Background WavePink WaveYellow Wave

HALLIWELL FORENSICS LIMITED (00820313)

HALLIWELL FORENSICS LIMITED (00820313) is an active UK company. incorporated on 23 September 1964. with registered office in Hounslow. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. HALLIWELL FORENSICS LIMITED has been registered for 61 years. Current directors include BROWN, Gary, ROBINETTE, Natalie Jane.

Company Number
00820313
Status
active
Type
ltd
Incorporated
23 September 1964
Age
61 years
Address
1 World Business Centre, Hounslow, TW6 2AS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
BROWN, Gary, ROBINETTE, Natalie Jane
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLIWELL FORENSICS LIMITED

HALLIWELL FORENSICS LIMITED is an active company incorporated on 23 September 1964 with the registered office located in Hounslow. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. HALLIWELL FORENSICS LIMITED was registered 61 years ago.(SIC: 96090)

Status

active

Active since 61 years ago

Company No

00820313

LTD Company

Age

61 Years

Incorporated 23 September 1964

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

MCLARENS AVIATION LIMITED
From: 31 March 2017To: 14 March 2022
AIRCLAIMS GROUP LIMITED
From: 23 September 1964To: 31 March 2017
Contact
Address

1 World Business Centre Newall Road London Heathrow Airport Hounslow, TW6 2AS,

Previous Addresses

Cardinal Point Newall Road Heathrow Airport Hounslow TW6 2AS
From: 23 September 1964To: 21 May 2012
Timeline

17 key events • 1964 - 2021

Funding Officers Ownership
Company Founded
Sept 64
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Dec 11
Director Left
Mar 12
Director Left
Aug 12
Director Left
Mar 13
Director Joined
Aug 13
Director Left
Aug 16
Director Left
Apr 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Loan Cleared
Dec 18
Funding Round
Jan 19
Director Joined
Mar 21
Director Left
Mar 21
1
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

TUBB, Elizabeth Janet Mary

Active
Newall Road, HounslowTW6 2AS
Secretary
Appointed 19 Dec 2018

BROWN, Gary

Active
Calabasas Road, Calabasas
Born April 1966
Director
Appointed 19 Dec 2018

ROBINETTE, Natalie Jane

Active
World Business Centre, HounslowTW6 2AS
Born February 1960
Director
Appointed 04 Mar 2021

FERRO, Julie Patricia

Resigned
15 The Grove, IsleworthTW7 4JS
Secretary
Appointed N/A
Resigned 17 Feb 1995

HUNTER, Mark John

Resigned
19 Austins Lane, UxbridgeUB10 8RH
Secretary
Appointed 22 Sept 1999
Resigned 01 Dec 2007

JOHN, Susan

Resigned
24 Fairfax Road, FarnboroughGU14 8JP
Secretary
Appointed 17 Feb 1995
Resigned 09 Sept 1999

MITCHELL, Janet Clair

Resigned
8 Orchard Road, Chalfont St. GilesHP8 4HT
Secretary
Appointed 01 Dec 2007
Resigned 21 Nov 2008

SKELTON, Toby Matthew

Resigned
World Business Centre, HounslowTW6 2AS
Secretary
Appointed 21 Nov 2008
Resigned 31 Mar 2018

AIGNAN, Dominique Paul Marie

Resigned
138 Avenue De Wagram, Paris 17FOREIGN
Born August 1953
Director
Appointed 17 Jul 2003
Resigned 19 Jan 2005

BRATT, Simon John

Resigned
16a Station Hill, BromleyBR2 7DJ
Born March 1961
Director
Appointed 14 Feb 1995
Resigned 21 Nov 1995

BREND, Anthony Louis Sidney Stacey

Resigned
St Andrews House, WiltonSP2 0DL
Born May 1934
Director
Appointed N/A
Resigned 09 Nov 1993

BULL, Peter David

Resigned
8 Riverfield Road, StainesTW18 2EE
Born March 1964
Director
Appointed 11 Dec 2007
Resigned 03 Oct 2011

CHALFANT, Vernon

Resigned
Suite 200, Norcross30092
Born March 1956
Director
Appointed 14 Sept 2011
Resigned 19 Dec 2018

CLARK, Paul Edgar

Resigned
World Business Centre, HounslowTW6 2AS
Born March 1955
Director
Appointed 19 Jan 2005
Resigned 23 Aug 2016

CLERC, Andre

Resigned
7 Rue De Talleyrand, Paris 75007
Born July 1945
Director
Appointed N/A
Resigned 17 Jul 2003

COMBELLES, Jean Pierre

Resigned
12 Rue De La Chase, Paris
Born May 1950
Director
Appointed 19 Jan 2005
Resigned 16 Feb 2005

CRAWFORD, Peter

Resigned
Stilstead House 283 Tonbridge Road, TonbridgeTN12 5LE
Born August 1939
Director
Appointed N/A
Resigned 11 Jul 1996

CURRY, Simon John

Resigned
49 Ashlea, HookRG27 9RQ
Born March 1972
Director
Appointed 19 Dec 2006
Resigned 11 Dec 2007

FORSYTH, Kenneth

Resigned
5440 65th Road, MiamiFOREIGN
Born November 1958
Director
Appointed 16 Feb 2005
Resigned 06 Aug 2012

GANGLOFF, Jacques Georges Charles

Resigned
3 Avenue Branly, FranceFOREIGN
Born April 1931
Director
Appointed N/A
Resigned 21 May 2002

GICQUEL, Jean-Michel

Resigned
9 Rue Berteaux Dumas, FranceFOREIGN
Born December 1940
Director
Appointed 24 Jul 2002
Resigned 19 Jan 2005

HAMMOND GILES, Derek

Resigned
Warren Hill House, BasingstokeRG26 5TR
Born May 1941
Director
Appointed N/A
Resigned 11 Dec 2007

HAZELL, Alastair Hepburn

Resigned
31 Highbury Place, LondonN5 1QP
Born May 1950
Director
Appointed 19 Jan 2005
Resigned 21 Dec 2007

HUNTER, Mark John

Resigned
World Business Centre, HounslowTW6 2AS
Born January 1963
Director
Appointed 19 Jan 2005
Resigned 25 Feb 2013

LANDSBAUM, Ross Glenn

Resigned
Calabasas Road, Calabasas
Born September 1962
Director
Appointed 19 Dec 2018
Resigned 04 Mar 2021

LATHAM, Anthony Piers

Resigned
Pennymead Drive, East HorsleyKT24 5AH
Born April 1950
Director
Appointed 24 Feb 1998
Resigned 24 Jul 2002

MEDNIUK, Anthony John

Resigned
2 Avenue Road, WithamCM8 2DT
Born August 1948
Director
Appointed 23 Jul 1996
Resigned 15 Nov 2004

PROUDLOVE, David Eric

Resigned
Old Garden House, LymingtonSO41 3QB
Born November 1918
Director
Appointed N/A
Resigned 04 Aug 1992

RAYSON, Paul Lawrence

Resigned
1 Ridge Green Close, RedhillRH1 5RW
Born February 1962
Director
Appointed 19 Jan 2005
Resigned 20 Sept 2005

REEVES, David Edward

Resigned
62 High Street, BournePE10 0EE
Born August 1955
Director
Appointed 24 Jul 2002
Resigned 19 Jan 2005

SCHWARTZ, Keoni

Resigned
Palo Alto Square, Palo Alto94306
Born October 1979
Director
Appointed 14 Sept 2011
Resigned 30 Nov 2011

SHERIDAN, Philip Ogilvie

Resigned
4 St Ethelberts Close, Burnham MarketPE31 8UT
Born August 1934
Director
Appointed 20 Jul 1992
Resigned 01 Jan 1995

SKELTON, Toby Matthew

Resigned
World Business Centre, HounslowTW6 2AS
Born March 1975
Director
Appointed 08 Aug 2013
Resigned 31 Mar 2018

SOUILLARD, Yann Shozo

Resigned
1 Hepworth Court, LondonN1 2TG
Born January 1963
Director
Appointed 19 Jan 2005
Resigned 21 Dec 2007

STOREY, Ivor Kenneth

Resigned
Foxgloves, BrentwoodCM13 2NZ
Born April 1928
Director
Appointed N/A
Resigned 31 Oct 1991

Persons with significant control

1

20-22 Bedford Row, LondonWC1R 4JS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 08 Jun 2016
Fundings
Financials
Latest Activities

Filing History

238

Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2025
AAAnnual Accounts
Legacy
22 December 2025
PARENT_ACCPARENT_ACC
Legacy
22 December 2025
AGREEMENT2AGREEMENT2
Legacy
22 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 March 2025
AAAnnual Accounts
Legacy
27 March 2025
AGREEMENT2AGREEMENT2
Legacy
3 February 2025
PARENT_ACCPARENT_ACC
Legacy
17 January 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 March 2024
AAAnnual Accounts
Legacy
23 March 2024
PARENT_ACCPARENT_ACC
Legacy
23 March 2024
GUARANTEE2GUARANTEE2
Legacy
23 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Legacy
24 July 2023
PARENT_ACCPARENT_ACC
Legacy
21 June 2023
GUARANTEE2GUARANTEE2
Legacy
19 June 2023
GUARANTEE2GUARANTEE2
Legacy
1 June 2023
GUARANTEE2GUARANTEE2
Legacy
1 June 2023
AGREEMENT2AGREEMENT2
Legacy
15 May 2023
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
6 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2022
AAAnnual Accounts
Legacy
13 December 2022
PARENT_ACCPARENT_ACC
Legacy
13 December 2022
AGREEMENT2AGREEMENT2
Legacy
25 November 2022
AGREEMENT2AGREEMENT2
Legacy
10 November 2022
AGREEMENT2AGREEMENT2
Legacy
3 November 2022
AGREEMENT2AGREEMENT2
Legacy
5 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 August 2022
CS01Confirmation Statement
Certificate Change Of Name Company
14 March 2022
CERTNMCertificate of Incorporation on Change of Name
Gazette Filings Brought Up To Date
21 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
19 December 2021
AAAnnual Accounts
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2019
CS01Confirmation Statement
Capital Allotment Shares
24 January 2019
SH01Allotment of Shares
Resolution
15 January 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
22 December 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 December 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 April 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Resolution
31 March 2017
RESOLUTIONSResolutions
Change Of Name Notice
31 March 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
12 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2016
TM01Termination of Director
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Full
15 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Full
9 December 2013
AAAnnual Accounts
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
21 November 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
31 October 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
6 September 2012
AR01AR01
Termination Director Company With Name
7 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
22 March 2012
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Account Reference Date Company Current Extended
23 December 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
20 December 2011
TM01Termination of Director
Legacy
6 October 2011
MG01MG01
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Resolution
20 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Legacy
19 September 2011
MG02MG02
Legacy
19 September 2011
MG02MG02
Legacy
19 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Change Person Director Company With Change Date
9 August 2011
CH01Change of Director Details
Legacy
1 August 2011
MG04MG04
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
28 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288aAppointment of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288bResignation of Director or Secretary
Legacy
6 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 2007
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
6 September 2007
288cChange of Particulars
Legacy
10 August 2007
395Particulars of Mortgage or Charge
Legacy
26 July 2007
155(6)b155(6)b
Resolution
26 July 2007
RESOLUTIONSResolutions
Legacy
26 July 2007
155(6)b155(6)b
Resolution
26 July 2007
RESOLUTIONSResolutions
Legacy
26 July 2007
155(6)b155(6)b
Resolution
26 July 2007
RESOLUTIONSResolutions
Legacy
26 July 2007
155(6)b155(6)b
Resolution
26 July 2007
RESOLUTIONSResolutions
Legacy
19 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 September 2006
AAAnnual Accounts
Legacy
22 August 2006
363aAnnual Return
Legacy
20 October 2005
288aAppointment of Director or Secretary
Legacy
27 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 August 2005
AAAnnual Accounts
Legacy
15 August 2005
363aAnnual Return
Legacy
11 March 2005
288cChange of Particulars
Legacy
11 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
288cChange of Particulars
Legacy
2 March 2005
288cChange of Particulars
Legacy
2 March 2005
288cChange of Particulars
Legacy
15 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
288aAppointment of Director or Secretary
Resolution
31 January 2005
RESOLUTIONSResolutions
Resolution
31 January 2005
RESOLUTIONSResolutions
Legacy
31 January 2005
155(6)b155(6)b
Legacy
31 January 2005
155(6)a155(6)a
Legacy
31 January 2005
155(6)b155(6)b
Legacy
31 January 2005
155(6)b155(6)b
Resolution
28 January 2005
RESOLUTIONSResolutions
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
26 January 2005
395Particulars of Mortgage or Charge
Legacy
26 January 2005
395Particulars of Mortgage or Charge
Legacy
25 January 2005
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
24 January 2005
AUDAUD
Legacy
24 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 August 2004
AAAnnual Accounts
Legacy
16 August 2004
363sAnnual Return (shuttle)
Legacy
15 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 August 2003
AAAnnual Accounts
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
395Particulars of Mortgage or Charge
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 August 2002
AAAnnual Accounts
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
288bResignation of Director or Secretary
Legacy
10 June 2002
288bResignation of Director or Secretary
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 July 2001
AAAnnual Accounts
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 August 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
30 January 2000
AAAnnual Accounts
Legacy
13 October 1999
244244
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
363sAnnual Return (shuttle)
Legacy
11 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 July 1998
AAAnnual Accounts
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
288bResignation of Director or Secretary
Legacy
11 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 July 1997
AAAnnual Accounts
Legacy
11 August 1996
288288
Legacy
11 August 1996
288288
Legacy
11 August 1996
363sAnnual Return (shuttle)
Legacy
19 June 1996
288288
Accounts With Accounts Type Full Group
17 June 1996
AAAnnual Accounts
Legacy
27 November 1995
288288
Accounts With Accounts Type Full Group
27 July 1995
AAAnnual Accounts
Legacy
27 July 1995
363sAnnual Return (shuttle)
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
3 March 1995
288288
Legacy
23 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
9 August 1994
AAAnnual Accounts
Legacy
9 August 1994
363sAnnual Return (shuttle)
Legacy
1 December 1993
288288
Accounts With Accounts Type Full Group
25 August 1993
AAAnnual Accounts
Legacy
25 August 1993
288288
Legacy
25 August 1993
363sAnnual Return (shuttle)
Legacy
14 December 1992
386386
Accounts With Accounts Type Full Group
7 September 1992
AAAnnual Accounts
Legacy
7 September 1992
363sAnnual Return (shuttle)
Legacy
11 December 1991
288288
Accounts With Accounts Type Full Group
19 September 1991
AAAnnual Accounts
Legacy
19 September 1991
363b363b
Legacy
30 August 1991
288288
Legacy
30 August 1991
288288
Legacy
11 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
13 September 1990
AAAnnual Accounts
Legacy
4 September 1990
363363
Legacy
4 September 1990
288288
Resolution
13 July 1990
RESOLUTIONSResolutions
Legacy
1 September 1989
288288
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Legacy
18 January 1989
88(2)Return of Allotment of Shares
Legacy
16 January 1989
123Notice of Increase in Nominal Capital
Resolution
16 January 1989
RESOLUTIONSResolutions
Legacy
11 October 1988
288288
Accounts With Accounts Type Full Group
22 September 1988
AAAnnual Accounts
Legacy
22 September 1988
363363
Legacy
11 January 1988
288288
Accounts With Accounts Type Full Group
2 September 1987
AAAnnual Accounts
Legacy
2 September 1987
363363
Legacy
2 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 October 1986
363363
Accounts With Accounts Type Group
9 August 1986
AAAnnual Accounts
Legacy
10 June 1986
288288
Memorandum Articles
16 July 1984
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 October 1970
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 September 1964
NEWINCIncorporation