Background WavePink WaveYellow Wave

HARSCO METALS HOLDINGS LIMITED (00569823)

HARSCO METALS HOLDINGS LIMITED (00569823) is an active UK company. incorporated on 2 August 1956. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HARSCO METALS HOLDINGS LIMITED has been registered for 69 years. Current directors include LIMA SOLLERO, Alberto, ROOSENSCHOON, Emile, SIDDIQI, Saad Naved.

Company Number
00569823
Status
active
Type
ltd
Incorporated
2 August 1956
Age
69 years
Address
Office 3a Capital Tower, London, SE1 8RT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
LIMA SOLLERO, Alberto, ROOSENSCHOON, Emile, SIDDIQI, Saad Naved
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARSCO METALS HOLDINGS LIMITED

HARSCO METALS HOLDINGS LIMITED is an active company incorporated on 2 August 1956 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HARSCO METALS HOLDINGS LIMITED was registered 69 years ago.(SIC: 99999)

Status

active

Active since 69 years ago

Company No

00569823

LTD Company

Age

69 Years

Incorporated 2 August 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 24 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

MULTISERV HOLDINGS LIMITED
From: 4 July 2006To: 1 February 2010
MULTISERV GROUP LIMITED
From: 25 June 2004To: 4 July 2006
MULTISERV (SR) LIMITED
From: 29 January 2004To: 25 June 2004
HECKETT MULTISERV (SR) LIMITED
From: 31 July 1998To: 29 January 2004
SLAG REDUCTION COMPANY LIMITED(THE)
From: 6 June 1983To: 31 July 1998
SLAG REDUCTION COMPANY (CARDIFF) LIMITED(THE)
From: 2 August 1956To: 6 June 1983
Contact
Address

Office 3a Capital Tower 91 Waterloo Road London, SE1 8RT,

Previous Addresses

Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG England
From: 6 January 2022To: 22 May 2025
Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG
From: 2 August 1956To: 6 January 2022
Timeline

40 key events • 1956 - 2025

Funding Officers Ownership
Company Founded
Aug 56
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Sept 12
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Left
Oct 18
Director Left
May 20
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Apr 22
Director Joined
Apr 22
Capital Update
Dec 23
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
1
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LIMA SOLLERO, Alberto

Active
91 Waterloo Road, LondonSE1 8RT
Born September 1981
Director
Appointed 11 Nov 2025

ROOSENSCHOON, Emile

Active
91 Waterloo Road, LondonSE1 8RT
Born February 1984
Director
Appointed 01 Oct 2025

SIDDIQI, Saad Naved

Active
91 Waterloo Road, LondonSE1 8RT
Born September 1978
Director
Appointed 11 Nov 2025

APPLEFORD, Heather Ann

Resigned
20 Spoon Way, SheffieldS6 6EZ
Secretary
Appointed 01 Oct 1992
Resigned 07 Jun 1998

GOULDING, Graham Thomas

Resigned
126 Auckland Road, LondonSE19 2RP
Secretary
Appointed 07 Jun 1998
Resigned 25 Apr 2003

OAKES, Paul Harry

Resigned
Harsco House, 299 Kingston Road LeatherheadKT22 7SG
Secretary
Appointed 06 Jun 2003
Resigned 30 Jun 2018

WOOLASS, Stanley David

Resigned
17 Ribblesdale Drive, SheffieldS12 3XB
Secretary
Appointed N/A
Resigned 30 Sept 1992

ANTHONY, Kenneth

Resigned
29 Nicolson Road, LoughboroughLE11 3SD
Born January 1943
Director
Appointed 15 Aug 1994
Resigned 07 Jun 1998

APPLEFORD, Heather Ann

Resigned
20 Spoon Way, SheffieldS6 6EZ
Born November 1961
Director
Appointed 01 Jan 1994
Resigned 07 Jun 1998

ARNOLD, Richard William

Resigned
Gardens House, NewarkNG22 9EH
Born February 1948
Director
Appointed 10 Oct 1994
Resigned 31 Dec 1997

BOUGHTON, Roger Francis

Resigned
College Hill House, ShrewsburySY1 1LZ
Born January 1946
Director
Appointed 17 Feb 2005
Resigned 31 Dec 2006

BROWN, David George

Resigned
61 Andrew Road, Newcastle 2280
Born August 1953
Director
Appointed 10 Dec 1991
Resigned 05 Jun 1995

BUTLER, Geoffrey Doy Hopson

Resigned
Home Green Heath House Road, WokingGU22 0QU
Born October 1946
Director
Appointed 07 Jun 1998
Resigned 31 Dec 2010

CLARO, Galdino Jose

Resigned
Harsco House, 299 Kingston Road LeatherheadKT22 7SG
Born May 1959
Director
Appointed 24 Oct 2009
Resigned 12 Jun 2014

COOPER, Stephen Richard

Resigned
91 Waterloo Road, LondonSE1 8RT
Born December 1966
Director
Appointed 12 Jun 2014
Resigned 01 Oct 2025

CRAVEN, John Lawrence

Resigned
46 Woodhead Road, GlossopSK13 9RH
Born November 1946
Director
Appointed 10 Dec 1991
Resigned 30 Apr 1999

CUBITT, Michael Harry

Resigned
22 Landen Grove, WokinghamRG41 1LL
Born July 1948
Director
Appointed 07 Jun 1998
Resigned 31 Dec 2010

FEAVIOUR, Roger St Denis

Resigned
Hazeley House, NewburyRG20 8UX
Born November 1946
Director
Appointed 10 Dec 1991
Resigned 07 Jun 1998

HOAD, Martin Roger Gregory

Resigned
Harsco House, 299 Kingston Road LeatherheadKT22 7SG
Born November 1965
Director
Appointed 10 Dec 2010
Resigned 01 Nov 2011

JANSEN, Johannes Gregorius Alphons Marie

Resigned
Harsco House, 299 Kingston Road LeatherheadKT22 7SG
Born March 1962
Director
Appointed 10 Dec 2010
Resigned 12 Jun 2014

KIMMEL, Mark Edward

Resigned
Harsco House, 299 Kingston Road LeatherheadKT22 7SG
Born March 1959
Director
Appointed 01 Nov 2011
Resigned 01 Oct 2012

KIRKUP, David

Resigned
316 Herringthorpe Valley Road, RotherhamS65 3AB
Born August 1952
Director
Appointed N/A
Resigned 31 Mar 1991

KIRKWOOD, Clyde

Resigned
14 Douglas Grove, FarnhamGU10 3HP
Born September 1964
Director
Appointed 04 Sept 2009
Resigned 10 Dec 2010

LAWRENCE, James

Resigned
6 High Street, SheffieldS31 7AY
Born July 1937
Director
Appointed N/A
Resigned 28 Sept 1994

LECLERCQ, Herve Michal

Resigned
Harsco House, 299 Kingston Road LeatherheadKT22 7SG
Born June 1962
Director
Appointed 03 Oct 2011
Resigned 12 Jun 2014

MACKENZIE, Ian

Resigned
29 Saint James Drive, CarnforthLA6 1HY
Born June 1944
Director
Appointed N/A
Resigned 02 Sept 1991

MASON, Donald

Resigned
153 Long Croft Road, SheffieldS18 5XW
Born February 1935
Director
Appointed N/A
Resigned 04 Mar 1991

MCGALPINE, Christopher

Resigned
Harsco House, 299 Kingston Road LeatherheadKT22 7SG
Born May 1962
Director
Appointed 10 Dec 2010
Resigned 12 Jun 2014

MILLER, Robert Thomas

Resigned
9 Larch Square, DoncasterDN9 3LL
Born February 1949
Director
Appointed 10 Dec 1991
Resigned 07 Jun 1998

MILLHOUSE, Harry

Resigned
10 Milner Close, RotherhamS66 0XA
Born October 1936
Director
Appointed N/A
Resigned 09 Oct 1992

MULLEN, William Ian

Resigned
Harsco House, 299 Kingston Road LeatherheadKT22 7SG
Born January 1966
Director
Appointed 20 Apr 2018
Resigned 29 Apr 2020

NAVARRA, Stephane

Resigned
Regent Park, LeatherheadKT22 7SG
Born August 1966
Director
Appointed 29 Nov 2010
Resigned 30 Sept 2011

PREST, Richard Jullion

Resigned
Gardens House, NewarkNG22 9EH
Born May 1946
Director
Appointed N/A
Resigned 10 Dec 1991

RAISBECK, Geoffrey

Resigned
Harsco House, 299 Kingston Road LeatherheadKT22 7SG
Born March 1954
Director
Appointed 10 Dec 2010
Resigned 12 Apr 2018

REITEMEIER, Christophe Nicolas

Resigned
91 Waterloo Road, LondonSE1 8RT
Born December 1965
Director
Appointed 31 Dec 2020
Resigned 02 Dec 2025

Persons with significant control

1

Regent Park, LeatherheadKT22 7SG

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

216

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 December 2023
SH19Statement of Capital
Legacy
20 December 2023
SH20SH20
Legacy
20 December 2023
CAP-SSCAP-SS
Resolution
20 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Change To A Person With Significant Control
24 January 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
13 July 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2018
TM01Termination of Director
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2015
AR01AR01
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
16 June 2014
AP01Appointment of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Termination Director Company With Name
16 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Change Person Director Company With Change Date
24 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2011
AR01AR01
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Statement Of Companys Objects
8 June 2010
CC04CC04
Memorandum Articles
6 February 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 February 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Appoint Person Director Company With Name
28 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 October 2009
AP01Appointment of Director
Legacy
17 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
28 January 2009
363aAnnual Return
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
29 June 2007
288cChange of Particulars
Legacy
5 February 2007
363aAnnual Return
Legacy
10 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 July 2006
AAAnnual Accounts
Certificate Change Of Name Company
4 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
31 January 2005
363sAnnual Return (shuttle)
Resolution
27 January 2005
RESOLUTIONSResolutions
Memorandum Articles
27 January 2005
MEM/ARTSMEM/ARTS
Resolution
27 January 2005
RESOLUTIONSResolutions
Legacy
22 December 2004
88(2)R88(2)R
Resolution
22 December 2004
RESOLUTIONSResolutions
Legacy
22 December 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Certificate Change Of Name Company
25 June 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 January 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 August 2003
AAAnnual Accounts
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Auditors Resignation Company
21 March 2003
AUDAUD
Auditors Resignation Company
20 March 2003
AUDAUD
Legacy
12 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2002
AAAnnual Accounts
Legacy
15 February 2002
363sAnnual Return (shuttle)
Legacy
10 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
17 July 2001
AAAnnual Accounts
Legacy
28 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2000
AAAnnual Accounts
Legacy
11 May 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288cChange of Particulars
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
24 September 1998
AUDAUD
Certificate Change Of Name Company
31 July 1998
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
225Change of Accounting Reference Date
Legacy
23 July 1998
287Change of Registered Office
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
9 February 1998
AAAnnual Accounts
Legacy
9 February 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
20 February 1997
AAAnnual Accounts
Legacy
20 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 January 1996
AAAnnual Accounts
Legacy
31 January 1996
363sAnnual Return (shuttle)
Legacy
15 June 1995
288288
Legacy
22 March 1995
88(3)88(3)
Legacy
22 March 1995
88(2)O88(2)O
Legacy
17 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
88(2)P88(2)P
Legacy
27 October 1994
288288
Legacy
27 October 1994
288288
Resolution
19 October 1994
RESOLUTIONSResolutions
Resolution
19 October 1994
RESOLUTIONSResolutions
Legacy
19 October 1994
123Notice of Increase in Nominal Capital
Legacy
1 September 1994
288288
Legacy
10 May 1994
288288
Accounts With Accounts Type Full Group
5 February 1994
AAAnnual Accounts
Legacy
5 February 1994
363sAnnual Return (shuttle)
Legacy
13 January 1994
288288
Legacy
13 January 1994
288288
Legacy
11 June 1993
288288
Legacy
24 March 1993
288288
Accounts With Accounts Type Full
26 January 1993
AAAnnual Accounts
Legacy
26 January 1993
363sAnnual Return (shuttle)
Resolution
14 January 1993
RESOLUTIONSResolutions
Resolution
14 January 1993
RESOLUTIONSResolutions
Resolution
14 January 1993
RESOLUTIONSResolutions
Legacy
30 October 1992
288288
Legacy
20 October 1992
288288
Legacy
20 October 1992
288288
Legacy
16 September 1992
288288
Legacy
21 August 1992
288288
Accounts With Accounts Type Full
14 May 1992
AAAnnual Accounts
Legacy
19 February 1992
363b363b
Legacy
14 February 1992
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Legacy
12 September 1991
288288
Legacy
19 April 1991
288288
Legacy
12 April 1991
288288
Legacy
12 March 1991
288288
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Legacy
25 February 1991
363aAnnual Return
Legacy
18 October 1990
288288
Legacy
4 April 1990
288288
Accounts With Accounts Type Full
21 March 1990
AAAnnual Accounts
Legacy
23 February 1990
363363
Accounts With Accounts Type Full
3 April 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Legacy
15 December 1988
288288
Legacy
8 November 1988
288288
Legacy
28 March 1988
363363
Accounts With Accounts Type Full
24 March 1988
AAAnnual Accounts
Legacy
25 October 1987
288288
Legacy
21 September 1987
288288
Legacy
8 July 1987
288288
Accounts With Accounts Type Full
21 March 1987
AAAnnual Accounts
Legacy
5 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 October 1986
363363
Memorandum Articles
10 June 1983
MEM/ARTSMEM/ARTS
Incorporation Company
2 August 1956
NEWINCIncorporation