Background WavePink WaveYellow Wave

NORGREN LIMITED (00564656)

NORGREN LIMITED (00564656) is an active UK company. incorporated on 13 April 1956. with registered office in Lichfield. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment. NORGREN LIMITED has been registered for 69 years. Current directors include WRIGHT, Adam Lewis, ZYLA, Caroline Jane Arch.

Company Number
00564656
Status
active
Type
ltd
Incorporated
13 April 1956
Age
69 years
Address
Building 2 Wall Island, Lichfield, WS14 0QP
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
Directors
WRIGHT, Adam Lewis, ZYLA, Caroline Jane Arch
SIC Codes
46690

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORGREN LIMITED

NORGREN LIMITED is an active company incorporated on 13 April 1956 with the registered office located in Lichfield. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment. NORGREN LIMITED was registered 69 years ago.(SIC: 46690)

Status

active

Active since 69 years ago

Company No

00564656

LTD Company

Age

69 Years

Incorporated 13 April 1956

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 2 September 2025 (6 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

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027

Previous Company Names

IMI NORGREN LIMITED
From: 3 October 1994To: 12 April 2006
NORGREN MARTONAIR LIMITED
From: 2 June 1986To: 3 October 1994
IMI NORGREN ENOTS LIMITED
From: 10 May 1982To: 2 June 1986
I M I PNEUMATICS LIMITED
From: 31 December 1979To: 10 May 1982
IMI PNEUMATICS (LONDON) LIMITED
From: 31 December 1976To: 31 December 1979
G.X. ENGINEERS LIMITED
From: 13 April 1956To: 31 December 1976
Contact
Address

Building 2 Wall Island Birmingham Road Lichfield, WS14 0QP,

Previous Addresses

Norgren Ltd Blenheim Way Fradley Park Lichfield Staffordshire WS13 8SY
From: 18 December 2014To: 24 October 2025
, PO Box 22, Eastern Avenue, Lichfield, Staffs, WS13 6SB
From: 13 April 1956To: 18 December 2014
Timeline

41 key events • 1956 - 2025

Funding Officers Ownership
Company Founded
Apr 56
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jul 12
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Sept 14
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Nov 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Feb 17
Director Left
Jan 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Left
Apr 23
Director Left
Sept 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Feb 25
0
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HUTCHINGS, Paul Stephen

Active
Birmingham Road, LichfieldWS14 0QP
Secretary
Appointed 06 Feb 2025

WRIGHT, Adam Lewis

Active
Birmingham Road, LichfieldWS14 0QP
Born May 1984
Director
Appointed 06 Feb 2025

ZYLA, Caroline Jane Arch

Active
Birmingham Road, LichfieldWS14 0QP
Born February 1982
Director
Appointed 06 Feb 2025

BALL, Andrew

Resigned
Blenheim Way, LichfieldWS13 8SY
Secretary
Appointed 09 Nov 2015
Resigned 23 Sept 2021

BARNES, Michael John

Resigned
5 Cover Croft, Sutton ColdfieldB76 2BF
Secretary
Appointed N/A
Resigned 30 Apr 2002

HALLAM, Simon Andrew

Resigned
Blenheim Way, LichfieldWS13 8SY
Secretary
Appointed 28 May 2010
Resigned 09 Nov 2015

PREECE, David Thomas

Resigned
2 Blackthorne Road, LichfieldWS14 9YJ
Secretary
Appointed 01 May 2002
Resigned 28 May 2010

ROSE, Catherine Isobel

Resigned
Blenheim Way, LichfieldWS13 8SY
Secretary
Appointed 23 Sept 2021
Resigned 20 Feb 2025

BALL, Andrew

Resigned
Blenheim Way, LichfieldWS13 8SY
Born March 1974
Director
Appointed 09 Nov 2015
Resigned 23 Sept 2021

BAMFORD, Charles Richard

Resigned
Blenheim Way, LichfieldWS13 8SY
Born March 1977
Director
Appointed 13 Dec 2016
Resigned 17 Jan 2020

BARKER, Charlotte Jane

Resigned
Blenheim Way, LichfieldWS13 8SY
Born March 1974
Director
Appointed 17 Jan 2020
Resigned 01 Nov 2023

BRAMLEY, Hugh Christopher

Resigned
3 Old Barn Mews, RugeleyWS15 4QA
Born December 1940
Director
Appointed N/A
Resigned 31 May 2002

BRUCE, Andrew Robert

Resigned
Blenheim Way, LichfieldWS13 8SY
Born October 1972
Director
Appointed 05 May 2021
Resigned 28 Apr 2023

CLEAVER, Paul Douglas

Resigned
59 Heritage Court, LichfieldWS14 9ST
Born October 1961
Director
Appointed 19 Mar 2004
Resigned 18 Oct 2013

COX, David John

Resigned
Blenheim Way, LichfieldWS13 8SY
Born June 1969
Director
Appointed 18 Oct 2013
Resigned 29 Oct 2015

FENTON, Richard James

Resigned
PO BOX 22, LichfieldWS13 6SB
Born July 1967
Director
Appointed 18 Oct 2013
Resigned 03 Sept 2014

GEOBEY, Martin Peter

Resigned
Blenheim Way, LichfieldWS13 8SY
Born May 1968
Director
Appointed 21 Feb 2017
Resigned 05 May 2021

GILPIN, Nigel Peter

Resigned
172 Widney Lane, SolihullB91 3LH
Born May 1962
Director
Appointed 14 Mar 2006
Resigned 31 Jan 2007

JOHNSON, Richard Stuart

Resigned
Braxfield House, Chipping CampdenGL55 6XU
Born April 1951
Director
Appointed N/A
Resigned 31 Dec 1993

LEYDEN, Colin

Resigned
PO BOX 22, LichfieldWS13 6SB
Born August 1968
Director
Appointed 27 Jul 2012
Resigned 18 Oct 2013

LINK, Wilfred Alan

Resigned
104 Upper Way, RugeleyWS15 1QD
Born May 1948
Director
Appointed N/A
Resigned 30 Nov 1994

MARTIN, Barry

Resigned
Mud Lane Cottage, HanburyB60 4BY
Born November 1947
Director
Appointed 20 Apr 2007
Resigned 28 Apr 2011

MORRIS, Anthony Nigel

Resigned
42 Alrewas Road, Burton On TrentDE13 7HW
Born March 1958
Director
Appointed N/A
Resigned 04 Jun 1996

NORRIS, Lyndsey Dawn

Resigned
Blenheim Way, LichfieldWS13 8SY
Born September 1979
Director
Appointed 09 Nov 2015
Resigned 24 Nov 2016

NORTH, Winston Owen Charles

Resigned
PO BOX 22, LichfieldWS13 6SB
Born February 1966
Director
Appointed 28 Apr 2011
Resigned 18 Oct 2013

OLDHAM, David Howard

Resigned
10 Lyneham Farm Cottages, LynehamOX7 6QP
Born August 1949
Director
Appointed N/A
Resigned 31 May 2000

PAUL, Nicholas Campbell

Resigned
Upper House Evendine Lane, MalvernWR13 6DR
Born January 1945
Director
Appointed N/A
Resigned 31 Jan 2001

PAYNE, Martin Keith

Resigned
Holly Grove House, AlsagerST7 2SL
Born July 1965
Director
Appointed 08 May 2002
Resigned 26 Jan 2006

ROBERTSON, Marc

Resigned
Blenheim Way, LichfieldWS13 8SY
Born April 1981
Director
Appointed 23 Sept 2021
Resigned 31 Aug 2023

ROBINSON, Carl Nigel

Resigned
Green Acre, InkberrowWR7 4JJ
Born November 1954
Director
Appointed 19 Dec 1996
Resigned 30 Mar 1998

ROSE, Catherine Isobel

Resigned
Blenheim Way, LichfieldWS13 8SY
Born June 1979
Director
Appointed 23 Sept 2021
Resigned 20 Feb 2025

SAMPLES, Adam Jody

Resigned
Blenheim Way, LichfieldWS13 8SY
Born October 1976
Director
Appointed 18 Oct 2013
Resigned 09 Nov 2015

TIKKANEN, Lone Bidstrup

Resigned
Blenheim Way, LichfieldWS13 8SY
Born April 1963
Director
Appointed 05 May 2021
Resigned 23 Sept 2021

TWITE, Roy Michael

Resigned
3 Turnpike Close, Balsall CommonCV7 7SD
Born May 1967
Director
Appointed 01 Apr 2001
Resigned 19 Mar 2004

VAN HARTEN, Michael Thomas

Resigned
Blenheim Way, LichfieldWS13 8SY
Born February 1989
Director
Appointed 01 Nov 2023
Resigned 20 Feb 2025

Persons with significant control

1

Solihull Parkway, BirminghamB37 7XZ

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

231

Legacy
26 February 2026
GUARANTEE2GUARANTEE2
Legacy
26 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
15 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
2 September 2025
AAAnnual Accounts
Legacy
2 September 2025
PARENT_ACCPARENT_ACC
Legacy
14 March 2025
GUARANTEE2GUARANTEE2
Legacy
14 March 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 February 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Legacy
28 July 2024
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2024
AAAnnual Accounts
Legacy
9 July 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Legacy
29 January 2024
GUARANTEE2GUARANTEE2
Legacy
29 January 2024
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
12 June 2023
AAAnnual Accounts
Legacy
12 June 2023
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
28 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Legacy
17 January 2023
AGREEMENT2AGREEMENT2
Legacy
17 January 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2022
AAAnnual Accounts
Legacy
20 July 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Legacy
21 January 2022
AGREEMENT2AGREEMENT2
Legacy
21 January 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
15 September 2021
AAAnnual Accounts
Legacy
15 September 2021
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Legacy
10 February 2021
GUARANTEE2GUARANTEE2
Legacy
10 February 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Resolution
2 January 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 June 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
18 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Auditors Resignation Company
12 November 2009
AUDAUD
Auditors Resignation Company
26 October 2009
AUDAUD
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
25 June 2007
288cChange of Particulars
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
363sAnnual Return (shuttle)
Legacy
27 March 2007
288bResignation of Director or Secretary
Legacy
28 December 2006
287Change of Registered Office
Legacy
1 December 2006
287Change of Registered Office
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Certificate Change Of Name Company
12 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 March 2006
288cChange of Particulars
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
10 May 2005
288cChange of Particulars
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
4 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
30 March 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
24 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
20 March 2003
363sAnnual Return (shuttle)
Legacy
26 February 2003
288cChange of Particulars
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
24 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
6 October 2002
AAAnnual Accounts
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
20 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Legacy
9 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
2 April 1998
363sAnnual Return (shuttle)
Memorandum Articles
26 January 1998
MEM/ARTSMEM/ARTS
Resolution
26 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
6 May 1997
363sAnnual Return (shuttle)
Legacy
10 February 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
6 February 1997
AUDAUD
Auditors Resignation Company
6 February 1997
AUDAUD
Legacy
7 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
30 June 1996
288288
Legacy
12 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1995
AAAnnual Accounts
Legacy
9 March 1995
288288
Legacy
9 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
288288
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Certificate Change Of Name Company
30 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 March 1994
363sAnnual Return (shuttle)
Memorandum Articles
18 February 1994
MEM/ARTSMEM/ARTS
Memorandum Articles
1 February 1994
MEM/ARTSMEM/ARTS
Legacy
17 January 1994
88(2)R88(2)R
Legacy
17 January 1994
123Notice of Increase in Nominal Capital
Resolution
17 January 1994
RESOLUTIONSResolutions
Resolution
17 January 1994
RESOLUTIONSResolutions
Legacy
14 January 1994
288288
Accounts With Accounts Type Full
14 October 1993
AAAnnual Accounts
Legacy
16 March 1993
363b363b
Legacy
13 February 1993
288288
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
28 September 1992
288288
Legacy
2 June 1992
288288
Legacy
18 May 1992
288288
Legacy
24 March 1992
363sAnnual Return (shuttle)
Legacy
24 February 1992
288288
Accounts With Accounts Type Full
10 October 1991
AAAnnual Accounts
Legacy
9 April 1991
363aAnnual Return
Resolution
3 April 1991
RESOLUTIONSResolutions
Resolution
3 April 1991
RESOLUTIONSResolutions
Resolution
3 April 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
26 September 1990
288288
Legacy
3 April 1990
363363
Legacy
13 March 1990
288288
Legacy
29 January 1990
288288
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Legacy
9 August 1989
288288
Legacy
19 June 1989
288288
Legacy
16 June 1989
363363
Legacy
15 March 1989
288288
Legacy
21 February 1989
288288
Accounts With Accounts Type Full
10 November 1988
AAAnnual Accounts
Legacy
17 August 1988
288288
Legacy
10 August 1988
363363
Legacy
1 August 1988
288288
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
23 October 1987
288288
Legacy
23 October 1987
288288
Legacy
25 September 1987
288288
Legacy
27 July 1987
363363
Legacy
14 February 1987
288288
Legacy
12 January 1987
288288
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 November 1986
AAAnnual Accounts
Legacy
3 November 1986
363363
Legacy
9 July 1986
288288
Legacy
30 June 1986
363363
Legacy
30 June 1986
288288
Legacy
16 June 1986
287Change of Registered Office
Certificate Change Of Name Company
2 June 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 May 1986
288288
Certificate Change Of Name Company
10 May 1982
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 June 1979
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 October 1976
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 October 1976
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
13 April 1956
MISCMISC
Incorporation Company
13 April 1956
NEWINCIncorporation