Background WavePink WaveYellow Wave

EDENRED (UK GROUP) LIMITED (00540144)

EDENRED (UK GROUP) LIMITED (00540144) is a liquidation UK company. incorporated on 4 November 1954. with registered office in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. EDENRED (UK GROUP) LIMITED has been registered for 71 years. Current directors include AFLALO, Thierry, BURNS, Nicholas Mackenzie Herbert, DUFOUR, Stephane Philippe and 1 others.

Company Number
00540144
Status
liquidation
Type
ltd
Incorporated
4 November 1954
Age
71 years
Address
11th Floor, Landmark St Peter's Square, 1, Manchester, M1 4PB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AFLALO, Thierry, BURNS, Nicholas Mackenzie Herbert, DUFOUR, Stephane Philippe, RELLAND-BERNARD, Philippe Marc Francis
SIC Codes
70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDENRED (UK GROUP) LIMITED

EDENRED (UK GROUP) LIMITED is an liquidation company incorporated on 4 November 1954 with the registered office located in Manchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. EDENRED (UK GROUP) LIMITED was registered 71 years ago.(SIC: 70100, 82990)

Status

liquidation

Active since 71 years ago

Company No

00540144

LTD Company

Age

71 Years

Incorporated 4 November 1954

Size

N/A

Accounts

ARD: 31/12

Overdue

5 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 3 December 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

ACCOR SERVICES UK LIMITED
From: 24 February 2009To: 30 June 2010
LUNCHEON VOUCHERS LIMITED
From: 4 November 1954To: 24 February 2009
Contact
Address

11th Floor, Landmark St Peter's Square, 1 Oxford Street Manchester, M1 4PB,

Previous Addresses

8 Finsbury Circus London EC2M 7EA
From: 28 July 2025To: 5 August 2025
Third Floor 1 Dean Street London W1D 3RB England
From: 8 November 2024To: 28 July 2025
50 Vauxhall Bridge Road London SW1V 2RS
From: 4 November 1954To: 8 November 2024
Timeline

32 key events • 1954 - 2026

Funding Officers Ownership
Company Founded
Nov 54
Funding Round
Jan 10
Director Joined
Jun 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Jan 12
Director Joined
Sept 12
Funding Round
Dec 12
Director Joined
Jul 14
Director Left
Nov 14
Director Left
Dec 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Mar 15
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Mar 18
Director Joined
Jul 18
Owner Exit
Jan 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Oct 20
Director Left
Jan 21
Director Left
Feb 21
Director Joined
Mar 21
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Feb 26
2
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DUFOUR, Stephane Philippe

Active
Oxford Street, ManchesterM1 4PB
Secretary
Appointed 01 Aug 2023

AFLALO, Thierry

Active
Oxford Street, ManchesterM1 4PB
Born February 1980
Director
Appointed 03 Feb 2026

BURNS, Nicholas Mackenzie Herbert

Active
Oxford Street, ManchesterM1 4PB
Born March 1967
Director
Appointed 01 Aug 2023

DUFOUR, Stephane Philippe

Active
Oxford Street, ManchesterM1 4PB
Born December 1971
Director
Appointed 01 Aug 2023

RELLAND-BERNARD, Philippe Marc Francis

Active
166/180 Boulevard Gabriel Peri, Malakoff
Born December 1972
Director
Appointed 15 Feb 2021

CARLIN, Jean-Pierre

Resigned
25 Haygarth Place, LondonSW19 5BX
Secretary
Appointed N/A
Resigned 07 Oct 1993

DELMAS, Laurent Marie

Resigned
Fernhurst Road, LondonSW6 7JW
Secretary
Appointed 03 Sept 2004
Resigned 03 Oct 2007

FOURIER, Laurent Jean Marie Olivier

Resigned
54 Fitzjames Avenue, LondonW14 0RR
Secretary
Appointed 01 Jan 2004
Resigned 03 Sept 2004

FRAY, Frances Marie

Resigned
12 Halley House, LondonSW1V 2RU
Secretary
Appointed 20 Nov 1995
Resigned 30 Sept 1996

LANGLOIS, Patrick Marc Jean

Resigned
Fernlea Road, BalhamSW12 9RP
Secretary
Appointed 03 Oct 2007
Resigned 01 Feb 2022

MCFEELEY, Michelle Jane

Resigned
70 Kenley Lane, KenleyCR8 5DD
Secretary
Appointed 01 Oct 1996
Resigned 31 Dec 2003

SCOTT, Michael James

Resigned
Birchwood, Virginia WaterGU25 4PP
Secretary
Appointed 07 Oct 1993
Resigned 20 Nov 1995

VAUCANSON, Johann Fabrice Martin

Resigned
Vauxhall Bridge Road, LondonSW1V 2RS
Secretary
Appointed 01 Aug 2022
Resigned 31 Jul 2023

ZAMMITO, Solene Emmanuelle Marie Jeanne

Resigned
50 Vauxhall Bridge RoadSW1V 2RS
Secretary
Appointed 01 Feb 2022
Resigned 31 Jul 2022

BARDOUX, Robert Maurice

Resigned
39 Rue Jean-Jacques Rousseau, Suresnes
Born March 1942
Director
Appointed 01 Aug 2003
Resigned 09 Mar 2006

CARLIN, Jean-Pierre

Resigned
25 Haygarth Place, LondonSW19 5BX
Born August 1950
Director
Appointed N/A
Resigned 07 Oct 1993

CORET, Benjamin Frederic Gerard

Resigned
20145 Milan.
Born June 1976
Director
Appointed 20 Dec 2011
Resigned 14 Nov 2014

DELMAS, Laurent Marie

Resigned
Fernhurst Road, LondonSW6 7JW
Born February 1964
Director
Appointed 03 Sept 2004
Resigned 01 Oct 2010

DU MONCEAU DE BERGENDAL, John Maurice Gabriel

Resigned
9 Rue Victor Hugo, Jouy-En-Josas
Born April 1938
Director
Appointed N/A
Resigned 01 Nov 2001

ERULIN, Arnaud Marie Gildas

Resigned
Chaussee De La Muette, Paris
Born June 1970
Director
Appointed 21 Oct 2016
Resigned 31 Jul 2022

FOURIER, Laurent Jean Marie Olivier

Resigned
54 Fitzjames Avenue, LondonW14 0RR
Born December 1965
Director
Appointed 01 Jan 2000
Resigned 03 Sept 2004

FRAY, Frances Marie

Resigned
12 Halley House, LondonSW1V 2RU
Born February 1956
Director
Appointed 20 Nov 1995
Resigned 30 Sept 1996

HARDMAN, Derrick Philip

Resigned
Fairdene Road, CoulsdonCR5 1RJ
Born February 1966
Director
Appointed 09 Jul 2014
Resigned 28 Feb 2018

HARVEY, Susan Gillian

Resigned
81 Amity Grove, LondonSW20 0LQ
Born June 1947
Director
Appointed N/A
Resigned 31 Dec 1999

LANGLOIS, Patrick Marc Jean

Resigned
Bte 9 165 Boulevard Du Souverain, Brussels
Born July 1969
Director
Appointed 03 Oct 2007
Resigned 31 Jul 2023

MARTIN REGNIAULT, Arnaud

Resigned
The Farm House, CranbrookTN17 1LL
Born April 1953
Director
Appointed 15 Dec 2000
Resigned 01 Aug 2003

MCFEELEY, Michelle Jane

Resigned
70 Kenley Lane, KenleyCR8 5DD
Born July 1967
Director
Appointed 01 Jan 2000
Resigned 31 Dec 2003

MOTEL, Paul-Henri Marie

Resigned
Wontner Road, LondonSW17 7QT
Born April 1972
Director
Appointed 28 May 2010
Resigned 14 Nov 2014

RAGUIS, Oliver Jacques Henri

Resigned
Forestwood Drive, Naples
Born January 1971
Director
Appointed 10 Nov 2014
Resigned 22 Jan 2021

RONGVAUX, Bernard Henri Hector

Resigned
Avenue Des Creneaux 23, Brussels
Born December 1955
Director
Appointed 01 Oct 2010
Resigned 21 Oct 2016

SCOTT, Michael James

Resigned
Birchwood, Virginia WaterGU25 4PP
Born December 1957
Director
Appointed 15 Jul 1993
Resigned 20 Nov 1995

SEENAN, Alisdair Graham

Resigned
50 Vauxhall Bridge RoadSW1V 2RS
Born November 1984
Director
Appointed 31 Mar 2020
Resigned 04 Feb 2021

SOULA, Olivier

Resigned
Crescent Lane, LondonSW4 9PT
Born January 1981
Director
Appointed 11 Dec 2014
Resigned 31 Mar 2020

STERN, Jacques Henri Maurice

Resigned
Belsize Lane, LondonNW3 5AU
Born September 1964
Director
Appointed 04 Sept 2012
Resigned 27 Feb 2015

THEREZIEN, Laurent

Resigned
5 Avenue Villepreux, Vaucresson
Born December 1963
Director
Appointed 09 Mar 2006
Resigned 03 Oct 2007

Persons with significant control

2

1 Active
1 Ceased
Pirelli N. 18, Milano

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 03 Dec 2018
Boulevard Gabriel Peri, Malakoff

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

203

Liquidation Voluntary Members Return Of Final Meeting
19 March 2026
LIQ13LIQ13
Appoint Person Director Company With Name Date
20 February 2026
AP01Appointment of Director
Change Sail Address Company With New Address
22 August 2025
AD02Notification of Single Alternative Inspection Location
Resolution
19 August 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 August 2025
AD01Change of Registered Office Address
Liquidation Voluntary Declaration Of Solvency
1 August 2025
LIQ01LIQ01
Change Registered Office Address Company With Date Old Address New Address
28 July 2025
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
28 July 2025
600600
Change To A Person With Significant Control
2 May 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
5 September 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 February 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Change To A Person With Significant Control
30 January 2019
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
30 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Auditors Resignation Company
9 December 2016
AUDAUD
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Person Director Company With Change Date
21 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Person Director Company With Change Date
18 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Person Director Company With Change Date
27 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Capital Allotment Shares
19 December 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Statement Of Companys Objects
7 September 2012
CC04CC04
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Memorandum Articles
4 September 2012
MEM/ARTSMEM/ARTS
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Appoint Person Director Company With Name
6 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 August 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Certificate Change Of Name Company
30 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
30 June 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Legacy
30 April 2010
MG02MG02
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Capital Allotment Shares
14 January 2010
SH01Allotment of Shares
Resolution
31 December 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Certificate Change Of Name Company
21 February 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
12 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 2008
AAAnnual Accounts
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 2006
AAAnnual Accounts
Legacy
27 October 2005
244244
Accounts With Accounts Type Full
8 July 2005
AAAnnual Accounts
Legacy
31 May 2005
363sAnnual Return (shuttle)
Legacy
27 January 2005
288cChange of Particulars
Legacy
5 October 2004
244244
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
2 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
12 February 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
288bResignation of Director or Secretary
Legacy
3 November 2003
244244
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
13 June 2003
363sAnnual Return (shuttle)
Miscellaneous
23 May 2003
MISCMISC
Resolution
18 March 2003
RESOLUTIONSResolutions
Legacy
18 March 2003
88(2)R88(2)R
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
5 November 2002
244244
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 March 2002
AAAnnual Accounts
Legacy
16 January 2002
288bResignation of Director or Secretary
Legacy
31 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 2001
AAAnnual Accounts
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
363sAnnual Return (shuttle)
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Legacy
2 December 1996
288aAppointment of Director or Secretary
Legacy
3 November 1996
288bResignation of Director or Secretary
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1996
AAAnnual Accounts
Legacy
21 February 1996
288288
Legacy
21 February 1996
288288
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Legacy
30 June 1994
363sAnnual Return (shuttle)
Legacy
20 June 1994
288288
Memorandum Articles
7 April 1994
MEM/ARTSMEM/ARTS
Resolution
31 March 1994
RESOLUTIONSResolutions
Legacy
27 January 1994
88(2)R88(2)R
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
1 November 1993
288288
Legacy
13 September 1993
288288
Legacy
30 June 1993
363sAnnual Return (shuttle)
Auditors Resignation Company
7 January 1993
AUDAUD
Accounts With Accounts Type Full
14 October 1992
AAAnnual Accounts
Legacy
14 September 1992
88(2)R88(2)R
Legacy
15 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 October 1991
AAAnnual Accounts
Resolution
24 September 1991
RESOLUTIONSResolutions
Resolution
24 September 1991
RESOLUTIONSResolutions
Legacy
24 September 1991
88(2)R88(2)R
Legacy
25 July 1991
395Particulars of Mortgage or Charge
Legacy
19 July 1991
363b363b
Legacy
11 December 1990
288288
Accounts With Accounts Type Full Group
16 August 1990
AAAnnual Accounts
Legacy
16 August 1990
363363
Legacy
19 February 1990
288288
Legacy
1 February 1990
288288
Legacy
17 November 1989
363363
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
4 May 1989
88(2)Return of Allotment of Shares
Accounts Amended With Made Up Date
15 February 1989
AAMDAAMD
Accounts With Accounts Type Full
19 January 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Auditors Resignation Company
1 December 1988
AUDAUD
Legacy
29 March 1988
288288
Accounts With Accounts Type Full
13 August 1987
AAAnnual Accounts
Legacy
13 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 October 1986
AAAnnual Accounts
Legacy
10 September 1986
363363
Legacy
14 May 1986
288288
Accounts With Made Up Date
27 March 1985
AAAnnual Accounts
Incorporation Company
4 November 1954
NEWINCIncorporation