Background WavePink WaveYellow Wave

NOVAR ELECTRICAL HOLDINGS LIMITED (00866782)

NOVAR ELECTRICAL HOLDINGS LIMITED (00866782) is a liquidation UK company. incorporated on 16 December 1965. with registered office in Bracknell. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NOVAR ELECTRICAL HOLDINGS LIMITED has been registered for 60 years. Current directors include MOUNZEO, Lazare.

Company Number
00866782
Status
liquidation
Type
ltd
Incorporated
16 December 1965
Age
60 years
Address
Honeywell House, Bracknell, RG12 1EB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MOUNZEO, Lazare
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOVAR ELECTRICAL HOLDINGS LIMITED

NOVAR ELECTRICAL HOLDINGS LIMITED is an liquidation company incorporated on 16 December 1965 with the registered office located in Bracknell. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NOVAR ELECTRICAL HOLDINGS LIMITED was registered 60 years ago.(SIC: 70100)

Status

liquidation

Active since 60 years ago

Company No

00866782

LTD Company

Age

60 Years

Incorporated 16 December 1965

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Overdue

11 months overdue

Last Filed

Made up to 1 May 2024 (2 years ago)
Submitted on 3 May 2024 (1 year ago)

Next Due

Due by 15 May 2025
For period ending 1 May 2025

Previous Company Names

CARADON ELECTRICAL HOLDINGS LIMITED
From: 26 July 1994To: 29 December 2000
PILLAR ELECTRICAL HOLDINGS LIMITED
From: 9 April 1991To: 26 July 1994
PILLAR ELECTRICAL PUBLIC LIMITED COMPANY CERT TO WRV ARCHER
From: 14 October 1988To: 9 April 1991
M K ELECTRIC GROUP PUBLIC LIMITED COMPANY
From: 31 December 1981To: 14 October 1988
M.K. ELECTRIC HOLDINGS LIMITED
From: 16 December 1965To: 31 December 1981
Contact
Address

Honeywell House Skimped Hill Lane Bracknell, RG12 1EB,

Previous Addresses

Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB
From: 16 December 1965To: 15 October 2012
Timeline

20 key events • 2011 - 2024

Funding Officers Ownership
Director Left
Mar 11
Director Joined
Sept 11
Director Joined
Feb 12
Director Left
Aug 12
Director Left
Jan 13
Director Left
Jun 13
Director Left
Apr 15
Director Joined
May 15
Director Left
Sept 15
Funding Round
Aug 16
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Jul 19
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jul 23
Director Joined
Oct 23
Capital Update
Sept 24
2
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

MOUNZEO, Lazare

Active
Skimped Hill Lane, BracknellRG12 1EB
Born September 1967
Director
Appointed 31 Mar 2023

ARCHER, William Richard Valentine

Resigned
8 West Farm Drive, AshteadKT21 2LB
Secretary
Appointed N/A
Resigned 20 Oct 1993

CAMERON, Ewen

Resigned
Oakfield House Station Road, WargraveRG10 8EU
Secretary
Appointed 20 Oct 1993
Resigned 06 Dec 1993

RICHARDSON, Karen

Resigned
Novar House, WeybridgeKT13 9UX
Secretary
Appointed 22 Feb 1994
Resigned 31 Mar 2005

VAN KULA III, George

Resigned
Avenue Des 4 Saisons, 1410 Waterloo
Secretary
Appointed 31 Mar 2005
Resigned 30 Jun 2005

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 30 Jun 2005
Resigned 30 Jun 2008

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 30 Jun 2008
Resigned 29 Jan 2016

ARCHER, William Richard Valentine

Resigned
8 West Farm Drive, AshteadKT21 2LB
Born September 1939
Director
Appointed N/A
Resigned 20 Oct 1993

ASHBY, Ian George

Resigned
19 Armitage Court, AscotSL5 9TA
Born September 1962
Director
Appointed 01 Nov 2001
Resigned 15 Oct 2002

BROWN, Downie

Resigned
Shepherds Close, BerkhamsteadHP4 2PJ
Born June 1943
Director
Appointed N/A
Resigned 20 Oct 1993

CARPENTER, Howard Frederick

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born February 1961
Director
Appointed 30 Sept 2011
Resigned 01 Jun 2013

CLARK, Martin

Resigned
Holwood, CobhamKT11 2NL
Born April 1945
Director
Appointed 01 Oct 1997
Resigned 29 Feb 2000

COHEN, Daniel Charles

Resigned
25 Berwyn Road, RichmondTW10 5BP
Born July 1948
Director
Appointed 20 Oct 1993
Resigned 27 Nov 1995

DOWSETT, Michael John

Resigned
Seven Trees 62 Marshals Drive, St AlbansAL1 4RF
Born July 1934
Director
Appointed N/A
Resigned 01 Jan 1994

ERKILIC, Mehmet

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born August 1974
Director
Appointed 07 Dec 2016
Resigned 31 Jan 2018

FRASER, Grant William

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1975
Director
Appointed 10 Mar 2015
Resigned 07 Oct 2016

HEWETT, Peter John

Resigned
21 Alexander Square, LondonSW3 2AU
Born March 1936
Director
Appointed 20 Oct 1993
Resigned 16 Mar 1998

HINTZ, Bernd Jurgen

Resigned
9 Lambourne Avenue, LondonSW19 7DW
Born May 1942
Director
Appointed 19 May 1998
Resigned 04 Nov 2004

HOWARD, Stephen Lee

Resigned
Daljarrock, WeybridgeKT13 0LG
Born March 1953
Director
Appointed 04 Nov 2004
Resigned 31 Mar 2005

JANSEN, Peter Johan

Resigned
Constantia South Road, WeybridgeKT13 0NA
Born February 1940
Director
Appointed 20 Oct 1993
Resigned 19 May 1998

LARKINS, Thomas F

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born June 1961
Director
Appointed 31 Mar 2005
Resigned 16 Nov 2012

LLEWELLYN, Trefor Wilmot

Resigned
Hill Farm House, WallingfordOX10 6AD
Born July 1947
Director
Appointed 19 Sept 1995
Resigned 01 Oct 1997

LLOYD, Andrew Nigel

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born August 1955
Director
Appointed 01 Feb 2012
Resigned 31 Jul 2015

MAINWARING, Paul Richard

Resigned
7 Woodlands Park, GuildfordGU1 2TH
Born July 1963
Director
Appointed 29 Feb 2000
Resigned 29 Sept 2000

MAIRONI, Jerome

Resigned
Honeywell House, BracknellRG12 1EB
Born July 1965
Director
Appointed 27 Apr 2006
Resigned 01 Aug 2012

MCKEON, Michael James Edward

Resigned
4 The Square, WeybridgeKT13 9EA
Born October 1956
Director
Appointed 29 Sept 2000
Resigned 31 Mar 2005

MILLS, Robert John Henry

Resigned
Hacheston Lodge The Street, WoodbridgeIP13 0DL
Born January 1950
Director
Appointed 01 Oct 1997
Resigned 17 Apr 1998

PROTHEROE, David Jason Lloyd

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born December 1952
Director
Appointed 08 Sept 2008
Resigned 10 Mar 2015

RACE, Eric

Resigned
18 Stratfield Drive, BroxbourneEN10 7NU
Born August 1936
Director
Appointed N/A
Resigned 20 Oct 1993

RAY, John William

Resigned
Long Lane House, WokinghamRG40 5SD
Born August 1933
Director
Appointed N/A
Resigned 20 Oct 1993

RICHARDS, Allan

Resigned
12 Thistle Grove, LondonSW10 9RZ
Born November 1962
Director
Appointed 01 Dec 2008
Resigned 21 Feb 2011

SAGE, Gordon Holden

Resigned
18 Reynolds Close, LondonNW11 7EA
Born April 1947
Director
Appointed N/A
Resigned 31 Mar 1993

THYREGOD, Jakob

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born March 1972
Director
Appointed 29 Apr 2021
Resigned 31 Mar 2023

TURNER, Jonathan Michael

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born December 1968
Director
Appointed 31 Jan 2018
Resigned 29 Apr 2021

TUS, John J

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1958
Director
Appointed 31 Mar 2005
Resigned 08 Jul 2019

Persons with significant control

1

Skimped Hill Lane, BracknellRG12 1EB

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

272

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
3 March 2026
LIQ03LIQ03
Liquidation Voluntary Declaration Of Solvency
20 January 2025
LIQ01LIQ01
Resolution
20 January 2025
RESOLUTIONSResolutions
Liquidation Voluntary Appointment Of Liquidator
13 January 2025
600600
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
29 September 2024
SH19Statement of Capital
Legacy
29 September 2024
SH20SH20
Legacy
29 September 2024
CAP-SSCAP-SS
Resolution
29 September 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
30 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Legacy
11 October 2016
GUARANTEE2GUARANTEE2
Legacy
11 October 2016
AGREEMENT2AGREEMENT2
Capital Allotment Shares
10 August 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Auditors Resignation Company
14 December 2015
AUDAUD
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2015
AAAnnual Accounts
Legacy
13 October 2015
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Resolution
23 June 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Legacy
19 March 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Legacy
5 March 2015
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2014
AAAnnual Accounts
Legacy
19 September 2014
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
6 March 2014
AR01AR01
Legacy
2 December 2013
AGREEMENT2AGREEMENT2
Legacy
2 December 2013
GUARANTEE2GUARANTEE2
Termination Director Company With Name
13 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2013
AR01AR01
Accounts With Accounts Type Full
13 March 2013
AAAnnual Accounts
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Change Person Director Company With Change Date
14 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Full
3 March 2011
AAAnnual Accounts
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Move Registers To Sail Company
3 March 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Sail Address Company
3 March 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 2009
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
9 October 2008
288aAppointment of Director or Secretary
Legacy
23 September 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
5 March 2008
363aAnnual Return
Legacy
4 March 2008
353353
Accounts With Accounts Type Full
1 October 2007
AAAnnual Accounts
Legacy
1 March 2007
363aAnnual Return
Accounts With Accounts Type Full
27 January 2007
AAAnnual Accounts
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
7 June 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
363aAnnual Return
Legacy
6 January 2006
155(6)a155(6)a
Legacy
6 January 2006
155(6)b155(6)b
Legacy
22 December 2005
155(6)b155(6)b
Legacy
22 December 2005
155(6)b155(6)b
Resolution
13 December 2005
RESOLUTIONSResolutions
Resolution
13 December 2005
RESOLUTIONSResolutions
Legacy
14 September 2005
353353
Legacy
24 August 2005
287Change of Registered Office
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2005
AAAnnual Accounts
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
1 April 2005
363sAnnual Return (shuttle)
Legacy
24 November 2004
288aAppointment of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
27 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Legacy
26 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2002
AAAnnual Accounts
Legacy
5 November 2002
244244
Legacy
6 August 2002
288cChange of Particulars
Legacy
9 April 2002
363aAnnual Return
Legacy
11 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
26 March 2001
363aAnnual Return
Legacy
3 January 2001
287Change of Registered Office
Certificate Change Of Name Company
29 December 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
288bResignation of Director or Secretary
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
27 March 2000
363aAnnual Return
Auditors Resignation Company
10 November 1999
AUDAUD
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Auditors Resignation Company
6 August 1998
AUDAUD
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
363aAnnual Return
Legacy
30 March 1998
288bResignation of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
15 April 1997
363aAnnual Return
Accounts With Accounts Type Full
3 October 1996
AAAnnual Accounts
Legacy
8 May 1996
288288
Legacy
12 March 1996
363x363x
Legacy
7 December 1995
288288
Legacy
16 October 1995
288288
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
8 March 1995
363x363x
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
2 August 1994
288288
Certificate Change Of Name Company
25 July 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 July 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 1994
363x363x
Legacy
17 June 1994
288288
Legacy
1 December 1993
288288
Legacy
1 December 1993
288288
Legacy
29 November 1993
288288
Legacy
25 November 1993
287Change of Registered Office
Legacy
22 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Legacy
16 November 1993
288288
Accounts With Accounts Type Full
27 July 1993
AAAnnual Accounts
Legacy
16 April 1993
288288
Legacy
9 March 1993
363x363x
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Legacy
6 March 1992
363x363x
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Legacy
2 October 1991
288288
Legacy
4 September 1991
288288
Resolution
30 August 1991
RESOLUTIONSResolutions
Resolution
30 August 1991
RESOLUTIONSResolutions
Resolution
30 August 1991
RESOLUTIONSResolutions
Legacy
28 August 1991
288288
Certificate Change Of Name Re Registration Public Limited Company To Private
10 April 1991
CERT11CERT11
Resolution
10 April 1991
RESOLUTIONSResolutions
Resolution
10 April 1991
RESOLUTIONSResolutions
Re Registration Memorandum Articles
9 April 1991
MARMAR
Legacy
9 April 1991
5353
Legacy
8 March 1991
363x363x
Legacy
20 November 1990
287Change of Registered Office
Legacy
20 November 1990
288288
Legacy
20 November 1990
288288
Legacy
30 October 1990
288288
Legacy
27 September 1990
288288
Legacy
21 September 1990
288288
Accounts With Accounts Type Full
10 July 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Resolution
14 December 1989
RESOLUTIONSResolutions
Legacy
14 December 1989
88(2)R88(2)R
Legacy
17 July 1989
288288
Legacy
24 May 1989
288288
Legacy
24 May 1989
353a353a
Legacy
23 May 1989
288288
Accounts With Accounts Type Full
12 May 1989
AAAnnual Accounts
Legacy
12 May 1989
363363
Legacy
24 October 1988
88(2)Return of Allotment of Shares
Legacy
21 October 1988
363363
Resolution
18 October 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 October 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 October 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 1988
PUC 2PUC 2
Memorandum Articles
28 September 1988
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
20 September 1988
AAAnnual Accounts
Legacy
26 July 1988
225(1)225(1)
Legacy
22 June 1988
PUC 2PUC 2
Legacy
22 June 1988
PUC 2PUC 2
Legacy
22 June 1988
PUC 2PUC 2
Legacy
22 June 1988
PUC 2PUC 2
Legacy
22 June 1988
PUC 2PUC 2
Legacy
22 June 1988
PUC 2PUC 2
Legacy
22 June 1988
PUC 2PUC 2
Legacy
22 June 1988
PUC 2PUC 2
Legacy
22 June 1988
PUC 2PUC 2
Legacy
20 April 1988
PUC 2PUC 2
Legacy
20 April 1988
PUC 2PUC 2
Legacy
18 April 1988
PUC 2PUC 2
Legacy
18 April 1988
PUC 2PUC 2
Legacy
17 March 1988
PUC 2PUC 2
Legacy
23 February 1988
288288
Legacy
15 February 1988
288288
Legacy
15 February 1988
288288
Legacy
15 February 1988
288288
Legacy
15 February 1988
288288
Legacy
15 February 1988
288288
Legacy
15 February 1988
288288
Legacy
15 February 1988
288288
Legacy
15 February 1988
288288
Legacy
15 February 1988
288288
Legacy
5 February 1988
PUC(U)PUC(U)
Legacy
11 January 1988
PUC 2PUC 2
Legacy
29 September 1987
363363
Accounts With Accounts Type Medium Group
29 September 1987
AAAnnual Accounts
Legacy
26 September 1987
PUC(U)PUC(U)
Legacy
17 September 1987
288288
Legacy
29 July 1987
PUC(U)PUC(U)
Legacy
22 June 1987
363(C)363(C)
Legacy
8 May 1987
PUC(U)PUC(U)
Legacy
23 April 1987
288288
Legacy
12 March 1987
PUC(U)PUC(U)
Legacy
18 February 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
PUC(U)PUC(U)
Legacy
3 December 1986
PUC(U)PUC(U)
Legacy
15 September 1986
287Change of Registered Office
Legacy
10 September 1986
PUC(U)PUC(U)
Accounts With Accounts Type Group
9 September 1986
AAAnnual Accounts
Legacy
2 September 1986
PUC(U)PUC(U)
Legacy
23 July 1986
PUC(U)PUC(U)
Accounts With Made Up Date
9 September 1985
AAAnnual Accounts
Accounts With Made Up Date
29 September 1982
AAAnnual Accounts
Legacy
28 August 1981
363363
Legacy
5 September 1980
363363
Legacy
12 September 1979
363363
Accounts With Made Up Date
9 September 1978
AAAnnual Accounts
Legacy
9 September 1978
363363
Legacy
16 September 1977
363363
Legacy
11 September 1976
363363
Legacy
12 September 1975
363363