Background WavePink WaveYellow Wave

TEMPLE FIELDS 530 LIMITED (00831113)

TEMPLE FIELDS 530 LIMITED (00831113) is an active UK company. incorporated on 15 December 1964. with registered office in Harlow. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. TEMPLE FIELDS 530 LIMITED has been registered for 61 years. Current directors include LIU, Lili, PRAKASH, Anant.

Company Number
00831113
Status
active
Type
ltd
Incorporated
15 December 1964
Age
61 years
Address
Yule Catto Building, Harlow, CM20 2BH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
LIU, Lili, PRAKASH, Anant
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TEMPLE FIELDS 530 LIMITED

TEMPLE FIELDS 530 LIMITED is an active company incorporated on 15 December 1964 with the registered office located in Harlow. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. TEMPLE FIELDS 530 LIMITED was registered 61 years ago.(SIC: 74990)

Status

active

Active since 61 years ago

Company No

00831113

LTD Company

Age

61 Years

Incorporated 15 December 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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026

Previous Company Names

HOLLIDAY DISPERSIONS LIMITED
From: 12 October 1994To: 19 August 2005
KENROY DISPERSIONS LIMITED
From: 15 December 1964To: 12 October 1994
Contact
Address

Yule Catto Building Temple Fields Harlow, CM20 2BH,

Timeline

15 key events • 1964 - 2023

Funding Officers Ownership
Company Founded
Dec 64
Director Left
Jan 13
Director Joined
Jan 13
Capital Update
Jan 13
Director Left
Apr 17
Director Joined
Apr 17
Funding Round
Feb 18
Funding Round
Oct 18
Funding Round
Jan 19
Capital Update
Sept 20
Capital Update
Feb 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Feb 23
Director Joined
Feb 23
6
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

LIU, Lili

Active
Yule Catto Building, HarlowCM20 2BH
Born February 1972
Director
Appointed 01 Jul 2022

PRAKASH, Anant

Active
Pall Mall, LondonSW1Y 5JG
Born September 1985
Director
Appointed 28 Feb 2023

ATKINSON, Richard

Resigned
Stomps, DunmowCM6 1JW
Secretary
Appointed 10 Mar 1999
Resigned 28 Feb 2023

TAYLOR, Alec

Resigned
36 High Beeches, Gerrards CrossSL9 7HX
Secretary
Appointed N/A
Resigned 15 Apr 1994

TUTON, Alan

Resigned
1 Royal Garth, BeverleyHU17 8NL
Secretary
Appointed 15 Apr 1994
Resigned 10 Mar 1995

VICKERS, Jennifer Ann

Resigned
8 Slaithwaite Road, HuddersfieldHD7 3NY
Secretary
Appointed 10 Mar 1995
Resigned 01 Nov 1996

WALKER, Graham Howard

Resigned
Hunsinglor 40 Oatlands Drive, HarrogateHG2 8JR
Secretary
Appointed 01 Nov 1996
Resigned 10 Mar 1999

ABEL, Adrian George

Resigned
11 Oakdean, HuddersfieldHD2 2FA
Born November 1946
Director
Appointed 06 Mar 2000
Resigned 11 Aug 2005

ATKINSON, Richard

Resigned
Bacon End, DunmowCM6 1JW
Born October 1962
Director
Appointed 21 Dec 2012
Resigned 28 Feb 2023

BECKETT, Frederick Arthur

Resigned
Flintstones Chilcote Lane, AmershamHP7 9LR
Born August 1933
Director
Appointed N/A
Resigned 30 Jun 1993

BENNETT, Stephen Guy

Resigned
Temple Fields, HarlowCM20 2BH
Born September 1964
Director
Appointed 30 Mar 2017
Resigned 01 Jul 2022

BURNETT, Andrew David

Resigned
25 Ennismore Green, LutonLU2 8UP
Born May 1965
Director
Appointed 28 Mar 2007
Resigned 30 Mar 2017

CUMMINS, Sean Vincent

Resigned
15 Brooke Gardens, Bishops StortfordCM23 5JF
Born September 1962
Director
Appointed 26 Feb 2004
Resigned 22 Mar 2007

DOBBIE, Iain George

Resigned
Cedar Ridge 218 Upper Chobham Road, CamberleyGU15 1HD
Born October 1937
Director
Appointed N/A
Resigned 15 Apr 1994

DONALDSON, Hugh Montgomery

Resigned
Western Ford, HuddersfieldHD7 7DW
Born December 1941
Director
Appointed 01 Jan 1995
Resigned 02 May 1996

GLENDINNING, Kenneth Richard

Resigned
41 Pledwick Crescent, WakefieldWF2 6DG
Born July 1955
Director
Appointed 01 Mar 1997
Resigned 15 Sept 2000

HANAUT, Thierry Louis

Resigned
100 Rue De Champigny, Chenneviere Sur Marne94430
Born February 1965
Director
Appointed 14 Nov 1996
Resigned 17 Dec 1999

HARNETT, John Arthur

Resigned
Colonnade, BradfordBD1 2LQ
Born February 1955
Director
Appointed 15 Apr 1994
Resigned 28 Jul 1996

JEFFERSON, Ruth Penelope Mary

Resigned
The Orchard 66 Church Street, BroughHU15 2LW
Born March 1956
Director
Appointed 12 Apr 1994
Resigned 15 Apr 1994

PEAGRAM, Michael John

Resigned
Bletchingdon Park, OxfordOX5 3DW
Born April 1943
Director
Appointed 15 Apr 1994
Resigned 04 Feb 1998

PRUDENT, Francis

Resigned
9 Rue Du Gue, Par Les Essarts Le Roi FranceFOREIGN
Born February 1947
Director
Appointed 01 Oct 1994
Resigned 20 Sept 1995

RAE, Robert Graham

Resigned
Conifers 11 Eastgate, DriffieldYO25 9TQ
Born September 1952
Director
Appointed 02 May 1996
Resigned 14 May 2007

RAE, Robert Graham

Resigned
Rumples Croft, HalifaxHX2 8XQ
Born September 1952
Director
Appointed 15 Apr 1994
Resigned 19 May 1994

SALTMARSH, Philip David

Resigned
106 Broadwood Avenue, RuislipHA4 7XT
Born August 1939
Director
Appointed N/A
Resigned 15 Apr 1994

SCOTT, Nicholas Graeme

Resigned
16 Deepwell Bank, SheffieldS19 5SN
Born June 1966
Director
Appointed 03 Sept 1996
Resigned 11 Jul 1997

SHARRATT, Susan Veronica

Resigned
Hoyle Dean Farm, RossendaleBB4 9SA
Born December 1961
Director
Appointed 01 Jan 2004
Resigned 11 Aug 2005

TATTERSALL, David

Resigned
37 Redwood Drive, RossendaleBB4 6DR
Born August 1946
Director
Appointed 01 Oct 1994
Resigned 06 Nov 1996

TUTON, Alan

Resigned
1 Royal Garth, BeverleyHU17 8NL
Born September 1938
Director
Appointed N/A
Resigned 10 Mar 1995

VERNON, Richard Bagnall

Resigned
Little Tranby, BeverleyHU17 7AJ
Born June 1944
Director
Appointed 01 Jun 1993
Resigned 01 Oct 1994

VICKERS, Jennifer Ann

Resigned
8 Slaithwaite Road, HuddersfieldHD7 3NY
Born February 1961
Director
Appointed 15 Apr 1994
Resigned 19 May 1994

WALKER, Alexander

Resigned
Little Firle, Bishops StortfordCM23 5NT
Born August 1946
Director
Appointed 26 Feb 2004
Resigned 17 Aug 2006

WHITFIELD, Adrian Michael

Resigned
Arden View, Stratford Upon AvonCV37 9XF
Born April 1961
Director
Appointed 28 Mar 2007
Resigned 21 Dec 2012

Persons with significant control

1

Central Road, HarlowCM20 2BH

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

262

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
7 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 November 2024
AAAnnual Accounts
Legacy
12 November 2024
PARENT_ACCPARENT_ACC
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Legacy
22 October 2024
AGREEMENT2AGREEMENT2
Legacy
22 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Legacy
29 September 2023
PARENT_ACCPARENT_ACC
Legacy
29 September 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
28 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
28 February 2022
SH19Statement of Capital
Memorandum Articles
27 January 2022
MAMA
Resolution
27 January 2022
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
26 January 2022
RP04CS01RP04CS01
Legacy
25 January 2022
CAP-SSCAP-SS
Legacy
25 January 2022
SH20SH20
Memorandum Articles
25 January 2022
MAMA
Resolution
25 January 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 June 2021
AAAnnual Accounts
Legacy
14 June 2021
PARENT_ACCPARENT_ACC
Legacy
14 June 2021
GUARANTEE2GUARANTEE2
Legacy
14 June 2021
AGREEMENT2AGREEMENT2
Confirmation Statement
23 December 2020
CS01Confirmation Statement
Capital Redomination Of Shares
27 October 2020
SH14Notice of Redenomination
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2020
AAAnnual Accounts
Legacy
3 October 2020
PARENT_ACCPARENT_ACC
Legacy
3 October 2020
GUARANTEE2GUARANTEE2
Legacy
3 October 2020
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
22 September 2020
SH19Statement of Capital
Legacy
22 September 2020
SH20SH20
Legacy
22 September 2020
CAP-SSCAP-SS
Memorandum Articles
22 September 2020
MAMA
Resolution
22 September 2020
RESOLUTIONSResolutions
Resolution
24 July 2020
RESOLUTIONSResolutions
Memorandum Articles
24 July 2020
MAMA
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Legacy
17 October 2019
RP04SH01RP04SH01
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2019
AAAnnual Accounts
Legacy
10 October 2019
PARENT_ACCPARENT_ACC
Legacy
10 October 2019
GUARANTEE2GUARANTEE2
Legacy
10 October 2019
AGREEMENT2AGREEMENT2
Legacy
24 June 2019
RP04SH01RP04SH01
Resolution
11 June 2019
RESOLUTIONSResolutions
Memorandum Articles
28 May 2019
MAMA
Resolution
28 May 2019
RESOLUTIONSResolutions
Resolution
17 May 2019
RESOLUTIONSResolutions
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Capital Allotment Shares
19 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2018
AAAnnual Accounts
Legacy
19 September 2018
PARENT_ACCPARENT_ACC
Legacy
19 September 2018
AGREEMENT2AGREEMENT2
Legacy
19 September 2018
GUARANTEE2GUARANTEE2
Withdrawal Of A Person With Significant Control Statement
4 April 2018
PSC09Update to PSC Statements
Capital Allotment Shares
28 February 2018
SH01Allotment of Shares
Memorandum Articles
26 February 2018
MAMA
Resolution
26 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 August 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Dormant
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Dormant
15 May 2014
AAAnnual Accounts
Accounts With Made Up Date
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Legacy
1 February 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 February 2013
SH19Statement of Capital
Legacy
1 February 2013
CAP-SSCAP-SS
Resolution
1 February 2013
RESOLUTIONSResolutions
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Auditors Resignation Company
31 July 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Auditors Resignation Company
24 July 2012
AUDAUD
Accounts With Made Up Date
20 June 2012
AAAnnual Accounts
Memorandum Articles
23 May 2012
MEM/ARTSMEM/ARTS
Resolution
24 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
24 April 2012
CC04CC04
Resolution
20 April 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Made Up Date
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Made Up Date
23 June 2010
AAAnnual Accounts
Accounts With Made Up Date
23 October 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Accounts With Made Up Date
28 October 2008
AAAnnual Accounts
Legacy
25 July 2008
363aAnnual Return
Accounts With Made Up Date
28 October 2007
AAAnnual Accounts
Legacy
4 September 2007
363aAnnual Return
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
4 November 2006
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Legacy
17 May 2006
288cChange of Particulars
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 August 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 July 2005
363aAnnual Return
Accounts With Made Up Date
24 March 2005
AAAnnual Accounts
Accounts With Made Up Date
1 November 2004
AAAnnual Accounts
Legacy
12 August 2004
363aAnnual Return
Legacy
11 August 2004
288cChange of Particulars
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
21 April 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 October 2003
AAAnnual Accounts
Legacy
28 July 2003
363aAnnual Return
Legacy
1 July 2003
287Change of Registered Office
Accounts With Made Up Date
28 October 2002
AAAnnual Accounts
Auditors Resignation Company
18 August 2002
AUDAUD
Legacy
25 July 2002
363aAnnual Return
Legacy
25 July 2002
363(353)363(353)
Accounts With Made Up Date
30 October 2001
AAAnnual Accounts
Legacy
21 August 2001
363aAnnual Return
Legacy
7 February 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
1 November 2000
AAAnnual Accounts
Legacy
4 August 2000
363aAnnual Return
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
27 October 1999
AAAnnual Accounts
Legacy
12 August 1999
363aAnnual Return
Legacy
23 April 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288cChange of Particulars
Accounts With Made Up Date
29 October 1998
AAAnnual Accounts
Legacy
13 August 1998
363sAnnual Return (shuttle)
Legacy
27 May 1998
155(6)a155(6)a
Resolution
7 May 1998
RESOLUTIONSResolutions
Legacy
16 March 1998
287Change of Registered Office
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
5 December 1997
288cChange of Particulars
Legacy
21 August 1997
363aAnnual Return
Legacy
21 August 1997
287Change of Registered Office
Legacy
14 August 1997
353353
Legacy
14 August 1997
288cChange of Particulars
Legacy
14 August 1997
288cChange of Particulars
Legacy
16 July 1997
288bResignation of Director or Secretary
Accounts With Made Up Date
14 April 1997
AAAnnual Accounts
Legacy
18 March 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
24 September 1996
288288
Legacy
3 August 1996
288288
Legacy
30 July 1996
363aAnnual Return
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Accounts With Made Up Date
11 April 1996
AAAnnual Accounts
Legacy
15 December 1995
287Change of Registered Office
Legacy
27 October 1995
155(6)a155(6)a
Legacy
18 October 1995
403aParticulars of Charge Subject to s859A
Legacy
18 October 1995
403aParticulars of Charge Subject to s859A
Legacy
18 October 1995
403aParticulars of Charge Subject to s859A
Legacy
18 October 1995
403aParticulars of Charge Subject to s859A
Legacy
18 October 1995
403aParticulars of Charge Subject to s859A
Legacy
18 October 1995
403aParticulars of Charge Subject to s859A
Legacy
18 October 1995
403aParticulars of Charge Subject to s859A
Memorandum Articles
6 October 1995
MEM/ARTSMEM/ARTS
Resolution
6 October 1995
RESOLUTIONSResolutions
Legacy
4 October 1995
288288
Legacy
11 September 1995
363sAnnual Return (shuttle)
Accounts With Made Up Date
11 May 1995
AAAnnual Accounts
Legacy
29 March 1995
288288
Legacy
14 March 1995
288288
Legacy
12 December 1994
288288
Legacy
30 November 1994
288288
Legacy
30 November 1994
288288
Certificate Change Of Name Company
12 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 1994
288288
Legacy
16 August 1994
288288
Legacy
6 August 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
8 June 1994
AAAnnual Accounts
Resolution
3 June 1994
RESOLUTIONSResolutions
Memorandum Articles
3 June 1994
MEM/ARTSMEM/ARTS
Legacy
3 June 1994
288288
Legacy
3 June 1994
288288
Legacy
3 June 1994
155(6)a155(6)a
Legacy
3 June 1994
155(6)a155(6)a
Legacy
3 June 1994
288288
Legacy
31 May 1994
395Particulars of Mortgage or Charge
Legacy
24 May 1994
288288
Legacy
23 May 1994
288288
Legacy
23 May 1994
288288
Legacy
20 May 1994
288288
Legacy
20 May 1994
288288
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Resolution
23 March 1994
RESOLUTIONSResolutions
Legacy
8 September 1993
288288
Accounts With Made Up Date
6 September 1993
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Legacy
7 July 1993
288288
Legacy
8 June 1993
288288
Accounts With Made Up Date
19 February 1993
AAAnnual Accounts
Legacy
17 August 1992
363sAnnual Return (shuttle)
Legacy
23 January 1992
363b363b
Legacy
7 November 1991
288288
Legacy
7 November 1991
288288
Accounts With Made Up Date
10 September 1991
AAAnnual Accounts
Legacy
30 April 1991
288288
Legacy
28 March 1991
288288
Legacy
18 February 1991
363aAnnual Return
Accounts With Made Up Date
19 October 1990
AAAnnual Accounts
Legacy
21 April 1990
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
12 April 1990
AAAnnual Accounts
Legacy
22 March 1990
88(2)R88(2)R
Legacy
22 March 1990
363363
Legacy
8 January 1990
288288
Auditors Resignation Company
3 January 1990
AUDAUD
Legacy
3 January 1990
287Change of Registered Office
Legacy
3 January 1990
225(1)225(1)
Legacy
19 December 1989
88(2)R88(2)R
Resolution
19 December 1989
RESOLUTIONSResolutions
Resolution
19 December 1989
RESOLUTIONSResolutions
Resolution
19 December 1989
RESOLUTIONSResolutions
Resolution
19 December 1989
RESOLUTIONSResolutions
Legacy
19 December 1989
123Notice of Increase in Nominal Capital
Legacy
26 September 1989
288288
Legacy
7 March 1989
287Change of Registered Office
Legacy
27 February 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
16 February 1989
AAAnnual Accounts
Legacy
16 February 1989
363363
Legacy
8 March 1988
363363
Accounts With Accounts Type Medium
22 February 1988
AAAnnual Accounts
Accounts With Accounts Type Medium
15 January 1987
AAAnnual Accounts
Legacy
15 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
15 December 1964
NEWINCIncorporation