Background WavePink WaveYellow Wave

CONSTANTINE GROUP LIMITED (00649369)

CONSTANTINE GROUP LIMITED (00649369) is an active UK company. incorporated on 12 February 1960. with registered office in Godalming. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CONSTANTINE GROUP LIMITED has been registered for 66 years. Current directors include AKERS-DOUGLAS, Dominic Lovett, CHILD-VILLIERS, Kathleen, HARRISON, Rossanna Mary Anderson and 4 others.

Company Number
00649369
Status
active
Type
ltd
Incorporated
12 February 1960
Age
66 years
Address
First Floor River Court The Old Mill Office Park, Godalming, GU7 1EZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
AKERS-DOUGLAS, Dominic Lovett, CHILD-VILLIERS, Kathleen, HARRISON, Rossanna Mary Anderson, MILLIKEN, Richard Julian Western, PECK, Graham Charles, PRESCOT, Alastair John Vernon, PRESCOT, Nigel Kenrick Grosvenor
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSTANTINE GROUP LIMITED

CONSTANTINE GROUP LIMITED is an active company incorporated on 12 February 1960 with the registered office located in Godalming. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CONSTANTINE GROUP LIMITED was registered 66 years ago.(SIC: 70100)

Status

active

Active since 66 years ago

Company No

00649369

LTD Company

Age

66 Years

Incorporated 12 February 1960

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 27 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

CONSTANTINE HOLDINGS LIMITED
From: 12 February 1960To: 20 March 2008
Contact
Address

First Floor River Court The Old Mill Office Park Mill Lane Godalming, GU7 1EZ,

Previous Addresses

Craven House Station Road Godalming Surrey GU7 1EX
From: 12 February 1960To: 18 September 2013
Timeline

35 key events • 1960 - 2023

Funding Officers Ownership
Company Founded
Feb 60
Director Left
Feb 10
Director Joined
May 11
Funding Round
Jul 11
Director Left
Sept 12
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Jan 16
Funding Round
Jul 16
Funding Round
Jan 17
Funding Round
Jul 17
Funding Round
Jul 17
Director Left
Dec 17
New Owner
Dec 17
Capital Reduction
Jan 18
Share Buyback
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Funding Round
Dec 19
Director Joined
Mar 20
Loan Secured
Jun 20
Owner Exit
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
May 22
Funding Round
Oct 22
Director Joined
Jul 23
9
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

32

7 Active
25 Resigned

AKERS-DOUGLAS, Dominic Lovett

Active
The Old Mill Office Park, GodalmingGU7 1EZ
Born July 1979
Director
Appointed 23 Apr 2009

CHILD-VILLIERS, Kathleen

Active
The Old Mill Office Park, GodalmingGU7 1EZ
Born December 1965
Director
Appointed 01 Jul 2014

HARRISON, Rossanna Mary Anderson

Active
The Old Mill Office Park, GodalmingGU7 1EZ
Born December 1976
Director
Appointed 01 Mar 2018

MILLIKEN, Richard Julian Western

Active
The Old Mill Office Park, GodalmingGU7 1EZ
Born February 1964
Director
Appointed 05 Jul 2023

PECK, Graham Charles

Active
The Old Mill Office Park, GodalmingGU7 1EZ
Born April 1986
Director
Appointed 16 Mar 2020

PRESCOT, Alastair John Vernon

Active
The Old Mill Office Park, GodalmingGU7 1EZ
Born January 1960
Director
Appointed 01 Mar 2018

PRESCOT, Nigel Kenrick Grosvenor

Active
The Old Mill Office Park, GodalmingGU7 1EZ
Born April 1962
Director
Appointed 07 Dec 1995

CONSTANTINE, Nigel Loudon

Resigned
Kitland Cottage, DorkingRH5 6HQ
Secretary
Appointed 03 Jan 1995
Resigned 13 May 1996

HOLLOWELL, Sara

Resigned
The Old Mill Office Park, GodalmingGU7 1EZ
Secretary
Appointed 12 May 2016
Resigned 29 Jun 2018

KEEBLE, Simon John

Resigned
Four Winds, WokingGU21 4LZ
Secretary
Appointed 03 Aug 1999
Resigned 08 Nov 2000

LANCASTER, James Edward

Resigned
The Old Mill Office Park, GodalmingGU7 1EZ
Secretary
Appointed 09 Jan 2016
Resigned 12 May 2016

MAGEE, Edward

Resigned
Brown Rigg Sandy Bank, Riding MillNE44 6HT
Secretary
Appointed N/A
Resigned 03 Jan 1995

SUTTON, Timothy James

Resigned
Blandford House 4 Blandford Close, WokingGU22 7EJ
Secretary
Appointed 13 May 1996
Resigned 03 Aug 1999

SLC REGISTRARS LIMITED

Resigned
Hersham Road, Walton-On-ThamesKT12 1RZ
Corporate secretary
Appointed 08 Nov 2000
Resigned 08 Jan 2016

BINNIE, Stewart John

Resigned
36 Glebe Road, LondonSW13 0EA
Born June 1946
Director
Appointed 14 Jan 1994
Resigned 19 Oct 1995

BOYD, Jonathan Aubrey Lewis

Resigned
Harefield House, FavershamME13 9QZ
Born October 1956
Director
Appointed 13 Jul 1995
Resigned 07 Aug 2003

CHALK, Gilbert John

Resigned
103 Elgin Crescent, LondonW11 2JF
Born September 1947
Director
Appointed 10 Feb 2004
Resigned 31 Aug 2012

CONSTANTINE, David Loudon

Resigned
Byams House, TetburyGL8 8QU
Born May 1963
Director
Appointed 07 Dec 1995
Resigned 07 Aug 2003

CONSTANTINE, Herbert Norman

Resigned
Laskill, HawnbyYO6 5NB
Born November 1920
Director
Appointed N/A
Resigned 23 Jun 1993

CONSTANTINE, Joseph

Resigned
9 Canning Place, LondonW8 5AD
Born February 1928
Director
Appointed N/A
Resigned 07 Dec 1995

CONSTANTINE, Marie Leonie Francoise

Resigned
The Grange, Goring On ThamesRG8 9DY
Born November 1997
Director
Appointed N/A
Resigned 17 Apr 1993

CONSTANTINE, Nigel Loudon

Resigned
Queens Street, MidhurstGU29 0NW
Born June 1954
Director
Appointed N/A
Resigned 12 Dec 2017

CONSTANTINE, Robert Loudon

Resigned
Hayne Old Manor, Newton AbbotTQ13 8SB
Born May 1933
Director
Appointed N/A
Resigned 31 Dec 1996

KEEBLE, Simon John

Resigned
Four Winds, WokingGU21 4LZ
Born April 1958
Director
Appointed 03 Aug 1999
Resigned 08 Nov 2000

MAGEE, Edward

Resigned
Brown Rigg Sandy Bank, Riding MillNE44 6HT
Born February 1941
Director
Appointed N/A
Resigned 09 Feb 2001

MCWALTER, Alan James

Resigned
1 Martineau Close, EsherKT10 9PW
Born April 1953
Director
Appointed 06 Oct 1993
Resigned 04 Jun 2014

SEPHTON, Peter Charles

Resigned
Severnstoke Bank, WorcestershireWR8 9JG
Born April 1959
Director
Appointed 10 May 2011
Resigned 10 Dec 2015

SIMSON, John Henry Francis

Resigned
36 Thurloe Square, LondonSW7 2SR
Born October 1931
Director
Appointed N/A
Resigned 15 Mar 2001

SUTTON, Timothy James

Resigned
Blandford House 4 Blandford Close, WokingGU22 7EJ
Born July 1961
Director
Appointed 13 May 1996
Resigned 27 Jan 2000

TODD, Alan Russell

Resigned
Hathaway Grosvenor Road, GodalmingGU7 1PA
Born October 1938
Director
Appointed N/A
Resigned 31 Dec 1994

VERNON, James

Resigned
310 Fulham Road, LondonSW10 9UG
Born October 1940
Director
Appointed N/A
Resigned 31 Dec 1995

WILLIAMS, Robin George Walton

Resigned
Lower Farmhouse, Moreton In MarshGL56 0TN
Born June 1957
Director
Appointed 11 Mar 2004
Resigned 24 Feb 2010

Persons with significant control

1

0 Active
1 Ceased

Mr George Vernon

Ceased
The Old Mill Office Park, GodalmingGU7 1EZ
Born June 1935

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Dec 2017
Ceased 07 Jan 2022
Fundings
Financials
Latest Activities

Filing History

247

Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
4 August 2025
AAAnnual Accounts
Capital Name Of Class Of Shares
28 April 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 August 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Group
3 November 2023
AAMDAAMD
Confirmation Statement With Updates
28 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Accounts With Accounts Type Group
7 July 2023
AAAnnual Accounts
Capital Allotment Shares
11 October 2022
SH01Allotment of Shares
Memorandum Articles
5 October 2022
MAMA
Resolution
5 October 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
9 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 May 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control Statement
12 April 2022
PSC08Cessation of Other Registrable Person PSC
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 April 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
8 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
24 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Resolution
28 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 June 2018
TM02Termination of Secretary
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2018
AP01Appointment of Director
Capital Cancellation Shares
22 January 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 January 2018
SH03Return of Purchase of Own Shares
Notification Of A Person With Significant Control
28 December 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 December 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Resolution
27 November 2017
RESOLUTIONSResolutions
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Certificate Re Registration Public Limited Company To Private
2 October 2017
CERT10CERT10
Re Registration Memorandum Articles
2 October 2017
MARMAR
Resolution
2 October 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
2 October 2017
RR02RR02
Confirmation Statement With Updates
1 October 2017
CS01Confirmation Statement
Capital Allotment Shares
17 July 2017
SH01Allotment of Shares
Capital Allotment Shares
17 July 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
28 June 2017
AAAnnual Accounts
Capital Allotment Shares
16 January 2017
SH01Allotment of Shares
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Capital Allotment Shares
24 July 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
29 June 2016
AAAnnual Accounts
Resolution
29 June 2016
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
16 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 May 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
28 January 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 January 2016
TM01Termination of Director
Move Registers To Registered Office Company With New Address
15 January 2016
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Group
23 June 2015
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 March 2015
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
24 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Accounts With Accounts Type Group
20 June 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
18 September 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Accounts With Accounts Type Group
27 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Capital Allotment Shares
6 July 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
12 May 2011
AP01Appointment of Director
Accounts With Accounts Type Group
25 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Termination Director Company With Name
1 March 2010
TM01Termination of Director
Accounts With Accounts Type Group
25 February 2010
AAAnnual Accounts
Move Registers To Sail Company
17 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
28 September 2009
363aAnnual Return
Legacy
30 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
31 March 2009
AAAnnual Accounts
Resolution
10 March 2009
RESOLUTIONSResolutions
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Group
12 May 2008
AAAnnual Accounts
Accounts Balance Sheet
20 March 2008
BSBS
Auditors Statement
20 March 2008
AUDSAUDS
Auditors Report
20 March 2008
AUDRAUDR
Certificate Change Of Name Re Registration Private To Public Limited Company
20 March 2008
CERT7CERT7
Re Registration Memorandum Articles
20 March 2008
MARMAR
Legacy
20 March 2008
43(3)43(3)
Legacy
20 March 2008
43(3)e43(3)e
Resolution
20 March 2008
RESOLUTIONSResolutions
Legacy
10 October 2007
288cChange of Particulars
Legacy
9 October 2007
363aAnnual Return
Legacy
8 October 2007
353a353a
Accounts With Accounts Type Group
11 June 2007
AAAnnual Accounts
Memorandum Articles
14 April 2007
MEM/ARTSMEM/ARTS
Resolution
14 April 2007
RESOLUTIONSResolutions
Legacy
30 October 2006
363aAnnual Return
Legacy
1 September 2006
288cChange of Particulars
Accounts With Accounts Type Group
22 June 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Legacy
14 November 2005
353a353a
Legacy
14 November 2005
88(2)R88(2)R
Accounts With Accounts Type Group
18 April 2005
AAAnnual Accounts
Legacy
8 November 2004
363aAnnual Return
Legacy
23 September 2004
88(2)R88(2)R
Accounts With Accounts Type Group
21 June 2004
AAAnnual Accounts
Legacy
29 April 2004
88(2)R88(2)R
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Resolution
19 November 2003
RESOLUTIONSResolutions
Resolution
19 November 2003
RESOLUTIONSResolutions
Resolution
19 November 2003
RESOLUTIONSResolutions
Legacy
17 November 2003
88(2)R88(2)R
Legacy
8 October 2003
363sAnnual Return (shuttle)
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
18 August 2003
288cChange of Particulars
Legacy
29 July 2003
169169
Resolution
28 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 June 2003
AAAnnual Accounts
Resolution
6 June 2003
RESOLUTIONSResolutions
Resolution
6 June 2003
RESOLUTIONSResolutions
Resolution
6 June 2003
RESOLUTIONSResolutions
Legacy
16 May 2003
169169
Legacy
16 May 2003
169169
Resolution
13 May 2003
RESOLUTIONSResolutions
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 July 2002
AAAnnual Accounts
Auditors Resignation Company
21 June 2002
AUDAUD
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 June 2001
AAAnnual Accounts
Legacy
26 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288aAppointment of Director or Secretary
Legacy
6 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 July 2000
AAAnnual Accounts
Legacy
6 March 2000
288bResignation of Director or Secretary
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
9 September 1999
288bResignation of Director or Secretary
Legacy
20 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
20 April 1999
AAAnnual Accounts
Legacy
8 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 May 1998
AAAnnual Accounts
Legacy
2 April 1998
287Change of Registered Office
Legacy
28 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 June 1997
AAAnnual Accounts
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
27 October 1996
363sAnnual Return (shuttle)
Legacy
12 August 1996
353353
Legacy
2 June 1996
288288
Accounts With Accounts Type Full Group
22 March 1996
AAAnnual Accounts
Legacy
12 January 1996
288288
Legacy
11 January 1996
288288
Legacy
4 January 1996
288288
Legacy
29 December 1995
288288
Legacy
31 October 1995
288288
Legacy
26 October 1995
363sAnnual Return (shuttle)
Legacy
17 July 1995
288288
Resolution
23 April 1995
RESOLUTIONSResolutions
Resolution
23 April 1995
RESOLUTIONSResolutions
Resolution
23 April 1995
RESOLUTIONSResolutions
Resolution
23 April 1995
RESOLUTIONSResolutions
Miscellaneous
21 April 1995
MISCMISC
Accounts With Accounts Type Full Group
13 April 1995
AAAnnual Accounts
Legacy
23 March 1995
395Particulars of Mortgage or Charge
Legacy
7 March 1995
288288
Legacy
13 February 1995
288288
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
363sAnnual Return (shuttle)
Legacy
4 September 1994
288288
Legacy
1 September 1994
288288
Accounts With Accounts Type Full Group
23 August 1994
AAAnnual Accounts
Legacy
27 June 1994
395Particulars of Mortgage or Charge
Legacy
7 June 1994
225(1)225(1)
Legacy
10 February 1994
288288
Legacy
31 January 1994
288288
Legacy
19 January 1994
395Particulars of Mortgage or Charge
Legacy
19 January 1994
395Particulars of Mortgage or Charge
Legacy
2 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 July 1993
AAAnnual Accounts
Legacy
22 July 1993
288288
Legacy
22 July 1993
288288
Legacy
22 July 1993
288288
Legacy
22 July 1993
288288
Accounts With Accounts Type Full Group
13 November 1992
AAAnnual Accounts
Legacy
23 October 1992
242242
Legacy
20 October 1992
363sAnnual Return (shuttle)
Legacy
4 November 1991
363b363b
Legacy
4 November 1991
363(287)363(287)
Accounts With Accounts Type Full Group
31 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
29 October 1990
AAAnnual Accounts
Legacy
29 October 1990
363363
Legacy
20 July 1990
288288
Legacy
21 January 1990
288288
Accounts With Accounts Type Full Group
27 October 1989
AAAnnual Accounts
Legacy
27 October 1989
363363
Accounts With Accounts Type Full Group
2 December 1988
AAAnnual Accounts
Legacy
2 December 1988
363363
Resolution
21 March 1988
RESOLUTIONSResolutions
Memorandum Articles
28 February 1988
MEM/ARTSMEM/ARTS
Resolution
28 February 1988
RESOLUTIONSResolutions
Resolution
30 November 1987
RESOLUTIONSResolutions
Legacy
27 November 1987
169169
Legacy
25 November 1987
88(3)88(3)
Legacy
25 November 1987
88(2)Return of Allotment of Shares
Legacy
18 November 1987
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
4 November 1987
AAAnnual Accounts
Legacy
4 November 1987
363363
Resolution
15 October 1987
RESOLUTIONSResolutions
Resolution
15 October 1987
RESOLUTIONSResolutions
Legacy
21 January 1987
403b403b
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
12 December 1986
AAAnnual Accounts
Legacy
19 November 1986
242242
Legacy
4 September 1986
363363
Certificate Change Of Name Company
22 April 1966
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 1966
395Particulars of Mortgage or Charge
Miscellaneous
12 February 1960
MISCMISC
Incorporation Company
12 February 1960
NEWINCIncorporation