Background WavePink WaveYellow Wave

REED EMPLOYMENT LIMITED (00669854)

REED EMPLOYMENT LIMITED (00669854) is an active UK company. incorporated on 12 September 1960. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies. REED EMPLOYMENT LIMITED has been registered for 65 years. Current directors include REED, James Andrew.

Company Number
00669854
Status
active
Type
ltd
Incorporated
12 September 1960
Age
65 years
Address
Academy Court, London, WC2A 1DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
REED, James Andrew
SIC Codes
78109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REED EMPLOYMENT LIMITED

REED EMPLOYMENT LIMITED is an active company incorporated on 12 September 1960 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies. REED EMPLOYMENT LIMITED was registered 65 years ago.(SIC: 78109)

Status

active

Active since 65 years ago

Company No

00669854

LTD Company

Age

65 Years

Incorporated 12 September 1960

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

REED EMPLOYMENT PLC
From: 22 March 2004To: 15 September 2008
REED SOLUTIONS PLC
From: 7 March 2000To: 22 March 2004
REED PERSONNEL SERVICES PLC
From: 29 January 1990To: 7 March 2000
REED EMPLOYMENT LIMITED
From: 12 September 1960To: 29 January 1990
Contact
Address

Academy Court 94 Chancery Lane London, WC2A 1DT,

Previous Addresses

Academy Court Third Floor 94 Chancery Lane London WC2A 1DT
From: 21 October 2009To: 13 October 2011
Academy Court 94 Chancery Lane London WC2A 1DT
From: 12 September 1960To: 21 October 2009
Timeline

12 key events • 2009 - 2018

Funding Officers Ownership
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Oct 09
Director Left
Apr 10
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Director Left
Jul 18
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

REED, James Andrew

Active
94 Chancery Lane, LondonWC2A 1DT
Born April 1963
Director
Appointed 07 Oct 1994

EDMUNDS, Joan

Resigned
94 Chancery Lane, LondonWC2A 1DT
Secretary
Appointed N/A
Resigned 30 Jun 2018

BEAL, Derek George

Resigned
The Crest 1 Highview Place, LondonSW20 8AL
Born August 1952
Director
Appointed N/A
Resigned 01 Apr 2010

CALLAGHAN, David Peter John

Resigned
1 Greenbank Avenue, StockportSK4 3BU
Born February 1968
Director
Appointed 06 Jan 1997
Resigned 31 Dec 1999

DAWSON-PICK, David Charles

Resigned
Greentrees, PrestwoodHP16 9PL
Born April 1958
Director
Appointed 14 Apr 1997
Resigned 22 Dec 1997

DRAKE, Patricia Margaret O'Driscoll

Resigned
1 Fourfield Close, EpsomKT18 6EN
Born August 1959
Director
Appointed 15 Apr 1999
Resigned 31 Dec 2000

DYOS, Catherine Anne

Resigned
59 Junction Road, AshfordTW15 1NJ
Born August 1960
Director
Appointed 29 Jan 2008
Resigned 16 Oct 2009

ECHTLE, Christa Iris

Resigned
9 Old Palace Lane, RichmondTW9 1PG
Born December 1957
Director
Appointed 01 Jun 1998
Resigned 31 Dec 2000

EDMUNDS, Joan

Resigned
94 Chancery Lane, LondonWC2A 1DT
Born November 1950
Director
Appointed 03 Apr 2004
Resigned 30 Jun 2018

FALLON, Martin John

Resigned
327 Portland Road, LondonSE25 4RA
Born August 1951
Director
Appointed 07 Oct 1994
Resigned 05 Jan 2004

GEORGE, Stewart John

Resigned
Willand, High WycombeH14 3JF
Born June 1946
Director
Appointed N/A
Resigned 31 Oct 1991

HAGGER, Peter John

Resigned
Linkside, CroydonCR0 5BB
Born August 1942
Director
Appointed N/A
Resigned 31 Mar 1991

HAMILTON, David James Cochran

Resigned
17 Saint Swithun Street, WinchesterSO23 9JP
Born September 1962
Director
Appointed 20 Jul 1999
Resigned 31 Dec 2000

HARRIS, Jeremy Paul

Resigned
Mylkehouse, SissinghurstTN17 2JN
Born September 1958
Director
Appointed 02 Jan 2002
Resigned 30 Jun 2007

HERRING, Richard Henry

Resigned
8 Little Orchard Way, GuildfordGU4 8JY
Born August 1957
Director
Appointed 01 Jan 1999
Resigned 31 Dec 2000

HUNT, Alan William

Resigned
Devonia 513 Woodham Lane, WokingGU21 5SR
Born August 1954
Director
Appointed 18 Jul 2005
Resigned 29 Jan 2008

INGRAM, Richard Michael

Resigned
3 St Leonards Road, ClaygateKT10 0EL
Born May 1966
Director
Appointed 01 Apr 1997
Resigned 21 Apr 1997

KELLY, Christopher Michael

Resigned
33 Dukes Avenue, LondonW4 2AA
Born October 1945
Director
Appointed N/A
Resigned 31 Jan 1997

LOVELL, Thomas Mark

Resigned
85 Beaumont Road, LondonW4 5AJ
Born March 1970
Director
Appointed 02 Jul 2007
Resigned 16 Oct 2009

LUKE, Ann Marie

Resigned
Riverside House Skytes, EghamTW20 0AE
Born June 1949
Director
Appointed 29 Mar 1995
Resigned 21 Jan 1997

MAKEPEACE, Simone

Resigned
Croft Cottage, Abinger HammerRH5 6RL
Born June 1961
Director
Appointed 01 Jan 2001
Resigned 01 Jun 2001

MARSH, Nigel Leslie

Resigned
5 Denison Court, Milton KeynesMK7 7JF
Born February 1965
Director
Appointed 29 Jan 2008
Resigned 16 Oct 2009

MELBOURNE, John

Resigned
Woodland Way, LondonN21 3PU
Born December 1962
Director
Appointed 01 Jan 2001
Resigned 16 Nov 2001

MELVIN, Christopher John

Resigned
6 Houblon Road, RichmondTW10 6DE
Born November 1967
Director
Appointed 01 Jan 1999
Resigned 31 Dec 2000

MILLAR, Thomas Andrew

Resigned
70 Foley Road, EsherKT10 0NB
Born May 1963
Director
Appointed 01 Apr 1997
Resigned 31 Dec 2000

MILLS, John Richmond

Resigned
Shelavin Northgate, NorthwoodHA6 2TJ
Born September 1955
Director
Appointed 07 Oct 1994
Resigned 08 Dec 1995

MORTIMER, John Edward

Resigned
4 Old Buildings, WallingfordOX10 0BA
Born August 1951
Director
Appointed 07 Oct 1994
Resigned 30 Apr 1997

NEWHAM, Mary

Resigned
26 Uxbridge Street, LondonW8 7TA
Born December 1935
Director
Appointed N/A
Resigned 31 May 1996

NICHOLAS, Ian Andrew

Resigned
16 Glebe Farm Close, NorthamptonNN4 0NR
Born April 1970
Director
Appointed 29 Jan 2008
Resigned 16 Oct 2009

NICHOLS, Jonathan William Everard

Resigned
117 Godolphin Road, LondonW12 8JN
Born March 1967
Director
Appointed 02 Jan 2002
Resigned 30 Nov 2004

OWEN WARD, Mark Richard

Resigned
16b The Green, Milton KeynesMK19 6HJ
Born October 1964
Director
Appointed 03 Feb 1997
Resigned 05 Jan 2004

PETTINGILL, Andrew James

Resigned
31 The Maltings, MalmesburySN16 0RN
Born February 1966
Director
Appointed 01 Jan 2001
Resigned 10 Oct 2002

POST, Richard

Resigned
Paddock House, Upper Boddington DaventryNN11 6DW
Born October 1962
Director
Appointed 02 Jul 2007
Resigned 16 Oct 2009

POST, Richard

Resigned
Paddock House, Upper Boddington DaventryNN11 6DW
Born October 1962
Director
Appointed 08 Feb 1999
Resigned 31 Dec 2000

REED, Alec Edward

Resigned
Flat 3 29 Cornwall Gardens, LondonSW7 4AP
Born February 1934
Director
Appointed N/A
Resigned 31 Mar 2004

Persons with significant control

2

Mr James Andrew Reed

Active
94 Chancery Lane, LondonWC2A 1DT
Born April 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Finem Limited

Active
94 Chancery Lane, LondonWC2A 1DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

259

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 July 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Auditors Resignation Company
25 July 2016
AUDAUD
Auditors Resignation Company
25 July 2016
AUDAUD
Auditors Resignation Company
7 July 2016
AUDAUD
Auditors Resignation Company
7 July 2016
AUDAUD
Accounts With Accounts Type Full
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2015
AR01AR01
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Mortgage Satisfy Charge Full
17 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Auditors Resignation Company
29 March 2012
AUDAUD
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
13 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2010
CH03Change of Secretary Details
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Auditors Resignation Company
22 June 2009
AUDAUD
Legacy
3 June 2009
403aParticulars of Charge Subject to s859A
Legacy
27 April 2009
225Change of Accounting Reference Date
Resolution
9 April 2009
RESOLUTIONSResolutions
Certificate Capital Reduction Issued Capital
8 April 2009
CERT15CERT15
Legacy
8 April 2009
OC138OC138
Legacy
9 October 2008
363aAnnual Return
Certificate Re Registration Public Limited Company To Private
15 September 2008
CERT10CERT10
Re Registration Memorandum Articles
15 September 2008
MARMAR
Legacy
15 September 2008
5353
Resolution
15 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 August 2008
AAAnnual Accounts
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
2 February 2008
288aAppointment of Director or Secretary
Legacy
2 February 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
19 October 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
16 August 2007
AUDAUD
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Legacy
30 July 2007
395Particulars of Mortgage or Charge
Legacy
28 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 July 2007
AAAnnual Accounts
Legacy
16 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 August 2006
AAAnnual Accounts
Legacy
15 July 2006
403aParticulars of Charge Subject to s859A
Legacy
12 January 2006
288cChange of Particulars
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
26 July 2005
288aAppointment of Director or Secretary
Resolution
7 July 2005
RESOLUTIONSResolutions
Legacy
9 December 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 August 2004
AAAnnual Accounts
Legacy
19 July 2004
363sAnnual Return (shuttle)
Legacy
15 June 2004
288cChange of Particulars
Legacy
8 May 2004
88(2)R88(2)R
Resolution
4 May 2004
RESOLUTIONSResolutions
Resolution
4 May 2004
RESOLUTIONSResolutions
Resolution
4 May 2004
RESOLUTIONSResolutions
Legacy
4 May 2004
123Notice of Increase in Nominal Capital
Legacy
28 April 2004
122122
Resolution
28 April 2004
RESOLUTIONSResolutions
Resolution
28 April 2004
RESOLUTIONSResolutions
Resolution
28 April 2004
RESOLUTIONSResolutions
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288cChange of Particulars
Legacy
13 April 2004
287Change of Registered Office
Legacy
7 April 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Legacy
26 September 2002
288cChange of Particulars
Accounts With Accounts Type Full
1 August 2002
AAAnnual Accounts
Legacy
13 June 2002
288cChange of Particulars
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
288aAppointment of Director or Secretary
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
287Change of Registered Office
Legacy
11 June 2001
287Change of Registered Office
Resolution
14 May 2001
RESOLUTIONSResolutions
Legacy
12 March 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
10 November 2000
288cChange of Particulars
Legacy
28 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 August 2000
AAAnnual Accounts
Legacy
2 May 2000
288cChange of Particulars
Certificate Change Of Name Company
7 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
28 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full Group
7 December 1999
AAMDAAMD
Legacy
7 December 1999
288cChange of Particulars
Legacy
19 October 1999
363sAnnual Return (shuttle)
Legacy
17 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 August 1999
AAAnnual Accounts
Legacy
14 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288cChange of Particulars
Legacy
6 July 1999
288cChange of Particulars
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
4 February 1999
288aAppointment of Director or Secretary
Legacy
7 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 July 1998
AAAnnual Accounts
Legacy
9 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
15 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
12 October 1997
363sAnnual Return (shuttle)
Legacy
17 September 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
7 July 1997
AAAnnual Accounts
Legacy
8 May 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
10 April 1997
288aAppointment of Director or Secretary
Legacy
19 March 1997
288cChange of Particulars
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
24 February 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288aAppointment of Director or Secretary
Legacy
6 October 1996
363sAnnual Return (shuttle)
Legacy
17 June 1996
288288
Legacy
14 June 1996
288288
Accounts With Accounts Type Full Group
3 June 1996
AAAnnual Accounts
Legacy
12 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 1995
AAAnnual Accounts
Legacy
21 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
288288
Legacy
10 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
5 November 1994
288288
Legacy
27 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1994
AAAnnual Accounts
Auditors Resignation Company
13 April 1994
AUDAUD
Legacy
1 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Legacy
14 December 1992
363sAnnual Return (shuttle)
Legacy
22 September 1992
287Change of Registered Office
Accounts With Accounts Type Full
31 July 1992
AAAnnual Accounts
Legacy
3 December 1991
225(1)225(1)
Legacy
29 November 1991
403aParticulars of Charge Subject to s859A
Legacy
29 November 1991
403aParticulars of Charge Subject to s859A
Legacy
22 October 1991
363b363b
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
4 October 1991
CERT5CERT5
Re Registration Memorandum Articles
4 October 1991
MARMAR
Auditors Report
4 October 1991
AUDRAUDR
Accounts Balance Sheet
4 October 1991
BSBS
Auditors Statement
4 October 1991
AUDSAUDS
Legacy
4 October 1991
43(3)e43(3)e
Legacy
4 October 1991
43(3)43(3)
Resolution
4 October 1991
RESOLUTIONSResolutions
Resolution
4 October 1991
RESOLUTIONSResolutions
Resolution
2 October 1991
RESOLUTIONSResolutions
Resolution
2 October 1991
RESOLUTIONSResolutions
Legacy
2 October 1991
88(2)R88(2)R
Legacy
2 October 1991
123Notice of Increase in Nominal Capital
Legacy
27 September 1991
395Particulars of Mortgage or Charge
Legacy
17 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
10 December 1990
363363
Legacy
10 October 1990
288288
Accounts With Accounts Type Full
22 March 1990
AAAnnual Accounts
Certificate Change Of Name Company
26 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 1990
288288
Legacy
3 January 1990
288288
Accounts With Made Up Date
22 December 1989
AAAnnual Accounts
Legacy
21 November 1989
363363
Legacy
2 June 1989
288288
Legacy
27 January 1989
363363
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Legacy
9 December 1988
288288
Legacy
9 December 1988
288288
Legacy
2 December 1988
288288
Legacy
9 February 1988
288288
Legacy
9 February 1988
288288
Accounts With Accounts Type Full
8 February 1988
AAAnnual Accounts
Legacy
8 February 1988
363363
Accounts With Accounts Type Full
19 February 1987
AAAnnual Accounts
Accounts With Made Up Date
19 February 1987
AAAnnual Accounts
Accounts With Made Up Date
19 February 1987
AAAnnual Accounts
Legacy
7 February 1987
288288
Legacy
29 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 August 1986
288288
Accounts With Made Up Date
1 November 1985
AAAnnual Accounts
Accounts With Made Up Date
13 November 1984
AAAnnual Accounts
Accounts With Made Up Date
21 July 1983
AAAnnual Accounts
Accounts With Made Up Date
15 July 1982
AAAnnual Accounts
Accounts With Made Up Date
17 June 1981
AAAnnual Accounts
Accounts With Made Up Date
13 September 1979
AAAnnual Accounts
Accounts With Made Up Date
9 August 1978
AAAnnual Accounts
Accounts With Made Up Date
12 July 1977
AAAnnual Accounts
Accounts With Made Up Date
11 September 1976
AAAnnual Accounts
Accounts With Made Up Date
20 December 1975
AAAnnual Accounts
Accounts With Made Up Date
18 December 1975
AAAnnual Accounts
Miscellaneous
12 September 1960
MISCMISC