Background WavePink WaveYellow Wave

ASSOCIATED PETROLEUM TERMINALS (IMMINGHAM) LIMITED (00564394)

ASSOCIATED PETROLEUM TERMINALS (IMMINGHAM) LIMITED (00564394) is an active UK company. incorporated on 9 April 1956. with registered office in Grimsby. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52241). ASSOCIATED PETROLEUM TERMINALS (IMMINGHAM) LIMITED has been registered for 70 years. Current directors include FURSEY, Paul Matthew, HAMMOND, Duncan Paul, PULLAN, David Walter and 1 others.

Company Number
00564394
Status
active
Type
ltd
Incorporated
9 April 1956
Age
70 years
Address
Queens Road, Grimsby, DN40 2PN
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52241)
Directors
FURSEY, Paul Matthew, HAMMOND, Duncan Paul, PULLAN, David Walter, SHERWELL, Robert Edwin, Mr.
SIC Codes
52241

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATED PETROLEUM TERMINALS (IMMINGHAM) LIMITED

ASSOCIATED PETROLEUM TERMINALS (IMMINGHAM) LIMITED is an active company incorporated on 9 April 1956 with the registered office located in Grimsby. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52241). ASSOCIATED PETROLEUM TERMINALS (IMMINGHAM) LIMITED was registered 70 years ago.(SIC: 52241)

Status

active

Active since 70 years ago

Company No

00564394

LTD Company

Age

70 Years

Incorporated 9 April 1956

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 5 January 2026 (3 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

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Queens Road Immingham Grimsby, DN40 2PN,

Timeline

60 key events • 1956 - 2026

Funding Officers Ownership
Company Founded
Apr 56
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Aug 10
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Oct 11
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
May 18
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jan 23
Director Joined
Jan 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Mar 24
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Feb 26
Director Left
Feb 26
Director Left
Apr 26
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

FURSEY, Paul Matthew

Active
Queens Road, GrimsbyDN40 2PN
Born August 1971
Director
Appointed 01 Jan 2023

HAMMOND, Duncan Paul

Active
Queens Road, GrimsbyDN40 2PN
Born October 1977
Director
Appointed 08 Jan 2026

PULLAN, David Walter

Active
Queens Road, GrimsbyDN40 2PN
Born June 1966
Director
Appointed 17 Apr 2024

SHERWELL, Robert Edwin, Mr.

Active
Queens Road, GrimsbyDN40 2PN
Born May 1975
Director
Appointed 10 Mar 2017

GOODWIN, Michelle

Resigned
Mill View, GrimsbyDN37 0HJ
Secretary
Appointed 27 Apr 2007
Resigned 13 Sept 2022

GUEST, Roland

Resigned
Oakdale Church Street, BriggDN20 0RG
Secretary
Appointed 01 Jul 1993
Resigned 27 Apr 2007

LEES, Robin Murray

Resigned
Keddington Grange, LouthLN11 7HF
Secretary
Appointed N/A
Resigned 01 Jul 1993

POWELL, Kevin

Resigned
Queens Road, GrimsbyDN40 2PN
Secretary
Appointed 14 Sept 2022
Resigned 06 Apr 2026

ANDERSON, Philip Edward

Resigned
22 Woodstock Road North, St AlbansAL1 4QQ
Born July 1936
Director
Appointed N/A
Resigned 01 Dec 1993

BANER, Jan Peder

Resigned
Redbank Oakwood Close, LeatherheadKT24 6QG
Born December 1937
Director
Appointed N/A
Resigned 16 Mar 1992

BEHRENDS, Thomas

Resigned
Queens Road, GrimsbyDN40 2PN
Born January 1967
Director
Appointed 13 Feb 2020
Resigned 01 Mar 2021

BELTON, Mark Anthony

Resigned
Queens Road, GrimsbyDN40 2PN
Born August 1972
Director
Appointed 26 Dec 2018
Resigned 01 Mar 2021

BEUCKELAERS, Jacques Louis Delphine

Resigned
Queens Road, GrimsbyDN40 2PN
Born April 1957
Director
Appointed 01 Nov 2012
Resigned 12 Oct 2017

CHUPIN, Francois

Resigned
Queens Road, GrimsbyDN40 2PN
Born May 1972
Director
Appointed 01 Jul 2011
Resigned 08 Aug 2011

COFFMAN, Brian Scott

Resigned
Queens Road, GrimsbyDN40 2PN
Born September 1957
Director
Appointed 24 Feb 2012
Resigned 01 Nov 2013

CRISP, Raymond Brian

Resigned
Queens Road, GrimsbyDN40 2PN
Born April 1960
Director
Appointed 05 Mar 2013
Resigned 10 Mar 2017

CUNNINGHAM, Darren James

Resigned
Queens Road, GrimsbyDN40 2PN
Born March 1964
Director
Appointed 01 Jan 2017
Resigned 01 Jan 2023

DE LESCAZES, Sylvain

Resigned
3 Pembroke Gardens, LondonW8 6HD
Born September 1953
Director
Appointed 07 Jul 1993
Resigned 01 Aug 1995

DURAND, Jean-Marc

Resigned
Queens Road, GrimsbyDN40 2PN
Born May 1972
Director
Appointed 12 Oct 2017
Resigned 13 Feb 2020

EVENO, Guillaume

Resigned
Queens Road, GrimsbyDN40 2PN
Born October 1977
Director
Appointed 22 Jun 2018
Resigned 02 Feb 2021

FURSEY, Paul Matthew

Resigned
Queens Road, GrimsbyDN40 2PN
Born August 1971
Director
Appointed 02 Mar 2016
Resigned 16 Aug 2019

GAILLARD, Eric Jean

Resigned
275 Doverhouse Road, LondonSW15 5BP
Born January 1941
Director
Appointed 02 Aug 1995
Resigned 16 Oct 1998

GILBERT, Christopher

Resigned
Queens Road, GrimsbyDN40 2PN
Born May 1963
Director
Appointed 16 Aug 2019
Resigned 15 Jul 2022

GUY, Philippe

Resigned
355 Kings Road, LondonSW3 5ES
Born September 1957
Director
Appointed 27 Jun 2001
Resigned 06 Dec 2002

HAMILTON, Patrick John

Resigned
25 Priory Road, RichmondTW9 3DQ
Born October 1936
Director
Appointed N/A
Resigned 07 May 1993

HITCHMAN, Clive John

Resigned
Queens Road, GrimsbyDN40 2PN
Born May 1959
Director
Appointed 01 Jul 2010
Resigned 02 Mar 2016

HODSON, John Alan

Resigned
Sunningdale Ludborough Park, GrimsbyDN36 5SN
Born September 1934
Director
Appointed N/A
Resigned 01 Dec 1993

IAKAB, Didier

Resigned
9 Westminster Court, St AlbansAL1 2DU
Born April 1960
Director
Appointed 01 Jul 2004
Resigned 01 Jul 2010

IAKAB, Didier

Resigned
12 The Terrace, WimbledonSW1
Born April 1960
Director
Appointed 07 May 1998
Resigned 25 Jun 1999

INDRELAND, Terry John

Resigned
Mount Lodge, Barton On HumberDN18 5DN
Born March 1947
Director
Appointed 01 Dec 1993
Resigned 01 May 1999

INGAMELLS, David Charles

Resigned
Briarfields 33 Tetney Lane, GrimsbyDN36 5AS
Born March 1940
Director
Appointed 01 Dec 1993
Resigned 23 Nov 2000

JONES, Barry Roger

Resigned
Clarendon Road, WatfordWD17 1TQ
Born January 1957
Director
Appointed 01 Jul 2010
Resigned 01 Jul 2011

JORDAN, Philip William

Resigned
3 Hillcrest Close, EpsomKT18 5JY
Born August 1954
Director
Appointed N/A
Resigned 16 Jun 1997

KNIGHT, Gerard Henry Charles

Resigned
Queens Road, GrimsbyDN40 2PN
Born December 1973
Director
Appointed 01 Aug 2023
Resigned 09 Feb 2026

MANN, Duncan Alan

Resigned
16 Blenheim Gardens, WallingtonSM6 9PH
Born July 1956
Director
Appointed 16 Mar 1992
Resigned 12 Jul 1993

Persons with significant control

2

Portman Street, LondonW1H 6DU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Eastfield Road, ImminghamDN40 3LW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

230

Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 April 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 September 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Second Filing Of Director Termination With Name
25 July 2022
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
19 July 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Gazette Filings Brought Up To Date
23 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
22 January 2019
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 January 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
25 July 2014
AAAnnual Accounts
Resolution
5 March 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
27 February 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
27 February 2014
RESOLUTIONSResolutions
Resolution
27 February 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
11 November 2013
AP01Appointment of Director
Termination Director Company With Name
11 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Termination Director Company With Name
5 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2012
AP01Appointment of Director
Second Filing Of Form With Form Type
18 September 2012
RP04RP04
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Termination Director Company With Name
13 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Accounts Amended With Accounts Type Full
27 October 2011
AAMDAAMD
Accounts With Accounts Type Full
24 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
7 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2010
AP01Appointment of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
18 September 2008
288cChange of Particulars
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
27 April 2007
288aAppointment of Director or Secretary
Legacy
27 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 November 2005
AAAnnual Accounts
Legacy
26 August 2005
363aAnnual Return
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Legacy
21 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
28 August 2003
288cChange of Particulars
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Miscellaneous
7 August 2002
MISCMISC
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2002
AAAnnual Accounts
Legacy
27 July 2002
288aAppointment of Director or Secretary
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2001
AAAnnual Accounts
Legacy
17 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
7 December 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 August 2000
AAAnnual Accounts
Auditors Resignation Company
5 January 2000
AUDAUD
Resolution
21 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
13 August 1999
363sAnnual Return (shuttle)
Legacy
21 July 1999
288bResignation of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
22 October 1998
288bResignation of Director or Secretary
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 August 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 August 1996
AAAnnual Accounts
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1995
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Legacy
16 August 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 October 1994
AAAnnual Accounts
Legacy
5 October 1994
363sAnnual Return (shuttle)
Legacy
17 January 1994
288288
Legacy
17 January 1994
288288
Legacy
17 January 1994
288288
Legacy
17 January 1994
287Change of Registered Office
Legacy
17 January 1994
288288
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
4 October 1993
363sAnnual Return (shuttle)
Legacy
25 July 1993
288288
Legacy
13 July 1993
288288
Legacy
13 July 1993
288288
Legacy
16 June 1993
288288
Legacy
14 May 1993
288288
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Legacy
23 October 1992
363sAnnual Return (shuttle)
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Accounts With Accounts Type Full
29 November 1991
AAAnnual Accounts
Legacy
29 November 1991
363b363b
Legacy
29 November 1991
363(287)363(287)
Accounts With Accounts Type Full
24 September 1990
AAAnnual Accounts
Legacy
24 September 1990
363363
Legacy
30 July 1990
288288
Legacy
15 May 1990
288288
Legacy
2 March 1990
288288
Legacy
2 March 1990
288288
Accounts With Accounts Type Full
25 October 1989
AAAnnual Accounts
Legacy
25 October 1989
363363
Accounts With Accounts Type Full
9 December 1988
AAAnnual Accounts
Legacy
9 December 1988
363363
Legacy
4 December 1988
288288
Legacy
18 April 1988
288288
Legacy
25 February 1988
288288
Accounts With Accounts Type Full
5 October 1987
AAAnnual Accounts
Legacy
5 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
363363
Accounts With Accounts Type Full
4 September 1986
AAAnnual Accounts
Legacy
2 September 1986
288288
Legacy
1 August 1986
288288
Incorporation Company
9 April 1956
NEWINCIncorporation