Background WavePink WaveYellow Wave

ECOLAB LIMITED (00649192)

ECOLAB LIMITED (00649192) is an active UK company. incorporated on 10 February 1960. with registered office in Northwich. The company operates in the Manufacturing sector, engaged in unknown sic code (20411). ECOLAB LIMITED has been registered for 66 years. Current directors include HOUGH, Debra Jayne, LUND, Per.

Company Number
00649192
Status
active
Type
ltd
Incorporated
10 February 1960
Age
66 years
Address
Ecolab Limited, Northwich, CW8 4DX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20411)
Directors
HOUGH, Debra Jayne, LUND, Per
SIC Codes
20411

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECOLAB LIMITED

ECOLAB LIMITED is an active company incorporated on 10 February 1960 with the registered office located in Northwich. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20411). ECOLAB LIMITED was registered 66 years ago.(SIC: 20411)

Status

active

Active since 66 years ago

Company No

00649192

LTD Company

Age

66 Years

Incorporated 10 February 1960

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

8 months left

Last Filed

Made up to 28 November 2025 (4 months ago)
Submitted on 11 December 2025 (3 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026

Previous Company Names

HENKEL-ECOLAB LIMITED
From: 11 July 1991To: 30 November 2001
ECOLAB LIMITED
From: 16 March 1987To: 11 July 1991
SOILAX LIMITED
From: 10 February 1960To: 16 March 1987
Contact
Address

Ecolab Limited Winnington Avenue Northwich, CW8 4DX,

Previous Addresses

Winnington Avenue Northwich Cheshire CW8 4DX
From: 3 February 2014To: 21 December 2021
7Th Floor David Murray John Building, Brunel Centre Swindon Wilts SN1 1NH
From: 10 February 1960To: 3 February 2014
Timeline

28 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
May 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Jun 14
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Owner Exit
Feb 21
Director Left
Feb 22
Director Joined
Feb 22
Funding Round
Nov 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Oct 24
Director Joined
Oct 24
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LYNHAM, David Paul

Active
Winnington Avenue, NorthwichCW8 4DX
Secretary
Appointed 18 Jan 2022

HOUGH, Debra Jayne

Active
Winnington Avenue, NorthwichCW8 4DX
Born August 1974
Director
Appointed 01 Jan 2022

LUND, Per

Active
Winnington Avenue, NorthwichCW8 4DX
Born May 1969
Director
Appointed 05 Sept 2025

BLACKABY, Paul Richard

Resigned
23 Bittern Grove, MacclesfieldSK10 3QP
Secretary
Appointed 27 Jan 2003
Resigned 31 Mar 2003

HARVEY, Peter Graham Crawford

Resigned
7th Floor David Murray John, SwindonSN1 1NH
Secretary
Appointed 01 Mar 2004
Resigned 20 Jun 2012

JOYCE, Wendy Annette

Resigned
Winnington Avenue, NorthwichCW8 4DX
Secretary
Appointed 20 Jun 2012
Resigned 18 Jan 2022

MELLOR, John Brewis

Resigned
3 Beech Close, FaringdonSN7 7EN
Secretary
Appointed N/A
Resigned 29 Nov 2002

WEBER, Stephan Walter

Resigned
77 Gibson Close, AbingdonOX14 1XS
Secretary
Appointed 29 Nov 2002
Resigned 01 Mar 2004

ADAMS, David Evan

Resigned
St Nicholas Way, SuttonSM1 1JB
Born May 1960
Director
Appointed 25 Apr 2007
Resigned 29 Jun 2010

BILLETTE DE VILLEMEUR, Eric

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

BOND, Colin Michael

Resigned
Hasenbuelstrasse 11, Ebmatingen
Born January 1960
Director
Appointed 15 Mar 2007
Resigned 27 Aug 2008

BRUENS, Wilhelmus Paul Franciscus Marie

Resigned
Negen Novemberweg 15, VenloNL5916
Born March 1944
Director
Appointed 20 Nov 1991
Resigned 03 Feb 2000

CARROLL, Stephen John

Resigned
St Nicholas Way, SuttonSM1 1JB
Born October 1954
Director
Appointed 13 Mar 2006
Resigned 13 Jun 2014

COLENSO, Frank

Resigned
65 St Helens Avenue, BensonOX10 6RU
Born March 1952
Director
Appointed 01 Dec 1993
Resigned 23 Dec 1996

COLONIUS, Herbert

Resigned
Rue De La Ferme 1, Le ChesnayF 78150
Born July 1936
Director
Appointed 14 Mar 1995
Resigned 17 Apr 1997

FLAGG, Peter Leslie

Resigned
Woodlands 100 Wells Road, MalvernWR14 4PG
Born February 1947
Director
Appointed 06 May 1999
Resigned 29 Nov 2002

GICHTBROCK, Ralph Eduard

Resigned
Reisholzer Werftstrasse, DusseldorfD-40589
Born March 1956
Director
Appointed 10 Dec 2008
Resigned 21 Sept 2017

GICHTBROCK, Ralph

Resigned
Reisholzer Werftstrasse 38 40, HothausenFOREIGN
Born March 1956
Director
Appointed 30 Apr 1999
Resigned 10 May 1999

HARVEY, Peter Graham Crawford

Resigned
7th Floor David Murray John, SwindonSN1 1NH
Born August 1957
Director
Appointed 13 Mar 2006
Resigned 20 Jun 2012

HENMAN, Andrew John

Resigned
168a Finchampstead Road, WokinghamRG40 3EY
Born February 1954
Director
Appointed 26 May 1993
Resigned 30 Apr 1999

HEY, Paul

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

HOUGHTBY, John Ralph

Resigned
St. Nicholas Way, SuttonSM1 1JB
Born October 1966
Director
Appointed 05 Jul 2010
Resigned 22 Apr 2013

HUKSHORN, Hans-Peter

Resigned
Valklaan 18, Bilthoven ZkNL3722
Born February 1948
Director
Appointed 14 Mar 1995
Resigned 30 Sept 1996

KIRKHAM, John

Resigned
Barrington Samoy Lane, NorthamptonNN6 8AX
Born April 1940
Director
Appointed 01 Apr 1992
Resigned 11 Sept 1992

LEE, Carl Richmond

Resigned
Winnington Avenue, NorthwichCW8 4DX
Born May 1963
Director
Appointed 20 Jun 2012
Resigned 28 Jun 2019

MAHAL, Mark Gregory

Resigned
Sonnenacker 22, DusseldorfFOREIGN
Born April 1952
Director
Appointed 13 Mar 2006
Resigned 09 Feb 2007

MATTSSON, Goran

Resigned
Kyrkogatan 3, SwedenFOREIGN
Born August 1945
Director
Appointed 06 May 1999
Resigned 16 May 2002

MCCORMICK, Michael Casey

Resigned
Alte Kalkumer Strasse 85, 40489 DusseldorfFOREIGN
Born December 1962
Director
Appointed 15 Mar 2007
Resigned 11 May 2009

MELLOR, John Brewis

Resigned
3 Beech Close, FaringdonSN7 7EN
Born November 1954
Director
Appointed 17 Apr 1997
Resigned 29 Nov 2002

MELLOR, John Brewis

Resigned
3 Hampden Close, FaringdonSN7 7YX
Born November 1954
Director
Appointed N/A
Resigned 26 May 1993

MILLSAP, James Michael

Resigned
1242 Culligan LaneFOREIGN
Born November 1945
Director
Appointed 01 Jul 1991
Resigned 01 Oct 1991

MOYNIHAN, Brian Humphrey

Resigned
28 Whitehall Drive, HartfordCW8 1SJ
Born April 1960
Director
Appointed 13 Mar 2006
Resigned 15 Mar 2007

PRINGLE, Ronald John Lindsay

Resigned
Roxburgh, AscotSL5 7DS
Born August 1959
Director
Appointed 04 Dec 2001
Resigned 13 Mar 2006

RAWDING, Paul

Resigned
Winnington Avenue, NorthwichCW8 4DX
Born January 1971
Director
Appointed 25 Oct 2024
Resigned 05 Sept 2025

RAWDING, Paul

Resigned
NorthwichCW8 4DX
Born January 1971
Director
Appointed 20 Dec 2018
Resigned 08 Jul 2019

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 Jan 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 Jan 2021
Fundings
Financials
Latest Activities

Filing History

230

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
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
28 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Accounts Amended With Accounts Type Full
4 September 2024
AAMDAAMD
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Change To A Person With Significant Control
13 February 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
1 November 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
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
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Capital Allotment Shares
17 November 2022
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
8 November 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
11 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Change Person Director Company With Change Date
3 July 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Termination Director Company With Name
19 June 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Move Registers To Sail Company
2 December 2013
AD03Change of Location of Company Records
Change Sail Address Company
2 December 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Termination Secretary Company With Name
25 June 2012
TM02Termination of Secretary
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
28 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Resolution
29 January 2010
RESOLUTIONSResolutions
Resolution
29 January 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
19 December 2008
403aParticulars of Charge Subject to s859A
Legacy
11 December 2008
288cChange of Particulars
Legacy
11 December 2008
363aAnnual Return
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
26 February 2008
123Notice of Increase in Nominal Capital
Resolution
26 February 2008
RESOLUTIONSResolutions
Legacy
21 December 2007
363aAnnual Return
Legacy
21 December 2007
190190
Legacy
21 December 2007
353353
Legacy
21 December 2007
287Change of Registered Office
Legacy
14 November 2007
88(2)R88(2)R
Legacy
14 November 2007
123Notice of Increase in Nominal Capital
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Legacy
5 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
13 April 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288bResignation of Director or Secretary
Legacy
13 February 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 August 2006
AAAnnual Accounts
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
7 December 2005
363sAnnual Return (shuttle)
Legacy
27 September 2005
244244
Legacy
27 September 2005
244244
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
2 November 2004
288cChange of Particulars
Accounts With Accounts Type Group
13 July 2004
AAAnnual Accounts
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Resolution
10 January 2004
RESOLUTIONSResolutions
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 October 2003
AAAnnual Accounts
Legacy
13 August 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
11 June 2003
AUDAUD
Legacy
29 May 2003
288cChange of Particulars
Legacy
9 April 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
5 December 2002
363sAnnual Return (shuttle)
Legacy
14 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 November 2002
AAAnnual Accounts
Legacy
9 October 2002
288cChange of Particulars
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
13 December 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 November 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
30 November 2001
AAAnnual Accounts
Accounts With Accounts Type Full Group
25 April 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
19 September 2000
244244
Legacy
9 February 2000
288bResignation of Director or Secretary
Legacy
17 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 September 1999
AAAnnual Accounts
Legacy
1 June 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
12 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 November 1998
AAAnnual Accounts
Legacy
23 November 1998
363aAnnual Return
Legacy
2 December 1997
363aAnnual Return
Accounts With Accounts Type Full Group
28 November 1997
AAAnnual Accounts
Legacy
27 April 1997
288bResignation of Director or Secretary
Legacy
27 April 1997
288aAppointment of Director or Secretary
Legacy
30 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
18 December 1996
AAAnnual Accounts
Legacy
4 December 1996
363aAnnual Return
Legacy
3 October 1996
288288
Legacy
7 December 1995
363aAnnual Return
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Accounts With Accounts Type Full Group
31 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 March 1994
AAAnnual Accounts
Legacy
25 January 1994
288288
Legacy
6 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1993
AAAnnual Accounts
Legacy
28 June 1993
288288
Legacy
15 June 1993
288288
Legacy
10 December 1992
363sAnnual Return (shuttle)
Legacy
19 November 1992
288288
Accounts With Accounts Type Full
24 September 1992
AAAnnual Accounts
Legacy
14 July 1992
288288
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
7 January 1992
363aAnnual Return
Legacy
7 January 1992
288288
Legacy
11 December 1991
288288
Legacy
8 October 1991
288288
Legacy
8 October 1991
288288
Legacy
2 August 1991
123Notice of Increase in Nominal Capital
Legacy
19 July 1991
88(2)R88(2)R
Resolution
19 July 1991
RESOLUTIONSResolutions
Resolution
19 July 1991
RESOLUTIONSResolutions
Resolution
19 July 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 July 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 March 1991
AAAnnual Accounts
Legacy
7 January 1991
288288
Legacy
7 January 1991
363aAnnual Return
Accounts With Accounts Type Full
13 February 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Legacy
27 September 1989
288288
Legacy
12 September 1989
288288
Legacy
12 September 1989
288288
Memorandum Articles
24 February 1989
MEM/ARTSMEM/ARTS
Legacy
21 November 1988
363363
Accounts With Accounts Type Full
2 November 1988
AAAnnual Accounts
Legacy
21 October 1988
288288
Legacy
26 July 1988
288288
Legacy
20 June 1988
PUC 2PUC 2
Resolution
16 June 1988
RESOLUTIONSResolutions
Resolution
16 June 1988
RESOLUTIONSResolutions
Resolution
16 June 1988
RESOLUTIONSResolutions
Resolution
16 June 1988
RESOLUTIONSResolutions
Legacy
16 June 1988
123Notice of Increase in Nominal Capital
Legacy
19 November 1987
225(1)225(1)
Legacy
25 September 1987
288288
Legacy
9 September 1987
288288
Legacy
11 August 1987
363363
Accounts With Made Up Date
9 July 1987
AAAnnual Accounts
Legacy
9 July 1987
288288
Certificate Change Of Name Company
16 March 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
288288
Legacy
14 June 1986
288288
Certificate Change Of Name Company
3 July 1961
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
10 February 1960
MISCMISC