Background WavePink WaveYellow Wave

HANSON MARINE LIMITED (00545217)

HANSON MARINE LIMITED (00545217) is an active UK company. incorporated on 2 March 1955. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. HANSON MARINE LIMITED has been registered for 71 years. Current directors include CHARLETON, Brian, GRETTON, Edward Alexander, LANGTON, Gary James and 2 others.

Company Number
00545217
Status
active
Type
ltd
Incorporated
2 March 1955
Age
71 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHARLETON, Brian, GRETTON, Edward Alexander, LANGTON, Gary James, QUILEZ SOMOLINOS, Alfredo, WILLIS, Simon Lloyd
SIC Codes
64209, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANSON MARINE LIMITED

HANSON MARINE LIMITED is an active company incorporated on 2 March 1955 with the registered office located in Maidenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. HANSON MARINE LIMITED was registered 71 years ago.(SIC: 64209, 68209)

Status

active

Active since 71 years ago

Company No

00545217

LTD Company

Age

71 Years

Incorporated 2 March 1955

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 26 August 2025 (7 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

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

HANSON CIVIL AND MARINE LIMITED
From: 19 January 1999To: 30 December 2002
CIVIL AND MARINE LIMITED
From: 2 March 1955To: 19 January 1999
Contact
Address

Second Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

Hanson House 14 Castle Hill Maidenhead SL6 4JJ
From: 2 March 1955To: 3 April 2023
Timeline

45 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Director Left
Apr 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Jul 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Dec 11
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Feb 13
Director Joined
Mar 13
Director Left
Sept 13
Director Joined
Sept 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jun 14
Director Joined
Oct 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Feb 19
Director Joined
Feb 19
Funding Round
Mar 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
May 21
Director Left
May 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Nov 25
1
Funding
44
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ROGERS, Wendy Fiona

Active
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 10 Mar 2016

CHARLETON, Brian

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1968
Director
Appointed 04 Sept 2023

GRETTON, Edward Alexander

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1970
Director
Appointed 02 Jun 2008

LANGTON, Gary James

Active
Crown Lane, MaidenheadSL6 8QZ
Born August 1962
Director
Appointed 17 May 2021

QUILEZ SOMOLINOS, Alfredo

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1967
Director
Appointed 13 Dec 2021

WILLIS, Simon Lloyd

Active
Crown Lane, MaidenheadSL6 8QZ
Born October 1965
Director
Appointed 10 Oct 2018

CURE, Kenneth John

Resigned
Whateley, CoalvilleLE67 4RL
Secretary
Appointed 01 May 1994
Resigned 20 Nov 1995

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Secretary
Appointed 10 Dec 2007
Resigned 30 Jun 2008

MOORE, Alexander Eric

Resigned
Crismill Barn Crismill Lane, MaidstoneME14 4NT
Secretary
Appointed N/A
Resigned 30 Apr 1994

PHILLIPS, Marilyn Jane

Resigned
151 Chalvington Road, EastleighSO53 3EL
Secretary
Appointed 20 Nov 1995
Resigned 01 Sept 2000

SMITH, Andrew Timothy

Resigned
8 Wiltshire Gardens, ChristchurchBH23 8BJ
Secretary
Appointed 01 Sept 2000
Resigned 31 Dec 2004

TUNNACLIFFE, Paul Derek

Resigned
6 Ashburnham Park, EsherKT10 9TW
Secretary
Appointed 31 Dec 2004
Resigned 10 Dec 2007

TYSON, Roger Thomas Virley

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Secretary
Appointed 31 Jul 2008
Resigned 10 Mar 2016

ASPINALL, David Charles

Resigned
Shingle Quay, SouthamptonSO31 4GB
Born August 1944
Director
Appointed 20 Nov 1995
Resigned 01 Feb 1997

ATKINSON, Mark Roger

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1978
Director
Appointed 01 Mar 2014
Resigned 01 Oct 2015

ATKINSON, Mark Roger

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1978
Director
Appointed 16 Dec 2011
Resigned 25 Feb 2013

BAGNALL, Joseph Michael

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born December 1966
Director
Appointed 01 Nov 2012
Resigned 15 May 2014

BECK, John Edward

Resigned
Doves House Doves Lane, SalisburySP5 2SJ
Born May 1942
Director
Appointed 19 Nov 1991
Resigned 10 Nov 1993

BOLTER, Andrew Christopher

Resigned
110 North View Road, LondonN8 7LP
Born December 1970
Director
Appointed 31 Dec 2004
Resigned 01 Dec 2005

CHARLETON, Brian

Resigned
21 Rydal Gardens, LeicesterLE65 1FJ
Born July 1968
Director
Appointed 13 Jun 2008
Resigned 22 Dec 2009

CLARKE, David Jonathan

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born February 1974
Director
Appointed 12 Sept 2013
Resigned 01 Dec 2016

COOPER, Daniel John

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born April 1970
Director
Appointed 01 Jan 2016
Resigned 31 Jan 2019

COULSON, Ruth

Resigned
Flat 4, LondonNW3 4SE
Born June 1973
Director
Appointed 01 Dec 2005
Resigned 20 Jun 2008

DAGIM, Yuval

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born December 1962
Director
Appointed 30 Sept 2010
Resigned 31 Aug 2011

DAWES, Jeremy Lees

Resigned
Crown Lane, MaidenheadSL6 8QZ
Born July 1966
Director
Appointed 01 Oct 2015
Resigned 04 Sept 2023

DAY, Gareth James

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born July 1977
Director
Appointed 28 Apr 2007
Resigned 23 Sept 2011

DENNETT, Barry

Resigned
Cotes, SouthamptonSO31 7AT
Born July 1947
Director
Appointed 01 Feb 1999
Resigned 31 Dec 2004

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Born March 1951
Director
Appointed 31 Dec 2004
Resigned 30 Jun 2008

EDWARDS, Guy Charles

Resigned
The Street, ChilcomptonBA3 4HN
Born November 1965
Director
Appointed 16 Feb 2009
Resigned 30 Sept 2010

EGAN, David John

Resigned
Valley Road, RickmansworthWD3 4BJ
Born December 1967
Director
Appointed 01 Jun 2007
Resigned 16 Jun 2008

FERNLEY, Simon Roger

Resigned
The Coach House, BathBA1 7TY
Born March 1950
Director
Appointed 20 Nov 1995
Resigned 31 Oct 1997

FINLAYSON, Alan John

Resigned
33 Bookstone Terrace, EdinburghEH10 6QB
Born April 1945
Director
Appointed 08 Nov 1993
Resigned 20 Nov 1995

GIMMLER, Richard Robert

Resigned
Church Walk, SwindonSN6 6PB
Born April 1967
Director
Appointed 13 Jun 2008
Resigned 31 Aug 2010

GRIMES, Timothy Nicholas

Resigned
The Old Barn, WaspertonCV35 8EB
Born May 1953
Director
Appointed 08 Nov 1993
Resigned 20 Nov 1995

GRIMES, Timothy Nicholas

Resigned
The Old Barn, WaspertonCV35 8EB
Born May 1953
Director
Appointed 01 Oct 1992
Resigned 22 Sept 1993

Persons with significant control

1

Crown Lane, MaidenheadSL6 8QZ

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

299

Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
7 May 2024
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2023
TM01Termination of Director
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
5 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2021
TM01Termination of Director
Confirmation Statement With Updates
10 May 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
12 November 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
14 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2020
CH01Change of Director Details
Capital Allotment Shares
16 March 2020
SH01Allotment of Shares
Resolution
16 March 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Change Person Director Company With Change Date
12 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
14 March 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 March 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Appoint Person Director Company With Name Date
8 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
16 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Change Person Director Company
4 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Termination Director Company With Name
19 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2013
AP01Appointment of Director
Second Filing Of Form With Form Type
23 July 2013
RP04RP04
Appoint Person Director Company With Name
8 March 2013
AP01Appointment of Director
Termination Director Company With Name
1 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
26 September 2011
TM01Termination of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
16 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Termination Director Company With Name
28 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Termination Director Company With Name
25 February 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
24 September 2008
288cChange of Particulars
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
287Change of Registered Office
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
22 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
6 February 2007
288cChange of Particulars
Legacy
1 December 2006
363aAnnual Return
Legacy
4 September 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
9 August 2006
287Change of Registered Office
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
287Change of Registered Office
Legacy
15 November 2005
363aAnnual Return
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288aAppointment of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
288cChange of Particulars
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
13 March 2003
288aAppointment of Director or Secretary
Legacy
15 January 2003
288cChange of Particulars
Certificate Change Of Name Company
30 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
19 September 2002
288aAppointment of Director or Secretary
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
27 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2000
AAAnnual Accounts
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288cChange of Particulars
Legacy
19 November 1999
363aAnnual Return
Accounts With Accounts Type Full
26 July 1999
AAAnnual Accounts
Legacy
12 March 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
19 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 January 1999
288bResignation of Director or Secretary
Legacy
10 November 1998
363aAnnual Return
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
8 January 1998
363aAnnual Return
Legacy
21 November 1997
288bResignation of Director or Secretary
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
225Change of Accounting Reference Date
Legacy
30 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 1997
AAAnnual Accounts
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
25 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1996
AAAnnual Accounts
Legacy
18 September 1996
225(1)225(1)
Resolution
14 May 1996
RESOLUTIONSResolutions
Resolution
14 May 1996
RESOLUTIONSResolutions
Resolution
14 May 1996
RESOLUTIONSResolutions
Legacy
10 April 1996
288288
Legacy
10 April 1996
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
30 November 1995
287Change of Registered Office
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
13 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
7 June 1994
288288
Legacy
10 December 1993
288288
Legacy
30 November 1993
363sAnnual Return (shuttle)
Legacy
29 November 1993
288288
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
12 October 1993
155(6)a155(6)a
Legacy
3 October 1993
288288
Legacy
30 September 1993
155(6)a155(6)a
Resolution
22 June 1993
RESOLUTIONSResolutions
Memorandum Articles
10 February 1993
MEM/ARTSMEM/ARTS
Resolution
10 February 1993
RESOLUTIONSResolutions
Legacy
10 February 1993
155(6)a155(6)a
Legacy
10 February 1993
155(6)a155(6)a
Resolution
15 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 November 1992
AAAnnual Accounts
Legacy
24 November 1992
288288
Legacy
24 November 1992
363sAnnual Return (shuttle)
Legacy
21 April 1992
288288
Legacy
21 April 1992
288288
Legacy
15 April 1992
395Particulars of Mortgage or Charge
Legacy
7 April 1992
395Particulars of Mortgage or Charge
Legacy
2 March 1992
403aParticulars of Charge Subject to s859A
Legacy
2 March 1992
403aParticulars of Charge Subject to s859A
Legacy
2 March 1992
403aParticulars of Charge Subject to s859A
Legacy
2 March 1992
403aParticulars of Charge Subject to s859A
Legacy
2 March 1992
403aParticulars of Charge Subject to s859A
Legacy
2 March 1992
403aParticulars of Charge Subject to s859A
Legacy
2 March 1992
403aParticulars of Charge Subject to s859A
Legacy
2 March 1992
403aParticulars of Charge Subject to s859A
Legacy
2 March 1992
403aParticulars of Charge Subject to s859A
Legacy
2 March 1992
403aParticulars of Charge Subject to s859A
Legacy
2 March 1992
403aParticulars of Charge Subject to s859A
Legacy
2 March 1992
403aParticulars of Charge Subject to s859A
Legacy
2 March 1992
403aParticulars of Charge Subject to s859A
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
23 December 1991
288288
Legacy
6 November 1991
363aAnnual Return
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
13 May 1991
403aParticulars of Charge Subject to s859A
Legacy
13 May 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
18 February 1991
AAAnnual Accounts
Legacy
18 February 1991
363aAnnual Return
Resolution
21 December 1990
RESOLUTIONSResolutions
Legacy
13 November 1990
225(1)225(1)
Legacy
17 August 1990
403aParticulars of Charge Subject to s859A
Legacy
17 August 1990
403aParticulars of Charge Subject to s859A
Legacy
17 August 1990
403aParticulars of Charge Subject to s859A
Legacy
17 August 1990
403aParticulars of Charge Subject to s859A
Legacy
17 August 1990
403aParticulars of Charge Subject to s859A
Legacy
17 August 1990
403aParticulars of Charge Subject to s859A
Legacy
11 July 1990
287Change of Registered Office
Legacy
22 February 1990
288288
Legacy
22 February 1990
288288
Legacy
22 February 1990
288288
Legacy
22 February 1990
288288
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Legacy
8 February 1990
403aParticulars of Charge Subject to s859A
Legacy
8 February 1990
403aParticulars of Charge Subject to s859A
Legacy
8 February 1990
403aParticulars of Charge Subject to s859A
Legacy
8 February 1990
403aParticulars of Charge Subject to s859A
Legacy
8 February 1990
403aParticulars of Charge Subject to s859A
Legacy
8 February 1990
403aParticulars of Charge Subject to s859A
Legacy
8 February 1990
403aParticulars of Charge Subject to s859A
Legacy
8 February 1990
403aParticulars of Charge Subject to s859A
Legacy
13 October 1989
395Particulars of Mortgage or Charge
Legacy
13 October 1989
395Particulars of Mortgage or Charge
Legacy
7 March 1989
395Particulars of Mortgage or Charge
Legacy
7 March 1989
395Particulars of Mortgage or Charge
Legacy
7 March 1989
395Particulars of Mortgage or Charge
Legacy
7 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 February 1989
AAAnnual Accounts
Legacy
7 February 1989
363363
Legacy
29 September 1988
403aParticulars of Charge Subject to s859A
Legacy
29 September 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 February 1988
AAAnnual Accounts
Legacy
19 February 1988
363363
Legacy
25 November 1987
395Particulars of Mortgage or Charge
Legacy
25 February 1987
363363
Accounts With Accounts Type Full
4 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
14 February 1986
AAAnnual Accounts
Accounts With Made Up Date
9 February 1984
AAAnnual Accounts
Accounts With Made Up Date
4 February 1982
AAAnnual Accounts
Accounts With Made Up Date
5 January 1978
AAAnnual Accounts
Accounts With Made Up Date
4 February 1977
AAAnnual Accounts
Miscellaneous
2 March 1955
MISCMISC