Background WavePink WaveYellow Wave

GROSVENOR CASINOS LIMITED (00877080)

GROSVENOR CASINOS LIMITED (00877080) is an active UK company. incorporated on 18 April 1966. with registered office in Maidenhead. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities. GROSVENOR CASINOS LIMITED has been registered for 59 years. Current directors include HARPER, Mark Simon, HARRIS, Richard David.

Company Number
00877080
Status
active
Type
ltd
Incorporated
18 April 1966
Age
59 years
Address
Tor, Maidenhead, SL6 8BN
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
HARPER, Mark Simon, HARRIS, Richard David
SIC Codes
92000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROSVENOR CASINOS LIMITED

GROSVENOR CASINOS LIMITED is an active company incorporated on 18 April 1966 with the registered office located in Maidenhead. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities. GROSVENOR CASINOS LIMITED was registered 59 years ago.(SIC: 92000)

Status

active

Active since 59 years ago

Company No

00877080

LTD Company

Age

59 Years

Incorporated 18 April 1966

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

GROSVENOR CLUBS LIMITED
From: 27 August 1992To: 2 January 1996
COUNTY CLUBS LIMITED
From: 10 May 1989To: 27 August 1992
PLEASURAMA CASINOS LIMITED
From: 18 April 1966To: 10 May 1989
Contact
Address

Tor Saint-Cloud Way Maidenhead, SL6 8BN,

Previous Addresses

Statesman House Stafferton Way Maidenhead Berkshire SL6 1AY
From: 18 April 1966To: 12 June 2017
Timeline

27 key events • 1966 - 2026

Funding Officers Ownership
Company Founded
Apr 66
Company Founded
Apr 66
Capital Reduction
Dec 10
Share Buyback
Jan 11
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
May 14
Director Left
May 14
Director Left
Nov 14
Director Left
May 18
Director Joined
May 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Aug 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Aug 19
Director Joined
Oct 19
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Feb 26
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HARPER, Mark Simon

Active
Saint-Cloud Way, MaidenheadSL6 8BN
Born February 1966
Director
Appointed 04 Jan 2024

HARRIS, Richard David

Active
Saint-Cloud Way, MaidenheadSL6 8BN
Born March 1983
Director
Appointed 21 Jun 2022

BINGHAM, Frances

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Secretary
Appointed 09 May 2008
Resigned 01 May 2018

COLES, Pamela Mary

Resigned
36 London End, BeaconsfieldHP9 2JH
Secretary
Appointed 09 Nov 2006
Resigned 09 May 2008

DOCKRELL, Carol Ann

Resigned
77 St Marys Drive, BenfleetSS7 1LH
Secretary
Appointed N/A
Resigned 28 May 1993

DUFFILL, Clare Marianne

Resigned
25 Landells Road, LondonSE22 9PG
Secretary
Appointed 18 Dec 2000
Resigned 08 Nov 2006

MAGNUS, Asha

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Secretary
Appointed 03 Oct 2022
Resigned 01 May 2024

MCLELLAND, Brian

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Secretary
Appointed 01 May 2024
Resigned 23 Feb 2026

THOMAS, Francis George Northcott

Resigned
Sandfield Cottage, ChislehurstBR7 5LL
Secretary
Appointed 28 May 1993
Resigned 07 Jan 1998

WATKINS, Simon Andrew

Resigned
26 Pleasant Drive, LondonCM12 0JL
Secretary
Appointed 07 Jan 1998
Resigned 18 Dec 2000

WATKINS, Simon Andrew

Resigned
6 Errington Close, GraysRM16 4TA
Secretary
Appointed 07 Jul 1997
Resigned 28 Jul 1997

WRIGHT, Luisa Ann

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Secretary
Appointed 01 May 2018
Resigned 03 Oct 2022

ADLAM, Geoffrey Arnold

Resigned
38 Cowley Drive, BrightonBN2 6WB
Born July 1954
Director
Appointed N/A
Resigned 28 Oct 1992

ALLISON, Michael John

Resigned
33 Station Road, StainesTW19 5ND
Born January 1941
Director
Appointed N/A
Resigned 04 Apr 1997

BIRCH, Henry Benedict

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born February 1969
Director
Appointed 06 May 2014
Resigned 07 May 2018

BODEN, David

Resigned
Marlborough House, Bishops StortfordCM23 5LB
Born October 1956
Director
Appointed 16 Jan 1996
Resigned 11 May 2006

BURKE, Michael Ian

Resigned
Statesman House, MaidenheadSL6 1AY
Born June 1956
Director
Appointed 11 May 2006
Resigned 06 May 2014

DONEGAN, Peter Neild

Resigned
71 Goldstone Crescent, HoveBN3 6LS
Born September 1944
Director
Appointed N/A
Resigned 28 Oct 1992

ESPEY, John Victor Haydock

Resigned
Flat 6 Bowater House, TeddingtonTW11 8BN
Born May 1945
Director
Appointed N/A
Resigned 04 Apr 1997

FLOYDD, William James Spencer

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born February 1969
Director
Appointed 17 Dec 2018
Resigned 31 Dec 2021

GALLAGHER, Patrick James

Resigned
Thameside, Henley On ThamesRG9 2LJ
Born August 1963
Director
Appointed 02 Jun 2008
Resigned 31 Aug 2011

GARRETT, John Francis

Resigned
33 Howards Thicket, Gerrards CrossSL9 7NT
Born February 1945
Director
Appointed 28 Oct 1992
Resigned 02 Feb 1998

GILL, Peter Richard

Resigned
30 Sheen Common Drive, RichmondTW10 5BN
Born October 1955
Director
Appointed 01 Nov 2006
Resigned 02 Jun 2008

GORMLEY, Douglas

Resigned
105 Hale Road, AltrinchamWA15 9HL
Born June 1947
Director
Appointed 25 Mar 1992
Resigned 28 Oct 1992

GRAY, David Michael

Resigned
54 Whetstone Close, BirminghamB15 2QN
Born April 1951
Director
Appointed N/A
Resigned 30 Jun 1992

GRIFFITHS, Jonathan Morris

Resigned
66 Boston Place, LondonNW1 6EX
Born August 1951
Director
Appointed 28 Jul 1995
Resigned 04 Apr 1997

HAY, Simon John

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born June 1976
Director
Appointed 31 Dec 2021
Resigned 21 Jun 2022

HAYWARD, Patrick Henry

Resigned
The Kingfishers 120 Harpenden Road, St AlbansAL3 6BZ
Born April 1948
Director
Appointed N/A
Resigned 31 Jan 1995

HUSBAND, Debbie

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born September 1974
Director
Appointed 21 Jun 2022
Resigned 31 Aug 2023

JENNINGS, Clive Adrian Roynon

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born September 1960
Director
Appointed 31 Aug 2011
Resigned 17 Aug 2018

MCCANN, Peter

Resigned
7 Hallingbury Road, Bishops StortfordCM23 5JY
Born January 1953
Director
Appointed 26 Feb 1998
Resigned 02 Jun 2008

MOLE, Richard Adrian

Resigned
8 Freelands Road, BromleyBR1 3AQ
Born July 1942
Director
Appointed 28 Oct 1992
Resigned 16 Dec 2002

MORGAN, Alan

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born July 1977
Director
Appointed 02 Jul 2018
Resigned 31 Jul 2019

O'REILLY, John Patrick

Resigned
Saint-Cloud Way, MaidenheadSL6 8BN
Born May 1960
Director
Appointed 07 May 2018
Resigned 29 Jan 2026

PHILLIPS, Timothy John

Resigned
Wheathold Edge, TadleyRG26 5SA
Born December 1946
Director
Appointed 04 Apr 1997
Resigned 21 Jun 2001

Persons with significant control

1

Saint-Cloud Way, MaidenheadSL6 8BN

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

246

Termination Secretary Company With Name Termination Date
25 February 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 May 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
14 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
14 October 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 October 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Confirmation Statement With Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 January 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
8 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
9 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Accounts With Accounts Type Full
14 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
4 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Full
28 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2013
AR01AR01
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Change Account Reference Date Company Current Extended
23 November 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2011
AP01Appointment of Director
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Capital Return Purchase Own Shares
18 January 2011
SH03Return of Purchase of Own Shares
Resolution
13 January 2011
RESOLUTIONSResolutions
Capital Cancellation Shares
30 December 2010
SH06Cancellation of Shares
Auditors Resignation Company
9 August 2010
AUDAUD
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Legacy
22 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
24 June 2009
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Legacy
26 March 2009
288cChange of Particulars
Legacy
31 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
16 June 2008
288aAppointment of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
288bResignation of Director or Secretary
Legacy
2 June 2008
288aAppointment of Director or Secretary
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
26 March 2008
363aAnnual Return
Accounts With Accounts Type Full
14 July 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
30 October 2006
287Change of Registered Office
Legacy
7 June 2006
288cChange of Particulars
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
363aAnnual Return
Legacy
15 February 2006
288cChange of Particulars
Legacy
9 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
12 September 2005
AAAnnual Accounts
Legacy
8 April 2005
363aAnnual Return
Legacy
24 January 2005
128(4)128(4)
Legacy
24 January 2005
128(3)128(3)
Legacy
24 January 2005
122122
Legacy
20 August 2004
288cChange of Particulars
Legacy
18 August 2004
288cChange of Particulars
Legacy
18 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
22 July 2004
AAAnnual Accounts
Legacy
16 April 2004
363aAnnual Return
Legacy
13 February 2004
403aParticulars of Charge Subject to s859A
Legacy
6 January 2004
288cChange of Particulars
Accounts Amended With Accounts Type Full
24 June 2003
AAMDAAMD
Accounts With Accounts Type Full
16 April 2003
AAAnnual Accounts
Legacy
8 April 2003
363aAnnual Return
Auditors Resignation Company
24 February 2003
AUDAUD
Legacy
3 February 2003
288cChange of Particulars
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
23 October 2002
288cChange of Particulars
Accounts With Accounts Type Full
20 May 2002
AAAnnual Accounts
Legacy
16 April 2002
363aAnnual Return
Legacy
29 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
288bResignation of Director or Secretary
Legacy
27 March 2001
363aAnnual Return
Legacy
15 March 2001
288cChange of Particulars
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
18 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 2000
AAAnnual Accounts
Legacy
9 May 2000
395Particulars of Mortgage or Charge
Legacy
28 March 2000
363aAnnual Return
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
15 May 1999
363aAnnual Return
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
8 September 1998
288cChange of Particulars
Legacy
10 May 1998
363aAnnual Return
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 August 1997
AAAnnual Accounts
Legacy
3 August 1997
288bResignation of Director or Secretary
Legacy
3 August 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
363aAnnual Return
Legacy
21 January 1997
288bResignation of Director or Secretary
Auditors Resignation Company
7 October 1996
AUDAUD
Accounts With Accounts Type Full
24 July 1996
AAAnnual Accounts
Legacy
18 June 1996
288288
Legacy
19 April 1996
363x363x
Legacy
18 February 1996
288288
Certificate Change Of Name Company
29 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 1995
288288
Legacy
10 August 1995
288288
Accounts With Accounts Type Full
8 August 1995
AAAnnual Accounts
Legacy
11 May 1995
225(1)225(1)
Legacy
9 April 1995
363x363x
Legacy
4 February 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
88(2)R88(2)R
Legacy
13 October 1994
123Notice of Increase in Nominal Capital
Resolution
13 October 1994
RESOLUTIONSResolutions
Resolution
13 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
25 July 1994
288288
Legacy
28 April 1994
363x363x
Accounts With Accounts Type Full
6 August 1993
AAAnnual Accounts
Legacy
11 June 1993
288288
Legacy
8 April 1993
363x363x
Legacy
26 November 1992
288288
Legacy
26 November 1992
288288
Legacy
26 November 1992
288288
Legacy
26 November 1992
288288
Legacy
26 November 1992
288288
Accounts With Accounts Type Full
3 September 1992
AAAnnual Accounts
Certificate Change Of Name Company
26 August 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 1992
288288
Resolution
1 June 1992
RESOLUTIONSResolutions
Legacy
8 May 1992
288288
Legacy
13 April 1992
363x363x
Legacy
28 November 1991
288288
Legacy
19 November 1991
288288
Legacy
29 October 1991
123Notice of Increase in Nominal Capital
Resolution
29 October 1991
RESOLUTIONSResolutions
Legacy
29 October 1991
88(2)R88(2)R
Resolution
29 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 1991
AAAnnual Accounts
Legacy
17 June 1991
288288
Legacy
4 April 1991
363x363x
Legacy
13 February 1991
287Change of Registered Office
Legacy
11 February 1991
288288
Legacy
11 February 1991
288288
Resolution
27 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Resolution
26 November 1990
RESOLUTIONSResolutions
Legacy
14 September 1990
363363
Legacy
30 August 1990
225(1)225(1)
Legacy
29 June 1990
288288
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Legacy
19 June 1990
288288
Legacy
24 January 1990
288288
Legacy
19 December 1989
287Change of Registered Office
Legacy
13 September 1989
288288
Legacy
16 August 1989
363363
Legacy
12 June 1989
155(6)a155(6)a
Certificate Change Of Name Company
11 May 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 February 1989
AAAnnual Accounts
Resolution
15 November 1988
RESOLUTIONSResolutions
Legacy
31 October 1988
288288
Legacy
3 August 1988
363363
Legacy
28 February 1988
288288
Legacy
24 February 1988
288288
Legacy
24 February 1988
288288
Legacy
24 February 1988
288288
Legacy
22 February 1988
288288
Legacy
8 February 1988
288288
Legacy
17 August 1987
363363
Accounts With Accounts Type Full
3 August 1987
AAAnnual Accounts
Legacy
17 July 1987
287Change of Registered Office
Legacy
21 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 November 1986
288288
Accounts With Accounts Type Full
30 October 1986
AAAnnual Accounts
Legacy
24 July 1986
363363
Miscellaneous
30 March 1985
MISCMISC
Miscellaneous
30 March 1985
MISCMISC
Accounts With Made Up Date
30 November 1984
AAAnnual Accounts
Accounts With Made Up Date
27 March 1981
AAAnnual Accounts
Accounts With Made Up Date
12 October 1978
AAAnnual Accounts
Accounts With Made Up Date
15 March 1977
AAAnnual Accounts
Certificate Change Of Name Company
31 July 1970
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 April 1966
NEWINCIncorporation
Incorporation Company
18 April 1966
NEWINCIncorporation