Background WavePink WaveYellow Wave

MOOR PARK (1958) LIMITED (00614377)

MOOR PARK (1958) LIMITED (00614377) is an active UK company. incorporated on 5 November 1958. with registered office in Middlesex. The company operates in the Real Estate Activities sector, engaged in residents property management. MOOR PARK (1958) LIMITED has been registered for 67 years. Current directors include INAMDAR, Nimesh, PATEL, Hemant Shantilal, PATEL, Kamla Dipak and 3 others.

Company Number
00614377
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 November 1958
Age
67 years
Address
2a Main Avenue, Middlesex, HA6 2HJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
INAMDAR, Nimesh, PATEL, Hemant Shantilal, PATEL, Kamla Dipak, THAKRAR, Subhash Vithaldas, TOOKE, Elaine Miriam, TURNER, Andrew Philip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOOR PARK (1958) LIMITED

MOOR PARK (1958) LIMITED is an active company incorporated on 5 November 1958 with the registered office located in Middlesex. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MOOR PARK (1958) LIMITED was registered 67 years ago.(SIC: 98000)

Status

active

Active since 67 years ago

Company No

00614377

PRIVATE-LIMITED-GUARANT-NSC Company

Age

67 Years

Incorporated 5 November 1958

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Small Company

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

2a Main Avenue Northwood Middlesex, HA6 2HJ,

Timeline

58 key events • 1958 - 2025

Funding Officers Ownership
Company Founded
Nov 58
Director Joined
Mar 10
Director Left
Apr 10
Director Joined
Jun 10
Director Joined
Nov 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Jan 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Dec 11
Director Joined
Jul 12
Director Joined
Aug 12
Director Left
May 13
Director Joined
Sept 13
Director Left
Oct 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jun 14
Director Joined
Feb 15
Director Left
Mar 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Oct 15
Director Left
Dec 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Apr 17
Director Left
Apr 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Mar 20
Director Left
Jul 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
May 21
Director Left
Jul 21
Director Joined
Sept 21
Director Left
Jan 22
Director Joined
Jun 22
Director Left
Aug 22
Director Left
Oct 22
Director Left
Aug 23
Director Joined
Nov 23
Director Joined
Feb 24
Director Joined
Mar 24
Director Left
May 24
Director Left
May 24
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Oct 25
Director Left
Dec 25
0
Funding
57
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

INAMDAR, Nimesh

Active
2a Main Avenue, MiddlesexHA6 2HJ
Born September 1975
Director
Appointed 27 Jun 2022

PATEL, Hemant Shantilal

Active
2a Main Avenue, MiddlesexHA6 2HJ
Born January 1956
Director
Appointed 01 Mar 2024

PATEL, Kamla Dipak

Active
2a Main Avenue, MiddlesexHA6 2HJ
Born September 1974
Director
Appointed 15 Sept 2021

THAKRAR, Subhash Vithaldas

Active
2a Main Avenue, MiddlesexHA6 2HJ
Born July 1955
Director
Appointed 15 Apr 2020

TOOKE, Elaine Miriam

Active
2a Main Avenue, MiddlesexHA6 2HJ
Born November 1966
Director
Appointed 10 Apr 2019

TURNER, Andrew Philip

Active
2a Main Avenue, MiddlesexHA6 2HJ
Born May 1956
Director
Appointed 15 Jun 2015

BROWN, Simon John Saville

Resigned
14 Wolsey Road, NorthwoodHA6 2HW
Secretary
Appointed 19 May 2006
Resigned 08 Oct 2013

LEADILL, Ann

Resigned
34 Bedford Road, NorthwoodHA6 2AZ
Secretary
Appointed N/A
Resigned 12 Aug 2002

PEARSON, Christopher John

Resigned
4 Sandy Lodge Road, RickmansworthWD3 1LJ
Secretary
Appointed 12 Aug 2002
Resigned 02 Oct 2002

SCHOLL, Peter

Resigned
Main Avenue, NorthwoodHA6 2HJ
Secretary
Appointed 17 Sept 2013
Resigned 01 Nov 2018

SONEJI, Jay Satish

Resigned
2a Main Avenue, MiddlesexHA6 2HJ
Secretary
Appointed 01 Nov 2018
Resigned 21 Dec 2021

TRUSCOTT, Susan Jacqueline

Resigned
33 Ashburnham Drive, WatfordWD19 7PX
Secretary
Appointed 02 Oct 2002
Resigned 20 May 2006

WALIA, Ravinder Singh

Resigned
2a Main Avenue, MiddlesexHA6 2HJ
Secretary
Appointed 21 Dec 2021
Resigned 22 Aug 2022

ARORA, Devender

Resigned
Delamere Road, HayesUB4 0NN
Born January 1957
Director
Appointed 20 Apr 2016
Resigned 21 Jul 2021

BEANEY, David George

Resigned
5 Old Gannon Close, NorthwoodHA6 2LU
Born October 1954
Director
Appointed 28 Sept 2006
Resigned 25 Nov 2015

BRAYFORD, Anthony Philip

Resigned
Brampton Lodge, NorthwoodHA6 2HY
Born June 1943
Director
Appointed 13 Feb 1997
Resigned 13 Dec 2011

BREW, John Morland

Resigned
17 Sandy Lodge Lane, NorthwoodHA6 2HZ
Born October 1930
Director
Appointed N/A
Resigned 17 Jun 1993

BROWN, Simon John Saville

Resigned
14 Wolsey Road, NorthwoodHA6 2HW
Born July 1950
Director
Appointed 25 Apr 2005
Resigned 08 Oct 2013

BUTT, Kemal Rabbani

Resigned
2 Heathside Close, NorthwoodHA6 2EQ
Born April 1963
Director
Appointed 08 May 2005
Resigned 17 Mar 2006

BUTT, Zainab Kemal Rabbani

Resigned
Heathside Close, NorthwoodHA6 2EQ
Born February 1971
Director
Appointed 09 May 2006
Resigned 01 Jul 2007

CHADHA, Sundeep Singh

Resigned
2a Main Avenue, MiddlesexHA6 2HJ
Born April 1974
Director
Appointed 12 Apr 2019
Resigned 01 Oct 2022

CHOHAN, Sanjay

Resigned
2a Main Avenue, MiddlesexHA6 2HJ
Born January 1965
Director
Appointed 10 Jul 2012
Resigned 31 Dec 2016

CHOPRA, Hatinder

Resigned
2a Main Avenue, MiddlesexHA6 2HJ
Born December 1950
Director
Appointed 26 Apr 2010
Resigned 26 Mar 2015

COCHRANE, Anne

Resigned
19 Pembroke Road, NorthwoodHA6 2LG
Born July 1956
Director
Appointed 11 Oct 2007
Resigned 20 Apr 2010

DATOO, Zahid Hussein Yusufali

Resigned
5 Sandy Lodge Road, RickmansworthWD3 1LP
Born September 1960
Director
Appointed 11 Oct 2007
Resigned 11 Apr 2018

DOBBIE, Scott Jamieson

Resigned
2a Main Avenue, MiddlesexHA6 2HJ
Born July 1939
Director
Appointed 09 Nov 2010
Resigned 11 Mar 2014

DOSSETT, Graham Stanley

Resigned
8 Anson Walk, NorthwoodHA6 2LA
Born July 1944
Director
Appointed 12 Dec 2002
Resigned 08 Dec 2005

ELLEMANN, Jean Margaret

Resigned
22 Pembroke Road, NorthwoodHA6 2HR
Born May 1927
Director
Appointed N/A
Resigned 29 Apr 1993

FELL, John Arnold

Resigned
Dellfield, NorthwoodHA6 2HX
Born August 1928
Director
Appointed N/A
Resigned 17 Mar 2008

GARVEY, Daniel

Resigned
2a Main Avenue, MiddlesexHA6 2HJ
Born March 1957
Director
Appointed 12 Apr 2011
Resigned 10 Oct 2015

GLOVER, Peter

Resigned
8 Anson Walk, NorthwoodHA6 2LA
Born February 1946
Director
Appointed N/A
Resigned 31 Dec 1998

GOOLAMALI, Saleem Karim, Dr

Resigned
2a Main Avenue, MiddlesexHA6 2HJ
Born April 1944
Director
Appointed 03 Jan 2017
Resigned 20 May 2020

GOULD, Yasuko Morishita

Resigned
22 Bedford Road, Moor ParkHA6 2AZ
Born July 1955
Director
Appointed 17 Mar 2009
Resigned 07 Dec 2010

GWYNNE-EVANS, Tim

Resigned
2 Wolsey Road, NorthwoodHA6 2HS
Born August 1936
Director
Appointed N/A
Resigned 18 Nov 1993

HALFORD, Timothy

Resigned
36 Bedford Road, NorthwoodHA6 2AZ
Born August 1929
Director
Appointed N/A
Resigned 28 Sept 2006
Fundings
Financials
Latest Activities

Filing History

217

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Accounts With Accounts Type Small
20 June 2024
AAAnnual Accounts
Memorandum Articles
13 June 2024
MAMA
Termination Director Company With Name Termination Date
4 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 August 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 June 2022
AP01Appointment of Director
Accounts With Accounts Type Small
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
29 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Accounts With Accounts Type Small
30 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
28 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Change Person Director Company With Change Date
23 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
28 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 April 2016
AR01AR01
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 March 2015
AR01AR01
Accounts With Accounts Type Full
23 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 March 2014
AR01AR01
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 January 2014
AAAnnual Accounts
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Termination Secretary Company With Name
16 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
1 March 2013
AR01AR01
Appoint Person Director Company With Name
21 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
19 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 March 2012
AR01AR01
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
14 April 2011
AR01AR01
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Termination Director Company With Name
14 January 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Termination Director Company With Name
9 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 December 2010
AP01Appointment of Director
Auditors Resignation Company
6 August 2010
AUDAUD
Accounts With Accounts Type Full
24 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
30 March 2010
AR01AR01
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Legacy
1 April 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
18 February 2009
AAAnnual Accounts
Memorandum Articles
29 December 2008
MEM/ARTSMEM/ARTS
Legacy
28 March 2008
363aAnnual Return
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2008
AAAnnual Accounts
Legacy
7 November 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 2007
AAAnnual Accounts
Legacy
23 March 2007
363sAnnual Return (shuttle)
Legacy
13 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Legacy
13 October 2006
288bResignation of Director or Secretary
Memorandum Articles
26 July 2006
MEM/ARTSMEM/ARTS
Resolution
3 July 2006
RESOLUTIONSResolutions
Legacy
26 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 May 2006
AAAnnual Accounts
Legacy
30 March 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
8 March 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2005
AAAnnual Accounts
Legacy
9 May 2005
288aAppointment of Director or Secretary
Legacy
12 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
7 May 2003
287Change of Registered Office
Legacy
12 April 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2002
AAAnnual Accounts
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
3 April 2002
363sAnnual Return (shuttle)
Legacy
1 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Legacy
20 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
24 March 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 1999
AAAnnual Accounts
Legacy
2 April 1999
288bResignation of Director or Secretary
Legacy
29 March 1999
363sAnnual Return (shuttle)
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
12 June 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Legacy
25 March 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 April 1996
AAAnnual Accounts
Legacy
4 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1995
AAAnnual Accounts
Legacy
16 June 1995
288288
Legacy
5 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
29 April 1994
AAAnnual Accounts
Legacy
29 April 1994
288288
Legacy
29 April 1994
363sAnnual Return (shuttle)
Legacy
2 December 1993
288288
Legacy
2 December 1993
288288
Memorandum Articles
20 August 1993
MEM/ARTSMEM/ARTS
Resolution
18 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 April 1993
AAAnnual Accounts
Legacy
7 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1992
AAAnnual Accounts
Legacy
6 April 1992
363sAnnual Return (shuttle)
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Accounts With Accounts Type Full
29 August 1991
AAAnnual Accounts
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
13 June 1991
363aAnnual Return
Legacy
28 May 1991
288288
Legacy
14 January 1991
288288
Resolution
3 January 1991
RESOLUTIONSResolutions
Legacy
6 August 1990
288288
Accounts With Accounts Type Full
15 May 1990
AAAnnual Accounts
Legacy
15 May 1990
288288
Legacy
15 May 1990
363363
Legacy
4 September 1989
288288
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Legacy
15 June 1989
363363
Accounts With Accounts Type Full
28 October 1988
AAAnnual Accounts
Legacy
28 October 1988
363363
Legacy
18 October 1988
363363
Accounts With Accounts Type Full
18 October 1988
AAAnnual Accounts
Legacy
18 October 1988
363363
Legacy
29 September 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 September 1986
AAAnnual Accounts
Legacy
15 September 1986
287Change of Registered Office
Legacy
15 September 1986
288288
Incorporation Company
5 November 1958
NEWINCIncorporation