Background WavePink WaveYellow Wave

ROCKWELL AUTOMATION LIMITED (00872110)

ROCKWELL AUTOMATION LIMITED (00872110) is an active UK company. incorporated on 23 February 1966. with registered office in Milton Keynes. The company operates in the Manufacturing sector, engaged in unknown sic code (26512) and 2 other business activities. ROCKWELL AUTOMATION LIMITED has been registered for 60 years. Current directors include CASSELMAN, Erik Julien Jozef, HADFIELD, Philip Jonathan, MAHARAJ, Kawal.

Company Number
00872110
Status
active
Type
ltd
Incorporated
23 February 1966
Age
60 years
Address
Pitfield, Milton Keynes, MK11 3DR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26512)
Directors
CASSELMAN, Erik Julien Jozef, HADFIELD, Philip Jonathan, MAHARAJ, Kawal
SIC Codes
26512, 33140, 33200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROCKWELL AUTOMATION LIMITED

ROCKWELL AUTOMATION LIMITED is an active company incorporated on 23 February 1966 with the registered office located in Milton Keynes. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26512) and 2 other business activities. ROCKWELL AUTOMATION LIMITED was registered 60 years ago.(SIC: 26512, 33140, 33200)

Status

active

Active since 60 years ago

Company No

00872110

LTD Company

Age

60 Years

Incorporated 23 February 1966

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

ICS TRIPLEX (EMEA) LIMITED
From: 7 September 2010To: 1 October 2010
ICS TRIPLEX (EMEA) PLC
From: 23 May 2002To: 7 September 2010
INDUSTRIAL CONTROL SERVICES PLC
From: 18 December 1985To: 23 May 2002
INDUSTRIAL CONTROL SERVICES LIMITED
From: 23 February 1966To: 18 December 1985
Contact
Address

Pitfield Kiln Farm Milton Keynes, MK11 3DR,

Previous Addresses

Hall Road Maldon Essex CM9 4LA
From: 23 February 1966To: 18 October 2010
Timeline

23 key events • 1966 - 2020

Funding Officers Ownership
Company Founded
Feb 66
Director Left
Nov 09
Director Left
Dec 09
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jul 10
Share Issue
Sept 10
Funding Round
Sept 10
Director Joined
Oct 10
Funding Round
Apr 11
Director Left
Oct 11
Director Joined
Oct 11
Director Left
Apr 13
Director Joined
May 14
Director Left
May 14
Director Joined
Jan 15
Director Left
Nov 15
Director Joined
Oct 16
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Jan 20
Director Left
Jan 20
3
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CASSELMAN, Erik Julien Jozef

Active
De Kleetlaan 12a, Diegem1831
Born July 1967
Director
Appointed 01 May 2019

HADFIELD, Philip Jonathan

Active
Kiln Farm, Milton KeynesMK11 3DR
Born January 1972
Director
Appointed 01 May 2019

MAHARAJ, Kawal

Active
Rotterdam3065 WB
Born April 1967
Director
Appointed 09 May 2014

CONWAY, Francis Joseph

Resigned
Torrington Drive, Potters BarEN6 5HS
Secretary
Appointed 09 Aug 1994
Resigned 25 Jul 2012

DODDS, Brian Alfred

Resigned
4 Parkway, RomfordRM2 5NT
Secretary
Appointed N/A
Resigned 09 Aug 1994

BEALL, Malcolm Frederick

Resigned
6 Weavers Green, ColchesterCO6 3PF
Born February 1949
Director
Appointed 01 Oct 1993
Resigned 11 Sept 1995

BOTTOMLEY, Mark Christopher

Resigned
Pitfield, Milton KeynesMK11 3DR
Born February 1976
Director
Appointed 05 Oct 2016
Resigned 30 Apr 2019

CHAPMAN, Robert John

Resigned
17 Sheerwater Close, Burnham On CrouchCM0 8EN
Born March 1959
Director
Appointed 01 Jun 1993
Resigned 17 Feb 1999

COOPER, Glenn Charles

Resigned
Old House Farm, HalsteadCO9 3AR
Born August 1957
Director
Appointed N/A
Resigned 26 Jun 2001

DEAN, Gareth Richard

Resigned
Church Street, Near BrackleyNN13 5QJ
Born July 1967
Director
Appointed 13 Oct 2011
Resigned 28 Feb 2014

DENNISON, William

Resigned
Millfield Park, MagorNP26 3LL
Born February 1960
Director
Appointed 20 Oct 2014
Resigned 04 Jul 2015

DODDS, Brian Alfred

Resigned
4 Parkway, RomfordRM2 5NT
Born October 1936
Director
Appointed N/A
Resigned 02 Oct 1996

GRIFFIN, Claudia Maria

Resigned
Rue De La Concorde 7, 1050 Brussels
Born May 1967
Director
Appointed 27 Sept 2007
Resigned 13 Oct 2009

HALL, David Jameson, Dr

Resigned
23 Sutton Park Avenue, ColchesterCO3 4SX
Born May 1960
Director
Appointed N/A
Resigned 29 Apr 1994

HALL, Peter John, Doctor

Resigned
Clavering Hall, Saffron WaldenCB11 4PG
Born March 1939
Director
Appointed N/A
Resigned 09 Dec 1997

HENDRICKX, Frederic Jean Hubert Cecile

Resigned
Korenveldlaan, 56, Wemmel
Born January 1969
Director
Appointed 27 Sept 2007
Resigned 03 Dec 2009

LEESER, Andrew John

Resigned
17 Rectory Road, ChelmsfordCM3 6NG
Born April 1958
Director
Appointed N/A
Resigned 29 May 1997

LEWENDON, Alan Charles

Resigned
116 Waddington Way, Upper NorwoodSE19 3UA
Born April 1939
Director
Appointed N/A
Resigned 30 Apr 1999

LINDSAY, David

Resigned
92 Sandringham Road, WatfordWD24 7BE
Born May 1956
Director
Appointed 12 Aug 1997
Resigned 16 Jul 2001

MOLLOY, Dominic

Resigned
Pitfield, Milton KeynesMK11 3DR
Born February 1963
Director
Appointed 01 Oct 2010
Resigned 13 Oct 2011

MOTTERSHEAD, Peter David Leigh

Resigned
Red Barn House, ColchesterCO6 4UW
Born March 1964
Director
Appointed 01 Jun 2001
Resigned 27 Sept 2007

PALMER, Denis George

Resigned
27 Station Road, ColchesterCO5 0BB
Born May 1936
Director
Appointed N/A
Resigned 31 Dec 1992

PARSELL, Antony Clive

Resigned
20 Blacksmith Close, Bishops StortfordCM23 4GB
Born July 1963
Director
Appointed 17 May 1999
Resigned 30 Jun 2010

QUINN, William Joseph

Resigned
Hall Road, MaldonCM9 4LA
Born January 1955
Director
Appointed 10 Dec 2009
Resigned 10 Jan 2020

RENTCOME, Allan

Resigned
8838 Bent Spur Lane, Houston
Born August 1961
Director
Appointed 01 Jun 2001
Resigned 18 Oct 2005

RIMMER, David Norman

Resigned
Ridgefield, EccleshallST21 6BE
Born January 1947
Director
Appointed 16 Aug 2000
Resigned 28 Jun 2007

SLATTER, Randle James

Resigned
16 Colneys Close, SudburyCO10 5LH
Born March 1956
Director
Appointed N/A
Resigned 17 Feb 1999

SNOW, Martin Neil

Resigned
1 Lawrence Close, WellingboroughNN9 6RF
Born December 1962
Director
Appointed 01 Jun 2001
Resigned 21 Jul 2008

SUTTLE, Alan Kenneth

Resigned
35 Heath Drive, ChelmsfordCM2 9HB
Born May 1948
Director
Appointed 21 Jul 2008
Resigned 10 Jan 2020

SUTTLE, Alan Kenneth

Resigned
35 Heath Drive, ChelmsfordCM2 9HB
Born May 1948
Director
Appointed N/A
Resigned 27 Sept 2007

TARALA, Alexander Mark

Resigned
Heath Lodge Colchester Main Road, ColchesterCO7 8DB
Born May 1952
Director
Appointed 08 Apr 2003
Resigned 27 Sept 2007

WATSON, Brian Andrew

Resigned
Hall Road, MaldonCM9 4LA
Born June 1953
Director
Appointed 10 Dec 2009
Resigned 07 Apr 2013

WEST, Ronald James

Resigned
65 Cherry Orchard, SouthminsterCM0 7HE
Born April 1955
Director
Appointed N/A
Resigned 31 Mar 1994

WHEATLEY, Clement Trevor

Resigned
Plas-Y-Bryn, NewtownSY16 3JY
Born March 1943
Director
Appointed 23 Dec 1997
Resigned 17 Aug 2000

WILKINSON, James Arthur

Resigned
Beacon Hill House, SouthminsterCM0 7UF
Born July 1928
Director
Appointed N/A
Resigned 15 Jul 1993

Persons with significant control

1

1209 Orange Street, Wilmington

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

271

Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
27 May 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Appoint Person Director Company With Name
27 May 2014
AP01Appointment of Director
Termination Director Company With Name
27 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Termination Director Company With Name
11 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Move Registers To Sail Company
18 December 2012
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
18 December 2012
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name
20 September 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Capital Allotment Shares
14 April 2011
SH01Allotment of Shares
Change Person Director Company With Change Date
2 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Change Sail Address Company
25 October 2010
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
18 October 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 October 2010
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
6 October 2010
SH10Notice of Particulars of Variation
Memorandum Articles
6 October 2010
MEM/ARTSMEM/ARTS
Resolution
6 October 2010
RESOLUTIONSResolutions
Certificate Change Of Name Company
1 October 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 October 2010
CONNOTConfirmation Statement Notification
Statement Of Companys Objects
16 September 2010
CC04CC04
Capital Alter Shares Subdivision
8 September 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
8 September 2010
SH01Allotment of Shares
Certificate Re Registration Public Limited Company To Private
7 September 2010
CERT10CERT10
Re Registration Memorandum Articles
7 September 2010
MARMAR
Resolution
7 September 2010
RESOLUTIONSResolutions
Reregistration Public To Private Company
7 September 2010
RR02RR02
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Termination Director Company With Name
11 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
25 March 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Legacy
16 December 2008
353353
Auditors Resignation Company
12 August 2008
AUDAUD
Auditors Resignation Company
31 July 2008
AUDAUD
Legacy
23 July 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 February 2008
AAAnnual Accounts
Legacy
11 January 2008
403aParticulars of Charge Subject to s859A
Legacy
11 January 2008
403aParticulars of Charge Subject to s859A
Legacy
19 December 2007
363aAnnual Return
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
10 October 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
225Change of Accounting Reference Date
Legacy
15 July 2007
288bResignation of Director or Secretary
Legacy
21 December 2006
363aAnnual Return
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Legacy
28 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2005
AAAnnual Accounts
Legacy
31 August 2005
403aParticulars of Charge Subject to s859A
Legacy
31 August 2005
403aParticulars of Charge Subject to s859A
Legacy
31 August 2005
403aParticulars of Charge Subject to s859A
Legacy
31 August 2005
403aParticulars of Charge Subject to s859A
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
19 June 2004
403aParticulars of Charge Subject to s859A
Legacy
19 June 2004
403aParticulars of Charge Subject to s859A
Legacy
29 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 October 2003
AAAnnual Accounts
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2002
AAAnnual Accounts
Legacy
18 October 2002
88(3)88(3)
Legacy
18 October 2002
88(2)R88(2)R
Legacy
27 August 2002
88(3)88(3)
Legacy
27 August 2002
88(2)R88(2)R
Legacy
7 August 2002
123Notice of Increase in Nominal Capital
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Resolution
7 August 2002
RESOLUTIONSResolutions
Legacy
22 July 2002
288cChange of Particulars
Certificate Change Of Name Company
23 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 2001
AAAnnual Accounts
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
13 March 2001
AUDAUD
Legacy
24 January 2001
395Particulars of Mortgage or Charge
Legacy
21 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 2000
AAAnnual Accounts
Legacy
18 October 2000
287Change of Registered Office
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
30 January 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1999
AAAnnual Accounts
Legacy
14 May 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
24 February 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
363sAnnual Return (shuttle)
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1998
AAAnnual Accounts
Legacy
18 August 1998
287Change of Registered Office
Legacy
6 July 1998
395Particulars of Mortgage or Charge
Auditors Resignation Company
21 May 1998
AUDAUD
Legacy
29 January 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Resolution
3 December 1997
RESOLUTIONSResolutions
Resolution
3 December 1997
RESOLUTIONSResolutions
Legacy
29 August 1997
288aAppointment of Director or Secretary
Legacy
16 July 1997
395Particulars of Mortgage or Charge
Legacy
25 June 1997
395Particulars of Mortgage or Charge
Legacy
19 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Legacy
21 December 1996
363sAnnual Return (shuttle)
Legacy
11 October 1996
288bResignation of Director or Secretary
Legacy
15 June 1996
288288
Accounts With Accounts Type Full
22 December 1995
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Legacy
28 September 1995
288288
Legacy
21 June 1995
288288
Legacy
2 May 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1994
AAAnnual Accounts
Legacy
18 August 1994
288288
Legacy
20 June 1994
288288
Legacy
20 June 1994
288288
Legacy
31 May 1994
403aParticulars of Charge Subject to s859A
Legacy
31 May 1994
403aParticulars of Charge Subject to s859A
Legacy
12 April 1994
288288
Accounts With Accounts Type Full
27 February 1994
AAAnnual Accounts
Legacy
7 January 1994
363sAnnual Return (shuttle)
Legacy
26 July 1993
288288
Legacy
20 July 1993
288288
Legacy
7 April 1993
288288
Resolution
8 February 1993
RESOLUTIONSResolutions
Resolution
8 February 1993
RESOLUTIONSResolutions
Legacy
8 February 1993
122122
Resolution
5 January 1993
RESOLUTIONSResolutions
Resolution
5 January 1993
RESOLUTIONSResolutions
Resolution
5 January 1993
RESOLUTIONSResolutions
Resolution
5 January 1993
RESOLUTIONSResolutions
Resolution
5 January 1993
RESOLUTIONSResolutions
Resolution
5 January 1993
RESOLUTIONSResolutions
Legacy
17 December 1992
363b363b
Legacy
11 December 1992
288288
Legacy
11 December 1992
288288
Legacy
13 November 1992
288288
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
29 September 1992
403aParticulars of Charge Subject to s859A
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Accounts With Accounts Type Full
7 January 1992
AAAnnual Accounts
Legacy
20 December 1991
363b363b
Legacy
13 September 1991
403b403b
Legacy
13 September 1991
403b403b
Legacy
13 September 1991
403b403b
Legacy
13 September 1991
403b403b
Legacy
28 June 1991
288288
Legacy
28 June 1991
288288
Legacy
28 June 1991
288288
Legacy
19 June 1991
288288
Accounts With Accounts Type Full
13 January 1991
AAAnnual Accounts
Legacy
8 January 1991
395Particulars of Mortgage or Charge
Legacy
24 December 1990
363aAnnual Return
Legacy
18 October 1990
403aParticulars of Charge Subject to s859A
Legacy
18 October 1990
403aParticulars of Charge Subject to s859A
Legacy
18 October 1990
403aParticulars of Charge Subject to s859A
Legacy
18 October 1990
403aParticulars of Charge Subject to s859A
Legacy
18 October 1990
403aParticulars of Charge Subject to s859A
Legacy
18 October 1990
403aParticulars of Charge Subject to s859A
Legacy
18 October 1990
403aParticulars of Charge Subject to s859A
Legacy
18 October 1990
403aParticulars of Charge Subject to s859A
Legacy
18 October 1990
403aParticulars of Charge Subject to s859A
Legacy
18 October 1990
403aParticulars of Charge Subject to s859A
Legacy
6 September 1990
395Particulars of Mortgage or Charge
Legacy
27 July 1990
395Particulars of Mortgage or Charge
Legacy
2 July 1990
395Particulars of Mortgage or Charge
Legacy
25 April 1990
395Particulars of Mortgage or Charge
Legacy
12 April 1990
403aParticulars of Charge Subject to s859A
Legacy
16 January 1990
363363
Legacy
15 January 1990
395Particulars of Mortgage or Charge
Legacy
18 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Legacy
27 October 1989
288288
Legacy
30 June 1989
363363
Resolution
15 June 1989
RESOLUTIONSResolutions
Resolution
15 June 1989
RESOLUTIONSResolutions
Resolution
15 June 1989
RESOLUTIONSResolutions
Resolution
15 June 1989
RESOLUTIONSResolutions
Resolution
15 June 1989
RESOLUTIONSResolutions
Legacy
13 June 1989
395Particulars of Mortgage or Charge
Memorandum Articles
13 June 1989
MEM/ARTSMEM/ARTS
Legacy
5 June 1989
395Particulars of Mortgage or Charge
Legacy
15 May 1989
288288
Resolution
9 March 1989
RESOLUTIONSResolutions
Resolution
9 March 1989
RESOLUTIONSResolutions
Resolution
9 March 1989
RESOLUTIONSResolutions
Legacy
9 March 1989
88(2)Return of Allotment of Shares
Legacy
9 March 1989
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full Group
6 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
5 January 1989
AAAnnual Accounts
Legacy
1 November 1988
288288
Accounts With Accounts Type Full
5 October 1988
AAAnnual Accounts
Legacy
15 September 1988
395Particulars of Mortgage or Charge
Legacy
15 September 1988
395Particulars of Mortgage or Charge
Legacy
5 May 1988
288288
Legacy
5 May 1988
288288
Legacy
15 January 1988
395Particulars of Mortgage or Charge
Legacy
7 December 1987
288288
Legacy
23 November 1987
288288
Legacy
3 November 1987
363363
Accounts With Accounts Type Full
9 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 September 1986
363363
Accounts With Accounts Type Full
9 August 1986
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
18 December 1985
CERT5CERT5
Memorandum Articles
12 December 1985
MEM/ARTSMEM/ARTS
Incorporation Company
23 February 1966
NEWINCIncorporation