Background WavePink WaveYellow Wave

WARWICKSHIRE OIL STORAGE LIMITED (00691923)

WARWICKSHIRE OIL STORAGE LIMITED (00691923) is an active UK company. incorporated on 8 May 1961. with registered office in Grimsby. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. WARWICKSHIRE OIL STORAGE LIMITED has been registered for 64 years. Current directors include HANDY, Timothy Graham, JONES, Martin Lewis, NASSIRI, Pezhmon and 3 others.

Company Number
00691923
Status
active
Type
ltd
Incorporated
8 May 1961
Age
64 years
Address
C/O Wilkin Chapman Llp Cartergate House, Grimsby, DN31 2LJ
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
HANDY, Timothy Graham, JONES, Martin Lewis, NASSIRI, Pezhmon, SHERWELL, Robert Edwin, Mr., SIMONS, Damian, WILLSON, Thomas James
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WARWICKSHIRE OIL STORAGE LIMITED

WARWICKSHIRE OIL STORAGE LIMITED is an active company incorporated on 8 May 1961 with the registered office located in Grimsby. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. WARWICKSHIRE OIL STORAGE LIMITED was registered 64 years ago.(SIC: 52290)

Status

active

Active since 64 years ago

Company No

00691923

LTD Company

Age

64 Years

Incorporated 8 May 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 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

C/O Wilkin Chapman Llp Cartergate House Chantry Lane Grimsby, DN31 2LJ,

Previous Addresses

Olympus House Olympus Avenue Leamington Spa Warwickshire CV34 6BF
From: 18 November 2011To: 18 July 2023
40 Clarendon Road Watford Hertfordshire WD17 1TQ
From: 8 May 1961To: 18 November 2011
Timeline

57 key events • 1961 - 2025

Funding Officers Ownership
Company Founded
May 61
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Feb 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Feb 20
Director Joined
Mar 20
Owner Exit
Oct 20
Director Joined
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Aug 23
Director Joined
Sept 23
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
55
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WILKIN CHAPMAN COMPANY SECRETARIAL SERVICES LIMITED

Active
26 Chantry Lane, GrimsbyDN31 2LJ
Corporate secretary
Appointed 21 Jun 2023

HANDY, Timothy Graham

Active
Aldersgate Street, LondonEC1A 4HD
Born March 1976
Director
Appointed 19 Oct 2017

JONES, Martin Lewis

Active
Eastfield Road, ImminghamDN40 3LW
Born May 1979
Director
Appointed 01 Sept 2025

NASSIRI, Pezhmon

Active
200-202 Aldersgate, LondonEC1A 4HD
Born February 1987
Director
Appointed 10 Jun 2024

SHERWELL, Robert Edwin, Mr.

Active
Eastfield Road, South KillingholmeDN40 3DW
Born May 1975
Director
Appointed 19 Oct 2017

SIMONS, Damian

Active
Cartergate House, GrimsbyDN31 2LJ
Born May 1979
Director
Appointed 11 Jun 2025

WILLSON, Thomas James

Active
Eastfield Road, ImminghamDN40 3LW
Born June 1975
Director
Appointed 01 Sept 2025

HINES, Susan Jane

Resigned
Dene Cottage, South GodstoneRH9 8JF
Secretary
Appointed N/A
Resigned 22 Oct 1996

LONGLEY, Caryl Annette

Resigned
10 Elliot Avenue, RuislipHA4 9LZ
Secretary
Appointed 30 Jun 1999
Resigned 31 Oct 2001

POYNTER, Russell Gerard

Resigned
13 Hopwood Close, WatfordWD17 4LJ
Secretary
Appointed 01 Nov 2001
Resigned 11 Aug 2008

VANDERVELL, Nicholas Charles Patrick

Resigned
Reeds Hatch Farm, FarnhamGU10 4ET
Secretary
Appointed 22 Oct 1996
Resigned 30 Jun 1999

YOUNG, Lee Ian

Resigned
40 Clarendon Road, HertfordshireWD17 1TQ
Secretary
Appointed 11 Aug 2008
Resigned 31 Oct 2011

ALLARDYCE, David William Grant

Resigned
Kingmaker Court, Warwick Technology ParkCV34 6DB
Born January 1956
Director
Appointed 24 Aug 2012
Resigned 19 Oct 2017

ATWAL, Mani

Resigned
40 Clarendon Road, HertfordshireWD17 1TQ
Born November 1976
Director
Appointed 01 Mar 2010
Resigned 31 Mar 2011

BEEDHAM, Nigel

Resigned
Dunelm, Princes RisboroughHP27 0JP
Born July 1964
Director
Appointed 01 Mar 2003
Resigned 06 Jan 2007

BEHRENDS, Thomas

Resigned
Trinity Road, TamworthB78 2EF
Born January 1967
Director
Appointed 04 Mar 2020
Resigned 01 Mar 2021

BELTON, Mark Anthony

Resigned
Cartergate House, GrimsbyDN31 2LJ
Born August 1972
Director
Appointed 12 Feb 2021
Resigned 17 Aug 2023

BELTON, Mark Anthony

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Born August 1972
Director
Appointed 31 Mar 2011
Resigned 24 Aug 2012

BEST, Russell David

Resigned
Kingmaker Court, WarwickCV34 6DB
Born July 1959
Director
Appointed 28 Jun 2013
Resigned 19 Oct 2017

BETTS, Christopher John

Resigned
Eastfield Road, ImminghamDN40 3LW
Born January 1963
Director
Appointed 25 Mar 2024
Resigned 11 Jun 2025

BEUCKELAERS, Jacques Louis Delphine

Resigned
Olympus Avenue, Leamington SpaCV34 6BF
Born April 1957
Director
Appointed 01 Dec 2012
Resigned 19 Oct 2017

BLAKEMORE, David Robert

Resigned
6 Roundwood Close, Welwyn Garden CityAL8 7JZ
Born December 1954
Director
Appointed N/A
Resigned 04 Mar 1993

BOND, John Albert William

Resigned
8 Churtwynde, Hindhead
Born June 1935
Director
Appointed N/A
Resigned 31 Oct 1992

BOND, Jonathan Michael

Resigned
White Oaks Ewood Lane, DorkingRH5 5AR
Born June 1958
Director
Appointed 25 Jun 1997
Resigned 01 Apr 1998

BRAIN, Daniel John

Resigned
Horizon Business Village, WeybridgeKT13 0TJ
Born January 1975
Director
Appointed 25 Apr 2024
Resigned 05 Jun 2024

CHAFFE, Richard Paul

Resigned
Cartergate House, GrimsbyDN31 2LJ
Born February 1978
Director
Appointed 01 Sept 2023
Resigned 22 Apr 2024

COLEMAN, Leo Arthur

Resigned
Butterwell Farm, DaventryNN11 6UP
Born March 1941
Director
Appointed N/A
Resigned 04 Jul 1997

DE HALLE, David John

Resigned
Eastfield Road, ImminghamDN40 3DW
Born December 1957
Director
Appointed 01 May 2002
Resigned 15 Oct 2014

DERBYSHIRE, Michael

Resigned
Horizon Business Village, WeybridgeKT13 0TJ
Born April 1980
Director
Appointed 29 Jul 2024
Resigned 29 Aug 2025

DONALDSON, Lynne

Resigned
12 The Ironworks Albion Walk, LondonN1 9EJ
Born March 1963
Director
Appointed 01 Oct 2003
Resigned 15 Jun 2007

DURAND, Jean-Marc

Resigned
Eastfield Road, ImminghamDN40 3LW
Born May 1972
Director
Appointed 19 Oct 2017
Resigned 06 Feb 2020

DWAN, Aidan Peter

Resigned
9 Appleton Square, MitchamCR4 3SF
Born October 1959
Director
Appointed 31 Oct 1992
Resigned 31 Dec 1995

ELLERTON, Stephen

Resigned
9 Albany Road, Leighton BuzzardLU7 1NS
Born July 1962
Director
Appointed 06 Feb 2007
Resigned 01 Mar 2010

EVANS, Barry

Resigned
47 Links Way, RickmansworthWD3 3RH
Born November 1948
Director
Appointed 31 Dec 1993
Resigned 31 May 2004

EVENO, Guillaume

Resigned
Eastfield Road, ImminghamDN40 3LW
Born October 1977
Director
Appointed 12 Jul 2018
Resigned 04 Feb 2021

Persons with significant control

3

2 Active
1 Ceased
Eastfield Road, ImminghamDN40 3LW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2018
40 Melton Street, LondonNW1 2FD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Jan 2018
200-202 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

255

Accounts With Accounts Type Small
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
17 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
19 July 2023
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
18 July 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
29 September 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
15 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2021
CH01Change of Director Details
Confirmation Statement With Updates
19 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audited Abridged
7 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
14 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Accounts With Accounts Type Audited Abridged
27 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Full
22 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Termination Director Company
10 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Miscellaneous
17 April 2014
MISCMISC
Auditors Resignation Company
17 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 October 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Termination Director Company With Name
12 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Resolution
4 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Termination Director Company With Name
30 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2011
AP01Appointment of Director
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Termination Director Company With Name
30 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2009
AR01AR01
Resolution
9 November 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
24 August 2009
288cChange of Particulars
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Legacy
27 November 2008
363aAnnual Return
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
6 November 2007
288cChange of Particulars
Legacy
5 November 2007
363aAnnual Return
Accounts With Accounts Type Full
5 October 2007
AAAnnual Accounts
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288aAppointment of Director or Secretary
Legacy
12 March 2007
288cChange of Particulars
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288bResignation of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
20 February 2007
288aAppointment of Director or Secretary
Legacy
18 January 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Legacy
16 October 2006
363aAnnual Return
Legacy
16 October 2006
287Change of Registered Office
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
7 June 2004
288bResignation of Director or Secretary
Legacy
7 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
3 November 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
363sAnnual Return (shuttle)
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
9 March 2003
288aAppointment of Director or Secretary
Legacy
9 March 2003
288bResignation of Director or Secretary
Auditors Resignation Company
2 December 2002
AUDAUD
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
27 November 2001
288aAppointment of Director or Secretary
Legacy
29 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2001
AAAnnual Accounts
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
18 October 2001
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
23 October 2000
363sAnnual Return (shuttle)
Legacy
6 June 2000
288cChange of Particulars
Legacy
23 May 2000
287Change of Registered Office
Legacy
3 April 2000
288cChange of Particulars
Legacy
3 April 2000
288aAppointment of Director or Secretary
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
20 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288bResignation of Director or Secretary
Legacy
11 November 1998
363aAnnual Return
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Auditors Resignation Company
27 July 1998
AUDAUD
Legacy
18 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
10 November 1997
363aAnnual Return
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
24 July 1997
288bResignation of Director or Secretary
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
14 July 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
3 July 1997
288aAppointment of Director or Secretary
Legacy
3 July 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
6 November 1996
363aAnnual Return
Legacy
1 November 1996
288aAppointment of Director or Secretary
Legacy
1 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
14 February 1996
288288
Legacy
12 February 1996
288288
Legacy
31 October 1995
288288
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
24 October 1995
363x363x
Legacy
24 October 1995
363(353)363(353)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 November 1994
363x363x
Legacy
23 November 1994
288288
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
21 July 1994
288288
Legacy
15 February 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Legacy
6 December 1993
363x363x
Legacy
11 November 1993
288288
Accounts With Accounts Type Full
21 October 1993
AAAnnual Accounts
Legacy
7 October 1993
288288
Legacy
19 April 1993
288288
Legacy
1 February 1993
88(2)R88(2)R
Legacy
1 February 1993
88(2)R88(2)R
Legacy
16 December 1992
288288
Legacy
23 November 1992
288288
Legacy
23 November 1992
288288
Legacy
23 November 1992
288288
Legacy
23 November 1992
288288
Legacy
19 October 1992
363x363x
Resolution
1 October 1992
RESOLUTIONSResolutions
Legacy
1 October 1992
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Legacy
30 April 1992
288288
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
4 November 1991
363x363x
Resolution
15 October 1991
RESOLUTIONSResolutions
Legacy
10 September 1991
288288
Legacy
10 September 1991
288288
Legacy
10 September 1991
288288
Legacy
7 August 1991
288288
Legacy
6 August 1991
287Change of Registered Office
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
3 December 1990
363aAnnual Return
Accounts With Accounts Type Full
12 November 1990
AAAnnual Accounts
Legacy
4 April 1990
288288
Accounts With Accounts Type Full
2 November 1989
AAAnnual Accounts
Legacy
2 November 1989
363363
Legacy
23 August 1989
288288
Legacy
4 May 1989
288288
Accounts With Accounts Type Full
18 October 1988
AAAnnual Accounts
Legacy
18 October 1988
363363
Legacy
29 April 1988
288288
Accounts With Accounts Type Full
30 November 1987
AAAnnual Accounts
Legacy
30 November 1987
363363
Legacy
29 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
10 December 1986
AAAnnual Accounts
Legacy
10 December 1986
363363
Legacy
26 June 1986
288288
Legacy
13 October 1975
363363
Certificate Change Of Name Company
11 March 1968
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 May 1961
NEWINCIncorporation