Background WavePink WaveYellow Wave

BE AEROSPACE HOLDINGS (UK) LIMITED (00516846)

BE AEROSPACE HOLDINGS (UK) LIMITED (00516846) is an active UK company. incorporated on 7 March 1953. with registered office in Shirley, Solihull. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. BE AEROSPACE HOLDINGS (UK) LIMITED has been registered for 73 years. Current directors include MCMASTER, Scott Barton, NOLAN, Gary James, WELFARE, Charles Roger.

Company Number
00516846
Status
active
Type
ltd
Incorporated
7 March 1953
Age
73 years
Address
Fore 1 Fore Business Park Huskisson Way, Shirley, Solihull, B90 4SS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MCMASTER, Scott Barton, NOLAN, Gary James, WELFARE, Charles Roger
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BE AEROSPACE HOLDINGS (UK) LIMITED

BE AEROSPACE HOLDINGS (UK) LIMITED is an active company incorporated on 7 March 1953 with the registered office located in Shirley, Solihull. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. BE AEROSPACE HOLDINGS (UK) LIMITED was registered 73 years ago.(SIC: 70100)

Status

active

Active since 73 years ago

Company No

00516846

LTD Company

Age

73 Years

Incorporated 7 March 1953

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

BE AEROSPACE (UK) LIMITED
From: 11 March 1994To: 6 April 1998
FLIGHT EQUIPMENT AND ENGINEERING LIMITED
From: 7 March 1953To: 11 March 1994
Contact
Address

Fore 1 Fore Business Park Huskisson Way Stratford Road Shirley, Solihull, B90 4SS,

Previous Addresses

C/O Rockwell Collins 730 Wharfedale Road Winnersh Wokingham Berkshire RG41 5TP England
From: 2 August 2018To: 13 May 2020
C/O Rockwell Collins, 730 Wharfedale Road Wharfedale Road Winnersh Wokingham RG41 5TP England
From: 19 June 2017To: 2 August 2018
C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ
From: 9 July 2014To: 19 June 2017
Nissen House Grovebury Road Leighton Buzzard Bedfordshire LU7 4TB
From: 10 March 2010To: 9 July 2014
Nissen House Grovebury Road Leighton Buzzard Bedfordshire LU7 8TB
From: 7 March 1953To: 10 March 2010
Timeline

34 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Nov 09
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Left
Jun 17
Director Left
Jun 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
May 18
Funding Round
Aug 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Feb 23
Director Left
Feb 23
Director Left
Mar 23
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Jan 25
Capital Update
Dec 25
2
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MCMASTER, Scott Barton

Active
1 Dow Avenue, PrestwickKA9 2SA
Born June 1983
Director
Appointed 22 Aug 2024

NOLAN, Gary James

Active
Fore Business Park Huskisson Way, Shirley, SolihullB90 4SS
Born October 1978
Director
Appointed 22 Aug 2024

WELFARE, Charles Roger

Active
Fore Business Park Huskisson Way, Shirley, SolihullB90 4SS
Born November 1973
Director
Appointed 22 Aug 2024

BASU, Dibyendu Narrayan

Resigned
3 Upper Stoneages Great Linford, Milton KeynesMK14 5ER
Secretary
Appointed N/A
Resigned 02 Apr 1992

KLOPFENSTEIN, Vaughn Michael

Resigned
730 Wharfedale Road, WokinghamRG41 5TP
Secretary
Appointed 12 Jun 2017
Resigned 26 Nov 2018

HACKWOOD SECRETARIES LIMITED

Resigned
Silk Street, LondonEC2Y 8HQ
Corporate secretary
Appointed 23 Jun 2014
Resigned 12 Jun 2017

SISEC LIMITED

Resigned
21 Holborn Viaduct, LondonEC1A 2DY
Corporate nominee secretary
Appointed 02 Apr 1992
Resigned 23 Jun 2014

ARNOLD, Robert Wayne

Resigned
18 Prestwich Drive, HuddersfieldHD2 2NU
Born September 1947
Director
Appointed 25 Mar 1998
Resigned 02 Mar 2001

BASKE, John Joseph

Resigned
730 Wharfedale Road, WokinghamRG41 5TP
Born November 1964
Director
Appointed 16 Apr 2018
Resigned 26 Nov 2018

BIRD, Michael Stanley

Resigned
951 Isles Road, Boynton Beach
Born December 1937
Director
Appointed 29 Jan 2002
Resigned 31 Oct 2009

BOMAR JR, James Ludlow

Resigned
Corporate Center Way, Wellington33414
Born August 1968
Director
Appointed 03 Nov 2014
Resigned 13 Apr 2017

BORLAND, Alistair

Resigned
Willow Thatch, MauldenMK45 2DL
Born August 1962
Director
Appointed 19 May 2006
Resigned 23 Oct 2009

BRANHAM, John Frederick

Resigned
Chiltern Place, AylesburyHP22 4PX
Born September 1939
Director
Appointed 08 May 1992
Resigned 12 Sept 1994

BRANHAM, John Frederick

Resigned
Chiltern Place, AylesburyHP22 4PX
Born September 1939
Director
Appointed N/A
Resigned 02 Apr 1992

BUESING, Steven Jon

Resigned
Collins Road Ne, Cedar Rapids52498
Born October 1974
Director
Appointed 26 Nov 2018
Resigned 28 Jan 2023

COWART, Jim Cash

Resigned
28681 Abantes Place Laguna Niguel, Usa
Born July 1951
Director
Appointed 02 Apr 1992
Resigned 25 Mar 1998

CROMIE, Sean Joseph

Resigned
Corporate Center Way, Wellington
Born October 1966
Director
Appointed 30 Jul 2009
Resigned 16 Feb 2018

CUNNINGHAM, Craig Douglas

Resigned
3 Lavendon Mill Lane, OlneyMK46 4HJ
Born April 1969
Director
Appointed 30 Oct 2009
Resigned 10 Dec 2014

EDEN, Allen Edward

Resigned
Shootacre House Shootacre Lane, Princes RisboroughHP27 9NN
Born February 1947
Director
Appointed N/A
Resigned 02 Apr 1992

GAUDET, Christopher Michael

Resigned
Farm Springs Road, FarmingtonCT 06032
Born December 1972
Director
Appointed 28 Jan 2023
Resigned 31 Dec 2024

HENKE, Mark Eric

Resigned
Castleton Court, St AthanCF62 4LD
Born February 1956
Director
Appointed 01 Mar 2001
Resigned 23 Oct 2009

K'UNG, Ling Kai, Dr

Resigned
Apartment 9b
Born December 1916
Director
Appointed N/A
Resigned 18 May 1993

KELLY, Francis Joseph

Resigned
Moor Road, KilkeelBT34 4NG
Born December 1960
Director
Appointed 10 Dec 2014
Resigned 26 Nov 2018

KHOURY, Amin Joseph

Resigned
149 South Beach Road, Hobe Sound
Born March 1939
Director
Appointed 02 Apr 1992
Resigned 23 Oct 2009

KHOURY, Robert

Resigned
992 Genius Drive, Winter Park32789
Born April 1942
Director
Appointed 08 May 1992
Resigned 31 Dec 2005

KLOPFENSTEIN, Vaughn Michael

Resigned
730 Wharfedale Road, WokinghamRG41 5TP
Born July 1962
Director
Appointed 16 Feb 2018
Resigned 26 Nov 2018

LANZA, Marco

Resigned
51 Cambridge Court, Orange County92679
Born May 1956
Director
Appointed 08 May 1992
Resigned 13 Mar 1998

LIEBERHERR, Werner

Resigned
Bellforde Ct, Lewisville27023
Born March 1960
Director
Appointed 30 Oct 2009
Resigned 29 Oct 2018

MCCAFFREY, Thomas Patrick

Resigned
4821 South Flagler Drive, West Palm Beach
Born April 1954
Director
Appointed 28 Feb 1994
Resigned 03 Nov 2014

MCQUAID, Tom

Resigned
6 Tullagh Drive, CookstownBT80 8ED
Born December 1962
Director
Appointed 01 Mar 2001
Resigned 05 Sept 2002

MCSPADDEN, Clifford

Resigned
Barrack House, BanbridgeBT32 4HE
Born February 1963
Director
Appointed 01 Aug 2003
Resigned 17 Nov 2007

MIDDLETON, Daniel John

Resigned
Stratford Road, SolihullB90 4LA
Born June 1979
Director
Appointed 26 Nov 2018
Resigned 18 Sept 2020

MORIARTY, Edmund Jeffrey

Resigned
1113 Mystic Way, Wellington
Born January 1944
Director
Appointed 31 Mar 2000
Resigned 30 Jul 2009

PATCH, Ryan Mark

Resigned
Corporate Center Way, Wellington33414
Born March 1960
Director
Appointed 30 Jul 2009
Resigned 13 Apr 2017

ROSS, Peter

Resigned
Stafford Road, WolverhamptonWV10 7EH
Born September 1964
Director
Appointed 26 Nov 2018
Resigned 31 Jul 2024

Persons with significant control

1

Fore Business Park Huskisson Way, Stratford Road, SolihullB90 4SS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

255

Capital Statement Capital Company With Date Currency Figure
10 December 2025
SH19Statement of Capital
Legacy
8 December 2025
SH20SH20
Legacy
8 December 2025
CAP-SSCAP-SS
Resolution
8 December 2025
RESOLUTIONSResolutions
Memorandum Articles
21 November 2025
MAMA
Resolution
21 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2020
AAAnnual Accounts
Change To A Person With Significant Control
30 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 November 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
4 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2019
TM01Termination of Director
Capital Allotment Shares
15 August 2018
SH01Allotment of Shares
Change To A Person With Significant Control
3 August 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
24 May 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
26 June 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 June 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 June 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
19 June 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
19 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 June 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Auditors Resignation Company
11 March 2016
AUDAUD
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2014
AAAnnual Accounts
Move Registers To Registered Office Company
10 July 2014
AD04Change of Accounting Records Location
Appoint Corporate Secretary Company With Name
10 July 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 July 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Change Person Director Company With Change Date
24 April 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Person Director Company With Change Date
6 January 2011
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Move Registers To Sail Company
13 September 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 September 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
29 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Termination Director Company With Name
14 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
11 November 2009
AP01Appointment of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
7 August 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Memorandum Articles
26 August 2008
MEM/ARTSMEM/ARTS
Legacy
27 May 2008
363aAnnual Return
Legacy
19 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
6 September 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Group
14 April 2007
AAAnnual Accounts
Accounts With Accounts Type Group
16 November 2006
AAAnnual Accounts
Legacy
1 August 2006
288aAppointment of Director or Secretary
Legacy
25 July 2006
363aAnnual Return
Legacy
14 June 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
88(2)R88(2)R
Legacy
25 October 2005
244244
Legacy
22 August 2005
363aAnnual Return
Legacy
21 July 2005
288cChange of Particulars
Legacy
21 July 2005
288cChange of Particulars
Legacy
21 July 2005
288cChange of Particulars
Legacy
15 July 2005
288cChange of Particulars
Accounts With Accounts Type Group
7 February 2005
AAAnnual Accounts
Legacy
6 October 2004
244244
Legacy
9 June 2004
353353
Legacy
3 June 2004
363aAnnual Return
Accounts With Accounts Type Group
25 March 2004
AAAnnual Accounts
Legacy
13 October 2003
244244
Legacy
29 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 August 2003
AAAnnual Accounts
Legacy
27 June 2003
363aAnnual Return
Legacy
26 June 2003
288bResignation of Director or Secretary
Legacy
26 June 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Group
6 January 2003
AAAnnual Accounts
Legacy
20 December 2002
244244
Legacy
1 June 2002
363aAnnual Return
Legacy
1 June 2002
288cChange of Particulars
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
244244
Legacy
21 June 2001
363aAnnual Return
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
10 April 2001
AAAnnual Accounts
Legacy
21 December 2000
244244
Legacy
19 June 2000
363aAnnual Return
Accounts With Accounts Type Full Group
19 April 2000
AAAnnual Accounts
Legacy
6 April 2000
288aAppointment of Director or Secretary
Legacy
23 December 1999
244244
Legacy
19 July 1999
363aAnnual Return
Accounts With Accounts Type Full Group
2 April 1999
AAAnnual Accounts
Legacy
23 December 1998
244244
Legacy
19 June 1998
363aAnnual Return
Legacy
20 May 1998
88(2)R88(2)R
Legacy
1 May 1998
123Notice of Increase in Nominal Capital
Resolution
1 May 1998
RESOLUTIONSResolutions
Resolution
1 May 1998
RESOLUTIONSResolutions
Resolution
1 May 1998
RESOLUTIONSResolutions
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
6 April 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
27 February 1998
AAAnnual Accounts
Legacy
30 December 1997
244244
Legacy
22 June 1997
363aAnnual Return
Accounts With Accounts Type Full Group
14 February 1997
AAAnnual Accounts
Legacy
30 January 1997
244244
Legacy
4 September 1996
123Notice of Increase in Nominal Capital
Legacy
4 September 1996
88(2)R88(2)R
Resolution
4 September 1996
RESOLUTIONSResolutions
Resolution
4 September 1996
RESOLUTIONSResolutions
Legacy
19 June 1996
363aAnnual Return
Accounts With Accounts Type Full Group
28 December 1995
AAAnnual Accounts
Legacy
6 July 1995
363x363x
Legacy
6 July 1995
288288
Accounts With Accounts Type Full Group
4 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 June 1994
363x363x
Memorandum Articles
24 March 1994
MEM/ARTSMEM/ARTS
Resolution
24 March 1994
RESOLUTIONSResolutions
Legacy
21 March 1994
288288
Certificate Change Of Name Company
10 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 January 1994
288288
Accounts With Accounts Type Full Group
9 January 1994
AAAnnual Accounts
Resolution
28 November 1993
RESOLUTIONSResolutions
Resolution
28 November 1993
RESOLUTIONSResolutions
Resolution
28 November 1993
RESOLUTIONSResolutions
Legacy
8 September 1993
288288
Legacy
8 June 1993
363x363x
Memorandum Articles
23 March 1993
MEM/ARTSMEM/ARTS
Legacy
23 March 1993
88(2)R88(2)R
Legacy
23 March 1993
123Notice of Increase in Nominal Capital
Resolution
23 March 1993
RESOLUTIONSResolutions
Resolution
23 March 1993
RESOLUTIONSResolutions
Legacy
22 March 1993
395Particulars of Mortgage or Charge
Legacy
12 March 1993
395Particulars of Mortgage or Charge
Legacy
12 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 October 1992
AAAnnual Accounts
Legacy
7 October 1992
287Change of Registered Office
Legacy
17 September 1992
225(1)225(1)
Legacy
26 June 1992
288288
Legacy
26 June 1992
288288
Legacy
26 June 1992
288288
Legacy
26 June 1992
288288
Legacy
17 June 1992
353353
Legacy
17 June 1992
363sAnnual Return (shuttle)
Legacy
13 June 1992
403aParticulars of Charge Subject to s859A
Legacy
13 June 1992
403aParticulars of Charge Subject to s859A
Legacy
13 June 1992
403aParticulars of Charge Subject to s859A
Resolution
29 April 1992
RESOLUTIONSResolutions
Resolution
29 April 1992
RESOLUTIONSResolutions
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Legacy
29 April 1992
288288
Legacy
23 October 1991
363aAnnual Return
Accounts With Accounts Type Full Group
20 August 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
288288
Legacy
26 November 1990
363363
Accounts With Accounts Type Full Group
19 January 1990
AAAnnual Accounts
Legacy
11 January 1990
288288
Legacy
14 September 1989
363363
Legacy
2 June 1989
225(2)225(2)
Legacy
20 December 1988
288288
Legacy
2 June 1988
288288
Legacy
28 March 1988
363363
Accounts With Accounts Type Full Group
27 January 1988
AAAnnual Accounts
Auditors Resignation Company
26 August 1987
AUDAUD
Legacy
21 March 1987
363363
Accounts With Accounts Type Group
13 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 November 1982
395Particulars of Mortgage or Charge
Miscellaneous
7 March 1953
MISCMISC