Background WavePink WaveYellow Wave

JULIAN HODGE BANK LIMITED (00743437)

JULIAN HODGE BANK LIMITED (00743437) is an active UK company. incorporated on 7 December 1962. with registered office in Cardiff. The company operates in the Financial and Insurance Activities sector, engaged in banks. JULIAN HODGE BANK LIMITED has been registered for 63 years. Current directors include BARBOUR, John James, BICKERSTAFF, Penelope, HUGHES, Graeme Philip and 3 others.

Company Number
00743437
Status
active
Type
ltd
Incorporated
7 December 1962
Age
63 years
Address
Cardiff, CF10 1FS
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
BARBOUR, John James, BICKERSTAFF, Penelope, HUGHES, Graeme Philip, LAING, Iain Gordon, PREECE, Janet Susan, WHEELER, Thomas Graham
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JULIAN HODGE BANK LIMITED

JULIAN HODGE BANK LIMITED is an active company incorporated on 7 December 1962 with the registered office located in Cardiff. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. JULIAN HODGE BANK LIMITED was registered 63 years ago.(SIC: 64191)

Status

active

Active since 63 years ago

Company No

00743437

LTD Company

Age

63 Years

Incorporated 7 December 1962

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026

Previous Company Names

CARLYLE FINANCE LIMITED
From: 7 December 1962To: 1 July 1988
Contact
Address

One, Central Square Cardiff, CF10 1FS,

Previous Addresses

31 Windsor Place Cardiff South Glamorgan CF10 3UR
From: 7 December 1962To: 17 October 2016
Timeline

37 key events • 1962 - 2026

Funding Officers Ownership
Company Founded
Dec 62
Director Joined
Sept 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Jan 12
Director Joined
Aug 13
Director Left
Aug 13
Loan Cleared
Nov 14
Director Joined
Jun 15
Director Joined
Jun 17
Director Left
Jul 17
Funding Round
Nov 17
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
May 19
Director Joined
Sept 19
Director Left
Nov 19
Director Left
Nov 19
Director Left
Mar 20
Director Joined
Apr 20
Director Left
May 20
Director Joined
May 20
Director Joined
Jul 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Jan 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Oct 21
Director Left
Mar 22
Funding Round
Jul 22
Director Joined
Sept 22
Director Left
Mar 23
Owner Exit
Jun 23
Director Joined
Jun 24
Director Left
Dec 25
Director Left
Feb 26
2
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

KINCAID, Melanie Jane

Active
One, Central Square, CardiffCF10 1FS
Secretary
Appointed 26 Jan 2023

BARBOUR, John James

Active
One, Central Square, CardiffCF10 1FS
Born April 1960
Director
Appointed 16 Mar 2017

BICKERSTAFF, Penelope

Active
One, Central Square, CardiffCF10 1FS
Born December 1959
Director
Appointed 22 Sept 2022

HUGHES, Graeme Philip

Active
One, Central Square, CardiffCF10 1FS
Born April 1964
Director
Appointed 19 Sept 2019

LAING, Iain Gordon

Active
One, Central Square, CardiffCF10 1FS
Born January 1971
Director
Appointed 30 Jul 2020

PREECE, Janet Susan

Active
One, Central Square, CardiffCF10 1FS
Born January 1976
Director
Appointed 30 Sept 2021

WHEELER, Thomas Graham

Active
CardiffCF10 1FS
Born December 1962
Director
Appointed 26 Jun 2024

EVANS, Ernest Michael Selwyn

Resigned
6 Heol Brofiscin, PontyclunCF7 8RR
Secretary
Appointed N/A
Resigned 31 Dec 2002

FENNER EVANS, Ian Michael

Resigned
7 Orchid Meadow, ChepstowNP16 6HP
Secretary
Appointed 18 Dec 2003
Resigned 13 Jul 2010

JAMES, David Ian

Resigned
Bryngwyn, CardiffCF5 2DA
Secretary
Appointed 31 Dec 2002
Resigned 18 Dec 2003

WILLIAMS, Kirsty Grace

Resigned
One, Central Square, CardiffCF10 1FS
Secretary
Appointed 04 Sept 2018
Resigned 28 Oct 2022

YATES, Rhian

Resigned
One, Central Square, CardiffCF10 1FS
Secretary
Appointed 13 Jul 2010
Resigned 30 Jul 2018

AUSTIN, David Michael

Resigned
One, Central Square, CardiffCF10 1FS
Born October 1956
Director
Appointed N/A
Resigned 07 Feb 2019

BOWEN, David Alun

Resigned
One, Central Square, CardiffCF10 1FS
Born February 1955
Director
Appointed 29 Aug 2013
Resigned 31 Dec 2020

BURTON, Matthew James

Resigned
One, Central Square, CardiffCF10 1FS
Born April 1984
Director
Appointed 09 Apr 2020
Resigned 03 Mar 2023

CAVE, Richard Eric

Resigned
16 Park View, ChepstowNP6 5NA
Born December 1937
Director
Appointed N/A
Resigned 31 Oct 2003

COLEMAN, Peter Francis

Resigned
14 Enville Road, NewportNP9 5AE
Born August 1946
Director
Appointed N/A
Resigned 19 Jul 2002

GULLAND, David Walter

Resigned
One, Central Square, CardiffCF10 1FS
Born May 1962
Director
Appointed 02 May 2019
Resigned 01 Nov 2019

GWYTHER, Hugh Michael

Resigned
Furzedown 12 Ridgeway Grove, NewportNP9 5AN
Born September 1926
Director
Appointed N/A
Resigned 23 Feb 1994

HALSEY, Alison Margaret

Resigned
One, Central Square, CardiffCF10 1FS
Born January 1956
Director
Appointed 06 Nov 2020
Resigned 31 Aug 2021

HAMMONDS, Eric Mansell

Resigned
3 Tanglewood Close, CardiffCF4 5ET
Born May 1927
Director
Appointed N/A
Resigned 31 Oct 2003

HODGE, Julian Jonathan

Resigned
One, Central Square, CardiffCF10 1FS
Born April 1958
Director
Appointed N/A
Resigned 31 Oct 2019

HODGE, Keith

Resigned
Doric House Druidstone Road, CardiffCF3 9XD
Born May 1935
Director
Appointed 23 Feb 1994
Resigned 31 Oct 2003

JAMES, David Ian

Resigned
31 Windsor Place, South GlamorganCF10 3UR
Born April 1959
Director
Appointed 18 Dec 2003
Resigned 22 Jul 2011

JAMES, David Keith Marlais

Resigned
One, Central Square, CardiffCF10 1FS
Born August 1944
Director
Appointed 01 May 2002
Resigned 30 Jun 2017

JONES, Clive Middleton

Resigned
20 St James Street, MonmouthNP25 3DL
Born September 1956
Director
Appointed 26 Jul 2000
Resigned 13 Nov 2003

JONES, Derrek Layton

Resigned
6 Rosewood Close, CardiffCF14 0EU
Born February 1937
Director
Appointed N/A
Resigned 25 Jun 2002

JONES, Hywel Gwyn

Resigned
31 Windsor Place, South GlamorganCF10 3UR
Born June 1942
Director
Appointed 19 Jul 2002
Resigned 29 Aug 2013

JONES, Richard Alexander

Resigned
One, Central Square, CardiffCF10 1FS
Born January 1967
Director
Appointed 09 Oct 2020
Resigned 03 Sept 2021

LANDEN, David John

Resigned
One, Central Square, CardiffCF10 1FS
Born August 1980
Director
Appointed 22 Jul 2011
Resigned 30 Jan 2026

MATHIAS, William Richard

Resigned
Chapelfields, PontyclunCF72 8RS
Born April 1948
Director
Appointed 28 Jul 1993
Resigned 19 Jul 2002

MITCHELL, John Douglas

Resigned
31 Windsor Place, South GlamorganCF10 3UR
Born June 1942
Director
Appointed 19 Jul 2002
Resigned 31 Dec 2011

MOLYNEUX, Helen Clare

Resigned
One, Central Square, CardiffCF10 1FS
Born March 1965
Director
Appointed 18 Jun 2015
Resigned 24 Mar 2022

MORRIS, Benjamin Stephen

Resigned
36 Rannoch Drive, CardiffCF2 6LQ
Born December 1929
Director
Appointed N/A
Resigned 23 Feb 1994

PATEMAN, Stephen James

Resigned
One, Central Square, CardiffCF10 1FS
Born September 1963
Director
Appointed 07 Feb 2019
Resigned 16 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Central Square, CardiffCF10 1FS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2017

The Carlyle Trust Limited

Ceased
Central Square, CardiffCF10 1FS

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
Ceased 31 Oct 2017
Fundings
Financials
Latest Activities

Filing History

217

Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Accounts With Accounts Type Full
2 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
21 June 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 March 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
7 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Capital Allotment Shares
5 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
11 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
9 April 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 May 2019
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
15 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
4 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 August 2018
TM02Termination of Secretary
Confirmation Statement With Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2018
AAAnnual Accounts
Capital Allotment Shares
2 November 2017
SH01Allotment of Shares
Resolution
31 October 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
18 July 2017
TM01Termination of Director
Confirmation Statement With Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
13 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Auditors Resignation Company
19 April 2016
AUDAUD
Accounts With Accounts Type Full
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
10 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 November 2014
MR04Satisfaction of Charge
Auditors Resignation Company
16 July 2014
AUDAUD
Miscellaneous
4 July 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Full
15 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 August 2013
AP01Appointment of Director
Termination Director Company With Name
30 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Accounts With Accounts Type Full
16 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
26 April 2012
AAAnnual Accounts
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Statement Of Companys Objects
8 September 2011
CC04CC04
Resolution
17 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 July 2011
AP01Appointment of Director
Termination Director Company With Name
22 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2011
AR01AR01
Accounts With Accounts Type Full
12 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
22 September 2010
AP01Appointment of Director
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Legacy
4 September 2010
MG01MG01
Appoint Person Secretary Company With Name
5 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 July 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
8 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
363aAnnual Return
Accounts With Accounts Type Group
2 July 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Accounts With Accounts Type Group
9 July 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
19 December 2006
288cChange of Particulars
Accounts With Accounts Type Group
28 July 2006
AAAnnual Accounts
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 September 2005
AAAnnual Accounts
Legacy
3 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 March 2004
AAAnnual Accounts
Legacy
21 January 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
7 December 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
288bResignation of Director or Secretary
Legacy
7 July 2003
288cChange of Particulars
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
4 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
13 March 2003
AAAnnual Accounts
Legacy
14 January 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
288aAppointment of Director or Secretary
Legacy
21 October 2002
288cChange of Particulars
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288aAppointment of Director or Secretary
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
27 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 June 2002
AAAnnual Accounts
Legacy
23 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 August 2001
AAAnnual Accounts
Legacy
11 July 2001
363sAnnual Return (shuttle)
Legacy
9 August 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
21 April 2000
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
88(3)88(3)
Legacy
3 June 1999
88(2)P88(2)P
Resolution
20 May 1999
RESOLUTIONSResolutions
Resolution
20 May 1999
RESOLUTIONSResolutions
Legacy
20 May 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
16 April 1999
AAAnnual Accounts
Legacy
24 November 1998
88(2)R88(2)R
Legacy
1 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
19 February 1998
AAAnnual Accounts
Legacy
2 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 May 1997
AAAnnual Accounts
Auditors Resignation Company
17 September 1996
AUDAUD
Legacy
4 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 March 1996
AAAnnual Accounts
Legacy
15 January 1996
88(3)88(3)
Legacy
15 January 1996
88(2)O88(2)O
Legacy
7 December 1995
88(2)P88(2)P
Legacy
26 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 November 1994
88(2)Return of Allotment of Shares
Legacy
28 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 May 1994
AAAnnual Accounts
Legacy
11 March 1994
288288
Legacy
11 March 1994
288288
Legacy
28 October 1993
88(3)88(3)
Legacy
28 October 1993
88(2)R88(2)R
Legacy
28 October 1993
123Notice of Increase in Nominal Capital
Resolution
28 October 1993
RESOLUTIONSResolutions
Resolution
28 October 1993
RESOLUTIONSResolutions
Legacy
6 August 1993
288288
Legacy
1 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 April 1993
AAAnnual Accounts
Legacy
15 July 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
10 June 1992
AUDAUD
Accounts With Accounts Type Full Group
3 April 1992
AAAnnual Accounts
Resolution
4 March 1992
RESOLUTIONSResolutions
Legacy
1 August 1991
363b363b
Accounts With Accounts Type Full Group
7 June 1991
AAAnnual Accounts
Legacy
9 January 1991
288288
Legacy
17 September 1990
363363
Legacy
10 September 1990
288288
Accounts With Accounts Type Full Group
14 June 1990
AAAnnual Accounts
Legacy
25 May 1990
88(2)R88(2)R
Legacy
17 May 1990
123Notice of Increase in Nominal Capital
Resolution
17 May 1990
RESOLUTIONSResolutions
Resolution
17 May 1990
RESOLUTIONSResolutions
Legacy
13 September 1989
363363
Accounts With Accounts Type Full Group
25 May 1989
AAAnnual Accounts
Legacy
20 April 1989
288288
Legacy
3 August 1988
363363
Certificate Change Of Name Company
30 June 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 June 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 May 1988
AAAnnual Accounts
Legacy
21 April 1988
88(3)88(3)
Legacy
21 April 1988
123Notice of Increase in Nominal Capital
Legacy
21 April 1988
88(2)Return of Allotment of Shares
Resolution
21 April 1988
RESOLUTIONSResolutions
Resolution
21 April 1988
RESOLUTIONSResolutions
Legacy
19 November 1987
88(3)88(3)
Legacy
19 November 1987
88(2)Return of Allotment of Shares
Legacy
19 November 1987
123Notice of Increase in Nominal Capital
Resolution
19 November 1987
RESOLUTIONSResolutions
Resolution
19 November 1987
RESOLUTIONSResolutions
Legacy
15 July 1987
363363
Legacy
8 July 1987
288288
Accounts With Accounts Type Full
30 March 1987
AAAnnual Accounts
Legacy
30 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 June 1986
363363
Accounts With Accounts Type Full
20 May 1986
AAAnnual Accounts
Accounts With Made Up Date
1 March 1983
AAAnnual Accounts
Accounts With Made Up Date
17 May 1982
AAAnnual Accounts
Miscellaneous
7 December 1962
MISCMISC
Incorporation Company
7 December 1962
NEWINCIncorporation