Background WavePink WaveYellow Wave

SWEGON AIR MANAGEMENT LIMITED (00738495)

SWEGON AIR MANAGEMENT LIMITED (00738495) is an active UK company. incorporated on 22 October 1962. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SWEGON AIR MANAGEMENT LIMITED has been registered for 63 years. Current directors include COLLARD, Andrew, OLIN, Christian, WELLSTAM, Andreas Orje.

Company Number
00738495
Status
active
Type
ltd
Incorporated
22 October 1962
Age
63 years
Address
. Southern Way, Wednesbury, WS10 7BU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
COLLARD, Andrew, OLIN, Christian, WELLSTAM, Andreas Orje
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWEGON AIR MANAGEMENT LIMITED

SWEGON AIR MANAGEMENT LIMITED is an active company incorporated on 22 October 1962 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SWEGON AIR MANAGEMENT LIMITED was registered 63 years ago.(SIC: 32990)

Status

active

Active since 63 years ago

Company No

00738495

LTD Company

Age

63 Years

Incorporated 22 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 6 February 2026 (1 month 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

7 months left

Last Filed

Made up to 1 November 2025 (5 months ago)
Submitted on 12 November 2025 (4 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026

Previous Company Names

RUSKIN AIR MANAGEMENT LIMITED
From: 31 May 2000To: 23 November 2016
AIR DIFFUSION LIMITED
From: 19 December 1996To: 31 May 2000
CARADON AIR DIFFUSION LIMITED
From: 3 August 1994To: 19 December 1996
CARADON NACO LIMITED
From: 18 February 1994To: 3 August 1994
BETA NACO LIMITED
From: 31 December 1981To: 18 February 1994
BETA ALUMINIUM PRODUCTS LIMITED
From: 22 October 1962To: 31 December 1981
Contact
Address

. Southern Way Wednesbury, WS10 7BU,

Previous Addresses

. Stourbridge Road Bridgnorth Shropshire WV15 5BB England
From: 28 June 2017To: 10 December 2024
Ruskin Air Management Stourbridge Road Bridgnorth Shropshire WV15 5BB England
From: 3 October 2016To: 28 June 2017
2 the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH
From: 28 July 2014To: 3 October 2016
C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX
From: 28 December 2012To: 28 July 2014
Pinnacle House First Floor 17-25 Hartfield Road Wimbledon London SW19 3SE United Kingdom
From: 7 July 2011To: 28 December 2012
East Putney House 84 Upper Richmond Road London SW15 2ST
From: 22 October 1962To: 7 July 2011
Timeline

44 key events • 1962 - 2025

Funding Officers Ownership
Company Founded
Oct 62
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Jan 11
Director Left
Jan 11
Director Left
May 11
Director Joined
Jul 11
Director Left
Jan 12
Director Left
Jun 14
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Joined
Dec 14
Director Left
Dec 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Apr 15
Funding Round
May 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Apr 25
Director Joined
Aug 25
Director Left
Oct 25
1
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

COLLARD, Andrew

Active
Southern Way, WednesburyWS10 7BU
Born January 1964
Director
Appointed 08 Aug 2025

OLIN, Christian

Active
Southern Way, WednesburyWS10 7BU
Born April 1968
Director
Appointed 16 Dec 2018

WELLSTAM, Andreas Orje

Active
Southern Way, WednesburyWS10 7BU
Born April 1975
Director
Appointed 31 Aug 2020

BHOWMIK, Chandan Kanti

Resigned
22 Armour Hill, ReadingRG31 6JP
Secretary
Appointed 03 Oct 1994
Resigned 01 Mar 1995

BURNINGHAM, Derek

Resigned
58 Brooklands Way, RedhillRH1 2BW
Secretary
Appointed 01 Mar 1995
Resigned 06 Dec 1996

BURTON, Denise Patricia

Resigned
Warren Close, Kingston Upon ThamesKT2 7DY
Secretary
Appointed 09 Jan 2000
Resigned 01 Jan 2011

FIELDING, Kelly

Resigned
6 Friars Stile Place, RichmondTW10 6NL
Secretary
Appointed 03 Oct 1994
Resigned 26 Mar 1995

HOPSTER, Michael John

Resigned
40 Brooksbys Walk, LondonE9 6DF
Secretary
Appointed 01 Jan 2011
Resigned 15 Dec 2011

LEWZEY, Elizabeth Honor

Resigned
First Floor, WimbledonSW19 3SE
Secretary
Appointed 15 Dec 2011
Resigned 09 Nov 2012

WATKINS, David Lawson

Resigned
Riverdale 12 Alder Close, LoggerheadsTF9 4HB
Secretary
Appointed N/A
Resigned 03 Oct 1994

BLAW DUCTS LIMITED

Resigned
Caradon House 24 Queens Road, WeybridgeKT13 9UX
Corporate secretary
Appointed 06 Dec 1996
Resigned 21 Mar 1997

BELGER, William Frederick

Resigned
106 Brookmans Avenue, HatfieldAL9 7QQ
Born October 1942
Director
Appointed 18 Jul 1994
Resigned 31 Aug 2002

BURTON, Denise Patricia

Resigned
Warren Close, Kingston Upon ThamesKT2 7DY
Born September 1959
Director
Appointed 30 Nov 2007
Resigned 01 Jan 2011

CADWALLADER, Brian

Resigned
The Briars, WaterloovillePO7 7YH
Born February 1959
Director
Appointed 20 Aug 2014
Resigned 31 Jul 2016

CHEW, Michael Joseph

Resigned
22 Lancot Avenue, DunstableLU6 2AW
Born October 1947
Director
Appointed 18 Jul 1994
Resigned 14 Jul 1995

DE WAELE, Jean-Philippe, Director

Resigned
The Briars, WaterloovillePO7 7YH
Born May 1969
Director
Appointed 31 Jul 2016
Resigned 30 Sept 2016

EDWARDS, Thomas Robert

Resigned
The Briars, WaterloovillePO7 7YH
Born October 1957
Director
Appointed 09 Jan 2000
Resigned 20 Mar 2015

FISCHER, Andrew Olaf

Resigned
The Chestnuts, PeterboroughPE6 7NW
Born August 1964
Director
Appointed 06 Dec 1996
Resigned 09 Jan 2000

FISHER, Ian

Resigned
145 King Henrys Road, LondonNW3 3RD
Born August 1950
Director
Appointed 06 Dec 1996
Resigned 09 Jan 2000

FITZPATRICK, David Peter

Resigned
The Briars, WaterloovillePO7 7YH
Born February 1966
Director
Appointed 20 Mar 2015
Resigned 30 Nov 2015

FITZPATRICK, David Peter

Resigned
The Briars, WaterloovillePO7 7YH
Born February 1966
Director
Appointed 17 Aug 2009
Resigned 01 Aug 2014

FLETCHER, Alan Thomas

Resigned
26 Loudoun Road, LondonNW8 0LT
Born December 1934
Director
Appointed 06 Dec 1996
Resigned 09 Jan 2000

GOULDS, Richard Michael

Resigned
16 Lime Tree Way, TelfordTF1 3PJ
Born April 1944
Director
Appointed N/A
Resigned 21 Apr 2009

GRANT, Donald Brian William

Resigned
Clive End, Church StrettonSY6 7BL
Born August 1937
Director
Appointed N/A
Resigned 31 Mar 1997

HOPSTER, Michael John

Resigned
40 Brooksbys Walk, LondonE9 6DF
Born January 1974
Director
Appointed 01 Jan 2011
Resigned 15 Dec 2011

KIEKEL, William Edward

Resigned
6437 W 125th Street, 66209 Kansas UsaFOREIGN
Born November 1939
Director
Appointed 09 Jan 2000
Resigned 31 Jul 2000

MARCHANT, Richard Norman

Resigned
60 The Mount, Sutton ColdfieldB76 9HR
Born June 1946
Director
Appointed 09 Jan 2000
Resigned 31 Jul 2002

MCDONALD, Robert Bruce

Resigned
The Briars, WaterloovillePO7 7YH
Born April 1960
Director
Appointed 20 Aug 2014
Resigned 30 Nov 2014

MCKAY, Andrew

Resigned
Southern Way, WednesburyWS10 7BU
Born September 1962
Director
Appointed 16 May 2011
Resigned 31 Oct 2025

MUNSON, Kevin John

Resigned
Stourbridge Road, BridgnorthWV15 5BB
Born March 1959
Director
Appointed 30 Nov 2015
Resigned 31 Mar 2018

MUNSON, Kevin John

Resigned
The Briars, WaterloovillePO7 7YH
Born March 1959
Director
Appointed 01 May 2000
Resigned 01 Aug 2014

PORTER, Norman Charles

Resigned
Farnham House 2 Beedingwood Drive, HorshamRH12 4TE
Born November 1951
Director
Appointed 01 Aug 2002
Resigned 30 Nov 2007

ROUBI, Patrick François, Director

Resigned
The Briars, WaterloovillePO7 7YH
Born January 1965
Director
Appointed 31 Jul 2016
Resigned 30 Sept 2016

SAASTAMOINEN, Hannu

Resigned
Box 336, Göteborg40125
Born May 1960
Director
Appointed 30 Sept 2016
Resigned 31 Aug 2020

SHAH, Manoj Kumar

Resigned
New Street Square, LondonEC4A 3LX
Born November 1947
Director
Appointed 09 Jan 2000
Resigned 31 Mar 2014

Persons with significant control

1

Queensway, New MiltonBH25 5NN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

250

Accounts With Accounts Type Full
6 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
12 November 2025
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Gazette Filings Brought Up To Date
15 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
13 December 2020
CS01Confirmation Statement
Auditors Resignation Company
15 September 2020
AUDAUD
Accounts With Accounts Type Full
5 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Change Sail Address Company With Old Address New Address
9 November 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2017
AD01Change of Registered Office Address
Resolution
23 November 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 October 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 October 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Move Registers To Sail Company With New Address
27 November 2015
AD03Change of Location of Company Records
Change Person Director Company With Change Date
27 November 2015
CH01Change of Director Details
Change Sail Address Company With New Address
27 November 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
21 August 2015
AAAnnual Accounts
Auditors Resignation Company
29 June 2015
AUDAUD
Capital Allotment Shares
21 May 2015
SH01Allotment of Shares
Auditors Resignation Company
15 May 2015
AUDAUD
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2015
AP01Appointment of Director
Termination Director Company
12 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 August 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 July 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
6 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 June 2014
MR04Satisfaction of Charge
Termination Director Company With Name
3 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Made Up Date
4 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
28 December 2012
AD01Change of Registered Office Address
Legacy
5 December 2012
MG04MG04
Legacy
5 December 2012
MG04MG04
Termination Secretary Company With Name
3 December 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Person Director Company With Change Date
29 November 2012
CH01Change of Director Details
Accounts With Made Up Date
2 October 2012
AAAnnual Accounts
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
12 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Made Up Date
4 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
19 July 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 July 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 January 2011
AP03Appointment of Secretary
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Termination Secretary Company With Name
19 January 2011
TM02Termination of Secretary
Legacy
15 October 2010
MG01MG01
Legacy
13 October 2010
MG01MG01
Accounts With Made Up Date
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2010
AR01AR01
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
22 December 2009
AP01Appointment of Director
Accounts With Made Up Date
3 November 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288cChange of Particulars
Accounts With Made Up Date
22 October 2008
AAAnnual Accounts
Legacy
20 May 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
288bResignation of Director or Secretary
Legacy
12 December 2007
363aAnnual Return
Accounts With Made Up Date
3 November 2007
AAAnnual Accounts
Legacy
19 January 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
2 January 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Legacy
2 December 2005
363aAnnual Return
Accounts With Made Up Date
8 November 2005
AAAnnual Accounts
Accounts With Made Up Date
28 January 2005
AAAnnual Accounts
Legacy
11 December 2004
363aAnnual Return
Legacy
2 November 2004
244244
Legacy
14 July 2004
288cChange of Particulars
Accounts With Made Up Date
4 December 2003
AAAnnual Accounts
Legacy
3 December 2003
363aAnnual Return
Legacy
14 October 2003
225Change of Accounting Reference Date
Accounts With Made Up Date
19 May 2003
AAAnnual Accounts
Legacy
4 March 2003
244244
Legacy
6 January 2003
363aAnnual Return
Legacy
7 December 2002
288bResignation of Director or Secretary
Legacy
1 December 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
363aAnnual Return
Accounts With Made Up Date
5 March 2002
AAAnnual Accounts
Auditors Resignation Company
7 February 2002
AUDAUD
Auditors Resignation Company
16 January 2002
AUDAUD
Legacy
21 June 2001
363aAnnual Return
Legacy
20 June 2001
363aAnnual Return
Legacy
17 April 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
225Change of Accounting Reference Date
Accounts With Made Up Date
18 October 2000
AAAnnual Accounts
Legacy
23 August 2000
288aAppointment of Director or Secretary
Statement Of Affairs
15 June 2000
SASA
Legacy
15 June 2000
88(2)R88(2)R
Legacy
8 June 2000
288aAppointment of Director or Secretary
Resolution
31 May 2000
RESOLUTIONSResolutions
Resolution
31 May 2000
RESOLUTIONSResolutions
Legacy
31 May 2000
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
30 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 May 2000
363aAnnual Return
Legacy
12 May 2000
288cChange of Particulars
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
12 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
353353
Legacy
4 April 2000
287Change of Registered Office
Legacy
12 January 2000
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
12 October 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 October 1998
AAAnnual Accounts
Auditors Resignation Company
15 July 1998
AUDAUD
Legacy
24 April 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
288cChange of Particulars
Accounts With Made Up Date
8 October 1997
AAAnnual Accounts
Legacy
12 May 1997
363sAnnual Return (shuttle)
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
287Change of Registered Office
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
17 January 1997
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
155(6)a155(6)a
Legacy
23 December 1996
287Change of Registered Office
Resolution
23 December 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 December 1996
395Particulars of Mortgage or Charge
Accounts With Made Up Date
3 October 1996
AAAnnual Accounts
Legacy
17 May 1996
363aAnnual Return
Legacy
18 April 1996
288288
Accounts With Made Up Date
4 October 1995
AAAnnual Accounts
Legacy
21 July 1995
288288
Legacy
1 June 1995
363x363x
Legacy
12 April 1995
288288
Legacy
12 April 1995
288288
Legacy
6 March 1995
288288
Legacy
22 February 1995
288288
Legacy
17 February 1995
288288
Legacy
14 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
24 October 1994
AAAnnual Accounts
Legacy
4 September 1994
287Change of Registered Office
Legacy
6 August 1994
288288
Legacy
6 August 1994
288288
Legacy
6 August 1994
288288
Certificate Change Of Name Company
2 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 April 1994
363sAnnual Return (shuttle)
Legacy
17 March 1994
288288
Certificate Change Of Name Company
17 February 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 1994
288288
Auditors Resignation Company
11 December 1993
AUDAUD
Accounts With Made Up Date
13 September 1993
AAAnnual Accounts
Legacy
14 April 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
17 September 1992
AAAnnual Accounts
Legacy
16 April 1992
363sAnnual Return (shuttle)
Resolution
31 March 1992
RESOLUTIONSResolutions
Resolution
31 March 1992
RESOLUTIONSResolutions
Resolution
31 March 1992
RESOLUTIONSResolutions
Accounts With Made Up Date
25 September 1991
AAAnnual Accounts
Auditors Resignation Company
19 April 1991
AUDAUD
Auditors Resignation Company
18 April 1991
AUDAUD
Legacy
18 April 1991
363aAnnual Return
Legacy
13 November 1990
287Change of Registered Office
Accounts With Made Up Date
27 April 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Legacy
26 January 1990
288288
Accounts With Made Up Date
9 May 1989
AAAnnual Accounts
Legacy
9 May 1989
363363
Legacy
30 June 1988
288288
Accounts With Made Up Date
9 May 1988
AAAnnual Accounts
Legacy
9 May 1988
363363
Legacy
15 October 1987
288288
Legacy
14 September 1987
288288
Accounts With Made Up Date
27 May 1987
AAAnnual Accounts
Legacy
27 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Certificate Change Of Name Company
1 September 1981
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 1980
287Change of Registered Office
Legacy
11 February 1964
287Change of Registered Office
Incorporation Company
22 October 1962
NEWINCIncorporation