Background WavePink WaveYellow Wave

GUINNESS OVERSEAS LIMITED (00778398)

GUINNESS OVERSEAS LIMITED (00778398) is an active UK company. incorporated on 24 October 1963. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GUINNESS OVERSEAS LIMITED has been registered for 62 years. Current directors include EDMUNDS, James Matthew Crayden, KANVASI, Vivien, KERESZTESI, Dorotea and 1 others.

Company Number
00778398
Status
active
Type
ltd
Incorporated
24 October 1963
Age
62 years
Address
16 Great Marlborough Street, London, W1F 7HS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
EDMUNDS, James Matthew Crayden, KANVASI, Vivien, KERESZTESI, Dorotea, MAJOR, Kara Elizabeth
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUINNESS OVERSEAS LIMITED

GUINNESS OVERSEAS LIMITED is an active company incorporated on 24 October 1963 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GUINNESS OVERSEAS LIMITED was registered 62 years ago.(SIC: 82990)

Status

active

Active since 62 years ago

Company No

00778398

LTD Company

Age

62 Years

Incorporated 24 October 1963

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 12 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

16 Great Marlborough Street London, W1F 7HS,

Previous Addresses

Lakeside Drive Park Royal London London NW10 7HQ
From: 4 December 2009To: 21 March 2022
8 Henrietta Place London W1G 0NB
From: 24 October 1963To: 4 December 2009
Timeline

48 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Oct 63
Company Founded
Oct 63
Company Founded
Oct 63
Director Left
Nov 09
Director Left
Dec 10
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
May 11
Director Left
Sept 11
Director Joined
Dec 11
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Aug 14
Director Joined
Oct 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Jul 15
Director Joined
Jul 15
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Jun 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Dec 17
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jun 24
Director Joined
Jun 24
Director Joined
Oct 25
Director Left
Dec 25
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

EDMUNDS, James Matthew Crayden

Active
Great Marlborough Street, LondonW1F 7HS
Born October 1974
Director
Appointed 08 Mar 2018

KANVASI, Vivien

Active
Great Marlborough Street, LondonW1F 7HS
Born October 1987
Director
Appointed 26 Oct 2023

KERESZTESI, Dorotea

Active
Great Marlborough Street, LondonW1F 7HS
Born March 1986
Director
Appointed 27 Oct 2025

MAJOR, Kara Elizabeth

Active
Great Marlborough Street, LondonW1F 7HS
Born April 1977
Director
Appointed 01 Aug 2018

COOPER, Victoria

Resigned
Park Royal, LondonNW10 7HQ
Secretary
Appointed 05 Nov 2015
Resigned 23 Mar 2017

FORSTER, Paul Martin

Resigned
153 Hare Lane, EsherKT10 0RA
Secretary
Appointed 01 Jun 1997
Resigned 26 Jan 1998

GUTTRIDGE, Jonathan Michael

Resigned
Park Royal, LondonNW10 7HQ
Secretary
Appointed 05 Jan 2018
Resigned 20 Apr 2018

MATTHEWS, Claire Elizabeth

Resigned
Park Royal, LondonNW10 7HQ
Secretary
Appointed 02 Feb 2012
Resigned 05 Jan 2018

NICHOLLS, John James, Mr.

Resigned
Park Royal, LondonNW10 7HQ
Secretary
Appointed 31 Oct 2001
Resigned 02 Feb 2012

ODONOVAN, Sharon Maria Elizabeth

Resigned
89 Fenman Gardens, GoodmayesIG3 9TP
Secretary
Appointed 26 Jan 1998
Resigned 31 Oct 2001

PETERS, Mark David

Resigned
16 Gables Meadow, High WycombeHP15 6RT
Secretary
Appointed N/A
Resigned 01 Jun 1997

ABIGAIL, Adele Ann

Resigned
Connuaght Works, LondonE3 5PS
Born April 1973
Director
Appointed 07 Aug 2008
Resigned 01 Oct 2009

BLAZQUEZ, Nicholas Bodo

Resigned
Park Royal, LondonNW10 7HQ
Born January 1961
Director
Appointed 09 Aug 2005
Resigned 24 Mar 2011

BOLTON, Stephen John

Resigned
Park Royal, LondonNW10 7HQ
Born May 1962
Director
Appointed 01 Apr 2011
Resigned 02 Feb 2012

BUNN, Susanne Margaret

Resigned
Azalea, BerkhamstedHP4 3QT
Born July 1959
Director
Appointed 09 Aug 2005
Resigned 04 Jan 2008

CARSON, James Frederick, Dr

Resigned
Orchard House, Bledlow RidgeHP14 4JJ
Born August 1934
Director
Appointed N/A
Resigned 30 Jun 1994

COASE, Charles Dawson, Mr.

Resigned
21 Clare Lawn Avenue, LondonSW14 8BE
Born September 1960
Director
Appointed 09 Aug 2005
Resigned 31 Mar 2011

CRICKMORE, Gavin Paul

Resigned
Park Royal, LondonNW10 7HQ
Born November 1958
Director
Appointed 28 Jun 2007
Resigned 02 Feb 2012

FELL, Nicholas Toby

Resigned
Fir Trees, Stoke PoguesSL3 6NA
Born May 1954
Director
Appointed 08 Sept 1997
Resigned 30 Jul 1999

FENNESSY, Sharon Lynnette

Resigned
Park Royal, LondonNW10 7HQ
Born January 1967
Director
Appointed 09 Apr 2015
Resigned 01 Feb 2017

FLETCHER, Stuart Robert

Resigned
35 Burkes Road, BeaconsfieldHP9 1PF
Born August 1957
Director
Appointed 30 Jul 1999
Resigned 01 Dec 2010

FLYNN, Michael Christopher

Resigned
22 The Fairway, MaidenheadSL6 3AR
Born May 1957
Director
Appointed 09 Aug 2005
Resigned 15 Jun 2008

FRANCO, Jose Alberto Ibeas

Resigned
Park Royal, LondonNW10 7HQ
Born March 1972
Director
Appointed 16 Dec 2011
Resigned 02 Feb 2012

GILHAM, Paul

Resigned
71 Crown Road, TwickenhamTW1 3EJ
Born November 1952
Director
Appointed N/A
Resigned 30 Nov 1992

HAJOS, Csaba

Resigned
Budapest1134
Born January 1977
Director
Appointed 13 Mar 2019
Resigned 26 Oct 2023

HAMPSHIRE, David Herbert Campbell

Resigned
Pine Cottage, BuckinghamshireSL2 4AU
Born January 1944
Director
Appointed N/A
Resigned 09 Aug 2005

HARLOCK, David Frederick

Resigned
Park Royal, LondonNW10 7HQ
Born August 1960
Director
Appointed 09 Apr 2015
Resigned 01 Aug 2018

HEGINBOTTOM, David

Resigned
Park Royal, LondonNW10 7HQ
Born November 1970
Director
Appointed 24 Mar 2011
Resigned 02 Feb 2012

HOCKNEY, Ian Anthony

Resigned
Park Royal, LondonNW10 7HQ
Born April 1975
Director
Appointed 01 Oct 2014
Resigned 05 Nov 2015

JOY, Raymond James

Resigned
Tudor Wood, PennHP10 8JA
Born April 1954
Director
Appointed 26 Sept 1997
Resigned 22 Jun 2007

KERESZTESI, Dorotea

Resigned
Budapest1134
Born March 1986
Director
Appointed 11 Sept 2020
Resigned 14 Jun 2024

KNOPP, Thorsten

Resigned
14 Briardale Gardens, LondonNW3 7PP
Born December 1963
Director
Appointed 26 May 2006
Resigned 19 Jan 2007

KOVACS, Gabor

Resigned
Budapest1132
Born October 1980
Director
Appointed 01 Aug 2018
Resigned 01 Sept 2020

KYNE, Jill

Resigned
13 Chaldon Way, CoulsdonCR5 1DG
Born September 1964
Director
Appointed 28 Jun 2007
Resigned 29 Jun 2009

LESTER, Matthew John

Resigned
13 Pond Road, LondonSE3 0SL
Born July 1963
Director
Appointed 09 Aug 2005
Resigned 31 Aug 2006

Persons with significant control

1

Great Marlborough Street, LondonW1F 7HS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Apr 2016
Fundings
Financials
Latest Activities

Filing History

229

Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2024
CH01Change of Director Details
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Resolution
20 July 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2022
CH01Change of Director Details
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
21 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
21 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2020
TM01Termination of Director
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Accounts With Accounts Type Full
17 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
26 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 April 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 February 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2017
TM01Termination of Director
Change Person Director Company With Change Date
9 November 2017
CH01Change of Director Details
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 March 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Auditors Resignation Company
6 January 2016
AUDAUD
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Change Person Secretary Company With Change Date
26 October 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2015
AR01AR01
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
31 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Termination Director Company With Name Termination Date
15 August 2014
TM01Termination of Director
Miscellaneous
15 July 2014
MISCMISC
Accounts With Accounts Type Full
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2013
AR01AR01
Accounts With Accounts Type Full
25 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Statement Of Companys Objects
8 August 2012
CC04CC04
Resolution
8 August 2012
RESOLUTIONSResolutions
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 March 2012
AAAnnual Accounts
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Termination Director Company With Name
9 March 2012
TM01Termination of Director
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Termination Secretary Company With Name
29 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
29 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 December 2011
AP01Appointment of Director
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Appoint Person Director Company With Name
5 May 2011
AP01Appointment of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Termination Director Company With Name
6 November 2009
TM01Termination of Director
Legacy
17 September 2009
363aAnnual Return
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
20 November 2008
288cChange of Particulars
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
9 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
20 March 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
363aAnnual Return
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2006
AAAnnual Accounts
Legacy
30 March 2006
244244
Legacy
3 October 2005
363aAnnual Return
Legacy
23 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
288cChange of Particulars
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
28 January 2005
244244
Legacy
23 August 2004
363aAnnual Return
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
21 April 2004
244244
Legacy
3 September 2003
363aAnnual Return
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
24 January 2003
244244
Legacy
5 September 2002
363aAnnual Return
Accounts With Accounts Type Full
20 March 2002
AAAnnual Accounts
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
19 November 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
363aAnnual Return
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Legacy
15 February 2001
287Change of Registered Office
Legacy
3 August 2000
363aAnnual Return
Legacy
14 June 2000
287Change of Registered Office
Legacy
14 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 May 2000
AAAnnual Accounts
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
363aAnnual Return
Legacy
19 August 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
18 May 1999
AUDAUD
Accounts With Accounts Type Full
30 April 1999
AAAnnual Accounts
Legacy
9 September 1998
363sAnnual Return (shuttle)
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
225Change of Accounting Reference Date
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
363aAnnual Return
Legacy
5 September 1997
288cChange of Particulars
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
18 June 1997
288aAppointment of Director or Secretary
Legacy
18 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1996
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
31 August 1994
363sAnnual Return (shuttle)
Legacy
15 July 1994
288288
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Legacy
1 September 1993
363sAnnual Return (shuttle)
Legacy
15 December 1992
288288
Legacy
15 December 1992
288288
Accounts With Accounts Type Full
31 October 1992
AAAnnual Accounts
Legacy
18 September 1992
363sAnnual Return (shuttle)
Resolution
5 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 1991
AAAnnual Accounts
Legacy
9 August 1991
363aAnnual Return
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
31 August 1990
363363
Legacy
28 August 1990
288288
Legacy
6 November 1989
288288
Legacy
20 October 1989
288288
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Accounts With Accounts Type Full
9 November 1988
AAAnnual Accounts
Legacy
6 October 1988
288288
Legacy
17 May 1988
363363
Legacy
2 February 1988
288288
Legacy
11 November 1987
288288
Accounts With Accounts Type Full
29 October 1987
AAAnnual Accounts
Legacy
15 May 1987
363363
Legacy
11 April 1987
288288
Legacy
21 February 1987
288288
Legacy
22 January 1987
363363
Legacy
17 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 October 1986
288288
Legacy
29 August 1986
225(1)225(1)
Accounts With Accounts Type Full
28 June 1986
AAAnnual Accounts
Legacy
16 June 1986
288288
Accounts With Made Up Date
14 January 1974
AAAnnual Accounts
Incorporation Company
24 October 1963
NEWINCIncorporation
Incorporation Company
24 October 1963
NEWINCIncorporation
Incorporation Company
24 October 1963
NEWINCIncorporation