Background WavePink WaveYellow Wave

ACERTEC ENGINEERING LIMITED (00555532)

ACERTEC ENGINEERING LIMITED (00555532) is an active UK company. incorporated on 5 October 1955. with registered office in Telford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ACERTEC ENGINEERING LIMITED has been registered for 70 years. Current directors include HAWKIN, Matthew Richard, SMITH, Mark John.

Company Number
00555532
Status
active
Type
ltd
Incorporated
5 October 1955
Age
70 years
Address
Acertec Engineering Ltd Queensway, Telford, TF1 7LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAWKIN, Matthew Richard, SMITH, Mark John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ACERTEC ENGINEERING LIMITED

ACERTEC ENGINEERING LIMITED is an active company incorporated on 5 October 1955 with the registered office located in Telford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ACERTEC ENGINEERING LIMITED was registered 70 years ago.(SIC: 70100)

Status

active

Active since 70 years ago

Company No

00555532

LTD Company

Age

70 Years

Incorporated 5 October 1955

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

HALL ENGINEERING (HOLDINGS) PLC
From: 5 October 1955To: 16 August 1999
Contact
Address

Acertec Engineering Ltd Queensway Hortonwood Telford, TF1 7LL,

Previous Addresses

International House Siskin Parkway East Middlemarch Business Park Coventry CV3 4PE England
From: 7 October 2016To: 23 August 2021
Tachbrook Park 5 Apollo Way Warwick Warwickshire CV34 6RW
From: 29 December 2015To: 7 October 2016
Stadco Queensway Hortonwood Telford Shropshire TF1 7LL
From: 22 March 2013To: 29 December 2015
Harlescott Lane Shrewsbury Shropshire SY1 3AS
From: 5 October 1955To: 22 March 2013
Timeline

19 key events • 1955 - 2022

Funding Officers Ownership
Company Founded
Oct 55
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Aug 10
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Capital Update
Oct 19
Owner Exit
Jan 20
Director Left
Jan 22
Director Joined
Jan 22
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

28

3 Active
25 Resigned

SMITH, Mark John

Active
Queensway, TelfordTF1 7LL
Secretary
Appointed 05 Sept 2016

HAWKIN, Matthew Richard

Active
Queensway, TelfordTF1 7LL
Born April 1972
Director
Appointed 01 Jan 2022

SMITH, Mark John

Active
Queensway, TelfordTF1 7LL
Born October 1968
Director
Appointed 30 Nov 2015

DAVIES, John Graeme

Resigned
Airlie, Gerrards CrossSL9 0QR
Secretary
Appointed 30 Oct 2007
Resigned 01 Apr 2009

HAYHURST, Michael

Resigned
5 Apollo Way, WarwickCV34 6RW
Secretary
Appointed 01 Apr 2009
Resigned 05 Sept 2016

HUGHES, Mark Leonard William

Resigned
Pippin Lodge Church Road, Stratford Upon AvonCV37 0LF
Secretary
Appointed 01 Jul 1996
Resigned 30 Sept 1999

ROACHE, David John

Resigned
Fallowfield, Lower TysoeCV35 0BY
Secretary
Appointed 30 Sept 1999
Resigned 30 Oct 2007

SMITH, Alastair Moray

Resigned
Ryecroft Stafford Road, StaffordST18 9SQ
Secretary
Appointed N/A
Resigned 30 Jun 1996

COOK, Jonathan Charles

Resigned
The Backs, Leamington SpaCV33 9JE
Born March 1958
Director
Appointed 01 May 2008
Resigned 31 Dec 2008

DONALD, Ian Francis

Resigned
Rockfield Farm, MonmouthNP5 4NH
Born August 1928
Director
Appointed N/A
Resigned 24 May 1999

FISHER, Christopher Paul

Resigned
Queensway, TelfordTF1 7LL
Born December 1962
Director
Appointed 30 Nov 2015
Resigned 31 Dec 2021

HALL, John

Resigned
Charnes Hall, EccleshallST21 6NP
Born January 1941
Director
Appointed N/A
Resigned 01 Aug 1994

HALL, Richard Nicholas Congreve

Resigned
Hales Hall, Market DraytonTF9 2PP
Born April 1937
Director
Appointed N/A
Resigned 24 May 1999

HINKINS, Brian Edward Walter

Resigned
38 Newick Avenue, Sutton ColdfieldB74 3DA
Born October 1929
Director
Appointed N/A
Resigned 20 Apr 1995

HUGHES, Mark Leonard William

Resigned
Pippin Lodge Church Road, Stratford Upon AvonCV37 0LF
Born August 1955
Director
Appointed 01 Jul 1996
Resigned 30 Sept 1999

HUSSEY, David Gordon

Resigned
5 Apollo Way, WarwickCV34 6RW
Born June 1948
Director
Appointed 14 Jun 2010
Resigned 30 Nov 2015

HUSSEY, David Gordon

Resigned
Callingwood Lane, Burton-On-TrentDE13 9SH
Born June 1948
Director
Appointed 09 Jun 2008
Resigned 24 Jun 2009

KYNASTON, Stephen Lloyd

Resigned
Harlescott Lane, ShrewsburySY1 3AS
Born June 1959
Director
Appointed 01 Jan 2009
Resigned 14 Jun 2010

LENG, David Brian

Resigned
Main Street, BakewellDE45 1UW
Born May 1962
Director
Appointed 29 Aug 2008
Resigned 02 Feb 2009

MACLEOD, Gregory Ian

Resigned
5 Apollo Way, WarwickCV34 6RW
Born February 1960
Director
Appointed 14 Jun 2010
Resigned 30 Nov 2015

MCALPINE, Robert James

Resigned
Tilstone Lodge, TarporleyCW6 9HS
Born May 1932
Director
Appointed N/A
Resigned 24 May 1999

MORRISS, Andrew Stuart

Resigned
Harlescott Lane, ShrewsburySY1 3AS
Born December 1947
Director
Appointed 24 Jun 2009
Resigned 14 Jun 2010

ROACHE, David John

Resigned
Fallowfield, Lower TysoeCV35 0BY
Born December 1950
Director
Appointed 30 Sept 1999
Resigned 31 Dec 2007

SMITH, Alastair Moray

Resigned
Ryecroft Stafford Road, StaffordST18 9SQ
Born June 1936
Director
Appointed N/A
Resigned 19 Jul 1996

SWORD, John David

Resigned
Chivel, Chipping NortonOX7 5TR
Born January 1943
Director
Appointed 10 Oct 1994
Resigned 09 Jun 2008

TUDOR, Dennis Roderick

Resigned
23 Kennedy Road, ShrewsburySY3 7AB
Born November 1923
Director
Appointed N/A
Resigned 21 Apr 1994

WHALEN, Geoffrey Henry, Sir

Resigned
Victoria Lodge 8 Park Crescent, AbingdonOX14 1DF
Born January 1936
Director
Appointed 30 May 1996
Resigned 24 May 1999

YOUENS, Michael Arthur

Resigned
14 Westwood Drive, ShrewsburySY3 8YB
Born October 1939
Director
Appointed 30 Sept 1999
Resigned 30 Sept 2004

Persons with significant control

2

1 Active
1 Ceased
Siskin Parkway East, CoventryCV3 4PE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Dec 2019
Siskin Parkway East, CoventryCV3 4PE

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 08 Dec 2019
Fundings
Financials
Latest Activities

Filing History

346

Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 August 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2020
CS01Confirmation Statement
Memorandum Articles
13 January 2020
MAMA
Notification Of A Person With Significant Control
8 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 November 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 November 2019
SH10Notice of Particulars of Variation
Legacy
30 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 October 2019
SH19Statement of Capital
Legacy
30 October 2019
CAP-SSCAP-SS
Resolution
30 October 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
18 April 2019
CH01Change of Director Details
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 May 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 October 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
29 December 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
29 December 2015
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Mortgage Charge Whole Cease And Release With Charge Number
9 January 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
6 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
22 March 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 May 2012
AR01AR01
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Resolution
16 February 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
24 January 2011
SH10Notice of Particulars of Variation
Accounts With Made Up Date
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Termination Director Company With Name
12 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Secretary Company With Change Date
4 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Accounts With Made Up Date
4 May 2010
AAAnnual Accounts
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
363aAnnual Return
Legacy
2 June 2009
288cChange of Particulars
Legacy
6 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
13 January 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
23 October 2008
287Change of Registered Office
Legacy
4 September 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
2 November 2007
AAAnnual Accounts
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
14 September 2007
287Change of Registered Office
Legacy
5 June 2007
363aAnnual Return
Legacy
17 May 2007
88(2)R88(2)R
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Legacy
10 January 2006
403aParticulars of Charge Subject to s859A
Legacy
10 January 2006
403aParticulars of Charge Subject to s859A
Legacy
10 January 2006
403aParticulars of Charge Subject to s859A
Legacy
12 December 2005
123Notice of Increase in Nominal Capital
Resolution
12 December 2005
RESOLUTIONSResolutions
Resolution
12 December 2005
RESOLUTIONSResolutions
Resolution
12 December 2005
RESOLUTIONSResolutions
Resolution
12 December 2005
RESOLUTIONSResolutions
Legacy
6 December 2005
395Particulars of Mortgage or Charge
Legacy
1 December 2005
395Particulars of Mortgage or Charge
Resolution
1 December 2005
RESOLUTIONSResolutions
Resolution
1 December 2005
RESOLUTIONSResolutions
Legacy
1 December 2005
155(6)b155(6)b
Legacy
1 December 2005
155(6)b155(6)b
Legacy
1 December 2005
155(6)b155(6)b
Legacy
1 December 2005
155(6)b155(6)b
Legacy
1 December 2005
155(6)a155(6)a
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Resolution
24 May 2005
RESOLUTIONSResolutions
Resolution
16 November 2004
RESOLUTIONSResolutions
Resolution
16 November 2004
RESOLUTIONSResolutions
Resolution
16 November 2004
RESOLUTIONSResolutions
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
287Change of Registered Office
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
10 June 2004
363sAnnual Return (shuttle)
Legacy
11 December 2003
403aParticulars of Charge Subject to s859A
Legacy
11 December 2003
403aParticulars of Charge Subject to s859A
Legacy
11 December 2003
403aParticulars of Charge Subject to s859A
Legacy
11 December 2003
403aParticulars of Charge Subject to s859A
Legacy
11 December 2003
403aParticulars of Charge Subject to s859A
Legacy
11 December 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
10 June 2003
363sAnnual Return (shuttle)
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Legacy
6 March 2003
395Particulars of Mortgage or Charge
Legacy
3 March 2003
155(6)b155(6)b
Legacy
3 March 2003
155(6)b155(6)b
Legacy
3 March 2003
155(6)b155(6)b
Legacy
3 March 2003
155(6)a155(6)a
Auditors Resignation Company
7 February 2003
AUDAUD
Legacy
3 July 2002
403b403b
Legacy
3 July 2002
403b403b
Legacy
3 July 2002
403b403b
Legacy
3 July 2002
403b403b
Legacy
3 July 2002
403b403b
Legacy
3 July 2002
403b403b
Legacy
19 June 2002
155(6)b155(6)b
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
288aAppointment of Director or Secretary
Legacy
17 November 2000
403aParticulars of Charge Subject to s859A
Legacy
17 November 2000
403aParticulars of Charge Subject to s859A
Legacy
17 November 2000
403aParticulars of Charge Subject to s859A
Legacy
17 November 2000
403aParticulars of Charge Subject to s859A
Legacy
17 November 2000
403aParticulars of Charge Subject to s859A
Legacy
17 November 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
27 July 2000
363sAnnual Return (shuttle)
Legacy
13 June 2000
363(353)363(353)
Legacy
13 June 2000
363(190)363(190)
Legacy
8 June 2000
353353
Legacy
17 February 2000
403aParticulars of Charge Subject to s859A
Legacy
17 February 2000
403aParticulars of Charge Subject to s859A
Legacy
17 February 2000
403aParticulars of Charge Subject to s859A
Legacy
17 February 2000
403aParticulars of Charge Subject to s859A
Legacy
17 February 2000
403aParticulars of Charge Subject to s859A
Legacy
17 February 2000
403aParticulars of Charge Subject to s859A
Legacy
17 February 2000
403aParticulars of Charge Subject to s859A
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
10 September 1999
395Particulars of Mortgage or Charge
Legacy
10 September 1999
395Particulars of Mortgage or Charge
Legacy
10 September 1999
395Particulars of Mortgage or Charge
Legacy
25 August 1999
155(6)a155(6)a
Legacy
25 August 1999
155(6)b155(6)b
Certificate Change Of Name Re Registration Public Limited Company To Private
16 August 1999
CERT11CERT11
Re Registration Memorandum Articles
16 August 1999
MARMAR
Legacy
16 August 1999
5353
Resolution
16 August 1999
RESOLUTIONSResolutions
Resolution
16 August 1999
RESOLUTIONSResolutions
Legacy
12 August 1999
395Particulars of Mortgage or Charge
Legacy
12 August 1999
395Particulars of Mortgage or Charge
Legacy
12 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 August 1999
AAAnnual Accounts
Legacy
16 July 1999
88(2)R88(2)R
Legacy
17 June 1999
88(2)R88(2)R
Legacy
17 June 1999
88(2)R88(2)R
Legacy
17 June 1999
88(2)R88(2)R
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
15 June 1999
288bResignation of Director or Secretary
Legacy
9 June 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
22 July 1998
AUDAUD
Accounts With Accounts Type Full Group
8 June 1998
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
2 April 1998
88(2)R88(2)R
Legacy
16 March 1998
395Particulars of Mortgage or Charge
Legacy
21 November 1997
403aParticulars of Charge Subject to s859A
Legacy
21 November 1997
403aParticulars of Charge Subject to s859A
Legacy
24 October 1997
403b403b
Accounts With Accounts Type Full Group
3 June 1997
AAAnnual Accounts
Legacy
3 June 1997
363sAnnual Return (shuttle)
Legacy
29 May 1997
169169
Resolution
14 May 1997
RESOLUTIONSResolutions
Resolution
14 May 1997
RESOLUTIONSResolutions
Resolution
14 May 1997
RESOLUTIONSResolutions
Resolution
14 May 1997
RESOLUTIONSResolutions
Legacy
14 May 1997
123Notice of Increase in Nominal Capital
Legacy
15 April 1997
88(2)R88(2)R
Legacy
15 April 1997
88(2)R88(2)R
Legacy
2 April 1997
88(2)R88(2)R
Legacy
7 March 1997
88(2)R88(2)R
Legacy
5 February 1997
288cChange of Particulars
Legacy
24 January 1997
PROSPPROSP
Legacy
5 December 1996
88(2)R88(2)R
Legacy
10 November 1996
88(2)R88(2)R
Legacy
5 November 1996
88(2)R88(2)R
Legacy
5 November 1996
88(2)R88(2)R
Legacy
30 October 1996
88(2)R88(2)R
Legacy
28 October 1996
88(2)R88(2)R
Legacy
19 October 1996
88(2)R88(2)R
Legacy
24 September 1996
88(2)R88(2)R
Legacy
13 August 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
13 June 1996
288288
Accounts With Accounts Type Full Group
4 June 1996
AAAnnual Accounts
Legacy
20 May 1996
363sAnnual Return (shuttle)
Legacy
13 April 1996
395Particulars of Mortgage or Charge
Resolution
13 April 1996
RESOLUTIONSResolutions
Legacy
10 April 1996
88(2)R88(2)R
Legacy
24 January 1996
88(2)R88(2)R
Memorandum Articles
14 December 1995
MEM/ARTSMEM/ARTS
Memorandum Articles
28 November 1995
MEM/ARTSMEM/ARTS
Memorandum Articles
15 November 1995
MEM/ARTSMEM/ARTS
Statement Of Affairs
13 November 1995
SASA
Legacy
13 November 1995
88(2)O88(2)O
Certificate Capital Reduction Issued Capital
31 October 1995
CERT15CERT15
Legacy
31 October 1995
OC138OC138
Legacy
26 October 1995
88(2)P88(2)P
Legacy
23 October 1995
88(3)88(3)
Legacy
23 October 1995
88(2)O88(2)O
Legacy
19 October 1995
403aParticulars of Charge Subject to s859A
Legacy
19 October 1995
403aParticulars of Charge Subject to s859A
Legacy
19 October 1995
403aParticulars of Charge Subject to s859A
Legacy
19 October 1995
403aParticulars of Charge Subject to s859A
Legacy
19 October 1995
403aParticulars of Charge Subject to s859A
Legacy
19 October 1995
403aParticulars of Charge Subject to s859A
Legacy
2 October 1995
88(2)R88(2)R
Legacy
27 September 1995
88(2)P88(2)P
Legacy
26 September 1995
88(2)R88(2)R
Legacy
6 September 1995
88(2)P88(2)P
Legacy
1 September 1995
395Particulars of Mortgage or Charge
Resolution
1 September 1995
RESOLUTIONSResolutions
Resolution
1 September 1995
RESOLUTIONSResolutions
Resolution
1 September 1995
RESOLUTIONSResolutions
Resolution
1 September 1995
RESOLUTIONSResolutions
Resolution
1 September 1995
RESOLUTIONSResolutions
Resolution
1 September 1995
RESOLUTIONSResolutions
Resolution
1 September 1995
RESOLUTIONSResolutions
Legacy
22 August 1995
PROSPPROSP
Auditors Resignation Company
21 June 1995
AUDAUD
Accounts With Accounts Type Full Group
30 May 1995
AAAnnual Accounts
Legacy
25 May 1995
363sAnnual Return (shuttle)
Resolution
9 May 1995
RESOLUTIONSResolutions
Resolution
9 May 1995
RESOLUTIONSResolutions
Legacy
3 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Resolution
6 December 1994
RESOLUTIONSResolutions
Legacy
2 December 1994
88(2)R88(2)R
Legacy
13 October 1994
288288
Accounts With Accounts Type Full Group
6 September 1994
AAAnnual Accounts
Legacy
7 August 1994
288288
Legacy
9 June 1994
363sAnnual Return (shuttle)
Resolution
10 May 1994
RESOLUTIONSResolutions
Legacy
8 May 1994
288288
Legacy
10 February 1994
88(2)R88(2)R
Legacy
9 February 1994
395Particulars of Mortgage or Charge
Legacy
21 December 1993
88(2)R88(2)R
Legacy
6 December 1993
88(2)R88(2)R
Legacy
11 October 1993
88(2)R88(2)R
Legacy
22 September 1993
88(2)R88(2)R
Legacy
16 September 1993
88(2)R88(2)R
Legacy
29 June 1993
395Particulars of Mortgage or Charge
Legacy
15 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 June 1993
AAAnnual Accounts
Legacy
20 May 1993
395Particulars of Mortgage or Charge
Legacy
19 May 1993
88(2)R88(2)R
Resolution
5 May 1993
RESOLUTIONSResolutions
Resolution
5 May 1993
RESOLUTIONSResolutions
Legacy
18 March 1993
395Particulars of Mortgage or Charge
Legacy
16 March 1993
395Particulars of Mortgage or Charge
Legacy
11 March 1993
395Particulars of Mortgage or Charge
Legacy
9 March 1993
403aParticulars of Charge Subject to s859A
Legacy
9 March 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
11 June 1992
AAAnnual Accounts
Legacy
11 June 1992
363sAnnual Return (shuttle)
Resolution
8 May 1992
RESOLUTIONSResolutions
Resolution
8 May 1992
RESOLUTIONSResolutions
Resolution
8 May 1992
RESOLUTIONSResolutions
Resolution
8 May 1992
RESOLUTIONSResolutions
Legacy
30 April 1992
88(2)R88(2)R
Legacy
12 August 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
23 July 1991
AAAnnual Accounts
Legacy
22 July 1991
395Particulars of Mortgage or Charge
Legacy
13 June 1991
363aAnnual Return
Resolution
30 May 1991
RESOLUTIONSResolutions
Resolution
30 May 1991
RESOLUTIONSResolutions
Legacy
18 March 1991
288288
Accounts With Accounts Type Full Group
8 June 1990
AAAnnual Accounts
Legacy
8 June 1990
363363
Resolution
11 May 1990
RESOLUTIONSResolutions
Resolution
11 May 1990
RESOLUTIONSResolutions
Resolution
11 May 1990
RESOLUTIONSResolutions
Resolution
2 November 1989
RESOLUTIONSResolutions
Resolution
1 November 1989
RESOLUTIONSResolutions
Resolution
1 November 1989
RESOLUTIONSResolutions
Legacy
1 November 1989
123Notice of Increase in Nominal Capital
Legacy
27 October 1989
88(2)R88(2)R
Accounts With Accounts Type Full Group
7 June 1989
AAAnnual Accounts
Legacy
7 June 1989
363363
Resolution
17 May 1989
RESOLUTIONSResolutions
Resolution
17 May 1989
RESOLUTIONSResolutions
Resolution
17 May 1989
RESOLUTIONSResolutions
Legacy
17 November 1988
88(2)Return of Allotment of Shares
Legacy
6 October 1988
88(2)Return of Allotment of Shares
Legacy
1 September 1988
288288
Legacy
30 August 1988
288288
Accounts With Accounts Type Full Group
1 June 1988
AAAnnual Accounts
Legacy
1 June 1988
363363
Resolution
19 May 1988
RESOLUTIONSResolutions
Legacy
12 May 1988
288288
Legacy
7 October 1987
288288
Accounts With Accounts Type Full Group
26 June 1987
AAAnnual Accounts
Legacy
26 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
288288
Accounts With Accounts Type Group
29 May 1986
AAAnnual Accounts
Legacy
29 May 1986
363363
Miscellaneous
5 October 1955
MISCMISC
Incorporation Company
5 October 1955
NEWINCIncorporation