Background WavePink WaveYellow Wave

LONGMAN GROUP(OVERSEAS HOLDINGS)LIMITED (00690236)

LONGMAN GROUP(OVERSEAS HOLDINGS)LIMITED (00690236) is an active UK company. incorporated on 19 April 1961. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LONGMAN GROUP(OVERSEAS HOLDINGS)LIMITED has been registered for 65 years. Current directors include BALDWIN, Graeme Stuart, KEARTON, Richard Michael Wooff.

Company Number
00690236
Status
active
Type
ltd
Incorporated
19 April 1961
Age
65 years
Address
80 Strand, London, WC2R 0RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BALDWIN, Graeme Stuart, KEARTON, Richard Michael Wooff
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONGMAN GROUP(OVERSEAS HOLDINGS)LIMITED

LONGMAN GROUP(OVERSEAS HOLDINGS)LIMITED is an active company incorporated on 19 April 1961 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. LONGMAN GROUP(OVERSEAS HOLDINGS)LIMITED was registered 65 years ago.(SIC: 70100)

Status

active

Active since 65 years ago

Company No

00690236

LTD Company

Age

65 Years

Incorporated 19 April 1961

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 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

80 Strand London, WC2R 0RL,

Previous Addresses

Edinburgh Gate Harlow Essex CM20 2JE
From: 19 April 1961To: 10 December 2014
Timeline

30 key events • 1961 - 2025

Funding Officers Ownership
Company Founded
Apr 61
Director Left
Apr 10
Funding Round
Dec 10
Funding Round
Dec 10
Director Left
Feb 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Joined
Dec 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jul 16
Director Joined
Oct 16
Capital Update
Nov 16
Director Left
Jan 17
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
May 20
Director Left
May 20
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Jul 25
3
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BALDWIN, Graeme Stuart

Active
Strand, LondonWC2R 0RL
Secretary
Appointed 01 Oct 2020

BALDWIN, Graeme Stuart

Active
Strand, LondonWC2R 0RL
Born June 1975
Director
Appointed 01 Jan 2018

KEARTON, Richard Michael Wooff

Active
Strand, LondonWC2R 0RL
Born December 1966
Director
Appointed 20 Dec 2019

BOLINA, Jag Judge

Resigned
Flat 11 33 Rutland Gate, LondonSW7 1PD
Secretary
Appointed 04 Nov 1996
Resigned 28 Feb 1997

LOCKIE, Victoria Mary

Resigned
Edinburgh Way, HarlowCM20 2JE
Secretary
Appointed 18 Sept 1997
Resigned 01 Dec 2014

ROBINSON, John Edwin

Resigned
Tanglewood, Bishops StortfordCM22 7DL
Secretary
Appointed 28 Feb 1997
Resigned 18 Sept 1997

ROBINSON, John Edwin

Resigned
Tanglewood, Bishops StortfordCM22 7DL
Secretary
Appointed N/A
Resigned 04 Nov 1996

WHITE, Natalie Jane

Resigned
Strand, LondonWC2R 0RL
Secretary
Appointed 01 Dec 2014
Resigned 25 Mar 2026

AP SIMON, Thomas David Griffiths

Resigned
Strand, LondonWC2R 0RL
Born July 1978
Director
Appointed 22 Jan 2014
Resigned 31 Jul 2017

BRENNAN, Suzanne Margaret

Resigned
Strand, LondonWC2R 0RL
Born January 1969
Director
Appointed 10 Oct 2016
Resigned 24 Apr 2020

CARROLL, Joseph Anthony

Resigned
Strand, LondonWC2R 0RL
Born February 1972
Director
Appointed 31 Jul 2017
Resigned 01 Nov 2017

COULSON, Rachel Maria

Resigned
Strand, LondonWC2R 0RL
Born August 1975
Director
Appointed 09 Aug 2023
Resigned 21 Jul 2025

DAVY, Thomas Christopher

Resigned
12 Heath Hurst Road, LondonNW3 2RX
Born November 1954
Director
Appointed 01 Jan 1995
Resigned 30 Sept 1998

DOWLING, Steven Anthony

Resigned
113 Campbell Lane, Chapel Hill
Born October 1948
Director
Appointed 12 Oct 1998
Resigned 22 Oct 2003

ETHRIDGE, William Thayer

Resigned
36 Shore Road,, Old Greenwich,
Born February 1952
Director
Appointed 23 Oct 2003
Resigned 01 Apr 2010

FALLON, John Joseph

Resigned
Edinburgh Way, HarlowCM20 2JE
Born August 1962
Director
Appointed 22 May 2003
Resigned 31 Jan 2013

HOUSTON, Donna Elizabeth

Resigned
Strand, LondonWC2R 0RL
Born July 1965
Director
Appointed 31 Jul 2018
Resigned 20 Dec 2019

JOHNSON, Sally Kate Miranda

Resigned
Strand, LondonWC2R 0RL
Born December 1973
Director
Appointed 01 Dec 2013
Resigned 31 Oct 2015

KAHN, Paula

Resigned
4 Mica House, LondonN1 1RN
Born November 1940
Director
Appointed N/A
Resigned 31 Dec 1994

KNIGHT, John Austen

Resigned
Edinburgh Way, HarlowCM20 2JE
Born October 1958
Director
Appointed 25 Jun 2003
Resigned 16 Dec 2013

LANDERS, Brian James

Resigned
Briarbank House, Bookham LeatherheadKT23 3QG
Born April 1949
Director
Appointed 25 May 2000
Resigned 08 May 2003

LOCKIE, Victoria Mary

Resigned
Strand, LondonWC2R 0RL
Born February 1964
Director
Appointed 10 Dec 1997
Resigned 31 Dec 2016

MARTIN, Alan

Resigned
Tilding 118 Grove Road, TringHP23 5PA
Born September 1951
Director
Appointed 01 Dec 1998
Resigned 15 Nov 1999

MILLS, Jeremy David Nash

Resigned
7 Abbey Fields, HaughleyIP14 3TA
Born August 1959
Director
Appointed 10 Dec 1997
Resigned 01 Dec 1998

PORTWOOD, Nigel David

Resigned
14 Lloyd Square, LondonWC1X 9AJ
Born December 1965
Director
Appointed 01 Jun 1999
Resigned 25 Jun 2003

ROBINSON, John Edwin

Resigned
Tanglewood, Bishops StortfordCM22 7DL
Born May 1947
Director
Appointed 04 Nov 1996
Resigned 31 Dec 1997

ROBINSON, John Edwin

Resigned
Tanglewood, Bishops StortfordCM22 7DL
Born May 1947
Director
Appointed 28 Feb 1994
Resigned 04 Nov 1996

SHERET, Catriona Ann, Ms.

Resigned
Strand, LondonWC2R 0RL
Born September 1970
Director
Appointed 17 Dec 2014
Resigned 31 Dec 2017

SMITH, Derek Armand

Resigned
2 Bridle Path Lane, Beverley Farms01915
Born September 1953
Director
Appointed 16 Oct 1996
Resigned 10 Sept 1997

WARWICK, Peter

Resigned
4 Mount Pleasant Road, Saffron WaldenCB11 3EA
Born January 1952
Director
Appointed 28 Feb 1994
Resigned 01 Jan 1995

WILLIAMS, Paul Mark

Resigned
Strand, LondonWC2R 0RL
Born February 1978
Director
Appointed 24 Apr 2020
Resigned 09 Aug 2023

WILLIAMS, Paul Mark

Resigned
HarlowCM20 2JE
Born February 1978
Director
Appointed 01 Nov 2015
Resigned 15 Jul 2016

WILLIAMSON, John David

Resigned
Knowles Green Cottage, Bury St EdmundsIP29 5HZ
Born November 1939
Director
Appointed N/A
Resigned 31 Dec 1994

WILLMOTT, Suzanne Carroll

Resigned
Millennium House, 19-25 Great Victoria StreetBT2 7AQ
Born July 1972
Director
Appointed 01 Nov 2017
Resigned 25 May 2018

WOODWARD, Ronald Northrup

Resigned
354 Ocean Avenue, Massachusetts 01945
Born January 1935
Director
Appointed 01 Jan 1995
Resigned 16 Oct 1996

Persons with significant control

1

Strand, LondonWC2R 0RL

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

244

Termination Secretary Company With Name Termination Date
25 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2025
AAAnnual Accounts
Legacy
23 September 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2023
AAAnnual Accounts
Legacy
26 October 2023
PARENT_ACCPARENT_ACC
Legacy
26 October 2023
GUARANTEE2GUARANTEE2
Legacy
26 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2023
TM01Termination of Director
Change To A Person With Significant Control
8 August 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 July 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2022
AAAnnual Accounts
Legacy
7 October 2022
PARENT_ACCPARENT_ACC
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2021
AAAnnual Accounts
Legacy
12 October 2021
PARENT_ACCPARENT_ACC
Legacy
12 October 2021
GUARANTEE2GUARANTEE2
Legacy
12 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 October 2020
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
18 October 2020
AAAnnual Accounts
Legacy
18 October 2020
PARENT_ACCPARENT_ACC
Legacy
18 October 2020
GUARANTEE2GUARANTEE2
Legacy
18 October 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2019
AAAnnual Accounts
Legacy
26 September 2019
PARENT_ACCPARENT_ACC
Legacy
26 September 2019
GUARANTEE2GUARANTEE2
Legacy
26 September 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 September 2018
AAAnnual Accounts
Legacy
24 September 2018
PARENT_ACCPARENT_ACC
Legacy
24 September 2018
AGREEMENT2AGREEMENT2
Legacy
24 September 2018
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Change Person Secretary Company With Change Date
9 June 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 May 2017
AAAnnual Accounts
Legacy
18 May 2017
PARENT_ACCPARENT_ACC
Legacy
18 May 2017
GUARANTEE2GUARANTEE2
Legacy
18 May 2017
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Legacy
25 November 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 November 2016
SH19Statement of Capital
Legacy
25 November 2016
CAP-SSCAP-SS
Resolution
25 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2016
AAAnnual Accounts
Legacy
10 October 2016
PARENT_ACCPARENT_ACC
Legacy
10 October 2016
AGREEMENT2AGREEMENT2
Legacy
10 October 2016
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Capital Name Of Class Of Shares
8 July 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
22 May 2015
AAAnnual Accounts
Legacy
22 May 2015
PARENT_ACCPARENT_ACC
Legacy
22 May 2015
AGREEMENT2AGREEMENT2
Legacy
22 May 2015
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Move Registers To Registered Office Company With New Address
17 December 2014
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
10 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 December 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2014
AAAnnual Accounts
Legacy
13 August 2014
AGREEMENT2AGREEMENT2
Legacy
22 July 2014
PARENT_ACCPARENT_ACC
Legacy
22 July 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Change Sail Address Company With Old Address
6 June 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
17 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2013
AAAnnual Accounts
Legacy
27 September 2013
PARENT_ACCPARENT_ACC
Legacy
27 September 2013
AGREEMENT2AGREEMENT2
Legacy
27 September 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Person Director Company With Change Date
7 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Capital Allotment Shares
6 December 2010
SH01Allotment of Shares
Capital Allotment Shares
6 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Move Registers To Sail Company
25 June 2010
AD03Change of Location of Company Records
Change Sail Address Company
24 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Resolution
21 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 August 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
24 July 2007
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Legacy
13 June 2006
363aAnnual Return
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
31 October 2005
244244
Legacy
14 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
28 June 2004
363sAnnual Return (shuttle)
Legacy
4 May 2004
288bResignation of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2003
AAAnnual Accounts
Legacy
16 October 2003
244244
Legacy
9 July 2003
363sAnnual Return (shuttle)
Legacy
4 July 2003
288bResignation of Director or Secretary
Legacy
4 July 2003
288aAppointment of Director or Secretary
Legacy
10 June 2003
288aAppointment of Director or Secretary
Legacy
16 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
8 February 2003
AUDAUD
Accounts With Accounts Type Full
27 October 2002
AAAnnual Accounts
Legacy
26 June 2002
363aAnnual Return
Legacy
14 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
14 September 2001
AAAnnual Accounts
Resolution
23 August 2001
RESOLUTIONSResolutions
Legacy
28 June 2001
363aAnnual Return
Resolution
18 June 2001
RESOLUTIONSResolutions
Legacy
18 June 2001
88(2)R88(2)R
Legacy
18 June 2001
123Notice of Increase in Nominal Capital
Resolution
18 June 2001
RESOLUTIONSResolutions
Legacy
20 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
24 July 2000
288cChange of Particulars
Legacy
5 July 2000
363aAnnual Return
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
26 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
29 June 1999
363aAnnual Return
Legacy
29 June 1999
363(353)363(353)
Legacy
29 June 1999
363(190)363(190)
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
9 December 1998
288bResignation of Director or Secretary
Legacy
9 December 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
5 November 1998
AUDAUD
Legacy
23 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
30 June 1998
363aAnnual Return
Legacy
30 June 1998
288cChange of Particulars
Legacy
3 June 1998
287Change of Registered Office
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
23 September 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
2 July 1997
363aAnnual Return
Legacy
2 July 1997
353353
Legacy
2 July 1997
190190
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
25 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288bResignation of Director or Secretary
Auditors Resignation Company
6 November 1996
AUDAUD
Accounts With Accounts Type Full
23 June 1996
AAAnnual Accounts
Legacy
23 June 1996
363aAnnual Return
Accounts With Accounts Type Full
9 June 1995
AAAnnual Accounts
Legacy
9 June 1995
363x363x
Legacy
30 January 1995
288288
Legacy
24 January 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Legacy
19 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 July 1994
288288
Accounts With Accounts Type Full
8 June 1994
AAAnnual Accounts
Legacy
8 June 1994
363x363x
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Legacy
8 March 1994
288288
Accounts With Accounts Type Full
17 June 1993
AAAnnual Accounts
Legacy
17 June 1993
363x363x
Legacy
5 March 1993
288288
Legacy
11 June 1992
363x363x
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Legacy
18 July 1991
288288
Accounts With Accounts Type Full
19 June 1991
AAAnnual Accounts
Legacy
19 June 1991
363x363x
Resolution
15 May 1991
RESOLUTIONSResolutions
Resolution
15 May 1991
RESOLUTIONSResolutions
Resolution
15 May 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 June 1990
AAAnnual Accounts
Legacy
12 June 1990
363363
Legacy
1 May 1990
288288
Legacy
12 April 1990
288288
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
11 July 1989
288288
Legacy
23 May 1989
363363
Legacy
2 December 1988
363363
Accounts With Accounts Type Full
8 November 1988
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
31 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 November 1986
AAAnnual Accounts
Legacy
11 September 1986
363363
Certificate Change Of Name Company
2 September 1969
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 September 1969
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
19 April 1961
NEWINCIncorporation
Miscellaneous
19 April 1961
MISCMISC