Background WavePink WaveYellow Wave

THERMAL CERAMICS UK LIMITED (00890443)

THERMAL CERAMICS UK LIMITED (00890443) is an active UK company. incorporated on 26 October 1966. with registered office in Wirral. The company operates in the Manufacturing sector, engaged in unknown sic code (23490). THERMAL CERAMICS UK LIMITED has been registered for 59 years. Current directors include HOLTKAMP, Lennart Anthony, PRICE, Matthew John, THOMAS, Michael Gwyn, Dr.

Company Number
00890443
Status
active
Type
ltd
Incorporated
26 October 1966
Age
59 years
Address
Tebay Road, Wirral, CH62 3PH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23490)
Directors
HOLTKAMP, Lennart Anthony, PRICE, Matthew John, THOMAS, Michael Gwyn, Dr
SIC Codes
23490

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THERMAL CERAMICS UK LIMITED

THERMAL CERAMICS UK LIMITED is an active company incorporated on 26 October 1966 with the registered office located in Wirral. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23490). THERMAL CERAMICS UK LIMITED was registered 59 years ago.(SIC: 23490)

Status

active

Active since 59 years ago

Company No

00890443

LTD Company

Age

59 Years

Incorporated 26 October 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 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

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

THERMAL CERAMICS LIMITED
From: 31 December 1990To: 6 July 1999
MORGANITE THERMAL CERAMICS LIMITED
From: 3 June 1988To: 31 December 1990
MORGANITE CERAMIC FIBRES LIMITED
From: 26 October 1966To: 3 June 1988
Contact
Address

Tebay Road Bromborough Wirral, CH62 3PH,

Timeline

26 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Jul 14
Director Left
Sept 14
Director Joined
May 15
Director Joined
May 15
Director Left
May 15
Director Left
Oct 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jan 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Mar 24
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PRICE, Matthew John

Active
Tebay Road, WirralCH62 3PH
Secretary
Appointed 14 Nov 2016

HOLTKAMP, Lennart Anthony

Active
Tebay Road, WirralCH62 3PH
Born April 1975
Director
Appointed 22 Feb 2021

PRICE, Matthew John

Active
Morgan Drive, Stourport-On-SevernDY13 8DW
Born January 1981
Director
Appointed 14 May 2015

THOMAS, Michael Gwyn, Dr

Active
Morgan Drive, Stourport-On-SevernDY13 8DW
Born September 1965
Director
Appointed 10 Jun 2020

BAGOT, Stephen

Resigned
8 Swan Delph, AughtonL39 5QG
Secretary
Appointed 10 Apr 1995
Resigned 20 Nov 2002

BOULTON, Paul Andrew

Resigned
Higher Heath, WhitchurchSY13 2HB
Secretary
Appointed 31 Oct 2004
Resigned 31 Oct 2010

BUNN, David Victor

Resigned
Biens Muhle 15, NeuwiedD56567
Secretary
Appointed N/A
Resigned 10 Apr 1995

CRABB, Josephine Alison

Resigned
75 Westwood Green, MaidenheadSL6 9DE
Secretary
Appointed 23 Sept 2003
Resigned 31 Oct 2004

HALLIDAY, Simon John Rhodes

Resigned
Morgan Drive, Stourport-On-SevernDY13 8DW
Secretary
Appointed 31 Oct 2010
Resigned 14 Nov 2016

MARRINER, Elaine

Resigned
48 Hemsdale, MaidenheadSL6 6SL
Secretary
Appointed 20 Nov 2002
Resigned 23 Sept 2003

BANDHA, Baljinder Kumar

Resigned
Morgan Drive, Stourport-On-SevernDY13 8DW
Born October 1962
Director
Appointed 23 Jul 2014
Resigned 31 Mar 2015

BLOOMER, Andrew Robert

Resigned
Tebay Road, WirralCH62 3PH
Born January 1981
Director
Appointed 22 Feb 2021
Resigned 05 Mar 2024

BLOOMER, Andrew Robert

Resigned
Tebay Road, WirralCH62 3PH
Born January 1981
Director
Appointed 14 Nov 2016
Resigned 18 Jan 2019

BUNN, David Victor

Resigned
Biens Muhle 15, NeuwiedD56567
Born August 1952
Director
Appointed N/A
Resigned 11 Feb 2000

COBB, Charles Alfred

Resigned
Morgan Drive, Stourport-On-SevernDY13 8DW
Born June 1963
Director
Appointed 31 Oct 2010
Resigned 10 Sept 2014

CRABB, Josephine Alison

Resigned
75 Westwood Green, MaidenheadSL6 9DE
Born September 1946
Director
Appointed 23 Sept 2003
Resigned 31 Oct 2004

DODD, Keith Charles

Resigned
Morgan Drive, Stourport-On-SevernDY13 8DW
Born April 1965
Director
Appointed 14 May 2015
Resigned 26 Jan 2018

FREEMAN, Craig John

Resigned
55-57 High Street, WindsorSL4 1LP
Born March 1970
Director
Appointed 04 Dec 2019
Resigned 10 Jun 2020

GOMARSALL, Ralph Ian

Resigned
6 Brocklands, YateleyGU46 6YU
Born May 1964
Director
Appointed 27 Sept 2002
Resigned 31 Oct 2010

GUILBERT, Jean Pierre

Resigned
6 Rue De Knock, Rueil Malmaison
Born December 1938
Director
Appointed N/A
Resigned 22 Mar 1999

HALLIDAY, Simon John Rhodes

Resigned
Morgan Drive, Stourport-On-SevernDY13 8DW
Born July 1963
Director
Appointed 31 Oct 2010
Resigned 14 Nov 2016

HAYTER, Timothy William

Resigned
Meadow Cottage, Stratford Upon AvonCV37 7QF
Born October 1959
Director
Appointed 28 Mar 2007
Resigned 30 Sept 2010

HOSTY, Andrew Joseph, Dr

Resigned
55-57 High Street, WindsorSL4 1LP
Born February 1965
Director
Appointed 31 Oct 2010
Resigned 13 Oct 2015

HOWARD, Nigel Grant

Resigned
Long Oaks, East HorsleyKT24 5AH
Born July 1945
Director
Appointed N/A
Resigned 30 Jun 1999

KING, Paul Anthony

Resigned
High Willow, Haywards HeathRH17 5BL
Born January 1956
Director
Appointed 05 May 1998
Resigned 30 Oct 1998

MARRINER, Elaine

Resigned
48 Hemsdale, MaidenheadSL6 6SL
Born October 1961
Director
Appointed 01 Jun 1999
Resigned 23 Sept 2003

PAINTER, Ronald Stuart

Resigned
3 Anstree Close, WalsallWS6 7LS
Born April 1961
Director
Appointed 08 Sept 2000
Resigned 27 Sept 2002

POLLARD, Richard Alan

Resigned
Bromborough,, WirralCH62 3PH
Born September 1969
Director
Appointed 18 Jan 2019
Resigned 08 Nov 2019

RECAPET, Jean-Michel

Resigned
20 Rue Heine, Paris 75116FOREIGN
Born December 1937
Director
Appointed 04 Nov 1992
Resigned 30 Jun 1999

RICHARDSON, George Rodney

Resigned
2 Rue De La Paix, Montbrison
Born October 1947
Director
Appointed 26 Sept 2002
Resigned 28 Jan 2005

ROBERTS, Jack Roger

Resigned
3 Cotswold Close, TewkesburyGL20 7QW
Born September 1948
Director
Appointed N/A
Resigned 04 Nov 1992

SAINT-MARCH, Yves

Resigned
6 Alles Des Vauvenards, LouvecisnnesFOREIGN
Born May 1936
Director
Appointed N/A
Resigned 31 May 1993

SHARPE, Trevor Douglas

Resigned
Lea Green, Manor Farm, NantwichCW5 6EE
Born January 1948
Director
Appointed 22 Mar 1999
Resigned 23 Mar 2001

SIMONS, John Lawrence

Resigned
4 Bis Route Des Cultures, 78110 Le Vesinet
Born March 1947
Director
Appointed 20 May 1994
Resigned 31 Oct 2010

THOMAS, Michael Gwyn, Dr

Resigned
Morgan Drive, Stourport-On-SevernDY13 8DW
Born September 1965
Director
Appointed 31 Oct 2010
Resigned 18 Jan 2019

Persons with significant control

1

55-57 High Street, WindsorSL4 1LP

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

260

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
15 March 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Statement Of Companys Objects
11 November 2019
CC04CC04
Resolution
11 November 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
22 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 November 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
22 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Miscellaneous
19 January 2015
MISCMISC
Auditors Resignation Company
12 January 2015
AUDAUD
Second Filing Of Form With Form Type Made Up Date
17 December 2014
RP04RP04
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 December 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Sail Address Company With Old Address
12 April 2013
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2012
AR01AR01
Accounts With Accounts Type Full
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Change Person Director Company With Change Date
21 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2010
AP01Appointment of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Termination Secretary Company With Name
3 November 2010
TM02Termination of Secretary
Termination Director Company With Name
3 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
3 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Move Registers To Sail Company
7 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
7 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 June 2009
AAAnnual Accounts
Legacy
8 April 2009
363aAnnual Return
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
9 June 2008
288cChange of Particulars
Legacy
19 March 2008
123Notice of Increase in Nominal Capital
Resolution
19 March 2008
RESOLUTIONSResolutions
Legacy
19 March 2008
123Notice of Increase in Nominal Capital
Resolution
19 March 2008
RESOLUTIONSResolutions
Legacy
19 March 2008
363aAnnual Return
Legacy
15 February 2008
123Notice of Increase in Nominal Capital
Legacy
31 December 2007
88(2)R88(2)R
Legacy
31 December 2007
122122
Accounts With Accounts Type Full
8 November 2007
AAAnnual Accounts
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
363aAnnual Return
Accounts With Accounts Type Full
5 March 2007
AAAnnual Accounts
Resolution
5 December 2006
RESOLUTIONSResolutions
Resolution
5 December 2006
RESOLUTIONSResolutions
Resolution
5 December 2006
RESOLUTIONSResolutions
Resolution
5 December 2006
RESOLUTIONSResolutions
Resolution
5 December 2006
RESOLUTIONSResolutions
Resolution
5 December 2006
RESOLUTIONSResolutions
Legacy
30 November 2006
288cChange of Particulars
Legacy
25 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 December 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
28 February 2005
88(2)R88(2)R
Resolution
28 February 2005
RESOLUTIONSResolutions
Resolution
28 February 2005
RESOLUTIONSResolutions
Legacy
15 February 2005
88(2)R88(2)R
Resolution
15 February 2005
RESOLUTIONSResolutions
Resolution
15 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
15 April 2004
363aAnnual Return
Legacy
15 April 2004
363aAnnual Return
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Legacy
10 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
20 December 2002
288aAppointment of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
29 October 2002
353353
Legacy
11 April 2002
88(2)R88(2)R
Legacy
9 April 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
12 November 2001
AUDAUD
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
88(2)R88(2)R
Legacy
24 January 2001
88(2)R88(2)R
Resolution
24 January 2001
RESOLUTIONSResolutions
Resolution
24 January 2001
RESOLUTIONSResolutions
Resolution
24 January 2001
RESOLUTIONSResolutions
Legacy
24 January 2001
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
13 April 2000
363sAnnual Return (shuttle)
Legacy
22 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Certificate Change Of Name Company
5 July 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288aAppointment of Director or Secretary
Legacy
9 April 1999
363sAnnual Return (shuttle)
Legacy
31 March 1999
288bResignation of Director or Secretary
Legacy
9 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
20 May 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
363sAnnual Return (shuttle)
Legacy
13 November 1997
88(3)88(3)
Legacy
13 November 1997
88(2)P88(2)P
Memorandum Articles
16 October 1997
MEM/ARTSMEM/ARTS
Resolution
16 October 1997
RESOLUTIONSResolutions
Resolution
16 October 1997
RESOLUTIONSResolutions
Resolution
16 October 1997
RESOLUTIONSResolutions
Legacy
16 October 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
15 August 1997
AAAnnual Accounts
Legacy
29 June 1997
88(3)88(3)
Legacy
29 June 1997
88(2)O88(2)O
Legacy
19 June 1997
88(2)P88(2)P
Legacy
19 June 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
3 June 1997
MEM/ARTSMEM/ARTS
Resolution
3 June 1997
RESOLUTIONSResolutions
Resolution
3 June 1997
RESOLUTIONSResolutions
Resolution
3 June 1997
RESOLUTIONSResolutions
Resolution
3 June 1997
RESOLUTIONSResolutions
Legacy
10 April 1997
363sAnnual Return (shuttle)
Memorandum Articles
5 March 1997
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
18 July 1995
363b363b
Legacy
18 July 1995
363(353)363(353)
Legacy
1 May 1995
288288
Legacy
18 April 1995
288288
Legacy
19 January 1995
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 June 1994
AAAnnual Accounts
Legacy
15 June 1994
363sAnnual Return (shuttle)
Legacy
25 May 1994
288288
Legacy
31 August 1993
288288
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
30 July 1993
363sAnnual Return (shuttle)
Legacy
9 December 1992
288288
Accounts With Accounts Type Full
8 June 1992
AAAnnual Accounts
Legacy
8 June 1992
363b363b
Legacy
13 April 1992
288288
Legacy
8 January 1992
288288
Accounts With Accounts Type Full
2 September 1991
AAAnnual Accounts
Legacy
2 September 1991
363aAnnual Return
Legacy
12 May 1991
288288
Legacy
29 January 1991
288288
Legacy
23 January 1991
287Change of Registered Office
Legacy
16 January 1991
288288
Legacy
16 January 1991
288288
Legacy
16 January 1991
288288
Legacy
16 January 1991
288288
Legacy
16 January 1991
288288
Legacy
16 January 1991
288288
Legacy
16 January 1991
288288
Legacy
16 January 1991
288288
Certificate Change Of Name Company
3 January 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 1990
288288
Legacy
19 June 1990
363363
Accounts With Accounts Type Full
19 June 1990
AAAnnual Accounts
Legacy
24 May 1990
288288
Legacy
20 December 1989
395Particulars of Mortgage or Charge
Legacy
27 November 1989
288288
Legacy
27 November 1989
288288
Accounts With Accounts Type Full
25 July 1989
AAAnnual Accounts
Legacy
25 July 1989
363363
Legacy
2 March 1989
288288
Legacy
5 February 1989
88(2)Return of Allotment of Shares
Resolution
5 February 1989
RESOLUTIONSResolutions
Resolution
5 February 1989
RESOLUTIONSResolutions
Legacy
5 February 1989
123Notice of Increase in Nominal Capital
Legacy
19 January 1989
288288
Resolution
16 December 1988
RESOLUTIONSResolutions
Legacy
15 December 1988
288288
Legacy
6 October 1988
288288
Legacy
6 October 1988
288288
Legacy
30 September 1988
363363
Legacy
26 September 1988
288288
Legacy
9 September 1988
288288
Legacy
9 September 1988
288288
Legacy
6 September 1988
287Change of Registered Office
Legacy
6 September 1988
288288
Legacy
6 September 1988
288288
Accounts With Accounts Type Full
16 August 1988
AAAnnual Accounts
Certificate Change Of Name Company
2 June 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 October 1987
AAAnnual Accounts
Legacy
29 October 1987
363363
Legacy
16 October 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 October 1986
AAAnnual Accounts
Legacy
2 October 1986
363363
Accounts With Made Up Date
15 May 1976
AAAnnual Accounts
Accounts With Made Up Date
23 April 1975
AAAnnual Accounts
Accounts With Made Up Date
3 June 1974
AAAnnual Accounts
Miscellaneous
26 October 1966
MISCMISC