Background WavePink WaveYellow Wave

WERNICK HIRE LIMITED (00633778)

WERNICK HIRE LIMITED (00633778) is an active UK company. incorporated on 29 July 1959. with registered office in Wickford. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation. WERNICK HIRE LIMITED has been registered for 66 years. Current directors include AMERS-DELPH, Nikola, BROWN, Darren Paul, JAGGON, John Joseph and 3 others.

Company Number
00633778
Status
active
Type
ltd
Incorporated
29 July 1959
Age
66 years
Address
Molineux House, Wickford, SS11 8QG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
AMERS-DELPH, Nikola, BROWN, Darren Paul, JAGGON, John Joseph, THISTLETHWAITE, Michael, WERNICK, David Mark, WERNICK, Jonathan Samuel
SIC Codes
55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WERNICK HIRE LIMITED

WERNICK HIRE LIMITED is an active company incorporated on 29 July 1959 with the registered office located in Wickford. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation. WERNICK HIRE LIMITED was registered 66 years ago.(SIC: 55900)

Status

active

Active since 66 years ago

Company No

00633778

LTD Company

Age

66 Years

Incorporated 29 July 1959

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 August 2025 (8 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

6 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

LINDON ASSOCIATES(BILLERICAY)LIMITED
From: 29 July 1959To: 24 December 1993
Contact
Address

Molineux House Russell Gardens Wickford, SS11 8QG,

Previous Addresses

Molineux House Russell Gardens Wickford Essex SS11 8BL
From: 29 July 1959To: 19 September 2019
Timeline

25 key events • 1959 - 2026

Funding Officers Ownership
Company Founded
Jul 59
Director Left
Feb 11
Director Left
Aug 11
Loan Secured
Apr 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Loan Cleared
Aug 14
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Loan Cleared
Feb 18
Loan Cleared
Feb 18
Loan Cleared
Feb 18
New Owner
Jun 18
Loan Secured
Aug 19
Director Left
Jul 21
Owner Exit
Aug 21
Director Left
Nov 23
Director Joined
Mar 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

25

7 Active
18 Resigned

JAGGON, John Joseph

Active
Russell Gardens, WickfordSS11 8QG
Secretary
Appointed 01 Jan 2015

AMERS-DELPH, Nikola

Active
Russell Gardens, WickfordSS11 8QG
Born March 1980
Director
Appointed 01 Mar 2026

BROWN, Darren Paul

Active
Russell Gardens, WickfordSS11 8QG
Born October 1969
Director
Appointed 01 Jan 2017

JAGGON, John Joseph

Active
Russell Gardens, WickfordSS11 8QG
Born July 1968
Director
Appointed 01 Jan 2017

THISTLETHWAITE, Michael

Active
Russell Gardens, WickfordSS11 8QG
Born September 1971
Director
Appointed 31 Mar 2006

WERNICK, David Mark

Active
Russell Gardens, WickfordSS11 8QG
Born April 1957
Director
Appointed N/A

WERNICK, Jonathan Samuel

Active
Russell Gardens, WickfordSS11 8QG
Born January 1990
Director
Appointed 01 Jan 2017

BROWN, Ronald Walter

Resigned
2 Gartcows Crescent, FalkirkFK1 5QH
Secretary
Appointed 06 May 2005
Resigned 16 May 2005

POTTER, Stephen George

Resigned
Molineux House, Wickford EssexSS11 8BL
Secretary
Appointed 04 Aug 1993
Resigned 31 Dec 2014

SIRETT, Andrew John

Resigned
26 Stansted Close, BillericayCM11 2LD
Secretary
Appointed N/A
Resigned 31 Dec 1992

WERNICK, David Mark

Resigned
4 Belmor, BorehamwoodWD6 3JX
Secretary
Appointed N/A
Resigned 04 Aug 1993

CRAINE, Graham

Resigned
114 Norris Road, SaleM33 3QS
Born March 1937
Director
Appointed 15 Mar 2000
Resigned 31 Dec 2004

CRAINE, Graham

Resigned
114 Norris Road, SaleM33 3QS
Born March 1937
Director
Appointed N/A
Resigned 15 Oct 1999

DORAN, Simon Mark Francis

Resigned
Russell Gardens, WickfordSS11 8QG
Born February 1961
Director
Appointed 01 Jan 2005
Resigned 01 Jul 2021

GRIFFITHS, Gary Albert Michael

Resigned
7 Cobham Drive, NeathSA11 2BP
Born December 1948
Director
Appointed 15 Mar 2000
Resigned 06 Jul 2011

GRIFFITHS, Gary Albert Michael

Resigned
7 Cobham Drive, NeathSA11 2BP
Born December 1948
Director
Appointed 01 Mar 1995
Resigned 15 Oct 1999

HUNT, Raymond Francis

Resigned
221 Benfleet Road, HadleighSS7 1QG
Born January 1936
Director
Appointed N/A
Resigned 19 Jan 2001

MCGLADE, James

Resigned
5 Academy Park, AirdrieML6 9BT
Born January 1963
Director
Appointed 01 Jul 2007
Resigned 04 Feb 2011

POEL, Patricia Marie

Resigned
32 West Park Crescent, BillericayCM12 9EG
Born January 1923
Director
Appointed N/A
Resigned 31 Dec 2004

SPRINGETT, Geoffrey Clarence

Resigned
34 Sawney Brook, ChelmsfordCM1 3JH
Born August 1928
Director
Appointed N/A
Resigned 22 May 1993

WERNICK, Eileen Kate

Resigned
39 Newbridge Crescent, WolverhamptonWV6 0LH
Born April 1920
Director
Appointed N/A
Resigned 30 Sept 1999

WERNICK, Joseph Abram

Resigned
39 Newbridge Crescent, WolverhamptonWV6 0LH
Born August 1920
Director
Appointed N/A
Resigned 01 Jul 1994

WERNICK, Julian Phillip

Resigned
84 Cotton Lane, BirminghamB13 9SE
Born August 1950
Director
Appointed N/A
Resigned 31 Dec 1992

WERNICK, Lionel Rufus

Resigned
Russell Gardens, WickfordSS11 8QG
Born November 1928
Director
Appointed N/A
Resigned 12 Nov 2023

WERNICK, Sheila Faye

Resigned
The Lyches, BrentwoodCM13 2NR
Born April 1933
Director
Appointed N/A
Resigned 31 Aug 2002

Persons with significant control

2

1 Active
1 Ceased
Russell Gardens, WickfordSS11 8QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Aug 2021

Mr David Mark Wernick

Ceased
Russell Gardens, WickfordSS11 8QG
Born April 1957

Nature of Control

Ownership of shares 50 to 75 percent as firm
Notified 27 Mar 2018
Ceased 06 Aug 2021
Fundings
Financials
Latest Activities

Filing History

252

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
6 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 June 2018
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
20 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 February 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Full
22 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2015
TM02Termination of Secretary
Resolution
23 September 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 August 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Legacy
11 August 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
15 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 April 2012
CH03Change of Secretary Details
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Legacy
29 July 2011
MG02MG02
Legacy
29 July 2011
MG02MG02
Legacy
28 July 2011
MG02MG02
Legacy
28 July 2011
MG02MG02
Legacy
28 July 2011
MG02MG02
Legacy
28 July 2011
MG02MG02
Legacy
28 July 2011
MG02MG02
Legacy
28 July 2011
MG02MG02
Resolution
1 July 2011
RESOLUTIONSResolutions
Resolution
1 July 2011
RESOLUTIONSResolutions
Legacy
29 June 2011
MG01MG01
Legacy
29 June 2011
MG01MG01
Legacy
29 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Full
16 May 2011
AAAnnual Accounts
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Accounts With Accounts Type Full
14 May 2009
AAAnnual Accounts
Legacy
8 December 2008
395Particulars of Mortgage or Charge
Legacy
30 August 2008
395Particulars of Mortgage or Charge
Legacy
11 June 2008
363aAnnual Return
Accounts With Accounts Type Full
15 May 2008
AAAnnual Accounts
Legacy
6 March 2008
395Particulars of Mortgage or Charge
Legacy
8 January 2008
395Particulars of Mortgage or Charge
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Legacy
13 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
395Particulars of Mortgage or Charge
Legacy
1 March 2006
395Particulars of Mortgage or Charge
Legacy
8 December 2005
395Particulars of Mortgage or Charge
Legacy
1 August 2005
288bResignation of Director or Secretary
Legacy
22 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2005
AAAnnual Accounts
Legacy
24 May 2005
288aAppointment of Director or Secretary
Resolution
23 May 2005
RESOLUTIONSResolutions
Legacy
19 May 2005
395Particulars of Mortgage or Charge
Legacy
19 May 2005
395Particulars of Mortgage or Charge
Resolution
15 March 2005
RESOLUTIONSResolutions
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
13 August 2004
395Particulars of Mortgage or Charge
Legacy
23 June 2004
403aParticulars of Charge Subject to s859A
Legacy
27 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
5 February 2004
395Particulars of Mortgage or Charge
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
17 September 2003
403aParticulars of Charge Subject to s859A
Legacy
14 August 2003
395Particulars of Mortgage or Charge
Legacy
13 August 2003
395Particulars of Mortgage or Charge
Legacy
13 August 2003
395Particulars of Mortgage or Charge
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2003
AAAnnual Accounts
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
7 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 May 2002
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 May 2001
AAAnnual Accounts
Legacy
17 November 2000
395Particulars of Mortgage or Charge
Legacy
25 August 2000
395Particulars of Mortgage or Charge
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
3 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
23 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
15 February 2000
395Particulars of Mortgage or Charge
Legacy
11 November 1999
155(6)b155(6)b
Legacy
11 November 1999
155(6)a155(6)a
Legacy
10 November 1999
395Particulars of Mortgage or Charge
Legacy
10 November 1999
395Particulars of Mortgage or Charge
Legacy
23 October 1999
395Particulars of Mortgage or Charge
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
13 August 1999
395Particulars of Mortgage or Charge
Legacy
21 June 1999
363sAnnual Return (shuttle)
Resolution
7 April 1999
RESOLUTIONSResolutions
Legacy
15 December 1998
395Particulars of Mortgage or Charge
Legacy
5 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 June 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Legacy
20 May 1998
395Particulars of Mortgage or Charge
Legacy
16 April 1998
395Particulars of Mortgage or Charge
Legacy
10 April 1998
395Particulars of Mortgage or Charge
Legacy
4 April 1998
395Particulars of Mortgage or Charge
Legacy
13 March 1998
395Particulars of Mortgage or Charge
Legacy
10 October 1997
395Particulars of Mortgage or Charge
Legacy
2 October 1997
395Particulars of Mortgage or Charge
Legacy
6 August 1997
395Particulars of Mortgage or Charge
Legacy
22 June 1997
363sAnnual Return (shuttle)
Legacy
31 May 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
6 July 1996
395Particulars of Mortgage or Charge
Legacy
20 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1996
AAAnnual Accounts
Legacy
10 November 1995
395Particulars of Mortgage or Charge
Legacy
30 October 1995
395Particulars of Mortgage or Charge
Legacy
22 September 1995
395Particulars of Mortgage or Charge
Legacy
22 September 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 August 1995
AAAnnual Accounts
Legacy
19 June 1995
363sAnnual Return (shuttle)
Legacy
29 March 1995
288288
Legacy
13 March 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 December 1994
288288
Legacy
18 August 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 June 1994
AAAnnual Accounts
Legacy
10 June 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 December 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 December 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 September 1993
AAAnnual Accounts
Legacy
27 August 1993
288288
Legacy
7 June 1993
363b363b
Legacy
7 June 1993
363(287)363(287)
Legacy
27 April 1993
288288
Legacy
11 January 1993
288288
Accounts With Accounts Type Full
24 June 1992
AAAnnual Accounts
Legacy
24 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1991
AAAnnual Accounts
Legacy
4 July 1991
363aAnnual Return
Accounts With Accounts Type Full
10 September 1990
AAAnnual Accounts
Legacy
10 September 1990
363363
Legacy
23 March 1990
288288
Accounts With Accounts Type Full
7 December 1989
AAAnnual Accounts
Legacy
7 December 1989
363363
Legacy
13 November 1989
395Particulars of Mortgage or Charge
Legacy
13 December 1988
288288
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
9 November 1988
363363
Legacy
17 June 1988
288288
Legacy
13 May 1988
288288
Legacy
1 September 1987
288288
Legacy
17 August 1987
363363
Accounts With Accounts Type Full
17 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 October 1986
288288
Accounts With Accounts Type Full
1 October 1986
AAAnnual Accounts
Legacy
1 October 1986
363363
Legacy
18 July 1986
288288
Miscellaneous
29 July 1959
MISCMISC
Incorporation Company
29 July 1959
NEWINCIncorporation