Background WavePink WaveYellow Wave

ALLIED DOMECQ SPIRITS & WINE LIMITED (00703977)

ALLIED DOMECQ SPIRITS & WINE LIMITED (00703977) is an active UK company. incorporated on 25 September 1961. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ALLIED DOMECQ SPIRITS & WINE LIMITED has been registered for 64 years. Current directors include GRANGER, Benjamin Jean Albert, MACAULAY, Brian Alexander William, MCKECHNIE, Stuart Andrew Ferrie and 1 others.

Company Number
00703977
Status
active
Type
ltd
Incorporated
25 September 1961
Age
64 years
Address
20 Montford Place, London, SE11 5DE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GRANGER, Benjamin Jean Albert, MACAULAY, Brian Alexander William, MCKECHNIE, Stuart Andrew Ferrie, THOMPSON, Catherine Louise
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLIED DOMECQ SPIRITS & WINE LIMITED

ALLIED DOMECQ SPIRITS & WINE LIMITED is an active company incorporated on 25 September 1961 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ALLIED DOMECQ SPIRITS & WINE LIMITED was registered 64 years ago.(SIC: 82990)

Status

active

Active since 64 years ago

Company No

00703977

LTD Company

Age

64 Years

Incorporated 25 September 1961

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 26 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026

Previous Company Names

THE HIRAM WALKER GROUP LIMITED
From: 1 August 1991To: 19 September 1994
HIRAM WALKER-ALLIED VINTNERS LIMITED
From: 21 March 1988To: 1 August 1991
ALLIED VINTNERS LIMITED
From: 2 June 1986To: 21 March 1988
SHOWERINGS,VINE PRODUCTS & WHITEWAYS LIMITED
From: 25 September 1961To: 2 June 1986
Contact
Address

20 Montford Place Kennington London, SE11 5DE,

Previous Addresses

Chivas House 72 Chancellors Road London W6 9RS
From: 25 September 1961To: 1 July 2020
Timeline

28 key events • 1961 - 2026

Funding Officers Ownership
Company Founded
Sept 61
Director Joined
May 10
Director Joined
May 10
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Apr 13
Director Left
Jun 13
Director Joined
Sept 13
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Oct 18
Director Joined
Jan 20
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Capital Update
Feb 21
Director Left
Aug 21
Director Left
Mar 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Nov 25
Director Joined
Feb 26
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

SMILEY, Alexander Hugh

Active
Montford Place, LondonSE11 5DE
Secretary
Appointed 22 May 2019

GRANGER, Benjamin Jean Albert

Active
Montford Place, LondonSE11 5DE
Born January 1986
Director
Appointed 26 Jan 2026

MACAULAY, Brian Alexander William

Active
Montford Place, LondonSE11 5DE
Born November 1971
Director
Appointed 31 Dec 2023

MCKECHNIE, Stuart Andrew Ferrie

Active
Montford Place, LondonSE11 5DE
Born September 1969
Director
Appointed 11 Dec 2019

THOMPSON, Catherine Louise

Active
Montford Place, LondonSE11 5DE
Born May 1971
Director
Appointed 01 Sept 2018

BROWN, Charles Bennett

Resigned
The Old Library, Wrington BristolBS40 5QA
Secretary
Appointed 24 Aug 2000
Resigned 26 Jul 2005

EGAN, Jane

Resigned
11 Mccrorie Place, KilbarchanPA10 2BF
Secretary
Appointed 01 Sept 2006
Resigned 14 Feb 2011

FITZSIMONS, Ian Terence

Resigned
5 Rue Gounod,, Paris
Secretary
Appointed 26 Jul 2005
Resigned 01 Sept 2006

KELLEY, Russell Phelps

Resigned
206 Sussex Mansions, LondonSW7 3JZ
Secretary
Appointed 27 Jan 2000
Resigned 28 Aug 2001

MACNAB, Stuart

Resigned
6 Station Rise, LochwinnochPA12 4NA
Secretary
Appointed 29 Feb 2008
Resigned 14 Feb 2011

MAPPLEBECK, Ailsa Mary Robertson

Resigned
Chivas House, LondonW6 9RS
Secretary
Appointed 14 Mar 2011
Resigned 22 May 2019

MITCHELL, David Smith

Resigned
16 Walpole Gardens, TwickenhamTW2 5SJ
Secretary
Appointed 05 Feb 1996
Resigned 27 Jan 2000

QUARANTO, Leonard Anthony

Resigned
Glebe House, CheltenhamGL54 3AT
Secretary
Appointed 28 Aug 2001
Resigned 26 Jul 2005

TOMLINSON, John Michael

Resigned
11 Selwood Crescent, FromeBA11 2HX
Secretary
Appointed N/A
Resigned 10 Jun 1994

WOOTERS, Joseph Michael

Resigned
Denny House Knowle Hill Farm, BristolBS18 8TE
Secretary
Appointed 10 Jun 1994
Resigned 01 Jul 1996

ARIZA ALDUNCIN, Antonio

Resigned
Av Renato Leduc No 273, Mexico Df14050
Born December 1951
Director
Appointed 04 Oct 1996
Resigned 28 Aug 2002

BABEAU, Emmanuel Andre Marie

Resigned
7 Rue Paul Chatrousse,, 92200 Neuilly Sur Seine
Born February 1967
Director
Appointed 26 Jul 2005
Resigned 30 Jun 2009

BENOIST, Eric Jean Charles

Resigned
Princes Gate Mews, LondonSW7 2PS
Born September 1963
Director
Appointed 27 Apr 2010
Resigned 31 Jul 2015

BOWMAN, Philip

Resigned
The Secretariat Department, Bridgwater Road Bedminster DownBS13 8AR
Born December 1952
Director
Appointed 25 Jan 1999
Resigned 26 Jul 2005

BROWN, Thomas Francis Robertson

Resigned
10 Skinner Place, LondonSW1W 8HH
Born March 1954
Director
Appointed 27 Jun 2002
Resigned 31 Oct 2003

BUIST, Gordon William

Resigned
Montford Place, LondonSE11 5DE
Born January 1964
Director
Appointed 23 Apr 2013
Resigned 31 Dec 2023

BURKE, Patrick Timothy

Resigned
The Chapel House Audley Lodge, BathBA1 2XL
Born March 1944
Director
Appointed 14 Mar 1995
Resigned 31 Mar 1998

BURNETT, Kenneth Mackay, Dr

Resigned
303 Tanglin Road, SingaporeFOREIGN
Born June 1952
Director
Appointed 01 Jul 1996
Resigned 28 Aug 2002

COUTURES, Jean-Christophe

Resigned
Montford Place, LondonSE11 5DE
Born November 1966
Director
Appointed 01 Jul 2018
Resigned 31 Jul 2021

DUNCAN, George

Resigned
Carrick House, WellsBA5 1QY
Born May 1935
Director
Appointed N/A
Resigned 31 May 1995

EVERITT, Neil John

Resigned
Beech House, FulbrookOX8 4DH
Born February 1961
Director
Appointed 27 Jun 2002
Resigned 28 Aug 2002

FELLS, Edward

Resigned
Montford Place, LondonSE11 5DE
Born June 1968
Director
Appointed 01 Oct 2020
Resigned 28 Nov 2025

FERGUSON, James Peter

Resigned
6470 Riverside Drive East, Ontario N8s 1b9FOREIGN
Born August 1937
Director
Appointed N/A
Resigned 31 Dec 1997

FETTER, Herve Denis Michel

Resigned
Spear Mews, LondonSW5 9NA
Born June 1963
Director
Appointed 01 Oct 2008
Resigned 31 Aug 2017

FITZSIMONS, Ian Terence

Resigned
5 Fielding Road, LondonW4 1HP
Born July 1964
Director
Appointed 26 Jul 2005
Resigned 31 Aug 2018

GALLOIS, Sophie

Resigned
Chivas House, LondonW6 9RS
Born October 1963
Director
Appointed 01 Sept 2015
Resigned 31 Oct 2018

GAYNOR, Donard Patrick Thomas

Resigned
7 Swans Mill Lane, New JerseyFOREIGN
Born August 1956
Director
Appointed 26 Jul 2005
Resigned 17 Jan 2006

GIFFEN, John Archie

Resigned
8390 Riverside Drive East, WindsorFOREIGN
Born December 1938
Director
Appointed N/A
Resigned 26 Jan 1993

HALES, Antony John

Resigned
Belvoir House, Henley In ArdenB95 6DD
Born May 1948
Director
Appointed N/A
Resigned 31 Aug 1999

HAMILTON-STANLEY, Amanda

Resigned
Montford Place, LondonSE11 5DE
Born June 1968
Director
Appointed 26 Jun 2012
Resigned 01 Sept 2020

Persons with significant control

1

Stirling Road, DumbartonG82 2SS

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

301

Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
7 September 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
15 February 2021
SH19Statement of Capital
Legacy
15 February 2021
SH20SH20
Legacy
15 February 2021
CAP-SSCAP-SS
Resolution
15 February 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
10 September 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
7 September 2020
TM01Termination of Director
Change To A Person With Significant Control
1 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2020
CH01Change of Director Details
Accounts With Accounts Type Full
17 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
28 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 May 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
21 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Memorandum Articles
22 April 2015
MAMA
Resolution
22 April 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
17 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Termination Secretary Company With Name
24 February 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Statement Of Companys Objects
28 July 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
19 March 2010
AAAnnual Accounts
Resolution
16 February 2010
RESOLUTIONSResolutions
Legacy
4 July 2009
288bResignation of Director or Secretary
Legacy
11 June 2009
363aAnnual Return
Accounts With Accounts Type Full
15 April 2009
AAAnnual Accounts
Legacy
15 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
88(2)R88(2)R
Legacy
28 January 2008
123Notice of Increase in Nominal Capital
Resolution
28 January 2008
RESOLUTIONSResolutions
Resolution
28 January 2008
RESOLUTIONSResolutions
Resolution
28 January 2008
RESOLUTIONSResolutions
Legacy
9 July 2007
363aAnnual Return
Legacy
9 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Auditors Resignation Company
27 October 2006
AUDAUD
Legacy
21 September 2006
288aAppointment of Director or Secretary
Legacy
21 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
287Change of Registered Office
Legacy
28 June 2006
225Change of Accounting Reference Date
Legacy
27 June 2006
363aAnnual Return
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
14 February 2006
155(6)a155(6)a
Resolution
14 February 2006
RESOLUTIONSResolutions
Resolution
13 February 2006
RESOLUTIONSResolutions
Legacy
10 February 2006
155(6)a155(6)a
Legacy
10 February 2006
155(6)a155(6)a
Legacy
10 February 2006
155(6)a155(6)a
Legacy
10 February 2006
155(6)a155(6)a
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Resolution
28 December 2005
RESOLUTIONSResolutions
Legacy
17 October 2005
288bResignation of Director or Secretary
Legacy
17 October 2005
363aAnnual Return
Legacy
27 September 2005
288bResignation of Director or Secretary
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 2005
AAAnnual Accounts
Legacy
11 May 2005
288cChange of Particulars
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
21 June 2004
363aAnnual Return
Legacy
7 May 2004
288cChange of Particulars
Legacy
19 March 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288cChange of Particulars
Legacy
5 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 December 2003
AAAnnual Accounts
Legacy
15 December 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
363aAnnual Return
Legacy
18 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 2003
AAAnnual Accounts
Legacy
2 March 2003
288cChange of Particulars
Legacy
28 November 2002
288cChange of Particulars
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
13 September 2002
288bResignation of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
363aAnnual Return
Accounts With Accounts Type Full
15 February 2002
AAAnnual Accounts
Legacy
11 December 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288bResignation of Director or Secretary
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
2 July 2001
363aAnnual Return
Legacy
15 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2001
AAAnnual Accounts
Legacy
9 June 2000
363aAnnual Return
Legacy
13 March 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
11 October 1999
288bResignation of Director or Secretary
Legacy
1 September 1999
363aAnnual Return
Legacy
24 August 1999
288cChange of Particulars
Legacy
24 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 1999
AAAnnual Accounts
Legacy
4 February 1999
288bResignation of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
363aAnnual Return
Legacy
21 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
27 March 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 1998
AAAnnual Accounts
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
28 October 1997
363aAnnual Return
Legacy
12 September 1997
288cChange of Particulars
Legacy
5 September 1997
288cChange of Particulars
Legacy
28 July 1997
288cChange of Particulars
Auditors Resignation Company
8 July 1997
AUDAUD
Accounts With Accounts Type Full
20 June 1997
AAAnnual Accounts
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
21 November 1996
288aAppointment of Director or Secretary
Legacy
12 September 1996
363aAnnual Return
Legacy
20 August 1996
288288
Legacy
26 July 1996
288288
Legacy
18 July 1996
288288
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
5 March 1996
288288
Legacy
1 March 1996
288288
Legacy
17 January 1996
288288
Legacy
27 December 1995
288288
Legacy
13 September 1995
363x363x
Legacy
11 September 1995
288288
Legacy
7 September 1995
288288
Legacy
11 July 1995
288288
Legacy
13 June 1995
288288
Legacy
23 May 1995
288288
Legacy
4 May 1995
288288
Legacy
11 April 1995
288288
Legacy
10 April 1995
288288
Legacy
10 April 1995
288288
Legacy
22 February 1995
225(1)225(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
16 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 1994
288288
Legacy
8 September 1994
363x363x
Accounts With Accounts Type Full
8 September 1994
AAAnnual Accounts
Legacy
24 June 1994
288288
Legacy
10 March 1994
288288
Legacy
17 November 1993
288288
Accounts With Accounts Type Full
7 November 1993
AAAnnual Accounts
Legacy
8 September 1993
287Change of Registered Office
Legacy
1 September 1993
363x363x
Legacy
23 June 1993
288288
Legacy
12 May 1993
288288
Legacy
25 March 1993
288288
Legacy
16 March 1993
288288
Legacy
2 February 1993
288288
Legacy
12 January 1993
288288
Legacy
10 November 1992
288288
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
2 October 1992
288288
Legacy
15 September 1992
363x363x
Legacy
1 July 1992
288288
Legacy
1 July 1992
288288
Legacy
4 June 1992
288288
Legacy
28 April 1992
288288
Legacy
3 April 1992
288288
Legacy
3 April 1992
288288
Legacy
3 April 1992
288288
Legacy
23 March 1992
288288
Accounts With Accounts Type Full
6 December 1991
AAAnnual Accounts
Legacy
18 October 1991
288288
Legacy
18 October 1991
363x363x
Legacy
13 September 1991
288288
Certificate Change Of Name Company
31 July 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 July 1991
288288
Legacy
22 July 1991
288288
Legacy
22 July 1991
288288
Legacy
13 June 1991
288288
Legacy
13 March 1991
288288
Legacy
27 February 1991
288288
Accounts With Accounts Type Full
6 December 1990
AAAnnual Accounts
Legacy
1 November 1990
363363
Memorandum Articles
14 August 1990
MEM/ARTSMEM/ARTS
Resolution
14 August 1990
RESOLUTIONSResolutions
Legacy
6 April 1990
288288
Legacy
4 April 1990
288288
Legacy
23 March 1990
88(2)O88(2)O
Legacy
23 March 1990
88(3)88(3)
Legacy
8 March 1990
88(2)P88(2)P
Resolution
7 March 1990
RESOLUTIONSResolutions
Resolution
7 March 1990
RESOLUTIONSResolutions
Legacy
7 March 1990
123Notice of Increase in Nominal Capital
Resolution
7 March 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
7 November 1989
288288
Legacy
13 September 1989
363363
Legacy
14 July 1989
288288
Legacy
18 January 1989
288288
Accounts With Accounts Type Full
2 December 1988
AAAnnual Accounts
Legacy
9 September 1988
363363
Legacy
6 September 1988
288288
Legacy
6 September 1988
288288
Legacy
15 June 1988
288288
Memorandum Articles
23 May 1988
MEM/ARTSMEM/ARTS
Resolution
23 May 1988
RESOLUTIONSResolutions
Legacy
16 May 1988
288288
Certificate Change Of Name Company
18 March 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 January 1988
AAAnnual Accounts
Legacy
9 December 1987
288288
Legacy
3 December 1987
288288
Legacy
24 October 1987
363363
Legacy
20 October 1987
288288
Legacy
19 September 1987
288288
Legacy
25 August 1987
288288
Legacy
11 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
288288
Accounts With Accounts Type Full
8 December 1986
AAAnnual Accounts
Legacy
10 July 1986
288288
Legacy
20 June 1986
363363
Certificate Change Of Name Company
2 June 1986
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
31 July 1980
MEM/ARTSMEM/ARTS
Miscellaneous
25 September 1961
MISCMISC
Incorporation Company
25 September 1961
NEWINCIncorporation