Background WavePink WaveYellow Wave

LENDLEASE EUROPE INTERNATIONAL LIMITED (00669139)

LENDLEASE EUROPE INTERNATIONAL LIMITED (00669139) is an active UK company. incorporated on 1 September 1960. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. LENDLEASE EUROPE INTERNATIONAL LIMITED has been registered for 65 years. Current directors include DEMAJO, Austin, GIACOBONE, Trent Dante, PISANI, Wayne and 1 others.

Company Number
00669139
Status
active
Type
ltd
Incorporated
1 September 1960
Age
65 years
Address
Level 7, 1 Eversholt Street, London, NW1 2DN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
DEMAJO, Austin, GIACOBONE, Trent Dante, PISANI, Wayne, RUCKSTUHL, Andrea
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LENDLEASE EUROPE INTERNATIONAL LIMITED

LENDLEASE EUROPE INTERNATIONAL LIMITED is an active company incorporated on 1 September 1960 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. LENDLEASE EUROPE INTERNATIONAL LIMITED was registered 65 years ago.(SIC: 70229)

Status

active

Active since 65 years ago

Company No

00669139

LTD Company

Age

65 Years

Incorporated 1 September 1960

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 10 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026

Previous Company Names

BOVIS LEND LEASE INTERNATIONAL LIMITED
From: 11 February 2000To: 1 July 2016
BOVIS INTERNATIONAL LIMITED
From: 31 December 1978To: 11 February 2000
PAGE-JOHNSON BUILDERS LIMITED
From: 1 September 1960To: 31 December 1978
Contact
Address

Level 7, 1 Eversholt Street London, NW1 2DN,

Previous Addresses

C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom
From: 3 January 2025To: 3 November 2025
C/O Pinsent Masons Llp 30 Crown Place London EC2A 4ES United Kingdom
From: 3 January 2025To: 3 January 2025
5 Merchant Square Level 9 London W2 1BQ England
From: 12 September 2022To: 3 January 2025
20 Triton Street Regent's Place London NW1 3BF
From: 10 October 2011To: 12 September 2022
142 Northolt Road Harrow Middlesex HA2 0EE
From: 1 September 1960To: 10 October 2011
Timeline

20 key events • 1960 - 2025

Funding Officers Ownership
Company Founded
Aug 60
Director Joined
Oct 09
Director Left
Nov 09
Director Left
Aug 10
Director Left
Apr 11
Director Joined
May 11
Director Left
Jun 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Dec 12
Director Left
Jan 13
Director Joined
May 13
Director Left
Jun 13
Director Left
Feb 14
Director Left
Sept 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Apr 24
Director Joined
Mar 25
Director Left
Mar 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

DEMAJO, Austin

Active
1 Eversholt Street, LondonNW1 2DN
Born February 1958
Director
Appointed 01 Dec 2015

GIACOBONE, Trent Dante

Active
1 Eversholt Street, LondonNW1 2DN
Born September 1977
Director
Appointed 19 Mar 2025

PISANI, Wayne

Active
1 Eversholt Street, LondonNW1 2DN
Born July 1978
Director
Appointed 25 Apr 2007

RUCKSTUHL, Andrea

Active
1 Eversholt Street, LondonNW1 2DN
Born October 1971
Director
Appointed 28 Sept 2011

ALUISI, Patricia Ann

Resigned
76 Cadogan Place, LondonSW1X 9RP
Secretary
Appointed N/A
Resigned 18 Jul 1994

DRAPER, Jennifer

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 01 Dec 2015
Resigned 10 Jan 2017

JANANDRAN, Thanalakshmi

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 30 Jan 2007
Resigned 16 Aug 2013

MORIARTY, Joanna

Resigned
Triton Street, LondonNW1 3BF
Secretary
Appointed 27 Sept 2017
Resigned 08 Mar 2021

TIPPLE, Paul John

Resigned
St Marys Ridgway Road, WokingGU22 8PR
Secretary
Appointed 18 Jul 1994
Resigned 30 Jan 2007

CAPITA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
Dukes Place, LondonEC3A 7NH
Corporate secretary
Appointed 01 Sept 2013
Resigned 28 Aug 2015

ALBALADEJO GONZALES, Jose Manuel

Resigned
Antonio Sanfiz 11, SpainFOREIGN
Born October 1949
Director
Appointed N/A
Resigned 28 Oct 1994

ALUISI, Patricia Ann

Resigned
76 Cadogan Place, LondonSW1X 9RP
Born August 1955
Director
Appointed N/A
Resigned 31 May 1998

ANDERSON, John Huxley Fordyce

Resigned
Goodbrook House, HambledonGU8 4HW
Born January 1945
Director
Appointed 20 Aug 1997
Resigned 19 Jul 2000

CASARI, Sergio

Resigned
C/- Claudio Coello, 28001 MadridFOREIGN
Born June 1964
Director
Appointed 04 Aug 2005
Resigned 26 Jun 2006

CRANE, Alan Thomas

Resigned
West Cottage, WesterhamTN16 1PP
Born March 1945
Director
Appointed N/A
Resigned 12 Apr 1993

DE FRUTOS ESPINOSA, Alberto

Resigned
Triton Street, LondonNW1 3BF
Born April 1962
Director
Appointed 17 Oct 2008
Resigned 31 Dec 2013

DEW, Beverley Edward John

Resigned
Triton Street, LondonNW1 3BF
Born March 1971
Director
Appointed 01 Apr 2011
Resigned 07 Dec 2012

FEIGL, Boris Charles

Resigned
Breite 7, 8374 Dussnang
Born May 1934
Director
Appointed 01 Feb 1993
Resigned 31 May 1996

FLETCHER, Mark Andrew

Resigned
142 Northolt Road, MiddlesexHA2 0EE
Born September 1962
Director
Appointed 14 Jul 2005
Resigned 31 May 2011

GILLIBRAND, Tom

Resigned
30 Crown Place, LondonEC2A 4ES
Born April 1986
Director
Appointed 22 Nov 2023
Resigned 19 Mar 2025

GLEDHILL, Lisa Veronica

Resigned
Triton Street, LondonNW1 3BF
Born January 1971
Director
Appointed 15 May 2013
Resigned 31 Aug 2015

GOULD, Peter Rowland

Resigned
26 Place Du Marechal Leclerc, FranceFOREIGN
Born July 1945
Director
Appointed N/A
Resigned 27 Jun 1997

HOLMES, Barry James Samuel

Resigned
14 Sauncey Wood, HarpendenAL5 5DP
Born October 1935
Director
Appointed N/A
Resigned 31 May 1998

KINGSTON, Derek

Resigned
Ashdown Lodge Road, WoodbridgeIP13 6NW
Born August 1937
Director
Appointed 05 May 1994
Resigned 16 Aug 2001

LAKE, David Howard

Resigned
The Old Plough, TringHP23 6LE
Born August 1953
Director
Appointed N/A
Resigned 27 Sept 1999

LAMPL, Frank William, Sir

Resigned
14 Oxford House, LondonSW19 5NE
Born April 1926
Director
Appointed 10 Aug 1998
Resigned 30 Jun 2001

LAMPL, Frank William, Sir

Resigned
14 Oxford House, LondonSW19 5NE
Born April 1926
Director
Appointed N/A
Resigned 31 Mar 1994

MABEY, Roger Stanley

Resigned
Carrol Lodge, Cookham VillageSL6 9RD
Born August 1944
Director
Appointed N/A
Resigned 01 May 1998

MARROCCOLI, Giovanni

Resigned
Triton Street, LondonNW1 3BF
Born December 1959
Director
Appointed 28 Sept 2011
Resigned 01 Dec 2015

MCCLOY, John

Resigned
8 Crecy Gardens, St AlbansAL3 7BQ
Born December 1939
Director
Appointed N/A
Resigned 01 Sept 1993

MCGOVERN, Eugene Francis

Resigned
7 Ortdem Road, New JerseyFOREIGN
Born January 1941
Director
Appointed N/A
Resigned 01 Jul 1992

MCKENZIE, David Raymond John

Resigned
Triton Street, LondonNW1 3BF
Born October 1966
Director
Appointed 17 Sept 2009
Resigned 31 May 2013

MINTZ, Jonathan

Resigned
142 Northolt Road, MiddlesexHA2 0EE
Born March 1969
Director
Appointed 01 Sept 2009
Resigned 31 Mar 2011

PETERS, Brian

Resigned
80 Loudoun Road, LondonNW8 0NA
Born January 1947
Director
Appointed N/A
Resigned 01 Jan 1993

QUARTERMAN, William Jan Charles

Resigned
2 Oxlease, WitneyOX28 3QX
Born April 1962
Director
Appointed 01 Nov 2004
Resigned 14 Sept 2009

Persons with significant control

1

Level 14, Tower Three, International Towers Sydney, Barangaroo Nsw 2000

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
Fundings
Financials
Latest Activities

Filing History

232

Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2024
AP01Appointment of Director
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 February 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 January 2017
TM02Termination of Secretary
Resolution
1 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
15 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Move Registers To Registered Office Company With New Address
28 August 2015
AD04Change of Accounting Records Location
Termination Secretary Company With Name Termination Date
28 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Accounts With Accounts Type Full
9 March 2015
AAAnnual Accounts
Capital Redomination Of Shares
29 July 2014
SH14Notice of Redenomination
Annual Return Company With Made Up Date Full List Shareholders
7 July 2014
AR01AR01
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Move Registers To Sail Company
20 March 2014
AD03Change of Location of Company Records
Change Sail Address Company
20 March 2014
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name
7 March 2014
AP04Appointment of Corporate Secretary
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Termination Secretary Company With Name
29 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
24 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Full
28 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Capital Redomination Of Shares
21 September 2011
SH14Notice of Redenomination
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Termination Director Company With Name
6 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Termination Director Company With Name
6 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 April 2011
AAAnnual Accounts
Termination Director Company With Name
4 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Accounts With Accounts Type Full
23 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Termination Director Company With Name
3 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2009
AP01Appointment of Director
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
15 June 2009
363aAnnual Return
Legacy
27 April 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
3 November 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
363aAnnual Return
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Legacy
14 June 2007
363aAnnual Return
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 February 2007
AAAnnual Accounts
Legacy
12 February 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
22 June 2006
363aAnnual Return
Legacy
21 June 2006
288aAppointment of Director or Secretary
Resolution
2 June 2006
RESOLUTIONSResolutions
Legacy
23 May 2006
288aAppointment of Director or Secretary
Legacy
23 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
2 May 2006
AAAnnual Accounts
Memorandum Articles
13 March 2006
MEM/ARTSMEM/ARTS
Resolution
13 March 2006
RESOLUTIONSResolutions
Resolution
13 March 2006
RESOLUTIONSResolutions
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
1 August 2005
288aAppointment of Director or Secretary
Legacy
16 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 2005
AAAnnual Accounts
Legacy
5 November 2004
288bResignation of Director or Secretary
Legacy
5 November 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
363aAnnual Return
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
26 March 2004
288cChange of Particulars
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
20 June 2003
363aAnnual Return
Accounts With Accounts Type Full
7 March 2003
AAAnnual Accounts
Legacy
3 July 2002
363aAnnual Return
Auditors Resignation Company
19 June 2002
AUDAUD
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Auditors Resignation Company
16 November 2001
AUDAUD
Legacy
23 August 2001
288aAppointment of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
363aAnnual Return
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
26 March 2001
244244
Legacy
26 September 2000
287Change of Registered Office
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
363aAnnual Return
Resolution
18 February 2000
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 1999
225Change of Accounting Reference Date
Legacy
4 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
363sAnnual Return (shuttle)
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
10 June 1998
288bResignation of Director or Secretary
Legacy
8 May 1998
288bResignation of Director or Secretary
Legacy
22 October 1997
363sAnnual Return (shuttle)
Legacy
24 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
288bResignation of Director or Secretary
Legacy
25 July 1996
288288
Accounts With Accounts Type Full
15 July 1996
AAAnnual Accounts
Auditors Resignation Company
30 June 1996
AUDAUD
Legacy
13 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
14 June 1995
288288
Legacy
14 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
27 July 1994
288288
Legacy
8 July 1994
363sAnnual Return (shuttle)
Legacy
8 June 1994
123Notice of Increase in Nominal Capital
Resolution
8 June 1994
RESOLUTIONSResolutions
Resolution
8 June 1994
RESOLUTIONSResolutions
Resolution
8 June 1994
RESOLUTIONSResolutions
Legacy
25 May 1994
288288
Accounts With Accounts Type Full
11 May 1994
AAAnnual Accounts
Legacy
6 April 1994
288288
Legacy
7 February 1994
288288
Legacy
7 February 1994
288288
Legacy
4 February 1994
288288
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
9 July 1993
363sAnnual Return (shuttle)
Legacy
31 March 1993
288288
Legacy
23 February 1993
288288
Legacy
9 February 1993
288288
Legacy
29 October 1992
363b363b
Accounts With Accounts Type Full
22 October 1992
AAAnnual Accounts
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
363sAnnual Return (shuttle)
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
18 February 1992
287Change of Registered Office
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
20 August 1991
288288
Legacy
29 July 1991
288288
Legacy
28 July 1991
363b363b
Legacy
23 July 1991
288288
Legacy
17 July 1991
288288
Legacy
19 April 1991
288288
Legacy
31 October 1990
288288
Legacy
30 October 1990
288288
Legacy
29 October 1990
363363
Accounts With Accounts Type Full
12 October 1990
AAAnnual Accounts
Legacy
26 June 1990
288288
Legacy
21 November 1989
288288
Legacy
21 November 1989
288288
Legacy
27 October 1989
363363
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
3 October 1989
288288
Legacy
20 June 1989
287Change of Registered Office
Legacy
8 February 1989
288288
Legacy
8 February 1989
288288
Legacy
31 January 1989
288288
Legacy
23 January 1989
288288
Legacy
19 January 1989
288288
Accounts With Accounts Type Full
14 November 1988
AAAnnual Accounts
Legacy
14 November 1988
363363
Legacy
17 October 1988
288288
Legacy
25 August 1988
288288
Legacy
30 September 1987
363363
Accounts With Accounts Type Full
23 September 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 August 1986
363363
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Accounts With Made Up Date
20 September 1985
AAAnnual Accounts
Accounts With Made Up Date
7 February 1985
AAAnnual Accounts
Accounts With Made Up Date
20 January 1984
AAAnnual Accounts
Accounts With Made Up Date
14 June 1982
AAAnnual Accounts
Accounts With Made Up Date
9 May 1981
AAAnnual Accounts
Resolution
16 September 1978
RESOLUTIONSResolutions
Certificate Change Of Name Company
30 August 1978
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
21 September 1974
AAAnnual Accounts
Incorporation Company
1 September 1960
NEWINCIncorporation
Miscellaneous
1 September 1960
MISCMISC