Background WavePink WaveYellow Wave

XEROX LIMITED (00575914)

XEROX LIMITED (00575914) is an active UK company. incorporated on 19 December 1956. with registered office in Uxbridge. The company operates in the Manufacturing sector, engaged in unknown sic code (28230). XEROX LIMITED has been registered for 69 years. Current directors include CASSIDY, Darren Scott, GUEDEN, Jacques-Edouard, NOONOO, Rodney and 1 others.

Company Number
00575914
Status
active
Type
ltd
Incorporated
19 December 1956
Age
69 years
Address
Building 4 Uxbridge Business Park, Uxbridge, UB8 1DH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28230)
Directors
CASSIDY, Darren Scott, GUEDEN, Jacques-Edouard, NOONOO, Rodney, PITCEATHLY, Richard Stuart, Mr.
SIC Codes
28230

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XEROX LIMITED

XEROX LIMITED is an active company incorporated on 19 December 1956 with the registered office located in Uxbridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28230). XEROX LIMITED was registered 69 years ago.(SIC: 28230)

Status

active

Active since 69 years ago

Company No

00575914

LTD Company

Age

69 Years

Incorporated 19 December 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 1 October 2025 (7 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

4 weeks left

Last Filed

Made up to 23 April 2025 (1 year ago)
Submitted on 30 April 2025 (1 year ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

RANK XEROX LIMITED
From: 19 December 1956To: 31 October 1997
Contact
Address

Building 4 Uxbridge Business Park Sanderson Road Uxbridge, UB8 1DH,

Previous Addresses

, Riverview Oxford Road, Uxbridge, Middlesex, UB8 1HS, England
From: 22 May 2017To: 11 November 2019
, Riverview Oxford Road, Uxbridge, UB8 1HS, England
From: 22 May 2017To: 22 May 2017
, Bridge House, Oxford Road, Uxbridge, Middlesex, UB8 1HS
From: 19 December 1956To: 22 May 2017
Timeline

59 key events • 1956 - 2026

Funding Officers Ownership
Company Founded
Dec 56
Director Left
May 10
Director Joined
May 10
Director Joined
Aug 10
Director Left
Sept 10
Director Left
Sept 10
Director Joined
Sept 10
Director Left
Nov 10
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Funding Round
Feb 12
Director Joined
Jan 13
Director Left
Jan 13
Director Left
May 13
Director Left
Jan 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Jan 18
Director Joined
Feb 18
Director Left
Oct 18
Director Left
May 19
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Oct 22
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Nov 23
Director Joined
Feb 24
Loan Secured
Feb 24
Loan Secured
Feb 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Jul 25
Funding Round
Jul 25
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
Loan Secured
Mar 26
5
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

WALSH, Cheryl Sandra Sarah

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Secretary
Appointed 09 Jan 2023

CASSIDY, Darren Scott

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born July 1967
Director
Appointed 31 Jan 2024

GUEDEN, Jacques-Edouard

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born September 1965
Director
Appointed 01 Oct 2020

NOONOO, Rodney

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born March 1962
Director
Appointed 15 Oct 2020

PITCEATHLY, Richard Stuart, Mr.

Active
Uxbridge Business Park, UxbridgeUB8 1DH
Born May 1965
Director
Appointed 01 Nov 2017

BARRETT, Michael John

Resigned
Oxford Road, UxbridgeUB8 1HS
Secretary
Appointed 21 May 1999
Resigned 29 Sept 2017

PAYNE, Christopher John

Resigned
15 Elm Lane, Bourne EndSL8 5PF
Secretary
Appointed N/A
Resigned 30 Apr 1995

PITCEATHLY, Richard

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Secretary
Appointed 01 Nov 2017
Resigned 09 Jan 2023

SHEPHARD, Carole

Resigned
1 Hillgrove, Gerrards CrossSL9 0BT
Secretary
Appointed 01 May 1995
Resigned 21 May 1999

ALBRIGHT, Craig Morrow

Resigned
Bridge House, UxbridgeUB8 1HS
Born December 1969
Director
Appointed 26 Apr 2010
Resigned 01 Jan 2013

ALLAIRE, Paul Arthur

Resigned
727 Smith Ridge Road, Connecticut
Born July 1938
Director
Appointed N/A
Resigned 01 Aug 1998

ARTHURTON, Anthony William

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born May 1972
Director
Appointed 06 Nov 2020
Resigned 07 Oct 2022

BARRETT, Michael John

Resigned
Oxford Road, UxbridgeUB8 1HS
Born June 1959
Director
Appointed 01 Jan 2004
Resigned 30 Sept 2017

BENOIT, Daniel Marc

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born January 1967
Director
Appointed 06 Apr 2017
Resigned 15 Oct 2020

BROWNE, Christopher

Resigned
Bridge House, UxbridgeUB8 1HS
Born December 1969
Director
Appointed 05 Apr 2006
Resigned 09 Oct 2007

CRONIN, Stephen Michael

Resigned
Camden House Sandisplatt Road, MaidenheadSL6 4NB
Born December 1953
Director
Appointed 01 Aug 1998
Resigned 01 Jan 2004

DANON, Pierre

Resigned
Boulevard Victor Hugo, Paris
Born May 1956
Director
Appointed 01 Aug 1998
Resigned 11 Dec 1998

FESTA, Michael Robert

Resigned
Bridge House, UxbridgeUB8 1HS
Born February 1960
Director
Appointed 06 Sept 2006
Resigned 26 Apr 2010

FISHER, Patricia Louise

Resigned
Oxford Road, UxbridgeUB8 1HS
Born June 1959
Director
Appointed 16 Aug 2010
Resigned 31 Dec 2017

FOURNIER, Bernard Dominique

Resigned
16 Clareville Grove, LondonSW7 5AS
Born December 1938
Director
Appointed N/A
Resigned 09 Nov 2001

GIFFORD, Michael Brian

Resigned
Thatch, AshfordTN27 0PU
Born January 1936
Director
Appointed N/A
Resigned 10 Apr 1996

GONZALEZ-CAMINO, Luis

Resigned
Keepers Cottage, FarnhamGU10 4HS
Born February 1934
Director
Appointed N/A
Resigned 16 Apr 1993

GOODE, William Raymond

Resigned
Bridge House, UxbridgeUB8 1HS
Born January 1947
Director
Appointed N/A
Resigned 04 Oct 2005

GROUES, Olivier Pierre-Marie

Resigned
5 Thurloe Street, LondonSW7 2SS
Born September 1947
Director
Appointed N/A
Resigned 01 Feb 1999

GUERS, Jacques Henri Jean

Resigned
Oxford Road, UxbridgeUB8 1HS
Born December 1955
Director
Appointed 06 Sept 2010
Resigned 31 Oct 2017

HADDON, Laurence Lyndon

Resigned
Walnut Lea Beacon Hill, High WycombeHP10 8NH
Born May 1941
Director
Appointed N/A
Resigned 04 Jul 1996

HARPER, Ian

Resigned
Bridge House, UxbridgeUB8 1HS
Born February 1965
Director
Appointed 05 Apr 2006
Resigned 09 Nov 2010

HEISS, Xavier Gilbert

Resigned
Uxbridge Business Park, UxbridgeUB8 1DH
Born January 1963
Director
Appointed 23 Mar 2020
Resigned 01 Nov 2020

HEISS, Xavier

Resigned
Bridge House, UxbridgeUB8 1HS
Born January 1963
Director
Appointed 01 Jan 2013
Resigned 27 Feb 2015

HICKS, Wayland

Resigned
147 Briscoe Road, New Canaan
Born December 1942
Director
Appointed N/A
Resigned 31 Aug 1994

KABURECK, Gary R

Resigned
Bridge House, UxbridgeUB8 1HS
Born September 1953
Director
Appointed 05 Apr 2006
Resigned 31 Mar 2013

LAWLER, James Fintain, Lord

Resigned
Cobwebs House, Buckland VillageHP22 5HZ
Born March 1949
Director
Appointed 24 Nov 2000
Resigned 23 Sept 2002

MACCARRICK, Timothy James

Resigned
66 Ledborough Lane, BeaconsfieldHP9 2DG
Born October 1965
Director
Appointed 01 Jan 2004
Resigned 06 Sept 2006

MARCIANO, Gabriel Maurice

Resigned
Oxford Road, UxbridgeUB8 1HS
Born January 1961
Director
Appointed 02 Mar 2015
Resigned 31 Oct 2017

MARCIANO, Gabriel Maurice

Resigned
Bridge House, UxbridgeUB8 1HS
Born January 1961
Director
Appointed 01 Jan 2007
Resigned 16 Aug 2010

Persons with significant control

1

Uxbridge Business Park, UxbridgeUB8 1DH

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

320

Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Capital Allotment Shares
1 August 2025
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2025
MR01Registration of a Charge
Resolution
18 June 2025
RESOLUTIONSResolutions
Memorandum Articles
18 June 2025
MAMA
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Memorandum Articles
16 April 2024
MAMA
Resolution
9 March 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 May 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 November 2017
AP01Appointment of Director
Termination Secretary Company
24 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Change Person Director Company With Change Date
5 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2015
AR01AR01
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Accounts With Accounts Type Full
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Capital Allotment Shares
22 February 2012
SH01Allotment of Shares
Capital Allotment Shares
22 February 2012
SH01Allotment of Shares
Capital Allotment Shares
22 February 2012
SH01Allotment of Shares
Capital Allotment Shares
21 February 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Person Secretary Company With Change Date
23 May 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
11 February 2011
AAAnnual Accounts
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Termination Director Company With Name
7 September 2010
TM01Termination of Director
Termination Director Company With Name
3 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
27 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Appoint Person Director Company With Name
17 May 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2009
AAAnnual Accounts
Legacy
15 May 2009
363aAnnual Return
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
18 February 2008
403aParticulars of Charge Subject to s859A
Legacy
18 February 2008
403aParticulars of Charge Subject to s859A
Legacy
18 February 2008
403aParticulars of Charge Subject to s859A
Legacy
18 February 2008
403aParticulars of Charge Subject to s859A
Legacy
18 February 2008
403aParticulars of Charge Subject to s859A
Legacy
18 February 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 December 2007
AAAnnual Accounts
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
363aAnnual Return
Legacy
30 April 2007
288cChange of Particulars
Legacy
30 April 2007
288cChange of Particulars
Legacy
30 April 2007
288cChange of Particulars
Legacy
30 April 2007
288cChange of Particulars
Legacy
25 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288cChange of Particulars
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
288bResignation of Director or Secretary
Legacy
8 January 2007
288cChange of Particulars
Legacy
8 January 2007
288cChange of Particulars
Legacy
8 January 2007
288cChange of Particulars
Legacy
8 January 2007
288cChange of Particulars
Legacy
8 January 2007
288cChange of Particulars
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 September 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Legacy
11 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 March 2006
AAAnnual Accounts
Legacy
7 November 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
1 April 2005
AAMDAAMD
Legacy
2 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
4 May 2004
363aAnnual Return
Legacy
27 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
6 August 2003
395Particulars of Mortgage or Charge
Legacy
15 May 2003
363aAnnual Return
Auditors Resignation Company
27 April 2003
AUDAUD
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
13 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 October 2002
AAAnnual Accounts
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
21 May 2002
363aAnnual Return
Auditors Resignation Company
14 January 2002
AUDAUD
Legacy
22 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
21 August 2001
AAAnnual Accounts
Legacy
2 May 2001
363aAnnual Return
Legacy
2 May 2001
288cChange of Particulars
Legacy
10 March 2001
395Particulars of Mortgage or Charge
Legacy
10 March 2001
395Particulars of Mortgage or Charge
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 2000
AAAnnual Accounts
Legacy
14 June 2000
363aAnnual Return
Legacy
14 June 2000
288cChange of Particulars
Legacy
14 June 2000
288cChange of Particulars
Legacy
30 November 1999
287Change of Registered Office
Legacy
5 August 1999
288cChange of Particulars
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
363aAnnual Return
Accounts With Accounts Type Full
16 May 1999
AAAnnual Accounts
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
17 February 1999
288bResignation of Director or Secretary
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
363aAnnual Return
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
21 April 1998
288cChange of Particulars
Accounts With Accounts Type Full
7 April 1998
AAAnnual Accounts
Resolution
18 December 1997
RESOLUTIONSResolutions
Resolution
18 December 1997
RESOLUTIONSResolutions
Legacy
18 December 1997
122122
Memorandum Articles
18 December 1997
MEM/ARTSMEM/ARTS
Memorandum Articles
12 November 1997
MEM/ARTSMEM/ARTS
Resolution
12 November 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 1997
169169
Memorandum Articles
3 August 1997
MEM/ARTSMEM/ARTS
Resolution
3 August 1997
RESOLUTIONSResolutions
Resolution
3 August 1997
RESOLUTIONSResolutions
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288bResignation of Director or Secretary
Legacy
18 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
5 June 1997
AAAnnual Accounts
Legacy
23 May 1997
363aAnnual Return
Legacy
26 March 1997
288cChange of Particulars
Legacy
11 February 1997
288cChange of Particulars
Legacy
30 July 1996
288288
Legacy
11 July 1996
288288
Accounts With Accounts Type Full
12 June 1996
AAAnnual Accounts
Legacy
22 May 1996
363aAnnual Return
Legacy
17 May 1996
403b403b
Legacy
17 May 1996
403b403b
Legacy
1 May 1996
288288
Legacy
29 April 1996
288288
Legacy
28 March 1996
395Particulars of Mortgage or Charge
Legacy
13 March 1996
395Particulars of Mortgage or Charge
Legacy
12 March 1996
288288
Legacy
18 February 1996
288288
Legacy
3 July 1995
363x363x
Accounts With Accounts Type Full Group
3 July 1995
AAAnnual Accounts
Legacy
12 May 1995
363x363x
Legacy
9 May 1995
288288
Legacy
11 April 1995
288288
Legacy
24 February 1995
403aParticulars of Charge Subject to s859A
Legacy
8 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
225(1)225(1)
Legacy
2 November 1994
395Particulars of Mortgage or Charge
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Legacy
9 May 1994
363x363x
Legacy
22 March 1994
288288
Accounts With Accounts Type Full Group
14 March 1994
AAAnnual Accounts
Legacy
14 March 1994
288288
Legacy
16 November 1993
288288
Accounts With Accounts Type Full Group
27 June 1993
AAAnnual Accounts
Legacy
17 June 1993
288288
Legacy
27 May 1993
363x363x
Legacy
28 April 1993
288288
Statement Of Affairs
8 December 1992
SASA
Statement Of Affairs
8 December 1992
SASA
Legacy
8 December 1992
88(2)O88(2)O
Resolution
8 December 1992
RESOLUTIONSResolutions
Resolution
8 December 1992
RESOLUTIONSResolutions
Legacy
16 November 1992
88(2)P88(2)P
Legacy
29 October 1992
288288
Legacy
29 October 1992
288288
Accounts With Accounts Type Full Group
11 May 1992
AAAnnual Accounts
Legacy
11 May 1992
363x363x
Legacy
10 January 1992
288288
Legacy
9 December 1991
288288
Legacy
31 July 1991
288288
Legacy
24 June 1991
288288
Legacy
10 June 1991
288288
Accounts With Accounts Type Full Group
15 May 1991
AAAnnual Accounts
Legacy
26 April 1991
288288
Legacy
24 April 1991
363x363x
Legacy
15 April 1991
288288
Legacy
18 February 1991
288288
Legacy
10 August 1990
288288
Accounts With Accounts Type Full Group
12 July 1990
AAAnnual Accounts
Legacy
12 July 1990
363363
Memorandum Articles
9 July 1990
MEM/ARTSMEM/ARTS
Resolution
9 July 1990
RESOLUTIONSResolutions
Resolution
9 July 1990
RESOLUTIONSResolutions
Legacy
1 May 1990
288288
Legacy
25 January 1990
288288
Legacy
22 August 1989
288288
Legacy
19 July 1989
288288
Accounts With Accounts Type Full Group
13 July 1989
AAAnnual Accounts
Legacy
13 July 1989
363363
Legacy
14 February 1989
288288
Legacy
27 October 1988
288288
Accounts With Accounts Type Full Group
26 August 1988
AAAnnual Accounts
Legacy
5 May 1988
363363
Legacy
1 March 1988
288288
Legacy
17 December 1987
288288
Accounts With Accounts Type Full Group
24 August 1987
AAAnnual Accounts
Legacy
6 May 1987
363363
Legacy
23 April 1987
288288
Legacy
15 April 1987
288288
Legacy
15 April 1987
288288
Legacy
1 April 1987
287Change of Registered Office
Legacy
1 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
2 April 1986
AAAnnual Accounts
Accounts With Made Up Date
16 April 1985
AAAnnual Accounts
Accounts With Made Up Date
21 April 1984
AAAnnual Accounts
Accounts With Made Up Date
10 May 1983
AAAnnual Accounts
Accounts With Made Up Date
31 October 1981
AAAnnual Accounts
Accounts With Made Up Date
8 April 1981
AAAnnual Accounts
Accounts With Made Up Date
28 May 1980
AAAnnual Accounts
Accounts With Made Up Date
17 March 1980
AAAnnual Accounts
Accounts With Made Up Date
18 May 1978
AAAnnual Accounts
Accounts With Made Up Date
28 March 1977
AAAnnual Accounts
Accounts With Made Up Date
6 April 1976
AAAnnual Accounts
Accounts With Made Up Date
17 December 1975
AAAnnual Accounts
Accounts With Made Up Date
7 April 1974
AAAnnual Accounts
Certificate Change Of Name Company
10 January 1963
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 January 1963
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 December 1956
NEWINCIncorporation
Miscellaneous
19 December 1956
MISCMISC
Miscellaneous
19 December 1956
MISCMISC