Background WavePink WaveYellow Wave

TOWN AND COUNTY FACTORS LIMITED (00535902)

TOWN AND COUNTY FACTORS LIMITED (00535902) is an active UK company. incorporated on 19 July 1954. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TOWN AND COUNTY FACTORS LIMITED has been registered for 71 years. Current directors include HADDOW, Sara Kiew, MORGAN, Benjamin William Edward.

Company Number
00535902
Status
active
Type
ltd
Incorporated
19 July 1954
Age
71 years
Address
7th Floor, One Stratford Place, Westfield Stratford City, London, E20 1EJ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
HADDOW, Sara Kiew, MORGAN, Benjamin William Edward
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TOWN AND COUNTY FACTORS LIMITED

TOWN AND COUNTY FACTORS LIMITED is an active company incorporated on 19 July 1954 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TOWN AND COUNTY FACTORS LIMITED was registered 71 years ago.(SIC: 82990)

Status

active

Active since 71 years ago

Company No

00535902

LTD Company

Age

71 Years

Incorporated 19 July 1954

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 19 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

9 weeks left

Last Filed

Made up to 17 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London, E20 1EJ,

Previous Addresses

7th Floor, One Stratford Place, Westfield Stratford City Montfichet Road London E20 1EJ England
From: 3 July 2023To: 3 July 2023
3rd Floor One New Change London EC4M 9AF United Kingdom
From: 17 July 2018To: 3 July 2023
5th Floor the Zig Zag Building 70 Victoria Street London England SW1E 6SQ England
From: 30 June 2017To: 17 July 2018
Imperial House Imperial Drive Rayners Lane Harrow Middlesex HA2 7JW
From: 19 July 1954To: 30 June 2017
Timeline

19 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
May 13
Director Joined
May 14
Director Left
May 14
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Dec 17
Director Left
Apr 18
Director Joined
Apr 18
Director Left
Jun 18
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LADBROKES CORAL CORPORATE SECRETARIES LIMITED

Active
Westfield Stratford City, LondonE20 1EJ
Corporate secretary
Appointed 31 Jan 2000

HADDOW, Sara Kiew

Active
Westfield Stratford City, LondonE20 1EJ
Born October 1979
Director
Appointed 18 Nov 2024

MORGAN, Benjamin William Edward

Active
Westfield Stratford City, LondonE20 1EJ
Born July 1984
Director
Appointed 18 Nov 2024

ATKIN, Peter Neil

Resigned
Hurst Dene, PulboroughRH20 1AT
Secretary
Appointed 06 Jan 1992
Resigned 07 Nov 1994

GOLDING, Bianca Lesley

Resigned
10 Sawtry Way, BorehamwoodWD6 5QJ
Secretary
Appointed N/A
Resigned 03 May 1993

HUGHES, Barbara

Resigned
Flat 3, LondonNW6 6PY
Secretary
Appointed 30 Sept 1996
Resigned 31 Jan 2000

NOBLE, Michael Jeremy

Resigned
Rectory Lodge, TatsfieldTN16 2NL
Secretary
Appointed 07 Nov 1994
Resigned 30 Sept 1996

ADELMAN, Jonathan Mark

Resigned
Imperial House Imperial Drive, HarrowHA2 7JW
Born June 1973
Director
Appointed 01 Jun 2012
Resigned 18 Apr 2014

ANDREWS, Christopher Henry

Resigned
Springwood, BovingdonHP3 0DN
Born January 1940
Director
Appointed N/A
Resigned 19 Aug 1992

ATKIN, Peter Neil

Resigned
Hurst Dene, PulboroughRH20 1AT
Born May 1955
Director
Appointed 07 Nov 1994
Resigned 30 Sept 1996

BARKER, Brian Geoffrey

Resigned
7 Magnolia Place, LondonW5 2QQ
Born May 1944
Director
Appointed 01 Nov 2004
Resigned 31 Aug 2007

BARKER, Brian Geoffrey

Resigned
7 Magnolia Place, LondonW5 2QQ
Born May 1944
Director
Appointed N/A
Resigned 31 Jan 2000

BATCHELOR, David

Resigned
6 Catesby Gardens, YatelyGU17 7FQ
Born September 1947
Director
Appointed N/A
Resigned 29 May 1996

BATY, John Clifford

Resigned
Flat C, LondonN10 3AA
Born June 1970
Director
Appointed 03 Feb 2005
Resigned 16 Mar 2009

BEARDSELL, Lindsay Claire

Resigned
The Zig Zag Building, LondonSW1E 6SQ
Born October 1976
Director
Appointed 16 Apr 2018
Resigned 04 Jun 2018

BOYDELL, Joanna

Resigned
Boreas, CheshamHP5 3QY
Born March 1969
Director
Appointed 01 Nov 2004
Resigned 03 Feb 2005

BUSHNELL, Adrian John

Resigned
Imperial House Imperial Drive, HarrowHA2 7JW
Born March 1964
Director
Appointed 18 Apr 2014
Resigned 15 Jul 2016

CHAMBURY, Paul Royal

Resigned
Gable End, QuendonCB11
Born May 1938
Director
Appointed N/A
Resigned 31 Jan 1996

DYSON, Ian

Resigned
The Laurels, CobhamKT11 2ED
Born May 1962
Director
Appointed 10 Dec 1996
Resigned 10 Sept 1999

ELKIES, Alexander George

Resigned
29 Tyrell Gardens, WindsorSL4 4DH
Born March 1955
Director
Appointed 07 Nov 1994
Resigned 28 Feb 1997

GAFFIN, Victor Samuel

Resigned
South Sprat, Princes RisboroughHP27 0PB
Born April 1945
Director
Appointed N/A
Resigned 26 Feb 1993

GLICK, Steven Marc

Resigned
15 Eton Villas, LondonNW3 4SG
Born January 1957
Director
Appointed 03 Mar 1997
Resigned 31 Dec 1998

HAROUNOFF, Jonathan

Resigned
Adam & Eve Mews 163 Kensington High Street, LondonW8 6SU
Born December 1941
Director
Appointed N/A
Resigned 19 Jul 1992

HASDELL, Simon

Resigned
C/O Ramses Hilton, CairoFOREIGN
Born April 1958
Director
Appointed 08 Aug 2005
Resigned 23 Feb 2006

HUMPHREYS, Stephen

Resigned
1 Victoria Yard, LondonE1 1PP
Born February 1960
Director
Appointed 01 Nov 2004
Resigned 23 Feb 2006

JAMES, Paul Frederick

Resigned
53 Lonsdale Drive, EnfieldEN2 7LR
Born October 1949
Director
Appointed 01 Nov 2004
Resigned 23 Feb 2006

KLEIN, Jacobus

Resigned
581 Orchard Road, Singapore9123
Born September 1956
Director
Appointed 28 May 2004
Resigned 23 Feb 2006

MASON, Geoffrey Keith Howard

Resigned
The Zig Zag Building, LondonSW1E 6SQ
Born February 1954
Director
Appointed 15 Jul 2016
Resigned 16 Apr 2018

MATTHEWS, David Paul

Resigned
8 Holmwood Gardens, LondonN3
Born September 1949
Director
Appointed 27 Aug 1992
Resigned 31 Oct 1994

MCBURNEY, Ivor Alexander

Resigned
Cairo Hilton World Trade Centre, CairoFOREIGN
Born May 1955
Director
Appointed 28 May 2004
Resigned 08 Aug 2005

NIELSEN, Kim

Resigned
30 Westfield, AshteadKT21 1RH
Born June 1961
Director
Appointed 08 Aug 2005
Resigned 23 Feb 2006

NOBLE, Michael Jeremy

Resigned
Imperial House Imperial Drive, HarrowHA2 7JW
Born September 1957
Director
Appointed 01 Nov 2004
Resigned 31 May 2012

NOBLE, Michael Jeremy

Resigned
Goathill Farm Well Hill Lane, ChelsfieldBR6 7QJ
Born September 1957
Director
Appointed 30 Sept 1996
Resigned 31 Jan 2000

O'MAHONY, Jeremiah Francis

Resigned
Jerpoint House 11 Grange Court Road, HarpendenAL5 1BY
Born December 1946
Director
Appointed N/A
Resigned 11 Jun 1994

PARMAR, Vinod

Resigned
The Zig Zag Building, LondonSW1E 6SQ
Born June 1962
Director
Appointed 31 Aug 2007
Resigned 12 Dec 2017

Persons with significant control

1

Westfield Stratford City, LondonE20 1EJ

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

241

Accounts With Accounts Type Full
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 January 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
16 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
30 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
15 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
7 August 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Change To A Person With Significant Control
5 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
5 April 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Change Corporate Secretary Company With Change Date
3 November 2017
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
30 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 May 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
18 May 2017
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Auditors Resignation Company
25 November 2014
AUDAUD
Auditors Resignation Company
14 November 2014
AUDAUD
Accounts With Accounts Type Full
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Change Person Director Company With Change Date
22 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Full
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Memorandum Articles
13 April 2010
MEM/ARTSMEM/ARTS
Resolution
13 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
13 April 2010
CC04CC04
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 2008
AAAnnual Accounts
Legacy
30 July 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
363aAnnual Return
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Full
7 February 2007
AAAnnual Accounts
Accounts With Accounts Type Full
11 August 2006
AAAnnual Accounts
Legacy
31 May 2006
363aAnnual Return
Legacy
24 March 2006
288aAppointment of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
3 March 2006
288bResignation of Director or Secretary
Legacy
1 March 2006
288cChange of Particulars
Legacy
28 February 2006
287Change of Registered Office
Legacy
27 October 2005
244244
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
363aAnnual Return
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
17 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 February 2005
AAAnnual Accounts
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
11 November 2004
288aAppointment of Director or Secretary
Legacy
2 November 2004
244244
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
15 May 2004
363aAnnual Return
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Legacy
25 July 2003
403aParticulars of Charge Subject to s859A
Legacy
25 July 2003
403aParticulars of Charge Subject to s859A
Legacy
4 June 2003
363aAnnual Return
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Legacy
6 June 2002
363aAnnual Return
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
1 June 2001
363aAnnual Return
Legacy
17 May 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Resolution
11 August 2000
RESOLUTIONSResolutions
Legacy
30 May 2000
363aAnnual Return
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
363aAnnual Return
Legacy
29 January 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
24 May 1998
363aAnnual Return
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
29 May 1997
363aAnnual Return
Legacy
29 May 1997
363(353)363(353)
Legacy
29 May 1997
363(190)363(190)
Legacy
26 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Legacy
10 January 1997
288aAppointment of Director or Secretary
Legacy
10 December 1996
288cChange of Particulars
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288bResignation of Director or Secretary
Legacy
30 October 1996
288aAppointment of Director or Secretary
Legacy
30 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
13 September 1996
287Change of Registered Office
Legacy
13 June 1996
288288
Memorandum Articles
5 June 1996
MEM/ARTSMEM/ARTS
Resolution
5 June 1996
RESOLUTIONSResolutions
Legacy
31 May 1996
363x363x
Legacy
13 February 1996
288288
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
30 May 1995
363x363x
Legacy
30 May 1995
363(353)363(353)
Legacy
30 May 1995
363(190)363(190)
Legacy
20 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Legacy
29 November 1994
288288
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
28 June 1994
288288
Legacy
23 May 1994
363x363x
Accounts With Accounts Type Full
16 September 1993
AAAnnual Accounts
Legacy
14 May 1993
363x363x
Legacy
25 February 1993
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
24 September 1992
288288
Legacy
14 September 1992
288288
Legacy
11 September 1992
288288
Accounts With Accounts Type Full
20 July 1992
AAAnnual Accounts
Legacy
15 May 1992
363x363x
Legacy
28 January 1992
288288
Legacy
11 December 1991
288288
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
4 June 1991
363x363x
Resolution
9 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Legacy
10 August 1990
288288
Legacy
23 May 1990
363363
Legacy
12 May 1990
403aParticulars of Charge Subject to s859A
Legacy
12 May 1990
403aParticulars of Charge Subject to s859A
Legacy
12 May 1990
403aParticulars of Charge Subject to s859A
Legacy
12 May 1990
403aParticulars of Charge Subject to s859A
Legacy
8 May 1990
288288
Resolution
30 March 1990
RESOLUTIONSResolutions
Legacy
24 February 1990
403aParticulars of Charge Subject to s859A
Legacy
24 February 1990
403aParticulars of Charge Subject to s859A
Legacy
24 February 1990
403aParticulars of Charge Subject to s859A
Legacy
24 February 1990
403aParticulars of Charge Subject to s859A
Legacy
24 February 1990
403aParticulars of Charge Subject to s859A
Legacy
24 February 1990
403aParticulars of Charge Subject to s859A
Legacy
24 February 1990
403aParticulars of Charge Subject to s859A
Legacy
24 February 1990
403aParticulars of Charge Subject to s859A
Legacy
24 February 1990
403aParticulars of Charge Subject to s859A
Legacy
24 February 1990
403aParticulars of Charge Subject to s859A
Legacy
24 February 1990
403aParticulars of Charge Subject to s859A
Legacy
24 February 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Legacy
26 September 1989
363363
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Legacy
16 January 1989
PUC 2PUC 2
Legacy
16 January 1989
123Notice of Increase in Nominal Capital
Resolution
16 January 1989
RESOLUTIONSResolutions
Resolution
16 January 1989
RESOLUTIONSResolutions
Resolution
16 January 1989
RESOLUTIONSResolutions
Legacy
12 January 1989
363363
Legacy
10 November 1988
288288
Legacy
10 November 1988
288288
Legacy
24 October 1988
288288
Legacy
8 August 1988
288288
Legacy
22 February 1988
363363
Legacy
19 February 1988
288288
Legacy
14 December 1987
288288
Accounts With Accounts Type Full
20 August 1987
AAAnnual Accounts
Legacy
15 June 1987
363363
Legacy
14 March 1987
288288
Legacy
16 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 August 1986
AAAnnual Accounts
Legacy
5 June 1986
288288
Miscellaneous
19 July 1954
MISCMISC