Background WavePink WaveYellow Wave

TDK-LAMBDA UK LIMITED (00634143)

TDK-LAMBDA UK LIMITED (00634143) is an active UK company. incorporated on 4 August 1959. with registered office in Ilfracombe. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. TDK-LAMBDA UK LIMITED has been registered for 66 years. Current directors include CHEDORGE, Stephane, COTTON, Matthew Edward Charles, KELLER, Andreas and 1 others.

Company Number
00634143
Status
active
Type
ltd
Incorporated
4 August 1959
Age
66 years
Address
Tdk-Lambda Uk Limited, Ilfracombe, EX34 8ES
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
CHEDORGE, Stephane, COTTON, Matthew Edward Charles, KELLER, Andreas, PRITCHARD, Christopher
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TDK-LAMBDA UK LIMITED

TDK-LAMBDA UK LIMITED is an active company incorporated on 4 August 1959 with the registered office located in Ilfracombe. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. TDK-LAMBDA UK LIMITED was registered 66 years ago.(SIC: 26110)

Status

active

Active since 66 years ago

Company No

00634143

LTD Company

Age

66 Years

Incorporated 4 August 1959

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

COUTANT-LAMBDA LIMITED
From: 7 July 1989To: 1 October 2008
COUTANT ELECTRONICS LIMITED
From: 4 August 1959To: 7 July 1989
Contact
Address

Tdk-Lambda Uk Limited Kingsley Avenue Ilfracombe, EX34 8ES,

Previous Addresses

Tdk-Lambda Kingsley Avenue Ilfracombe Devon EX34 8ES
From: 8 April 2010To: 25 April 2022
10 Upper Bank Street London E14 5JJ
From: 4 August 1959To: 8 April 2010
Timeline

33 key events • 2010 - 2025

Funding Officers Ownership
Director Joined
Apr 10
Director Joined
May 10
Director Left
Jul 11
Director Left
Jul 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Apr 16
Director Left
Jun 16
Director Joined
Jun 17
Director Left
Sept 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Nov 18
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Apr 20
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Aug 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Nov 23
Director Left
Jan 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Oct 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

PRITCHARD, Christopher John

Active
Kingsley Avenue, IlfracombeEX34 8ES
Secretary
Appointed 17 Mar 2022

CHEDORGE, Stephane

Active
Kingsley Avenue, IlfracombeEX34 8ES
Born April 1975
Director
Appointed 01 Aug 2025

COTTON, Matthew Edward Charles

Active
Kingsley Avenue, IlfracombeEX34 8ES
Born July 1971
Director
Appointed 01 Apr 2020

KELLER, Andreas

Active
Rosenheimer Strasse, Munich
Born October 1969
Director
Appointed 01 Jul 2022

PRITCHARD, Christopher

Active
Kingsley Avenue, IlfracombeEX34 8ES
Born May 1970
Director
Appointed 06 Jan 2020

DYKES, Alan

Resigned
East Down Mill, BugfordEX31 4LZ
Secretary
Appointed 19 Oct 1998
Resigned 19 May 2000

SIBSON, John Andrew William

Resigned
7 Chichester Crescent, BarnstapleEX32 9JH
Secretary
Appointed N/A
Resigned 04 Dec 1998

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
Upper Bank Street, LondonE14 5JJ
Corporate secretary
Appointed 30 Sept 2005
Resigned 31 Mar 2010

INVENSYS SECRETARIES LIMITED

Resigned
Invensys House, LondonSW1P 1BX
Corporate secretary
Appointed 19 May 2000
Resigned 30 Sept 2005

OSS SECRETARIES LIMITED

Resigned
The Strand, BidefordEX39 2ND
Corporate secretary
Appointed 20 Apr 2010
Resigned 17 Mar 2022

ANDERSON, Denis Alexander

Resigned
Beech Leigh, IlfracombeEX34 9SE
Born August 1945
Director
Appointed N/A
Resigned 29 Sept 1999

BAYS, James Claude

Resigned
28 Elmstone Road, LondonSW6 5TN
Born July 1949
Director
Appointed 23 Feb 2000
Resigned 30 Mar 2001

CLAYTON, John Reginald William

Resigned
Matley House, Great DunmowCM6 3HY
Born December 1950
Director
Appointed 01 May 2001
Resigned 30 Sept 2005

COATES, Martin

Resigned
Kingsley Avenue, IlfracombeEX34 8ES
Born September 1981
Director
Appointed 01 Aug 2020
Resigned 30 Sept 2025

COCHRANE, Adam Craven

Resigned
41 Highfield Drive, UxbridgeUB10 8AW
Born July 1957
Director
Appointed 01 May 2001
Resigned 31 Jan 2003

COLES, Richard Paul Atwell

Resigned
30 Devereux Road, WindsorSL4 1JJ
Born November 1942
Director
Appointed 07 Oct 1998
Resigned 31 Jan 2003

COX, Philip Gotsall

Resigned
Thatch Cottage, Farnham CommonSL2 3LH
Born September 1951
Director
Appointed 07 Oct 1998
Resigned 28 Apr 2000

DAVIES, Nigel John

Resigned
Stowford Lodge, UmberleighEX37 9RU
Born July 1947
Director
Appointed 01 Apr 1995
Resigned 31 Jan 1996

DAVIES, Wyn Meredith

Resigned
Kingsley Avenue, IlfracombeEX34 8ES
Born November 1953
Director
Appointed 19 Apr 2010
Resigned 16 Jun 2016

DYKES, Alan

Resigned
Crofts Lea Park, IlfracombeEX34 9PN
Born October 1958
Director
Appointed 19 Oct 1998
Resigned 30 Sept 2025

FIELD, David Arthur

Resigned
25 Fairfield, IlfracombeEX34 9ND
Born February 1935
Director
Appointed N/A
Resigned 30 Jun 1995

FORD, Andrew John

Resigned
Kingsley Avenue, IlfracombeEX34 8ES
Born May 1960
Director
Appointed 01 Nov 2018
Resigned 26 Jul 2021

GUTIERREZ, Thomas

Resigned
8609 Six Forks Road, North Carolina
Born October 1948
Director
Appointed 19 May 2000
Resigned 13 Aug 2001

IGARASHI, Keisuke

Resigned
43 Rue Des Eglantiers, Mamer8227
Born May 1963
Director
Appointed 30 Sept 2005
Resigned 29 Oct 2008

JEFFERY, Robin Peter Martin

Resigned
Blue Waters 15 Castle Hill Avenue, IlfracombeEX34 9HU
Born January 1956
Director
Appointed 06 Apr 1998
Resigned 30 Mar 2009

KENT, Peter Michael

Resigned
279 Mamansco Road, Connecticut
Born November 1960
Director
Appointed 19 May 2000
Resigned 30 Sept 2005

LEGRAND, Robert

Resigned
1 Ilot Des Cours 26, FranceFOREIGN
Born September 1939
Director
Appointed 01 Jun 1993
Resigned 30 Apr 1997

MAIDMENT, Christopher John

Resigned
Kingsley Avenue, IlfracombeEX34 8ES
Born September 1970
Director
Appointed 01 Aug 2022
Resigned 30 Sept 2025

MORI, Tadashi

Resigned
Kingsley Avenue, IlfracombeEX34 8ES
Born August 1963
Director
Appointed 01 Jun 2017
Resigned 01 Jun 2018

NAMBA, Yoshiyuki

Resigned
117, Dusseldorf40549
Born October 1966
Director
Appointed 29 Oct 2008
Resigned 01 Jul 2014

O'DONNELL, Michael Patrick

Resigned
11301 Brass Kettle Road, Raleigh
Born May 1955
Director
Appointed 19 May 2000
Resigned 01 May 2001

ONO, Takahiko

Resigned
Kingsley Avenue, IlfracombeEX34 8ES
Born January 1962
Director
Appointed 01 Jul 2014
Resigned 01 Jun 2017

PUJOL, Daniel

Resigned
4 Rue De Montmorency, Paris 75003FOREIGN
Born December 1943
Director
Appointed N/A
Resigned 14 Mar 2000

PUTTICK, Timothy John

Resigned
Kingsley Avenue, IlfracombeEX34 8ES
Born September 1980
Director
Appointed 01 Jul 2019
Resigned 01 Aug 2025

RAWICZ SZCZERBO, Adam

Resigned
Ford Hill, BarnstapleEX31 4NB
Born April 1956
Director
Appointed N/A
Resigned 31 Jul 2020

Persons with significant control

1

Tdk-Lambda Corporation

Active
1-31-1, Chuo-Ku

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Apr 2016
Fundings
Financials
Latest Activities

Filing History

234

Accounts With Accounts Type Full
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 March 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 March 2022
AP03Appointment of Secretary
Change Sail Address Company With Old Address New Address
22 December 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 December 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
3 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
6 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 November 2018
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
16 July 2013
AAAnnual Accounts
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 November 2012
AR01AR01
Accounts With Accounts Type Full
1 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2011
AR01AR01
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2011
AAAnnual Accounts
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Change Sail Address Company With Old Address
20 December 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
27 April 2010
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Move Registers To Sail Company
18 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
18 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 December 2009
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Legacy
3 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Memorandum Articles
2 October 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 October 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2007
AAAnnual Accounts
Legacy
14 December 2006
288aAppointment of Director or Secretary
Legacy
4 December 2006
363aAnnual Return
Legacy
4 December 2006
287Change of Registered Office
Legacy
5 October 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
17 May 2006
AUDAUD
Legacy
7 March 2006
353353
Legacy
14 February 2006
363aAnnual Return
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
7 November 2005
88(2)R88(2)R
Resolution
7 November 2005
RESOLUTIONSResolutions
Resolution
7 November 2005
RESOLUTIONSResolutions
Legacy
7 November 2005
123Notice of Increase in Nominal Capital
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
20 October 2005
287Change of Registered Office
Legacy
5 October 2005
403aParticulars of Charge Subject to s859A
Legacy
21 July 2005
403aParticulars of Charge Subject to s859A
Legacy
10 March 2005
287Change of Registered Office
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
10 December 2004
363aAnnual Return
Legacy
28 July 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
395Particulars of Mortgage or Charge
Legacy
7 December 2003
363aAnnual Return
Accounts With Accounts Type Full
13 October 2003
AAAnnual Accounts
Legacy
22 April 2003
288aAppointment of Director or Secretary
Legacy
13 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
363aAnnual Return
Accounts With Accounts Type Full
14 November 2002
AAAnnual Accounts
Legacy
6 August 2002
288cChange of Particulars
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
14 January 2002
363aAnnual Return
Legacy
14 January 2002
288cChange of Particulars
Legacy
4 October 2001
288cChange of Particulars
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Legacy
29 July 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
11 January 2001
244244
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
19 December 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
21 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288aAppointment of Director or Secretary
Legacy
7 June 2000
288bResignation of Director or Secretary
Auditors Resignation Company
15 May 2000
AUDAUD
Legacy
12 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Memorandum Articles
5 April 2000
MEM/ARTSMEM/ARTS
Resolution
5 April 2000
RESOLUTIONSResolutions
Resolution
5 April 2000
RESOLUTIONSResolutions
Resolution
5 April 2000
RESOLUTIONSResolutions
Resolution
5 April 2000
RESOLUTIONSResolutions
Resolution
5 April 2000
RESOLUTIONSResolutions
Resolution
5 April 2000
RESOLUTIONSResolutions
Legacy
24 March 2000
288aAppointment of Director or Secretary
Legacy
27 January 2000
244244
Legacy
16 December 1999
363sAnnual Return (shuttle)
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
363aAnnual Return
Legacy
7 May 1999
287Change of Registered Office
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
14 January 1999
288bResignation of Director or Secretary
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
29 October 1998
395Particulars of Mortgage or Charge
Legacy
22 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 1998
AAAnnual Accounts
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
244244
Legacy
4 December 1997
363sAnnual Return (shuttle)
Legacy
9 May 1997
288bResignation of Director or Secretary
Auditors Resignation Company
25 April 1997
AUDAUD
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Legacy
6 February 1997
225Change of Accounting Reference Date
Legacy
4 December 1996
363sAnnual Return (shuttle)
Legacy
21 April 1996
288288
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1995
AAAnnual Accounts
Legacy
11 July 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 1994
AAAnnual Accounts
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1993
AAAnnual Accounts
Legacy
4 August 1993
288288
Legacy
27 July 1993
288288
Legacy
8 December 1992
363b363b
Legacy
17 November 1992
363b363b
Accounts With Accounts Type Full
8 November 1992
AAAnnual Accounts
Legacy
16 March 1992
288288
Accounts With Accounts Type Full
9 March 1992
AAAnnual Accounts
Legacy
17 December 1991
363aAnnual Return
Resolution
13 June 1991
RESOLUTIONSResolutions
Legacy
29 May 1991
288288
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
9 January 1991
363363
Legacy
22 November 1990
288288
Legacy
10 April 1990
288288
Accounts With Accounts Type Full
26 January 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Legacy
23 November 1989
288288
Legacy
23 November 1989
288288
Legacy
23 November 1989
288288
Legacy
23 November 1989
288288
Legacy
23 November 1989
288288
Certificate Change Of Name Company
6 July 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Legacy
29 December 1988
363363
Legacy
29 July 1988
288288
Accounts With Accounts Type Full
18 December 1987
AAAnnual Accounts
Legacy
18 December 1987
363363
Legacy
23 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 December 1986
AAAnnual Accounts
Miscellaneous
4 August 1959
MISCMISC