Background WavePink WaveYellow Wave

HOWDEN JOINERY LIMITED (00526923)

HOWDEN JOINERY LIMITED (00526923) is an active UK company. incorporated on 15 December 1953. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (47599). HOWDEN JOINERY LIMITED has been registered for 72 years. Current directors include CALLAWAY, Jacqueline Wynn, COOKE, Austin Lee David Edward, LEE, George Julian and 3 others.

Company Number
00526923
Status
active
Type
ltd
Incorporated
15 December 1953
Age
72 years
Address
105 Wigmore Street, London, W1U 1QY
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (47599)
Directors
CALLAWAY, Jacqueline Wynn, COOKE, Austin Lee David Edward, LEE, George Julian, LIVINGSTON, William Andrew, MACKENZIE, James Stuart, SUTCLIFFE, Richard Lorne
SIC Codes
47599

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOWDEN JOINERY LIMITED

HOWDEN JOINERY LIMITED is an active company incorporated on 15 December 1953 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (47599). HOWDEN JOINERY LIMITED was registered 72 years ago.(SIC: 47599)

Status

active

Active since 72 years ago

Company No

00526923

LTD Company

Age

72 Years

Incorporated 15 December 1953

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026

Previous Company Names

MFI (TORQUAY) LIMITED
From: 31 December 1979To: 4 July 1995
STEDHAM & SON LIMITED
From: 15 December 1953To: 31 December 1979
Contact
Address

105 Wigmore Street London, W1U 1QY,

Previous Addresses

40 Portman Square London W1H 6LT
From: 19 November 2012To: 24 November 2023
66 Chiltern Street London W1U 4JT
From: 15 December 1953To: 19 November 2012
Timeline

43 key events • 1953 - 2026

Funding Officers Ownership
Company Founded
Dec 53
Director Joined
Mar 14
Director Left
May 14
Director Left
Jun 14
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Mar 18
Director Left
Apr 18
Director Joined
May 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Joined
Jun 19
Director Left
Mar 20
Director Left
Apr 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Feb 21
Director Left
Mar 21
Director Left
Mar 22
Director Joined
May 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Sept 23
Director Joined
Feb 24
Director Left
Sept 24
Director Left
Jan 25
Director Joined
Mar 25
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Aug 25
Director Left
Jan 26
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

MCNAUGHTON, Forbes

Active
Wigmore Street, LondonW1U 1QY
Secretary
Appointed 30 May 2014

CALLAWAY, Jacqueline Wynn

Active
Wigmore Street, LondonW1U 1QY
Born September 1969
Director
Appointed 02 Jun 2025

COOKE, Austin Lee David Edward

Active
Wigmore Street, LondonW1U 1QY
Born April 1981
Director
Appointed 24 Mar 2025

LEE, George Julian

Active
Wigmore Street, LondonW1U 1QY
Born April 1970
Director
Appointed 23 Jul 2020

LIVINGSTON, William Andrew

Active
Wigmore Street, LondonW1U 1QY
Born June 1967
Director
Appointed 29 Jan 2018

MACKENZIE, James Stuart

Active
Wigmore Street, LondonW1U 1QY
Born January 1976
Director
Appointed 04 Aug 2025

SUTCLIFFE, Richard Lorne

Active
Wigmore Street, LondonW1U 1QY
Born April 1971
Director
Appointed 23 Jul 2020

BISHOP, Caroline Frances

Resigned
Portman Square, LondonW1H 6LT
Secretary
Appointed 10 Sept 2007
Resigned 30 May 2014

HUGHES, Gerard Maxwell

Resigned
39 Clonmel Road, LondonSW6 5BL
Secretary
Appointed 12 Jun 2000
Resigned 10 Sept 2007

OKAI, Maade

Resigned
3a Gainsborough Road, FinchleyN12 8AA
Secretary
Appointed 04 Sept 2002
Resigned 01 Sept 2004

THOMSON, Hamish Noel Michael

Resigned
Widmere Cottage, Hambleden On ThamesRG9 6NH
Secretary
Appointed N/A
Resigned 12 Jun 2000

BARRETT, Kevin Richard

Resigned
Portman Square, LondonW1H 6LT
Born March 1970
Director
Appointed 08 Sept 2015
Resigned 29 Feb 2020

BISHOP, Caroline Frances

Resigned
Portman Square, LondonW1H 6LT
Born June 1970
Director
Appointed 31 Mar 2009
Resigned 30 May 2014

COCKBURN, Clive

Resigned
Portman Square, LondonW1H 6LT
Born April 1967
Director
Appointed 01 Jan 2016
Resigned 22 Mar 2021

ECCLES, Edward Guy

Resigned
Wigmore Street, LondonW1U 1QY
Born March 1965
Director
Appointed 12 Feb 2024
Resigned 31 Dec 2025

FENWICK, Robert Raymond

Resigned
Portman Square, LondonW1H 6LT
Born December 1959
Director
Appointed 08 Jan 2008
Resigned 26 Feb 2021

GAULT, Andrew Ian

Resigned
Portman Square, LondonW1H 6LT
Born February 1975
Director
Appointed 10 Apr 2018
Resigned 28 Feb 2022

HALLETT, David

Resigned
Portman Square, LondonW1H 6LT
Born September 1955
Director
Appointed 08 Jan 2008
Resigned 31 Dec 2015

HANCOCK, John Michael

Resigned
Mfi Furniture Group Plc, LondonNW9 6TD
Born December 1949
Director
Appointed 16 Mar 1999
Resigned 03 Oct 2005

HAYES, Paul Andrew

Resigned
Wigmore Street, LondonW1U 1QY
Born October 1966
Director
Appointed 27 Dec 2020
Resigned 01 Jun 2025

HOMER, Kirsty Rowena

Resigned
Portman Square, LondonW1H 6LT
Born October 1974
Director
Appointed 27 Dec 2020
Resigned 31 Dec 2022

HOPKINS, Gareth

Resigned
Portman Square, LondonW1H 6LT
Born February 1957
Director
Appointed 08 Sept 2015
Resigned 24 Apr 2020

HUGHES, Gerard Maxwell

Resigned
39 Clonmel Road, LondonSW6 5BL
Born September 1959
Director
Appointed 30 Nov 2007
Resigned 27 Dec 2008

HUNT, Derek Simpson

Resigned
Hunters Oak, CheshamHP5 2UV
Born June 1939
Director
Appointed N/A
Resigned 21 Apr 1995

INGLE, Matthew

Resigned
Portman Square, LondonW1H 6LT
Born September 1954
Director
Appointed 25 Apr 1995
Resigned 02 Apr 2018

KEATING, Theresa

Resigned
Wigmore Street, LondonW1U 1QY
Born January 1964
Director
Appointed 20 Feb 2014
Resigned 28 Mar 2025

LIVINGSTONE, Stuart Richard

Resigned
Wigmore Street, LondonW1U 1QY
Born October 1972
Director
Appointed 01 Sept 2023
Resigned 09 Aug 2024

MURPHY, Susan Margaret

Resigned
Windwhistle, PinnerHA5 3XY
Born December 1956
Director
Appointed 21 Apr 1995
Resigned 11 Jan 1999

O'CONNELL, John Joseph

Resigned
15 High View, PinnerHA5 3NZ
Born January 1947
Director
Appointed N/A
Resigned 21 Apr 1995

RANDALL, John David

Resigned
335 The Hyde Edgware Road, LondonNW9 6TD
Born October 1945
Director
Appointed N/A
Resigned 23 Feb 1999

ROBSON, Mark Philip William

Resigned
Portman Square, LondonW1H 6LT
Born January 1958
Director
Appointed 12 Apr 2005
Resigned 26 Dec 2020

SIMS, Keith

Resigned
210 Long Lane, BexleyheathDA7 5JA
Born July 1948
Director
Appointed 02 Jun 2006
Resigned 01 Jan 2007

SIMS, Keith

Resigned
210 Long Lane, BexleyheathDA7 5JA
Born July 1948
Director
Appointed 15 Apr 1998
Resigned 20 Jan 2006

SLATER, Mark Howard

Resigned
Portman Square, LondonW1H 6LT
Born March 1971
Director
Appointed 03 Jun 2019
Resigned 13 Mar 2023

STURDEE, David Peter

Resigned
Wigmore Street, LondonW1U 1QY
Born December 1979
Director
Appointed 16 May 2022
Resigned 07 Jan 2025

Persons with significant control

1

Wigmore Street, LondonW1U 1QY

Nature of Control

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

Filing History

216

Change Person Director Company With Change Date
13 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 September 2025
CH01Change of Director Details
Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
15 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
27 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2020
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2018
AP01Appointment of Director
Change Person Director Company With Change Date
18 January 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Accounts With Accounts Type Full
1 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 January 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
4 June 2014
AP03Appointment of Secretary
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Resolution
3 October 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Move Registers To Registered Office Company
24 August 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2012
AR01AR01
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Full
17 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Move Registers To Sail Company
29 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
29 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Legacy
9 July 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 May 2009
AAAnnual Accounts
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
22 January 2009
363aAnnual Return
Legacy
9 January 2009
288bResignation of Director or Secretary
Resolution
9 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
27 June 2008
288cChange of Particulars
Legacy
20 February 2008
363aAnnual Return
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288cChange of Particulars
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
9 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 2007
AAAnnual Accounts
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Full
6 September 2006
AAAnnual Accounts
Legacy
1 September 2006
287Change of Registered Office
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
25 February 2006
395Particulars of Mortgage or Charge
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
395Particulars of Mortgage or Charge
Legacy
21 February 2006
363aAnnual Return
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
353353
Legacy
3 October 2005
88(2)R88(2)R
Legacy
3 October 2005
123Notice of Increase in Nominal Capital
Resolution
3 October 2005
RESOLUTIONSResolutions
Resolution
3 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2005
AAAnnual Accounts
Legacy
15 June 2005
288cChange of Particulars
Legacy
25 January 2005
363aAnnual Return
Resolution
18 January 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Legacy
11 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2002
AAAnnual Accounts
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2001
AAAnnual Accounts
Legacy
20 February 2001
287Change of Registered Office
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Legacy
27 June 2000
288cChange of Particulars
Legacy
27 June 2000
288aAppointment of Director or Secretary
Legacy
27 June 2000
288bResignation of Director or Secretary
Legacy
13 April 2000
403aParticulars of Charge Subject to s859A
Legacy
31 January 2000
363sAnnual Return (shuttle)
Legacy
13 December 1999
225Change of Accounting Reference Date
Legacy
5 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
19 May 1999
363aAnnual Return
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288cChange of Particulars
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 March 1999
AAAnnual Accounts
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
30 March 1998
363aAnnual Return
Legacy
3 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 February 1998
AAAnnual Accounts
Legacy
13 February 1998
288cChange of Particulars
Legacy
13 February 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
25 March 1997
AUDAUD
Accounts With Accounts Type Full
28 February 1997
AAAnnual Accounts
Legacy
10 February 1997
363sAnnual Return (shuttle)
Legacy
9 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 January 1996
AAAnnual Accounts
Legacy
5 July 1995
288288
Certificate Change Of Name Company
3 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
17 February 1994
363x363x
Accounts With Accounts Type Full
29 October 1993
AAAnnual Accounts
Legacy
3 March 1993
363x363x
Memorandum Articles
5 October 1992
MEM/ARTSMEM/ARTS
Resolution
5 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 July 1992
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 March 1992
AAAnnual Accounts
Legacy
15 January 1992
363x363x
Legacy
9 August 1991
288288
Legacy
30 April 1991
288288
Legacy
30 April 1991
288288
Accounts With Accounts Type Dormant
7 April 1991
AAAnnual Accounts
Legacy
18 January 1991
363363
Accounts With Accounts Type Dormant
9 February 1990
AAAnnual Accounts
Legacy
23 January 1990
363363
Legacy
28 September 1989
288288
Accounts With Accounts Type Dormant
3 March 1989
AAAnnual Accounts
Legacy
20 January 1989
363363
Legacy
26 July 1988
363363
Legacy
20 April 1988
288288
Accounts With Made Up Date
10 March 1988
AAAnnual Accounts
Legacy
8 May 1987
363363
Accounts With Accounts Type Dormant
17 March 1987
AAAnnual Accounts
Legacy
7 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
2 August 1979
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 December 1953
MISCMISC
Incorporation Company
15 December 1953
NEWINCIncorporation