Background WavePink WaveYellow Wave

PENSPEN LIMITED (00584446)

PENSPEN LIMITED (00584446) is an active UK company. incorporated on 23 May 1957. with registered office in London. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49500) and 1 other business activities. PENSPEN LIMITED has been registered for 68 years. Current directors include CURSON, Nigel St John Thomas, MAUDE, Graeme, O'SULLIVAN, Peter Bernard.

Company Number
00584446
Status
active
Type
ltd
Incorporated
23 May 1957
Age
68 years
Address
150 Holborn Holborn, London, EC1N 2NS
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49500)
Directors
CURSON, Nigel St John Thomas, MAUDE, Graeme, O'SULLIVAN, Peter Bernard
SIC Codes
49500, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENSPEN LIMITED

PENSPEN LIMITED is an active company incorporated on 23 May 1957 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49500) and 1 other business activity. PENSPEN LIMITED was registered 68 years ago.(SIC: 49500, 71122)

Status

active

Active since 68 years ago

Company No

00584446

LTD Company

Age

68 Years

Incorporated 23 May 1957

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 4 August 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

9 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 16 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

150 Holborn Holborn London, EC1N 2NS,

Previous Addresses

74 Wigmore Street London W1U 2SQ England
From: 28 October 2022To: 16 January 2023
3 Water Lane Richmond Surrey TW9 1TJ
From: 23 May 1957To: 28 October 2022
Timeline

32 key events • 1957 - 2025

Funding Officers Ownership
Company Founded
May 57
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
May 11
Director Joined
Jul 11
Director Left
Nov 11
Director Left
May 12
Director Left
May 12
Director Left
Jan 13
Director Left
Apr 13
Director Joined
Sept 13
Director Joined
Dec 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Oct 14
Director Left
Jan 15
Director Left
Mar 15
Director Left
Dec 15
Funding Round
Feb 16
Director Left
Dec 16
Director Joined
Nov 17
Funding Round
Jan 19
Director Left
Sept 19
Funding Round
Jan 20
Funding Round
May 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
May 24
Funding Round
Dec 24
Director Left
Jun 25
Director Joined
Jul 25
5
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MOORE, Zhinzhano

Active
Holborn, LondonEC1N 2NS
Secretary
Appointed 26 Aug 2025

CURSON, Nigel St John Thomas

Active
Holborn, LondonEC1N 2NS
Born February 1961
Director
Appointed 01 Jul 2002

MAUDE, Graeme

Active
Holborn, LondonEC1N 2NS
Born March 1967
Director
Appointed 30 Jun 2025

O'SULLIVAN, Peter Bernard

Active
Holborn, LondonEC1N 2NS
Born April 1969
Director
Appointed 02 Sept 2013

FORDYCE, Hector Inglis

Resigned
Fir Tree Cottage Dog Kennel Lane, RickmansworthWD3 5EE
Secretary
Appointed N/A
Resigned 31 Dec 1996

HOLMAN, Terence Raymond

Resigned
The Wattles, Pilt DownTN22 3XL
Secretary
Appointed 23 Feb 1998
Resigned 08 Jul 1999

JONES, Matthew David Alexander

Resigned
3 Water Lane, SurreyTW9 1TJ
Secretary
Appointed 09 Aug 2012
Resigned 28 Sept 2012

LLOYD, Daniella

Resigned
Holborn, LondonEC1N 2NS
Secretary
Appointed 27 Sept 2022
Resigned 26 Aug 2025

MCDONALD, Susan Jane

Resigned
3 Water Lane, SurreyTW9 1TJ
Secretary
Appointed 01 Feb 2013
Resigned 27 Sept 2022

MOORE, Stephen Craig

Resigned
3 Water Lane, SurreyTW9 1TJ
Secretary
Appointed 28 Sept 2012
Resigned 01 Feb 2013

TEMPLETON, Michael Charles

Resigned
Lothorien Barley Mow Hill, BordonGU35 8AB
Secretary
Appointed 01 Jan 1997
Resigned 23 Feb 1998

THORNTON, Ian Rodney

Resigned
34 High Street, WareSG12 8NT
Secretary
Appointed 08 Jul 1999
Resigned 09 Aug 2012

ATTRILL, John Charles

Resigned
3 Water Lane, SurreyTW9 1TJ
Born January 1969
Director
Appointed 01 Jul 2011
Resigned 27 Apr 2012

BROWN, Caroline

Resigned
Water Lane, RichmondTW9 1TJ
Born June 1962
Director
Appointed 10 Jul 2014
Resigned 18 Nov 2015

BUCKLEY, Peter Ronald

Resigned
49 Parkstone Avenue, HornchurchRM11 3LN
Born April 1943
Director
Appointed N/A
Resigned 22 Feb 1996

CARTER, Neale

Resigned
Water Lane, RichmondTW9 1TJ
Born May 1968
Director
Appointed 10 Jul 2014
Resigned 02 May 2024

DOBSON, Michael

Resigned
3 Water Lane, SurreyTW9 1TJ
Born September 1951
Director
Appointed 01 Jan 2005
Resigned 31 Oct 2014

EMPRINGHAM, Gillian Anne

Resigned
3 Water Lane, SurreyTW9 1TJ
Born July 1974
Director
Appointed 01 Dec 2013
Resigned 31 Aug 2019

FLEMING, James Turner

Resigned
32 Kings Court, Bishops StortfordCM23 2AB
Born April 1948
Director
Appointed 01 Jan 1997
Resigned 31 Jul 2000

FORDYCE, Hector Inglis

Resigned
Fir Tree Cottage Dog Kennel Lane, RickmansworthWD3 5EE
Born April 1936
Director
Appointed 01 Jun 1975
Resigned 31 Dec 1996

HANFORD, John

Resigned
Kingscliffe Pinner Hill, PinnerHA5 3XU
Born December 1932
Director
Appointed N/A
Resigned 31 Dec 1996

HEARD, Richard James

Resigned
Blarick, InverurieAB51 5QP
Born July 1964
Director
Appointed 01 Apr 2002
Resigned 10 Nov 2005

HOBBY, Ronald

Resigned
64 Longdown Lane North, EpsomKT17 3JG
Born February 1936
Director
Appointed N/A
Resigned 06 Jan 1998

HOLMAN, Terence Raymond

Resigned
The Wattles, Pilt DownTN22 3XL
Born January 1942
Director
Appointed 04 Jan 1993
Resigned 08 Jul 1999

HOPKINS, Philip, Dr

Resigned
3 Water Lane, SurreyTW9 1TJ
Born September 1951
Director
Appointed 01 Jan 2008
Resigned 31 Dec 2014

HUTT, John Edward

Resigned
Laycocks, TadworthKT20 5RP
Born March 1949
Director
Appointed N/A
Resigned 22 Apr 2002

JEFFS, Gary Ronald

Resigned
3 Water Lane, SurreyTW9 1TJ
Born September 1963
Director
Appointed 01 Jan 2010
Resigned 03 Nov 2011

LAMZA, Ernest William

Resigned
8 Westfield Terrace, AberdeenAB25 2RU
Born May 1960
Director
Appointed 01 Jan 2008
Resigned 31 May 2012

MOCKTON, Zak

Resigned
81 Brondesbury Villas, LondonNW6 6AG
Born November 1963
Director
Appointed 12 Jul 2000
Resigned 29 Feb 2004

MOORE, Stephen Craig

Resigned
3 Water Lane, SurreyTW9 1TJ
Born June 1959
Director
Appointed 01 Jan 2010
Resigned 14 Jul 2014

PATTON, John David

Resigned
15743 Foxgate, Houston
Born May 1945
Director
Appointed 01 Apr 2006
Resigned 11 Jan 2013

ROGERSON, Stanley Walker

Resigned
Fossen, MissendenHP16 9DH
Born December 1937
Director
Appointed N/A
Resigned 31 Jan 1998

SIMM, Michael William James

Resigned
3 Water Lane, SurreyTW9 1TJ
Born October 1962
Director
Appointed 03 May 2011
Resigned 15 Mar 2015

STANLEY, David Nigel

Resigned
3 Water Lane, SurreyTW9 1TJ
Born May 1949
Director
Appointed 01 Jan 1998
Resigned 31 Mar 2013

TARGETT, Colin Allan

Resigned
8 The Lye, BerkhamstedHP4 1UH
Born February 1950
Director
Appointed N/A
Resigned 31 Jul 2000

Persons with significant control

1

Holborn, LondonEC1N 2NS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

252

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 October 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 August 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
4 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Second Filing Capital Allotment Shares
25 March 2025
RP04SH01RP04SH01
Change To A Person With Significant Control
10 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Resolution
31 December 2024
RESOLUTIONSResolutions
Capital Allotment Shares
20 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 January 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 October 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 September 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 September 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Confirmation Statement With Updates
25 May 2020
CS01Confirmation Statement
Capital Allotment Shares
13 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Capital Allotment Shares
14 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
14 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
10 January 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 January 2019
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
12 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2016
CS01Confirmation Statement
Capital Allotment Shares
16 February 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
7 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Termination Director Company With Name Termination Date
31 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2014
AAAnnual Accounts
Resolution
16 August 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
16 August 2014
CC04CC04
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2014
AP01Appointment of Director
Accounts With Accounts Type Full
24 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Appoint Person Director Company With Name
2 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Secretary Company With Name
15 February 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 February 2013
AP03Appointment of Secretary
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 September 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
28 September 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
14 August 2012
TM02Termination of Secretary
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Termination Director Company With Name
29 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Termination Director Company With Name
8 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2010
AR01AR01
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
26 March 2009
403aParticulars of Charge Subject to s859A
Legacy
11 March 2009
395Particulars of Mortgage or Charge
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
15 February 2008
288aAppointment of Director or Secretary
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Full
13 February 2008
AAAnnual Accounts
Legacy
16 February 2007
123Notice of Increase in Nominal Capital
Legacy
16 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
25 April 2006
88(2)R88(2)R
Accounts With Accounts Type Full
30 March 2006
AAAnnual Accounts
Resolution
22 March 2006
RESOLUTIONSResolutions
Legacy
3 February 2006
363sAnnual Return (shuttle)
Legacy
5 December 2005
288bResignation of Director or Secretary
Legacy
26 October 2005
244244
Legacy
16 August 2005
288cChange of Particulars
Legacy
13 January 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
7 April 2004
88(2)R88(2)R
Resolution
7 April 2004
RESOLUTIONSResolutions
Legacy
7 April 2004
123Notice of Increase in Nominal Capital
Legacy
16 March 2004
288bResignation of Director or Secretary
Legacy
25 January 2004
363sAnnual Return (shuttle)
Legacy
17 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
7 February 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Legacy
23 April 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
123Notice of Increase in Nominal Capital
Resolution
28 January 2002
RESOLUTIONSResolutions
Legacy
17 January 2002
88(2)R88(2)R
Legacy
17 January 2002
363sAnnual Return (shuttle)
Resolution
2 January 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Resolution
2 January 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 October 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2000
AAAnnual Accounts
Legacy
21 January 2000
363sAnnual Return (shuttle)
Legacy
10 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 1999
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Legacy
4 September 1998
244244
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
363sAnnual Return (shuttle)
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
23 September 1997
363sAnnual Return (shuttle)
Legacy
23 September 1997
88(2)R88(2)R
Legacy
23 September 1997
123Notice of Increase in Nominal Capital
Resolution
23 September 1997
RESOLUTIONSResolutions
Legacy
29 August 1997
225Change of Accounting Reference Date
Legacy
1 July 1997
244244
Accounts With Accounts Type Full
11 April 1997
AAAnnual Accounts
Legacy
31 January 1997
363sAnnual Return (shuttle)
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
2 October 1996
225Change of Accounting Reference Date
Legacy
30 September 1996
244244
Accounts With Accounts Type Full
15 May 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Legacy
2 February 1996
363sAnnual Return (shuttle)
Legacy
5 October 1995
244244
Legacy
22 April 1995
403aParticulars of Charge Subject to s859A
Legacy
28 February 1995
363sAnnual Return (shuttle)
Legacy
28 February 1995
88(2)R88(2)R
Legacy
28 February 1995
123Notice of Increase in Nominal Capital
Resolution
28 February 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Legacy
2 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
244244
Legacy
21 March 1994
88(2)R88(2)R
Legacy
13 March 1994
363sAnnual Return (shuttle)
Memorandum Articles
2 December 1993
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
18 November 1993
AAAnnual Accounts
Legacy
7 September 1993
123Notice of Increase in Nominal Capital
Resolution
7 September 1993
RESOLUTIONSResolutions
Legacy
19 August 1993
244244
Miscellaneous
22 July 1993
MISCMISC
Legacy
30 June 1993
403aParticulars of Charge Subject to s859A
Resolution
13 May 1993
RESOLUTIONSResolutions
Resolution
13 May 1993
RESOLUTIONSResolutions
Legacy
9 February 1993
363b363b
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Legacy
10 January 1993
287Change of Registered Office
Certificate Change Of Name Re Registration To Limited
21 December 1992
CERT2CERT2
Certificate Change Of Name Re Registration To Limited
21 December 1992
CERT2CERT2
Re Registration Memorandum Articles
21 December 1992
MARMAR
Legacy
21 December 1992
5151
Legacy
23 October 1992
288288
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
25 March 1992
395Particulars of Mortgage or Charge
Legacy
12 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 1992
AAAnnual Accounts
Legacy
13 November 1991
353353
Legacy
3 October 1991
244244
Legacy
23 April 1991
363aAnnual Return
Legacy
10 April 1991
288288
Legacy
10 April 1991
288288
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Legacy
15 October 1990
242242
Accounts With Accounts Type Full
14 February 1990
AAAnnual Accounts
Legacy
14 February 1990
288288
Legacy
14 February 1990
363363
Legacy
4 October 1989
242242
Legacy
19 May 1989
288288
Legacy
16 May 1989
363363
Accounts With Accounts Type Full
19 February 1989
AAAnnual Accounts
Legacy
10 October 1988
242242
Accounts With Accounts Type Full
27 April 1988
AAAnnual Accounts
Legacy
27 January 1988
288288
Legacy
18 November 1987
COADMINCOADMIN
Legacy
16 November 1987
242242
Legacy
16 November 1987
363363
Legacy
29 October 1987
288288
Legacy
14 October 1987
288288
Resolution
11 September 1987
RESOLUTIONSResolutions
Legacy
25 August 1987
395Particulars of Mortgage or Charge
Legacy
30 June 1987
288288
Legacy
24 February 1987
288288
Legacy
17 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 July 1986
AAAnnual Accounts
Legacy
15 May 1986
363363
Certificate Change Of Name Company
19 December 1962
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 January 1958
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 May 1957
NEWINCIncorporation
Miscellaneous
23 May 1957
MISCMISC