Background WavePink WaveYellow Wave

ET ENVIRONMENTAL LIMITED (00759625)

ET ENVIRONMENTAL LIMITED (00759625) is an active UK company. incorporated on 2 May 1963. with registered office in Crawley. The company operates in the Manufacturing sector, engaged in unknown sic code (28250). ET ENVIRONMENTAL LIMITED has been registered for 62 years. Current directors include GEORGE, Ronnie, O'BRIEN, Andrew.

Company Number
00759625
Status
active
Type
ltd
Incorporated
2 May 1963
Age
62 years
Address
C/O Volution Group Plc, Crawley, RH10 9YX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28250)
Directors
GEORGE, Ronnie, O'BRIEN, Andrew
SIC Codes
28250

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ET ENVIRONMENTAL LIMITED

ET ENVIRONMENTAL LIMITED is an active company incorporated on 2 May 1963 with the registered office located in Crawley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28250). ET ENVIRONMENTAL LIMITED was registered 62 years ago.(SIC: 28250)

Status

active

Active since 62 years ago

Company No

00759625

LTD Company

Age

62 Years

Incorporated 2 May 1963

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

BENSON ENVIRONMENTAL LIMITED
From: 7 June 1994To: 24 January 2002
BENSON HEATING LIMITED
From: 2 May 1963To: 7 June 1994
Contact
Address

C/O Volution Group Plc Fleming Way Crawley, RH10 9YX,

Previous Addresses

47 Central Avenue West Molesey Surrey KT8 2QZ
From: 2 May 1963To: 29 August 2018
Timeline

20 key events • 2015 - 2019

Funding Officers Ownership
Director Joined
Sept 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Loan Cleared
Oct 15
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Loan Cleared
May 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
May 17
Director Left
Jul 17
Director Left
Jul 18
Director Left
Jul 18
Capital Update
Jul 18
Funding Round
Aug 18
Director Joined
Jul 19
Director Left
Jul 19
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

GEORGE, Ronnie

Active
Fleming Way, CrawleyRH10 9YX
Born October 1969
Director
Appointed 23 Dec 2015

O'BRIEN, Andrew

Active
Fleming Way, CrawleyRH10 9YX
Born March 1974
Director
Appointed 01 Aug 2019

ANSCOMBE, Michael John

Resigned
Fleming Way, CrawleyRH10 9YX
Secretary
Appointed 23 Dec 2015
Resigned 31 Jan 2022

MCNEICE, Stephen Robert

Resigned
3 Beckenshaw Gardens, BansteadSM7 3NB
Secretary
Appointed 01 Jan 2002
Resigned 04 Jul 2006

UNSWORTH, Robert Marshall

Resigned
47 Central Avenue, SurreyKT8 2QZ
Secretary
Appointed 04 Jul 2006
Resigned 23 Dec 2015

UNSWORTH, Robert Marshall

Resigned
81 Irnham Road, Sutton ColdfieldB74 2TG
Secretary
Appointed 01 Mar 1996
Resigned 01 Jan 2002

WILKES, Derek

Resigned
20 Marquis Drive, HalesowenB62 8TE
Secretary
Appointed N/A
Resigned 29 Feb 1996

BARNES, Raymond William

Resigned
16 Castle Green, WeybridgeKT13 9QL
Born November 1959
Director
Appointed 01 Apr 1997
Resigned 27 Aug 1999

BROADBRIDGE, Alan James

Resigned
16 Weldon Drive, West MoleseyKT8 2NT
Born February 1949
Director
Appointed 06 Sept 2000
Resigned 30 Jan 2006

BROMPTON, Philip Anthony

Resigned
49 Bepton Down, PetersfieldGU31 4PR
Born May 1949
Director
Appointed N/A
Resigned 06 Oct 1992

BROMPTON, Phillip Anthony

Resigned
49 Bepton Down, PetersfieldGU31 4PR
Born May 1940
Director
Appointed 01 Aug 1998
Resigned 14 Jun 2001

CAMPBELL, Peter James

Resigned
101a Connaught Road, FleetGU51 3QX
Born May 1963
Director
Appointed 07 Jun 1994
Resigned 11 Apr 2006

DAVIES, Paul

Resigned
Fleming Way, CrawleyRH10 9YX
Born October 1965
Director
Appointed 23 Dec 2015
Resigned 27 Jan 2017

DEW, Ian

Resigned
Fleming Way, CrawleyRH10 9YX
Born July 1959
Director
Appointed 23 Dec 2015
Resigned 31 Jul 2019

FLOWITT HILL, Stephen Richard

Resigned
Southbank Cottage, LeominsterHR6 0BD
Born February 1958
Director
Appointed N/A
Resigned 09 Feb 1993

GOULD, Ian Paul

Resigned
Red Willows 16 The Ridings, LittlehamptonBN16 2TN
Born August 1946
Director
Appointed 04 May 2000
Resigned 14 Jun 2001

GREEN, Ronald

Resigned
Abilene Sheet Road, LudlowSY8 1LR
Born July 1943
Director
Appointed N/A
Resigned 28 Jun 1996

GRIMMER, Peter Roy

Resigned
13 Barbara Close, SheppertonTW17 8BG
Born September 1940
Director
Appointed 31 Mar 2000
Resigned 31 Aug 2004

HAWKES, David, Mr.

Resigned
Hebogau Pontfaen Close, KnightonLD7 1HW
Born September 1949
Director
Appointed N/A
Resigned 28 Feb 1997

HIGGS, Clive Eric

Resigned
78 Stanton Road, SolihullB90 2DY
Born March 1950
Director
Appointed 14 Jan 1998
Resigned 25 Sept 1998

HOSKINS, Mark Leslie

Resigned
Fleming Way, CrawleyRH10 9YX
Born January 1964
Director
Appointed 23 Dec 2015
Resigned 12 May 2017

JOHNSON, Neil Robert

Resigned
3 Barnetts Lane, KidderminsterDY10 3HR
Born March 1955
Director
Appointed N/A
Resigned 31 May 1994

JOLIFFE, Gordon

Resigned
Kimberley 4 Cassington Road, WitneyOX8 1LF
Born September 1947
Director
Appointed 10 Sept 1993
Resigned 18 Apr 1994

LEWIS, Julian Richard, Mr.

Resigned
Eden House, LudlowSY8 4NF
Born June 1967
Director
Appointed 04 May 2000
Resigned 14 Jun 2001

MCDONALD, Jonathan

Resigned
47 Central Avenue, SurreyKT8 2QZ
Born September 1973
Director
Appointed 03 Aug 2015
Resigned 20 Jul 2018

MCNEICE, Stephen Robert

Resigned
24 Strawberry Lane, CarshaltonSM5 2NQ
Born December 1961
Director
Appointed 21 Oct 1996
Resigned 04 Jul 2006

MUIRCROFT, Charles

Resigned
30 Herondale Crescent, StourbridgeDY8 3LH
Born October 1941
Director
Appointed 10 Sept 1993
Resigned 12 Apr 1996

OWENS, James

Resigned
9 Abberton Grove, SolihullB90 4YQ
Born September 1952
Director
Appointed 29 Sept 1995
Resigned 09 Nov 1998

PARK, John

Resigned
Doebank House, RedditchB96 6AT
Born January 1945
Director
Appointed 01 Jun 1996
Resigned 13 Aug 1999

PARKER, Graham

Resigned
Summerfield House Sandford Avenue, Church StrettonSY6 7AA
Born March 1958
Director
Appointed 10 Sept 1993
Resigned 19 Jul 1996

PHILLIPS, John Richard Martin

Resigned
Clock House Wren Court, BirdingburyCV23 8EW
Born May 1955
Director
Appointed N/A
Resigned 19 Dec 1995

PRITCHARD, John Nicholas Dearn

Resigned
Hunters Lodge, KidderminsterDY10 3LD
Born February 1947
Director
Appointed 31 May 1994
Resigned 29 Sept 1995

REID, Martin Michael

Resigned
47 Central Avenue, SurreyKT8 2QZ
Born September 1960
Director
Appointed 01 Aug 1998
Resigned 27 Jan 2017

RHEAD, David Michael

Resigned
Cherry Trees 62 Little Sutton Lane, Sutton ColdfieldB75 6PE
Born March 1936
Director
Appointed 18 Jan 1996
Resigned 02 Sept 1999

RICE, Alan Anthony

Resigned
36 Brocks Drive, GuildfordGU3 3NQ
Born November 1937
Director
Appointed 13 Feb 2002
Resigned 30 Sept 2003

Persons with significant control

1

Central Avenue, West MoleseyKT8 2QZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

252

Accounts With Accounts Type Dormant
19 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
2 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Resolution
14 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
6 August 2018
SH01Allotment of Shares
Resolution
6 August 2018
RESOLUTIONSResolutions
Legacy
27 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 July 2018
SH19Statement of Capital
Legacy
27 July 2018
CAP-SSCAP-SS
Resolution
27 July 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
14 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2017
TM01Termination of Director
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 May 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
28 January 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
5 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 October 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Cease And Release With Charge Number
1 October 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
1 October 2015
MR05Certification of Charge
Mortgage Charge Whole Cease And Release With Charge Number
1 October 2015
MR05Certification of Charge
Accounts With Accounts Type Full
16 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Legacy
9 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 January 2010
CH03Change of Secretary Details
Legacy
19 May 2009
403aParticulars of Charge Subject to s859A
Legacy
19 May 2009
403aParticulars of Charge Subject to s859A
Legacy
19 May 2009
403aParticulars of Charge Subject to s859A
Legacy
23 December 2008
363aAnnual Return
Legacy
22 December 2008
288cChange of Particulars
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Accounts With Accounts Type Full
19 November 2007
AAAnnual Accounts
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
21 July 2006
288bResignation of Director or Secretary
Legacy
21 June 2006
288bResignation of Director or Secretary
Legacy
25 May 2006
395Particulars of Mortgage or Charge
Legacy
25 May 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
29 November 2005
363sAnnual Return (shuttle)
Legacy
22 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
21 September 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2003
AAAnnual Accounts
Legacy
25 November 2003
363sAnnual Return (shuttle)
Legacy
21 August 2003
288aAppointment of Director or Secretary
Legacy
9 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Auditors Resignation Company
3 May 2002
AUDAUD
Legacy
22 February 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
24 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
19 October 2001
363sAnnual Return (shuttle)
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
395Particulars of Mortgage or Charge
Legacy
24 May 2001
403aParticulars of Charge Subject to s859A
Legacy
18 May 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 December 2000
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
395Particulars of Mortgage or Charge
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
1 April 2000
403aParticulars of Charge Subject to s859A
Legacy
1 April 2000
403aParticulars of Charge Subject to s859A
Legacy
1 April 2000
403aParticulars of Charge Subject to s859A
Legacy
1 April 2000
403aParticulars of Charge Subject to s859A
Legacy
21 March 2000
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
25 January 2000
403b403b
Legacy
25 January 2000
403b403b
Legacy
25 January 2000
403b403b
Legacy
21 January 2000
403b403b
Legacy
14 December 1999
395Particulars of Mortgage or Charge
Legacy
8 December 1999
395Particulars of Mortgage or Charge
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
25 September 1999
395Particulars of Mortgage or Charge
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
23 August 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 1999
AAAnnual Accounts
Legacy
13 November 1998
288bResignation of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
20 October 1998
288bResignation of Director or Secretary
Legacy
20 October 1998
363sAnnual Return (shuttle)
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 December 1997
AAAnnual Accounts
Legacy
15 October 1997
363sAnnual Return (shuttle)
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288bResignation of Director or Secretary
Auditors Resignation Company
12 March 1997
AUDAUD
Legacy
30 January 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
9 December 1996
AAAnnual Accounts
Legacy
28 November 1996
403aParticulars of Charge Subject to s859A
Legacy
28 November 1996
403aParticulars of Charge Subject to s859A
Legacy
28 November 1996
403aParticulars of Charge Subject to s859A
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
25 October 1996
88(2)R88(2)R
Legacy
25 October 1996
123Notice of Increase in Nominal Capital
Resolution
25 October 1996
RESOLUTIONSResolutions
Legacy
20 October 1996
363sAnnual Return (shuttle)
Legacy
5 October 1996
395Particulars of Mortgage or Charge
Legacy
5 October 1996
395Particulars of Mortgage or Charge
Legacy
17 August 1996
395Particulars of Mortgage or Charge
Legacy
14 August 1996
288288
Legacy
31 July 1996
288288
Legacy
30 July 1996
288288
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
23 April 1996
403aParticulars of Charge Subject to s859A
Legacy
22 April 1996
288288
Legacy
27 February 1996
288288
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
31 January 1996
395Particulars of Mortgage or Charge
Legacy
29 January 1996
288288
Legacy
29 January 1996
288288
Legacy
25 January 1996
287Change of Registered Office
Legacy
24 January 1996
288288
Legacy
1 November 1995
363sAnnual Return (shuttle)
Legacy
9 October 1995
288288
Legacy
4 October 1995
288288
Legacy
21 August 1995
395Particulars of Mortgage or Charge
Legacy
14 July 1995
288288
Memorandum Articles
16 June 1995
MEM/ARTSMEM/ARTS
Resolution
7 June 1995
RESOLUTIONSResolutions
Legacy
2 June 1995
395Particulars of Mortgage or Charge
Legacy
1 June 1995
288288
Accounts With Accounts Type Full
4 April 1995
AAAnnual Accounts
Legacy
31 March 1995
288288
Statement Of Affairs
15 March 1995
SASA
Legacy
15 March 1995
88(2)O88(2)O
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
363sAnnual Return (shuttle)
Legacy
2 November 1994
288288
Legacy
1 September 1994
288288
Legacy
1 September 1994
288288
Legacy
16 June 1994
288288
Legacy
16 June 1994
288288
Legacy
16 June 1994
288288
Certificate Change Of Name Company
6 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 June 1994
288288
Legacy
3 June 1994
88(2)P88(2)P
Resolution
3 June 1994
RESOLUTIONSResolutions
Resolution
3 June 1994
RESOLUTIONSResolutions
Legacy
3 June 1994
123Notice of Increase in Nominal Capital
Legacy
2 June 1994
288288
Accounts With Accounts Type Full
8 April 1994
AAAnnual Accounts
Legacy
31 March 1994
403aParticulars of Charge Subject to s859A
Legacy
31 March 1994
403aParticulars of Charge Subject to s859A
Legacy
12 November 1993
363sAnnual Return (shuttle)
Legacy
10 November 1993
395Particulars of Mortgage or Charge
Legacy
24 September 1993
288288
Legacy
24 September 1993
288288
Legacy
24 September 1993
288288
Legacy
23 September 1993
395Particulars of Mortgage or Charge
Legacy
6 July 1993
288288
Legacy
14 June 1993
288288
Legacy
2 March 1993
288288
Accounts With Accounts Type Full
8 December 1992
AAAnnual Accounts
Legacy
7 December 1992
363b363b
Legacy
2 June 1992
288288
Legacy
16 December 1991
288288
Legacy
10 December 1991
288288
Legacy
10 December 1991
288288
Legacy
10 December 1991
288288
Accounts With Accounts Type Full
2 December 1991
AAAnnual Accounts
Legacy
2 December 1991
363b363b
Legacy
28 August 1991
288288
Accounts With Accounts Type Full
16 May 1991
AAAnnual Accounts
Legacy
16 May 1991
363363
Legacy
26 March 1991
403aParticulars of Charge Subject to s859A
Legacy
20 August 1990
395Particulars of Mortgage or Charge
Legacy
20 August 1990
395Particulars of Mortgage or Charge
Memorandum Articles
9 August 1990
MAMA
Resolution
9 August 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 June 1990
AAAnnual Accounts
Legacy
18 June 1990
363363
Legacy
25 May 1990
288288
Accounts With Accounts Type Full
21 April 1989
AAAnnual Accounts
Legacy
21 April 1989
363363
Accounts With Accounts Type Full Group
16 June 1988
AAAnnual Accounts
Legacy
7 January 1988
363363
Accounts With Accounts Type Full Group
24 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
28 June 1986
AAAnnual Accounts
Legacy
29 May 1986
363363