Background WavePink WaveYellow Wave

RSS JET CENTRE LIMITED (00711628)

RSS JET CENTRE LIMITED (00711628) is an active UK company. incorporated on 27 December 1961. with registered office in Luton. The company operates in the Transportation and Storage sector, engaged in scheduled passenger air transport and 1 other business activities. RSS JET CENTRE LIMITED has been registered for 64 years. Current directors include NENDICK, Jonathan Nicholas, Mr., WILLIAMS, Robert Bradley, Mr..

Company Number
00711628
Status
active
Type
ltd
Incorporated
27 December 1961
Age
64 years
Address
Terminal 1 Percival Way, Luton, LU2 9PA
Industry Sector
Transportation and Storage
Business Activity
Scheduled passenger air transport
Directors
NENDICK, Jonathan Nicholas, Mr., WILLIAMS, Robert Bradley, Mr.
SIC Codes
51101, 51102

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RSS JET CENTRE LIMITED

RSS JET CENTRE LIMITED is an active company incorporated on 27 December 1961 with the registered office located in Luton. The company operates in the Transportation and Storage sector, specifically engaged in scheduled passenger air transport and 1 other business activity. RSS JET CENTRE LIMITED was registered 64 years ago.(SIC: 51101, 51102)

Status

active

Active since 64 years ago

Company No

00711628

LTD Company

Age

64 Years

Incorporated 27 December 1961

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 October 2025 (5 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

10 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

OCEAN SKY JET CENTRE LIMITED
From: 8 November 2007To: 20 September 2012
NORTHERN EXECUTIVE AVIATION LIMITED
From: 27 December 1961To: 8 November 2007
Contact
Address

Terminal 1 Percival Way London Luton Airport Luton, LU2 9PA,

Previous Addresses

, Voyager House 142 Prospect Way, Luton, Bedfordshire, LU2 9QH, England
From: 18 April 2016To: 28 June 2022
, Britannia House Frank Lester Way, London Luton Airport, Luton, LU2 9NQ
From: 12 September 2012To: 18 April 2016
, Portland House Bressenden Place, London, SW1E 5BH, United Kingdom
From: 21 October 2010To: 12 September 2012
, Business Aviation Centre, Hangar 7 Faireys Way, Manchester Airport West, Manchester, M90 5NE
From: 27 December 1961To: 21 October 2010
Timeline

37 key events • 1961 - 2025

Funding Officers Ownership
Company Founded
Dec 61
Company Founded
Dec 61
Director Joined
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Feb 11
Director Left
Apr 12
Director Joined
Apr 12
Director Left
May 12
Director Left
Jun 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 13
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Loan Cleared
Mar 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Loan Cleared
May 14
Funding Round
May 14
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jul 16
Director Left
Jul 16
Director Left
May 19
Director Joined
Jul 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
May 22
Director Joined
Jun 22
Director Left
Nov 25
Director Joined
Nov 25
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

NENDICK, Jonathan Nicholas, Mr.

Active
Percival Way, LutonLU2 9PA
Born December 1980
Director
Appointed 31 May 2022

WILLIAMS, Robert Bradley, Mr.

Active
Percival Way, LutonLU2 9PA
Born February 1970
Director
Appointed 31 Oct 2025

ANDERSON, Ian

Resigned
Bressenden Place, LondonSW1E 5BH
Secretary
Appointed 24 Apr 2012
Resigned 03 Sept 2012

ANTROBUS, David Lowden

Resigned
Spring Cottage Wellbank Lane, KnutsfordWA16 8UN
Secretary
Appointed N/A
Resigned 01 Jun 1996

CURTIS, Gemma

Resigned
Bressenden Place, LondonSW1E 5BH
Secretary
Appointed 31 Dec 2010
Resigned 30 Mar 2012

DAVEY, Martin Gregory

Resigned
4 Mount Grove, CheadleSK8 4HR
Secretary
Appointed 01 Jun 1996
Resigned 01 Dec 2005

OLASHORE, Kemi Maria

Resigned
Bressenden Place, LondonSW1E 5BH
Secretary
Appointed 23 Jan 2009
Resigned 31 Dec 2010

HBJGW MANCHESTER SECRETARIES LIMITED

Resigned
3 Hardman Square, ManchesterM3 3EB
Corporate secretary
Appointed 01 Dec 2005
Resigned 21 Oct 2009

ALLISON, Edward Leonard

Resigned
Frank Lester Way, LutonLU2 9NQ
Born September 1961
Director
Appointed 03 Sept 2012
Resigned 01 Apr 2014

ANDERSON, Ian

Resigned
Bressenden Place, LondonSW1E 5BH
Born May 1973
Director
Appointed 24 Apr 2012
Resigned 03 Sept 2012

ANTROBUS, David Lowden

Resigned
Spring Cottage Wellbank Lane, KnutsfordWA16 8UN
Born May 1940
Director
Appointed N/A
Resigned 15 Apr 2005

ASHCRAFT, Ray Allen

Resigned
Frank Lester Way, LutonLU2 9NQ
Born March 1962
Director
Appointed 01 Apr 2014
Resigned 05 Feb 2016

BALDWIN, Helen

Resigned
Frank Lester Way, LutonLU2 9NQ
Born June 1982
Director
Appointed 28 Aug 2013
Resigned 01 Apr 2014

BARNES, David Eugene

Resigned
City Road, CardiffCF24 3DL
Born July 1966
Director
Appointed 01 Apr 2014
Resigned 05 Feb 2016

BESGROVE, Kerry Ivor

Resigned
Bressenden Place, LondonSW1E 5BH
Born July 1962
Director
Appointed 21 Nov 2008
Resigned 30 Aug 2012

BRYAN, Antony

Resigned
11 Oakdene Place, SconePH2 6PD
Born May 1963
Director
Appointed 01 Mar 2005
Resigned 25 Jul 2007

CORDEMANS, Jean Francois

Resigned
Bressenden Place, LondonSW1E 5BH
Born September 1960
Director
Appointed 23 Jan 2009
Resigned 31 Dec 2010

COWIE, Andrew Jonathan Scott

Resigned
142 Prospect Way, LutonLU2 9QH
Born October 1981
Director
Appointed 06 Dec 2019
Resigned 31 May 2022

CURTIS, Gemma Louise

Resigned
Bressenden Place, LondonSW1E 5BH
Born September 1975
Director
Appointed 31 Dec 2010
Resigned 30 Mar 2012

DE RAAT, Cornelius Rochus

Resigned
Chemin Due Couchant 6FOREIGN
Born November 1950
Director
Appointed N/A
Resigned 25 May 1993

FOLEY, Michael Patrick

Resigned
3 Waddington Fold, RochdaleOL16 4QB
Born March 1964
Director
Appointed 17 Jan 2006
Resigned 13 Nov 2008

FREEMAN, Yvette Helen

Resigned
Wigmore Street, LondonW1U 1QY
Born December 1967
Director
Appointed 25 Jul 2016
Resigned 30 May 2019

GRIMES, Stephen Philip

Resigned
Bressenden Place, LondonSW1E 5BH
Born August 1956
Director
Appointed 23 Jan 2009
Resigned 25 May 2012

JOHNSTONE, Mark Robin

Resigned
142 Prospect Way, LutonLU2 9QH
Born September 1968
Director
Appointed 05 Feb 2016
Resigned 25 Jul 2016

MUN-GAVIN, David Colin

Resigned
1 Airlie Gardens, LondonW8 7AJ
Born October 1946
Director
Appointed N/A
Resigned 23 Apr 1993

OLASHORE, Kemi Maria

Resigned
Bressenden Place, LondonSW1E 5BH
Born June 1983
Director
Appointed 23 Jan 2009
Resigned 31 Dec 2010

RAPER, Natalie Jane

Resigned
Bressenden Place, LondonSW1E 5BH
Born September 1968
Director
Appointed 01 Apr 2009
Resigned 29 Jun 2012

RUBACK, Daniel David

Resigned
142 Prospect Way, LutonLU2 9QH
Born August 1977
Director
Appointed 05 Feb 2016
Resigned 06 Dec 2019

SARDAROV, Timur

Resigned
Bressenden Place, LondonSW1E 5BH
Born August 1982
Director
Appointed 23 Jan 2009
Resigned 31 Dec 2010

SIMPSON, James Young

Resigned
Rudha Mor, PlocktonIV52 8TH
Born January 1919
Director
Appointed N/A
Resigned 31 Dec 1996

SMITH, John Angus

Resigned
Percival Way, LutonLU2 9PA
Born July 1963
Director
Appointed 08 Jul 2019
Resigned 31 Oct 2025

TEHRANCHIAN, Kurosh

Resigned
37 Hans Place, LondonSW1X 0JZ
Born September 1962
Director
Appointed 01 Aug 2007
Resigned 23 Jan 2009

Persons with significant control

1

Percival Way, LutonLU2 9PA

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

246

Termination Director Company With Name Termination Date
12 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2025
AAAnnual Accounts
Legacy
6 August 2025
PARENT_ACCPARENT_ACC
Legacy
6 August 2025
AGREEMENT2AGREEMENT2
Legacy
6 August 2025
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
23 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
15 April 2025
AAAnnual Accounts
Legacy
15 April 2025
GUARANTEE2GUARANTEE2
Gazette Notice Compulsory
15 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 February 2025
PARENT_ACCPARENT_ACC
Legacy
12 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 October 2023
AAAnnual Accounts
Legacy
19 October 2023
PARENT_ACCPARENT_ACC
Legacy
19 October 2023
AGREEMENT2AGREEMENT2
Legacy
19 October 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 March 2023
AAAnnual Accounts
Legacy
6 March 2023
PARENT_ACCPARENT_ACC
Legacy
9 February 2023
AGREEMENT2AGREEMENT2
Legacy
13 January 2023
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
6 April 2022
AAAnnual Accounts
Legacy
6 April 2022
PARENT_ACCPARENT_ACC
Legacy
6 April 2022
GUARANTEE2GUARANTEE2
Legacy
6 April 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2019
TM01Termination of Director
Confirmation Statement With Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Auditors Resignation Company
4 December 2016
AUDAUD
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 April 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Accounts With Accounts Type Group
15 January 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 January 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Move Registers To Registered Office Company With New Address
5 January 2015
AD04Change of Accounting Records Location
Gazette Notice Compulsory
30 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
25 September 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 July 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
22 July 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
16 July 2014
CH01Change of Director Details
Capital Allotment Shares
7 May 2014
SH01Allotment of Shares
Mortgage Satisfy Charge Full
6 May 2014
MR04Satisfaction of Charge
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Termination Director Company With Name
3 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Group
27 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 September 2013
AP01Appointment of Director
Gazette Filings Brought Up To Date
22 January 2013
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 January 2013
AR01AR01
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Certificate Change Of Name Company
20 September 2012
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
12 September 2012
AD01Change of Registered Office Address
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Secretary Company With Name
5 September 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Termination Director Company With Name
5 September 2012
TM01Termination of Director
Termination Director Company With Name
29 June 2012
TM01Termination of Director
Termination Director Company With Name
25 May 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
26 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2012
AR01AR01
Change Sail Address Company With Old Address
11 April 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
11 April 2012
TM02Termination of Secretary
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Accounts With Accounts Type Group
19 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 February 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 February 2011
AP01Appointment of Director
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Termination Secretary Company With Name
10 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 December 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
21 October 2010
AD01Change of Registered Office Address
Legacy
1 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Move Registers To Sail Company
4 February 2010
AD03Change of Location of Company Records
Change Sail Address Company
4 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Termination Secretary Company With Name
20 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
5 November 2009
AAAnnual Accounts
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
26 February 2009
288cChange of Particulars
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
9 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
31 January 2009
353353
Legacy
14 January 2009
363aAnnual Return
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
8 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 2007
288bResignation of Director or Secretary
Legacy
9 August 2007
288aAppointment of Director or Secretary
Resolution
2 August 2007
RESOLUTIONSResolutions
Legacy
28 July 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
26 April 2007
AAAnnual Accounts
Legacy
23 January 2007
363sAnnual Return (shuttle)
Resolution
12 December 2006
RESOLUTIONSResolutions
Legacy
12 December 2006
169169
Legacy
5 September 2006
403aParticulars of Charge Subject to s859A
Legacy
5 September 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
17 August 2006
AAAnnual Accounts
Legacy
23 June 2006
288cChange of Particulars
Legacy
8 May 2006
363aAnnual Return
Legacy
8 May 2006
353353
Legacy
3 February 2006
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 November 2005
AAAnnual Accounts
Legacy
24 May 2005
395Particulars of Mortgage or Charge
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
26 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 November 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Legacy
19 August 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
16 July 2003
AAAnnual Accounts
Legacy
20 December 2002
363sAnnual Return (shuttle)
Legacy
27 September 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
8 July 2002
AAAnnual Accounts
Legacy
10 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 July 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 July 2000
AAAnnual Accounts
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 July 1999
AAAnnual Accounts
Legacy
29 May 1999
395Particulars of Mortgage or Charge
Legacy
4 March 1999
403aParticulars of Charge Subject to s859A
Legacy
4 March 1999
403aParticulars of Charge Subject to s859A
Legacy
4 March 1999
403aParticulars of Charge Subject to s859A
Legacy
4 March 1999
403aParticulars of Charge Subject to s859A
Legacy
4 March 1999
403aParticulars of Charge Subject to s859A
Legacy
4 March 1999
403aParticulars of Charge Subject to s859A
Legacy
4 March 1999
403aParticulars of Charge Subject to s859A
Legacy
4 March 1999
403aParticulars of Charge Subject to s859A
Legacy
4 March 1999
403aParticulars of Charge Subject to s859A
Legacy
4 March 1999
403aParticulars of Charge Subject to s859A
Legacy
4 March 1999
403aParticulars of Charge Subject to s859A
Legacy
4 March 1999
403aParticulars of Charge Subject to s859A
Legacy
4 March 1999
403aParticulars of Charge Subject to s859A
Legacy
4 March 1999
403aParticulars of Charge Subject to s859A
Legacy
4 March 1999
403aParticulars of Charge Subject to s859A
Legacy
4 March 1999
403aParticulars of Charge Subject to s859A
Legacy
14 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 September 1998
AAAnnual Accounts
Legacy
20 July 1998
287Change of Registered Office
Legacy
19 June 1998
395Particulars of Mortgage or Charge
Legacy
6 June 1998
403aParticulars of Charge Subject to s859A
Legacy
6 June 1998
403aParticulars of Charge Subject to s859A
Legacy
4 June 1998
395Particulars of Mortgage or Charge
Legacy
10 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 August 1997
AAAnnual Accounts
Auditors Resignation Company
26 January 1997
AUDAUD
Legacy
10 January 1997
363sAnnual Return (shuttle)
Legacy
26 June 1996
288288
Legacy
26 June 1996
288288
Accounts With Accounts Type Full Group
26 June 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
2 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
2 August 1994
AAAnnual Accounts
Legacy
3 December 1993
363sAnnual Return (shuttle)
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
11 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
19 December 1991
363b363b
Legacy
19 October 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Legacy
18 September 1991
225(1)225(1)
Legacy
11 May 1991
363aAnnual Return
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Legacy
10 August 1990
395Particulars of Mortgage or Charge
Legacy
9 August 1990
395Particulars of Mortgage or Charge
Legacy
9 August 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 March 1990
AAAnnual Accounts
Legacy
16 January 1990
288288
Legacy
21 December 1989
288288
Legacy
21 December 1989
288288
Legacy
21 December 1989
363363
Legacy
17 June 1989
403aParticulars of Charge Subject to s859A
Legacy
17 June 1989
403aParticulars of Charge Subject to s859A
Legacy
3 May 1989
363363
Legacy
16 March 1989
225(1)225(1)
Legacy
7 February 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 January 1989
AAAnnual Accounts
Legacy
5 January 1989
225(1)225(1)
Legacy
20 December 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 July 1988
AAAnnual Accounts
Legacy
21 June 1988
363363
Accounts With Accounts Type Full
21 April 1988
AAAnnual Accounts
Legacy
24 March 1987
395Particulars of Mortgage or Charge
Legacy
24 March 1987
395Particulars of Mortgage or Charge
Legacy
11 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 March 1986
123Notice of Increase in Nominal Capital
Legacy
24 January 1986
PUC 2PUC 2
Miscellaneous
15 May 1982
MISCMISC
Incorporation Company
27 December 1961
NEWINCIncorporation
Incorporation Company
27 December 1961
NEWINCIncorporation