Background WavePink WaveYellow Wave

LINEAGE UK WAREHOUSING LIMITED (00556895)

LINEAGE UK WAREHOUSING LIMITED (00556895) is an active UK company. incorporated on 4 November 1955. with registered office in Lancashire. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). LINEAGE UK WAREHOUSING LIMITED has been registered for 70 years. Current directors include KOOIJ, Annegien Maria, VICKERS, David Paul, WEBSTER, Richard.

Company Number
00556895
Status
active
Type
ltd
Incorporated
4 November 1955
Age
70 years
Address
Hareshill Road, Lancashire, OL10 2TP
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
KOOIJ, Annegien Maria, VICKERS, David Paul, WEBSTER, Richard
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINEAGE UK WAREHOUSING LIMITED

LINEAGE UK WAREHOUSING LIMITED is an active company incorporated on 4 November 1955 with the registered office located in Lancashire. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). LINEAGE UK WAREHOUSING LIMITED was registered 70 years ago.(SIC: 52103)

Status

active

Active since 70 years ago

Company No

00556895

LTD Company

Age

70 Years

Incorporated 4 November 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 16 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 24 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 7 November 2026
For period ending 24 October 2026

Previous Company Names

HARRY YEARSLEY LIMITED
From: 4 November 1955To: 3 June 2019
Contact
Address

Hareshill Road Heywood Lancashire, OL10 2TP,

Timeline

44 key events • 1955 - 2025

Funding Officers Ownership
Company Founded
Nov 55
Director Left
May 11
Director Joined
May 12
Director Left
Sept 13
Funding Round
Oct 13
Funding Round
Feb 16
Funding Round
Feb 16
Loan Cleared
Jul 16
Owner Exit
Mar 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Nov 18
Loan Secured
Nov 18
New Owner
Nov 18
New Owner
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Feb 19
Loan Secured
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Left
Mar 21
Owner Exit
Jun 21
Owner Exit
Jun 21
Loan Cleared
Aug 21
Director Left
Jan 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
May 22
Director Left
Nov 23
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Nov 24
Director Joined
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
3
Funding
22
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

KOOIJ, Annegien Maria

Active
Hareshill Road, LancashireOL10 2TP
Born April 1974
Director
Appointed 13 Apr 2022

VICKERS, David Paul

Active
Hareshill Road, LancashireOL10 2TP
Born February 1980
Director
Appointed 14 Nov 2025

WEBSTER, Richard

Active
Hareshill Road, LancashireOL10 2TP
Born April 1977
Director
Appointed 14 Nov 2025

SHINTON, Ian

Resigned
13 Bruce Street, RochdaleOL11 3NH
Secretary
Appointed N/A
Resigned 23 Mar 2001

WHITWORTH, Philip John

Resigned
Hareshill Road, LancashireOL10 2TP
Secretary
Appointed 01 Apr 2003
Resigned 31 Dec 2021

YEARSLEY, John Leonard

Resigned
18 Bury & Rochdale Old Road, BuryBL9 7TZ
Secretary
Appointed 23 Mar 2001
Resigned 01 Apr 2003

BAKER, Jonathan Carl

Resigned
Hareshill Road, LancashireOL10 2TP
Born November 1965
Director
Appointed 01 Oct 2000
Resigned 01 Feb 2021

BURNETT, Jason Eugene

Resigned
Hareshill Road, LancashireOL10 2TP
Born July 1976
Director
Appointed 19 Nov 2018
Resigned 13 Apr 2022

HASLAM, Mark Peter

Resigned
Hareshill Road, LancashireOL10 2TP
Born May 1970
Director
Appointed 02 Apr 2012
Resigned 01 Jul 2013

KING, Ian David

Resigned
Hareshill Road, LancashireOL10 2TP
Born October 1968
Director
Appointed 01 Apr 2003
Resigned 14 Nov 2025

MCCLENDON, Michael Joseph

Resigned
Hareshill Road, LancashireOL10 2TP
Born October 1965
Director
Appointed 18 Feb 2019
Resigned 13 Apr 2022

MORAN, Timothy

Resigned
Hareshill Road, LancashireOL10 2TP
Born February 1974
Director
Appointed 01 Apr 2007
Resigned 28 May 2024

PETERS, Harld Johan

Resigned
Hareshill Road, LancashireOL10 2TP
Born August 1970
Director
Appointed 13 Apr 2022
Resigned 01 Nov 2024

POELMAN, Johannes Albrecht

Resigned
Hareshill Road, LancashireOL10 2TP
Born August 1973
Director
Appointed 13 Apr 2022
Resigned 06 Nov 2023

TOMKINSON, Brian

Resigned
1 Hands Lane, RochdaleOL11 5LU
Born November 1946
Director
Appointed 01 Oct 2000
Resigned 31 Dec 2006

WALTERS, Claire Suzanne Ashby

Resigned
Hareshill Road, LancashireOL10 2TP
Born March 1973
Director
Appointed 29 May 2024
Resigned 14 Nov 2025

WHITWORTH, Philip John

Resigned
Hareshill Road, LancashireOL10 2TP
Born November 1962
Director
Appointed 01 Apr 2003
Resigned 31 Dec 2021

YEARSLEY, Anthony Edward

Resigned
4a St Georges Road, RochdaleOL11 5YN
Born March 1970
Director
Appointed 01 Apr 2003
Resigned 31 Mar 2011

YEARSLEY, Harry Edwin, Director

Resigned
Hareshill Road, LancashireOL10 2TP
Born July 1966
Director
Appointed 01 Nov 1997
Resigned 09 Nov 2018

YEARSLEY, Isabella May

Resigned
Belfield Hall Farm Albert Royds Street, RochdaleOL16 5AA
Born December 1914
Director
Appointed N/A
Resigned 14 Aug 1999

YEARSLEY, John Leonard

Resigned
Hareshill Road, LancashireOL10 2TP
Born November 1946
Director
Appointed 27 Mar 1999
Resigned 09 Nov 2018

YEARSLEY, John Leonard

Resigned
336 Albert Royds Street, RochdaleOL16 5AA
Born November 1946
Director
Appointed N/A
Resigned 27 Mar 1999

YEARSLEY, Peter

Resigned
Crofthead Farm Wild House Lane, RochdaleOL16 3TW
Born May 1939
Director
Appointed N/A
Resigned 04 Mar 1999

YEARSLEY, Roger

Resigned
"Perissou"FOREIGN
Born May 1941
Director
Appointed N/A
Resigned 23 Jan 1995

Persons with significant control

4

1 Active
3 Ceased
Hareshill Road, HeywoodOL10 2TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2019

Mr Kevin Marchetti

Ceased
Hareshill Road, LancashireOL10 2TP
Born November 1977

Nature of Control

Significant influence or control
Notified 09 Nov 2018
Ceased 02 Jun 2019

Mr Adam Matthew Schwartz Forste

Ceased
Hareshill Road, LancashireOL10 2TP
Born February 1978

Nature of Control

Significant influence or control
Notified 09 Nov 2018
Ceased 02 Jun 2019
Le Truchot, GuernseyGY1 4NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

226

Accounts With Accounts Type Audit Exemption Subsiduary
16 January 2026
AAAnnual Accounts
Legacy
16 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Accounts With Accounts Type Full
9 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
29 December 2021
RP04CS01RP04CS01
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 August 2021
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2020
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Confirmation Statement
5 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Resolution
3 June 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
27 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Resolution
22 November 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
22 November 2018
CC04CC04
Resolution
21 November 2018
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 November 2018
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
15 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 November 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
15 November 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 July 2016
MR04Satisfaction of Charge
Resolution
22 February 2016
RESOLUTIONSResolutions
Capital Allotment Shares
12 February 2016
SH01Allotment of Shares
Capital Allotment Shares
12 February 2016
SH01Allotment of Shares
Resolution
12 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2015
AR01AR01
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Accounts With Accounts Type Group
30 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2013
AR01AR01
Capital Allotment Shares
9 October 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
16 September 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
13 September 2013
RESOLUTIONSResolutions
Termination Director Company With Name
5 September 2013
TM01Termination of Director
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 December 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Group
19 October 2012
AAAnnual Accounts
Legacy
29 September 2012
MG01MG01
Memorandum Articles
3 August 2012
MEM/ARTSMEM/ARTS
Resolution
3 August 2012
RESOLUTIONSResolutions
Resolution
3 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Accounts With Accounts Type Group
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2011
AR01AR01
Termination Director Company With Name
17 May 2011
TM01Termination of Director
Accounts With Accounts Type Group
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Legacy
15 September 2010
MG01MG01
Legacy
15 September 2010
MG01MG01
Legacy
16 August 2010
MG02MG02
Auditors Resignation Company
30 March 2010
AUDAUD
Legacy
23 December 2009
MG01MG01
Legacy
23 December 2009
MG01MG01
Accounts With Accounts Type Group
21 November 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2009
AR01AR01
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
18 December 2008
AAAnnual Accounts
Legacy
31 October 2008
395Particulars of Mortgage or Charge
Legacy
29 October 2008
363aAnnual Return
Memorandum Articles
3 September 2008
MEM/ARTSMEM/ARTS
Resolution
3 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 December 2007
AAAnnual Accounts
Legacy
14 November 2007
363aAnnual Return
Legacy
14 November 2007
288cChange of Particulars
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
15 December 2006
AAAnnual Accounts
Legacy
24 November 2006
403aParticulars of Charge Subject to s859A
Legacy
24 November 2006
403aParticulars of Charge Subject to s859A
Legacy
24 November 2006
403aParticulars of Charge Subject to s859A
Legacy
24 November 2006
403aParticulars of Charge Subject to s859A
Legacy
24 November 2006
403aParticulars of Charge Subject to s859A
Legacy
24 November 2006
403aParticulars of Charge Subject to s859A
Legacy
24 November 2006
403aParticulars of Charge Subject to s859A
Legacy
16 November 2006
363aAnnual Return
Legacy
16 November 2006
288cChange of Particulars
Legacy
7 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 January 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Legacy
11 November 2004
395Particulars of Mortgage or Charge
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
1 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2004
AAAnnual Accounts
Legacy
10 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2003
AAAnnual Accounts
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
288bResignation of Director or Secretary
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
8 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2002
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288bResignation of Director or Secretary
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Legacy
9 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
1 September 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
287Change of Registered Office
Legacy
17 April 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
17 November 1998
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Legacy
29 September 1998
395Particulars of Mortgage or Charge
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
30 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1997
AAAnnual Accounts
Legacy
1 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 1996
AAAnnual Accounts
Legacy
25 May 1996
403aParticulars of Charge Subject to s859A
Legacy
16 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
28 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1993
AAAnnual Accounts
Legacy
23 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 August 1992
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 1991
AAAnnual Accounts
Legacy
21 November 1991
363aAnnual Return
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
26 November 1990
363363
Accounts With Accounts Type Full
20 November 1989
AAAnnual Accounts
Legacy
20 November 1989
363363
Accounts With Accounts Type Full
12 December 1988
AAAnnual Accounts
Legacy
12 December 1988
363363
Accounts With Accounts Type Full
23 January 1988
AAAnnual Accounts
Legacy
23 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
18 December 1986
AAAnnual Accounts
Legacy
18 December 1986
363363
Legacy
6 October 1986
395Particulars of Mortgage or Charge
Legacy
18 February 1986
363363
Accounts With Made Up Date
12 January 1985
AAAnnual Accounts
Legacy
12 January 1985
363363
Legacy
22 December 1983
363363
Accounts With Made Up Date
19 July 1982
AAAnnual Accounts
Legacy
19 July 1982
363363
Accounts With Made Up Date
15 September 1981
AAAnnual Accounts
Legacy
15 September 1981
363363
Accounts With Made Up Date
23 September 1980
AAAnnual Accounts
Legacy
23 September 1980
363363
Legacy
9 August 1979
363363
Legacy
16 September 1978
363363
Legacy
15 September 1977
363363
Legacy
4 January 1977
363363
Legacy
19 November 1975
363363
Legacy
6 February 1975
363363
Legacy
24 January 1974
363363
Certificate Change Of Name Company
15 January 1957
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 November 1955
NEWINCIncorporation