Background WavePink WaveYellow Wave

INVISTA (U.K.) HOLDINGS LIMITED (00565289)

INVISTA (U.K.) HOLDINGS LIMITED (00565289) is an active UK company. incorporated on 27 April 1956. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (20130) and 3 other business activities. INVISTA (U.K.) HOLDINGS LIMITED has been registered for 69 years. Current directors include CRAWSHAW, Christopher Lee, WESTHUIS, Andreas Samuel.

Company Number
00565289
Status
active
Type
ltd
Incorporated
27 April 1956
Age
69 years
Address
20 Wood Street, London, EC2V 7AF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20130)
Directors
CRAWSHAW, Christopher Lee, WESTHUIS, Andreas Samuel
SIC Codes
20130, 20160, 20590, 20600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INVISTA (U.K.) HOLDINGS LIMITED

INVISTA (U.K.) HOLDINGS LIMITED is an active company incorporated on 27 April 1956 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20130) and 3 other business activities. INVISTA (U.K.) HOLDINGS LIMITED was registered 69 years ago.(SIC: 20130, 20160, 20590, 20600)

Status

active

Active since 69 years ago

Company No

00565289

LTD Company

Age

69 Years

Incorporated 27 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 3 December 2025 (4 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

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026

Previous Company Names

DU PONT TEXTILES & INTERIORS (U.K.) HOLDINGS LIMITED
From: 2 January 2003To: 3 September 2003
DU PONT (U.K.) LIMITED
From: 27 April 1956To: 2 January 2003
Contact
Address

20 Wood Street London, EC2V 7AF,

Previous Addresses

20 Gresham Street 4th Floor London EC2V 7JE United Kingdom
From: 2 December 2019To: 22 April 2024
One St Peter's Square Manchester M2 3DE United Kingdom
From: 22 February 2017To: 2 December 2019
100 Barbirolli Square Manchester M2 3AB
From: 27 April 1956To: 22 February 2017
Timeline

15 key events • 1956 - 2025

Funding Officers Ownership
Company Founded
Apr 56
Funding Round
Jan 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Dec 11
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Dec 16
Director Joined
Dec 16
Director Left
May 18
Director Left
May 18
Director Joined
May 18
Director Joined
May 18
Capital Update
Mar 25
Owner Exit
Jun 25
2
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CITCO MANAGEMENT (UK) LIMITED

Active
Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 01 Dec 2019

CRAWSHAW, Christopher Lee

Active
East 37th Street North, Wichita67220
Born October 1964
Director
Appointed 08 May 2018

WESTHUIS, Andreas Samuel

Active
Brockworth, GloucesterGL3 4HP
Born February 1980
Director
Appointed 08 May 2018

CLEMENTS, Sarah Frances

Resigned
Du Pont (U.K.) Limited, StevenageSG1 4QN
Secretary
Appointed 28 Feb 2001
Resigned 30 Apr 2004

EVELEIGH, David Charles

Resigned
45 Bennerley Road, LondonSW11 6DR
Secretary
Appointed 09 Mar 1999
Resigned 28 Feb 2001

LEIPER, Janice Kathleen May

Resigned
Park House 116 Park Street, LondonW1Y 4NN
Secretary
Appointed 18 Apr 1996
Resigned 09 Mar 1999

TURTON, Patricia Anne

Resigned
3 Hitherfield Lane, HarpendenAL5 4JD
Secretary
Appointed N/A
Resigned 18 Apr 1996

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 30 Apr 2004
Resigned 01 Dec 2019

ALLAN, Michael John Richard

Resigned
1 Chemin Des Coprins, Ch 1222 Vesenaz/GenevaFOREIGN
Born January 1933
Director
Appointed N/A
Resigned 01 Jul 1993

ANDERSON, John Vincent

Resigned
7 Gleneen Park, LondonderryBT47 2LR
Born July 1944
Director
Appointed 08 Jun 1999
Resigned 31 Dec 2004

BAKER, Andrew

Resigned
Du Pont Uk Ltd, StevenageSG1 4QN
Born August 1962
Director
Appointed 14 Oct 2002
Resigned 21 Apr 2004

BILLETT, Donald Sidney

Resigned
8 Brynford Close, WokingGU21 4DW
Born October 1931
Director
Appointed N/A
Resigned 31 Dec 1993

BROOMFIELD, John William

Resigned
6 Pirie Close, Leamington SpaCV33 9JT
Born March 1948
Director
Appointed 29 Nov 1999
Resigned 06 Dec 2002

BROWN, Christopher James

Resigned
ManchesterM2 3DE
Born April 1972
Director
Appointed 10 Dec 2012
Resigned 08 May 2018

BURNS, Francis Walter

Resigned
25 Wells Green, RichmondDL10 6NH
Born August 1943
Director
Appointed 03 Feb 1998
Resigned 10 Dec 1999

CAFFALL, David James Osborn

Resigned
253 Hills Road, CambridgeCB2 2RP
Born June 1951
Director
Appointed 17 Nov 1993
Resigned 04 Mar 1996

CHAPPELL, John Herbert

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born June 1952
Director
Appointed 21 Apr 2004
Resigned 30 Apr 2007

CHESSMORE, Christopher Lee

Resigned
Wichita
Born September 1961
Director
Appointed 24 Sept 2010
Resigned 01 Dec 2016

DE TROGOFF DU BOISGUEZENNEC, Herve Antoine

Resigned
3 Rue Andrieux, ParisFOREIGN
Born August 1944
Director
Appointed 21 May 2001
Resigned 21 Jan 2002

DESAULLES, Philippe Georges

Resigned
184 Rue De L'Universite, ParisFOREIGN
Born July 1941
Director
Appointed 21 May 2001
Resigned 21 Apr 2004

DOIG, Roger Ian, Dr

Resigned
North Farm, Eynesbury HardwickPE19 6SR
Born March 1947
Director
Appointed 21 Jan 2002
Resigned 21 Apr 2004

DOIG, Roger Ian, Doctor

Resigned
The Dower House 4 High Street, HuntingdonPE19 4SX
Born March 1947
Director
Appointed 27 Aug 1996
Resigned 09 Mar 1999

GASPAR, Alberto Francisco Ferreira

Resigned
3 Rue Largilliere, Paris75016
Born October 1953
Director
Appointed 20 May 1999
Resigned 29 Nov 1999

GILVRAY, Derek

Resigned
100 Barbirolli SquareM2 3AB
Born May 1957
Director
Appointed 30 Apr 2007
Resigned 09 Dec 2011

GWILLIAM, Thomas David

Resigned
The Firs, Throstle Nest Drive, HarrogateHG2 9PB
Born August 1945
Director
Appointed 09 Dec 1999
Resigned 06 Dec 2002

HARRISON, Toby Gene

Resigned
ManchesterM2 3DE
Born August 1955
Director
Appointed 01 Dec 2016
Resigned 08 May 2018

HORRY, Peter Francis

Resigned
Du Pont (U.K.) Limited, StevenageSG1 4QN
Born December 1949
Director
Appointed 21 Jan 2002
Resigned 21 Apr 2004

KERR, John Robert

Resigned
29 Albion Street, LondonWC2 2AY
Born May 1957
Director
Appointed 01 Mar 1995
Resigned 20 May 1999

KOOGER, Jaap

Resigned
Windsor Court, HarrogateHG2 8HX
Born September 1932
Director
Appointed N/A
Resigned 15 Feb 1996

MACKEY, Patrick

Resigned
Chemin Des Lombardes 8, Geneva
Born June 1946
Director
Appointed 01 Sept 1993
Resigned 15 Oct 1997

MAYS, David Henry James, Dt

Resigned
14 Meadow Way, RickmansworthWD3 2NQ
Born September 1944
Director
Appointed 01 Nov 1995
Resigned 29 Nov 1999

MAYS, Miles Claren

Resigned
23 Charles Ii Place, LondonSW3 4NG
Born February 1938
Director
Appointed N/A
Resigned 28 Feb 1995

MCKIE, Peter Halliday, Professor

Resigned
502 Woodbridge Drive, Charleston West Virginia 25311 UsaFOREIGN
Born March 1935
Director
Appointed N/A
Resigned 18 Jan 1996

MUNSON, Craig Monroe

Resigned
717 N. St Andrews, Kansas
Born November 1967
Director
Appointed 25 Nov 2004
Resigned 24 Sept 2010

NATHAN, Christopher Lawrence

Resigned
The Cottage Church Lane, GraveleySG4 7LU
Born October 1940
Director
Appointed 17 Nov 1993
Resigned 31 Mar 1998

Persons with significant control

2

1 Active
1 Ceased

Kosa Uk Limited

Active
Wood Street, LondonEC2V 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Mar 2025
Wood Street, LondonEC2V 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

261

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
8 October 2025
DS02DS02
Gazette Notice Voluntary
19 August 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
11 August 2025
DS01DS01
Confirmation Statement With Updates
25 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Legacy
28 March 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
28 March 2025
SH19Statement of Capital
Legacy
28 March 2025
CAP-SSCAP-SS
Resolution
28 March 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 February 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Move Registers To Sail Company With New Address
3 December 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 December 2019
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
2 December 2019
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 December 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
2 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 May 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
24 May 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
22 February 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Dormant
14 July 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Dormant
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Appoint Person Director Company With Name
31 December 2012
AP01Appointment of Director
Termination Director Company With Name
31 December 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Change Person Director Company With Change Date
14 December 2011
CH01Change of Director Details
Legacy
5 December 2011
MG02MG02
Legacy
5 December 2011
MG02MG02
Legacy
5 December 2011
MG02MG02
Legacy
5 December 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Dormant
3 May 2011
AAAnnual Accounts
Memorandum Articles
3 December 2010
MEM/ARTSMEM/ARTS
Resolution
3 December 2010
RESOLUTIONSResolutions
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Legacy
9 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Capital Allotment Shares
21 January 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Resolution
7 July 2009
RESOLUTIONSResolutions
Legacy
30 April 2009
395Particulars of Mortgage or Charge
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Legacy
19 February 2009
395Particulars of Mortgage or Charge
Legacy
12 February 2009
403aParticulars of Charge Subject to s859A
Legacy
5 December 2008
288cChange of Particulars
Legacy
2 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
22 October 2008
AAAnnual Accounts
Legacy
18 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
13 September 2007
AAAnnual Accounts
Legacy
15 August 2007
363aAnnual Return
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Legacy
16 October 2006
288cChange of Particulars
Accounts With Accounts Type Full
28 July 2006
AAAnnual Accounts
Legacy
11 July 2006
363aAnnual Return
Memorandum Articles
29 June 2006
MEM/ARTSMEM/ARTS
Legacy
19 October 2005
363aAnnual Return
Legacy
19 October 2005
363aAnnual Return
Legacy
29 September 2005
244244
Auditors Resignation Company
10 March 2005
AUDAUD
Accounts With Accounts Type Full
14 February 2005
AAAnnual Accounts
Resolution
10 February 2005
RESOLUTIONSResolutions
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
2 November 2004
288cChange of Particulars
Legacy
2 November 2004
288cChange of Particulars
Legacy
30 October 2004
244244
Legacy
23 July 2004
363aAnnual Return
Resolution
20 May 2004
RESOLUTIONSResolutions
Legacy
17 May 2004
287Change of Registered Office
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
395Particulars of Mortgage or Charge
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
6 May 2004
88(2)R88(2)R
Legacy
6 May 2004
123Notice of Increase in Nominal Capital
Resolution
6 May 2004
RESOLUTIONSResolutions
Resolution
6 May 2004
RESOLUTIONSResolutions
Resolution
6 May 2004
RESOLUTIONSResolutions
Legacy
29 April 2004
88(2)R88(2)R
Resolution
29 April 2004
RESOLUTIONSResolutions
Resolution
29 April 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
23 September 2003
288cChange of Particulars
Certificate Change Of Name Company
3 September 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
1 July 2003
288cChange of Particulars
Legacy
1 July 2003
288cChange of Particulars
Auditors Resignation Company
13 May 2003
AUDAUD
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
288bResignation of Director or Secretary
Legacy
6 January 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
2 January 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
20 September 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
88(2)R88(2)R
Resolution
11 March 2002
RESOLUTIONSResolutions
Resolution
11 March 2002
RESOLUTIONSResolutions
Resolution
11 March 2002
RESOLUTIONSResolutions
Legacy
11 March 2002
123Notice of Increase in Nominal Capital
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
27 January 2002
288bResignation of Director or Secretary
Legacy
28 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
25 September 2001
353353
Legacy
15 August 2001
363sAnnual Return (shuttle)
Resolution
15 August 2001
RESOLUTIONSResolutions
Resolution
15 August 2001
RESOLUTIONSResolutions
Legacy
15 August 2001
88(2)R88(2)R
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
7 June 2000
288cChange of Particulars
Legacy
17 December 1999
288aAppointment of Director or Secretary
Resolution
16 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
363sAnnual Return (shuttle)
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
3 April 1999
288aAppointment of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Auditors Resignation Company
25 August 1998
AUDAUD
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
5 March 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
20 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
10 September 1996
288288
Legacy
1 August 1996
363sAnnual Return (shuttle)
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Legacy
11 March 1996
288288
Legacy
26 February 1996
288288
Legacy
6 February 1996
288288
Legacy
12 January 1996
288288
Legacy
16 November 1995
288288
Legacy
16 November 1995
288288
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
7 August 1995
363x363x
Legacy
17 March 1995
288288
Legacy
31 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
2 August 1994
363x363x
Legacy
3 July 1994
88(2)R88(2)R
Legacy
12 June 1994
123Notice of Increase in Nominal Capital
Legacy
31 January 1994
288288
Legacy
19 December 1993
288288
Legacy
19 December 1993
288288
Legacy
26 October 1993
288288
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
5 August 1993
363x363x
Legacy
23 July 1993
288288
Legacy
23 July 1993
288288
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
13 August 1992
363x363x
Legacy
16 April 1992
225(1)225(1)
Legacy
13 January 1992
288288
Legacy
11 December 1991
288288
Legacy
11 December 1991
288288
Legacy
4 November 1991
288288
Accounts With Accounts Type Full
30 August 1991
AAAnnual Accounts
Legacy
30 August 1991
363x363x
Legacy
14 August 1991
288288
Legacy
10 June 1991
288288
Legacy
5 April 1991
288288
Legacy
21 March 1991
288288
Legacy
14 September 1990
288288
Legacy
13 September 1990
288288
Accounts With Accounts Type Full
29 August 1990
AAAnnual Accounts
Legacy
29 August 1990
363363
Legacy
12 July 1990
288288
Legacy
2 July 1990
288288
Legacy
21 June 1990
288288
Legacy
21 June 1990
288288
Legacy
28 September 1989
288288
Accounts With Accounts Type Full
28 September 1989
AAAnnual Accounts
Legacy
28 September 1989
363363
Legacy
26 January 1989
288288
Legacy
7 November 1988
288288
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Legacy
31 October 1988
363363
Legacy
20 January 1988
288288
Legacy
25 September 1987
363363
Accounts With Accounts Type Full
22 September 1987
AAAnnual Accounts
Legacy
2 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 September 1986
288288
Accounts With Accounts Type Full
15 September 1986
AAAnnual Accounts
Legacy
15 September 1986
363363
Legacy
23 August 1986
288288
Resolution
8 January 1982
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 October 1973
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 April 1956
NEWINCIncorporation