Background WavePink WaveYellow Wave

NORBAY (UK) LIMITED (00784508)

NORBAY (UK) LIMITED (00784508) is an active UK company. incorporated on 13 December 1963. with registered office in Ashford. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. NORBAY (UK) LIMITED has been registered for 62 years. Current directors include MOOS, Kasper, PATEL, Tushar.

Company Number
00784508
Status
active
Type
ltd
Incorporated
13 December 1963
Age
62 years
Address
Kent House, Ashford, TN23 1PP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
MOOS, Kasper, PATEL, Tushar
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORBAY (UK) LIMITED

NORBAY (UK) LIMITED is an active company incorporated on 13 December 1963 with the registered office located in Ashford. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. NORBAY (UK) LIMITED was registered 62 years ago.(SIC: 64910)

Status

active

Active since 62 years ago

Company No

00784508

LTD Company

Age

62 Years

Incorporated 13 December 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 December 2025 (3 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 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

SGVF (6) LIMITED
From: 10 April 2000To: 31 October 2003
SG EQUIPMENT LEASING COMPANY LIMITED
From: 2 October 1998To: 10 April 2000
EQUIPMENT LEASING COMPANY LIMITED
From: 31 December 1980To: 2 October 1998
EQUIPMENT LEASING (PROPERTIES) LIMITED
From: 13 December 1963To: 31 December 1980
Contact
Address

Kent House 4th Floor, 81 Station Road Ashford, TN23 1PP,

Previous Addresses

Channel House, Channel View Road Dover Kent CT17 9TJ
From: 13 December 1963To: 12 December 2025
Timeline

29 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Dec 63
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Sept 20
Director Left
Sept 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Director Left
Dec 21
Director Left
Apr 22
Director Left
May 22
Director Joined
May 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Jan 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

KACHELO, Anoushka Rafia

Active
Channel View Road, DoverCT17 9TJ
Secretary
Appointed 31 Dec 2024

MOOS, Kasper

Active
4th Floor, 81 Station Road, AshfordTN23 1PP
Born March 1976
Director
Appointed 20 Oct 2025

PATEL, Tushar

Active
4th Floor, 81 Station Road, AshfordTN23 1PP
Born December 1971
Director
Appointed 28 Aug 2025

BALINSKA-JUNDZILL, Catherine ('Kasia') Marie Madeleine

Resigned
25 Alfriston Road, LondonSW11 6NS
Secretary
Appointed 28 Oct 2003
Resigned 31 Oct 2003

BOWRING, Ian Stuart

Resigned
28 Gatcombe Mews, LondonW5 3HF
Secretary
Appointed 24 Mar 1997
Resigned 12 Jun 1998

CAMERON, Marion Rose

Resigned
The Old Cottage, LatimarHP5 1TZ
Secretary
Appointed N/A
Resigned 10 Jun 1992

DAMLE, Sameer Dileep

Resigned
76 St. Saviours Wharf, LondonSE1 2YP
Secretary
Appointed 23 Apr 2007
Resigned 24 Apr 2007

DUGARD, Ellice

Resigned
Channel House, Channel View Road, DoverCT17 9TJ
Secretary
Appointed 14 Oct 2019
Resigned 01 Nov 2020

KITCHIN, Susan Frances

Resigned
Channel House, Channel View Road, DoverCT17 9TJ
Secretary
Appointed 30 Mar 2007
Resigned 11 Oct 2019

LEONARD, David Jack

Resigned
Flat 10, LondonSW1P 2JP
Secretary
Appointed 08 Dec 2004
Resigned 31 Aug 2006

MITCHELL, Amelia

Resigned
Channel House, Channel View Road, DoverCT17 9TJ
Secretary
Appointed 01 Nov 2020
Resigned 31 Dec 2024

NIMMO, Mark Alexander

Resigned
36 Spencer Road, LondonSW18 2SW
Secretary
Appointed 28 Aug 1998
Resigned 10 Mar 2000

O'CONNOR, Maureen

Resigned
7 Cleveland Square, LondonW2 6DH
Secretary
Appointed N/A
Resigned 24 Mar 1997

REES, Nicholas Haydn Glyndwr

Resigned
80 Frankfurt Road, LondonSE24 9NY
Secretary
Appointed 31 Aug 2006
Resigned 30 Mar 2007

SCOTT, Sandra

Resigned
40 The Grove, LondonW5 5LH
Secretary
Appointed 31 Oct 2003
Resigned 08 Dec 2004

THOMAS, Kerry Anne Abigail

Resigned
25a Danby Street, LondonSE15 4BS
Secretary
Appointed 12 Jun 1998
Resigned 28 Aug 1998

TILBURY, Philip

Resigned
Pondlye Barn, AnstyRH17 5AL
Secretary
Appointed 10 Mar 2000
Resigned 13 Jun 2001

YATES-MERCER, David Robert George

Resigned
177 Cleveland Way, StevenageSG1 6BX
Secretary
Appointed 29 Aug 2001
Resigned 28 Oct 2003

BAILEY, Christopher Bryan

Resigned
Channel House, Channel View Road, DoverCT17 9TJ
Born December 1962
Director
Appointed 07 Jan 2019
Resigned 31 Mar 2022

BELL, Janette Susan

Resigned
Channel House, Channel View Road, DoverCT17 9TJ
Born July 1964
Director
Appointed 01 Jan 2018
Resigned 10 Aug 2020

CHANDLER, Stuart Rodwell

Resigned
Flat 3, LondonEC1R 5DX
Born April 1944
Director
Appointed 01 Jul 1998
Resigned 10 Mar 2000

COXON, David

Resigned
8 Eastern Terrace, BrightonBN2 1DJ
Born April 1957
Director
Appointed 29 Jun 1998
Resigned 10 Mar 2000

CURTIN, Anthony Gerard

Resigned
42a Monkhams Drive, Woodford GreenIG8 0LE
Born April 1958
Director
Appointed N/A
Resigned 01 Dec 1994

DEEBLE, Helen

Resigned
Channel House, Channel View Road, Kent
Born September 1961
Director
Appointed 30 Mar 2007
Resigned 31 Dec 2017

DUFFY, Paul James

Resigned
48 Sauncey Avenue, HarpendenAL5 4QL
Born November 1961
Director
Appointed N/A
Resigned 26 Jun 1998

ELLIS, David James

Resigned
Batts Row Cottage, WhitchurchRG28 7PA
Born March 1959
Director
Appointed 20 Sept 1994
Resigned 30 Oct 1998

GARNER, John Phillip

Resigned
Channel House, Channel View Road, DoverCT17 9TJ
Born November 1956
Director
Appointed 30 Mar 2007
Resigned 14 Jan 2019

GAVAGHAN, David Nicholas

Resigned
11 Chisholm Road, RichmondTW10 6JH
Born August 1959
Director
Appointed 30 Apr 1993
Resigned 29 Jun 1998

GRADON, Richard Michael

Resigned
Summer House, OxtedRH8 0DA
Born April 1959
Director
Appointed 31 Oct 2003
Resigned 30 Jun 2006

HEBBLETHWAITE, Peter Douglas Gerald

Resigned
Channel House, Channel View Road, DoverCT17 9TJ
Born March 1971
Director
Appointed 01 Apr 2022
Resigned 01 Sept 2025

HEDLEY, Paul Ian

Resigned
2 Amhurst Mews, LondonSW11 6HJ
Born October 1969
Director
Appointed 31 Oct 2003
Resigned 30 Mar 2007

HOWARTH, Karl

Resigned
Channel House, Channel View Road, DoverCT17 9TJ
Born November 1964
Director
Appointed 14 Sept 2022
Resigned 31 Dec 2023

HOWARTH, Karl

Resigned
Channel House, Channel View Road, DoverCT17 9TJ
Born November 1964
Director
Appointed 30 Mar 2007
Resigned 31 Mar 2022

JAFFE, Emma Christina

Resigned
3 Clonmel Road, LondonSW6 5BL
Born February 1966
Director
Appointed 04 Sept 1997
Resigned 29 Jun 1998

KESWICK, John Chippendale Lindley, Sir

Resigned
1a Ilchester Place, LondonW14 8AA
Born February 1940
Director
Appointed N/A
Resigned 16 Feb 1996

Persons with significant control

1

P&O Ferries Division Holdings Ltd

Active
Channel View Road, DoverCT17 9TJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

252

Accounts With Accounts Type Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Auditors Resignation Company
30 April 2025
AUDAUD
Accounts With Accounts Type Full
23 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 February 2025
AAAnnual Accounts
Second Filing Of Secretary Appointment With Name
9 January 2025
RP04AP03RP04AP03
Termination Secretary Company With Name Termination Date
4 January 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 January 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 November 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Change Person Secretary Company With Change Date
23 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
4 July 2007
288bResignation of Director or Secretary
Legacy
28 June 2007
287Change of Registered Office
Legacy
19 June 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
21 May 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
18 April 2007
288bResignation of Director or Secretary
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
3 October 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
26 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288cChange of Particulars
Legacy
21 June 2006
288cChange of Particulars
Legacy
12 April 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
287Change of Registered Office
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Legacy
24 March 2005
363aAnnual Return
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
5 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
9 March 2004
363aAnnual Return
Legacy
8 March 2004
353353
Legacy
20 November 2003
225Change of Accounting Reference Date
Legacy
20 November 2003
287Change of Registered Office
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 November 2003
AAAnnual Accounts
Legacy
5 November 2003
287Change of Registered Office
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
288bResignation of Director or Secretary
Legacy
3 November 2003
403aParticulars of Charge Subject to s859A
Legacy
3 November 2003
403aParticulars of Charge Subject to s859A
Legacy
3 November 2003
403aParticulars of Charge Subject to s859A
Legacy
3 November 2003
403aParticulars of Charge Subject to s859A
Legacy
3 November 2003
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
31 October 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
288aAppointment of Director or Secretary
Legacy
31 October 2003
287Change of Registered Office
Legacy
31 October 2003
288bResignation of Director or Secretary
Legacy
31 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2003
AAAnnual Accounts
Legacy
23 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
5 November 2002
AUDAUD
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2002
AAAnnual Accounts
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288cChange of Particulars
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 2001
AAAnnual Accounts
Legacy
21 May 2001
363aAnnual Return
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
7 July 2000
363aAnnual Return
Certificate Change Of Name Company
7 April 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
288bResignation of Director or Secretary
Legacy
21 March 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
287Change of Registered Office
Legacy
21 March 2000
353353
Accounts With Accounts Type Full
3 August 1999
AAAnnual Accounts
Legacy
14 May 1999
363aAnnual Return
Legacy
11 November 1998
287Change of Registered Office
Legacy
9 November 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 October 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
30 July 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 July 1998
AAAnnual Accounts
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Legacy
19 May 1998
363aAnnual Return
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288cChange of Particulars
Legacy
7 October 1997
288cChange of Particulars
Legacy
6 October 1997
288cChange of Particulars
Legacy
24 September 1997
395Particulars of Mortgage or Charge
Legacy
24 September 1997
395Particulars of Mortgage or Charge
Legacy
24 September 1997
288aAppointment of Director or Secretary
Legacy
26 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
15 May 1997
363aAnnual Return
Legacy
1 April 1997
288aAppointment of Director or Secretary
Legacy
1 April 1997
288bResignation of Director or Secretary
Legacy
19 December 1996
395Particulars of Mortgage or Charge
Auditors Resignation Company
14 November 1996
AUDAUD
Legacy
4 October 1996
288288
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
15 May 1996
363aAnnual Return
Legacy
15 May 1996
363(353)363(353)
Legacy
15 May 1996
363(190)363(190)
Legacy
29 February 1996
288288
Legacy
8 January 1996
395Particulars of Mortgage or Charge
Legacy
8 January 1996
395Particulars of Mortgage or Charge
Legacy
23 June 1995
288288
Accounts With Accounts Type Full
16 June 1995
AAAnnual Accounts
Legacy
15 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 December 1994
288288
Legacy
29 September 1994
288288
Accounts With Accounts Type Full
16 June 1994
AAAnnual Accounts
Legacy
11 May 1994
363x363x
Legacy
28 February 1994
288288
Legacy
21 February 1994
288288
Legacy
18 October 1993
288288
Legacy
22 August 1993
288288
Legacy
20 May 1993
363x363x
Legacy
13 May 1993
288288
Legacy
17 January 1993
288288
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
14 August 1992
288288
Resolution
20 July 1992
RESOLUTIONSResolutions
Resolution
20 July 1992
RESOLUTIONSResolutions
Resolution
20 July 1992
RESOLUTIONSResolutions
Legacy
8 July 1992
288288
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
27 May 1992
363x363x
Legacy
4 February 1992
288288
Legacy
18 December 1991
288288
Legacy
10 December 1991
288288
Accounts With Accounts Type Full
13 September 1991
AAAnnual Accounts
Legacy
3 September 1991
288288
Legacy
20 June 1991
363x363x
Legacy
1 May 1991
288288
Legacy
2 August 1990
288288
Legacy
27 July 1990
288288
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
11 June 1990
363363
Legacy
26 June 1989
363363
Accounts With Accounts Type Full
23 May 1989
AAAnnual Accounts
Legacy
28 September 1988
287Change of Registered Office
Accounts With Accounts Type Full
21 March 1988
AAAnnual Accounts
Legacy
21 March 1988
363363
Accounts With Accounts Type Full
6 August 1987
AAAnnual Accounts
Legacy
30 June 1987
363363
Legacy
11 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 October 1986
288288
Legacy
9 September 1986
288288
Legacy
8 July 1986
288288
Incorporation Company
13 December 1963
NEWINCIncorporation