Background WavePink WaveYellow Wave

ALVIS LIMITED (00731159)

ALVIS LIMITED (00731159) is an active UK company. incorporated on 30 July 1962. with registered office in Camberley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ALVIS LIMITED has been registered for 63 years. Current directors include CLARKE, Michael Andrew, PLANT, Glynn Edward Patrick.

Company Number
00731159
Status
active
Type
ltd
Incorporated
30 July 1962
Age
63 years
Address
Victory Point, Camberley, GU16 7EX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CLARKE, Michael Andrew, PLANT, Glynn Edward Patrick
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALVIS LIMITED

ALVIS LIMITED is an active company incorporated on 30 July 1962 with the registered office located in Camberley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ALVIS LIMITED was registered 63 years ago.(SIC: 64209)

Status

active

Active since 63 years ago

Company No

00731159

LTD Company

Age

63 Years

Incorporated 30 July 1962

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

ALVIS PLC
From: 23 March 1992To: 20 April 2005
UNITED SCIENTIFIC HOLDINGS P L C
From: 30 July 1962To: 23 March 1992
Contact
Address

Victory Point Lyon Way, Frimley Camberley, GU16 7EX,

Previous Addresses

Warwick House PO Box 87 Farnborough Aerospace Centre Farnborough Hampshire GU14 6YU
From: 30 July 1962To: 4 December 2023
Timeline

17 key events • 1962 - 2020

Funding Officers Ownership
Company Founded
Jul 62
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Jun 17
Director Joined
Jun 17
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Aug 20
Director Joined
Oct 20
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BAE SYSTEMS CORPORATE SECRETARY LIMITED

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Corporate secretary
Appointed 17 Sept 2025

CLARKE, Michael Andrew

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born March 1986
Director
Appointed 01 Oct 2020

PLANT, Glynn Edward Patrick

Active
Lyon Way, Frimley, CamberleyGU16 7EX
Born September 1972
Director
Appointed 06 Apr 2020

CLARKE, Anthony

Resigned
LondonSW1Y 5AD
Secretary
Appointed 01 Jun 2024
Resigned 17 Sept 2025

EARDLEY, Barry Eric

Resigned
The Cedars, KeresleyCV7 8JJ
Secretary
Appointed 01 Jul 1994
Resigned 25 Oct 1996

JARMAN, Patrick Edmund

Resigned
68 Replingham Road, LondonSW18 5LW
Secretary
Appointed 13 Oct 1999
Resigned 28 Feb 2005

MATTHEWS, John Michael

Resigned
Fieldways 98 Downs Road, CoulsdonCR5 1AF
Secretary
Appointed N/A
Resigned 19 Apr 1993

PARKES, David Stanley

Resigned
Lyon Way, Frimley, CamberleyGU16 7EX
Secretary
Appointed 28 Feb 2005
Resigned 31 May 2024

PEARSON, Anthony Ralph

Resigned
15 Oakfields Road, KnebworthSG3 6NS
Secretary
Appointed 25 Oct 1996
Resigned 13 Oct 1999

PEARSON, Anthony Ralph

Resigned
15 Oakfields Road, KnebworthSG3 6NS
Secretary
Appointed 19 Apr 1993
Resigned 30 Jun 1994

ALLOTT, David Leonard

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born September 1961
Director
Appointed 30 May 2008
Resigned 12 Sept 2011

BEYER, Trevor Jorgen Nielsen

Resigned
14 Walnut Court, LondonW8 5UB
Born March 1937
Director
Appointed 25 May 1993
Resigned 28 Sept 2004

BLAKEMORE, Charles Anthony

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born August 1967
Director
Appointed 12 Sept 2011
Resigned 04 Feb 2013

BOND, David Alan

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born April 1962
Director
Appointed 04 Feb 2013
Resigned 10 Aug 2015

COLLINS, Adam Robert

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born November 1980
Director
Appointed 15 Jun 2017
Resigned 21 Aug 2020

DAVIES, Andrew Oswell Bede

Resigned
KT22
Born October 1963
Director
Appointed 28 Feb 2005
Resigned 30 May 2008

FIELDING, Colin, Sir

Resigned
3 Rosemount Drive, BromleyBR1 2LQ
Born December 1926
Director
Appointed N/A
Resigned 01 Mar 1993

GRANT, Jonathan Paul

Resigned
18 Sunnyside Road, TeddingtonTW11 0RT
Born April 1969
Director
Appointed 28 Feb 2005
Resigned 26 Nov 2007

GREENSLADE, Martin Frederick

Resigned
2 The Glade, SevenoaksTN13 3HD
Born March 1965
Director
Appointed 09 Mar 2000
Resigned 28 Feb 2005

HAYMAN-JOYCE, Robert, Sir

Resigned
Ty Isha, PontypoolNP4 0JE
Born October 1940
Director
Appointed 13 Sept 1999
Resigned 28 Sept 2004

IERLAND, Brian William

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born April 1965
Director
Appointed 26 Nov 2007
Resigned 08 Aug 2011

KING, Ian Graham, Mr.

Resigned
6 Carlton Gardens, LondonSW1Y 5AD
Born April 1956
Director
Appointed 18 Aug 2004
Resigned 04 Aug 2005

KNOTT, Simon Harold John Arthur

Resigned
Goldhawk Road, LondonW6 0SA
Born June 1931
Director
Appointed N/A
Resigned 01 Mar 1993

LAURENSON, James Tait

Resigned
Hillhouse, KirknewtonEH27 8DR
Born March 1941
Director
Appointed N/A
Resigned 30 Jun 1995

LYNAS, Peter John, Mr.

Resigned
Carlton Gardens, LondonSW1Y 5AD
Born March 1958
Director
Appointed 18 Aug 2004
Resigned 31 Oct 2007

MILLER, Matthew Stephen

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born December 1979
Director
Appointed 30 Apr 2013
Resigned 15 Jun 2017

MITCHELL, Stuart Roger

Resigned
Little Trees Queens Hill Rise, AscotSL5 7DP
Born May 1955
Director
Appointed N/A
Resigned 31 Mar 2000

OSBALDESTIN, Jennifer Blair

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born January 1973
Director
Appointed 10 Aug 2015
Resigned 06 Apr 2020

PEARSON, Anthony Ralph

Resigned
15 Oakfields Road, KnebworthSG3 6NS
Born September 1945
Director
Appointed N/A
Resigned 30 Sept 2000

PREST, Nicholas Martin

Resigned
85 Elgin Crescent, LondonW11 2JF
Born April 1953
Director
Appointed N/A
Resigned 27 Sept 2004

PRICE, Rodney Francis

Resigned
25 Kensington Square, LondonW8 5HH
Born December 1943
Director
Appointed 26 Oct 1993
Resigned 28 Jun 1995

PRYCE, Simon Charles Conrad

Resigned
Grey Walls, AbingdonOX13 6QQ
Born December 1961
Director
Appointed 07 Jun 1999
Resigned 07 Apr 2004

ROBERTSHAW, John Desmond

Resigned
Antioch House, LewesBN7 1XH
Born December 1928
Director
Appointed N/A
Resigned 31 Dec 1999

ROTHEROE, Peter

Resigned
The Old Mill, AscotSL5 7RU
Born September 1940
Director
Appointed 15 Feb 1994
Resigned 07 Mar 1995

SPARKES, Christopher Neil James

Resigned
Warwick House, PO BOX 87, FarnboroughGU14 6YU
Born June 1961
Director
Appointed 08 Aug 2011
Resigned 30 Apr 2013

Persons with significant control

1

Lyon Way, Frimley, CamberleyGU16 7EX

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

483

Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
18 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
5 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Miscellaneous
21 July 2014
MISCMISC
Miscellaneous
15 July 2014
MISCMISC
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
8 August 2011
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Change Person Director Company With Change Date
21 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Secretary Company With Change Date
6 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
1 July 2009
AAAnnual Accounts
Legacy
1 April 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
3 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
363aAnnual Return
Legacy
17 January 2008
288cChange of Particulars
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
23 March 2006
363aAnnual Return
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
25 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2005
AAAnnual Accounts
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Legacy
30 June 2005
403aParticulars of Charge Subject to s859A
Legacy
6 May 2005
363(353)363(353)
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
20 April 2005
CERT10CERT10
Re Registration Memorandum Articles
20 April 2005
MARMAR
Legacy
20 April 2005
5353
Resolution
20 April 2005
RESOLUTIONSResolutions
Resolution
20 April 2005
RESOLUTIONSResolutions
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
287Change of Registered Office
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
23 December 2004
AUDAUD
Legacy
2 December 2004
88(2)R88(2)R
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
88(2)R88(2)R
Legacy
1 October 2004
88(2)R88(2)R
Legacy
1 October 2004
88(2)R88(2)R
Legacy
23 September 2004
88(2)R88(2)R
Legacy
23 September 2004
88(2)R88(2)R
Legacy
23 September 2004
88(2)R88(2)R
Legacy
23 September 2004
88(2)R88(2)R
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
88(2)R88(2)R
Legacy
9 August 2004
88(2)R88(2)R
Legacy
23 July 2004
88(2)R88(2)R
Legacy
14 July 2004
88(2)R88(2)R
Legacy
14 July 2004
88(2)R88(2)R
Legacy
14 July 2004
88(2)R88(2)R
Legacy
14 July 2004
88(2)R88(2)R
Legacy
14 July 2004
88(2)R88(2)R
Accounts With Accounts Type Group
27 May 2004
AAAnnual Accounts
Legacy
27 May 2004
88(2)R88(2)R
Legacy
21 May 2004
88(2)R88(2)R
Legacy
21 May 2004
88(2)R88(2)R
Legacy
21 May 2004
88(2)R88(2)R
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Resolution
19 May 2004
RESOLUTIONSResolutions
Legacy
28 April 2004
88(2)R88(2)R
Legacy
28 April 2004
88(2)R88(2)R
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
88(2)R88(2)R
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
395Particulars of Mortgage or Charge
Legacy
7 January 2004
88(2)R88(2)R
Legacy
19 December 2003
395Particulars of Mortgage or Charge
Legacy
16 December 2003
88(2)R88(2)R
Legacy
5 December 2003
88(2)R88(2)R
Legacy
14 November 2003
88(2)R88(2)R
Legacy
13 November 2003
88(2)R88(2)R
Legacy
13 November 2003
88(2)R88(2)R
Legacy
24 October 2003
88(2)R88(2)R
Legacy
24 October 2003
88(2)R88(2)R
Legacy
24 October 2003
88(2)R88(2)R
Legacy
24 October 2003
88(2)R88(2)R
Legacy
22 October 2003
88(2)R88(2)R
Legacy
22 September 2003
88(2)R88(2)R
Legacy
18 September 2003
88(2)R88(2)R
Legacy
21 August 2003
88(2)R88(2)R
Legacy
13 August 2003
88(2)R88(2)R
Legacy
13 August 2003
88(2)R88(2)R
Legacy
6 August 2003
88(2)R88(2)R
Legacy
21 July 2003
88(2)R88(2)R
Legacy
18 July 2003
88(2)R88(2)R
Legacy
18 July 2003
88(2)R88(2)R
Legacy
3 July 2003
88(2)R88(2)R
Legacy
30 May 2003
88(2)R88(2)R
Legacy
30 May 2003
88(2)R88(2)R
Legacy
30 May 2003
88(2)R88(2)R
Legacy
21 May 2003
395Particulars of Mortgage or Charge
Legacy
16 May 2003
88(2)R88(2)R
Resolution
3 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 April 2003
AAAnnual Accounts
Legacy
5 April 2003
88(2)R88(2)R
Legacy
4 April 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
88(2)R88(2)R
Legacy
14 February 2003
88(2)R88(2)R
Legacy
28 January 2003
88(2)R88(2)R
Legacy
24 January 2003
88(2)R88(2)R
Legacy
3 January 2003
88(2)R88(2)R
Legacy
3 January 2003
88(2)R88(2)R
Legacy
3 January 2003
88(2)R88(2)R
Legacy
18 December 2002
88(2)R88(2)R
Legacy
18 December 2002
88(2)R88(2)R
Legacy
16 December 2002
395Particulars of Mortgage or Charge
Legacy
11 December 2002
88(2)R88(2)R
Legacy
18 November 2002
88(2)R88(2)R
Legacy
18 November 2002
88(2)R88(2)R
Legacy
18 November 2002
88(2)R88(2)R
Legacy
18 November 2002
88(2)R88(2)R
Legacy
18 November 2002
88(2)R88(2)R
Legacy
18 November 2002
88(2)R88(2)R
Legacy
18 November 2002
88(2)R88(2)R
Legacy
18 November 2002
88(2)R88(2)R
Legacy
18 November 2002
88(2)R88(2)R
Legacy
18 November 2002
88(2)R88(2)R
Legacy
18 November 2002
88(2)R88(2)R
Resolution
5 September 2002
RESOLUTIONSResolutions
Legacy
16 August 2002
88(2)R88(2)R
Legacy
16 August 2002
88(2)R88(2)R
Legacy
16 August 2002
88(2)R88(2)R
Legacy
16 August 2002
88(2)R88(2)R
Legacy
26 June 2002
88(2)R88(2)R
Legacy
17 June 2002
88(2)R88(2)R
Legacy
23 May 2002
88(2)R88(2)R
Accounts With Accounts Type Group
13 May 2002
AAAnnual Accounts
Legacy
8 May 2002
88(2)R88(2)R
Legacy
8 May 2002
122122
Legacy
8 May 2002
122122
Resolution
7 May 2002
RESOLUTIONSResolutions
Resolution
7 May 2002
RESOLUTIONSResolutions
Legacy
18 April 2002
363sAnnual Return (shuttle)
Legacy
29 November 2001
88(2)R88(2)R
Legacy
23 November 2001
169169
Legacy
12 November 2001
88(2)R88(2)R
Legacy
7 July 2001
88(2)R88(2)R
Legacy
7 July 2001
88(2)R88(2)R
Legacy
17 May 2001
88(2)R88(2)R
Resolution
2 May 2001
RESOLUTIONSResolutions
Resolution
2 May 2001
RESOLUTIONSResolutions
Resolution
2 May 2001
RESOLUTIONSResolutions
Resolution
2 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
1 May 2001
AAAnnual Accounts
Legacy
24 April 2001
88(2)R88(2)R
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
17 April 2001
363(190)363(190)
Legacy
5 April 2001
353353
Legacy
13 March 2001
88(2)R88(2)R
Legacy
7 February 2001
88(2)R88(2)R
Legacy
2 January 2001
88(2)R88(2)R
Legacy
27 November 2000
88(2)R88(2)R
Legacy
25 October 2000
88(2)R88(2)R
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
288cChange of Particulars
Legacy
25 July 2000
88(2)R88(2)R
Legacy
5 June 2000
88(2)R88(2)R
Legacy
26 May 2000
88(2)R88(2)R
Legacy
19 May 2000
88(2)R88(2)R
Accounts With Accounts Type Full Group
10 May 2000
AAAnnual Accounts
Legacy
8 May 2000
88(2)R88(2)R
Resolution
2 May 2000
RESOLUTIONSResolutions
Resolution
2 May 2000
RESOLUTIONSResolutions
Legacy
16 April 2000
88(2)R88(2)R
Legacy
16 April 2000
88(2)R88(2)R
Legacy
10 April 2000
363sAnnual Return (shuttle)
Legacy
10 April 2000
288bResignation of Director or Secretary
Legacy
23 March 2000
88(2)R88(2)R
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
88(2)Return of Allotment of Shares
Legacy
1 March 2000
88(2)O88(2)O
Miscellaneous
22 February 2000
MISCMISC
Legacy
16 February 2000
88(2)R88(2)R
Legacy
7 January 2000
288bResignation of Director or Secretary
Legacy
22 December 1999
88(2)R88(2)R
Legacy
21 December 1999
88(2)R88(2)R
Legacy
24 November 1999
88(2)R88(2)R
Legacy
27 October 1999
88(2)R88(2)R
Legacy
25 October 1999
225Change of Accounting Reference Date
Legacy
19 October 1999
88(2)R88(2)R
Legacy
19 October 1999
88(2)R88(2)R
Legacy
18 October 1999
288bResignation of Director or Secretary
Legacy
18 October 1999
288aAppointment of Director or Secretary
Legacy
29 September 1999
88(2)R88(2)R
Legacy
29 September 1999
88(2)R88(2)R
Legacy
29 September 1999
88(2)R88(2)R
Legacy
23 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
88(2)R88(2)R
Legacy
24 August 1999
88(2)R88(2)R
Legacy
24 August 1999
88(2)R88(2)R
Legacy
22 July 1999
88(2)R88(2)R
Legacy
16 July 1999
88(2)R88(2)R
Legacy
12 July 1999
88(2)R88(2)R
Legacy
12 July 1999
88(2)R88(2)R
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
21 June 1999
88(2)R88(2)R
Certificate Capital Cancellation Share Premium Account
10 June 1999
CERT21CERT21
Court Order
10 June 1999
OCOC
Legacy
27 May 1999
88(2)R88(2)R
Legacy
21 May 1999
88(2)R88(2)R
Legacy
21 May 1999
88(2)R88(2)R
Legacy
9 May 1999
88(2)R88(2)R
Resolution
6 May 1999
RESOLUTIONSResolutions
Resolution
6 May 1999
RESOLUTIONSResolutions
Resolution
6 May 1999
RESOLUTIONSResolutions
Resolution
6 May 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
5 May 1999
AAAnnual Accounts
Legacy
27 April 1999
88(2)R88(2)R
Legacy
15 April 1999
363sAnnual Return (shuttle)
Legacy
5 March 1999
88(2)R88(2)R
Legacy
26 February 1999
88(2)R88(2)R
Legacy
5 February 1999
88(2)R88(2)R
Legacy
13 January 1999
88(2)R88(2)R
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
4 December 1998
288aAppointment of Director or Secretary
Memorandum Articles
24 November 1998
MEM/ARTSMEM/ARTS
Legacy
18 November 1998
395Particulars of Mortgage or Charge
Legacy
18 November 1998
395Particulars of Mortgage or Charge
Legacy
18 November 1998
395Particulars of Mortgage or Charge
Legacy
5 November 1998
88(2)R88(2)R
Legacy
4 November 1998
88(2)R88(2)R
Legacy
21 October 1998
88(2)R88(2)R
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Resolution
19 October 1998
RESOLUTIONSResolutions
Legacy
19 October 1998
123Notice of Increase in Nominal Capital
Legacy
14 October 1998
88(2)R88(2)R
Legacy
14 October 1998
88(2)R88(2)R
Legacy
10 October 1998
403aParticulars of Charge Subject to s859A
Legacy
10 October 1998
403aParticulars of Charge Subject to s859A
Legacy
10 October 1998
403aParticulars of Charge Subject to s859A
Legacy
10 October 1998
403aParticulars of Charge Subject to s859A
Legacy
10 October 1998
403aParticulars of Charge Subject to s859A
Legacy
10 October 1998
403aParticulars of Charge Subject to s859A
Legacy
10 October 1998
403aParticulars of Charge Subject to s859A
Legacy
10 October 1998
403aParticulars of Charge Subject to s859A
Legacy
7 October 1998
88(2)R88(2)R
Legacy
25 September 1998
PROSPPROSP
Legacy
5 August 1998
88(2)R88(2)R
Legacy
20 July 1998
88(2)R88(2)R
Legacy
20 July 1998
88(2)R88(2)R
Legacy
15 July 1998
225Change of Accounting Reference Date
Legacy
18 June 1998
88(2)R88(2)R
Legacy
2 June 1998
88(2)R88(2)R
Legacy
2 June 1998
88(2)R88(2)R
Legacy
15 May 1998
88(2)R88(2)R
Legacy
21 April 1998
88(2)R88(2)R
Legacy
17 April 1998
363sAnnual Return (shuttle)
Legacy
11 March 1998
88(2)R88(2)R
Legacy
11 March 1998
88(2)R88(2)R
Legacy
11 March 1998
88(2)R88(2)R
Resolution
4 March 1998
RESOLUTIONSResolutions
Resolution
4 March 1998
RESOLUTIONSResolutions
Legacy
18 February 1998
403aParticulars of Charge Subject to s859A
Legacy
18 February 1998
403aParticulars of Charge Subject to s859A
Legacy
18 February 1998
403aParticulars of Charge Subject to s859A
Legacy
18 February 1998
403aParticulars of Charge Subject to s859A
Legacy
18 February 1998
403aParticulars of Charge Subject to s859A
Legacy
18 February 1998
403aParticulars of Charge Subject to s859A
Legacy
18 February 1998
403aParticulars of Charge Subject to s859A
Legacy
18 February 1998
403aParticulars of Charge Subject to s859A
Legacy
18 February 1998
88(2)R88(2)R
Legacy
5 February 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
25 January 1998
AAAnnual Accounts
Legacy
5 January 1998
88(2)R88(2)R
Legacy
29 December 1997
287Change of Registered Office
Legacy
7 November 1997
395Particulars of Mortgage or Charge
Legacy
7 November 1997
395Particulars of Mortgage or Charge
Legacy
7 November 1997
395Particulars of Mortgage or Charge
Legacy
7 November 1997
395Particulars of Mortgage or Charge
Legacy
2 November 1997
88(2)R88(2)R
Memorandum Articles
24 October 1997
MEM/ARTSMEM/ARTS
Resolution
24 October 1997
RESOLUTIONSResolutions
Resolution
24 October 1997
RESOLUTIONSResolutions
Resolution
24 October 1997
RESOLUTIONSResolutions
Legacy
24 October 1997
123Notice of Increase in Nominal Capital
Resolution
24 October 1997
RESOLUTIONSResolutions
Legacy
3 October 1997
PROSPPROSP
Legacy
7 May 1997
88(2)R88(2)R
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 March 1997
AAAnnual Accounts
Memorandum Articles
26 February 1997
MEM/ARTSMEM/ARTS
Resolution
26 February 1997
RESOLUTIONSResolutions
Resolution
26 February 1997
RESOLUTIONSResolutions
Resolution
26 February 1997
RESOLUTIONSResolutions
Resolution
26 February 1997
RESOLUTIONSResolutions
Legacy
19 February 1997
88(2)R88(2)R
Legacy
12 February 1997
88(2)R88(2)R
Legacy
30 December 1996
88(2)R88(2)R
Legacy
17 December 1996
88(2)R88(2)R
Resolution
12 December 1996
RESOLUTIONSResolutions
Legacy
5 November 1996
88(2)R88(2)R
Legacy
2 November 1996
288bResignation of Director or Secretary
Legacy
2 November 1996
288aAppointment of Director or Secretary
Legacy
15 May 1996
88(2)R88(2)R
Legacy
15 May 1996
122122
Legacy
16 April 1996
363sAnnual Return (shuttle)
Legacy
14 April 1996
88(2)R88(2)R
Legacy
20 March 1996
88(2)R88(2)R
Certificate Capital Reduction Share Premium
11 March 1996
CERT19CERT19
Court Order
11 March 1996
OCOC
Accounts With Accounts Type Full Group
16 February 1996
AAAnnual Accounts
Resolution
1 February 1996
RESOLUTIONSResolutions
Resolution
1 February 1996
RESOLUTIONSResolutions
Resolution
23 January 1996
RESOLUTIONSResolutions
Resolution
23 January 1996
RESOLUTIONSResolutions
Memorandum Articles
23 January 1996
MEM/ARTSMEM/ARTS
Legacy
17 January 1996
88(2)R88(2)R
Legacy
12 December 1995
88(2)R88(2)R
Legacy
13 October 1995
288288
Legacy
13 October 1995
288288
Legacy
5 September 1995
88(2)Return of Allotment of Shares
Legacy
11 July 1995
88(2)R88(2)R
Legacy
11 July 1995
88(2)R88(2)R
Legacy
25 May 1995
395Particulars of Mortgage or Charge
Legacy
25 May 1995
395Particulars of Mortgage or Charge
Legacy
25 May 1995
395Particulars of Mortgage or Charge
Legacy
25 May 1995
395Particulars of Mortgage or Charge
Legacy
25 May 1995
395Particulars of Mortgage or Charge
Legacy
10 May 1995
395Particulars of Mortgage or Charge
Legacy
1 May 1995
122122
Resolution
4 April 1995
RESOLUTIONSResolutions
Resolution
4 April 1995
RESOLUTIONSResolutions
Legacy
30 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 March 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
22 July 1994
395Particulars of Mortgage or Charge
Legacy
22 July 1994
395Particulars of Mortgage or Charge
Legacy
28 June 1994
288288
Legacy
7 June 1994
122122
Accounts With Accounts Type Full Group
17 May 1994
AAAnnual Accounts
Legacy
3 May 1994
363sAnnual Return (shuttle)
Legacy
2 March 1994
288288
Legacy
2 March 1994
88(2)R88(2)R
Legacy
25 November 1993
288288
Legacy
23 June 1993
288288
Legacy
23 June 1993
288288
Legacy
4 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 March 1993
AAAnnual Accounts
Legacy
18 March 1993
288288
Legacy
18 March 1993
288288
Accounts With Accounts Type Full Group
25 April 1992
AAAnnual Accounts
Legacy
25 April 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
20 March 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 October 1991
395Particulars of Mortgage or Charge
Legacy
30 May 1991
363aAnnual Return
Accounts With Accounts Type Full Group
2 May 1991
AAAnnual Accounts
Legacy
19 April 1991
288288
Legacy
5 April 1991
288288
Memorandum Articles
13 March 1991
MEM/ARTSMEM/ARTS
Resolution
13 March 1991
RESOLUTIONSResolutions
Resolution
13 March 1991
RESOLUTIONSResolutions
Legacy
11 July 1990
395Particulars of Mortgage or Charge
Legacy
11 July 1990
395Particulars of Mortgage or Charge
Legacy
11 July 1990
395Particulars of Mortgage or Charge
Legacy
11 July 1990
395Particulars of Mortgage or Charge
Legacy
11 July 1990
395Particulars of Mortgage or Charge
Accounts With Made Up Date
1 June 1990
AAAnnual Accounts
Legacy
18 May 1990
288288
Legacy
26 April 1990
363363
Legacy
11 August 1989
288288
Legacy
20 June 1989
288288
Legacy
8 June 1989
288288
Accounts With Accounts Type Full
27 April 1989
AAAnnual Accounts
Legacy
27 April 1989
363363
Legacy
1 December 1988
353a353a
Legacy
3 November 1988
288288
Legacy
18 May 1988
PUC(U)PUC(U)
Accounts With Accounts Type Full Group
3 May 1988
AAAnnual Accounts
Legacy
3 May 1988
363363
Resolution
20 April 1988
RESOLUTIONSResolutions
Resolution
20 April 1988
RESOLUTIONSResolutions
Legacy
6 January 1988
PUC 2PUC 2
Resolution
13 November 1987
RESOLUTIONSResolutions
Resolution
13 November 1987
RESOLUTIONSResolutions
Resolution
13 November 1987
RESOLUTIONSResolutions
Legacy
13 November 1987
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
3 June 1987
AAAnnual Accounts
Legacy
3 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 July 1986
288288
Accounts With Accounts Type Group
6 May 1986
AAAnnual Accounts
Legacy
6 May 1986
363363
Legacy
6 May 1986
288288
Accounts With Made Up Date
3 June 1983
AAAnnual Accounts
Accounts With Made Up Date
20 May 1982
AAAnnual Accounts
Legacy
11 February 1982
287Change of Registered Office
Certificate Re Registration Private To Public Limited Company
25 November 1981
CERT5CERT5
Accounts With Made Up Date
2 May 1977
AAAnnual Accounts
Legacy
10 November 1976
363363
Certificate Change Of Name Company
8 July 1968
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 July 1965
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 July 1962
NEWINCIncorporation
Miscellaneous
30 July 1962
MISCMISC
Legacy
20 July 1962
287Change of Registered Office