Background WavePink WaveYellow Wave

ROXSPUR MEASUREMENT & CONTROL LIMITED (00881547)

ROXSPUR MEASUREMENT & CONTROL LIMITED (00881547) is an active UK company. incorporated on 15 June 1966. with registered office in Woking. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). ROXSPUR MEASUREMENT & CONTROL LIMITED has been registered for 59 years. Current directors include COUCHMAN, Thomas Charles, RELPH, Robert James, ROBERTS, Andrew Graham.

Company Number
00881547
Status
active
Type
ltd
Incorporated
15 June 1966
Age
59 years
Address
Fourth Floor St Andrews House, Woking, GU21 6EB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
COUCHMAN, Thomas Charles, RELPH, Robert James, ROBERTS, Andrew Graham
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROXSPUR MEASUREMENT & CONTROL LIMITED

ROXSPUR MEASUREMENT & CONTROL LIMITED is an active company incorporated on 15 June 1966 with the registered office located in Woking. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). ROXSPUR MEASUREMENT & CONTROL LIMITED was registered 59 years ago.(SIC: 28990)

Status

active

Active since 59 years ago

Company No

00881547

LTD Company

Age

59 Years

Incorporated 15 June 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 4 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (7 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

CT PLATON LIMITED
From: 29 September 1993To: 2 February 2001
C. T. UNITED KINGDOM LIMITED
From: 25 June 1992To: 29 September 1993
C.T. LONDON LIMITED
From: 9 November 1988To: 25 June 1992
C.T. (LONDON) LIMITED
From: 15 June 1966To: 9 November 1988
Contact
Address

Fourth Floor St Andrews House West Street Woking, GU21 6EB,

Previous Addresses

Clive House 12-18 Queens Road Weybridge Surrey KT13 9XB
From: 29 July 2014To: 12 September 2016
2 Downgate Drive Sheffield South Yorkshire S4 8BT
From: 15 June 1966To: 29 July 2014
Timeline

39 key events • 1966 - 2024

Funding Officers Ownership
Company Founded
Jun 66
Director Joined
Jan 11
Director Joined
Jan 11
Capital Update
Nov 11
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Loan Cleared
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
1
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BUCKLEY, Ian

Active
St Andrews House, WokingGU21 6EB
Secretary
Appointed 20 Sept 2023

COUCHMAN, Thomas Charles

Active
St Andrews House, WokingGU21 6EB
Born November 1979
Director
Appointed 29 May 2024

RELPH, Robert James

Active
St Andrews House, WokingGU21 6EB
Born February 1984
Director
Appointed 29 May 2024

ROBERTS, Andrew Graham

Active
St Andrews House, WokingGU21 6EB
Born November 1969
Director
Appointed 31 Aug 2022

BOARDMAN, Lynton David

Resigned
St Andrews House, WokingGU21 6EB
Secretary
Appointed 11 Jul 2014
Resigned 20 Sept 2023

EBERHARDT, Martin

Resigned
39 Broad Ha'Penny, FarnhamGU10 4TF
Secretary
Appointed 29 Aug 1997
Resigned 30 Jul 2001

FREEMAN, Philip William

Resigned
16 Barcheston Road, SolihullB93 9JS
Secretary
Appointed 10 Jun 1996
Resigned 29 Aug 1997

GRAHAM, Michael Charles

Resigned
12-18 Queens Road, WeybridgeKT13 9XB
Secretary
Appointed 30 Jul 2001
Resigned 11 Jul 2014

PENNINGTON, David Ian

Resigned
Ferndene Applelands Close, FarnhamGU10 4TL
Secretary
Appointed N/A
Resigned 10 Jun 1996

BOARDMAN, Lynton David

Resigned
St Andrews House, WokingGU21 6EB
Born January 1967
Director
Appointed 11 Jul 2014
Resigned 10 Jul 2019

CATLING, John Robert

Resigned
Honeysuckle House, KidlingtonOX5 2SZ
Born May 1951
Director
Appointed 01 Jul 1992
Resigned 01 Jun 1993

EBERHARDT, Martin

Resigned
39 Broad Ha'Penny, FarnhamGU10 4TF
Born December 1960
Director
Appointed 29 Aug 1997
Resigned 30 Jul 2001

ELLIOTT, Andrew

Resigned
3 Beech Tree Close, BasingstokeRG23 7EF
Born March 1954
Director
Appointed N/A
Resigned 29 Sept 1993

FAITH, Vicki May

Resigned
St Andrews House, WokingGU21 6EB
Born September 1965
Director
Appointed 10 Jul 2019
Resigned 31 Aug 2022

FELLOWS, David Paul

Resigned
St Andrews House, WokingGU21 6EB
Born April 1978
Director
Appointed 31 Mar 2022
Resigned 12 Apr 2024

FREEMAN, Philip William

Resigned
16 Barcheston Road, SolihullB93 9JS
Born October 1949
Director
Appointed 23 Jan 1996
Resigned 29 Aug 1997

GRAHAM, Michael Charles

Resigned
12-18 Queens Road, WeybridgeKT13 9XB
Born March 1957
Director
Appointed 30 Jul 2001
Resigned 11 Jul 2014

HAYES, Kevin Andrew

Resigned
4 Elm Road, WinchesterSO22 5AG
Born May 1954
Director
Appointed 16 Aug 1993
Resigned 19 May 1995

HEIKEN, James Gerard

Resigned
12-18 Queens Road, WeybridgeKT13 9XB
Born July 1963
Director
Appointed 11 Jul 2014
Resigned 28 Feb 2015

HOAD, Mark

Resigned
St Andrews House, WokingGU21 6EB
Born June 1970
Director
Appointed 01 Jan 2015
Resigned 10 Jul 2019

HUCKLE, John Richard William

Resigned
15 Homefield Road, LondonSW19 4QF
Born July 1952
Director
Appointed N/A
Resigned 19 May 1995

HUNT, Andrew

Resigned
Levercrest House, SittingbourneME10 3RN
Born January 1954
Director
Appointed 22 May 1995
Resigned 12 Mar 1996

JAIN, Rohit

Resigned
St Andrews House, WokingGU21 6EB
Born May 1980
Director
Appointed 31 Jul 2020
Resigned 16 Mar 2022

JOYCE, Michael Arthur

Resigned
37 New Road, GuildfordGU5 0SF
Born December 1941
Director
Appointed N/A
Resigned 24 Sept 1993

LOYNES, Alan

Resigned
25 Molivers Lane, BedfordMK43 8JT
Born March 1939
Director
Appointed 22 May 1995
Resigned 04 Sept 1999

MARSH, Robin Lewis

Resigned
Chussex, TadworthKT20 7TU
Born July 1939
Director
Appointed N/A
Resigned 11 Nov 1991

MATHER, Stephen John

Resigned
St Andrews House, WokingGU21 6EB
Born June 1958
Director
Appointed 01 Jan 2017
Resigned 31 Jul 2020

MURRAY, Patrick

Resigned
12-18 Queens Road, WeybridgeKT13 9XB
Born July 1959
Director
Appointed 11 Jul 2014
Resigned 31 Dec 2014

NOBLE, David

Resigned
38 Juniper Close, BasingstokeRG24 8XH
Born January 1956
Director
Appointed N/A
Resigned 04 Nov 1991

ORROCK, Ian Jackson

Resigned
The Yardhouse, Loch EarnFK19 8QE
Born October 1946
Director
Appointed 23 Jan 1996
Resigned 31 Oct 2000

PARTRIDGE, Stewart Mark

Resigned
St Andrews House, WokingGU21 6EB
Born December 1970
Director
Appointed 10 Jul 2019
Resigned 29 May 2024

ROBERTS, Andrew Graham

Resigned
12-18 Queens Road, WeybridgeKT13 9XB
Born November 1969
Director
Appointed 01 Aug 2007
Resigned 11 Jul 2014

ROBERTS, Timothy Hal

Resigned
St Andrews House, WokingGU21 6EB
Born May 1970
Director
Appointed 11 Jul 2014
Resigned 10 Jul 2019

ROLLAND, Victor Michael

Resigned
3 Curlew Gardens, GuildfordGU4 7DY
Born November 1941
Director
Appointed N/A
Resigned 10 Jul 1992

SEDDON, Clive

Resigned
Lindsey Cottages, GlossopSK13 7EH
Born April 1963
Director
Appointed 30 Jul 2001
Resigned 06 Apr 2004

Persons with significant control

1

West Street, WokingGU21 6EB

Nature of Control

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

Filing History

240

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
24 April 2020
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
9 February 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 January 2015
AP01Appointment of Director
Auditors Resignation Company
19 January 2015
AUDAUD
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Auditors Resignation Company
6 January 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 October 2014
AR01AR01
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 July 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 July 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Statement Of Companys Objects
29 July 2014
CC04CC04
Resolution
29 July 2014
RESOLUTIONSResolutions
Resolution
29 July 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Extended
29 July 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 July 2014
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Full
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 November 2011
SH19Statement of Capital
Legacy
15 November 2011
SH20SH20
Legacy
15 November 2011
CAP-SSCAP-SS
Resolution
15 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 August 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 February 2010
AAAnnual Accounts
Legacy
29 January 2010
MG01MG01
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Medium
11 March 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
363aAnnual Return
Legacy
16 July 2007
288cChange of Particulars
Legacy
29 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
19 April 2007
AAAnnual Accounts
Legacy
6 July 2006
363aAnnual Return
Accounts With Accounts Type Medium
25 April 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
22 April 2005
AAAnnual Accounts
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
4 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 December 2003
AAAnnual Accounts
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 2002
AAAnnual Accounts
Legacy
12 July 2002
363sAnnual Return (shuttle)
Legacy
12 April 2002
395Particulars of Mortgage or Charge
Legacy
12 April 2002
395Particulars of Mortgage or Charge
Legacy
20 August 2001
287Change of Registered Office
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
8 August 2001
395Particulars of Mortgage or Charge
Legacy
3 August 2001
403aParticulars of Charge Subject to s859A
Legacy
3 August 2001
403aParticulars of Charge Subject to s859A
Legacy
3 August 2001
155(6)b155(6)b
Legacy
3 August 2001
155(6)b155(6)b
Legacy
3 August 2001
155(6)b155(6)b
Legacy
3 August 2001
155(6)a155(6)a
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
11 July 2001
363aAnnual Return
Resolution
5 April 2001
RESOLUTIONSResolutions
Resolution
5 April 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
2 February 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 December 2000
AAAnnual Accounts
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
6 December 2000
287Change of Registered Office
Legacy
26 October 2000
403aParticulars of Charge Subject to s859A
Legacy
4 October 2000
88(2)R88(2)R
Resolution
5 September 2000
RESOLUTIONSResolutions
Resolution
5 September 2000
RESOLUTIONSResolutions
Legacy
5 September 2000
123Notice of Increase in Nominal Capital
Legacy
4 July 2000
363aAnnual Return
Legacy
4 July 2000
363(353)363(353)
Legacy
5 January 2000
287Change of Registered Office
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
12 July 1999
363aAnnual Return
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
18 August 1998
288bResignation of Director or Secretary
Legacy
7 July 1998
363aAnnual Return
Legacy
9 April 1998
395Particulars of Mortgage or Charge
Legacy
2 March 1998
395Particulars of Mortgage or Charge
Legacy
19 December 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
1 July 1997
403aParticulars of Charge Subject to s859A
Legacy
29 June 1997
363aAnnual Return
Legacy
2 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 November 1996
AAAnnual Accounts
Legacy
24 October 1996
403aParticulars of Charge Subject to s859A
Legacy
8 July 1996
363aAnnual Return
Legacy
8 July 1996
288288
Legacy
8 July 1996
288288
Legacy
20 June 1996
155(6)a155(6)a
Legacy
28 March 1996
288288
Legacy
28 March 1996
288288
Legacy
27 March 1996
288288
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Legacy
3 July 1995
288288
Legacy
26 June 1995
288288
Legacy
26 June 1995
288288
Legacy
26 June 1995
288288
Legacy
26 June 1995
288288
Legacy
6 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 December 1994
287Change of Registered Office
Legacy
26 October 1994
288288
Legacy
24 August 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
8 August 1994
AUDAUD
Accounts With Accounts Type Full
4 August 1994
AAAnnual Accounts
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Legacy
12 October 1993
288288
Legacy
29 September 1993
288288
Certificate Change Of Name Company
28 September 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 1993
363sAnnual Return (shuttle)
Legacy
22 July 1993
288288
Accounts With Accounts Type Full
11 January 1993
AAAnnual Accounts
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Legacy
30 July 1992
363sAnnual Return (shuttle)
Legacy
30 July 1992
288288
Legacy
30 July 1992
288288
Certificate Change Of Name Company
25 June 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
12 February 1992
AAAnnual Accounts
Legacy
15 January 1992
287Change of Registered Office
Legacy
22 November 1991
288288
Legacy
6 November 1991
395Particulars of Mortgage or Charge
Legacy
6 August 1991
225(2)225(2)
Legacy
30 July 1991
363b363b
Legacy
14 May 1991
288288
Legacy
6 February 1991
287Change of Registered Office
Legacy
17 January 1991
288288
Accounts With Accounts Type Full
18 July 1990
AAAnnual Accounts
Legacy
18 July 1990
363363
Legacy
16 July 1990
288288
Legacy
1 June 1990
288288
Legacy
8 November 1989
288288
Legacy
31 August 1989
288288
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Certificate Change Of Name Company
8 November 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 1988
288288
Accounts With Accounts Type Full
20 July 1988
AAAnnual Accounts
Legacy
20 July 1988
363363
Legacy
10 May 1988
287Change of Registered Office
Legacy
6 April 1988
287Change of Registered Office
Legacy
7 March 1988
288288
Legacy
6 January 1988
288288
Legacy
9 December 1987
288288
Accounts With Accounts Type Full
14 July 1987
AAAnnual Accounts
Legacy
14 July 1987
363363
Legacy
18 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 July 1986
AAAnnual Accounts
Legacy
7 July 1986
363363
Incorporation Company
15 June 1966
NEWINCIncorporation