Background WavePink WaveYellow Wave

BRAMALL QUICKS DEALERSHIPS LIMITED (00861599)

BRAMALL QUICKS DEALERSHIPS LIMITED (00861599) is an active UK company. incorporated on 15 October 1965. with registered office in Nottingham. The company operates in the Wholesale and Retail Trade sector, engaged in sale, maintenance and repair of motorcycles and related parts and accessories. BRAMALL QUICKS DEALERSHIPS LIMITED has been registered for 60 years. Current directors include MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil and 1 others.

Company Number
00861599
Status
active
Type
ltd
Incorporated
15 October 1965
Age
60 years
Address
Lithia House 2 Oakwood Court, Little Oak Drive, Nottingham, NG15 0DR
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale, maintenance and repair of motorcycles and related parts and accessories
Directors
MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil, PENDRAGON MANAGEMENT SERVICES LIMITED
SIC Codes
45400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRAMALL QUICKS DEALERSHIPS LIMITED

BRAMALL QUICKS DEALERSHIPS LIMITED is an active company incorporated on 15 October 1965 with the registered office located in Nottingham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale, maintenance and repair of motorcycles and related parts and accessories. BRAMALL QUICKS DEALERSHIPS LIMITED was registered 60 years ago.(SIC: 45400)

Status

active

Active since 60 years ago

Company No

00861599

LTD Company

Age

60 Years

Incorporated 15 October 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 3 October 2025 (5 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Dormant

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 30 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

H. & J. QUICK LIMITED
From: 15 October 1965To: 7 October 2002
Contact
Address

Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham, NG15 0DR,

Previous Addresses

Loxley House 2 0Akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR
From: 15 October 1965To: 16 March 2026
Timeline

27 key events • 1965 - 2024

Funding Officers Ownership
Company Founded
Oct 65
Director Joined
Jan 10
Director Left
Jan 10
Loan Cleared
May 13
Loan Secured
May 13
Loan Secured
Jun 15
Loan Cleared
Mar 16
Loan Secured
Jun 16
Director Left
Jan 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 19
Director Left
Jun 19
Director Joined
Apr 20
Loan Secured
Mar 22
Director Left
Oct 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Secretary
Appointed 14 Feb 2006

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1977
Director
Appointed 02 Sept 2024

THOMAS, Richard John

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born September 1973
Director
Appointed 02 Sept 2024

WILLIAMSON, Neil

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1965
Director
Appointed 01 Feb 2024

PENDRAGON MANAGEMENT SERVICES LIMITED

Active
2 Oakwood Court, AnnesleyNG15 0DR
Corporate director
Appointed 01 Feb 2006

BENNETT, Michael Ronald

Resigned
2 Kentmere Road, AylesburyHP21 7HZ
Secretary
Appointed 17 Apr 2001
Resigned 31 May 2002

BOOTH, Brenda

Resigned
62 Redesmere Park, ManchesterM41 9EP
Secretary
Appointed 23 Jun 1998
Resigned 12 Apr 2001

HOLROYD, John

Resigned
Arncliffe House Farm, SkiptonBD23 5HY
Secretary
Appointed 31 May 2002
Resigned 26 Feb 2004

PERRY, Brian

Resigned
46 Marlborough Avenue, CheadleSK8 7AW
Secretary
Appointed N/A
Resigned 23 Jun 1998

SYKES, Hilary Claire

Resigned
Loxley House 2 0akwood Court, NottinghamNG15 0DR
Secretary
Appointed 26 Feb 2004
Resigned 01 Jan 2017

BARBER, Richard Charles

Resigned
Dancer's End Lodge, TringHP23 6JY
Born September 1952
Director
Appointed 19 Nov 1997
Resigned 23 Mar 2001

BERMAN, William

Resigned
Loxley House 2 0akwood Court, NottinghamNG15 0DR
Born February 1966
Director
Appointed 09 Apr 2020
Resigned 31 Jan 2024

BIGGS, Anthony Mark

Resigned
Lime Tree House, Long CrendonHP18 9BL
Born September 1957
Director
Appointed 31 Jul 1999
Resigned 31 May 2002

BRAMALL, Douglas Charles Antony

Resigned
Warren Farm Warren Lane, HarrogateHG3 3DB
Born December 1935
Director
Appointed 31 May 2002
Resigned 26 Feb 2004

BROWN, Angus Lushington Wylie

Resigned
2 Rockford Lodge, KnutsfordWA16 8AH
Born February 1949
Director
Appointed 10 Jan 1992
Resigned 31 May 2002

CAIRNS, Robert Gordon

Resigned
15 Corbiehill Road, EdinburghEH4 5EB
Born April 1955
Director
Appointed 27 Jul 1993
Resigned 15 Jun 1994

CASHA, Martin Shaun

Resigned
Loxley House 2 0akwood Court, NottinghamNG15 0DR
Born April 1960
Director
Appointed 26 Feb 2004
Resigned 07 Oct 2023

DAVIS, Andrew Michael

Resigned
57 Lache Lane, ChesterCH4 7LP
Born February 1941
Director
Appointed N/A
Resigned 31 Jul 1999

DAY, John Osborne

Resigned
5 Camellia Way, WokinghamRG41 3NB
Born February 1949
Director
Appointed 11 Jun 2001
Resigned 31 May 2002

EGERTON, Peter John

Resigned
The Wilderness, RudyardST13 8PZ
Born April 1945
Director
Appointed N/A
Resigned 31 Mar 1999

FAIRGRIEVE, Thomas Darling

Resigned
6 Floors Place, KirkcaldyKY2 5SF
Born February 1952
Director
Appointed 27 Jul 1993
Resigned 05 Feb 1999

FINN, Trevor Garry

Resigned
Loxley House 2 0akwood Court, NottinghamNG15 0DR
Born July 1957
Director
Appointed 26 Feb 2004
Resigned 31 Mar 2019

FORSYTH, David Robertson

Resigned
Scotland Cottage, DerbyDE73 1BH
Born March 1956
Director
Appointed 26 Feb 2004
Resigned 10 Dec 2009

HERBERT, Mark Philip

Resigned
Loxley House 2 0akwood Court, NottinghamNG15 0DR
Born August 1967
Director
Appointed 01 Apr 2019
Resigned 30 Jun 2019

HOLDEN, Timothy Paul

Resigned
Loxley House 2 0akwood Court, NottinghamNG15 0DR
Born September 1964
Director
Appointed 11 Dec 2009
Resigned 31 Mar 2019

HOLROYD, John

Resigned
Arncliffe House Farm, SkiptonBD23 5HY
Born November 1936
Director
Appointed 31 May 2002
Resigned 26 Feb 2004

MURRAY, Alexander Barclay

Resigned
Winters Grace, Ightham SevenoaksTN15 9AN
Born May 1938
Director
Appointed N/A
Resigned 15 Feb 1999

OLDROYD, James Colin

Resigned
Roxburgh Legh Road, KnutsfordWA16 8NR
Born May 1935
Director
Appointed N/A
Resigned 09 Jan 1992

QUICK, James Anthony

Resigned
The Spinney 106 Park Road, AltrinchamWA15 9JT
Born August 1947
Director
Appointed N/A
Resigned 31 Jul 1999

QUICK, Norman

Resigned
Birkin House, AltrinchamWA14 3QL
Born November 1922
Director
Appointed N/A
Resigned 15 Jan 1992

ROYLE, Frederick Alfred

Resigned
Overton 6 Woodhead Road, AltrinchamWA15 9LD
Born June 1942
Director
Appointed N/A
Resigned 27 Jan 1998

SYKES, Hilary Claire

Resigned
Loxley House 2 0akwood Court, NottinghamNG15 0DR
Born May 1960
Director
Appointed 26 Feb 2004
Resigned 01 Jan 2017

WILLIS, Mark Simon

Resigned
Loxley House 2 0akwood Court, NottinghamNG15 0DR
Born August 1976
Director
Appointed 08 Apr 2019
Resigned 28 Jun 2024

Persons with significant control

1

Little Oak Drive, NottinghamNG15 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

329

Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
4 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
14 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2024
TM01Termination of Director
Change Account Reference Date Company Previous Extended
6 February 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2024
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 March 2016
MR04Satisfaction of Charge
Change Person Director Company With Change Date
3 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 September 2014
AR01AR01
Miscellaneous
6 August 2014
MISCMISC
Accounts With Accounts Type Full
10 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Mortgage Create With Deed With Charge Number
22 May 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
13 May 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Change Corporate Director Company With Change Date
14 September 2011
CH02Change of Corporate Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
6 May 2011
AAAnnual Accounts
Legacy
24 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Legacy
3 September 2009
363aAnnual Return
Accounts With Accounts Type Full
5 June 2009
AAAnnual Accounts
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Resolution
14 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 January 2009
AAAnnual Accounts
Legacy
4 November 2008
395Particulars of Mortgage or Charge
Legacy
11 September 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
26 September 2006
363aAnnual Return
Legacy
16 August 2006
288cChange of Particulars
Resolution
28 March 2006
RESOLUTIONSResolutions
Resolution
28 March 2006
RESOLUTIONSResolutions
Legacy
27 March 2006
155(6)a155(6)a
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Legacy
29 September 2005
288cChange of Particulars
Legacy
18 November 2004
403aParticulars of Charge Subject to s859A
Legacy
5 November 2004
403aParticulars of Charge Subject to s859A
Legacy
5 November 2004
403aParticulars of Charge Subject to s859A
Legacy
5 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 October 2004
AAAnnual Accounts
Legacy
7 September 2004
155(6)a155(6)a
Resolution
7 September 2004
RESOLUTIONSResolutions
Resolution
7 September 2004
RESOLUTIONSResolutions
Resolution
7 September 2004
RESOLUTIONSResolutions
Legacy
6 September 2004
363sAnnual Return (shuttle)
Legacy
2 September 2004
403aParticulars of Charge Subject to s859A
Legacy
2 September 2004
403aParticulars of Charge Subject to s859A
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
287Change of Registered Office
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
11 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
18 October 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
7 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 2002
155(6)a155(6)a
Legacy
5 September 2002
155(6)a155(6)a
Legacy
3 September 2002
395Particulars of Mortgage or Charge
Legacy
12 July 2002
403aParticulars of Charge Subject to s859A
Legacy
6 July 2002
395Particulars of Mortgage or Charge
Legacy
6 July 2002
395Particulars of Mortgage or Charge
Legacy
6 July 2002
395Particulars of Mortgage or Charge
Legacy
6 July 2002
395Particulars of Mortgage or Charge
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Resolution
28 June 2002
RESOLUTIONSResolutions
Legacy
25 June 2002
403aParticulars of Charge Subject to s859A
Legacy
25 June 2002
403aParticulars of Charge Subject to s859A
Legacy
25 June 2002
403aParticulars of Charge Subject to s859A
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
395Particulars of Mortgage or Charge
Legacy
15 June 2002
287Change of Registered Office
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
26 September 2001
363sAnnual Return (shuttle)
Legacy
6 September 2001
403b403b
Legacy
6 September 2001
403b403b
Legacy
6 September 2001
403b403b
Legacy
6 September 2001
403b403b
Legacy
6 September 2001
403b403b
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
2 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 2001
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
27 April 2000
395Particulars of Mortgage or Charge
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2000
AAAnnual Accounts
Legacy
27 January 2000
288cChange of Particulars
Legacy
20 December 1999
395Particulars of Mortgage or Charge
Legacy
29 October 1999
395Particulars of Mortgage or Charge
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
6 May 1999
395Particulars of Mortgage or Charge
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
13 October 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
29 July 1998
AUDAUD
Accounts With Accounts Type Full
27 July 1998
AAAnnual Accounts
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
7 March 1998
395Particulars of Mortgage or Charge
Legacy
4 February 1998
288bResignation of Director or Secretary
Legacy
31 January 1998
395Particulars of Mortgage or Charge
Legacy
13 January 1998
403aParticulars of Charge Subject to s859A
Legacy
13 January 1998
403aParticulars of Charge Subject to s859A
Legacy
10 January 1998
395Particulars of Mortgage or Charge
Legacy
10 January 1998
395Particulars of Mortgage or Charge
Legacy
10 January 1998
395Particulars of Mortgage or Charge
Legacy
10 January 1998
395Particulars of Mortgage or Charge
Legacy
9 January 1998
395Particulars of Mortgage or Charge
Resolution
30 December 1997
RESOLUTIONSResolutions
Resolution
30 December 1997
RESOLUTIONSResolutions
Legacy
25 November 1997
395Particulars of Mortgage or Charge
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
22 November 1997
395Particulars of Mortgage or Charge
Legacy
4 November 1997
403aParticulars of Charge Subject to s859A
Legacy
8 October 1997
363sAnnual Return (shuttle)
Legacy
7 October 1997
395Particulars of Mortgage or Charge
Legacy
19 September 1997
403aParticulars of Charge Subject to s859A
Legacy
19 September 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 September 1997
AAAnnual Accounts
Legacy
8 August 1997
403aParticulars of Charge Subject to s859A
Legacy
5 August 1997
403aParticulars of Charge Subject to s859A
Legacy
5 August 1997
403aParticulars of Charge Subject to s859A
Legacy
5 August 1997
403aParticulars of Charge Subject to s859A
Legacy
5 August 1997
403aParticulars of Charge Subject to s859A
Legacy
5 August 1997
403aParticulars of Charge Subject to s859A
Legacy
5 August 1997
403aParticulars of Charge Subject to s859A
Legacy
5 August 1997
403aParticulars of Charge Subject to s859A
Legacy
5 August 1997
403aParticulars of Charge Subject to s859A
Legacy
5 August 1997
403aParticulars of Charge Subject to s859A
Legacy
5 August 1997
403aParticulars of Charge Subject to s859A
Legacy
5 August 1997
403aParticulars of Charge Subject to s859A
Legacy
5 August 1997
403aParticulars of Charge Subject to s859A
Legacy
5 August 1997
403aParticulars of Charge Subject to s859A
Legacy
5 August 1997
403aParticulars of Charge Subject to s859A
Legacy
5 August 1997
403aParticulars of Charge Subject to s859A
Legacy
28 April 1997
287Change of Registered Office
Legacy
5 February 1997
403aParticulars of Charge Subject to s859A
Legacy
5 February 1997
403aParticulars of Charge Subject to s859A
Legacy
5 February 1997
403aParticulars of Charge Subject to s859A
Legacy
5 February 1997
403aParticulars of Charge Subject to s859A
Legacy
5 February 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
4 October 1996
363sAnnual Return (shuttle)
Legacy
22 July 1996
403aParticulars of Charge Subject to s859A
Legacy
22 July 1996
403aParticulars of Charge Subject to s859A
Legacy
22 July 1996
403aParticulars of Charge Subject to s859A
Legacy
22 July 1996
403aParticulars of Charge Subject to s859A
Legacy
22 July 1996
403aParticulars of Charge Subject to s859A
Legacy
22 July 1996
403aParticulars of Charge Subject to s859A
Legacy
22 July 1996
403aParticulars of Charge Subject to s859A
Legacy
22 July 1996
403aParticulars of Charge Subject to s859A
Legacy
22 July 1996
403aParticulars of Charge Subject to s859A
Legacy
22 July 1996
403aParticulars of Charge Subject to s859A
Legacy
22 July 1996
403aParticulars of Charge Subject to s859A
Legacy
22 July 1996
403aParticulars of Charge Subject to s859A
Legacy
22 July 1996
403aParticulars of Charge Subject to s859A
Legacy
22 July 1996
403aParticulars of Charge Subject to s859A
Legacy
22 July 1996
403aParticulars of Charge Subject to s859A
Legacy
22 July 1996
403aParticulars of Charge Subject to s859A
Legacy
22 July 1996
403aParticulars of Charge Subject to s859A
Legacy
12 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
26 September 1995
363sAnnual Return (shuttle)
Legacy
10 August 1995
395Particulars of Mortgage or Charge
Legacy
7 April 1995
395Particulars of Mortgage or Charge
Legacy
4 February 1995
403aParticulars of Charge Subject to s859A
Memorandum Articles
31 January 1995
MEM/ARTSMEM/ARTS
Miscellaneous
28 January 1995
MISCMISC
Legacy
28 January 1995
395Particulars of Mortgage or Charge
Legacy
28 January 1995
395Particulars of Mortgage or Charge
Legacy
28 January 1995
395Particulars of Mortgage or Charge
Legacy
28 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 December 1994
395Particulars of Mortgage or Charge
Legacy
17 December 1994
395Particulars of Mortgage or Charge
Legacy
17 December 1994
395Particulars of Mortgage or Charge
Resolution
5 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
16 September 1994
363sAnnual Return (shuttle)
Legacy
20 June 1994
288288
Legacy
13 April 1994
395Particulars of Mortgage or Charge
Legacy
2 October 1993
363b363b
Legacy
9 September 1993
395Particulars of Mortgage or Charge
Legacy
18 August 1993
288288
Legacy
5 August 1993
288288
Accounts With Accounts Type Full
8 June 1993
AAAnnual Accounts
Legacy
16 March 1993
395Particulars of Mortgage or Charge
Legacy
22 February 1993
395Particulars of Mortgage or Charge
Legacy
22 January 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 1992
AAAnnual Accounts
Legacy
9 October 1992
363sAnnual Return (shuttle)
Legacy
26 August 1992
395Particulars of Mortgage or Charge
Legacy
21 July 1992
395Particulars of Mortgage or Charge
Legacy
24 June 1992
395Particulars of Mortgage or Charge
Legacy
23 January 1992
288288
Legacy
23 January 1992
288288
Legacy
20 January 1992
400400
Legacy
20 January 1992
400400
Legacy
20 January 1992
400400
Legacy
20 January 1992
400400
Legacy
20 January 1992
400400
Legacy
20 January 1992
400400
Legacy
20 January 1992
400400
Legacy
20 January 1992
400400
Legacy
20 January 1992
400400
Legacy
20 January 1992
400400
Legacy
20 January 1992
400400
Legacy
20 January 1992
400400
Legacy
20 January 1992
400400
Legacy
20 January 1992
400400
Legacy
20 January 1992
400400
Legacy
20 January 1992
400400
Legacy
20 January 1992
400400
Legacy
20 January 1992
400400
Legacy
19 January 1992
288288
Accounts With Accounts Type Full
16 October 1991
AAAnnual Accounts
Legacy
10 October 1991
363b363b
Legacy
8 October 1991
288288
Legacy
17 September 1991
288288
Legacy
3 September 1991
288288
Legacy
16 June 1991
288288
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Legacy
1 September 1989
363363
Accounts With Accounts Type Full
24 August 1989
AAAnnual Accounts
Legacy
28 June 1989
395Particulars of Mortgage or Charge
Legacy
19 June 1989
395Particulars of Mortgage or Charge
Legacy
21 February 1989
288288
Accounts With Accounts Type Full
14 December 1988
AAAnnual Accounts
Legacy
11 October 1988
363363
Legacy
27 May 1988
395Particulars of Mortgage or Charge
Legacy
28 March 1988
287Change of Registered Office
Accounts With Accounts Type Full
7 January 1988
AAAnnual Accounts
Legacy
27 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 December 1986
AAAnnual Accounts
Legacy
10 September 1986
363363
Accounts With Made Up Date
7 December 1985
AAAnnual Accounts
Accounts With Made Up Date
6 April 1985
AAAnnual Accounts
Accounts With Made Up Date
26 April 1984
AAAnnual Accounts
Accounts With Made Up Date
18 November 1981
AAAnnual Accounts
Accounts With Made Up Date
31 August 1979
AAAnnual Accounts
Accounts With Made Up Date
5 October 1978
AAAnnual Accounts
Accounts With Made Up Date
14 November 1977
AAAnnual Accounts
Accounts With Made Up Date
13 September 1976
AAAnnual Accounts
Accounts With Made Up Date
10 July 1975
AAAnnual Accounts
Accounts With Made Up Date
21 April 1975
AAAnnual Accounts
Accounts With Made Up Date
10 March 1975
AAAnnual Accounts
Incorporation Company
15 October 1965
NEWINCIncorporation