Background WavePink WaveYellow Wave

COATS PENSIONS TRUSTEE LIMITED (00837601)

COATS PENSIONS TRUSTEE LIMITED (00837601) is an active UK company. incorporated on 12 February 1965. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. COATS PENSIONS TRUSTEE LIMITED has been registered for 61 years. Current directors include MACNICOL, Sheila Elizabeth Margaret, OATEN, Andrew Peter.

Company Number
00837601
Status
active
Type
ltd
Incorporated
12 February 1965
Age
61 years
Address
4th Floor 14 Aldermanbury Square, London, EC2V 7HS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MACNICOL, Sheila Elizabeth Margaret, OATEN, Andrew Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COATS PENSIONS TRUSTEE LIMITED

COATS PENSIONS TRUSTEE LIMITED is an active company incorporated on 12 February 1965 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. COATS PENSIONS TRUSTEE LIMITED was registered 61 years ago.(SIC: 74990)

Status

active

Active since 61 years ago

Company No

00837601

LTD Company

Age

61 Years

Incorporated 12 February 1965

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

C V PENSIONS TRUSTEE LIMITED
From: 12 February 1965To: 31 December 2001
Contact
Address

4th Floor 14 Aldermanbury Square London, EC2V 7HS,

Previous Addresses

The Pavilions Bridgwater Road Bristol BS13 8FD England
From: 3 October 2022To: 15 September 2025
4 Longwalk Road Stockley Park Uxbridge UB11 1FE England
From: 14 June 2019To: 3 October 2022
1 the Square Stockley Park Uxbridge Middlesex UB11 1TD
From: 12 February 1965To: 14 June 2019
Timeline

32 key events • 1965 - 2023

Funding Officers Ownership
Company Founded
Feb 65
Director Joined
Jul 11
Director Left
Aug 11
Director Joined
Oct 11
Director Left
May 12
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Dec 13
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Apr 18
Director Left
Oct 18
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Jul 23
Director Left
Jul 23
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MACNICOL, Sheila Elizabeth

Active
14 Aldermanbury Square, LondonEC2V 7HS
Secretary
Appointed 01 Jan 2015

MACNICOL, Sheila Elizabeth Margaret

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born November 1970
Director
Appointed 27 Sept 2019

OATEN, Andrew Peter

Active
14 Aldermanbury Square, LondonEC2V 7HS
Born July 1982
Director
Appointed 30 Jun 2023

ASHBURNER, William Francis

Resigned
4 Whitehouse Lane, WirralL60 1UQ
Secretary
Appointed 02 Feb 1994
Resigned 30 Aug 1996

LEVINE, Stanley Joseph

Resigned
3 Meadowbank Place, Glasgow
Secretary
Appointed N/A
Resigned 02 Feb 1994

QUINN, Reinet Gael

Resigned
1 The Square, UxbridgeUB11 1TD
Secretary
Appointed 04 Dec 1998
Resigned 31 Dec 2014

STEPHEN, Stuart Paul

Resigned
64 Weymouth Drive, KelvindaleG12 0LY
Secretary
Appointed 30 Aug 1996
Resigned 04 Dec 1998

BARRETT, Walter John

Resigned
156 Mile End Lane, StockportSK2 6BY
Born August 1952
Director
Appointed N/A
Resigned 31 May 1997

BEVAN, Roger

Resigned
1 The Square, UxbridgeUB11 1TD
Born April 1959
Director
Appointed 17 Jun 2005
Resigned 17 Apr 2012

BRIERLEY, Ronald Alfred, Sir

Resigned
Level 41 Gateway 1 Macquarie Place, New South Wales
Born August 1937
Director
Appointed 18 Aug 2003
Resigned 17 Jun 2005

BROWN, Robert Malcolm

Resigned
1 Park Gate Crescent, LeedsLS20 8AT
Born October 1942
Director
Appointed N/A
Resigned 31 May 1997

CARNEGIE, Sandra

Resigned
32 Mount Charles Crescent, AllowayKA7 4NY
Born October 1951
Director
Appointed 31 Dec 2001
Resigned 27 Aug 2002

CHARRETON, Didier

Resigned
1 Mount Pleasant Road, LondonW5 1SG
Born October 1963
Director
Appointed 15 Jul 2004
Resigned 28 Feb 2007

DJANOGLY, Harry Arieh Simon, Sir

Resigned
Serck House 60-61 Trafalgar Square, LondonWC2N 5DS
Born August 1938
Director
Appointed N/A
Resigned 25 Jun 1999

DOW, Samuel

Resigned
Claremont, BurnhamSL1 8PP
Born January 1946
Director
Appointed N/A
Resigned 17 Jun 2005

FAHEY, Brendan Joseph

Resigned
Bridgwater Road, BristolBS13 8FD
Born January 1967
Director
Appointed 31 Dec 2018
Resigned 30 Jun 2023

HEALY, Christopher William

Resigned
1 The Square, UxbridgeUB11 1TD
Born November 1960
Director
Appointed 17 Jun 2005
Resigned 30 Nov 2013

HEALY, Christopher William

Resigned
50 Marville Road, LondonSW6 7BD
Born November 1960
Director
Appointed 25 Jun 1999
Resigned 15 Jul 2004

KANTOR, Kazimiera Teresa

Resigned
27 Springhill Road, BegbrokeOX5 1RX
Born September 1949
Director
Appointed 16 Nov 1998
Resigned 02 Apr 2001

KISSANE, Michael John

Resigned
30 Manor Road, LeicesterLE8 8TN
Born April 1948
Director
Appointed 01 Apr 1996
Resigned 31 Dec 2001

LAWSON, Douglas Richard

Resigned
1 The Square, UxbridgeUB11 1TD
Born February 1941
Director
Appointed 07 May 2002
Resigned 30 Jun 2013

LAWSON, Douglas Richard

Resigned
70 Ashburton Road, GlasgowG12 0LZ
Born February 1941
Director
Appointed N/A
Resigned 07 Feb 2001

LEA, Jonathan David

Resigned
Little Manor, Gerrards CrossSL9 7EF
Born June 1958
Director
Appointed 30 Apr 2001
Resigned 30 Jun 2004

MACDIARMID, Alistair Hamish

Resigned
1 The Square, UxbridgeUB11 1TD
Born July 1936
Director
Appointed 01 Nov 1994
Resigned 31 Jul 2011

MCDERMENT, Ronald

Resigned
1 The Square, UxbridgeUB11 1TD
Born September 1951
Director
Appointed 01 Oct 2011
Resigned 31 Dec 2018

MERRIFIELD, Keith James

Resigned
16 Archery Close, WinchesterSO23 8GG
Born May 1942
Director
Appointed 25 Jun 1999
Resigned 18 Aug 2003

MILLER, James David Frederick

Resigned
6 Belford Terrace, EdinburghEH4 3DQ
Born January 1935
Director
Appointed N/A
Resigned 01 Nov 1994

MITCHELL, Anna Ruth

Resigned
1 The Square, UxbridgeUB11 1TD
Born October 1968
Director
Appointed 01 Apr 2015
Resigned 07 Apr 2018

NIXON, Blake Andrew

Resigned
1 The Square, UxbridgeUB11 1TD
Born January 1961
Director
Appointed 15 Jul 2004
Resigned 30 Jun 2013

NORMAN, Richard Colhoun

Resigned
1 The Square, UxbridgeUB11 1TD
Born November 1950
Director
Appointed 01 Mar 2007
Resigned 17 Apr 2013

NOTARIANNI, Brian David

Resigned
1 The Square, UxbridgeUB11 1TD
Born January 1950
Director
Appointed 24 Sept 2002
Resigned 10 Jan 2015

PHILLIPS, Jeffrey Kyndon

Resigned
Willow House, HarpendenAL5 2RB
Born March 1947
Director
Appointed 01 Mar 1995
Resigned 20 Sept 1995

QUINN, Reinet Gael

Resigned
1 The Square, UxbridgeUB11 1TD
Born March 1952
Director
Appointed 11 Jan 2015
Resigned 31 Dec 2018

SAUNT, Timothy Patrick

Resigned
1 The Square, UxbridgeUB11 1TD
Born January 1957
Director
Appointed 16 Jun 2011
Resigned 08 Jan 2015

SHARDLOW, William Drayton

Resigned
41 Lucastes Avenue, Haywards HeathRH16 1JU
Born July 1940
Director
Appointed 22 Dec 1993
Resigned 31 Dec 1999

Persons with significant control

1

14 Aldermanbury Square, LondonEC2V 7HS

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

Change To A Person With Significant Control
16 September 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
1 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Resolution
23 January 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
13 July 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Resolution
21 January 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Corporate Director Company With Name Date
17 March 2015
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
17 March 2015
AP02Appointment of Corporate Director
Memorandum Articles
16 March 2015
MAMA
Resolution
16 March 2015
RESOLUTIONSResolutions
Resolution
20 February 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
13 January 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
1 October 2013
AAAnnual Accounts
Resolution
31 July 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2013
AR01AR01
Appoint Person Director Company With Name
8 July 2013
AP01Appointment of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Resolution
12 November 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Termination Director Company With Name
9 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 October 2011
AAAnnual Accounts
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Change Person Secretary Company With Change Date
10 June 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
6 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Corporate Director Company With Change Date
16 June 2010
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 October 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
18 September 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Memorandum Articles
24 April 2008
MEM/ARTSMEM/ARTS
Resolution
24 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 October 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
3 July 2007
288cChange of Particulars
Legacy
3 July 2007
288cChange of Particulars
Legacy
16 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 October 2006
AAAnnual Accounts
Legacy
11 July 2006
288cChange of Particulars
Legacy
23 June 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2005
AAAnnual Accounts
Legacy
12 September 2005
288cChange of Particulars
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
363aAnnual Return
Legacy
19 April 2005
288cChange of Particulars
Legacy
17 December 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Legacy
23 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 July 2004
AAAnnual Accounts
Legacy
28 June 2004
363aAnnual Return
Legacy
8 April 2004
288aAppointment of Director or Secretary
Resolution
18 March 2004
RESOLUTIONSResolutions
Legacy
1 December 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 September 2003
AAAnnual Accounts
Legacy
12 July 2003
363aAnnual Return
Legacy
6 November 2002
288aAppointment of Director or Secretary
Legacy
5 November 2002
363aAnnual Return
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 November 2002
AAAnnual Accounts
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288aAppointment of Director or Secretary
Legacy
26 October 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
31 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Legacy
28 July 2001
363aAnnual Return
Legacy
13 July 2001
287Change of Registered Office
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
7 August 2000
288bResignation of Director or Secretary
Legacy
7 August 2000
363aAnnual Return
Accounts With Accounts Type Dormant
15 April 2000
AAAnnual Accounts
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
1 July 1999
363aAnnual Return
Legacy
29 June 1999
288cChange of Particulars
Legacy
14 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
10 June 1999
AAAnnual Accounts
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
28 October 1998
288bResignation of Director or Secretary
Resolution
14 August 1998
RESOLUTIONSResolutions
Legacy
31 May 1998
363aAnnual Return
Legacy
31 May 1998
363(353)363(353)
Legacy
31 May 1998
363(190)363(190)
Accounts With Accounts Type Dormant
19 May 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 September 1997
AAAnnual Accounts
Resolution
26 August 1997
RESOLUTIONSResolutions
Legacy
21 July 1997
363aAnnual Return
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
288bResignation of Director or Secretary
Legacy
20 July 1997
288bResignation of Director or Secretary
Resolution
20 June 1997
RESOLUTIONSResolutions
Resolution
20 June 1997
RESOLUTIONSResolutions
Resolution
20 June 1997
RESOLUTIONSResolutions
Legacy
14 November 1996
288cChange of Particulars
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Accounts With Accounts Type Full
26 July 1996
AAAnnual Accounts
Legacy
8 July 1996
363aAnnual Return
Legacy
27 March 1996
288288
Legacy
25 October 1995
288288
Accounts With Accounts Type Full
6 October 1995
AAAnnual Accounts
Legacy
8 June 1995
363x363x
Legacy
17 March 1995
288288
Legacy
29 January 1995
288288
Legacy
29 January 1995
288288
Legacy
13 January 1995
288288
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
17 May 1994
363x363x
Legacy
4 May 1994
287Change of Registered Office
Legacy
24 February 1994
288288
Accounts With Accounts Type Full
9 August 1993
AAAnnual Accounts
Memorandum Articles
28 June 1993
MEM/ARTSMEM/ARTS
Resolution
28 June 1993
RESOLUTIONSResolutions
Legacy
7 June 1993
363x363x
Accounts With Accounts Type Full
18 October 1992
AAAnnual Accounts
Legacy
18 May 1992
363x363x
Legacy
2 January 1992
287Change of Registered Office
Accounts With Accounts Type Full
29 November 1991
AAAnnual Accounts
Legacy
18 July 1991
288288
Legacy
4 July 1991
363x363x
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Legacy
3 October 1990
363363
Legacy
27 March 1990
288288
Legacy
21 August 1989
363363
Accounts With Accounts Type Full
13 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
8 August 1988
AAAnnual Accounts
Legacy
29 June 1988
288288
Legacy
27 June 1988
363363
Legacy
27 January 1988
288288
Accounts With Accounts Type Full
19 October 1987
AAAnnual Accounts
Legacy
22 September 1987
287Change of Registered Office
Legacy
17 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 September 1986
225(1)225(1)
Accounts With Accounts Type Full
10 July 1986
AAAnnual Accounts
Legacy
3 May 1986
363363
Certificate Change Of Name Company
12 February 1965
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 February 1965
NEWINCIncorporation