Background WavePink WaveYellow Wave

FERGUSON OVERSEAS LIMITED (00820631)

FERGUSON OVERSEAS LIMITED (00820631) is an active UK company. incorporated on 24 September 1964. with registered office in Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. FERGUSON OVERSEAS LIMITED has been registered for 61 years. Current directors include BROOKS, Paul, BURTON, Andrew James Frederick, MATTISON, Julia Amanda and 1 others.

Company Number
00820631
Status
active
Type
ltd
Incorporated
24 September 1964
Age
61 years
Address
1020 Eskdale Road , Winnersh Triangle, Berkshire, RG41 5TS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BROOKS, Paul, BURTON, Andrew James Frederick, MATTISON, Julia Amanda, MCCORMICK, Katherine Mary
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FERGUSON OVERSEAS LIMITED

FERGUSON OVERSEAS LIMITED is an active company incorporated on 24 September 1964 with the registered office located in Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. FERGUSON OVERSEAS LIMITED was registered 61 years ago.(SIC: 70100)

Status

active

Active since 61 years ago

Company No

00820631

LTD Company

Age

61 Years

Incorporated 24 September 1964

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 August 2024 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

WOLSELEY OVERSEAS LIMITED
From: 7 May 1999To: 26 October 2020
RANTON & COMPANY LIMITED
From: 31 December 1991To: 7 May 1999
REDCLIFFE FINANCE LIMITED
From: 24 September 1964To: 31 December 1991
Contact
Address

1020 Eskdale Road , Winnersh Triangle Wokingham Berkshire, RG41 5TS,

Previous Addresses

Parkview 1220 Arlington Business Park Theale Reading RG7 4GA
From: 24 September 1964To: 19 December 2017
Timeline

38 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
Sept 64
Director Joined
Apr 10
Director Left
Apr 10
Funding Round
Jun 10
Capital Update
Dec 10
Funding Round
Dec 10
Director Left
Nov 15
Director Joined
Mar 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Joined
Aug 19
Loan Cleared
Dec 19
Director Left
Oct 20
Director Left
May 21
Director Left
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Oct 22
Director Left
Oct 22
Director Left
Oct 22
Director Left
Jul 25
3
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MADELEY, Matthew Paul

Active
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Secretary
Appointed 01 Jan 2023

BROOKS, Paul

Active
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Born April 1986
Director
Appointed 16 Jul 2021

BURTON, Andrew James Frederick

Active
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Born January 1974
Director
Appointed 01 Nov 2022

MATTISON, Julia Amanda

Active
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Born September 1982
Director
Appointed 01 Feb 2019

MCCORMICK, Katherine Mary

Active
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Born December 1972
Director
Appointed 16 Jul 2021

BRANSON, David Anthony

Resigned
32 Chestnut Drive, LichfieldWS14 0JH
Secretary
Appointed 31 Oct 1999
Resigned 13 Dec 1999

BRANSON, David Anthony

Resigned
32 Chestnut Drive, LichfieldWS14 0JH
Secretary
Appointed N/A
Resigned 02 Feb 1998

BROPHY, Tom

Resigned
Parkview 1220, ThealeRG7 4GA
Secretary
Appointed 05 Aug 2011
Resigned 23 Nov 2012

BUSHNELL, Adrian John

Resigned
138 Goddard Way, Saffron WaldenCB10 2ED
Secretary
Appointed 02 Feb 1998
Resigned 31 Oct 1999

DREW, Alison

Resigned
Parkview 1220, ThealeRG7 4GA
Secretary
Appointed 31 May 2007
Resigned 05 Aug 2011

MCCORMICK, Katherine Mary

Resigned
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Secretary
Appointed 31 Jul 2015
Resigned 01 Jan 2023

MIDDLEMISS, Graham

Resigned
Arlington Business Park, ReadingRG7 4GA
Secretary
Appointed 23 Nov 2012
Resigned 31 Jul 2015

PARKER, Edward Geoffrey

Resigned
The Homestead, WorcesterWR2 4LN
Secretary
Appointed 13 Dec 1999
Resigned 31 Aug 2002

WHITE, Mark Jonathan

Resigned
Hawthorn House, RickmansworthWD3 6AE
Secretary
Appointed 31 Aug 2002
Resigned 31 May 2007

BRANSON, David Anthony

Resigned
32 Chestnut Drive, LichfieldWS14 0JH
Born June 1942
Director
Appointed N/A
Resigned 01 Jul 2002

BURTON, Ian Michael

Resigned
Five Oaks Green Meadows, Ross On WyeHR9 7RE
Born April 1959
Director
Appointed 01 Aug 1997
Resigned 02 Feb 1998

BUSHNELL, Adrian John

Resigned
138 Goddard Way, Saffron WaldenCB10 2ED
Born March 1964
Director
Appointed 02 Feb 1998
Resigned 31 Oct 1999

FEARON, Mark John

Resigned
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Born August 1970
Director
Appointed 01 Feb 2019
Resigned 31 May 2019

FOX, Paul Simon

Resigned
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Born June 1978
Director
Appointed 10 Jul 2017
Resigned 31 May 2019

GRAHAM, Ian Thomas

Resigned
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Born August 1968
Director
Appointed 01 Aug 2019
Resigned 31 Jul 2025

GRAY, Simon

Resigned
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Born August 1967
Director
Appointed 31 Oct 2016
Resigned 01 Feb 2019

IRELAND, Richard

Resigned
10 Catherine Drive, Sutton ColdfieldB73 6AX
Born December 1933
Director
Appointed N/A
Resigned 23 Sept 1994

KELTNER, David Lynn

Resigned
Arlington Business Park, ReadingRG7 4GA
Born November 1959
Director
Appointed 23 Aug 2016
Resigned 01 Aug 2017

LEMERE, Mary Ann Geralyn

Resigned
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Born December 1961
Director
Appointed 01 Jan 2018
Resigned 31 Dec 2018

MARTIN, John Walley

Resigned
Arlington Business Park, ReadingRG7 4GA
Born April 1966
Director
Appointed 01 Apr 2010
Resigned 23 Aug 2016

MCCAWLEY, Neil Michael Owen

Resigned
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Born July 1963
Director
Appointed 16 Jul 2021
Resigned 31 Oct 2022

MIDDLEMISS, Graham

Resigned
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Born October 1967
Director
Appointed 31 May 2019
Resigned 31 Oct 2022

PARKER, Edward Geoffrey

Resigned
The Homestead, WorcesterWR2 4LN
Born October 1967
Director
Appointed 13 Dec 1999
Resigned 31 Aug 2002

POWELL, Michael Andrew

Resigned
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Born November 1967
Director
Appointed 01 Aug 2017
Resigned 01 Oct 2020

POWELL, William Tudor

Resigned
Foye House, NewentGL18 1JN
Born May 1942
Director
Appointed N/A
Resigned 31 Jul 1997

SCOTT, Philip Andrew

Resigned
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Born July 1978
Director
Appointed 10 Jul 2017
Resigned 16 Jul 2021

SHOYLEKOV, Richard Ivan

Resigned
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Born July 1965
Director
Appointed 09 Nov 2007
Resigned 31 Dec 2017

STEWART, Jacqueline Ann

Resigned
Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS
Born October 1970
Director
Appointed 31 May 2019
Resigned 30 Apr 2021

VERRIER, Michael James Roddy

Resigned
Parkview 1220, ThealeRG7 4GA
Born May 1956
Director
Appointed 15 Aug 2003
Resigned 20 Nov 2015

WALL, Marie Ann

Resigned
Arlington Business Park, ReadingRG7 4GA
Born April 1973
Director
Appointed 21 Mar 2016
Resigned 31 Oct 2016

Persons with significant control

1

Eskdale Road , Winnersh Triangle, BerkshireRG41 5TS

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

221

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 December 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 January 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 January 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 January 2021
CH01Change of Director Details
Change To A Person With Significant Control
30 October 2020
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
26 October 2020
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 December 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
29 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 December 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 December 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 December 2017
AD01Change of Registered Office Address
Change To A Person With Significant Control
18 December 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Change Person Director Company With Change Date
26 July 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2016
TM01Termination of Director
Auditors Resignation Company
14 July 2016
AUDAUD
Auditors Resignation Company
14 July 2016
AUDAUD
Change Person Director Company With Change Date
5 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
11 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Termination Secretary Company With Name Termination Date
4 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 August 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 March 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 March 2015
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Accounts With Accounts Type Full
22 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
7 February 2013
AAAnnual Accounts
Termination Secretary Company With Name
10 December 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 December 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
25 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 November 2011
AR01AR01
Termination Secretary Company With Name
11 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
11 August 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Capital Allotment Shares
21 December 2010
SH01Allotment of Shares
Legacy
2 December 2010
SH20SH20
Legacy
2 December 2010
CAP-SSCAP-SS
Capital Statement Capital Company With Date Currency Figure
2 December 2010
SH19Statement of Capital
Resolution
2 December 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Capital Allotment Shares
22 June 2010
SH01Allotment of Shares
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
2 April 2009
395Particulars of Mortgage or Charge
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Full
14 May 2008
AAAnnual Accounts
Legacy
5 February 2008
123Notice of Increase in Nominal Capital
Resolution
5 February 2008
RESOLUTIONSResolutions
Resolution
5 February 2008
RESOLUTIONSResolutions
Resolution
5 February 2008
RESOLUTIONSResolutions
Legacy
30 November 2007
363aAnnual Return
Legacy
21 November 2007
288cChange of Particulars
Legacy
16 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288cChange of Particulars
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
1 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
24 January 2007
123Notice of Increase in Nominal Capital
Resolution
24 January 2007
RESOLUTIONSResolutions
Resolution
24 January 2007
RESOLUTIONSResolutions
Resolution
24 January 2007
RESOLUTIONSResolutions
Statement Of Affairs
24 January 2007
SASA
Legacy
24 January 2007
88(2)R88(2)R
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Resolution
12 December 2006
RESOLUTIONSResolutions
Legacy
5 December 2006
363aAnnual Return
Legacy
21 August 2006
123Notice of Increase in Nominal Capital
Resolution
21 August 2006
RESOLUTIONSResolutions
Resolution
21 August 2006
RESOLUTIONSResolutions
Resolution
21 August 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 May 2006
AAAnnual Accounts
Legacy
23 February 2006
288cChange of Particulars
Legacy
21 November 2005
363aAnnual Return
Legacy
2 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
1 December 2004
363aAnnual Return
Accounts With Accounts Type Full
26 May 2004
AAAnnual Accounts
Legacy
17 November 2003
363aAnnual Return
Legacy
27 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 2003
AAAnnual Accounts
Auditors Resignation Company
17 April 2003
AUDAUD
Legacy
21 November 2002
363aAnnual Return
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
20 September 2002
288bResignation of Director or Secretary
Legacy
6 August 2002
288cChange of Particulars
Legacy
12 July 2002
288bResignation of Director or Secretary
Legacy
12 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 May 2002
AAAnnual Accounts
Legacy
26 April 2002
287Change of Registered Office
Legacy
18 February 2002
288cChange of Particulars
Legacy
28 November 2001
363aAnnual Return
Legacy
21 August 2001
88(2)R88(2)R
Legacy
21 August 2001
123Notice of Increase in Nominal Capital
Resolution
21 August 2001
RESOLUTIONSResolutions
Resolution
21 August 2001
RESOLUTIONSResolutions
Resolution
24 July 2001
RESOLUTIONSResolutions
Legacy
13 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
27 February 2001
AAAnnual Accounts
Legacy
22 November 2000
363aAnnual Return
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Legacy
5 May 2000
288cChange of Particulars
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
30 November 1999
363sAnnual Return (shuttle)
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
88(2)R88(2)R
Legacy
8 September 1999
123Notice of Increase in Nominal Capital
Resolution
8 September 1999
RESOLUTIONSResolutions
Resolution
8 September 1999
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 May 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 April 1999
288cChange of Particulars
Legacy
16 November 1998
363aAnnual Return
Accounts With Accounts Type Dormant
16 November 1998
AAAnnual Accounts
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
16 February 1998
288bResignation of Director or Secretary
Legacy
4 December 1997
363aAnnual Return
Accounts With Accounts Type Dormant
4 December 1997
AAAnnual Accounts
Legacy
28 August 1997
288aAppointment of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 December 1996
AAAnnual Accounts
Legacy
16 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 December 1995
AAAnnual Accounts
Legacy
7 December 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 December 1994
363x363x
Accounts With Accounts Type Dormant
6 December 1994
AAAnnual Accounts
Legacy
10 October 1994
288288
Resolution
10 October 1994
RESOLUTIONSResolutions
Resolution
10 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 December 1993
AAAnnual Accounts
Legacy
17 December 1993
363x363x
Legacy
2 November 1993
287Change of Registered Office
Accounts With Accounts Type Dormant
19 November 1992
AAAnnual Accounts
Legacy
19 November 1992
363x363x
Certificate Change Of Name Company
30 December 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
5 December 1991
AAAnnual Accounts
Legacy
5 December 1991
363x363x
Accounts With Accounts Type Dormant
17 December 1990
AAAnnual Accounts
Legacy
17 December 1990
363363
Accounts With Accounts Type Dormant
20 November 1989
AAAnnual Accounts
Legacy
20 November 1989
363363
Accounts With Accounts Type Dormant
23 February 1989
AAAnnual Accounts
Legacy
23 February 1989
363363
Accounts With Made Up Date
23 December 1987
AAAnnual Accounts
Legacy
23 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
25 November 1986
AAAnnual Accounts
Legacy
25 November 1986
363363
Incorporation Company
24 September 1964
NEWINCIncorporation