Background WavePink WaveYellow Wave

NALCO LIMITED (00615548)

NALCO LIMITED (00615548) is an active UK company. incorporated on 25 November 1958. with registered office in Cheshire. The company operates in the Manufacturing sector, engaged in unknown sic code (20130). NALCO LIMITED has been registered for 67 years. Current directors include HOUGH, Debra Jayne, LUND, Per.

Company Number
00615548
Status
active
Type
ltd
Incorporated
25 November 1958
Age
67 years
Address
Winnington Avenue, Cheshire, CW8 4DX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20130)
Directors
HOUGH, Debra Jayne, LUND, Per
SIC Codes
20130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NALCO LIMITED

NALCO LIMITED is an active company incorporated on 25 November 1958 with the registered office located in Cheshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20130). NALCO LIMITED was registered 67 years ago.(SIC: 20130)

Status

active

Active since 67 years ago

Company No

00615548

LTD Company

Age

67 Years

Incorporated 25 November 1958

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 25 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

ONDEO NALCO LIMITED
From: 19 November 2001To: 26 February 2004
NALCO LIMITED
From: 21 March 1991To: 19 November 2001
NALFLOC LIMITED
From: 25 November 1958To: 21 March 1991
Contact
Address

Winnington Avenue Northwich Cheshire, CW8 4DX,

Timeline

29 key events • 1958 - 2025

Funding Officers Ownership
Company Founded
Nov 58
Funding Round
May 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Jan 16
Director Joined
Jan 16
Funding Round
Apr 16
Director Joined
Sept 17
Director Left
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Capital Update
Nov 19
Owner Exit
Oct 21
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Oct 24
Director Left
Oct 24
Director Joined
Sept 25
Director Left
Sept 25
3
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LYNHAM, David Paul

Active
Winnington Avenue, CheshireCW8 4DX
Secretary
Appointed 18 Jan 2022

HOUGH, Debra Jayne

Active
Winnington Avenue, CheshireCW8 4DX
Born August 1974
Director
Appointed 01 Jan 2022

LUND, Per

Active
Winnington Avenue, CheshireCW8 4DX
Born May 1969
Director
Appointed 05 Sept 2025

GODDARD, Mark Simeon

Resigned
32 Appleton Road, AltrinchamWA15 9LP
Secretary
Appointed 01 Mar 1995
Resigned 13 Oct 1997

JOYCE, Wendy Annette

Resigned
Winnington Avenue, CheshireCW8 4DX
Secretary
Appointed 02 Aug 2006
Resigned 18 Jan 2022

LEE, Carl Richmond

Resigned
63 Grove Park, KnutsfordWA16 8QE
Secretary
Appointed 30 Jun 2006
Resigned 02 Aug 2006

LEE, Carl Richmond

Resigned
63 Grove Park, KnutsfordWA16 8QE
Secretary
Appointed 13 Oct 1997
Resigned 30 Apr 2004

LEVER, David

Resigned
9 The Coppice, NorthwichCW8 2XF
Secretary
Appointed N/A
Resigned 01 Mar 1995

RISINO, Anthony John, Dr

Resigned
34 Holdford Moss, WarringtonWA7 1XB
Secretary
Appointed 30 Apr 2004
Resigned 30 Jun 2006

BILLETTE DE VILLEMEUR, Eric

Resigned
NorthwichCW8 4DX
Born March 1985
Director
Appointed 28 Jun 2019
Resigned 01 Jan 2022

BLAIR, David John

Resigned
3552 Stackinghay Drive, NapervilleIL60564
Born January 1954
Director
Appointed 11 Feb 2002
Resigned 31 Dec 2003

BOUILLE, Jean-Philippe

Resigned
Northwich, CheshireCW8 4DX
Born April 1966
Director
Appointed 14 Jun 2013
Resigned 22 Dec 2015

BRANNON, George

Resigned
Groen Van Prinsterlaan 4, Wassenaar2243 BR
Born October 1951
Director
Appointed 01 Jan 1998
Resigned 09 May 2000

DAVIDSON, Kenneth

Resigned
61 Mill Lane, ChesterCH2 1BS
Born December 1935
Director
Appointed N/A
Resigned 31 Dec 1994

DOBSON, Alan William Sword

Resigned
19 Oakmoore, RuncornWA7 1NR
Born March 1954
Director
Appointed 01 Jun 2006
Resigned 13 May 2009

FLEMING, Michael Charles

Resigned
Winnington Avenue, CheshireCW8 4DX
Born April 1968
Director
Appointed 11 Jun 2003
Resigned 11 Jan 2011

HARP, Milford Berger

Resigned
475 Leprovence, Naperville
Born November 1937
Director
Appointed 30 Jan 1993
Resigned 01 Dec 1998

HAYWARD, Sean Peter

Resigned
Darwall, NorthwichCW9 6HT
Born November 1949
Director
Appointed 05 Jul 2002
Resigned 11 Jun 2003

HERBER, Jacques Armand Jean

Resigned
Winnington Avenue, CheshireCW8 4DX
Born September 1967
Director
Appointed 11 Mar 2009
Resigned 11 Jan 2011

HEY, Paul

Resigned
Northwich, CheshireCW8 4DX
Born October 1964
Director
Appointed 22 Dec 2015
Resigned 30 Nov 2022

JACKSON, David Edward

Resigned
23w Hemlock Lane, NapervilleFOREIGN
Born August 1933
Director
Appointed N/A
Resigned 01 Dec 1992

JOHNSON, David

Resigned
Winnington Avenue, CheshireCW8 4DX
Born November 1960
Director
Appointed 31 Aug 2005
Resigned 11 Jan 2011

JONG, Arthur De

Resigned
Winnington Avenue, CheshireCW8 4DX
Born May 1964
Director
Appointed 11 Mar 2009
Resigned 11 Jan 2011

JUNG, Frederic Alain Marie

Resigned
5247 N Magnolia Avenue, ChicagoFOREIGN
Born May 1963
Director
Appointed 25 Mar 2004
Resigned 05 Dec 2008

KNIGHT, Matthew Harrison

Resigned
205007 Ironwood Lane, Wheaton
Born July 1956
Director
Appointed 09 May 2000
Resigned 11 Feb 2002

LANDSMAN, Stephen Neil

Resigned
Winnington Avenue, CheshireCW8 4DX
Born September 1959
Director
Appointed 11 Jan 2011
Resigned 14 Jun 2013

LEE, Carl Richmond

Resigned
Winnington Avenue, CheshireCW8 4DX
Born May 1963
Director
Appointed 27 Sept 2013
Resigned 28 Jun 2019

LEE, Carl Richmond

Resigned
Winnington Avenue, CheshireCW8 4DX
Born May 1963
Director
Appointed 30 Apr 2004
Resigned 11 Jan 2011

MALLEY, Paul

Resigned
28 High Elm Road, Hale BarnsWA15 0HS
Born September 1964
Director
Appointed 11 Feb 2002
Resigned 07 May 2004

MATHER, Adrian Philip, Dr

Resigned
Ridgewood Cross Bridles Lane, NorthwichCW8 1QU
Born June 1950
Director
Appointed 01 Jan 1995
Resigned 18 Oct 1999

MOZOTA, Jose Maria

Resigned
Zijdeweg 18, Zh
Born August 1952
Director
Appointed 11 Feb 2002
Resigned 25 Mar 2004

NEWLIN, Stephen Dore

Resigned
Groen V Prinstererlaan 4, NetherlandsFOREIGN
Born February 1953
Director
Appointed 28 Mar 1994
Resigned 31 Dec 1997

PIZZONI, Vincenzo Maria Paola (Vince), Professor

Resigned
37 Broad Street, LudlowSY8 1NL
Born May 1954
Director
Appointed 27 May 2002
Resigned 23 Aug 2005

PLOEG, Cornelis Johannes

Resigned
Waterbospark 98, The NetherlandsFOREIGN
Born December 1951
Director
Appointed 18 Oct 1999
Resigned 25 Mar 2004

RAWDING, Paul

Resigned
Winnington Avenue, CheshireCW8 4DX
Born January 1971
Director
Appointed 25 Oct 2024
Resigned 05 Sept 2025

Persons with significant control

2

1 Active
1 Ceased
Winnington Avenue, NorthwichCW8 4DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2021
Northwich, CheshireCW8 4DX

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
Ceased 08 Oct 2021
Fundings
Financials
Latest Activities

Filing History

261

Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
24 May 2023
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
23 May 2023
AD03Change of Location of Company Records
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 February 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 February 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
1 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
24 February 2021
RP04CS01RP04CS01
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Legacy
14 November 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
14 November 2019
SH19Statement of Capital
Legacy
14 November 2019
CAP-SSCAP-SS
Resolution
14 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Resolution
11 September 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Capital Allotment Shares
25 April 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Accounts With Accounts Type Full
17 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
15 August 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Statement Of Companys Objects
7 April 2011
CC04CC04
Resolution
7 April 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 January 2011
AP01Appointment of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Termination Director Company With Name
21 January 2011
TM01Termination of Director
Auditors Resignation Company
11 October 2010
AUDAUD
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Move Registers To Sail Company
17 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
17 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
17 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
17 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
17 June 2010
AD03Change of Location of Company Records
Move Registers To Sail Company
17 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 June 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
6 May 2010
SH01Allotment of Shares
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
17 October 2009
AAAnnual Accounts
Legacy
10 July 2009
363aAnnual Return
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288cChange of Particulars
Legacy
30 March 2009
403aParticulars of Charge Subject to s859A
Legacy
23 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
20 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
20 October 2008
88(2)Return of Allotment of Shares
Legacy
5 June 2008
363aAnnual Return
Legacy
18 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
11 August 2007
403aParticulars of Charge Subject to s859A
Legacy
23 July 2007
363aAnnual Return
Legacy
16 July 2007
88(2)R88(2)R
Legacy
16 July 2007
123Notice of Increase in Nominal Capital
Resolution
16 July 2007
RESOLUTIONSResolutions
Resolution
16 July 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 March 2007
AAAnnual Accounts
Legacy
17 February 2007
288cChange of Particulars
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
14 June 2006
363aAnnual Return
Legacy
6 April 2006
288cChange of Particulars
Legacy
6 April 2006
288cChange of Particulars
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
363aAnnual Return
Legacy
7 July 2005
353353
Legacy
2 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 January 2005
AAAnnual Accounts
Legacy
4 November 2004
244244
Legacy
9 July 2004
288cChange of Particulars
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 February 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Memorandum Articles
1 September 2003
MEM/ARTSMEM/ARTS
Legacy
2 July 2003
363sAnnual Return (shuttle)
Legacy
30 June 2003
288aAppointment of Director or Secretary
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
13 March 2003
288cChange of Particulars
Memorandum Articles
11 March 2003
MEM/ARTSMEM/ARTS
Resolution
28 February 2003
RESOLUTIONSResolutions
Legacy
27 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
21 August 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
26 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
363sAnnual Return (shuttle)
Legacy
19 June 2002
122122
Statement Of Affairs
15 June 2002
SASA
Legacy
15 June 2002
88(2)R88(2)R
Legacy
22 May 2002
169169
Legacy
22 May 2002
88(3)88(3)
Legacy
22 May 2002
88(2)R88(2)R
Legacy
13 May 2002
123Notice of Increase in Nominal Capital
Resolution
13 May 2002
RESOLUTIONSResolutions
Resolution
13 May 2002
RESOLUTIONSResolutions
Resolution
13 May 2002
RESOLUTIONSResolutions
Resolution
13 May 2002
RESOLUTIONSResolutions
Legacy
13 May 2002
88(2)R88(2)R
Legacy
11 April 2002
288aAppointment of Director or Secretary
Resolution
2 April 2002
RESOLUTIONSResolutions
Resolution
2 April 2002
RESOLUTIONSResolutions
Legacy
2 April 2002
123Notice of Increase in Nominal Capital
Resolution
2 April 2002
RESOLUTIONSResolutions
Resolution
2 April 2002
RESOLUTIONSResolutions
Resolution
2 April 2002
RESOLUTIONSResolutions
Resolution
2 April 2002
RESOLUTIONSResolutions
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 November 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
18 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
17 October 2000
244244
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
10 April 2000
AAAnnual Accounts
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
244244
Legacy
14 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 January 1999
AAAnnual Accounts
Legacy
9 December 1998
288bResignation of Director or Secretary
Auditors Resignation Company
21 August 1998
AUDAUD
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 1998
AAAnnual Accounts
Legacy
17 December 1997
288bResignation of Director or Secretary
Legacy
17 December 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
244244
Legacy
11 July 1997
395Particulars of Mortgage or Charge
Legacy
4 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 November 1996
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1995
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Legacy
16 March 1995
288288
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 September 1994
288288
Legacy
13 September 1994
225(1)225(1)
Accounts With Accounts Type Full Group
22 July 1994
AAAnnual Accounts
Legacy
5 June 1994
363sAnnual Return (shuttle)
Legacy
22 April 1994
288288
Legacy
31 March 1994
288288
Accounts With Accounts Type Full Group
23 July 1993
AAAnnual Accounts
Legacy
16 June 1993
363b363b
Legacy
28 February 1993
288288
Legacy
19 January 1993
288288
Legacy
12 August 1992
288288
Accounts With Accounts Type Full Group
16 July 1992
AAAnnual Accounts
Legacy
20 June 1992
363sAnnual Return (shuttle)
Legacy
26 June 1991
363aAnnual Return
Accounts With Accounts Type Full Group
26 June 1991
AAAnnual Accounts
Memorandum Articles
3 May 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
26 April 1991
MEM/ARTSMEM/ARTS
Legacy
6 April 1991
287Change of Registered Office
Legacy
6 April 1991
288288
Legacy
6 April 1991
288288
Legacy
6 April 1991
288288
Legacy
6 April 1991
288288
Legacy
6 April 1991
288288
Memorandum Articles
6 April 1991
MEM/ARTSMEM/ARTS
Resolution
6 April 1991
RESOLUTIONSResolutions
Resolution
6 April 1991
RESOLUTIONSResolutions
Resolution
6 April 1991
RESOLUTIONSResolutions
Resolution
6 April 1991
RESOLUTIONSResolutions
Resolution
6 April 1991
RESOLUTIONSResolutions
Legacy
6 April 1991
225(1)225(1)
Certificate Change Of Name Company
20 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 1990
288288
Legacy
10 July 1990
363363
Accounts With Accounts Type Full Group
10 July 1990
AAAnnual Accounts
Legacy
20 June 1990
288288
Accounts With Accounts Type Full Group
22 May 1989
AAAnnual Accounts
Legacy
22 May 1989
363363
Accounts With Accounts Type Full
9 March 1988
AAAnnual Accounts
Legacy
9 March 1988
363363
Legacy
3 November 1987
288288
Legacy
15 May 1987
288288
Accounts With Accounts Type Group
4 March 1987
AAAnnual Accounts
Legacy
4 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 October 1986
288288
Legacy
30 July 1986
288288
Legacy
20 November 1968
287Change of Registered Office
Certificate Change Of Name Company
11 April 1967
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 1958
287Change of Registered Office
Incorporation Company
25 November 1958
NEWINCIncorporation