Background WavePink WaveYellow Wave

NORTHROP GRUMMAN PROPERTIES LIMITED (00870199)

NORTHROP GRUMMAN PROPERTIES LIMITED (00870199) is an active UK company. incorporated on 1 February 1966. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NORTHROP GRUMMAN PROPERTIES LIMITED has been registered for 60 years. Current directors include SPIEGEL, Steven David, WILTSHIRE, Roger Campbell.

Company Number
00870199
Status
active
Type
ltd
Incorporated
1 February 1966
Age
60 years
Address
2nd Floor Clareville House 26-27, London, SW1Y 4EL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SPIEGEL, Steven David, WILTSHIRE, Roger Campbell
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHROP GRUMMAN PROPERTIES LIMITED

NORTHROP GRUMMAN PROPERTIES LIMITED is an active company incorporated on 1 February 1966 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NORTHROP GRUMMAN PROPERTIES LIMITED was registered 60 years ago.(SIC: 68209)

Status

active

Active since 60 years ago

Company No

00870199

LTD Company

Age

60 Years

Incorporated 1 February 1966

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 7 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 29 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

LUCAS AEROSPACE LIMITED
From: 1 February 1966To: 26 February 2007
Contact
Address

2nd Floor Clareville House 26-27 Oxendon Street London, SW1Y 4EL,

Previous Addresses

, 6th Floor 16, Charles Ii Street, London, SW1Y 4QU, United Kingdom
From: 29 November 2010To: 7 March 2011
, 6th Floor, 16 Charles Ii Street, London, SW1Y 4QU, United Kingdom
From: 4 December 2009To: 29 November 2010
, 6th Floor 16 Charles Ii Street, London, SW1Y 4QU, United Kingdom
From: 1 February 1966To: 4 December 2009
Timeline

18 key events • 1966 - 2025

Funding Officers Ownership
Company Founded
Jan 66
Director Left
Apr 11
Director Joined
Jul 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Nov 20
Director Joined
Jul 23
Director Left
Sept 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LEPORE, Roxanne Irene

Active
26-27 Oxendon Street, LondonSW1Y 4EL
Secretary
Appointed 08 Mar 2024

WILTSHIRE, Roger Campbell

Active
2nd Floor Clareville House, LondonSW1Y 4EL
Secretary
Appointed 23 Sept 2014

SPIEGEL, Steven David

Active
2nd Floor Clareville House, LondonSW1Y 4EL
Born December 1964
Director
Appointed 01 Sept 2011

WILTSHIRE, Roger Campbell

Active
2nd Floor Clareville House, LondonSW1Y 4EL
Born January 1967
Director
Appointed 23 Sept 2014

BURNETT, Davina Lesley

Resigned
15 Richmond Close, BirminghamB47 5QD
Secretary
Appointed 27 Sept 1999
Resigned 14 Jan 2000

CHOUNG, Susie Lee

Resigned
2nd Floor Clareville House, LondonSW1Y 4EL
Secretary
Appointed 15 Oct 2015
Resigned 01 May 2022

DE FEO, Caterina

Resigned
42 The Crescent, SolihullB92 0BP
Secretary
Appointed 01 Feb 2000
Resigned 15 Dec 2000

GREGG, Rhona

Resigned
36 Pitman Road, BirminghamB32 1PB
Secretary
Appointed 30 Jan 2001
Resigned 28 Feb 2003

HASAN, Jannette Estevez

Resigned
Quinn Close, CoventryCV3 4LH
Secretary
Appointed 12 Aug 2011
Resigned 15 Oct 2015

INMAN, Carol Susan

Resigned
4 Stephenson Terrace, WorcesterWR1 3EA
Secretary
Appointed 01 Dec 1997
Resigned 15 May 1998

KING, Tiffany Mcconnell

Resigned
Floor Clareville House 26-27, LondonSW1Y 4EL
Secretary
Appointed 01 May 2022
Resigned 08 Mar 2024

SALMAS, Kathleen Marie

Resigned
Quinn Close, CoventryCV3 4LH
Secretary
Appointed 28 Feb 2003
Resigned 12 Aug 2011

TWIGGER, Terence

Resigned
19 Alderbrook Road, SolihullB91 1NN
Secretary
Appointed N/A
Resigned 01 Jul 1993

VON KUMBERG, Wolf

Resigned
Quinn Close, CoventryCV3 4LH
Secretary
Appointed 12 Feb 2013
Resigned 23 Sept 2014

WEIGAND, Kathleen A

Resigned
1463 Reserve Drive, 44333
Secretary
Appointed 17 Jan 2000
Resigned 30 May 2003

WILLIS, Andrew John

Resigned
4 Hillside Park, AlfretonDE55 7NR
Secretary
Appointed 01 Jul 1993
Resigned 30 Nov 1997

WINDRIDGE, Susan Doreen

Resigned
The Ferns, LondonN6 5TA
Secretary
Appointed 15 May 1998
Resigned 27 Sept 1999

WOODMAN, Paul Norman

Resigned
Quinn Close, CoventryCV3 4LH
Secretary
Appointed 30 Jul 2007
Resigned 16 Feb 2013

ALMOND, Paul Martin

Resigned
Duntally 6 Grove Lane, WolverhamptonWV6 8NJ
Born July 1955
Director
Appointed 01 Oct 2002
Resigned 28 Feb 2003

BEASLEY-SUFFOLK, Adrian Brendan

Resigned
Sarn House Main Street, PershoreWR10 3LT
Born May 1950
Director
Appointed 01 Nov 1996
Resigned 06 May 1999

BIGGS, David George

Resigned
61 Qualitas, BracknellRG12 7QG
Born July 1944
Director
Appointed 01 Sept 1993
Resigned 29 Feb 1996

BUNDRED, David George

Resigned
31 Lindsey Crescent, KenilworthCV8 1FL
Born December 1948
Director
Appointed 10 Aug 1993
Resigned 11 Jan 2000

CASSIDY, Michael John

Resigned
De-Mar, SouthamptonSO16 3QE
Born January 1935
Director
Appointed N/A
Resigned 31 Mar 1993

DUNN, Michael Scott

Resigned
Quinn Close, CoventryCV3 4LH
Born January 1957
Director
Appointed 15 Jun 2012
Resigned 01 Jul 2015

FULTON, Robert Andrew

Resigned
17 Old Ham Lane, StourbridgeDY9 0UN
Born May 1956
Director
Appointed 11 Jan 2001
Resigned 01 Oct 2002

GILL, Anthony Keith, Sir

Resigned
The Point House, Hythe SouthamptonSO45 6DZ
Born April 1930
Director
Appointed N/A
Resigned 17 Nov 1994

GRAY, Robert Brian

Resigned
Floor Clareville House 26-27, LondonSW1Y 4EL
Born November 1968
Director
Appointed 12 Jan 2017
Resigned 27 Oct 2020

JOHNSON, Peter

Resigned
17 Hanbury Road, SolihullB93 8DW
Born March 1955
Director
Appointed N/A
Resigned 31 Mar 1993

JONES, Richard Ivor Lloyd

Resigned
The Lodge, Chalfont St PeterSL9 8SA
Born September 1940
Director
Appointed N/A
Resigned 30 Apr 1992

MACIVER, William Kenneth

Resigned
Upper Larkstoke, Shipston On StourCV36 4JH
Born August 1939
Director
Appointed 17 Nov 1995
Resigned 26 Feb 2002

MARTIN, Jean Claude Paul

Resigned
25 Avenue Bosquet, Paris 75007FOREIGN
Born August 1932
Director
Appointed N/A
Resigned 29 Feb 1996

MASON, Bryan George

Resigned
Owl Glade Farm, HammerwichWS7 0LE
Born June 1939
Director
Appointed 09 Sept 1996
Resigned 30 Sept 1996

MASON, Bryan George

Resigned
Owl Glade Farm, HammerwichWS7 0LE
Born June 1939
Director
Appointed N/A
Resigned 06 Sept 1996

MCCLURE, Douglas Ross

Resigned
26-27 Oxendon Street, LondonSW1Y 4EL
Born November 1972
Director
Appointed 27 Jun 2023
Resigned 12 Sept 2025

MCCONNELL, Tiffany Tennille

Resigned
Quinn Close, CoventryCV3 4LH
Born July 1978
Director
Appointed 01 Sept 2011
Resigned 23 Sept 2014

Persons with significant control

1

2980 Fairview Park Drive, Falls Church22042

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

271

Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
5 July 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2023
AP01Appointment of Director
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 March 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
4 March 2021
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
5 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 July 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 June 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 October 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 October 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Auditors Resignation Company
20 February 2015
AUDAUD
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Miscellaneous
20 January 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Appoint Person Secretary Company With Name Date
6 October 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
18 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Termination Director Company With Name
18 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Second Filing Of Form With Form Type
15 November 2011
RP04RP04
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
14 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Termination Secretary Company With Name
24 August 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
12 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
15 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 March 2011
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
10 February 2011
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
10 February 2011
CC04CC04
Resolution
10 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 November 2010
AR01AR01
Change Person Secretary Company With Change Date
29 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 November 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
29 November 2010
AD01Change of Registered Office Address
Move Registers To Registered Office Company
29 November 2010
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2009
AR01AR01
Move Registers To Sail Company
4 December 2009
AD03Change of Location of Company Records
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2009
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
4 December 2009
AD01Change of Registered Office Address
Change Sail Address Company
4 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Legacy
9 January 2009
353353
Legacy
9 December 2008
363aAnnual Return
Legacy
9 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Memorandum Articles
29 August 2008
MEM/ARTSMEM/ARTS
Resolution
29 August 2008
RESOLUTIONSResolutions
Resolution
29 August 2008
RESOLUTIONSResolutions
Legacy
22 April 2008
287Change of Registered Office
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
287Change of Registered Office
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
21 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
353353
Legacy
3 August 2007
288aAppointment of Director or Secretary
Memorandum Articles
5 March 2007
MEM/ARTSMEM/ARTS
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 February 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2006
363aAnnual Return
Legacy
15 December 2006
353353
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
16 June 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
28 November 2005
363aAnnual Return
Legacy
17 November 2005
244244
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
30 December 2004
363aAnnual Return
Legacy
1 October 2004
244244
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
5 February 2004
363sAnnual Return (shuttle)
Legacy
23 October 2003
244244
Legacy
5 April 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
287Change of Registered Office
Resolution
21 February 2003
RESOLUTIONSResolutions
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
5 December 2002
287Change of Registered Office
Legacy
2 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
10 October 2002
244244
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
6 October 2002
288aAppointment of Director or Secretary
Legacy
6 October 2002
288aAppointment of Director or Secretary
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
Legacy
2 July 2002
403aParticulars of Charge Subject to s859A
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
17 December 2001
363sAnnual Return (shuttle)
Resolution
11 December 2001
RESOLUTIONSResolutions
Legacy
24 October 2001
244244
Legacy
8 February 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288bResignation of Director or Secretary
Legacy
2 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
8 June 2000
287Change of Registered Office
Legacy
8 June 2000
353353
Legacy
23 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288bResignation of Director or Secretary
Legacy
26 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
22 November 1999
155(6)a155(6)a
Resolution
8 November 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Auditors Resignation Company
18 October 1999
AUDAUD
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288aAppointment of Director or Secretary
Legacy
13 August 1999
225Change of Accounting Reference Date
Legacy
20 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288bResignation of Director or Secretary
Legacy
23 December 1998
363aAnnual Return
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
15 July 1998
287Change of Registered Office
Legacy
29 May 1998
288aAppointment of Director or Secretary
Legacy
29 May 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
363aAnnual Return
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288bResignation of Director or Secretary
Legacy
14 August 1997
225Change of Accounting Reference Date
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
21 January 1997
363aAnnual Return
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
14 November 1996
288bResignation of Director or Secretary
Legacy
28 October 1996
288bResignation of Director or Secretary
Legacy
24 September 1996
288288
Legacy
11 September 1996
288288
Accounts With Accounts Type Full
28 March 1996
AAAnnual Accounts
Legacy
27 March 1996
287Change of Registered Office
Legacy
24 March 1996
288288
Legacy
11 March 1996
288288
Legacy
22 December 1995
363x363x
Legacy
5 December 1995
288288
Legacy
3 November 1995
288288
Accounts With Accounts Type Full
1 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 December 1994
363x363x
Legacy
25 November 1994
288288
Accounts With Accounts Type Full
25 May 1994
AAAnnual Accounts
Legacy
4 March 1994
288288
Legacy
15 January 1994
363x363x
Legacy
23 September 1993
288288
Legacy
5 September 1993
288288
Legacy
5 September 1993
288288
Legacy
21 July 1993
288288
Legacy
9 July 1993
288288
Legacy
11 May 1993
403aParticulars of Charge Subject to s859A
Legacy
11 May 1993
403aParticulars of Charge Subject to s859A
Legacy
11 May 1993
288288
Accounts With Accounts Type Full
13 April 1993
AAAnnual Accounts
Legacy
7 April 1993
288288
Legacy
7 April 1993
288288
Legacy
13 January 1993
363x363x
Legacy
11 November 1992
288288
Legacy
17 October 1992
288288
Accounts With Accounts Type Full
6 May 1992
AAAnnual Accounts
Legacy
23 April 1992
288288
Legacy
11 March 1992
288288
Legacy
20 January 1992
363x363x
Legacy
15 January 1992
288288
Legacy
14 January 1992
288288
Legacy
14 January 1992
288288
Legacy
8 January 1992
288288
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Legacy
1 June 1991
403aParticulars of Charge Subject to s859A
Legacy
11 February 1991
288288
Legacy
11 February 1991
288288
Legacy
29 January 1991
288288
Legacy
16 January 1991
363363
Legacy
10 December 1990
288288
Legacy
22 August 1990
288288
Accounts With Accounts Type Full
2 April 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Legacy
6 October 1989
288288
Legacy
17 July 1989
403aParticulars of Charge Subject to s859A
Legacy
17 July 1989
403aParticulars of Charge Subject to s859A
Legacy
5 June 1989
288288
Legacy
30 May 1989
403aParticulars of Charge Subject to s859A
Legacy
23 May 1989
288288
Legacy
17 May 1989
288288
Legacy
17 May 1989
288288
Accounts With Accounts Type Full
10 May 1989
AAAnnual Accounts
Legacy
10 May 1989
288288
Legacy
2 March 1989
363363
Legacy
20 January 1989
287Change of Registered Office
Legacy
18 January 1989
288288
Legacy
25 July 1988
288288
Legacy
21 July 1988
288288
Legacy
8 July 1988
288288
Accounts With Accounts Type Full
10 June 1988
AAAnnual Accounts
Legacy
22 April 1988
363363
Legacy
20 November 1987
288288
Accounts With Accounts Type Full
16 September 1987
AAAnnual Accounts
Legacy
18 August 1987
288288
Legacy
3 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
27 July 1971
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 April 1966
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 February 1966
NEWINCIncorporation