Background WavePink WaveYellow Wave

CREST ESTATES LIMITED (00727116)

CREST ESTATES LIMITED (00727116) is an active UK company. incorporated on 19 June 1962. with registered office in Addlestone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CREST ESTATES LIMITED has been registered for 63 years. Current directors include FLOYDD, William James Spencer.

Company Number
00727116
Status
active
Type
ltd
Incorporated
19 June 1962
Age
63 years
Address
500 Dashwood Lang Road, Addlestone, KT15 2HJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FLOYDD, William James Spencer
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREST ESTATES LIMITED

CREST ESTATES LIMITED is an active company incorporated on 19 June 1962 with the registered office located in Addlestone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CREST ESTATES LIMITED was registered 63 years ago.(SIC: 74990)

Status

active

Active since 63 years ago

Company No

00727116

LTD Company

Age

63 Years

Incorporated 19 June 1962

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

CREST DEVELOPMENTS (HOME COUNTIES) LIMITED
From: 19 June 1962To: 31 December 1976
Contact
Address

500 Dashwood Lang Road Bourne Business Park Addlestone, KT15 2HJ,

Previous Addresses

Crest House, Pyrcroft Road Chertsey Surrey KT16 9GN
From: 19 June 1962To: 2 May 2023
Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Jan 16
Director Left
May 16
Director Left
Jun 16
Director Left
Apr 19
Director Left
Jun 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Nov 19
Director Left
Jan 20
Director Left
Jun 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Nov 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

THOMAS, Penelope

Active
Dashwood Lang Road, AddlestoneKT15 2HJ
Secretary
Appointed 19 Oct 2023

FLOYDD, William James Spencer

Active
Dashwood Lang Road, AddlestoneKT15 2HJ
Born February 1969
Director
Appointed 30 Nov 2023

CHEETHAM, John Alistair

Resigned
44 Hillier Road, LondonSW11 6AU
Secretary
Appointed 11 Apr 2003
Resigned 10 Jan 2005

CLARK, Donald Ormond

Resigned
4 Tithe Close, Virginia WaterGU25 4DJ
Secretary
Appointed 10 Jan 2005
Resigned 05 Jan 2009

CLARK, Donald Ormond

Resigned
4 Tithe Close, Virginia WaterGU25 4DJ
Secretary
Appointed N/A
Resigned 11 Apr 2003

MAGUIRE, Kevin

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Secretary
Appointed 05 Jan 2009
Resigned 18 Aug 2023

MAGUIRE, Kevin

Resigned
Broadmead, HorleyRH6 9XB
Secretary
Appointed 01 Nov 2008
Resigned 01 Nov 2008

BEALE, Timothy Mark

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born December 1976
Director
Appointed 04 Jan 2016
Resigned 29 Apr 2016

BERGIN, Patrick Joseph

Resigned
Crest House, ChertseyKT16 9GN
Born March 1966
Director
Appointed 11 Jul 2008
Resigned 26 Mar 2019

CALLCUTT, John

Resigned
57 Chantry View Road, GuildfordGU1 3XT
Born January 1947
Director
Appointed N/A
Resigned 17 Jan 2006

CALLCUTT, Paul

Resigned
Crest House, ChertseyKT16 9HN
Born December 1949
Director
Appointed 30 Oct 1995
Resigned 31 Mar 2009

CHEETHAM, John Alistair

Resigned
44 Hillier Road, LondonSW11 6AU
Born December 1952
Director
Appointed 11 Apr 2003
Resigned 10 Jan 2005

CLARK, Donald Ormond

Resigned
4 Tithe Close, Virginia WaterGU25 4DJ
Born April 1957
Director
Appointed 10 Jan 2005
Resigned 28 Jan 2009

CLARK, Donald Ormond

Resigned
4 Tithe Close, Virginia WaterGU25 4DJ
Born April 1957
Director
Appointed N/A
Resigned 11 Apr 2003

CLARKE, Laurence Timothy James

Resigned
Crown Cottage, BerkeleyGL13 9RB
Born January 1964
Director
Appointed 22 Sept 2004
Resigned 13 May 2005

COOPER, Duncan John

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born October 1979
Director
Appointed 09 Sept 2019
Resigned 30 Nov 2023

COTTON, David Martin

Resigned
Laurel House, HindheadGU26 6SP
Born June 1946
Director
Appointed 30 Oct 1995
Resigned 30 Apr 2003

DARBY, David Peter

Resigned
Crest House, ChertseyKT16 9GN
Born May 1950
Director
Appointed 05 Jan 2009
Resigned 19 Jan 2011

DOYLE, Kevin John Martin

Resigned
23 Coalecroft Road, LondonSW15 6LW
Born March 1944
Director
Appointed N/A
Resigned 09 May 2000

EVANS, Stephen Patrick

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born September 1961
Director
Appointed 04 Feb 2013
Resigned 30 Jun 2016

FRY, Jeremy Colin

Resigned
49 Park Grove, BristolBS9 4LG
Born April 1958
Director
Appointed 10 Oct 2002
Resigned 28 Jul 2006

GATEHOUSE, John

Resigned
16 Station Road, BristolBS36 1EP
Born December 1959
Director
Appointed 14 Oct 2005
Resigned 28 Jul 2006

HOYLES, Robin Patrick

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born March 1954
Director
Appointed 04 Feb 2013
Resigned 08 Nov 2019

INGHAM, Brian Douglas

Resigned
4 Chaucer Avenue, WeybridgeKT13 0SS
Born June 1950
Director
Appointed N/A
Resigned 11 Jul 2008

KENDRICK, Loraine

Resigned
4 Esgid Mair, BarryCF63 1FD
Born September 1952
Director
Appointed 10 Oct 2002
Resigned 31 Aug 2005

MARCHANT, David John

Resigned
Dashwood Lang Road, AddlestoneKT15 2HJ
Born April 1964
Director
Appointed 09 Sept 2019
Resigned 31 Oct 2025

MURRAY, Peter Renwick

Resigned
Wychwood Cottage, FleetGU51 4NG
Born January 1941
Director
Appointed N/A
Resigned 27 Feb 2004

NEWNES, Philip Maurice

Resigned
The Firs, TauntonTA4 1ND
Born June 1953
Director
Appointed 14 Nov 2005
Resigned 28 Jul 2006

NICHOLSON, Thomas Marshall

Resigned
Crest House, Pyrcroft Road, SurreyKT16 9GN
Born June 1965
Director
Appointed 09 Sept 2019
Resigned 27 May 2022

PRESCOTT, Terry William

Resigned
6 Ronneby Close, WeybridgeKT13 9SB
Born August 1947
Director
Appointed N/A
Resigned 11 Jul 2008

SCHOFIELD, Jason William Hyde

Resigned
Coombe Barn, SidcotBS25 1LX
Born January 1966
Director
Appointed 09 Aug 2004
Resigned 20 Jun 2006

STONE, Stephen

Resigned
Crest House, ChertseyKT16 9GN
Born February 1954
Director
Appointed 28 Jan 2009
Resigned 21 May 2019

THOMAS, Alastair

Resigned
Old Orchard Cottage, Charlton On OtmoorOX5 2UA
Born June 1962
Director
Appointed 01 Jun 1998
Resigned 28 Nov 2003

TINKER, Nigel Christopher

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born October 1960
Director
Appointed 28 Jan 2009
Resigned 31 Dec 2019

USHER, Stevan

Resigned
Homewood Lodge, BathBA2 7TB
Born April 1958
Director
Appointed 16 Oct 2002
Resigned 27 Jun 2006

Persons with significant control

2

Dashwood Lang Road, AddlestoneKT15 2HJ

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Dashwood Lang Road, AddlestoneKT15 2HJ

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

252

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 October 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 August 2023
TM02Termination of Secretary
Change To A Person With Significant Control
13 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
31 May 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
10 May 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
8 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
23 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
14 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Full
21 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2013
AP01Appointment of Director
Legacy
6 February 2013
MG02MG02
Legacy
6 February 2013
MG02MG02
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Resolution
9 November 2011
RESOLUTIONSResolutions
Resolution
9 November 2011
RESOLUTIONSResolutions
Legacy
30 September 2011
MG01MG01
Legacy
29 September 2011
MG02MG02
Legacy
29 September 2011
MG04MG04
Accounts With Accounts Type Dormant
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
3 June 2010
AAAnnual Accounts
Legacy
30 April 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Secretary Company With Change Date
16 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
26 August 2009
AAAnnual Accounts
Legacy
18 May 2009
363aAnnual Return
Legacy
8 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Resolution
11 February 2009
RESOLUTIONSResolutions
Legacy
4 February 2009
403aParticulars of Charge Subject to s859A
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Resolution
19 January 2009
RESOLUTIONSResolutions
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
288bResignation of Director or Secretary
Legacy
11 November 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 August 2008
AAAnnual Accounts
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
363aAnnual Return
Resolution
28 December 2007
RESOLUTIONSResolutions
Resolution
28 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
14 August 2007
AAAnnual Accounts
Legacy
4 June 2007
155(6)a155(6)a
Legacy
24 May 2007
395Particulars of Mortgage or Charge
Resolution
18 May 2007
RESOLUTIONSResolutions
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
17 May 2007
403aParticulars of Charge Subject to s859A
Legacy
23 April 2007
363aAnnual Return
Legacy
13 December 2006
353353
Legacy
22 September 2006
288cChange of Particulars
Legacy
31 August 2006
287Change of Registered Office
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 May 2006
AAAnnual Accounts
Legacy
5 May 2006
288cChange of Particulars
Legacy
2 May 2006
363aAnnual Return
Legacy
28 April 2006
288cChange of Particulars
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
18 November 2005
288cChange of Particulars
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
14 October 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
20 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
19 April 2005
AAAnnual Accounts
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Legacy
12 October 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
17 August 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
29 April 2004
AAAnnual Accounts
Legacy
26 April 2004
363aAnnual Return
Legacy
19 March 2004
288cChange of Particulars
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
8 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 July 2003
AAAnnual Accounts
Legacy
15 May 2003
288bResignation of Director or Secretary
Legacy
1 May 2003
363aAnnual Return
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
25 October 2002
288aAppointment of Director or Secretary
Legacy
24 August 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
21 July 2002
AAAnnual Accounts
Legacy
8 May 2002
363aAnnual Return
Legacy
6 November 2001
288cChange of Particulars
Accounts With Accounts Type Dormant
1 August 2001
AAAnnual Accounts
Legacy
9 May 2001
363aAnnual Return
Legacy
27 April 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
10 July 2000
AAAnnual Accounts
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
2 May 2000
363aAnnual Return
Legacy
30 March 2000
403aParticulars of Charge Subject to s859A
Legacy
7 January 2000
395Particulars of Mortgage or Charge
Legacy
15 December 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
8 August 1999
AAAnnual Accounts
Legacy
4 May 1999
363aAnnual Return
Legacy
12 April 1999
288cChange of Particulars
Accounts With Accounts Type Dormant
20 July 1998
AAAnnual Accounts
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
8 May 1998
363aAnnual Return
Legacy
23 April 1998
395Particulars of Mortgage or Charge
Legacy
23 April 1998
395Particulars of Mortgage or Charge
Legacy
8 December 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
13 May 1997
AAAnnual Accounts
Legacy
4 May 1997
363aAnnual Return
Legacy
28 August 1996
288288
Accounts With Accounts Type Dormant
10 May 1996
AAAnnual Accounts
Legacy
3 May 1996
363aAnnual Return
Legacy
12 February 1996
395Particulars of Mortgage or Charge
Legacy
7 November 1995
288288
Legacy
7 November 1995
288288
Legacy
14 August 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
9 May 1995
AAAnnual Accounts
Legacy
4 May 1995
363x363x
Legacy
22 April 1995
395Particulars of Mortgage or Charge
Legacy
6 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 May 1994
363x363x
Legacy
6 April 1994
288288
Resolution
2 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 February 1994
AAAnnual Accounts
Legacy
18 January 1994
395Particulars of Mortgage or Charge
Legacy
18 January 1994
395Particulars of Mortgage or Charge
Legacy
12 January 1994
395Particulars of Mortgage or Charge
Legacy
12 November 1993
395Particulars of Mortgage or Charge
Legacy
3 September 1993
288288
Legacy
3 September 1993
288288
Legacy
5 May 1993
288288
Legacy
29 April 1993
363x363x
Accounts With Accounts Type Full
5 March 1993
AAAnnual Accounts
Legacy
13 January 1993
288288
Legacy
5 January 1993
288288
Legacy
22 July 1992
395Particulars of Mortgage or Charge
Legacy
26 April 1992
288288
Legacy
26 April 1992
363x363x
Accounts With Accounts Type Full
2 April 1992
AAAnnual Accounts
Legacy
21 February 1992
287Change of Registered Office
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Legacy
19 November 1991
288288
Legacy
14 August 1991
288288
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Legacy
27 June 1991
403aParticulars of Charge Subject to s859A
Legacy
3 May 1991
363x363x
Legacy
3 May 1991
288288
Legacy
3 May 1991
288288
Legacy
12 January 1991
395Particulars of Mortgage or Charge
Legacy
4 January 1991
288288
Legacy
8 June 1990
288288
Legacy
8 June 1990
288288
Legacy
8 June 1990
288288
Legacy
8 June 1990
288288
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Legacy
26 April 1990
363363
Legacy
14 February 1990
288288
Legacy
4 January 1990
287Change of Registered Office
Resolution
6 July 1989
RESOLUTIONSResolutions
Legacy
9 June 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 May 1989
AAAnnual Accounts
Legacy
25 May 1989
363363
Legacy
17 May 1989
288288
Legacy
10 January 1989
395Particulars of Mortgage or Charge
Legacy
14 December 1988
403aParticulars of Charge Subject to s859A
Legacy
29 July 1988
288288
Accounts With Accounts Type Full
14 June 1988
AAAnnual Accounts
Legacy
14 June 1988
363363
Legacy
8 June 1988
288288
Legacy
8 June 1988
288288
Legacy
2 June 1988
403aParticulars of Charge Subject to s859A
Legacy
24 February 1988
288288
Resolution
22 January 1988
RESOLUTIONSResolutions
Legacy
12 January 1988
287Change of Registered Office
Legacy
13 October 1987
395Particulars of Mortgage or Charge
Legacy
24 August 1987
288288
Legacy
15 June 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 June 1987
AAAnnual Accounts
Legacy
5 June 1987
363363
Legacy
28 May 1987
395Particulars of Mortgage or Charge
Legacy
11 April 1987
288288
Legacy
21 February 1987
395Particulars of Mortgage or Charge
Legacy
11 February 1987
395Particulars of Mortgage or Charge
Legacy
11 February 1987
395Particulars of Mortgage or Charge
Legacy
11 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 October 1986
395Particulars of Mortgage or Charge
Legacy
6 August 1986
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 May 1986
AAAnnual Accounts
Legacy
13 May 1986
363363
Legacy
11 July 1984
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
15 September 1976
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
19 June 1962
MISCMISC