Background WavePink WaveYellow Wave

UOP LIMITED (00521570)

UOP LIMITED (00521570) is an active UK company. incorporated on 9 July 1953. with registered office in Bracknell. The company operates in the Manufacturing sector, engaged in unknown sic code (20130) and 1 other business activities. UOP LIMITED has been registered for 72 years. Current directors include ALLAN, Paul, DEARNLEY, Simon Christopher, JAMES, George and 2 others.

Company Number
00521570
Status
active
Type
ltd
Incorporated
9 July 1953
Age
72 years
Address
Honeywell House, Bracknell, RG12 1EB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20130)
Directors
ALLAN, Paul, DEARNLEY, Simon Christopher, JAMES, George, LINDMARK, Liza Charlotte, MIRAMONTES FRAGA, Jose Luis
SIC Codes
20130, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UOP LIMITED

UOP LIMITED is an active company incorporated on 9 July 1953 with the registered office located in Bracknell. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20130) and 1 other business activity. UOP LIMITED was registered 72 years ago.(SIC: 20130, 82990)

Status

active

Active since 72 years ago

Company No

00521570

LTD Company

Age

72 Years

Incorporated 9 July 1953

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (3 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

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

UNIVERSAL-MATTHEY PRODUCTS LIMITED
From: 9 July 1953To: 8 January 1986
Contact
Address

Honeywell House Skimped Hill Lane Bracknell, RG12 1EB,

Previous Addresses

, Liongate, Ladymead, Guildford, Surrey, GU1 1AT
From: 9 July 1953To: 27 August 2019
Timeline

40 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Aug 10
Director Joined
Feb 11
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Dec 14
Director Joined
May 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Dec 16
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Nov 18
Funding Round
Dec 18
Owner Exit
May 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Oct 19
Director Joined
Mar 20
Director Left
Mar 20
Funding Round
Dec 20
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Apr 22
Funding Round
May 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
Funding Round
Sept 25
4
Funding
35
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ALLAN, Paul

Active
Skimped Hill Lane, BracknellRG12 1EB
Born January 1971
Director
Appointed 31 Mar 2022

DEARNLEY, Simon Christopher

Active
Skimped Hill Lane, BracknellRG12 1EB
Born March 1964
Director
Appointed 28 Apr 2023

JAMES, George

Active
Skimped Hill Lane, BracknellRG12 1EB
Born April 1990
Director
Appointed 02 Nov 2023

LINDMARK, Liza Charlotte

Active
Skimped Hill Lane, BracknellRG12 1EB
Born June 1982
Director
Appointed 21 Jun 2024

MIRAMONTES FRAGA, Jose Luis

Active
Skimped Hill Lane, BracknellRG12 1EB
Born September 1969
Director
Appointed 06 Mar 2020

BERGENDORF, Harold William, Assistant Secretary

Resigned
305 Linden Road North, Prospect HeightsFOREIGN
Secretary
Appointed 01 Jan 1993
Resigned 23 Jul 1997

BEVAN, Richard Edward

Resigned
3 Northdowns, CranleighGU6 8BY
Secretary
Appointed 21 Jan 2000
Resigned 28 Jun 2005

CHISHOLM, Iain Macdonald

Resigned
43 Wroxham Gardens, Potters BarEN6 3DJ
Secretary
Appointed N/A
Resigned 15 Jan 1993

DAIL, Gurmit Singh

Resigned
Chazey House, ReadingRG4 7DU
Secretary
Appointed 28 Jun 2005
Resigned 21 Sept 2007

HAUSCH, Ronald Herman, Secretary

Resigned
Dove Cottage No 9 The Courtyard, HorshamRH13 6HX
Secretary
Appointed 01 Jan 1993
Resigned 21 Jan 2000

LOFTUS, Brian A, Assistant Secretary

Resigned
925 Summit Drive Deerfield 60015, United States Of AmericaFOREIGN
Secretary
Appointed 23 Jul 1997
Resigned 30 Sept 2000

PATEL, Bhasmita Kumari

Resigned
29 Ashley Drive, Walton On ThamesKT12 1JT
Secretary
Appointed 21 Sept 2007
Resigned 01 Jan 2009

PATEL, Bhasmita Kumari

Resigned
9 Northcliffe Close, Worcester ParkKT4 7DS
Secretary
Appointed 01 Jan 1993
Resigned 30 Sept 1999

VAN DE KERCKHOVE, Michael

Resigned
16 Friar Tuck Court Lincolnshire, United States Of America
Secretary
Appointed 23 Jul 1997
Resigned 30 Apr 2007

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 01 Jan 2009
Resigned 29 Jan 2016

ARNESON, Allen David

Resigned
121 West Constance Lane, Countryside
Born June 1950
Director
Appointed 29 Jul 2003
Resigned 01 Apr 2004

BEATTIE, Alec Norman

Resigned
29 Hacketts Lane, WokingGU22 8PP
Born December 1941
Director
Appointed 01 Jan 1993
Resigned 31 Jul 2001

BELLAMY, Jonathan Gordon Paul

Resigned
East Algonquin Road, Des Plaines60017
Born August 1965
Director
Appointed 06 Jul 2010
Resigned 10 Aug 2015

BLANE, Kenneth Charles

Resigned
5 Brinsmade Road, BedfordMK45 2PP
Born July 1935
Director
Appointed N/A
Resigned 31 Mar 1997

BROWN, David

Resigned
Round Oak Cottage, WokingGU22 0QT
Born March 1944
Director
Appointed 01 Jan 1993
Resigned 30 Sept 2002

BROWN, Helen Barbara Anne

Resigned
16 East Sheen Avenue, LondonSW14 8AS
Born December 1951
Director
Appointed 29 Jul 2003
Resigned 30 Sept 2009

CHISHOLM, Iain Macdonald

Resigned
16 Anthorne Close, Potters BarEN6 1RW
Born March 1950
Director
Appointed N/A
Resigned 10 Apr 2001

COOPER, Geoffrey Michael James

Resigned
250 Ambria Drive, Illinois 60060
Born October 1950
Director
Appointed N/A
Resigned 23 Jul 1997

DACEY, Lee

Resigned
River Lodge, ArundelBN18 9EY
Born November 1962
Director
Appointed 29 Jul 2003
Resigned 13 Jun 2005

DAVIES, Glen William

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born May 1956
Director
Appointed 13 Aug 2001
Resigned 28 Apr 2023

DONALD, Graeme Hugh Hamilton

Resigned
225 Deer Keep, RichmondIRISH
Born September 1946
Director
Appointed 26 Oct 2001
Resigned 29 Jul 2003

DURDEVIC, Aleksandar Dusan

Resigned
2 Foxhill Mews, OttershawKT16 0AH
Born October 1942
Director
Appointed 19 Jan 2001
Resigned 29 Jul 2003

FLANAGAN, Sarah Louise

Resigned
448 North Walnut Street, Illinois
Born September 1971
Director
Appointed 01 Jan 2006
Resigned 18 Jan 2008

GALLAGHER III, John Joseph

Resigned
714 Thurlow Street, Illinois
Born March 1964
Director
Appointed 02 Oct 2000
Resigned 18 May 2001

GENIS, Orhan

Resigned
47 Old Palace Road, GuildfordGU2 7TX
Born April 1952
Director
Appointed 15 Nov 2001
Resigned 18 Feb 2008

GILSDORF, Norman Lee

Resigned
8 White House Drive, GuildfordGU1 2SU
Born December 1953
Director
Appointed 21 Jan 2000
Resigned 30 Sept 2000

GLEDHILL, David Allen

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born December 1965
Director
Appointed 10 Aug 2017
Resigned 02 Nov 2023

HAGGER, Antony James

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born August 1957
Director
Appointed 31 Aug 2019
Resigned 18 Aug 2023

HEATH, Dominic Xavier Pulin

Resigned
Liongate, GuildfordGU1 1AT
Born July 1962
Director
Appointed 30 Sept 2009
Resigned 01 Dec 2014

JELASI, Rocco

Resigned
Via A Volta Monza 6 - 20052 Milan, Italy
Born January 1941
Director
Appointed 23 Jul 1997
Resigned 29 Jul 2003

Persons with significant control

2

1 Active
1 Ceased
Skimped Hill Lane, BracknellRG12 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Sept 2018
Little Falls Drive, Wilmington De19808

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
Ceased 21 Sept 2018
Fundings
Financials
Latest Activities

Filing History

254

Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Memorandum Articles
15 September 2025
MAMA
Resolution
12 September 2025
RESOLUTIONSResolutions
Capital Allotment Shares
11 September 2025
SH01Allotment of Shares
Statement Of Companys Objects
10 September 2025
CC04CC04
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
5 June 2023
RP04CS01RP04CS01
Capital Allotment Shares
23 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Resolution
29 March 2021
RESOLUTIONSResolutions
Capital Allotment Shares
31 December 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Move Registers To Registered Office Company With New Address
20 September 2019
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
19 September 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
17 December 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
16 November 2017
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
26 October 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
24 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Legacy
23 January 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Auditors Resignation Company
14 December 2015
AUDAUD
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Termination Director Company With Name Termination Date
11 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 February 2014
AP01Appointment of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Person Director Company With Change Date
22 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Move Registers To Sail Company
20 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
20 January 2011
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Termination Director Company With Name
3 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
3 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
9 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
14 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
363aAnnual Return
Legacy
30 November 2007
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
288bResignation of Director or Secretary
Legacy
7 June 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
363aAnnual Return
Accounts With Accounts Type Full
7 December 2006
AAAnnual Accounts
Legacy
6 October 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
4 January 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
363aAnnual Return
Legacy
24 October 2005
244244
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
11 February 2005
288bResignation of Director or Secretary
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 October 2004
AAAnnual Accounts
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 October 2003
AAAnnual Accounts
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Legacy
12 August 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
4 June 2003
AUDAUD
Legacy
30 December 2002
363sAnnual Return (shuttle)
Legacy
15 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 July 2002
AAAnnual Accounts
Legacy
25 March 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 November 2001
AAAnnual Accounts
Legacy
16 November 2001
288bResignation of Director or Secretary
Legacy
25 October 2001
244244
Legacy
22 August 2001
288aAppointment of Director or Secretary
Legacy
22 August 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288bResignation of Director or Secretary
Memorandum Articles
10 May 2001
MEM/ARTSMEM/ARTS
Resolution
10 May 2001
RESOLUTIONSResolutions
Resolution
10 May 2001
RESOLUTIONSResolutions
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
1 February 2001
288bResignation of Director or Secretary
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 October 2000
AAAnnual Accounts
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
288cChange of Particulars
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
21 July 1999
AAAnnual Accounts
Auditors Resignation Company
23 May 1999
AUDAUD
Legacy
25 January 1999
288cChange of Particulars
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 June 1998
AAAnnual Accounts
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 October 1997
AAAnnual Accounts
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
10 September 1997
288bResignation of Director or Secretary
Legacy
15 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 October 1996
AAAnnual Accounts
Legacy
28 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 November 1995
AAAnnual Accounts
Legacy
2 November 1995
244244
Legacy
15 August 1995
288288
Legacy
20 February 1995
288288
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
5 November 1994
AAAnnual Accounts
Resolution
17 August 1994
RESOLUTIONSResolutions
Resolution
17 August 1994
RESOLUTIONSResolutions
Resolution
17 August 1994
RESOLUTIONSResolutions
Legacy
17 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 September 1993
AAAnnual Accounts
Legacy
12 March 1993
288288
Legacy
12 March 1993
288288
Legacy
12 March 1993
288288
Legacy
12 March 1993
288288
Legacy
12 March 1993
288288
Legacy
12 March 1993
288288
Legacy
12 March 1993
288288
Legacy
12 March 1993
288288
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 January 1993
AAAnnual Accounts
Legacy
2 November 1992
288288
Legacy
8 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 November 1991
AAAnnual Accounts
Legacy
18 October 1991
287Change of Registered Office
Accounts With Accounts Type Full Group
9 January 1991
AAAnnual Accounts
Legacy
7 January 1991
363aAnnual Return
Legacy
15 November 1990
288288
Legacy
11 January 1990
363363
Accounts With Accounts Type Full Group
30 November 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
8 December 1988
AAAnnual Accounts
Legacy
8 December 1988
363363
Legacy
29 November 1988
225(1)225(1)
Legacy
21 September 1988
242242
Legacy
8 July 1988
288288
Accounts With Accounts Type Full Group
19 January 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Legacy
17 March 1987
288288
Accounts With Accounts Type Group
15 January 1987
AAAnnual Accounts
Legacy
15 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
288288
Legacy
15 October 1986
225(1)225(1)
Legacy
11 June 1986
288288
Legacy
10 January 1986
363363
Accounts With Made Up Date
10 January 1986
AAAnnual Accounts
Certificate Change Of Name Company
8 January 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
15 December 1984
AAAnnual Accounts
Legacy
22 October 1980
363363
Legacy
10 October 1979
363363
Miscellaneous
9 July 1953
MISCMISC