Background WavePink WaveYellow Wave

MONDI PACKAGING (DELTA) LIMITED (00794676)

MONDI PACKAGING (DELTA) LIMITED (00794676) is an active UK company. incorporated on 5 March 1964. with registered office in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MONDI PACKAGING (DELTA) LIMITED has been registered for 62 years. Current directors include GUELER POZZOVIVO, Fatma Sebnem, HAMPSHIRE, Jennifer Louise.

Company Number
00794676
Status
active
Type
ltd
Incorporated
5 March 1964
Age
62 years
Address
Ground Floor, Building 5 The Heights, Weybridge, KT13 0NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GUELER POZZOVIVO, Fatma Sebnem, HAMPSHIRE, Jennifer Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONDI PACKAGING (DELTA) LIMITED

MONDI PACKAGING (DELTA) LIMITED is an active company incorporated on 5 March 1964 with the registered office located in Weybridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MONDI PACKAGING (DELTA) LIMITED was registered 62 years ago.(SIC: 70100)

Status

active

Active since 62 years ago

Company No

00794676

LTD Company

Age

62 Years

Incorporated 5 March 1964

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 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 3 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

DANISCO PACK LIMITED
From: 1 December 1998To: 1 November 2001
DANISCO PAPER PACKAGING LIMITED
From: 30 April 1995To: 1 December 1998
DANISH PAPER PACKAGING UK LIMITED
From: 4 June 1993To: 30 April 1995
TRINITY PAPER & PACKAGING LIMITED
From: 18 October 1988To: 4 June 1993
ECHO PAPER & PACKAGING LIMITED
From: 31 December 1977To: 18 October 1988
LIVERPOOL DAILY POST AND ECHO HOLDINGS(U.K.)LIMITED
From: 5 March 1964To: 31 December 1977
Contact
Address

Ground Floor, Building 5 The Heights Brooklands Weybridge, KT13 0NY,

Previous Addresses

Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG
From: 5 March 1964To: 22 November 2021
Timeline

10 key events • 1964 - 2022

Funding Officers Ownership
Company Founded
Mar 64
Director Left
Jun 10
Director Joined
Jun 10
Capital Update
Dec 11
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Nov 22
Director Left
Nov 22
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HAMPSHIRE, Jennifer Louise

Active
The Heights, WeybridgeKT13 0NY
Secretary
Appointed 31 Mar 2012

GUELER POZZOVIVO, Fatma Sebnem

Active
The Heights, WeybridgeKT13 0NY
Born August 1980
Director
Appointed 11 Nov 2022

HAMPSHIRE, Jennifer Louise

Active
The Heights, WeybridgeKT13 0NY
Born May 1983
Director
Appointed 31 Dec 2016

ALLAN, Francis Thomas

Resigned
7 Courtney Way, CambridgeCB4 2EE
Secretary
Appointed 31 Dec 2001
Resigned 13 May 2008

BLAKEY, David John

Resigned
24 Dowhills Road, LiverpoolL23 8SW
Secretary
Appointed 03 Jul 1992
Resigned 31 Dec 2001

FENWICK, Graham Peter

Resigned
1st Floor, AddlestoneKT15 2PG
Secretary
Appointed 13 May 2008
Resigned 30 Mar 2012

FRIIS-HAWSEN, Klaus

Resigned
Skovmindevej 33, 2840 HolteFOREIGN
Secretary
Appointed N/A
Resigned 03 Jul 1992

ALLAN, Francis Thomas

Resigned
7 Courtney Way, CambridgeCB4 2EE
Born November 1950
Director
Appointed 11 Sept 2001
Resigned 13 May 2008

BERGER, Wolfgang

Resigned
The Heights, WeybridgeKT13 0NY
Born December 1975
Director
Appointed 06 Feb 2017
Resigned 11 Nov 2022

BJERRE-NIELSEN, Soren

Resigned
Rudegaards Alle 26, Holte
Born July 1952
Director
Appointed 01 Jan 2000
Resigned 11 Sept 2001

BLACKFORD, Christopher Fitzgerald

Resigned
., WisbechPE14 7NS
Born February 1948
Director
Appointed 04 May 2004
Resigned 30 Jun 2006

CHESWORTH, John

Resigned
Oulton Farm, MacclesfieldSK11 0RS
Born June 1937
Director
Appointed 03 Jul 1992
Resigned 31 Aug 1996

ECCLESTON, John Leslie

Resigned
12 Davenport Way, Newcastle Under LymeST5 3TX
Born July 1951
Director
Appointed 30 Apr 1996
Resigned 28 Sept 2001

FREDERIKSEN, Per Vinge

Resigned
1 Boxworth End, CambridgeCB4 5RA
Born July 1961
Director
Appointed 01 Oct 1993
Resigned 25 May 1994

FRETTE, Tharald

Resigned
Goatsgreen Cottage, MayboleKA19 8JU
Born April 1946
Director
Appointed 01 Oct 1998
Resigned 06 Dec 1999

HALSKOV-HANSEN, Hans

Resigned
Aastrup Bygade 54, 8500 Grenaa
Born November 1931
Director
Appointed 27 Nov 1993
Resigned 25 May 1994

HANSEN, Klaus Friis

Resigned
Skovmindevej 33, CopenhagenDENMARK
Born January 1951
Director
Appointed 01 Oct 1998
Resigned 01 Dec 1999

HUNT, Carol Anne

Resigned
1st Floor, AddlestoneKT15 2PG
Born April 1961
Director
Appointed 13 May 2008
Resigned 30 Dec 2016

JANSBORF, Henrik

Resigned
Langebrogade 1, 1001 Copenhagen
Born January 1948
Director
Appointed 01 Oct 1998
Resigned 01 Dec 1999

JENSEN, Poul Jorgen

Resigned
Kristian Zahrtmanns Plads 81, Frederiks Berg
Born July 1943
Director
Appointed 01 Jan 2000
Resigned 11 Sept 2001

JENSEN, Uffe

Resigned
Skovvaenget 43, Denmark
Born June 1926
Director
Appointed 03 Jul 1992
Resigned 25 May 1994

KING, Gary Dennis, Dr

Resigned
The Warren, MoldCH7 4QW
Born December 1958
Director
Appointed 10 Sept 2001
Resigned 02 Sept 2002

KROGH, Carl Johan

Resigned
Hy Strahdvej 63, HumlebaekDK 3050
Born July 1948
Director
Appointed N/A
Resigned 30 Sept 1998

LAURIDSEN, Henning

Resigned
Ammentorpsvej 9, Denmark
Born June 1936
Director
Appointed 03 Jul 1992
Resigned 30 Sept 1998

LOKKEGAARD PEDEDSEN, Per Finn Ove

Resigned
Grundtvigsvej 8a, Frederiksberg CDK 1864
Born April 1935
Director
Appointed N/A
Resigned 30 Apr 1996

MOLLER, Tue Tyge

Resigned
Gammel Strandvej 213a, Espergaerde
Born November 1950
Director
Appointed 30 Apr 1996
Resigned 01 Dec 1999

OSWALD, Peter

Resigned
Doblinger Hauptstrasse 26, Vienna
Born October 1962
Director
Appointed 20 Dec 2001
Resigned 24 Sept 2004

PARSONS, Charles Martin

Resigned
18 Belgravia Gardens, AltrinchamWA15 0JT
Born November 1947
Director
Appointed 10 Sept 2001
Resigned 20 Dec 2001

POWELL, Alan

Resigned
38 Wicks Lane, LiverpoolL37 1PX
Born January 1947
Director
Appointed N/A
Resigned 30 Sept 2001

PROKOPOWICZ, Zbigniew

Resigned
40 Derby Road, NottinghamNG9 2TG
Born July 1967
Director
Appointed 01 Oct 2002
Resigned 04 May 2004

RICHARDSON, Lars

Resigned
30 Rue De Lorraine, 78100 St Germain En Laye
Born September 1953
Director
Appointed 24 Sept 2004
Resigned 16 Jun 2005

SCHOONBROOD, Joseph Hubertus Anna Raymundus

Resigned
1st Floor, AddlestoneKT15 2PG
Born August 1963
Director
Appointed 01 Jun 2006
Resigned 03 Jun 2010

SIMPSON, Ronald

Resigned
19 Nuttall Hall Road, BuryBL0 0AS
Born December 1945
Director
Appointed 30 Apr 1996
Resigned 30 Sept 1998

SIMPSON, Ronald

Resigned
19 Nuttall Hall Road, BuryBL0 0AS
Born December 1945
Director
Appointed 01 Oct 1993
Resigned 25 May 1994

STRATTON, Alexander Smith

Resigned
The House 2 Beechwoods, NorwichNR6 7AQ
Born October 1936
Director
Appointed 03 Jul 1992
Resigned 25 May 1994

Persons with significant control

1

The Heights, WeybridgeKT13 0NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

228

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2024
AAAnnual Accounts
Dissolution Withdrawal Application Strike Off Company
8 February 2024
DS02DS02
Confirmation Statement With No Updates
31 January 2024
CS01Confirmation Statement
Gazette Notice Voluntary
12 December 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
29 November 2023
DS01DS01
Accounts With Accounts Type Dormant
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
4 January 2022
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 December 2021
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Confirmation Statement With Updates
31 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Person Secretary Company With Change Date
24 June 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Full
28 May 2012
AAAnnual Accounts
Termination Secretary Company With Name
12 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 April 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
16 December 2011
SH19Statement of Capital
Legacy
16 December 2011
SH20SH20
Legacy
16 December 2011
CAP-SSCAP-SS
Resolution
16 December 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Resolution
16 April 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
16 April 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Full
16 December 2008
AAAnnual Accounts
Legacy
24 July 2008
287Change of Registered Office
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
22 May 2008
288aAppointment of Director or Secretary
Legacy
22 April 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
26 March 2007
363aAnnual Return
Legacy
25 July 2006
403aParticulars of Charge Subject to s859A
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
29 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Full
16 January 2006
AAAnnual Accounts
Legacy
3 November 2005
244244
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
363sAnnual Return (shuttle)
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
9 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
9 June 2004
288bResignation of Director or Secretary
Legacy
9 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
8 March 2004
363sAnnual Return (shuttle)
Legacy
24 October 2003
244244
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
14 April 2003
288cChange of Particulars
Accounts With Accounts Type Full
8 February 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
4 December 2002
88(2)R88(2)R
Legacy
4 December 2002
123Notice of Increase in Nominal Capital
Resolution
4 December 2002
RESOLUTIONSResolutions
Resolution
4 December 2002
RESOLUTIONSResolutions
Resolution
4 December 2002
RESOLUTIONSResolutions
Resolution
4 December 2002
RESOLUTIONSResolutions
Legacy
4 December 2002
123Notice of Increase in Nominal Capital
Legacy
26 November 2002
288aAppointment of Director or Secretary
Legacy
2 November 2002
244244
Legacy
31 October 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
19 February 2002
288bResignation of Director or Secretary
Legacy
27 December 2001
287Change of Registered Office
Legacy
27 December 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
1 November 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
16 October 2001
AAAnnual Accounts
Legacy
1 October 2001
288bResignation of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
27 September 2001
288bResignation of Director or Secretary
Legacy
12 July 2001
88(2)R88(2)R
Legacy
12 July 2001
123Notice of Increase in Nominal Capital
Resolution
12 July 2001
RESOLUTIONSResolutions
Resolution
12 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
1 June 2001
AAAnnual Accounts
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
244244
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
244244
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288aAppointment of Director or Secretary
Legacy
15 February 1999
363sAnnual Return (shuttle)
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 1999
AAAnnual Accounts
Certificate Change Of Name Company
30 November 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 1998
88(2)R88(2)R
Resolution
13 May 1998
RESOLUTIONSResolutions
Legacy
13 May 1998
123Notice of Increase in Nominal Capital
Legacy
9 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Memorandum Articles
9 May 1997
MEM/ARTSMEM/ARTS
Resolution
9 May 1997
RESOLUTIONSResolutions
Resolution
9 May 1997
RESOLUTIONSResolutions
Resolution
9 May 1997
RESOLUTIONSResolutions
Resolution
9 May 1997
RESOLUTIONSResolutions
Resolution
9 May 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 March 1997
AAAnnual Accounts
Legacy
28 February 1997
363sAnnual Return (shuttle)
Legacy
10 November 1996
288aAppointment of Director or Secretary
Legacy
11 September 1996
288288
Legacy
3 September 1996
288288
Legacy
7 August 1996
288288
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Legacy
5 August 1996
288288
Legacy
7 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1996
AAAnnual Accounts
Legacy
19 July 1995
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 April 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 March 1995
AAAnnual Accounts
Legacy
2 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 May 1994
288288
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
4 March 1994
363sAnnual Return (shuttle)
Legacy
5 February 1994
288288
Legacy
5 February 1994
288288
Legacy
4 June 1993
88(2)R88(2)R
Memorandum Articles
4 June 1993
MEM/ARTSMEM/ARTS
Resolution
4 June 1993
RESOLUTIONSResolutions
Resolution
4 June 1993
RESOLUTIONSResolutions
Legacy
4 June 1993
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
3 June 1993
CERTNMCertificate of Incorporation on Change of Name
Resolution
4 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 March 1993
AAAnnual Accounts
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Legacy
1 March 1993
288288
Legacy
1 March 1993
363b363b
Accounts With Accounts Type Full
9 July 1992
AAAnnual Accounts
Legacy
9 July 1992
363b363b
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
287Change of Registered Office
Legacy
12 March 1992
225(1)225(1)
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
28 July 1991
363x363x
Accounts With Accounts Type Full
13 December 1990
AAAnnual Accounts
Legacy
12 November 1990
288288
Legacy
12 November 1990
288288
Legacy
27 September 1990
363363
Accounts With Accounts Type Full
30 October 1989
AAAnnual Accounts
Legacy
3 August 1989
288288
Legacy
3 August 1989
288288
Legacy
23 June 1989
363363
Accounts With Made Up Date
24 October 1988
AAAnnual Accounts
Certificate Change Of Name Company
17 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 1988
363363
Legacy
20 April 1988
288288
Legacy
14 April 1988
288288
Legacy
24 November 1987
287Change of Registered Office
Accounts With Accounts Type Full
4 November 1987
AAAnnual Accounts
Legacy
11 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
21 October 1986
AAAnnual Accounts
Accounts With Made Up Date
28 September 1986
AAAnnual Accounts
Legacy
7 June 1986
363363
Accounts With Made Up Date
1 November 1977
AAAnnual Accounts
Accounts With Made Up Date
6 August 1976
AAAnnual Accounts
Accounts With Made Up Date
9 June 1972
AAAnnual Accounts
Incorporation Company
5 March 1964
NEWINCIncorporation