Background WavePink WaveYellow Wave

VEOLIA ES CLEANAWAY (UK) LIMITED (00806128)

VEOLIA ES CLEANAWAY (UK) LIMITED (00806128) is an active UK company. incorporated on 21 May 1964. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. VEOLIA ES CLEANAWAY (UK) LIMITED has been registered for 61 years. Current directors include MACPHAIL, Donald John Fraser, PRICE, David Lester.

Company Number
00806128
Status
active
Type
ltd
Incorporated
21 May 1964
Age
61 years
Address
210 Pentonville Road, London, N1 9JY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MACPHAIL, Donald John Fraser, PRICE, David Lester
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VEOLIA ES CLEANAWAY (UK) LIMITED

VEOLIA ES CLEANAWAY (UK) LIMITED is an active company incorporated on 21 May 1964 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. VEOLIA ES CLEANAWAY (UK) LIMITED was registered 61 years ago.(SIC: 74990)

Status

active

Active since 61 years ago

Company No

00806128

LTD Company

Age

61 Years

Incorporated 21 May 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 6 October 2025 (5 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

22 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

CLEANAWAY LIMITED
From: 31 December 1981To: 10 October 2006
REDLAND PURLE LIMITED
From: 21 May 1964To: 31 December 1981
Contact
Address

210 Pentonville Road London, N1 9JY,

Previous Addresses

8Th Floor 210 Pentonville Road London N1 9JY England
From: 12 April 2011To: 16 April 2013
Veolia House 154a Pentonville Road London N1 9PE
From: 21 May 1964To: 12 April 2011
Timeline

10 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Left
Apr 11
Director Joined
Jun 11
Director Left
Oct 13
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
May 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Nov 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

YOUTHED, Catherine Anne

Active
Pentonville Road, LondonN1 9JY
Secretary
Appointed 31 Oct 2025

MACPHAIL, Donald John Fraser

Active
Pentonville Road, LondonN1 9JY
Born March 1967
Director
Appointed 30 Jun 2021

PRICE, David Lester

Active
Pentonville Road, LondonN1 9JY
Born February 1975
Director
Appointed 03 May 2021

AITKEN, Elaine Margaret

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 22 Sept 2014
Resigned 30 Nov 2021

BERRY, Richard Douglas

Resigned
210 Pentonville Road, LondonN1 9JY
Secretary
Appointed 01 Jan 2009
Resigned 01 Jan 2012

CANE, Micheal Geoffrey

Resigned
Falstaff Close, Sutton ColdfieldB76 1YG
Secretary
Appointed 10 Jul 2006
Resigned 27 Sept 2006

GILLIGAN, Colin Martin

Resigned
Gregory's, ChelmsfordCM3 2NP
Secretary
Appointed 31 Mar 1995
Resigned 01 Oct 1999

GOUGH, Celia Rosalind

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 01 Dec 2021
Resigned 31 Oct 2025

HUNT, Robert Charles

Resigned
Pentonville Road, LondonN1 9JY
Secretary
Appointed 01 Dec 2011
Resigned 22 Sept 2014

HUNT, Robert Charles

Resigned
The Chestnuts, CorshamSN13 8JX
Secretary
Appointed 27 Sept 2006
Resigned 01 Jan 2009

LEVETT, Paul Mitchell

Resigned
5 Kings Court Kingswharf, Burnham On CrouchCM0 8PP
Secretary
Appointed N/A
Resigned 31 Mar 1995

PORRITT, Kerry Anne Abigail

Resigned
Brushwood House, Great MalvernWR14 3EH
Secretary
Appointed 01 Apr 2005
Resigned 27 Sept 2006

THOMPSON, Patrick Guy Netterville

Resigned
30 Shooters Hill Road, LondonSE3 7BD
Secretary
Appointed 01 Oct 1999
Resigned 30 Jun 2006

BENJAFIELD, Douglas William

Resigned
Sunningdale Fambridge Road, ChelmsfordCM3 6DB
Born January 1944
Director
Appointed N/A
Resigned 26 Aug 1997

CARE, Roger

Resigned
20 The Spinney, CuddingtonCW8 2UH
Born November 1951
Director
Appointed 19 Jun 1996
Resigned 26 Aug 1997

COOK, David Edward

Resigned
Richmond Lodge, HaleWA15 8RD
Born February 1946
Director
Appointed N/A
Resigned 24 Jan 1995

DE SAINT QUENTIN, Axel

Resigned
5l Portman Mansions, LondonW1M 1PU
Born December 1963
Director
Appointed 27 Sept 2006
Resigned 01 Oct 2009

DEAN, Anthony Paul Raymond

Resigned
8 Trevone Close, KnutsfordWA16 9EJ
Born June 1953
Director
Appointed N/A
Resigned 22 Dec 2000

DU PELOUX DE SAINT ROMAIN, Cyrille

Resigned
89 Kensington Court Mansions, LondonW8 5DU
Born February 1954
Director
Appointed 27 Sept 2006
Resigned 12 Jun 2007

ENGSTED, Michael

Resigned
12 Rushbury Close, SolihillB90 3LD
Born February 1960
Director
Appointed 18 Feb 2004
Resigned 12 Sept 2005

EVERALL, Paul

Resigned
5 Brunner Close, LondonNW11 6NP
Born May 1944
Director
Appointed N/A
Resigned 29 Oct 1999

FLYNN, Ita Noelle, Dr

Resigned
Rosemont Road, LondonNW3 6NE
Born January 1955
Director
Appointed 25 Oct 1999
Resigned 31 Aug 2002

GARDNER, Keith

Resigned
Red Roofs, New MaldenKT3 4RY
Born February 1957
Director
Appointed 22 May 2001
Resigned 05 Jan 2005

GERRARD, David Andrew

Resigned
Pentonville Road, LondonN1 9JY
Born December 1964
Director
Appointed 17 Dec 2004
Resigned 30 Jun 2021

GILLIGAN, Colin Martin

Resigned
Gregory's, ChelmsfordCM3 2NP
Born June 1953
Director
Appointed 31 Mar 1995
Resigned 08 Dec 2004

GOUGH, Celia Rosalind

Resigned
Pentonville Road, LondonN1 9JY
Born January 1975
Director
Appointed 25 Jul 2018
Resigned 31 Oct 2025

HEATH, Peter Alexander Milnes

Resigned
11 Seckford Street, WoodbridgeIP12 4LY
Born February 1942
Director
Appointed N/A
Resigned 10 Dec 1996

HOLT, Gregory Vincent

Resigned
C/O Cleanaway Ltd, BrentwoodCM13 3BE
Born June 1961
Director
Appointed 16 Jan 2006
Resigned 27 Sept 2006

HUNT, Robert Charles

Resigned
Pentonville Road, LondonN1 9JY
Born June 1957
Director
Appointed 20 Jun 2011
Resigned 24 Jul 2018

HUXLEY, Stephen George

Resigned
Manor Farm House 33 High Street, StamfordPE9 3TA
Born May 1958
Director
Appointed 01 Apr 2001
Resigned 31 Dec 2003

JONES, Alan

Resigned
4 The Larches, BerkhamstedHP4 3TX
Born August 1948
Director
Appointed N/A
Resigned 26 Aug 1997

KENNEDY, Linda Helen

Resigned
128 Hopton Road, WoolwichSE18 6TJ
Born December 1964
Director
Appointed 09 Dec 2002
Resigned 20 Jan 2006

LAURENT, Jean Louis

Resigned
32 Avenue Des Pinsons, WaterlooB1410
Born November 1947
Director
Appointed 24 Dec 2004
Resigned 27 Sept 2006

LEVETT, Paul

Resigned
210 Pentonville Road, LondonN1 9JY
Born December 1957
Director
Appointed 05 Oct 2004
Resigned 08 Apr 2011

LEVETT, Paul Mitchell

Resigned
5 Kings Court Kingswharf, Burnham On CrouchCM0 8PP
Born December 1957
Director
Appointed N/A
Resigned 31 Mar 1995

Persons with significant control

1

Pentonville Road, LondonN1 9JY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

270

Appoint Person Secretary Company With Name Date
3 November 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 November 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
2 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Dormant
13 March 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2014
AR01AR01
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
16 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 April 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Termination Secretary Company With Name
12 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 December 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 June 2011
AAAnnual Accounts
Termination Director Company With Name
27 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
12 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Accounts With Accounts Type Dormant
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
3 July 2009
AAAnnual Accounts
Legacy
14 January 2009
288aAppointment of Director or Secretary
Resolution
14 January 2009
RESOLUTIONSResolutions
Legacy
14 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
23 October 2008
363aAnnual Return
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
24 September 2007
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
13 December 2006
288bResignation of Director or Secretary
Legacy
27 November 2006
363sAnnual Return (shuttle)
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
16 November 2006
287Change of Registered Office
Legacy
2 November 2006
287Change of Registered Office
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
1 November 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
225Change of Accounting Reference Date
Certificate Change Of Name Company
10 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
288aAppointment of Director or Secretary
Legacy
17 August 2006
288cChange of Particulars
Legacy
17 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 May 2006
AAAnnual Accounts
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
8 November 2005
363sAnnual Return (shuttle)
Legacy
1 November 2005
288bResignation of Director or Secretary
Legacy
4 October 2005
288cChange of Particulars
Legacy
13 September 2005
288cChange of Particulars
Legacy
5 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 May 2005
AAAnnual Accounts
Legacy
14 April 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
7 January 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288cChange of Particulars
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
14 December 2004
288bResignation of Director or Secretary
Legacy
7 December 2004
288cChange of Particulars
Legacy
16 November 2004
363sAnnual Return (shuttle)
Legacy
26 October 2004
288aAppointment of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288cChange of Particulars
Legacy
6 August 2004
288cChange of Particulars
Accounts With Accounts Type Group
5 May 2004
AAAnnual Accounts
Legacy
10 March 2004
88(2)R88(2)R
Legacy
10 March 2004
123Notice of Increase in Nominal Capital
Resolution
10 March 2004
RESOLUTIONSResolutions
Resolution
10 March 2004
RESOLUTIONSResolutions
Resolution
10 March 2004
RESOLUTIONSResolutions
Resolution
10 March 2004
RESOLUTIONSResolutions
Legacy
26 February 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
9 February 2004
AUDAUD
Legacy
6 February 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
288bResignation of Director or Secretary
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
5 November 2003
363sAnnual Return (shuttle)
Legacy
1 May 2003
403aParticulars of Charge Subject to s859A
Legacy
1 May 2003
403aParticulars of Charge Subject to s859A
Legacy
1 May 2003
403aParticulars of Charge Subject to s859A
Legacy
1 May 2003
403aParticulars of Charge Subject to s859A
Legacy
1 May 2003
403aParticulars of Charge Subject to s859A
Legacy
1 May 2003
403aParticulars of Charge Subject to s859A
Legacy
1 May 2003
403aParticulars of Charge Subject to s859A
Legacy
1 May 2003
403aParticulars of Charge Subject to s859A
Legacy
1 May 2003
403aParticulars of Charge Subject to s859A
Legacy
1 May 2003
403aParticulars of Charge Subject to s859A
Legacy
1 May 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
30 April 2003
AAAnnual Accounts
Legacy
31 January 2003
395Particulars of Mortgage or Charge
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
363sAnnual Return (shuttle)
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
4 September 2002
88(2)R88(2)R
Auditors Resignation Company
7 August 2002
AUDAUD
Legacy
17 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 February 2002
AAAnnual Accounts
Legacy
31 October 2001
244244
Legacy
17 October 2001
363sAnnual Return (shuttle)
Legacy
13 September 2001
225Change of Accounting Reference Date
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
6 June 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
403aParticulars of Charge Subject to s859A
Legacy
3 April 2001
403aParticulars of Charge Subject to s859A
Legacy
3 April 2001
403aParticulars of Charge Subject to s859A
Legacy
27 February 2001
88(2)R88(2)R
Resolution
27 February 2001
RESOLUTIONSResolutions
Resolution
27 February 2001
RESOLUTIONSResolutions
Resolution
27 February 2001
RESOLUTIONSResolutions
Resolution
27 February 2001
RESOLUTIONSResolutions
Legacy
27 February 2001
123Notice of Increase in Nominal Capital
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
30 October 2000
AAAnnual Accounts
Legacy
26 October 2000
363sAnnual Return (shuttle)
Legacy
29 January 2000
288cChange of Particulars
Legacy
24 January 2000
288bResignation of Director or Secretary
Legacy
24 November 1999
288cChange of Particulars
Legacy
10 November 1999
363sAnnual Return (shuttle)
Legacy
9 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 November 1999
AAAnnual Accounts
Legacy
1 November 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
7 October 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
30 April 1999
288cChange of Particulars
Legacy
11 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
3 November 1998
AAAnnual Accounts
Legacy
21 October 1998
363sAnnual Return (shuttle)
Resolution
11 May 1998
RESOLUTIONSResolutions
Resolution
11 May 1998
RESOLUTIONSResolutions
Legacy
11 November 1997
395Particulars of Mortgage or Charge
Legacy
29 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 October 1997
AAAnnual Accounts
Legacy
9 October 1997
288cChange of Particulars
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
24 December 1996
288bResignation of Director or Secretary
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
24 December 1996
288aAppointment of Director or Secretary
Legacy
10 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 October 1996
AAAnnual Accounts
Legacy
1 July 1996
288288
Legacy
25 June 1996
288288
Accounts With Accounts Type Full Group
2 November 1995
AAAnnual Accounts
Legacy
24 October 1995
363sAnnual Return (shuttle)
Legacy
29 August 1995
288288
Legacy
28 July 1995
288288
Legacy
3 April 1995
288288
Legacy
16 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 December 1994
225(1)225(1)
Accounts With Accounts Type Full Group
2 November 1994
AAAnnual Accounts
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1993
AAAnnual Accounts
Legacy
3 November 1993
363sAnnual Return (shuttle)
Legacy
13 November 1992
363b363b
Legacy
29 October 1992
288288
Accounts With Accounts Type Full Group
29 October 1992
AAAnnual Accounts
Legacy
7 August 1992
288288
Miscellaneous
3 June 1992
MISCMISC
Memorandum Articles
28 April 1992
MEM/ARTSMEM/ARTS
Resolution
28 April 1992
RESOLUTIONSResolutions
Resolution
28 April 1992
RESOLUTIONSResolutions
Resolution
28 April 1992
RESOLUTIONSResolutions
Legacy
28 April 1992
123Notice of Increase in Nominal Capital
Memorandum Articles
25 April 1992
MEM/ARTSMEM/ARTS
Legacy
24 January 1992
288288
Legacy
24 January 1992
288288
Resolution
16 January 1992
RESOLUTIONSResolutions
Resolution
31 October 1991
RESOLUTIONSResolutions
Resolution
31 October 1991
RESOLUTIONSResolutions
Resolution
31 October 1991
RESOLUTIONSResolutions
Legacy
31 October 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
28 October 1991
AAAnnual Accounts
Legacy
28 October 1991
363b363b
Accounts With Accounts Type Full Group
24 October 1990
AAAnnual Accounts
Legacy
24 October 1990
363363
Legacy
22 October 1990
288288
Legacy
22 October 1990
288288
Legacy
22 October 1990
288288
Legacy
18 June 1990
288288
Legacy
23 April 1990
288288
Legacy
6 March 1990
288288
Legacy
6 March 1990
288288
Legacy
26 January 1990
288288
Legacy
9 January 1990
288288
Legacy
9 January 1990
288288
Legacy
9 November 1989
288288
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Legacy
24 February 1989
288288
Accounts With Accounts Type Full Group
21 October 1988
AAAnnual Accounts
Legacy
21 October 1988
363363
Legacy
24 June 1988
288288
Legacy
18 January 1988
288288
Legacy
18 January 1988
288288
Accounts With Accounts Type Full Group
30 October 1987
AAAnnual Accounts
Legacy
30 October 1987
363363
Legacy
6 May 1987
288288
Legacy
16 February 1987
288288
Legacy
13 February 1987
288288
Accounts With Accounts Type Group
12 February 1987
AAAnnual Accounts
Legacy
6 January 1987
288288
Legacy
5 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 November 1986
395Particulars of Mortgage or Charge
Legacy
25 November 1986
395Particulars of Mortgage or Charge
Legacy
28 May 1986
287Change of Registered Office
Accounts With Made Up Date
24 October 1985
AAAnnual Accounts
Accounts With Made Up Date
12 August 1983
AAAnnual Accounts
Accounts With Made Up Date
16 December 1980
AAAnnual Accounts
Accounts With Made Up Date
21 December 1979
AAAnnual Accounts
Accounts With Made Up Date
13 February 1976
AAAnnual Accounts
Miscellaneous
21 May 1964
MISCMISC