Background WavePink WaveYellow Wave

INSOLUTIONS LIMITED (00737104)

INSOLUTIONS LIMITED (00737104) is an active UK company. incorporated on 5 October 1962. with registered office in 1 Tower Place West. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers. INSOLUTIONS LIMITED has been registered for 63 years. Current directors include FALL, Susan Maria, THOMAS-FERRAND, William Peter.

Company Number
00737104
Status
active
Type
ltd
Incorporated
5 October 1962
Age
63 years
Address
1 Tower Place West, EC3R 5BU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
FALL, Susan Maria, THOMAS-FERRAND, William Peter
SIC Codes
66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSOLUTIONS LIMITED

INSOLUTIONS LIMITED is an active company incorporated on 5 October 1962 with the registered office located in 1 Tower Place West. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers. INSOLUTIONS LIMITED was registered 63 years ago.(SIC: 66220)

Status

active

Active since 63 years ago

Company No

00737104

LTD Company

Age

63 Years

Incorporated 5 October 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 26 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 months left

Last Filed

Made up to 15 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 1 March 2027
For period ending 15 February 2027

Previous Company Names

PRICE FORBES LIMITED
From: 1 February 1985To: 5 October 2006
SEDGWICK NORTH AMERICA LIMITED
From: 31 December 1980To: 1 February 1985
SEDGWICK FORBES BLAND PAYNE NORTH AMERICA LIMITED
From: 31 December 1979To: 31 December 1980
SEDGWICK FORBES NORTH AMERICA LIMITED
From: 5 October 1962To: 31 December 1979
Contact
Address

1 Tower Place West Tower Place London , EC3R 5BU,

Timeline

28 key events • 2011 - 2023

Funding Officers Ownership
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Oct 11
Director Joined
Nov 11
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Sept 15
Director Joined
Sept 15
Director Left
Jan 17
Director Joined
Feb 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Jul 19
Owner Exit
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Dec 19
Capital Update
Dec 19
Director Left
Sept 22
Director Left
Sept 22
Director Left
Dec 22
Director Joined
Mar 23
1
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MARSH SECRETARIAL SERVICES LIMITED

Active
Tower Place West, LondonEC3R 5BU
Corporate secretary
Appointed 20 Jan 2023

FALL, Susan Maria

Active
Tower Place West, LondonEC3R 5BU
Born August 1972
Director
Appointed 28 Mar 2023

THOMAS-FERRAND, William Peter

Active
Main Street, West Ilsley, NewburyRG20 7AA
Born June 1978
Director
Appointed 21 Nov 2019

COPESTAKE, Vivienne Ruth

Resigned
157b Hither Green Lane, LondonSE13 6QF
Secretary
Appointed N/A
Resigned 28 Feb 1994

CORMACK, Adrianne Helen Marie

Resigned
7 Little Norsey Road, BillericayCM11 1BL
Secretary
Appointed 01 Sept 1999
Resigned 08 Mar 2010

DAOUD-O'CONNELL, Mariana

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 01 Aug 2020
Resigned 20 Jan 2023

DAWSON, Paul Robert

Resigned
10 Fulwood Walk, LondonSW19 6RB
Secretary
Appointed 01 Mar 1994
Resigned 27 Apr 1998

EARL, Jane

Resigned
8 Parsonage Farm, RickmanworthWD3 7FN
Secretary
Appointed 27 Apr 1998
Resigned 26 Feb 1999

HODGES, Dawn Jeanette

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 19 Aug 2014
Resigned 01 Aug 2020

MOORE, Margaret Jane

Resigned
14 Kingwood Road, LondonSW6 6SR
Secretary
Appointed 26 Feb 1999
Resigned 31 Aug 1999

NAHER, Polly

Resigned
Tower Place West, LondonEC3R 5BU
Secretary
Appointed 08 Mar 2010
Resigned 28 Feb 2014

BARNES, Paul Edward

Resigned
Tower Place West, LondonEC3R 5BU
Born December 1964
Director
Appointed 18 Feb 2013
Resigned 31 Dec 2016

BELLINGER, John

Resigned
32a The Court Yard, LondonSE9 5QE
Born June 1950
Director
Appointed 04 Mar 1999
Resigned 20 Sept 2006

BELLINGER, John

Resigned
32a The Court Yard, LondonSE9 5QE
Born June 1950
Director
Appointed N/A
Resigned 29 Dec 1997

BOWER, Clive

Resigned
Woodlands 55 Manor Road South, EsherKT10 0QA
Born October 1945
Director
Appointed N/A
Resigned 07 Aug 1995

BROWN, Christopher John

Resigned
3 Ferndale Road, WokingGU21 4AJ
Born May 1950
Director
Appointed 15 Feb 2000
Resigned 20 Sept 2006

CARPENTER, Edward Jeffrey

Resigned
Maltings, FoxtonCB2 6ST
Born December 1947
Director
Appointed 07 Sept 2004
Resigned 14 Jan 2005

CHARD, John Michael

Resigned
15 Woodcourt Close, SittingbourneME10 1QT
Born December 1949
Director
Appointed N/A
Resigned 07 Aug 1995

CLAYDEN, Paul Francis

Resigned
Tower Place West, LondonEC3R 5BU
Born March 1969
Director
Appointed 18 Feb 2013
Resigned 03 Aug 2018

CLOSE-SMITH, Thomas William

Resigned
Lower House, NewickBN8 4QS
Born April 1947
Director
Appointed N/A
Resigned 07 Sept 2004

COLBURN, Jeffrey

Resigned
11 Bradstone Brook, ShalfordGU4 8HE
Born July 1965
Director
Appointed 21 May 2009
Resigned 01 Jun 2011

COOKE, Jeremy David

Resigned
38 Templar Way, SummitFOREIGN
Born February 1951
Director
Appointed 14 Oct 2003
Resigned 15 Aug 2005

DENBY, Paul John

Resigned
49 Crestway, LondonSW15 5DB
Born October 1955
Director
Appointed 01 Jan 2002
Resigned 01 Oct 2004

DONEGAN, Michael Piers

Resigned
Spode Lane, EdenbridgeTN8 7HJ
Born March 1961
Director
Appointed 05 Aug 2004
Resigned 20 Sept 2006

FINDLAY, Graham Alexander

Resigned
6 Parkgate, LondonSE3 9XB
Born June 1959
Director
Appointed 07 Sept 2004
Resigned 20 Sept 2006

FISHER, Simon Patrick

Resigned
Barkers Barn, StowmarketIP14 6LG
Born March 1947
Director
Appointed 01 Nov 2000
Resigned 20 Sept 2006

FOSTER, Toby James

Resigned
Lee Farm, PulboroughRH20 1EQ
Born January 1958
Director
Appointed 03 Apr 2006
Resigned 30 Apr 2008

GODWIN, Caroline Wendy

Resigned
1 Tower Place WestEC3R 5BU
Born October 1962
Director
Appointed 03 Aug 2018
Resigned 05 Sept 2022

GODWIN, David Ross

Resigned
Tower Place West, LondonEC3R 5BU
Born March 1964
Director
Appointed 16 Aug 2011
Resigned 10 Jan 2013

GREGORY, Philip Peter Clinton

Resigned
3 Ashlyns Park, CobhamKT11 2JY
Born July 1955
Director
Appointed 10 Apr 2006
Resigned 06 Sept 2006

HALLAM, Terence

Resigned
10 Whitechapel High Street, LondonE1 8DX
Born September 1948
Director
Appointed 04 Mar 1999
Resigned 30 Nov 2002

HISCOCK, Alan Herbert

Resigned
Ladywood Place 3 Kelvedon Avenue, Walton On ThamesKT12 5EB
Born September 1942
Director
Appointed N/A
Resigned 31 Mar 1996

HOGAN, Kevin John

Resigned
7 Woodgate, NorwichNR4 6XT
Born December 1949
Director
Appointed 01 Jul 1998
Resigned 17 Dec 1998

HOLFORD, John Edward

Resigned
Kings Cottage, Saffron WaldenCB11 4NN
Born July 1943
Director
Appointed 04 Mar 1999
Resigned 31 Mar 2000

HOLFORD, John Edward

Resigned
Kings Cottage, Saffron WaldenCB11 4NN
Born July 1943
Director
Appointed N/A
Resigned 29 Dec 1997

Persons with significant control

2

1 Active
1 Ceased
Tower Place West, LondonEC3R 5BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 Nov 2019
Tower Place West, LondonEC3R 5BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 11 Nov 2019
Fundings
Financials
Latest Activities

Filing History

340

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 January 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 January 2023
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Move Registers To Registered Office Company With New Address
15 November 2022
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
15 November 2022
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
9 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
21 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 August 2020
AP03Appointment of Secretary
Confirmation Statement With Updates
18 February 2020
CS01Confirmation Statement
Change Sail Address Company With New Address
11 February 2020
AD02Notification of Single Alternative Inspection Location
Legacy
3 December 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 December 2019
SH19Statement of Capital
Legacy
3 December 2019
CAP-SSCAP-SS
Resolution
3 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
13 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
26 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Appoint Person Secretary Company With Name Date
4 March 2015
AP03Appointment of Secretary
Statement Of Companys Objects
23 September 2014
CC04CC04
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Resolution
1 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Termination Secretary Company With Name
11 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
20 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
22 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Made Up Date
11 August 2010
AAAnnual Accounts
Termination Secretary Company With Name
31 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
31 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 August 2009
AAAnnual Accounts
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
363aAnnual Return
Resolution
2 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Resolution
2 June 2008
RESOLUTIONSResolutions
Legacy
15 May 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
363aAnnual Return
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
27 March 2007
363aAnnual Return
Legacy
9 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
5 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 October 2006
353353
Legacy
2 October 2006
287Change of Registered Office
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288bResignation of Director or Secretary
Resolution
7 August 2006
RESOLUTIONSResolutions
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
363aAnnual Return
Legacy
21 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
10 March 2006
AAAnnual Accounts
Legacy
17 January 2006
288bResignation of Director or Secretary
Legacy
19 July 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
363aAnnual Return
Resolution
31 March 2005
RESOLUTIONSResolutions
Legacy
22 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
29 January 2005
288bResignation of Director or Secretary
Resolution
27 January 2005
RESOLUTIONSResolutions
Resolution
11 November 2004
RESOLUTIONSResolutions
Resolution
11 November 2004
RESOLUTIONSResolutions
Resolution
11 November 2004
RESOLUTIONSResolutions
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
244244
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
287Change of Registered Office
Legacy
29 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
363aAnnual Return
Legacy
4 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
19 June 2003
288cChange of Particulars
Legacy
19 June 2003
288cChange of Particulars
Legacy
19 June 2003
288cChange of Particulars
Legacy
19 June 2003
288cChange of Particulars
Legacy
19 June 2003
288cChange of Particulars
Legacy
19 June 2003
288cChange of Particulars
Legacy
19 June 2003
288cChange of Particulars
Legacy
21 May 2003
353353
Legacy
26 March 2003
363aAnnual Return
Legacy
6 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 May 2002
AAAnnual Accounts
Legacy
22 March 2002
403aParticulars of Charge Subject to s859A
Legacy
22 March 2002
403aParticulars of Charge Subject to s859A
Legacy
22 March 2002
403aParticulars of Charge Subject to s859A
Legacy
4 March 2002
363aAnnual Return
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288cChange of Particulars
Legacy
4 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
6 March 2001
363aAnnual Return
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
18 January 2001
288bResignation of Director or Secretary
Legacy
10 August 2000
403b403b
Legacy
10 August 2000
403b403b
Legacy
10 August 2000
403b403b
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Legacy
15 April 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
363aAnnual Return
Legacy
2 December 1999
288cChange of Particulars
Legacy
12 November 1999
395Particulars of Mortgage or Charge
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
11 May 1999
88(2)R88(2)R
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
29 April 1999
123Notice of Increase in Nominal Capital
Resolution
29 April 1999
RESOLUTIONSResolutions
Resolution
29 April 1999
RESOLUTIONSResolutions
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
23 March 1999
288bResignation of Director or Secretary
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
363aAnnual Return
Auditors Resignation Company
8 February 1999
AUDAUD
Legacy
11 January 1999
288bResignation of Director or Secretary
Legacy
11 January 1999
288aAppointment of Director or Secretary
Legacy
11 January 1999
287Change of Registered Office
Auditors Resignation Company
31 July 1998
AUDAUD
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
12 June 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
288aAppointment of Director or Secretary
Legacy
14 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
5 March 1998
363aAnnual Return
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 March 1997
AAAnnual Accounts
Legacy
10 March 1997
363aAnnual Return
Legacy
10 March 1997
363(353)363(353)
Legacy
16 April 1996
288288
Accounts With Accounts Type Full
15 April 1996
AAAnnual Accounts
Legacy
5 March 1996
363x363x
Legacy
20 October 1995
325325
Legacy
19 October 1995
353a353a
Legacy
13 September 1995
288288
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
28 February 1995
363x363x
Accounts With Accounts Type Full
29 January 1995
AAAnnual Accounts
Legacy
8 January 1995
288288
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 April 1994
288288
Accounts With Accounts Type Full
28 March 1994
AAAnnual Accounts
Legacy
1 March 1994
363x363x
Legacy
13 January 1994
288288
Legacy
23 October 1993
395Particulars of Mortgage or Charge
Legacy
15 March 1993
288288
Accounts With Accounts Type Full
10 March 1993
AAAnnual Accounts
Legacy
25 February 1993
363x363x
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
24 January 1993
288288
Legacy
13 January 1993
288288
Accounts With Accounts Type Full
10 March 1992
AAAnnual Accounts
Legacy
27 February 1992
363x363x
Resolution
27 February 1992
RESOLUTIONSResolutions
Legacy
7 February 1992
288288
Legacy
23 December 1991
288288
Legacy
12 August 1991
288288
Legacy
22 May 1991
288288
Legacy
22 May 1991
288288
Legacy
10 May 1991
288288
Legacy
10 May 1991
288288
Legacy
10 May 1991
288288
Legacy
10 May 1991
288288
Legacy
10 May 1991
288288
Legacy
10 May 1991
288288
Legacy
10 May 1991
288288
Legacy
10 May 1991
288288
Legacy
10 May 1991
288288
Legacy
10 May 1991
288288
Legacy
10 May 1991
288288
Legacy
5 March 1991
363x363x
Accounts With Accounts Type Full
5 March 1991
AAAnnual Accounts
Legacy
10 January 1991
288288
Legacy
17 December 1990
288288
Legacy
23 October 1990
288288
Legacy
24 July 1990
288288
Legacy
5 July 1990
288288
Legacy
18 June 1990
288288
Legacy
10 May 1990
288288
Legacy
23 April 1990
288288
Accounts With Accounts Type Full
29 March 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Legacy
23 February 1990
288288
Legacy
22 February 1990
288288
Legacy
26 January 1990
288288
Legacy
16 January 1990
288288
Legacy
11 January 1990
288288
Legacy
20 December 1989
288288
Legacy
20 December 1989
288288
Legacy
7 December 1989
288288
Legacy
24 November 1989
288288
Legacy
2 September 1989
395Particulars of Mortgage or Charge
Legacy
14 June 1989
288288
Legacy
8 June 1989
288288
Legacy
7 June 1989
288288
Legacy
15 May 1989
288288
Legacy
10 May 1989
288288
Legacy
8 May 1989
288288
Accounts With Accounts Type Full
22 March 1989
AAAnnual Accounts
Legacy
22 March 1989
363363
Legacy
21 March 1989
288288
Legacy
15 February 1989
288288
Legacy
30 January 1989
288288
Legacy
16 January 1989
288288
Legacy
11 January 1989
288288
Legacy
13 December 1988
288288
Legacy
9 December 1988
288288
Legacy
7 December 1988
288288
Legacy
7 December 1988
288288
Legacy
7 December 1988
288288
Legacy
15 November 1988
288288
Legacy
14 November 1988
288288
Legacy
9 November 1988
288288
Legacy
20 September 1988
288288
Legacy
15 July 1988
288288
Legacy
21 June 1988
288288
Legacy
20 June 1988
288288
Legacy
11 April 1988
288288
Legacy
15 March 1988
288288
Accounts With Accounts Type Full
8 March 1988
AAAnnual Accounts
Legacy
8 March 1988
363363
Legacy
19 February 1988
288288
Legacy
9 February 1988
288288
Legacy
9 February 1988
288288
Legacy
4 February 1988
288288
Legacy
2 February 1988
288288
Legacy
19 January 1988
288288
Legacy
19 January 1988
288288
Legacy
22 December 1987
288288
Legacy
22 December 1987
288288
Legacy
3 November 1987
288288
Legacy
16 July 1987
288288
Legacy
7 July 1987
288288
Legacy
11 June 1987
363363
Accounts With Accounts Type Full
11 June 1987
AAAnnual Accounts
Legacy
20 March 1987
288288
Legacy
27 February 1987
288288
Legacy
21 January 1987
288288
Legacy
14 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 December 1986
288288
Legacy
24 November 1986
288288
Legacy
30 October 1986
288288
Legacy
6 September 1986
288288
Legacy
5 June 1986
288288
Legacy
21 May 1986
288288
Accounts With Accounts Type Full
1 May 1986
AAAnnual Accounts
Legacy
1 May 1986
363363
Legacy
3 April 1986
288288
Miscellaneous
5 October 1962
MISCMISC