Background WavePink WaveYellow Wave

GIP LIMITED (00884274)

GIP LIMITED (00884274) is an active UK company. incorporated on 27 July 1966. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. GIP LIMITED has been registered for 59 years. Current directors include FITZGERALD, Sapna Bedi, GORDON, Helen Christine, HUDSON, Robert Jan and 2 others.

Company Number
00884274
Status
active
Type
ltd
Incorporated
27 July 1966
Age
59 years
Address
Citygate, Newcastle Upon Tyne, NE1 4JE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FITZGERALD, Sapna Bedi, GORDON, Helen Christine, HUDSON, Robert Jan, KEAVENEY, Michael Paul, PATTINSON, Eliza
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GIP LIMITED

GIP LIMITED is an active company incorporated on 27 July 1966 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. GIP LIMITED was registered 59 years ago.(SIC: 68209)

Status

active

Active since 59 years ago

Company No

00884274

LTD Company

Age

59 Years

Incorporated 27 July 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 30 April 2025 (11 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

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

GRAINGER INVESTMENT PROPERTIES LIMITED
From: 14 March 1989To: 29 December 2000
ANGLO METROPOLITAN HOLDINGS LIMITED
From: 31 December 1980To: 14 March 1989
BANK & COMMERCIAL HOLDINGS LIMITED
From: 27 July 1966To: 31 December 1980
Contact
Address

Citygate Saint James Boulevard Newcastle Upon Tyne, NE1 4JE,

Timeline

30 key events • 1966 - 2026

Funding Officers Ownership
Company Founded
Jul 66
Director Left
Oct 09
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Funding Round
Aug 12
Director Left
Feb 14
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Dec 17
Director Joined
Jun 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Nov 22
Director Joined
Dec 22
Capital Update
Sept 23
Capital Update
Jun 24
Director Left
Oct 24
Director Joined
Oct 24
Owner Exit
Jun 25
Funding Round
Aug 25
Director Left
Jan 26
4
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

FITZGERALD, Sapna Bedi

Active
Citygate, Newcastle Upon TyneNE1 4JE
Secretary
Appointed 30 Sept 2024

FITZGERALD, Sapna Bedi

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born May 1974
Director
Appointed 30 Sept 2024

GORDON, Helen Christine

Active
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born May 1959
Director
Appointed 31 Dec 2015

HUDSON, Robert Jan

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born July 1973
Director
Appointed 08 Nov 2021

KEAVENEY, Michael Paul

Active
Citygate, Newcastle Upon TyneNE1 4JE
Born December 1967
Director
Appointed 05 Jun 2018

PATTINSON, Eliza

Active
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born March 1974
Director
Appointed 23 Apr 2019

DAVIS, Geoffrey Joseph

Resigned
9 The Copse, Newcastle Upon TyneNE16 6HA
Secretary
Appointed 31 May 1995
Resigned 01 Oct 2003

GLANVILLE, Marie Louise

Resigned
28 Bramhall Drive, WashingtonNE38 9DB
Secretary
Appointed 01 Oct 2003
Resigned 22 Dec 2008

MCGHIN, Adam

Resigned
St James Boulevard, NewcastleNE1 4JE
Secretary
Appointed 04 Mar 2016
Resigned 27 Sept 2024

MILBURN, Peter Michael

Resigned
Derwent Lodge, Shotley BridgeDH8 0TG
Secretary
Appointed N/A
Resigned 31 May 1995

WINDLE, Michael Patrick

Resigned
Stanton Townhead, MorpethNE65 8PR
Secretary
Appointed 18 Dec 2008
Resigned 04 Mar 2016

AUSTIN, Toby Edward

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born August 1972
Director
Appointed 08 Nov 2021
Resigned 30 Nov 2022

BALCH, Thomas Morton

Resigned
The Old Rectory, IpswichIP6 9RB
Born January 1933
Director
Appointed 21 Feb 1992
Resigned 26 Feb 1997

COUCH, Peter Quentin Patrick

Resigned
Amberley, GloucestershireGL5 5AG
Born January 1958
Director
Appointed 01 Dec 2010
Resigned 31 Jan 2014

CRUMBLEY, Brian Aidan

Resigned
10 Westfield Grove, Newcastle Upon TyneNE3 4YA
Born April 1958
Director
Appointed 30 Sept 1993
Resigned 30 Sept 2005

CUNNINGHAM, Andrew Rolland

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born July 1956
Director
Appointed 20 May 1997
Resigned 31 Dec 2015

DAVIS, Geoffrey Joseph

Resigned
17 Lintzford Road, Newcastle Upon TyneNE39 1HA
Born August 1957
Director
Appointed 05 Jul 1993
Resigned 02 Nov 2006

DICKINSON, Ian Joicey

Resigned
The Manor House, Riding MillNE44 6HW
Born December 1921
Director
Appointed N/A
Resigned 24 Feb 1994

DICKINSON, Robert Henry

Resigned
Styford Hall, StocksfieldNE43 7TX
Born May 1934
Director
Appointed N/A
Resigned 05 May 2004

DICKINSON, Rupert Jerome

Resigned
59 Albert Bridge Road, LondonSW11 4AQ
Born November 1959
Director
Appointed 31 Oct 1996
Resigned 20 Oct 2009

DICKINSON, Stephen

Resigned
Crow Hall, Bardon MillNE47 7BJ
Born October 1934
Director
Appointed N/A
Resigned 05 May 2004

FIELDER, James

Resigned
10 Bishops Road, LondonSW8 7AB
Born February 1964
Director
Appointed 14 Dec 2001
Resigned 30 Apr 2006

GERVAISE-JONES, Henry Barnaby

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born June 1980
Director
Appointed 30 Nov 2022
Resigned 31 Dec 2025

GREENWOOD, Mark

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born April 1959
Director
Appointed 01 Dec 2010
Resigned 22 Dec 2015

JOPLING, Nicholas Mark Fletcher

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born October 1961
Director
Appointed 01 Dec 2010
Resigned 20 Dec 2017

MCGHIN, Adam

Resigned
St James' Boulevard, NewcastleNE1 4JE
Born February 1978
Director
Appointed 30 Sept 2016
Resigned 27 Sept 2024

MILBURN, Peter Michael

Resigned
Derwent Lodge, Shotley BridgeDH8 0TG
Born September 1939
Director
Appointed 25 Feb 1993
Resigned 29 Sept 1999

ON, Nicholas Peter

Resigned
Saint James' Boulevard, Newcastle Upon TyneNE1 4JE
Born October 1963
Director
Appointed 23 Jan 2009
Resigned 30 Sept 2016

PRATT, Andrew Michael

Resigned
Shadybrook, Beeches Drive, SloughSL2 3JT
Born July 1950
Director
Appointed 23 Jul 2007
Resigned 31 Dec 2010

ROBSON, Mark Jeremy

Resigned
Citygate, Newcastle Upon TyneNE1 4JE
Born April 1959
Director
Appointed 05 May 2004
Resigned 30 Apr 2019

SCHWERDT, Peter Christopher George

Resigned
Newtown House, MarlboroughSN8 4LB
Born June 1958
Director
Appointed 05 May 2004
Resigned 30 Jun 2007

SIMMS, Vanessa Kate

Resigned
St. James Boulevard, Newcastle Upon TyneNE1 4JE
Born August 1975
Director
Appointed 11 Feb 2016
Resigned 26 Apr 2021

SLADE, Sean Anthony

Resigned
Idlewood, CookhamSL6 9DF
Born October 1964
Director
Appointed 28 Jun 1996
Resigned 12 Nov 2004

WINDLE, Michael Patrick

Resigned
High Priar Stanton Townhead, MorpethNE65 8PR
Born November 1954
Director
Appointed 26 Jan 2004
Resigned 02 Dec 2004

YUDOLPH, Debra Rachel

Resigned
43 Netheravon Road, LondonW4 2AN
Born April 1964
Director
Appointed 05 May 2004
Resigned 19 Dec 2008

Persons with significant control

2

1 Active
1 Ceased
St James' Boulevard, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jun 2025
Saint. James' Boulevard, Newcastle Upon TyneNE1 4JE

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
Ceased 10 Jun 2025
Fundings
Financials
Latest Activities

Filing History

274

Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Confirmation Statement With Updates
8 August 2025
CS01Confirmation Statement
Capital Allotment Shares
6 August 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
24 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
15 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 October 2024
TM02Termination of Secretary
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
1 July 2024
SH19Statement of Capital
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
26 September 2023
SH19Statement of Capital
Legacy
26 September 2023
SH20SH20
Legacy
26 September 2023
CAP-SSCAP-SS
Resolution
26 September 2023
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Second Filing Of Director Termination With Name
28 July 2021
RP04TM01RP04TM01
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Appoint Person Secretary Company With Name Date
18 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Person Director Company With Change Date
3 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Termination Director Company With Name
25 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Legacy
12 September 2012
MG02MG02
Legacy
6 September 2012
MG01MG01
Legacy
1 September 2012
MG01MG01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2012
CH01Change of Director Details
Legacy
10 August 2012
MG01MG01
Change Person Director Company With Change Date
8 August 2012
CH01Change of Director Details
Capital Allotment Shares
3 August 2012
SH01Allotment of Shares
Legacy
30 July 2012
MG02MG02
Legacy
20 July 2012
MG02MG02
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2011
CH01Change of Director Details
Legacy
18 October 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Accounts With Accounts Type Full
17 March 2011
AAAnnual Accounts
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
15 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
25 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
10 June 2010
AAAnnual Accounts
Termination Director Company With Name
29 October 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
23 January 2009
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
22 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
31 October 2008
288cChange of Particulars
Legacy
8 October 2008
363aAnnual Return
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
22 April 2008
288cChange of Particulars
Legacy
23 November 2007
288cChange of Particulars
Legacy
19 November 2007
288cChange of Particulars
Legacy
12 November 2007
288cChange of Particulars
Legacy
1 November 2007
288cChange of Particulars
Legacy
31 October 2007
288cChange of Particulars
Legacy
8 October 2007
363aAnnual Return
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
2 July 2007
288bResignation of Director or Secretary
Legacy
11 April 2007
288cChange of Particulars
Legacy
16 January 2007
288cChange of Particulars
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Full
25 July 2006
AAAnnual Accounts
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
27 October 2005
363aAnnual Return
Legacy
24 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2005
AAAnnual Accounts
Legacy
2 December 2004
288bResignation of Director or Secretary
Legacy
15 November 2004
288bResignation of Director or Secretary
Legacy
22 October 2004
363aAnnual Return
Legacy
12 October 2004
288cChange of Particulars
Resolution
15 September 2004
RESOLUTIONSResolutions
Legacy
21 August 2004
403aParticulars of Charge Subject to s859A
Legacy
4 August 2004
288cChange of Particulars
Legacy
17 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 June 2004
AAAnnual Accounts
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
27 May 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
288bResignation of Director or Secretary
Legacy
4 May 2004
288cChange of Particulars
Legacy
25 March 2004
363aAnnual Return
Legacy
24 February 2004
403aParticulars of Charge Subject to s859A
Legacy
24 February 2004
403aParticulars of Charge Subject to s859A
Legacy
24 February 2004
403aParticulars of Charge Subject to s859A
Legacy
24 February 2004
403aParticulars of Charge Subject to s859A
Legacy
24 February 2004
403aParticulars of Charge Subject to s859A
Legacy
24 February 2004
403aParticulars of Charge Subject to s859A
Legacy
24 February 2004
403aParticulars of Charge Subject to s859A
Legacy
24 February 2004
403aParticulars of Charge Subject to s859A
Legacy
24 February 2004
403aParticulars of Charge Subject to s859A
Legacy
24 February 2004
403aParticulars of Charge Subject to s859A
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
22 December 2003
288cChange of Particulars
Legacy
4 November 2003
403b403b
Legacy
9 October 2003
288aAppointment of Director or Secretary
Legacy
9 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2003
AAAnnual Accounts
Legacy
1 May 2003
403b403b
Legacy
21 March 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
403b403b
Legacy
11 October 2002
287Change of Registered Office
Legacy
29 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
17 May 2002
AAAnnual Accounts
Legacy
19 April 2002
403b403b
Legacy
19 April 2002
403b403b
Legacy
20 March 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
13 November 2001
395Particulars of Mortgage or Charge
Legacy
7 November 2001
395Particulars of Mortgage or Charge
Legacy
11 October 2001
288cChange of Particulars
Legacy
18 May 2001
288cChange of Particulars
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Legacy
12 March 2001
287Change of Registered Office
Certificate Change Of Name Company
28 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 May 2000
403b403b
Legacy
27 May 2000
403b403b
Legacy
27 May 2000
403b403b
Legacy
27 May 2000
403b403b
Legacy
27 May 2000
403b403b
Legacy
27 May 2000
403b403b
Legacy
27 May 2000
403b403b
Legacy
27 May 2000
403b403b
Legacy
10 May 2000
395Particulars of Mortgage or Charge
Legacy
2 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 February 2000
AAAnnual Accounts
Legacy
5 January 2000
395Particulars of Mortgage or Charge
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
363sAnnual Return (shuttle)
Legacy
25 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Auditors Resignation Company
5 October 1998
AUDAUD
Legacy
1 October 1998
395Particulars of Mortgage or Charge
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 1998
AAAnnual Accounts
Legacy
17 February 1998
395Particulars of Mortgage or Charge
Legacy
8 October 1997
403b403b
Legacy
8 October 1997
403aParticulars of Charge Subject to s859A
Legacy
27 June 1997
403b403b
Legacy
11 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Legacy
16 April 1997
363sAnnual Return (shuttle)
Legacy
10 March 1997
288bResignation of Director or Secretary
Legacy
3 December 1996
288aAppointment of Director or Secretary
Legacy
10 July 1996
288288
Accounts With Accounts Type Full
10 April 1996
AAAnnual Accounts
Legacy
2 April 1996
363sAnnual Return (shuttle)
Legacy
8 December 1995
403b403b
Legacy
8 December 1995
403b403b
Legacy
4 October 1995
395Particulars of Mortgage or Charge
Legacy
4 October 1995
400400
Legacy
23 September 1995
403aParticulars of Charge Subject to s859A
Legacy
23 September 1995
403aParticulars of Charge Subject to s859A
Legacy
13 June 1995
288288
Legacy
21 April 1995
403b403b
Legacy
11 April 1995
395Particulars of Mortgage or Charge
Legacy
7 April 1995
395Particulars of Mortgage or Charge
Legacy
6 April 1995
395Particulars of Mortgage or Charge
Legacy
28 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 1995
AAAnnual Accounts
Legacy
15 March 1995
403b403b
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
403aParticulars of Charge Subject to s859A
Legacy
18 November 1994
403aParticulars of Charge Subject to s859A
Legacy
2 November 1994
395Particulars of Mortgage or Charge
Legacy
12 October 1994
403b403b
Legacy
12 October 1994
403b403b
Legacy
20 July 1994
395Particulars of Mortgage or Charge
Legacy
8 July 1994
395Particulars of Mortgage or Charge
Legacy
29 March 1994
363sAnnual Return (shuttle)
Legacy
8 March 1994
288288
Accounts With Accounts Type Full
3 March 1994
AAAnnual Accounts
Legacy
7 October 1993
288288
Legacy
21 July 1993
288288
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Legacy
1 April 1993
363sAnnual Return (shuttle)
Legacy
9 March 1993
288288
Legacy
20 October 1992
395Particulars of Mortgage or Charge
Legacy
12 October 1992
395Particulars of Mortgage or Charge
Legacy
12 October 1992
395Particulars of Mortgage or Charge
Legacy
27 July 1992
395Particulars of Mortgage or Charge
Legacy
27 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 March 1992
AAAnnual Accounts
Legacy
10 March 1992
288288
Accounts With Accounts Type Full
29 May 1991
AAAnnual Accounts
Legacy
10 May 1991
363aAnnual Return
Legacy
15 February 1991
395Particulars of Mortgage or Charge
Legacy
15 November 1990
400400
Accounts With Accounts Type Full
2 July 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Legacy
11 August 1989
363363
Accounts With Accounts Type Full
8 August 1989
AAAnnual Accounts
Legacy
24 April 1989
363363
Legacy
18 April 1989
395Particulars of Mortgage or Charge
Legacy
14 April 1989
400400
Certificate Change Of Name Company
13 March 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 1988
288288
Legacy
8 June 1988
395Particulars of Mortgage or Charge
Legacy
13 April 1988
363363
Accounts With Made Up Date
31 March 1988
AAAnnual Accounts
Legacy
24 March 1988
288288
Auditors Resignation Company
13 February 1988
AUDAUD
Legacy
13 February 1988
287Change of Registered Office
Legacy
13 February 1988
225(1)225(1)
Legacy
1 February 1988
288288
Legacy
22 December 1987
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 August 1987
AAAnnual Accounts
Legacy
29 June 1987
PUC(U)PUC(U)
Legacy
19 March 1987
288288
Legacy
6 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Re Registration Public Limited Company To Private
14 March 1984
CERT11CERT11
Memorandum Articles
28 February 1984
MEM/ARTSMEM/ARTS
Certificate Re Registration Private To Public Limited Company
24 March 1982
CERT5CERT5
Certificate Change Of Name Company
9 June 1980
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
14 June 1979
MISCMISC
Miscellaneous
23 March 1973
MISCMISC
Incorporation Company
27 July 1966
NEWINCIncorporation
Miscellaneous
27 July 1966
MISCMISC