Background WavePink WaveYellow Wave

EMCOR GROUP (UK) LIMITED (00806888)

EMCOR GROUP (UK) LIMITED (00806888) is an active UK company. incorporated on 27 May 1964. with registered office in Ipswich. The company operates in the Construction sector, engaged in electrical installation and 2 other business activities. EMCOR GROUP (UK) LIMITED has been registered for 61 years. Current directors include DICKSON, Daniel Grant, EVANS, Thomas Edward, MCCALL, Cheryl Rosalind and 4 others.

Company Number
00806888
Status
active
Type
ltd
Incorporated
27 May 1964
Age
61 years
Address
New Century House, Ipswich, IP3 9SJ
Industry Sector
Construction
Business Activity
Electrical installation
Directors
DICKSON, Daniel Grant, EVANS, Thomas Edward, MCCALL, Cheryl Rosalind, MEADEN, Ian John, PARKER, David John, PATERSON, Thomas, RYAN, Laura Clare
SIC Codes
43210, 43220, 81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EMCOR GROUP (UK) LIMITED

EMCOR GROUP (UK) LIMITED is an active company incorporated on 27 May 1964 with the registered office located in Ipswich. The company operates in the Construction sector, specifically engaged in electrical installation and 2 other business activities. EMCOR GROUP (UK) LIMITED was registered 61 years ago.(SIC: 43210, 43220, 81100)

Status

active

Active since 61 years ago

Company No

00806888

LTD Company

Age

61 Years

Incorporated 27 May 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (11 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

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026

Previous Company Names

EMCOR GROUP (UK) PLC
From: 12 September 2005To: 11 December 2025
EMCOR DRAKE & SCULL GROUP PLC
From: 5 July 2001To: 12 September 2005
DRAKE & SCULL GROUP LIMITED
From: 14 January 2000To: 5 July 2001
DRAKE & SCULL ENGINEERING LIMITED
From: 27 May 1964To: 14 January 2000
Contact
Address

New Century House The Havens Ipswich, IP3 9SJ,

Previous Addresses

1 the Crescent Surbiton Surrey KT6 4BN
From: 3 December 2012To: 12 December 2025
, 1 Thameside Centre, Kew Bridge Road, Brentford, Middlesex, TW8 0HF
From: 27 May 1964To: 3 December 2012
Timeline

32 key events • 1964 - 2026

Funding Officers Ownership
Company Founded
May 64
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Mar 11
Director Left
Aug 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Apr 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jan 13
Director Left
Aug 13
Director Left
Jul 14
Loan Cleared
Jan 15
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Loan Cleared
Nov 16
Director Left
Apr 20
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Jan 26
Loan Secured
Feb 26
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

RYAN, Laura Clare

Active
The Havens, IpswichIP3 9SJ
Secretary
Appointed 13 Jan 2026

DICKSON, Daniel Grant

Active
The Havens, IpswichIP3 9SJ
Born January 1985
Director
Appointed 13 Jan 2026

EVANS, Thomas Edward

Active
The Havens, IpswichIP3 9SJ
Born September 1987
Director
Appointed 01 Dec 2025

MCCALL, Cheryl Rosalind

Active
The Crescent, SurbitonKT6 4BN
Born September 1974
Director
Appointed 30 Sept 2021

MEADEN, Ian John

Active
The Havens, IpswichIP3 9SJ
Born August 1971
Director
Appointed 01 Jan 2024

PARKER, David John

Active
The Havens, IpswichIP3 9SJ
Born May 1967
Director
Appointed 30 May 2012

PATERSON, Thomas

Active
The Crescent, SurbitonKT6 4BN
Born January 1980
Director
Appointed 01 Jan 2024

RYAN, Laura Clare

Active
The Havens, IpswichIP3 9SJ
Born September 1983
Director
Appointed 01 Dec 2025

BARNES, Lynne

Resigned
The Havens, IpswichIP3 9SJ
Secretary
Appointed 01 Jan 2024
Resigned 13 Jan 2026

MCCALL, Cheryl Rosalind

Resigned
The Crescent, SurbitonKT6 4BN
Secretary
Appointed 18 Jul 2023
Resigned 01 Jan 2024

WALKER, Michael Lawrence

Resigned
159 Court Lane, LondonSE21 7EE
Secretary
Appointed 15 Mar 1993
Resigned 31 Dec 2021

WHARTON, Richard Humphrey

Resigned
Byways, AlderburySP5 3AF
Secretary
Appointed N/A
Resigned 15 Mar 1993

BAKER, Colin James

Resigned
16 Manor Garth, Bury St EdmundsIP31 2LB
Born June 1945
Director
Appointed N/A
Resigned 30 Jun 1997

BAKER, Keith

Resigned
Allandale Bendalls Bridge, BristolBS18 4SJ
Born May 1935
Director
Appointed N/A
Resigned 11 May 1993

BRADBURN, Graham Clive

Resigned
Arlington, West TistedSO24 0HJ
Born September 1960
Director
Appointed 01 Apr 1999
Resigned 31 Oct 2007

BRITTON, Graham

Resigned
Millstream, KnutsfordWA16 9QD
Born March 1934
Director
Appointed N/A
Resigned 31 Aug 1994

BROWN, Greig Ronald

Resigned
Cherrytree Wynd, GlasgowG75 0GA
Born September 1971
Director
Appointed 01 Jan 2008
Resigned 31 Oct 2008

CALLAGHAN, Michael

Resigned
12 Meadowbank, Glasgow
Born September 1938
Director
Appointed N/A
Resigned 26 Aug 1993

CAMMAKER, Sheldon

Resigned
The Crescent, SurbitonKT6 4BN
Born April 1939
Director
Appointed 05 Dec 2011
Resigned 10 Feb 2016

CHANTER, Keith

Resigned
The Crescent, SurbitonKT6 4BN
Born May 1958
Director
Appointed 01 Nov 2007
Resigned 01 Jan 2024

CHATTERTON, Steven Alan

Resigned
Bayards, WarlinghamCR6 9BP
Born June 1952
Director
Appointed 18 Mar 2011
Resigned 30 Jun 2014

COMPTON, Lee David

Resigned
Kingfisher House, MaidenheadSL6 1UG
Born June 1961
Director
Appointed 02 Nov 1998
Resigned 31 Oct 2002

CRITCHLOW, Norman James

Resigned
19 Danehurst Close, EghamTW20 9PX
Born April 1948
Director
Appointed 11 Aug 1998
Resigned 31 Aug 2003

DAVIES, Brian John

Resigned
11 Woodlands Glade, BeaconsfieldHP9 1JZ
Born November 1949
Director
Appointed 28 Jul 2003
Resigned 31 Oct 2006

DAVIS, Martin Kennett

Resigned
212 Clive Road, LondonSE21 8BS
Born March 1941
Director
Appointed N/A
Resigned 01 Mar 2003

DWYER, Andrew Thompson

Resigned
532 Catitoe Road, BedfordFOREIGN
Born July 1948
Director
Appointed N/A
Resigned 31 Aug 1993

GAY, Andrew

Resigned
Bircham Dyson Bell, LondonSW1H 0BL
Born July 1944
Director
Appointed 01 Dec 1994
Resigned 31 Oct 1998

GOLDSMITH, Ivor Mark

Resigned
84 Camden Park, Tunbridge WellsTN2 5BB
Born April 1947
Director
Appointed 22 Mar 1994
Resigned 14 Apr 2007

GOSCOMB, Christopher Roderick John

Resigned
Chichele Cottage, OxtedRH8 0AE
Born July 1952
Director
Appointed 01 Nov 2000
Resigned 31 Jul 2003

GRAY, Alan

Resigned
6 Chichester Close, RomseySO51 6EY
Born October 1941
Director
Appointed 09 Jul 1993
Resigned 27 Apr 1995

GRENDI, Ernest Walter

Resigned
57 Harbor Hill Drive, Lloyd HarborFOREIGN
Born January 1946
Director
Appointed N/A
Resigned 08 Oct 1992

GUZZI, Anthony J

Resigned
85 Quarter Horse Lane, Fairfield
Born April 1964
Director
Appointed 06 Sept 2005
Resigned 10 Feb 2016

HOWSE, Christopher John

Resigned
The Crescent, SurbitonKT6 4BN
Born June 1961
Director
Appointed 01 Jan 2013
Resigned 30 Sept 2021

JACKMAN, Adrian Wayne

Resigned
Brookside Court, New Jersey
Born May 1955
Director
Appointed 01 Mar 2008
Resigned 31 May 2011

KEHOE, Christopher

Resigned
The Crescent, SurbitonKT6 4BN
Born February 1972
Director
Appointed 30 May 2012
Resigned 08 Apr 2020

Persons with significant control

1

The Crescent, SurbitonKT6 4BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 May 2022
Fundings
Financials
Latest Activities

Filing History

303

Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2026
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Certificate Re Registration Public Limited Company To Private
11 December 2025
CERT10CERT10
Re Registration Memorandum Articles
11 December 2025
MARMAR
Resolution
11 December 2025
RESOLUTIONSResolutions
Reregistration Public To Private Company
11 December 2025
RR02RR02
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
8 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 May 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2024
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 January 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 January 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 July 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 May 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 May 2022
PSC09Update to PSC Statements
Second Filing Of Director Appointment With Name
24 May 2022
RP04AP01RP04AP01
Accounts With Accounts Type Full
25 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Full
29 May 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Interim
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Accounts With Accounts Type Group
10 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
4 April 2012
TM01Termination of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2012
AP01Appointment of Director
Legacy
23 November 2011
MG01MG01
Resolution
16 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 August 2011
AR01AR01
Termination Director Company With Name
15 August 2011
TM01Termination of Director
Accounts With Accounts Type Group
13 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Termination Director Company With Name
18 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
13 April 2010
AAAnnual Accounts
Legacy
31 March 2010
MG01MG01
Legacy
1 September 2009
363aAnnual Return
Accounts With Accounts Type Group
26 March 2009
AAAnnual Accounts
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
15 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 August 2008
AAAnnual Accounts
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
24 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
25 March 2007
AAAnnual Accounts
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 September 2006
AAAnnual Accounts
Legacy
24 July 2006
244244
Legacy
5 April 2006
403aParticulars of Charge Subject to s859A
Legacy
24 January 2006
395Particulars of Mortgage or Charge
Legacy
11 November 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
12 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 September 2005
363sAnnual Return (shuttle)
Legacy
25 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
26 July 2005
AAAnnual Accounts
Legacy
15 March 2005
288bResignation of Director or Secretary
Legacy
21 October 2004
403b403b
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 August 2004
AAAnnual Accounts
Legacy
22 July 2004
244244
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
8 June 2004
288bResignation of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 September 2003
AAAnnual Accounts
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
1 September 2003
288aAppointment of Director or Secretary
Legacy
27 August 2003
403aParticulars of Charge Subject to s859A
Legacy
7 August 2003
244244
Legacy
4 June 2003
395Particulars of Mortgage or Charge
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
7 November 2002
395Particulars of Mortgage or Charge
Legacy
28 September 2002
403aParticulars of Charge Subject to s859A
Legacy
29 August 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
288bResignation of Director or Secretary
Legacy
19 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 June 2002
AAAnnual Accounts
Legacy
14 September 2001
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
20 July 2001
CERT5CERT5
Re Registration Memorandum Articles
20 July 2001
MARMAR
Auditors Report
20 July 2001
AUDRAUDR
Accounts Balance Sheet
20 July 2001
BSBS
Auditors Statement
20 July 2001
AUDSAUDS
Legacy
20 July 2001
43(3)e43(3)e
Resolution
20 July 2001
RESOLUTIONSResolutions
Resolution
20 July 2001
RESOLUTIONSResolutions
Legacy
20 July 2001
43(3)43(3)
Certificate Change Of Name Company
5 July 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
17 May 2001
AAAnnual Accounts
Legacy
9 November 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 May 2000
AAAnnual Accounts
Certificate Change Of Name Company
13 January 2000
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 January 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 July 1999
AAAnnual Accounts
Legacy
25 April 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
395Particulars of Mortgage or Charge
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
7 September 1998
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
18 August 1998
288aAppointment of Director or Secretary
Resolution
18 February 1998
RESOLUTIONSResolutions
Resolution
18 February 1998
RESOLUTIONSResolutions
Resolution
18 February 1998
RESOLUTIONSResolutions
Legacy
18 February 1998
123Notice of Increase in Nominal Capital
Legacy
30 October 1997
395Particulars of Mortgage or Charge
Legacy
16 October 1997
403b403b
Legacy
5 September 1997
363sAnnual Return (shuttle)
Legacy
8 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 April 1997
AAAnnual Accounts
Legacy
27 February 1997
403aParticulars of Charge Subject to s859A
Legacy
27 February 1997
403aParticulars of Charge Subject to s859A
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
19 November 1996
287Change of Registered Office
Legacy
4 November 1996
395Particulars of Mortgage or Charge
Legacy
17 October 1996
395Particulars of Mortgage or Charge
Legacy
10 October 1996
363sAnnual Return (shuttle)
Legacy
22 July 1996
288288
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
17 November 1995
395Particulars of Mortgage or Charge
Auditors Resignation Company
14 November 1995
AUDAUD
Legacy
24 October 1995
363sAnnual Return (shuttle)
Resolution
23 October 1995
RESOLUTIONSResolutions
Resolution
23 October 1995
RESOLUTIONSResolutions
Resolution
23 October 1995
RESOLUTIONSResolutions
Legacy
6 September 1995
288288
Accounts With Accounts Type Full
10 July 1995
AAAnnual Accounts
Legacy
18 May 1995
288288
Legacy
17 May 1995
395Particulars of Mortgage or Charge
Legacy
12 April 1995
395Particulars of Mortgage or Charge
Legacy
30 March 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
288288
Legacy
9 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 1994
AAAnnual Accounts
Auditors Resignation Company
23 August 1994
AUDAUD
Legacy
19 August 1994
288288
Legacy
19 August 1994
288288
Legacy
24 June 1994
395Particulars of Mortgage or Charge
Legacy
24 June 1994
395Particulars of Mortgage or Charge
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Legacy
23 December 1993
288288
Legacy
12 October 1993
363sAnnual Return (shuttle)
Resolution
4 October 1993
RESOLUTIONSResolutions
Legacy
30 September 1993
395Particulars of Mortgage or Charge
Legacy
28 September 1993
395Particulars of Mortgage or Charge
Legacy
27 September 1993
395Particulars of Mortgage or Charge
Legacy
27 September 1993
288288
Legacy
31 August 1993
288288
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
19 March 1993
288288
Legacy
25 November 1992
288288
Accounts With Accounts Type Full
28 August 1992
AAAnnual Accounts
Legacy
28 August 1992
363b363b
Legacy
27 July 1992
288288
Legacy
26 May 1992
288288
Legacy
20 December 1991
287Change of Registered Office
Legacy
30 September 1991
363aAnnual Return
Accounts With Accounts Type Full
10 April 1991
AAAnnual Accounts
Legacy
6 February 1991
288288
Legacy
19 November 1990
288288
Legacy
19 November 1990
288288
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Legacy
4 September 1990
363363
Legacy
6 August 1990
288288
Legacy
17 January 1990
288288
Legacy
28 September 1989
288288
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Legacy
26 September 1989
363363
Legacy
8 September 1989
403aParticulars of Charge Subject to s859A
Legacy
8 September 1989
403aParticulars of Charge Subject to s859A
Legacy
8 September 1989
403aParticulars of Charge Subject to s859A
Legacy
8 September 1989
403aParticulars of Charge Subject to s859A
Legacy
8 September 1989
403aParticulars of Charge Subject to s859A
Legacy
8 September 1989
403aParticulars of Charge Subject to s859A
Legacy
8 September 1989
403aParticulars of Charge Subject to s859A
Legacy
8 September 1989
403aParticulars of Charge Subject to s859A
Legacy
8 September 1989
403aParticulars of Charge Subject to s859A
Legacy
8 September 1989
403aParticulars of Charge Subject to s859A
Legacy
8 September 1989
403aParticulars of Charge Subject to s859A
Legacy
8 September 1989
403aParticulars of Charge Subject to s859A
Legacy
8 September 1989
403aParticulars of Charge Subject to s859A
Legacy
8 September 1989
403aParticulars of Charge Subject to s859A
Legacy
8 September 1989
403aParticulars of Charge Subject to s859A
Legacy
8 September 1989
403aParticulars of Charge Subject to s859A
Legacy
8 September 1989
403aParticulars of Charge Subject to s859A
Legacy
8 September 1989
403aParticulars of Charge Subject to s859A
Legacy
8 September 1989
403aParticulars of Charge Subject to s859A
Legacy
8 September 1989
403aParticulars of Charge Subject to s859A
Legacy
8 September 1989
403aParticulars of Charge Subject to s859A
Legacy
8 September 1989
403aParticulars of Charge Subject to s859A
Legacy
8 September 1989
403aParticulars of Charge Subject to s859A
Legacy
8 September 1989
403aParticulars of Charge Subject to s859A
Legacy
8 September 1989
403aParticulars of Charge Subject to s859A
Legacy
8 September 1989
403aParticulars of Charge Subject to s859A
Legacy
8 September 1989
403aParticulars of Charge Subject to s859A
Legacy
8 September 1989
403aParticulars of Charge Subject to s859A
Legacy
8 September 1989
403aParticulars of Charge Subject to s859A
Legacy
8 September 1989
403aParticulars of Charge Subject to s859A
Legacy
8 September 1989
403aParticulars of Charge Subject to s859A
Legacy
8 August 1989
403aParticulars of Charge Subject to s859A
Legacy
20 April 1989
288288
Legacy
15 February 1989
288288
Legacy
8 February 1989
288288
Legacy
7 December 1988
288288
Accounts With Accounts Type Full
17 October 1988
AAAnnual Accounts
Legacy
17 October 1988
363363
Legacy
29 June 1988
288288
Legacy
27 June 1988
288288
Legacy
13 February 1988
288288
Legacy
25 November 1987
288288
Legacy
26 October 1987
288288
Legacy
19 October 1987
288288
Accounts With Accounts Type Full
12 August 1987
AAAnnual Accounts
Legacy
12 August 1987
363363
Legacy
12 August 1987
288288
Legacy
22 January 1987
288288
Legacy
16 January 1987
288288
Legacy
15 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 September 1986
288288
Accounts With Accounts Type Full
25 July 1986
AAAnnual Accounts
Legacy
25 July 1986
363363
Legacy
16 May 1986
288288
Accounts With Made Up Date
27 May 1983
AAAnnual Accounts
Accounts With Made Up Date
18 May 1982
AAAnnual Accounts
Accounts With Made Up Date
8 April 1981
AAAnnual Accounts
Legacy
8 April 1981
363363
Legacy
12 June 1979
363363
Certificate Change Of Name Company
1 January 1971
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
27 May 1964
MISCMISC
Incorporation Company
27 May 1964
NEWINCIncorporation