Background WavePink WaveYellow Wave

SCHINDLER LTD. (00662746)

SCHINDLER LTD. (00662746) is an active UK company. incorporated on 21 June 1960. with registered office in Addlestone. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). SCHINDLER LTD. has been registered for 65 years. Current directors include CROSS, Stuart Royce, HARTNESS, Judith, LEE, Kit and 2 others.

Company Number
00662746
Status
active
Type
ltd
Incorporated
21 June 1960
Age
65 years
Address
400 Dashwood Lang Road, Addlestone, KT15 2HJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
CROSS, Stuart Royce, HARTNESS, Judith, LEE, Kit, MARCINKOWSKI, Olubukola, MOUSSALLEM, Mazen
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHINDLER LTD.

SCHINDLER LTD. is an active company incorporated on 21 June 1960 with the registered office located in Addlestone. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). SCHINDLER LTD. was registered 65 years ago.(SIC: 28990)

Status

active

Active since 65 years ago

Company No

00662746

LTD Company

Age

65 Years

Incorporated 21 June 1960

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 8 October 2025 (6 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

18 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

SCHINDLER LIFTS (U.K.) LIMITED
From: 21 June 1960To: 1 November 1991
Contact
Address

400 Dashwood Lang Road Bourne Business Park Addlestone, KT15 2HJ,

Previous Addresses

205 Brooklands Road Weybridge KT13 0BG England
From: 13 March 2017To: 5 June 2019
, Benwell House Green Street, Sunbury-on-Thames, Middlesex, TW16 6QS
From: 7 July 2014To: 13 March 2017
, Benwell House, Green Street, Sunbury on Thames, Middlesex, TW16 6QT
From: 21 June 1960To: 7 July 2014
Timeline

40 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
Jun 60
Director Joined
Feb 10
Director Left
Feb 10
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Loan Cleared
Nov 13
Loan Secured
Jul 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Mar 17
Director Left
Oct 17
Director Joined
Feb 18
Director Left
Mar 18
Director Joined
Mar 19
Director Left
Jun 19
Director Left
Dec 20
Director Joined
Feb 21
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Aug 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Jun 22
Director Left
Aug 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Jun 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Sept 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

SMITH, Kirsten Ray

Active
Dashwood Lang Road, AddlestoneKT15 2HJ
Secretary
Appointed 13 Mar 2025

CROSS, Stuart Royce

Active
Dashwood Lang Road, AddlestoneKT15 2HJ
Born February 1970
Director
Appointed 01 Aug 2024

HARTNESS, Judith

Active
Dashwood Lang Road, AddlestoneKT15 2HJ
Born May 1967
Director
Appointed 01 Oct 2021

LEE, Kit

Active
Dashwood Lang Road, AddlestoneKT15 2HJ
Born October 1978
Director
Appointed 12 Sept 2025

MARCINKOWSKI, Olubukola

Active
Dashwood Lang Road, AddlestoneKT15 2HJ
Born December 1978
Director
Appointed 01 Jul 2022

MOUSSALLEM, Mazen

Active
Dashwood Lang Road, AddlestoneKT15 2HJ
Born June 1981
Director
Appointed 01 Apr 2021

DAVIES, Glen

Resigned
Sanders Court, Bourne EndSL8 5LG
Secretary
Appointed 01 Jul 1993
Resigned 15 Sept 1995

DE CRAECKER, Stephan

Resigned
Oak View, Virginia WaterGU25 4DB
Secretary
Appointed 02 Apr 2004
Resigned 01 Oct 2009

DOLBY, Neil Jonathan

Resigned
40 Weston Road, Thames DittonKT7 0HN
Secretary
Appointed 27 Feb 1998
Resigned 21 Aug 2000

DUBERLEY, Keith

Resigned
34 Heywood Drive, BagshottGU19 5DL
Secretary
Appointed 03 Oct 1995
Resigned 27 Feb 1998

ESCALANTE SANCHEZ, Sergio

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Secretary
Appointed 24 May 2019
Resigned 19 Dec 2020

HARMAN, Steven

Resigned
27 Ham Close, CheltenhamGL52 6NP
Secretary
Appointed N/A
Resigned 30 Jun 1993

HESS, Patrick

Resigned
Green Street, Sunbury On ThamesTW16 6QT
Secretary
Appointed 01 Oct 2009
Resigned 14 Jan 2013

ROGENMOSER, Mario

Resigned
Green Street, Sunbury-On-ThamesTW16 6QS
Secretary
Appointed 14 Jan 2013
Resigned 01 Apr 2017

SEN, Daisy

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Secretary
Appointed 19 Dec 2020
Resigned 14 Jun 2024

STEWART, David Andrew

Resigned
Acacia House, FarnhamGU9 8LS
Secretary
Appointed 21 Aug 2000
Resigned 02 Apr 2004

WEPENER, Frederik Jacobus Van Rensburg

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Secretary
Appointed 01 Apr 2017
Resigned 24 May 2019

SCHINDLER LTD

Resigned
Green Street, Sunbury-On-ThamesTW16 6QT
Corporate secretary
Appointed 01 Oct 2009
Resigned 01 Oct 2009

ALDRIDGE, Charles Brian

Resigned
Southwood Court Road, MaidenheadSL6 8LH
Born April 1956
Director
Appointed 13 Jan 1999
Resigned 25 Jul 2001

BENNETT, Nigel Christopher

Resigned
Benwell House, Sunbury On ThamesTW16 6QT
Born September 1945
Director
Appointed 11 Apr 2011
Resigned 25 Sept 2012

BISSIG, Tobias Peter

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born May 1980
Director
Appointed 01 Oct 2021
Resigned 22 Jul 2022

BONNARD, Luc Adrian

Resigned
Sonnhaldenstrasse 29FOREIGN
Born October 1946
Director
Appointed N/A
Resigned 13 Apr 1994

BOYCE, David Charles

Resigned
Leyland Croft, SendGU23 7DD
Born March 1951
Director
Appointed 27 Feb 1997
Resigned 12 Oct 1998

BRACCETTI, Aldo

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born August 1961
Director
Appointed 15 Feb 2018
Resigned 31 Mar 2021

CHAMBERLAIN, Paul Bernard

Resigned
Brooklands Road, WeybridgeKT13 0BG
Born November 1963
Director
Appointed 14 Jan 2015
Resigned 01 Mar 2018

CHAPPELL, Alan Clive

Resigned
57 Denton Road, TwickenhamTW1 2HQ
Born March 1950
Director
Appointed 12 Oct 1998
Resigned 30 Jun 2001

CLOW, Richard

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born January 1982
Director
Appointed 01 Feb 2021
Resigned 30 Jul 2021

DAVIES, Glen

Resigned
Sanders Court, Bourne EndSL8 5LG
Born July 1943
Director
Appointed 21 Apr 1993
Resigned 15 Sept 1995

DE CRAECKER, Stephan

Resigned
Oak View, Virginia WaterGU25 4DB
Born December 1966
Director
Appointed 02 Apr 2004
Resigned 01 Oct 2009

DIXON, Helen

Resigned
38 Coresbrook Way, WokingGU21 2TP
Born April 1946
Director
Appointed 13 Jan 1999
Resigned 31 Dec 2006

DOBLER, Michael

Resigned
Green Street, Sunbury-On-ThamesTW16 6QS
Born January 1962
Director
Appointed 25 Sept 2012
Resigned 14 Jan 2015

DOLBY, Neil Jonathan

Resigned
40 Weston Road, Thames DittonKT7 0HN
Born November 1967
Director
Appointed 13 Jan 1999
Resigned 21 Aug 2000

DUBERLEY, Keith

Resigned
Farm, BromsgroveB60 4HG
Born September 1965
Director
Appointed 27 Feb 1997
Resigned 07 Jul 2008

ESCALANTE SANCHEZ, Sergio

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born September 1965
Director
Appointed 22 Mar 2019
Resigned 19 Dec 2020

HARMAN, Steven

Resigned
27 Ham Close, CheltenhamGL52 6NP
Born September 1950
Director
Appointed N/A
Resigned 30 Jun 1993
Fundings
Financials
Latest Activities

Filing History

235

Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 March 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 June 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Resolution
9 January 2024
RESOLUTIONSResolutions
Memorandum Articles
9 January 2024
MAMA
Statement Of Companys Objects
28 December 2023
CC04CC04
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
3 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 June 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 March 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 March 2017
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 July 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
27 November 2013
MR04Satisfaction of Charge
Auditors Resignation Company
4 November 2013
AUDAUD
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Termination Director Company With Name
15 January 2013
TM01Termination of Director
Termination Secretary Company With Name
14 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
14 January 2013
AP03Appointment of Secretary
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Termination Director Company With Name
25 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Accounts Amended With Accounts Type Full
18 July 2012
AAMDAAMD
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Termination Secretary Company With Name
5 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
18 February 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 February 2010
AP01Appointment of Director
Termination Director Company With Name
18 February 2010
TM01Termination of Director
Termination Secretary Company With Name
18 February 2010
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
12 October 2009
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
22 May 2008
363aAnnual Return
Legacy
21 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
14 September 2007
CERT15CERT15
Legacy
14 September 2007
OC138OC138
Resolution
23 August 2007
RESOLUTIONSResolutions
Legacy
23 May 2007
363aAnnual Return
Legacy
23 May 2007
288bResignation of Director or Secretary
Legacy
17 July 2006
363aAnnual Return
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
21 March 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 September 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Legacy
1 October 2003
287Change of Registered Office
Legacy
29 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Miscellaneous
20 May 2002
MISCMISC
Miscellaneous
20 May 2002
MISCMISC
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
20 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2002
AAAnnual Accounts
Legacy
25 March 2002
395Particulars of Mortgage or Charge
Resolution
7 March 2002
RESOLUTIONSResolutions
Resolution
7 March 2002
RESOLUTIONSResolutions
Legacy
7 March 2002
88(2)R88(2)R
Resolution
7 March 2002
RESOLUTIONSResolutions
Legacy
7 March 2002
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
31 January 2002
AAAnnual Accounts
Legacy
3 November 2001
244244
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
7 September 2000
288aAppointment of Director or Secretary
Legacy
7 September 2000
288bResignation of Director or Secretary
Legacy
1 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Resolution
6 August 1999
RESOLUTIONSResolutions
Legacy
26 July 1999
123Notice of Increase in Nominal Capital
Legacy
19 May 1999
363sAnnual Return (shuttle)
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
3 December 1998
288aAppointment of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Legacy
3 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
88(2)R88(2)R
Legacy
28 January 1998
123Notice of Increase in Nominal Capital
Resolution
28 January 1998
RESOLUTIONSResolutions
Legacy
29 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1997
AAAnnual Accounts
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Resolution
26 January 1997
RESOLUTIONSResolutions
Legacy
26 January 1997
88(2)R88(2)R
Legacy
26 January 1997
123Notice of Increase in Nominal Capital
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
5 October 1996
288cChange of Particulars
Legacy
5 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
24 May 1996
363sAnnual Return (shuttle)
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Resolution
8 January 1996
RESOLUTIONSResolutions
Legacy
8 January 1996
88(2)R88(2)R
Legacy
8 January 1996
123Notice of Increase in Nominal Capital
Resolution
29 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 September 1995
AAAnnual Accounts
Legacy
1 September 1995
288288
Legacy
30 June 1995
88(2)R88(2)R
Legacy
30 June 1995
123Notice of Increase in Nominal Capital
Resolution
30 June 1995
RESOLUTIONSResolutions
Legacy
16 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Legacy
20 January 1995
288288
Legacy
5 January 1995
88(2)R88(2)R
Resolution
5 January 1995
RESOLUTIONSResolutions
Legacy
5 January 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
22 September 1994
RESOLUTIONSResolutions
Legacy
6 July 1994
288288
Legacy
6 July 1994
288288
Legacy
6 July 1994
363sAnnual Return (shuttle)
Legacy
25 February 1994
88(2)R88(2)R
Resolution
10 February 1994
RESOLUTIONSResolutions
Resolution
10 February 1994
RESOLUTIONSResolutions
Legacy
10 February 1994
123Notice of Increase in Nominal Capital
Legacy
20 October 1993
287Change of Registered Office
Legacy
27 July 1993
288288
Accounts With Accounts Type Full
18 June 1993
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Legacy
28 May 1993
288288
Legacy
28 May 1993
288288
Legacy
28 May 1993
288288
Legacy
17 January 1993
288288
Legacy
4 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1992
AAAnnual Accounts
Certificate Change Of Name Company
31 October 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 May 1991
AAAnnual Accounts
Legacy
21 May 1991
363aAnnual Return
Legacy
20 March 1991
288288
Legacy
1 May 1990
363363
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Legacy
1 May 1990
288288
Legacy
18 April 1990
288288
Accounts With Accounts Type Full
29 June 1989
AAAnnual Accounts
Legacy
29 June 1989
363363
Accounts With Accounts Type Full
23 June 1988
AAAnnual Accounts
Legacy
23 June 1988
363363
Legacy
20 June 1988
288288
Legacy
12 January 1988
288288
Legacy
7 August 1987
288288
Accounts With Accounts Type Full
30 June 1987
AAAnnual Accounts
Legacy
30 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 November 1986
AAAnnual Accounts
Legacy
28 October 1986
363363
Legacy
28 October 1986
288288
Legacy
12 May 1986
288288
Certificate Change Of Name Company
20 January 1972
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
21 June 1960
MISCMISC
Incorporation Company
21 June 1960
NEWINCIncorporation