Background WavePink WaveYellow Wave

J.H. FENNER & CO. LIMITED (00527331)

J.H. FENNER & CO. LIMITED (00527331) is an active UK company. incorporated on 29 December 1953. with registered office in Staffordshire. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). J.H. FENNER & CO. LIMITED has been registered for 72 years. Current directors include ANDRIEUX, Eric Jean-Paul, OCKLETON, Nicola, TIBERGHIEN, Amaury Emmanuel Gwenole Didier.

Company Number
00527331
Status
active
Type
ltd
Incorporated
29 December 1953
Age
72 years
Address
Campbell Road, Staffordshire, ST4 4EY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
ANDRIEUX, Eric Jean-Paul, OCKLETON, Nicola, TIBERGHIEN, Amaury Emmanuel Gwenole Didier
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

J.H. FENNER & CO. LIMITED

J.H. FENNER & CO. LIMITED is an active company incorporated on 29 December 1953 with the registered office located in Staffordshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). J.H. FENNER & CO. LIMITED was registered 72 years ago.(SIC: 25620)

Status

active

Active since 72 years ago

Company No

00527331

LTD Company

Age

72 Years

Incorporated 29 December 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 25 September 2025 (6 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

10 months left

Last Filed

Made up to 16 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027
Contact
Address

Campbell Road Stoke-On-Trent Staffordshire, ST4 4EY,

Previous Addresses

C/O Michelin Tyre Plc Campbell Road Stoke-on-Trent ST4 4EY United Kingdom
From: 1 June 2019To: 31 March 2022
Hesslewood Country Office Park Ferriby Road Hessle East Yorkshire HU13 0PW
From: 29 December 1953To: 1 June 2019
Timeline

35 key events • 1953 - 2026

Funding Officers Ownership
Company Founded
Dec 53
Director Left
Jan 10
Capital Update
Aug 10
Director Left
Mar 11
Director Joined
Mar 13
Director Left
Mar 15
Director Joined
Oct 15
Director Left
Apr 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Mar 18
Director Left
May 18
Director Joined
May 19
Director Left
May 19
Loan Cleared
Sept 19
Funding Round
Dec 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Funding Round
Mar 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Left
Jan 26
Director Joined
Jan 26
3
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

ANDRIEUX, Eric Jean-Paul

Active
Stoke-On-Trent, StaffordshireST4 4EY
Born January 1964
Director
Appointed 21 Jan 2022

OCKLETON, Nicola

Active
Stoke-On-Trent, StaffordshireST4 4EY
Born April 1967
Director
Appointed 01 Sept 2024

TIBERGHIEN, Amaury Emmanuel Gwenole Didier

Active
Place Des Carmes, Clermont Ferrand63000
Born October 1978
Director
Appointed 21 Jan 2026

BRADBURY, Debra

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Secretary
Appointed 31 Aug 2001
Resigned 01 Jun 2019

COLLINSON, David Edward

Resigned
12 Wheatcroft Avenue, HullHU10 6HX
Secretary
Appointed 28 Feb 2001
Resigned 31 Aug 2001

GALLOWAY, Richard Lynton

Resigned
22 Waltham Lane, BeverleyHU17 8HB
Secretary
Appointed N/A
Resigned 28 Feb 2001

ABRAHAMS, Mark Simon

Resigned
Hesslewood Country Office Park, HessleHU13 0PW
Born February 1955
Director
Appointed 08 Jun 2016
Resigned 31 May 2018

ABRAHAMS, Mark Simon

Resigned
140 Clifton, YorkYO30 6BH
Born February 1955
Director
Appointed N/A
Resigned 28 Feb 2011

BARKER, Peter William

Resigned
Swanland Rise West Ella Road, HullHU10 7SF
Born August 1928
Director
Appointed N/A
Resigned 21 Jun 1993

BIGDEN, Julian Vernon

Resigned
35 Eastgate, BeverleyHU17 0DR
Born September 1944
Director
Appointed 11 Feb 1993
Resigned 01 Feb 1994

BLACK, William Lilly

Resigned
31 Braids Walk, HullHU10 7PB
Born December 1923
Director
Appointed N/A
Resigned 28 May 1993

BROWN, Thomas Henry Phelps

Resigned
Tibthorpe Grange, DriffieldYO25 9LG
Born November 1948
Director
Appointed N/A
Resigned 11 Feb 1993

CALEY, Andrew Maitland

Resigned
Ferriby Road, HessleHU13 0PW
Born June 1962
Director
Appointed 28 Feb 2001
Resigned 21 Jan 2022

CUNNELL, Michael Derek

Resigned
Brensham, WarwickCV35 8JX
Born November 1947
Director
Appointed N/A
Resigned 31 May 1998

FORD, Raymond James

Resigned
Cedar House Church Lane, DriffieldYO25 9SU
Born June 1941
Director
Appointed N/A
Resigned 30 Apr 1993

GALLOWAY, Richard Lynton

Resigned
22 Waltham Lane, BeverleyHU17 8HB
Born February 1936
Director
Appointed N/A
Resigned 14 Aug 2007

GOPAL, Raj

Resigned
Stoke-On-Trent, StaffordshireST4 4EY
Born September 1963
Director
Appointed 15 Dec 2023
Resigned 09 Nov 2025

GOUZE DE SAINT MARTIN, Alban

Resigned
Stoke-On-Trent, StaffordshireST4 4EY
Born October 1979
Director
Appointed 15 Dec 2023
Resigned 21 Jan 2026

HARRISON, Nicholas Huw

Resigned
Brandelhow Churchill Lane, KidderminsterDY10 3JA
Born December 1947
Director
Appointed 01 Jan 1995
Resigned 31 Dec 2009

HOBSON, Nicholas Michael

Resigned
Hesslewood Country Office Park, HessleHU13 0PW
Born February 1959
Director
Appointed 07 Mar 2013
Resigned 08 Jun 2016

JONES, James

Resigned
Stoke-On-Trent, StaffordshireST4 4EY
Born October 1958
Director
Appointed 21 Jan 2022
Resigned 15 Dec 2023

MALLETT, Dudley Charles

Resigned
High Down Salehurst, RobertsbridgeTN32 5SS
Born July 1944
Director
Appointed N/A
Resigned 22 Jan 1999

MORELLO, Richard John

Resigned
Hilltop House Hill Lane, SheffieldS32 1AY
Born January 1955
Director
Appointed 01 Jun 1998
Resigned 31 Mar 2016

PEART, Ian

Resigned
Stoke-On-Trent, StaffordshireST4 4EY
Born August 1965
Director
Appointed 15 Dec 2023
Resigned 31 Aug 2024

PECK, Philip John

Resigned
Stoke-On-Trent, StaffordshireST4 4EY
Born November 1983
Director
Appointed 21 Jan 2022
Resigned 15 Dec 2023

PERRY, Richard John

Resigned
Hesslewood Country Office Park, HessleHU13 0PW
Born March 1950
Director
Appointed 01 Sept 1994
Resigned 31 Mar 2015

PRATT, William John

Resigned
Hesslewood Country Office Park, HessleHU13 0PW
Born September 1963
Director
Appointed 28 Feb 2001
Resigned 01 Jun 2019

ROGERSON, Kevin

Resigned
Campbell Road, Stoke-On-TrentST4 4EY
Born July 1966
Director
Appointed 01 Jun 2019
Resigned 21 Jan 2022

WATSON, Peter Joseph

Resigned
Milton House, YorkYO42 2HA
Born February 1956
Director
Appointed 05 Apr 2004
Resigned 21 Jan 2022

WILKINSON, Richard Christopher

Resigned
Hesslewood Country Office Park, HessleHU13 0PW
Born December 1956
Director
Appointed 19 Oct 2015
Resigned 12 Mar 2018

WORTHING, Kenneth David

Resigned
Lane End 10 Butchers Hill, CambridgeshireCB10 1SR
Born May 1943
Director
Appointed N/A
Resigned 28 May 1993

Persons with significant control

1

Campbell Road, Stoke-On-TrentST4 4EY

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

246

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Resolution
13 March 2024
RESOLUTIONSResolutions
Capital Allotment Shares
11 March 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
21 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
21 January 2022
AD02Notification of Single Alternative Inspection Location
Resolution
18 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 October 2019
MR04Satisfaction of Charge
Resolution
13 June 2019
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
1 June 2019
TM02Termination of Secretary
Change To A Person With Significant Control
1 June 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2019
TM01Termination of Director
Change Person Director Company With Change Date
24 May 2019
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
12 December 2018
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 September 2018
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 June 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Change Person Director Company With Change Date
20 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
24 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Full
12 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2013
AP01Appointment of Director
Change Person Secretary Company With Change Date
6 February 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Legacy
21 June 2012
MG01MG01
Resolution
18 May 2012
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
9 May 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Capital Statement Capital Company With Date Currency Figure
26 August 2010
SH19Statement of Capital
Legacy
26 August 2010
SH20SH20
Legacy
26 August 2010
CAP-SSCAP-SS
Resolution
26 August 2010
RESOLUTIONSResolutions
Resolution
20 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
20 April 2010
CC04CC04
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Termination Director Company With Name
13 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 March 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Resolution
25 January 2008
RESOLUTIONSResolutions
Legacy
22 January 2008
363aAnnual Return
Legacy
13 November 2007
288cChange of Particulars
Resolution
11 September 2007
RESOLUTIONSResolutions
Legacy
21 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
29 January 2007
363aAnnual Return
Accounts With Accounts Type Full
7 March 2006
AAAnnual Accounts
Legacy
2 February 2006
288cChange of Particulars
Legacy
1 February 2006
363aAnnual Return
Legacy
24 October 2005
88(2)R88(2)R
Legacy
24 October 2005
123Notice of Increase in Nominal Capital
Resolution
24 October 2005
RESOLUTIONSResolutions
Resolution
24 October 2005
RESOLUTIONSResolutions
Resolution
11 August 2005
RESOLUTIONSResolutions
Resolution
11 August 2005
RESOLUTIONSResolutions
Resolution
11 August 2005
RESOLUTIONSResolutions
Resolution
31 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2003
AAAnnual Accounts
Auditors Resignation Company
4 March 2003
AUDAUD
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
24 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
26 April 2002
AAAnnual Accounts
Legacy
8 February 2002
363aAnnual Return
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
19 January 2001
363aAnnual Return
Memorandum Articles
7 August 2000
MEM/ARTSMEM/ARTS
Legacy
7 August 2000
88(2)R88(2)R
Resolution
7 August 2000
RESOLUTIONSResolutions
Resolution
7 August 2000
RESOLUTIONSResolutions
Resolution
7 August 2000
RESOLUTIONSResolutions
Legacy
7 August 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
9 May 2000
AAAnnual Accounts
Legacy
28 January 2000
363aAnnual Return
Legacy
29 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
9 May 1999
AAAnnual Accounts
Legacy
28 January 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
363aAnnual Return
Legacy
27 January 1999
363(353)363(353)
Legacy
6 October 1998
287Change of Registered Office
Auditors Resignation Company
25 August 1998
AUDAUD
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 1998
AAAnnual Accounts
Legacy
22 January 1998
363aAnnual Return
Accounts With Accounts Type Full
12 May 1997
AAAnnual Accounts
Legacy
29 January 1997
363aAnnual Return
Legacy
29 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
22 May 1996
AAAnnual Accounts
Legacy
25 January 1996
363x363x
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Legacy
23 January 1995
363x363x
Legacy
18 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 September 1994
288288
Accounts With Accounts Type Full
18 May 1994
AAAnnual Accounts
Legacy
22 February 1994
288288
Legacy
5 February 1994
363x363x
Legacy
29 June 1993
288288
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Accounts With Accounts Type Full
18 May 1993
AAAnnual Accounts
Legacy
11 May 1993
288288
Legacy
26 February 1993
288288
Legacy
22 February 1993
288288
Legacy
29 January 1993
363x363x
Legacy
18 January 1993
288288
Legacy
12 November 1992
288288
Legacy
2 November 1992
288288
Legacy
21 September 1992
288288
Resolution
6 July 1992
RESOLUTIONSResolutions
Memorandum Articles
6 July 1992
MEM/ARTSMEM/ARTS
Legacy
25 June 1992
288288
Legacy
17 June 1992
288288
Accounts With Accounts Type Full
12 June 1992
AAAnnual Accounts
Legacy
26 May 1992
288288
Legacy
27 January 1992
288288
Legacy
23 January 1992
363x363x
Memorandum Articles
19 January 1992
MEM/ARTSMEM/ARTS
Legacy
19 January 1992
88(2)R88(2)R
Resolution
19 January 1992
RESOLUTIONSResolutions
Resolution
19 January 1992
RESOLUTIONSResolutions
Resolution
19 January 1992
RESOLUTIONSResolutions
Legacy
19 January 1992
123Notice of Increase in Nominal Capital
Legacy
10 January 1992
288288
Legacy
10 October 1991
288288
Legacy
29 August 1991
288288
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
19 April 1991
288288
Legacy
22 February 1991
363x363x
Legacy
18 January 1991
288288
Legacy
13 January 1991
287Change of Registered Office
Legacy
20 December 1990
288288
Legacy
17 December 1990
288288
Legacy
22 October 1990
288288
Legacy
22 October 1990
288288
Legacy
22 October 1990
288288
Legacy
23 August 1990
88(2)R88(2)R
Memorandum Articles
23 August 1990
MEM/ARTSMEM/ARTS
Legacy
23 August 1990
123Notice of Increase in Nominal Capital
Resolution
23 August 1990
RESOLUTIONSResolutions
Resolution
23 August 1990
RESOLUTIONSResolutions
Resolution
23 August 1990
RESOLUTIONSResolutions
Legacy
19 June 1990
288288
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
11 May 1990
288288
Auditors Resignation Company
8 May 1990
AUDAUD
Auditors Resignation Company
4 May 1990
AUDAUD
Legacy
2 February 1990
363363
Accounts With Accounts Type Full
13 June 1989
AAAnnual Accounts
Legacy
22 March 1989
288288
Legacy
6 February 1989
363363
Legacy
29 November 1988
288288
Legacy
28 October 1988
288288
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
25 February 1988
363363
Legacy
23 January 1988
288288
Legacy
12 January 1988
288288
Legacy
10 December 1987
288288
Legacy
14 October 1987
288288
Accounts With Accounts Type Full
13 July 1987
AAAnnual Accounts
Legacy
7 March 1987
288288
Legacy
27 February 1987
288288
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 September 1986
288288
Legacy
16 August 1986
288288
Legacy
7 August 1986
GAZ(U)GAZ(U)
Legacy
24 July 1986
288288
Legacy
29 May 1986
288288
Legacy
22 May 1986
288288
Legacy
12 May 1986
288288
Accounts With Made Up Date
25 January 1986
AAAnnual Accounts
Accounts With Made Up Date
30 January 1976
AAAnnual Accounts
Certificate Change Of Name Company
29 January 1954
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 December 1953
NEWINCIncorporation
Legacy
29 December 1953
287Change of Registered Office
Legacy
14 December 1953
287Change of Registered Office