Background WavePink WaveYellow Wave

BRISTOL STREET (NO.2) LIMITED (00622158)

BRISTOL STREET (NO.2) LIMITED (00622158) is an active UK company. incorporated on 3 March 1959. with registered office in Gateshead. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BRISTOL STREET (NO.2) LIMITED has been registered for 67 years. Current directors include ANDERSON, Karen, CRANE, David Paul, FORRESTER, Robert Thomas.

Company Number
00622158
Status
active
Type
ltd
Incorporated
3 March 1959
Age
67 years
Address
Vertu House Fifth Avenue Business Park, Gateshead, NE11 0XA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANDERSON, Karen, CRANE, David Paul, FORRESTER, Robert Thomas
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRISTOL STREET (NO.2) LIMITED

BRISTOL STREET (NO.2) LIMITED is an active company incorporated on 3 March 1959 with the registered office located in Gateshead. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BRISTOL STREET (NO.2) LIMITED was registered 67 years ago.(SIC: 99999)

Status

active

Active since 67 years ago

Company No

00622158

LTD Company

Age

67 Years

Incorporated 3 March 1959

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 October 2012 (13 years ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Filing Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

FLEETSAVE LIMITED
From: 16 October 1998To: 2 January 2002
JESSUPS LIMITED
From: 24 February 1982To: 16 October 1998
JESSUPS (HOLDINGS) P L C
From: 3 March 1959To: 24 February 1982
JESSOPS(HOLDINGS) P L C
From: 3 March 1959To: 24 February 1982
Contact
Address

Vertu House Fifth Avenue Business Park Team Valley Gateshead, NE11 0XA,

Previous Addresses

Vertu House Kingsway North Team Valley Gateshead Tyne and Wear NE11 0JH
From: 6 April 2010To: 27 May 2015
Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY
From: 3 March 1959To: 6 April 2010
Timeline

3 key events • 2010 - 2020

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Mar 19
Director Joined
Jun 20
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

LOOSE, Nicola Jane Carrington

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Secretary
Appointed 01 Mar 2019

ANDERSON, Karen

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born November 1971
Director
Appointed 26 Mar 2007

CRANE, David Paul

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born October 1967
Director
Appointed 18 Jun 2020

FORRESTER, Robert Thomas

Active
Fifth Avenue Business Park, GatesheadNE11 0XA
Born September 1969
Director
Appointed 26 Mar 2007

ANDERSON, Karen

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Secretary
Appointed 25 Feb 2010
Resigned 01 Mar 2019

GANNEY, John Roy

Resigned
Swan House 29 East Street, ColchesterCO6 1SH
Secretary
Appointed N/A
Resigned 06 Jul 1994

MCCASLIN, Stuart David, Mr

Resigned
Victoria House 27 Victoria Road, Bidford On AvonB50 4AS
Secretary
Appointed 11 Jan 1995
Resigned 04 Apr 1997

SMILEY, Patrick Joseph

Resigned
4 Ravenswood, BirminghamB15 3LN
Secretary
Appointed 04 Apr 1997
Resigned 26 Mar 2007

THORNE, Raymond

Resigned
60 Silhill Hall Road, SolihullB91 1JS
Secretary
Appointed 06 Jul 1994
Resigned 11 Jan 1995

HAMMONDS SECRETARIAL SERVICES LIMITED

Resigned
Rutland House, BirminghamB3 2JR
Corporate secretary
Appointed 25 Sept 2002
Resigned 26 Mar 2007

MUCKLE SECRETARY LIMITED

Resigned
32 Gallowgate, Newcastle Upon TyneNE1 4BF
Corporate secretary
Appointed 26 Mar 2007
Resigned 25 Feb 2010

PINSENT MASONS SECRETARIAL LIMITED

Resigned
1 Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 04 May 2001
Resigned 25 Sept 2002

BUTTERWORTH, Nicholas

Resigned
Old Bruns Farm, TringHP23 6NR
Born December 1937
Director
Appointed 05 Aug 1993
Resigned 06 Jul 1994

DAWSON, Anthony David

Resigned
Flat 21 Hillbrow, RichmondTW10 6BH
Born November 1935
Director
Appointed 06 Jul 1994
Resigned 31 Oct 1995

GANNEY, John Roy

Resigned
Swan House 29 East Street, ColchesterCO6 1SH
Born January 1944
Director
Appointed N/A
Resigned 31 Aug 1994

HARRIS, Ian Michael Brian

Resigned
Meadowsteep, ChorleywoodWD3 5EY
Born April 1962
Director
Appointed 15 Feb 1994
Resigned 30 Sept 1994

JESSOP, John

Resigned
Upper Wightwick, Budleigh Salterton
Born April 1930
Director
Appointed N/A
Resigned 31 Aug 1993

JESSUP, Alan

Resigned
Merrimoles 43 Nelmes Way, HornchurchRM11 2RB
Born September 1933
Director
Appointed N/A
Resigned 31 Aug 1993

JOSEPH, Ronald Lionel

Resigned
Greenlees, BillericayCM11 2XA
Born May 1951
Director
Appointed N/A
Resigned 18 Jan 1995

MARTON, Richard Egerton Christopher

Resigned
Capernwray, AscotSL5 7DS
Born November 1940
Director
Appointed 06 Jul 1994
Resigned 04 Apr 1997

POWER, James Francis

Resigned
Flat 3OX2 9QB
Born November 1932
Director
Appointed N/A
Resigned 06 Jul 1994

SHERWIN, Michael

Resigned
Fifth Avenue Business Park, GatesheadNE11 0XA
Born March 1959
Director
Appointed 25 Feb 2010
Resigned 01 Mar 2019

SMILEY, Patrick Joseph

Resigned
4 Ravenswood, BirminghamB15 3LN
Born October 1946
Director
Appointed 04 Apr 1997
Resigned 26 Mar 2007

THOMPSON, Stanley George

Resigned
26 Manor Links, Bishops StortfordCM23 5RA
Born January 1940
Director
Appointed N/A
Resigned 03 Apr 2000

THOMSON, William Norman

Resigned
Hyde Cottage, BraintreeCM7 5EW
Born November 1942
Director
Appointed N/A
Resigned 01 Feb 1993

TURNBULL, Peter

Resigned
Much Binding, AylesburyHP17 8SS
Born April 1946
Director
Appointed 31 Oct 1995
Resigned 04 Apr 1997

TUSTAIN, John Bernard

Resigned
Clattercut Lane, DroitwichWR9 0NN
Born January 1945
Director
Appointed 06 Jul 1994
Resigned 26 Mar 2007

WHITTALL, Harold Astley

Resigned
Brook Farmhouse, FairfordGL7 4DY
Born September 1925
Director
Appointed 06 Jul 1994
Resigned 30 Sept 1994

WILLIAMS, Paul Raymond

Resigned
Summerfields House, BromsgroveB60 4LE
Born February 1947
Director
Appointed 04 Apr 1997
Resigned 26 Mar 2007

Persons with significant control

1

Fifth Avenue Business Park, GatesheadNE11 0XA

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

252

Legacy
14 August 2025
PARENT_ACCPARENT_ACC
Legacy
14 August 2025
GUARANTEE1GUARANTEE1
Legacy
14 August 2025
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2025
CH01Change of Director Details
Legacy
4 September 2024
PARENT_ACCPARENT_ACC
Legacy
4 September 2024
AGREEMENT1AGREEMENT1
Legacy
4 September 2024
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Legacy
9 August 2023
PARENT_ACCPARENT_ACC
Legacy
9 August 2023
AGREEMENT1AGREEMENT1
Legacy
9 August 2023
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 July 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
13 October 2022
CH01Change of Director Details
Legacy
18 August 2022
PARENT_ACCPARENT_ACC
Legacy
18 August 2022
AGREEMENT1AGREEMENT1
Legacy
18 August 2022
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Legacy
20 August 2021
PARENT_ACCPARENT_ACC
Legacy
20 August 2021
AGREEMENT1AGREEMENT1
Legacy
20 August 2021
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Legacy
17 July 2020
PARENT_ACCPARENT_ACC
Legacy
17 July 2020
AGREEMENT1AGREEMENT1
Legacy
17 July 2020
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2020
AP01Appointment of Director
Legacy
18 July 2019
PARENT_ACCPARENT_ACC
Legacy
18 July 2019
AGREEMENT1AGREEMENT1
Legacy
18 July 2019
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Legacy
16 August 2018
PARENT_ACCPARENT_ACC
Legacy
16 August 2018
GUARANTEE1GUARANTEE1
Legacy
16 August 2018
GUARANTEE1GUARANTEE1
Confirmation Statement With No Updates
11 July 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
11 July 2018
AD04Change of Accounting Records Location
Legacy
21 November 2017
PARENT_ACCPARENT_ACC
Legacy
21 November 2017
GUARANTEE1GUARANTEE1
Legacy
21 November 2017
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Legacy
19 July 2016
PARENT_ACCPARENT_ACC
Legacy
19 July 2016
GUARANTEE1GUARANTEE1
Legacy
19 July 2016
AGREEMENT1AGREEMENT1
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Legacy
17 November 2015
PARENT_ACCPARENT_ACC
Legacy
17 November 2015
AGREEMENT1AGREEMENT1
Legacy
17 November 2015
GUARANTEE1GUARANTEE1
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
27 May 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
24 November 2014
CH01Change of Director Details
Legacy
5 November 2014
PARENT_ACCPARENT_ACC
Legacy
5 November 2014
AGREEMENT1AGREEMENT1
Legacy
5 November 2014
GUARANTEE1GUARANTEE1
Change Person Director Company With Change Date
4 November 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Legacy
19 November 2013
PARENT_ACCPARENT_ACC
Legacy
19 November 2013
AGREEMENT1AGREEMENT1
Legacy
19 November 2013
GUARANTEE1GUARANTEE1
Change Person Director Company With Change Date
31 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Change Sail Address Company With Old Address
15 July 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company
15 January 2013
AD03Change of Location of Company Records
Change Sail Address Company
15 January 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Person Director Company With Change Date
10 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Change Person Secretary Company With Change Date
14 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 July 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 April 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
5 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
3 March 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Legacy
17 July 2009
363aAnnual Return
Resolution
17 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 November 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
6 May 2008
353353
Legacy
6 May 2008
288cChange of Particulars
Legacy
27 December 2007
288cChange of Particulars
Legacy
3 August 2007
287Change of Registered Office
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
287Change of Registered Office
Legacy
31 July 2007
190190
Legacy
31 July 2007
353353
Legacy
2 July 2007
287Change of Registered Office
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
225Change of Accounting Reference Date
Legacy
3 April 2007
403aParticulars of Charge Subject to s859A
Legacy
3 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
1 April 2007
AAAnnual Accounts
Legacy
27 January 2007
403aParticulars of Charge Subject to s859A
Legacy
19 December 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
7 November 2006
AAAnnual Accounts
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 September 2004
AAAnnual Accounts
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
16 July 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
288cChange of Particulars
Resolution
8 December 2002
RESOLUTIONSResolutions
Resolution
8 December 2002
RESOLUTIONSResolutions
Resolution
8 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 October 2002
AAAnnual Accounts
Legacy
3 October 2002
325325
Legacy
3 October 2002
353353
Legacy
3 October 2002
190190
Legacy
3 October 2002
288bResignation of Director or Secretary
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
20 June 2002
AUDAUD
Legacy
1 June 2002
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
2 January 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
2 November 2001
AAAnnual Accounts
Legacy
13 July 2001
363sAnnual Return (shuttle)
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 August 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
11 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 1999
AAAnnual Accounts
Legacy
15 July 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 October 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
7 August 1997
363aAnnual Return
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
15 July 1997
287Change of Registered Office
Legacy
18 April 1997
155(6)a155(6)a
Resolution
18 April 1997
RESOLUTIONSResolutions
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
395Particulars of Mortgage or Charge
Legacy
14 April 1997
395Particulars of Mortgage or Charge
Legacy
11 April 1997
395Particulars of Mortgage or Charge
Legacy
9 April 1997
395Particulars of Mortgage or Charge
Auditors Resignation Company
17 December 1996
AUDAUD
Resolution
5 December 1996
RESOLUTIONSResolutions
Resolution
5 December 1996
RESOLUTIONSResolutions
Resolution
5 December 1996
RESOLUTIONSResolutions
Resolution
5 December 1996
RESOLUTIONSResolutions
Resolution
5 December 1996
RESOLUTIONSResolutions
Resolution
5 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
12 August 1996
363aAnnual Return
Legacy
9 January 1996
287Change of Registered Office
Legacy
28 November 1995
288288
Legacy
5 October 1995
288288
Legacy
16 September 1995
403aParticulars of Charge Subject to s859A
Legacy
16 September 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
2 August 1995
363x363x
Certificate Re Registration Public Limited Company To Private
31 May 1995
CERT10CERT10
Re Registration Memorandum Articles
31 May 1995
MARMAR
Legacy
31 May 1995
5353
Resolution
31 May 1995
RESOLUTIONSResolutions
Legacy
7 March 1995
287Change of Registered Office
Legacy
17 February 1995
288288
Legacy
17 February 1995
363x363x
Legacy
17 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Legacy
29 September 1994
288288
Legacy
26 September 1994
88(2)R88(2)R
Auditors Resignation Company
13 September 1994
AUDAUD
Miscellaneous
9 August 1994
MISCMISC
Legacy
28 July 1994
288288
Legacy
28 July 1994
288288
Legacy
28 July 1994
288288
Legacy
28 July 1994
288288
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Legacy
19 July 1994
288288
Legacy
8 June 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
24 May 1994
AAAnnual Accounts
Legacy
30 March 1994
288288
Legacy
14 March 1994
363sAnnual Return (shuttle)
Legacy
16 January 1994
88(2)R88(2)R
Legacy
8 September 1993
288288
Legacy
8 September 1993
288288
Legacy
5 September 1993
288288
Legacy
31 August 1993
225(1)225(1)
Memorandum Articles
24 August 1993
MEM/ARTSMEM/ARTS
Resolution
24 August 1993
RESOLUTIONSResolutions
Resolution
24 August 1993
RESOLUTIONSResolutions
Legacy
21 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 February 1993
AAAnnual Accounts
Legacy
17 February 1993
288288
Legacy
23 June 1992
PROSPPROSP
Legacy
1 May 1992
395Particulars of Mortgage or Charge
Legacy
6 February 1992
363b363b
Accounts With Accounts Type Full Group
30 January 1992
AAAnnual Accounts
Legacy
6 November 1991
288288
Legacy
4 June 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 February 1991
AAAnnual Accounts
Legacy
21 February 1991
363aAnnual Return
Legacy
9 January 1991
88(2)R88(2)R
Legacy
14 November 1990
288288
Accounts With Accounts Type Full Group
2 February 1990
AAAnnual Accounts
Legacy
2 February 1990
363363
Legacy
24 January 1990
88(2)R88(2)R
Legacy
7 November 1989
288288
Legacy
31 March 1989
88(2)Return of Allotment of Shares
Legacy
6 March 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
20 February 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Legacy
22 December 1988
PROSPPROSP
Resolution
19 December 1988
RESOLUTIONSResolutions
Resolution
19 December 1988
RESOLUTIONSResolutions
Resolution
19 December 1988
RESOLUTIONSResolutions
Resolution
19 December 1988
RESOLUTIONSResolutions
Legacy
19 December 1988
123Notice of Increase in Nominal Capital
Memorandum Articles
16 December 1988
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Legacy
16 February 1988
PUC 2PUC 2
Resolution
13 February 1988
RESOLUTIONSResolutions
Legacy
5 May 1987
PUC(U)PUC(U)
Accounts With Accounts Type Group
2 April 1987
AAAnnual Accounts
Legacy
2 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
24 February 1982
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Re Registration Private To Public Limited Company
2 November 1981
CERT7CERT7
Miscellaneous
3 March 1959
MISCMISC