Background WavePink WaveYellow Wave

GARDNER DENVER INTERNATIONAL LTD (00736644)

GARDNER DENVER INTERNATIONAL LTD (00736644) is an active UK company. incorporated on 28 September 1962. with registered office in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GARDNER DENVER INTERNATIONAL LTD has been registered for 63 years. Current directors include SCHESKE, Michael Joseph, SCHIESL, Andrew Roger.

Company Number
00736644
Status
active
Type
ltd
Incorporated
28 September 1962
Age
63 years
Address
Gardner Denver Ltd Cross Lane, Bradford, BD4 0SG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SCHESKE, Michael Joseph, SCHIESL, Andrew Roger
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARDNER DENVER INTERNATIONAL LTD

GARDNER DENVER INTERNATIONAL LTD is an active company incorporated on 28 September 1962 with the registered office located in Bradford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GARDNER DENVER INTERNATIONAL LTD was registered 63 years ago.(SIC: 70100)

Status

active

Active since 63 years ago

Company No

00736644

LTD Company

Age

63 Years

Incorporated 28 September 1962

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 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

5 months left

Last Filed

Made up to 15 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

SYLTONE LIMITED
From: 6 April 2004To: 3 September 2004
SYLTONE PUBLIC LIMITED COMPANY
From: 28 September 1962To: 6 April 2004
Contact
Address

Gardner Denver Ltd Cross Lane Tong Bradford, BD4 0SG,

Previous Addresses

PO Box 468 Cross Lane Tong Bradford West Yorkshire BD4 0SU United Kingdom
From: 21 December 2021To: 20 February 2024
Gardner Denver International Ltd Springmill Street Bradford West Yorkshire BD5 7HW
From: 28 September 1962To: 21 December 2021
Timeline

17 key events • 2010 - 2019

Funding Officers Ownership
Director Left
Jun 10
Capital Update
Oct 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Aug 13
Director Left
Aug 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Capital Update
Oct 18
Funding Round
Oct 18
Director Joined
Feb 19
Director Left
Feb 19
Funding Round
Nov 19
4
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

SCHESKE, Michael Joseph

Active
Beaty Street, Davidson
Born February 1987
Director
Appointed 21 Jan 2019

SCHIESL, Andrew Roger

Active
Cross Lane, BradfordBD4 0SG
Born August 1971
Director
Appointed 28 Aug 2014

BEATTIE, Roslyn

Resigned
14 Alton Grove, BradfordBD9 5QL
Secretary
Appointed 03 Sept 1997
Resigned 22 May 2000

GOULDING, Kenneth John

Resigned
2 Spring Royd, HalifaxHX2 6HW
Secretary
Appointed N/A
Resigned 03 Sept 1997

GRUMMETT, Mark Elliott

Resigned
21 Lowther Drive, LeedsLS25 1EW
Secretary
Appointed 02 Aug 2006
Resigned 13 Mar 2024

HARTLEY, Andrew

Resigned
The Brambles, KnaresboroughHG5 0QH
Secretary
Appointed 22 May 2000
Resigned 08 Apr 2005

JONES, Gareth Hywel

Resigned
5 Hamilton Avenue, HarrogateHG2 8JB
Secretary
Appointed 11 Apr 2005
Resigned 20 Oct 2006

WATTS, Paula Mary

Resigned
9 Everthorpe Lane, BroughHU15 2LF
Secretary
Appointed 17 Feb 2004
Resigned 31 May 2004

AMBLER, Simon William Saville

Resigned
7 Well Close, IlkleyLS29 0SH
Born December 1960
Director
Appointed 25 Jun 2004
Resigned 14 Jul 2006

ANDREWS, Peter Joseph

Resigned
Brassmills, NewentGL18 1HD
Born March 1947
Director
Appointed 07 Sept 1999
Resigned 05 Jan 2004

ANTONIUK, David Jacob

Resigned
Liberty Ridge Drive, Suite 3000,, Wayne
Born June 1957
Director
Appointed 30 Aug 2013
Resigned 29 Aug 2014

BARNSLEY, John Corbitt

Resigned
Southfield House, Chipping NortonOX7 7AG
Born May 1948
Director
Appointed 04 Apr 2002
Resigned 05 Jan 2004

BULLOCK, Peter Bradley

Resigned
The Cottage Queenwood, WatlingtonOX49 5HW
Born June 1934
Director
Appointed N/A
Resigned 07 Sept 1999

CENTANNI, Ross Joseph

Resigned
2910 Curved Creek Road, Quincy
Born September 1945
Director
Appointed 05 Jan 2004
Resigned 01 Jun 2005

CLEGG, John Anthony

Resigned
Millhouse Farm Hall Drive, LeedsLS16 9JE
Born February 1923
Director
Appointed N/A
Resigned 31 Mar 2001

CLEWES, Michael

Resigned
13 Beechwood Grove, ShipleyBD18 4JS
Born May 1952
Director
Appointed N/A
Resigned 19 Jul 2001

CORNELL, Helen Wright

Resigned
205 South 16th Street, Quincy
Born December 1958
Director
Appointed 05 Jan 2004
Resigned 01 Nov 2010

HARTLEY, Andrew

Resigned
The Brambles, KnaresboroughHG5 0QH
Born February 1956
Director
Appointed 03 Sept 1997
Resigned 11 Apr 2005

JONES, Gareth Hywel

Resigned
5 Hamilton Avenue, HarrogateHG2 8JB
Born March 1968
Director
Appointed 11 Apr 2005
Resigned 20 Oct 2006

LARSEN, Michael Meyer

Resigned
Gardner Expressway, Il 62305
Born January 1969
Director
Appointed 01 Nov 2010
Resigned 30 Aug 2013

MARSH, John Stuart

Resigned
Rockholme, HarrogateHG3 5DP
Born June 1937
Director
Appointed N/A
Resigned 31 Aug 1997

MCGRATH, Michael James

Resigned
Liberty Ridge Drive,Suite 3000, Wayne
Born May 1965
Director
Appointed 30 Aug 2013
Resigned 29 Aug 2014

MURCH, Trevor James

Resigned
35 Gill Bank Road, IlkleyLS29 0AU
Born July 1949
Director
Appointed 21 May 2002
Resigned 05 Apr 2004

PAGLIARA, Tracy D

Resigned
S. 47th Street, Quincy
Born January 1963
Director
Appointed 05 Jan 2004
Resigned 25 Aug 2008

ROTH, Philip Randolph

Resigned
2028 Sherwood Lake Estates, Quincy
Born March 1951
Director
Appointed 05 Jan 2004
Resigned 16 Aug 2004

SPEIRS, David Leslie, Dr

Resigned
Edgioake Barn, RedditchB96 6LL
Born September 1943
Director
Appointed 29 Nov 2000
Resigned 05 Jan 2004

STEELE, Jeremy

Resigned
Breckenridge Drive, Quincy62305
Born May 1972
Director
Appointed 25 Aug 2008
Resigned 02 Sept 2009

SWEENEY, Mark Robert

Resigned
Springmill Street, BradfordBD5 7HW
Born November 1961
Director
Appointed 28 Aug 2014
Resigned 21 Jan 2019

TEMPLETON, Richard

Resigned
St. Thomas Street, BristolBS1 6JS
Born April 1945
Director
Appointed 29 Nov 2000
Resigned 05 Jan 2004

THOMAS, Paul Scott

Resigned
3 Haversham Place, LondonN6 6NG
Born June 1957
Director
Appointed N/A
Resigned 09 May 2002

WALTERS, Brent Andrew

Resigned
Gardner Expressway, Quincy62305
Born August 1964
Director
Appointed 02 Sept 2009
Resigned 06 Aug 2013

WARR, Jonathan Peter

Resigned
4 Evesham Road, CheltenhamGL52 2AB
Born December 1965
Director
Appointed 02 Aug 2006
Resigned 08 May 2010

WORTHINGTON, Sally Louise

Resigned
7 Thurloe Street, LondonSW7 2SS
Born October 1948
Director
Appointed 24 May 1993
Resigned 06 Sept 2001

Persons with significant control

1

Springmill Street, BradfordBD5 7HW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Sept 2016
Fundings
Financials
Latest Activities

Filing History

275

Confirmation Statement With Updates
26 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 March 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2020
CS01Confirmation Statement
Capital Allotment Shares
19 November 2019
SH01Allotment of Shares
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Resolution
30 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
30 October 2018
SH01Allotment of Shares
Legacy
17 October 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 October 2018
SH19Statement of Capital
Legacy
17 October 2018
CAP-SSCAP-SS
Resolution
17 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2014
TM01Termination of Director
Auditors Resignation Company
9 April 2014
AUDAUD
Auditors Resignation Company
5 November 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Resolution
25 October 2010
RESOLUTIONSResolutions
Legacy
21 October 2010
SH20SH20
Legacy
21 October 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
21 October 2010
SH19Statement of Capital
Resolution
21 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Accounts With Accounts Type Full
8 September 2010
AAAnnual Accounts
Termination Director Company With Name
21 June 2010
TM01Termination of Director
Legacy
18 September 2009
363aAnnual Return
Legacy
18 September 2009
190190
Legacy
18 September 2009
353353
Legacy
18 September 2009
287Change of Registered Office
Legacy
4 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
288cChange of Particulars
Legacy
17 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Statement Of Affairs
6 February 2007
SASA
Legacy
6 February 2007
88(2)R88(2)R
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
17 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
8 August 2005
155(6)b155(6)b
Resolution
4 July 2005
RESOLUTIONSResolutions
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
10 May 2005
288bResignation of Director or Secretary
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
14 April 2005
288bResignation of Director or Secretary
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 September 2004
AAAnnual Accounts
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
3 September 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
4 May 2004
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
6 April 2004
CERT10CERT10
Re Registration Memorandum Articles
6 April 2004
MARMAR
Legacy
6 April 2004
5353
Resolution
6 April 2004
RESOLUTIONSResolutions
Resolution
6 April 2004
RESOLUTIONSResolutions
Legacy
30 March 2004
225Change of Accounting Reference Date
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
88(2)R88(2)R
Legacy
26 January 2004
88(2)R88(2)R
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 September 2003
AAAnnual Accounts
Legacy
9 June 2003
288cChange of Particulars
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
8 October 2002
288aAppointment of Director or Secretary
Resolution
13 September 2002
RESOLUTIONSResolutions
Resolution
13 September 2002
RESOLUTIONSResolutions
Resolution
13 September 2002
RESOLUTIONSResolutions
Resolution
13 September 2002
RESOLUTIONSResolutions
Resolution
13 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
5 September 2002
AAAnnual Accounts
Legacy
1 August 2002
287Change of Registered Office
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
24 October 2001
363sAnnual Return (shuttle)
Legacy
12 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 August 2001
AAAnnual Accounts
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
20 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
6 November 2000
AAAnnual Accounts
Legacy
19 October 2000
363sAnnual Return (shuttle)
Legacy
25 May 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
288aAppointment of Director or Secretary
Legacy
20 October 1999
363sAnnual Return (shuttle)
Resolution
1 October 1999
RESOLUTIONSResolutions
Resolution
1 October 1999
RESOLUTIONSResolutions
Legacy
1 October 1999
88(2)R88(2)R
Accounts With Accounts Type Full Group
14 September 1999
AAAnnual Accounts
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
287Change of Registered Office
Legacy
18 August 1999
88(2)R88(2)R
Legacy
17 August 1999
88(2)R88(2)R
Legacy
16 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 October 1998
AAAnnual Accounts
Legacy
14 August 1998
88(2)R88(2)R
Legacy
11 June 1998
403aParticulars of Charge Subject to s859A
Legacy
16 February 1998
395Particulars of Mortgage or Charge
Legacy
16 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 October 1997
AAAnnual Accounts
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Resolution
17 September 1997
RESOLUTIONSResolutions
Resolution
17 September 1997
RESOLUTIONSResolutions
Legacy
11 June 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
28 October 1996
AAAnnual Accounts
Legacy
8 October 1996
363sAnnual Return (shuttle)
Resolution
17 September 1996
RESOLUTIONSResolutions
Resolution
17 September 1996
RESOLUTIONSResolutions
Legacy
23 August 1996
88(2)R88(2)R
Legacy
13 August 1996
88(2)R88(2)R
Legacy
8 August 1996
88(2)R88(2)R
Auditors Resignation Company
29 July 1996
AUDAUD
Legacy
21 July 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
19 October 1995
AAAnnual Accounts
Legacy
19 October 1995
363sAnnual Return (shuttle)
Legacy
18 October 1995
88(2)R88(2)R
Resolution
15 September 1995
RESOLUTIONSResolutions
Legacy
22 August 1995
PROSPPROSP
Resolution
11 August 1995
RESOLUTIONSResolutions
Resolution
11 August 1995
RESOLUTIONSResolutions
Resolution
11 August 1995
RESOLUTIONSResolutions
Legacy
11 August 1995
123Notice of Increase in Nominal Capital
Legacy
10 August 1995
395Particulars of Mortgage or Charge
Legacy
24 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 October 1994
363sAnnual Return (shuttle)
Resolution
16 September 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
19 August 1994
AAAnnual Accounts
Legacy
21 December 1993
288288
Legacy
12 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 October 1993
AAAnnual Accounts
Legacy
29 September 1993
88(2)R88(2)R
Legacy
14 September 1993
123Notice of Increase in Nominal Capital
Resolution
14 September 1993
RESOLUTIONSResolutions
Resolution
14 September 1993
RESOLUTIONSResolutions
Legacy
9 June 1993
288288
Legacy
31 March 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
5 October 1992
AAAnnual Accounts
Legacy
5 October 1992
363sAnnual Return (shuttle)
Resolution
23 September 1992
RESOLUTIONSResolutions
Legacy
21 July 1992
88(2)R88(2)R
Legacy
23 December 1991
88(2)R88(2)R
Legacy
9 October 1991
363b363b
Accounts With Accounts Type Full Group
12 September 1991
AAAnnual Accounts
Legacy
9 September 1991
288288
Legacy
9 September 1991
288288
Legacy
30 January 1991
88(2)R88(2)R
Memorandum Articles
25 January 1991
MEM/ARTSMEM/ARTS
Legacy
17 December 1990
122122
Resolution
17 December 1990
RESOLUTIONSResolutions
Resolution
17 December 1990
RESOLUTIONSResolutions
Legacy
23 October 1990
288288
Legacy
18 October 1990
363363
Legacy
15 October 1990
88(3)88(3)
Legacy
15 October 1990
88(2)O88(2)O
Accounts With Accounts Type Full Group
3 October 1990
AAAnnual Accounts
Legacy
3 October 1990
88(2)P88(2)P
Legacy
2 October 1990
122122
Legacy
7 September 1990
288288
Legacy
2 May 1990
88(2)R88(2)R
Legacy
7 February 1990
88(2)R88(2)R
Memorandum Articles
8 November 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
2 November 1989
AAAnnual Accounts
Legacy
20 October 1989
363363
Legacy
5 October 1989
88(2)R88(2)R
Legacy
2 October 1989
288288
Resolution
27 September 1989
RESOLUTIONSResolutions
Resolution
27 September 1989
RESOLUTIONSResolutions
Resolution
27 September 1989
RESOLUTIONSResolutions
Resolution
27 September 1989
RESOLUTIONSResolutions
Resolution
27 September 1989
RESOLUTIONSResolutions
Legacy
27 September 1989
123Notice of Increase in Nominal Capital
Legacy
23 August 1989
288288
Legacy
15 May 1989
88(2)Return of Allotment of Shares
Legacy
15 May 1989
88(2)Return of Allotment of Shares
Legacy
19 April 1989
288288
Legacy
31 March 1989
288288
Legacy
25 March 1989
403aParticulars of Charge Subject to s859A
Legacy
25 March 1989
403aParticulars of Charge Subject to s859A
Statement Of Affairs
16 January 1989
SASA
Legacy
11 January 1989
PUC 3PUC 3
Legacy
16 December 1988
PUC 2PUC 2
Legacy
16 December 1988
PUC 2PUC 2
Legacy
12 December 1988
288288
Accounts With Accounts Type Full
29 November 1988
AAAnnual Accounts
Legacy
27 October 1988
363363
Resolution
5 October 1988
RESOLUTIONSResolutions
Legacy
10 May 1988
PUC 2PUC 2
Legacy
28 April 1988
PUC 2PUC 2
Legacy
28 March 1988
PUC 2PUC 2
Legacy
14 January 1988
288288
Legacy
12 November 1987
PUC 2PUC 2
Legacy
12 November 1987
PUC 2PUC 2
Legacy
12 November 1987
PUC 2PUC 2
Accounts With Accounts Type Full
3 November 1987
AAAnnual Accounts
Legacy
3 November 1987
363363
Resolution
30 September 1987
RESOLUTIONSResolutions
Resolution
30 September 1987
RESOLUTIONSResolutions
Legacy
28 July 1987
288288
Legacy
15 June 1987
PUC(U)PUC(U)
Accounts With Made Up Date
28 May 1987
AAAnnual Accounts
Legacy
15 April 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
PUC(U)PUC(U)
Legacy
14 October 1986
363363
Legacy
2 September 1986
PUC(U)PUC(U)
Legacy
16 May 1986
PUC(U)PUC(U)
Certificate Re Registration Private To Public Limited Company
19 March 1982
CERT5CERT5
Miscellaneous
28 September 1962
MISCMISC