Background WavePink WaveYellow Wave

DUNLOP INTERNATIONAL EUROPE LIMITED (00776384)

DUNLOP INTERNATIONAL EUROPE LIMITED (00776384) is an active UK company. incorporated on 7 October 1963. with registered office in Aldershot. The company operates in the Manufacturing sector, engaged in unknown sic code (32300). DUNLOP INTERNATIONAL EUROPE LIMITED has been registered for 62 years. Current directors include DOKO, Yasutaka, GALSWORTHY PALMER, Julian, OKADA, Keiji and 1 others.

Company Number
00776384
Status
active
Type
ltd
Incorporated
7 October 1963
Age
62 years
Address
Unit C, Network 331 Industrial Park Lysons Avenue, Aldershot, GU12 5QF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32300)
Directors
DOKO, Yasutaka, GALSWORTHY PALMER, Julian, OKADA, Keiji, YATA, Shoya
SIC Codes
32300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNLOP INTERNATIONAL EUROPE LIMITED

DUNLOP INTERNATIONAL EUROPE LIMITED is an active company incorporated on 7 October 1963 with the registered office located in Aldershot. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32300). DUNLOP INTERNATIONAL EUROPE LIMITED was registered 62 years ago.(SIC: 32300)

Status

active

Active since 62 years ago

Company No

00776384

LTD Company

Age

62 Years

Incorporated 7 October 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 August 2025 (8 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

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

DUNLOP SLAZENGER INTERNATIONAL LIMITED
From: 30 November 1984To: 27 April 2017
DUNLOP SLAZENGERS LIMITED
From: 20 November 1984To: 30 November 1984
INTERNATIONAL SPORTS COMPANY LIMITED
From: 7 October 1963To: 20 November 1984
Contact
Address

Unit C, Network 331 Industrial Park Lysons Avenue Ash Vale Aldershot, GU12 5QF,

Previous Addresses

3 Newman Lane Alton GU34 2QR England
From: 26 October 2021To: 2 March 2023
Thorncroft Manor Thorncroft Drive Leatherhead KT22 8JB England
From: 27 April 2017To: 26 October 2021
3 Newman Lane Industrial Estate Alton Hampshire GU34 2QR England
From: 11 April 2017To: 27 April 2017
Unit a Brook Park East Shirebrook NG20 8RY
From: 7 October 1963To: 11 April 2017
Timeline

20 key events • 1963 - 2023

Funding Officers Ownership
Company Founded
Oct 63
Director Left
Jan 14
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Jun 17
Director Joined
May 18
Director Left
May 18
Funding Round
Jun 19
Owner Exit
Oct 19
Director Left
Dec 20
Director Joined
Jan 21
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
1
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DOKO, Yasutaka

Active
Lysons Avenue, AldershotGU12 5QF
Secretary
Appointed 22 Dec 2020

DOKO, Yasutaka

Active
Lysons Avenue, AldershotGU12 5QF
Born August 1970
Director
Appointed 20 Mar 2018

GALSWORTHY PALMER, Julian

Active
Lysons Avenue, AldershotGU12 5QF
Born September 1964
Director
Appointed 22 Mar 2023

OKADA, Keiji

Active
Lysons Avenue, AldershotGU12 5QF
Born June 1968
Director
Appointed 01 Jan 2021

YATA, Shoya

Active
Lysons Avenue, AldershotGU12 5QF
Born November 1987
Director
Appointed 22 Mar 2023

IZAWA, Seiichi

Resigned
Thorncroft Drive, LeatherheadKT22 8JB
Secretary
Appointed 20 Mar 2018
Resigned 22 Dec 2020

MARCHETTI, Carlo Antonio

Resigned
Glenwood Woodland Rise, SevenoaksTN15 0HZ
Secretary
Appointed N/A
Resigned 31 Jul 1992

MELLORS, Robert Frank

Resigned
The Warrener, ReadingRG10 8QS
Secretary
Appointed 30 Jun 2004
Resigned 26 Aug 2008

MOODIE, Gordon Murray

Resigned
1 Forest Lodge, AshteadKT21 1JX
Secretary
Appointed 16 Jul 1992
Resigned 31 May 1994

OLSEN, Cameron John

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 04 Dec 2013
Resigned 03 Apr 2017

RITCHIE, Alistair John, Sol

Resigned
Waterman's Lodge, WeybridgeKT13 8JS
Secretary
Appointed 17 May 1999
Resigned 30 Jun 2004

SHIMIZU, Tetsuo

Resigned
3-Chome, Wakinohama-Cho, Chuo-Ku, Kobe 651-0072
Secretary
Appointed 03 Apr 2017
Resigned 20 Mar 2018

SIMPSON, Brian Charles

Resigned
15 Langham Way, WargraveRG10 8AX
Secretary
Appointed 23 Apr 1997
Resigned 17 May 1999

TYLEE-BIRDSALL, Rebecca Louise

Resigned
Brook Park East, ShirebrookNG20 8RY
Secretary
Appointed 26 Aug 2008
Resigned 04 Dec 2013

INVENSYS SECRETARIES LIMITED

Resigned
Invensys House, LondonSW1P 1BX
Corporate secretary
Appointed 31 May 1994
Resigned 08 Mar 1996

ADEGOKE, Adedotun Ademola

Resigned
Brook Park East, ShirebrookNG20 8RY
Born June 1973
Director
Appointed 14 Oct 2016
Resigned 03 Apr 2017

AINSLEY, Stanley

Resigned
Ash Tree Cottage, Henley On ThamesRG9 6EZ
Born October 1956
Director
Appointed 22 Jun 1998
Resigned 19 Feb 2001

ASAHINO, Masahiro

Resigned
Lysons Avenue, AldershotGU12 5QF
Born June 1963
Director
Appointed 07 Jun 2017
Resigned 22 Mar 2023

ASHLEY, Michael James Wallace

Resigned
Brook Park East, ShirebrookNG20 8RY
Born December 1964
Director
Appointed 30 Jun 2004
Resigned 14 Oct 2016

AUSTEN, Patrick George

Resigned
14 Chantry View Road, GuildfordGU1 3XR
Born September 1943
Director
Appointed N/A
Resigned 27 Apr 1993

BROWN, Robert Casson

Resigned
38 Newlands Avenue, Newcastle Upon TyneNE3 5PX
Born March 1939
Director
Appointed 20 Jul 1994
Resigned 08 Mar 1996

BUYSSE, Paul Henri Maria

Resigned
Pater Nuyenslaan 21, Belgium
Born March 1945
Director
Appointed 14 Feb 1995
Resigned 08 Mar 1996

DOWIE, Charles Michael

Resigned
3 The Chestnuts, Hemel HempsteadHP3 0DZ
Born November 1943
Director
Appointed N/A
Resigned 27 Apr 1993

FAIRCLOTH, Robert Frederick

Resigned
2 Ascot Towers, AscotSL5 7LG
Born September 1936
Director
Appointed 01 Sept 1992
Resigned 01 Jan 1995

FORSEY, David Michael

Resigned
ShirebrookNG20 8RY
Born June 1966
Director
Appointed 30 Jun 2004
Resigned 14 Oct 2016

INABETSU, Takuya

Resigned
3-Chome, Wakinohama-Cho, Chuo-Ku, Kobe 651-0072
Born April 1967
Director
Appointed 03 Apr 2017
Resigned 20 Mar 2018

JACOBS, David Michael

Resigned
Riverside House, ReadingRG10 8ND
Born March 1944
Director
Appointed 04 Jan 1994
Resigned 05 Mar 1998

JANSEN, Philip Eric Rene

Resigned
The Orchard, LondonW4 1JX
Born January 1967
Director
Appointed 22 Jun 1998
Resigned 30 Mar 1999

LOVELL, Alan Charles

Resigned
The Palace House, Bishops WalthamSO32 1DP
Born November 1953
Director
Appointed 19 Sept 1997
Resigned 30 Sept 2004

MARCHETTI, Carlo Antonio

Resigned
Glenwood Woodland Rise, SevenoaksTN15 0HZ
Born April 1951
Director
Appointed N/A
Resigned 31 Jul 1992

MARNOCH, Alasdair, Mr.

Resigned
Bramble Bottom, RotherwickRG27 9BX
Born March 1963
Director
Appointed 31 Jan 2003
Resigned 02 Aug 2004

MELLORS, Robert Frank

Resigned
ShirebrookNG20 8RY
Born May 1950
Director
Appointed 30 Jun 2004
Resigned 31 Dec 2013

MOODIE, Gordon Murray

Resigned
1 Forest Lodge, AshteadKT21 1JX
Born December 1953
Director
Appointed 16 Jul 1992
Resigned 21 Aug 1997

O'DONOVAN, Kathleen Anne

Resigned
3c Cintra Park, LondonSE19 2LH
Born May 1957
Director
Appointed 01 Sept 1992
Resigned 08 Mar 1996

PARNELL, Philip John

Resigned
The Old Bell House, PennHP10 8LQ
Born May 1952
Director
Appointed 05 Mar 1998
Resigned 17 Aug 2004

Persons with significant control

2

1 Active
1 Ceased
Wakinohama-Cho, Kobe

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2019
Thorncroft Drive, LeatherheadKT22 8JB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Apr 2017
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

256

Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
31 December 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2020
CS01Confirmation Statement
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
15 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Capital Allotment Shares
17 June 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 May 2018
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
17 May 2017
AA01Change of Accounting Reference Date
Resolution
27 April 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 April 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 April 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Full
6 February 2014
AAAnnual Accounts
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Termination Secretary Company With Name
9 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 December 2013
AP03Appointment of Secretary
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Full
30 January 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 August 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2011
AR01AR01
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Full
3 February 2010
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
363aAnnual Return
Legacy
3 June 2008
353353
Legacy
11 April 2008
287Change of Registered Office
Legacy
20 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
29 February 2008
AAAnnual Accounts
Legacy
2 November 2007
363aAnnual Return
Legacy
18 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
8 March 2007
AAAnnual Accounts
Legacy
18 January 2007
288cChange of Particulars
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
22 September 2006
288cChange of Particulars
Legacy
23 June 2006
363aAnnual Return
Legacy
4 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2006
AAAnnual Accounts
Legacy
3 March 2006
244244
Legacy
16 August 2005
403aParticulars of Charge Subject to s859A
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
23 May 2005
403aParticulars of Charge Subject to s859A
Legacy
23 May 2005
403aParticulars of Charge Subject to s859A
Legacy
8 December 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Full
24 November 2004
AAAnnual Accounts
Legacy
29 October 2004
395Particulars of Mortgage or Charge
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
11 October 2004
288bResignation of Director or Secretary
Legacy
27 September 2004
288cChange of Particulars
Legacy
27 September 2004
288bResignation of Director or Secretary
Legacy
26 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
353353
Legacy
7 July 2004
287Change of Registered Office
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
363aAnnual Return
Legacy
23 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
15 January 2004
288cChange of Particulars
Legacy
2 October 2003
244244
Legacy
15 May 2003
363aAnnual Return
Legacy
17 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
353353
Legacy
20 January 2003
287Change of Registered Office
Accounts Amended With Accounts Type Full
12 July 2002
AAMDAAMD
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Legacy
20 May 2002
363aAnnual Return
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Auditors Resignation Company
29 October 2001
AUDAUD
Legacy
13 September 2001
244244
Legacy
14 May 2001
363aAnnual Return
Legacy
8 March 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
6 October 2000
244244
Legacy
24 May 2000
363aAnnual Return
Accounts With Accounts Type Full
4 February 2000
AAAnnual Accounts
Legacy
19 October 1999
244244
Legacy
3 June 1999
288bResignation of Director or Secretary
Legacy
3 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 June 1999
AAAnnual Accounts
Legacy
12 May 1999
363aAnnual Return
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
29 September 1998
244244
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
363aAnnual Return
Legacy
19 March 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
22 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 1997
AAAnnual Accounts
Legacy
3 September 1997
288bResignation of Director or Secretary
Legacy
30 May 1997
353353
Legacy
30 May 1997
363aAnnual Return
Legacy
4 May 1997
288bResignation of Director or Secretary
Legacy
4 May 1997
288aAppointment of Director or Secretary
Memorandum Articles
3 April 1997
MEM/ARTSMEM/ARTS
Legacy
25 March 1997
287Change of Registered Office
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Auditors Resignation Company
29 January 1997
AUDAUD
Auditors Resignation Company
29 January 1997
AUDAUD
Legacy
15 January 1997
288bResignation of Director or Secretary
Legacy
24 October 1996
244244
Auditors Resignation Company
1 October 1996
AUDAUD
Legacy
9 July 1996
288288
Legacy
9 July 1996
288288
Legacy
9 July 1996
363b363b
Resolution
30 April 1996
RESOLUTIONSResolutions
Resolution
30 April 1996
RESOLUTIONSResolutions
Legacy
16 April 1996
155(6)b155(6)b
Legacy
16 April 1996
155(6)b155(6)b
Legacy
16 April 1996
155(6)b155(6)b
Legacy
16 April 1996
155(6)a155(6)a
Legacy
16 April 1996
155(6)a155(6)a
Legacy
16 April 1996
155(6)a155(6)a
Legacy
16 April 1996
155(6)a155(6)a
Legacy
16 April 1996
155(6)a155(6)a
Legacy
16 April 1996
155(6)a155(6)a
Legacy
16 April 1996
155(6)a155(6)a
Legacy
16 April 1996
155(6)a155(6)a
Legacy
16 April 1996
155(6)a155(6)a
Legacy
16 April 1996
155(6)b155(6)b
Legacy
16 April 1996
155(6)b155(6)b
Legacy
16 April 1996
155(6)b155(6)b
Legacy
16 April 1996
155(6)b155(6)b
Resolution
9 April 1996
RESOLUTIONSResolutions
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
2 April 1996
288288
Legacy
28 March 1996
287Change of Registered Office
Legacy
26 March 1996
395Particulars of Mortgage or Charge
Legacy
26 March 1996
395Particulars of Mortgage or Charge
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Legacy
26 March 1996
288288
Auditors Resignation Company
21 March 1996
AUDAUD
Legacy
20 March 1996
155(6)a155(6)a
Legacy
20 March 1996
155(6)b155(6)b
Legacy
20 March 1996
155(6)b155(6)b
Legacy
20 March 1996
155(6)a155(6)a
Legacy
11 March 1996
363x363x
Legacy
11 March 1996
363x363x
Legacy
11 March 1996
363x363x
Legacy
9 March 1996
403aParticulars of Charge Subject to s859A
Resolution
26 October 1995
RESOLUTIONSResolutions
Resolution
26 October 1995
RESOLUTIONSResolutions
Resolution
26 October 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
5 May 1995
363x363x
Legacy
8 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Memorandum Articles
24 November 1994
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Legacy
17 August 1994
288288
Legacy
17 August 1994
288288
Legacy
2 June 1994
288288
Legacy
2 June 1994
287Change of Registered Office
Legacy
24 May 1994
363sAnnual Return (shuttle)
Memorandum Articles
12 May 1994
MEM/ARTSMEM/ARTS
Legacy
27 January 1994
288288
Legacy
8 December 1993
288288
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
7 September 1993
288288
Legacy
1 July 1993
363b363b
Legacy
30 March 1993
288288
Legacy
23 November 1992
288288
Legacy
23 November 1992
288288
Legacy
23 November 1992
288288
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
15 September 1992
288288
Legacy
4 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
2 July 1991
363aAnnual Return
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
363363
Legacy
17 September 1990
288288
Accounts With Accounts Type Full
29 March 1990
AAAnnual Accounts
Legacy
29 March 1990
363363
Legacy
12 January 1990
288288
Legacy
6 March 1989
287Change of Registered Office
Legacy
23 January 1989
288288
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Legacy
30 June 1988
288288
Accounts With Accounts Type Full
8 October 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Legacy
25 March 1987
288288
Accounts With Accounts Type Full
17 March 1987
AAAnnual Accounts
Legacy
23 February 1987
403aParticulars of Charge Subject to s859A
Legacy
16 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
20 November 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 October 1963
MISCMISC
Incorporation Company
7 October 1963
NEWINCIncorporation