Background WavePink WaveYellow Wave

INFORMA UNITED FINANCE LIMITED (00948730)

INFORMA UNITED FINANCE LIMITED (00948730) is an active UK company. incorporated on 26 February 1969. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INFORMA UNITED FINANCE LIMITED has been registered for 57 years. Current directors include BANE, Simon Robert, HOPLEY, Rupert John Joseph, PERKINS, Nicholas Michael and 1 others.

Company Number
00948730
Status
active
Type
ltd
Incorporated
26 February 1969
Age
57 years
Address
5 Howick Place, London, SW1P 1WG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BANE, Simon Robert, HOPLEY, Rupert John Joseph, PERKINS, Nicholas Michael, WRIGHT, Gareth Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFORMA UNITED FINANCE LIMITED

INFORMA UNITED FINANCE LIMITED is an active company incorporated on 26 February 1969 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INFORMA UNITED FINANCE LIMITED was registered 57 years ago.(SIC: 82990)

Status

active

Active since 57 years ago

Company No

00948730

LTD Company

Age

57 Years

Incorporated 26 February 1969

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

UNITED FINANCE LIMITED
From: 8 August 1996To: 28 October 2021
MAI FINANCE LIMITED
From: 22 May 1986To: 8 August 1996
VAVASSEUR TRUST COMPANY LIMITED (THE)
From: 26 February 1969To: 22 May 1986
Contact
Address

5 Howick Place London, SW1P 1WG,

Previous Addresses

240 Blackfriars Road London England SE1 8BF
From: 31 March 2015To: 6 December 2018
240 Blackfriars Road London England SE1 8BF England
From: 31 March 2015To: 31 March 2015
240 Blackfriars Road London England SE1 8BF England
From: 31 March 2015To: 31 March 2015
240 Blackfriars Road London England SE1 8BF England
From: 31 March 2015To: 31 March 2015
Ludgate House 245 Blackfriars Road London SE1 9UY
From: 26 February 1969To: 31 March 2015
Timeline

21 key events • 2013 - 2019

Funding Officers Ownership
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Jan 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Nov 18
Director Joined
Jan 19
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

CROSSWALL NOMINEES LIMITED

Active
Howick Place, LondonSW1P 1WG
Corporate secretary
Appointed 04 Nov 1994

BANE, Simon Robert

Active
Howick Place, LondonSW1P 1WG
Born October 1971
Director
Appointed 15 Jun 2018

HOPLEY, Rupert John Joseph

Active
Howick Place, LondonSW1P 1WG
Born March 1969
Director
Appointed 15 Jun 2018

PERKINS, Nicholas Michael

Active
5 Howick Place, LondonSW1P 1WG
Born September 1969
Director
Appointed 19 Dec 2018

WRIGHT, Gareth Richard

Active
Howick Place, LondonSW1P 1WG
Born July 1972
Director
Appointed 15 Jun 2018

BINGLEY, Joan Hilary

Resigned
Eaton Farm, CobhamKT11 2ED
Secretary
Appointed N/A
Resigned 04 Nov 1994

ADAMS, David Geoffrey

Resigned
87 Hipswell Highway, CoventryCV2 5FL
Born April 1952
Director
Appointed N/A
Resigned 31 Aug 1994

COLLIER, Timothy Guy

Resigned
142 Lovibonds Avenue, OrpingtonBR6 8EN
Born May 1963
Director
Appointed 04 Oct 1999
Resigned 13 May 2002

CROW, Andrew Frank

Resigned
Blackfriars Road, LondonSE1 8BF
Born July 1957
Director
Appointed 17 Oct 1997
Resigned 31 Dec 2017

DAVIES, James Russell

Resigned
245 Blackfriars Road, LondonSE1 9UY
Born December 1973
Director
Appointed 31 Oct 2013
Resigned 30 Jun 2014

DOWNES, Fiona

Resigned
102 Biddulph Mansions, LondonW9 1HU
Born August 1964
Director
Appointed 29 Aug 1996
Resigned 17 Oct 1997

FULLELOVE, Glyn William

Resigned
Howick Place, LondonSW1P 1WG
Born April 1961
Director
Appointed 15 Jun 2018
Resigned 28 Sept 2018

GREENHOW, Dominic

Resigned
3 Seymour Court, HighgateN6 5DT
Born April 1958
Director
Appointed 29 May 2001
Resigned 20 Dec 2001

GREENHOW, Dominic

Resigned
3 Seymour Court, HighgateN6 5DT
Born April 1958
Director
Appointed 10 Sept 1998
Resigned 26 Feb 2001

GREGSON, Charles Henry

Resigned
Hope Farm, BillingshurstRH14 9BN
Born June 1947
Director
Appointed N/A
Resigned 18 Apr 1997

HICKSON, Peter Charles Fletcher

Resigned
12 Crescent Road, LondonSW20 8EX
Born May 1945
Director
Appointed N/A
Resigned 30 Apr 1996

HODSON, Andrew Charles

Resigned
The Moat House, GuildfordGU2 4EB
Born May 1951
Director
Appointed 31 Aug 1994
Resigned 03 Sept 1995

HOLLICK OF NOTTING HILL, Clive Richard, Lord

Resigned
Flat 10 The Old Telephone Exchange, LondonW11 3DA
Born May 1945
Director
Appointed N/A
Resigned 27 Feb 1997

HOPWOOD, Sarah Jane

Resigned
2 High Street, LewesBN8 5DH
Born March 1962
Director
Appointed N/A
Resigned 17 Oct 1997

LIGHT, Christopher John

Resigned
Blackfriars Road, LondonSE1 8BF
Born March 1977
Director
Appointed 31 Oct 2013
Resigned 15 Jun 2018

MEPHAM, Neil

Resigned
Blackfriars Road, LondonSE1 8BF
Born January 1963
Director
Appointed 26 Feb 2001
Resigned 15 Jun 2018

MILLER, Louise

Resigned
245 Blackfriars Road, LondonSE1 9UY
Born April 1965
Director
Appointed 09 Sept 2014
Resigned 30 Jan 2015

NEWMAN, Timothy Carlo

Resigned
Charlton Marshall, BlandfordDT11 9NE
Born June 1960
Director
Appointed 22 Apr 1997
Resigned 04 Oct 1999

PERKINS, Nicholas Michael

Resigned
Blackfriars Road, LondonSE1 8BF
Born September 1969
Director
Appointed 31 Oct 2013
Resigned 15 Jun 2018

PETERS, Mark David

Resigned
Blackfriars Road, LondonSE1 8BF
Born March 1959
Director
Appointed 01 Oct 2014
Resigned 15 Jun 2018

SAWTELL, George Robert

Resigned
240 Blackfriars Road, LondonSE1 8BF
Born December 1966
Director
Appointed 04 Jun 2015
Resigned 15 Jun 2018

SIDDELL, Anne Claire

Resigned
10 Hearn Close, PennHP10 8JT
Born May 1954
Director
Appointed 04 Sept 1998
Resigned 01 Oct 2014

STABLES, Jane Margaret

Resigned
21 Northampton Square, LondonEC1V 0AJ
Born February 1962
Director
Appointed 20 Feb 1997
Resigned 02 Oct 2006

STERN, Charles Roger

Resigned
Hunters Lodge, LondonNW3 5AD
Born April 1950
Director
Appointed 23 Apr 1996
Resigned 26 Feb 2001

TAYLOR, Nicholas Michael

Resigned
Seeden House Furze Road, WorthingBN13 3BP
Born February 1968
Director
Appointed 18 Aug 1997
Resigned 31 Dec 1999

WILSON, Nigel David, Sir

Resigned
Great Gables, BeaconsfieldHP9 1PD
Born November 1956
Director
Appointed 13 May 2002
Resigned 07 May 2009

WRANKMORE, Peter Ian

Resigned
2 Garfield Road, SouthamptonSO32 1AT
Born April 1969
Director
Appointed 07 Jul 2000
Resigned 25 Aug 2000

Persons with significant control

1

Howick Place, LondonSW1P 1WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

236

Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 September 2025
AAAnnual Accounts
Legacy
10 September 2025
PARENT_ACCPARENT_ACC
Legacy
10 September 2025
GUARANTEE2GUARANTEE2
Legacy
10 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2024
AAAnnual Accounts
Legacy
9 November 2024
PARENT_ACCPARENT_ACC
Legacy
9 November 2024
AGREEMENT2AGREEMENT2
Legacy
9 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2023
AAAnnual Accounts
Legacy
20 September 2023
PARENT_ACCPARENT_ACC
Legacy
20 September 2023
AGREEMENT2AGREEMENT2
Legacy
20 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2022
AAAnnual Accounts
Legacy
30 September 2022
PARENT_ACCPARENT_ACC
Legacy
30 September 2022
GUARANTEE2GUARANTEE2
Legacy
30 September 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
10 February 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
13 December 2021
AAAnnual Accounts
Legacy
13 December 2021
PARENT_ACCPARENT_ACC
Legacy
13 December 2021
AGREEMENT2AGREEMENT2
Legacy
13 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Certificate Change Of Name Company
28 October 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts Amended With Accounts Type Audit Exemption Subsiduary
3 February 2021
AAMDAAMD
Change To A Person With Significant Control
10 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2020
AAAnnual Accounts
Legacy
9 November 2020
PARENT_ACCPARENT_ACC
Legacy
9 November 2020
GUARANTEE2GUARANTEE2
Legacy
9 November 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
6 December 2018
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 November 2018
TM01Termination of Director
Resolution
25 June 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Confirmation Statement With Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
30 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
17 April 2015
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 November 2014
AR01AR01
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
28 November 2014
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 November 2013
AR01AR01
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2012
AR01AR01
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Resolution
11 April 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
11 April 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
16 November 2010
AR01AR01
Accounts With Accounts Type Full
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2010
AR01AR01
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
29 June 2009
SH20SH20
Legacy
29 June 2009
CAP-SSCAP-SS
Legacy
29 June 2009
CAP-MDSCCAP-MDSC
Resolution
29 June 2009
RESOLUTIONSResolutions
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
6 August 2008
88(2)Return of Allotment of Shares
Legacy
6 August 2008
123Notice of Increase in Nominal Capital
Resolution
6 August 2008
RESOLUTIONSResolutions
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
14 March 2007
288cChange of Particulars
Legacy
17 January 2007
288bResignation of Director or Secretary
Legacy
8 November 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
2 October 2006
288bResignation of Director or Secretary
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
6 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
4 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Resolution
17 February 2003
RESOLUTIONSResolutions
Legacy
22 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
3 August 2002
288cChange of Particulars
Legacy
20 May 2002
288bResignation of Director or Secretary
Legacy
20 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Legacy
22 January 2002
288cChange of Particulars
Legacy
8 January 2002
288bResignation of Director or Secretary
Resolution
8 January 2002
RESOLUTIONSResolutions
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 June 2001
AAAnnual Accounts
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
30 August 2000
288bResignation of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Legacy
29 January 2000
288bResignation of Director or Secretary
Legacy
26 November 1999
363sAnnual Return (shuttle)
Legacy
8 October 1999
288aAppointment of Director or Secretary
Legacy
8 October 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
288cChange of Particulars
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Legacy
27 November 1998
363aAnnual Return
Auditors Resignation Company
16 September 1998
AUDAUD
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 June 1998
AAAnnual Accounts
Legacy
19 November 1997
363aAnnual Return
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
24 October 1997
288aAppointment of Director or Secretary
Legacy
2 September 1997
288aAppointment of Director or Secretary
Legacy
3 May 1997
288bResignation of Director or Secretary
Legacy
3 May 1997
288aAppointment of Director or Secretary
Legacy
25 April 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288aAppointment of Director or Secretary
Legacy
3 December 1996
363aAnnual Return
Legacy
3 December 1996
288aAppointment of Director or Secretary
Resolution
30 October 1996
RESOLUTIONSResolutions
Resolution
27 September 1996
RESOLUTIONSResolutions
Certificate Change Of Name Company
7 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 1996
288288
Legacy
22 July 1996
288288
Legacy
18 June 1996
225(1)225(1)
Legacy
14 May 1996
288288
Legacy
9 May 1996
288288
Accounts With Accounts Type Full
8 May 1996
AAAnnual Accounts
Legacy
15 April 1996
287Change of Registered Office
Legacy
24 November 1995
363x363x
Legacy
19 October 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
25 November 1994
363x363x
Legacy
23 November 1994
288288
Legacy
23 November 1994
288288
Accounts With Accounts Type Full
11 November 1994
AAAnnual Accounts
Legacy
16 September 1994
288288
Legacy
16 September 1994
288288
Legacy
6 December 1993
363x363x
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
23 July 1993
288288
Resolution
21 May 1993
RESOLUTIONSResolutions
Legacy
20 February 1993
403aParticulars of Charge Subject to s859A
Legacy
20 February 1993
403aParticulars of Charge Subject to s859A
Legacy
20 February 1993
403aParticulars of Charge Subject to s859A
Legacy
20 February 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
25 January 1993
AAAnnual Accounts
Legacy
25 November 1992
363x363x
Legacy
21 October 1992
288288
Resolution
21 October 1992
RESOLUTIONSResolutions
Resolution
23 July 1992
RESOLUTIONSResolutions
Legacy
9 May 1992
403aParticulars of Charge Subject to s859A
Legacy
9 May 1992
403aParticulars of Charge Subject to s859A
Legacy
1 May 1992
288288
Legacy
24 April 1992
288288
Legacy
24 April 1992
288288
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Legacy
9 December 1991
363x363x
Legacy
11 July 1991
288288
Resolution
2 July 1991
RESOLUTIONSResolutions
Resolution
2 July 1991
RESOLUTIONSResolutions
Resolution
2 July 1991
RESOLUTIONSResolutions
Legacy
4 June 1991
288288
Legacy
27 April 1991
288288
Legacy
27 April 1991
288288
Legacy
15 January 1991
395Particulars of Mortgage or Charge
Legacy
11 January 1991
363363
Legacy
10 January 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 December 1990
AAAnnual Accounts
Legacy
30 August 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 January 1990
AAAnnual Accounts
Legacy
19 December 1989
363363
Legacy
21 November 1989
395Particulars of Mortgage or Charge
Legacy
14 November 1989
395Particulars of Mortgage or Charge
Legacy
23 August 1989
288288
Accounts With Accounts Type Full
17 March 1989
AAAnnual Accounts
Legacy
3 March 1989
363363
Legacy
26 May 1988
363363
Legacy
26 April 1988
288288
Accounts With Accounts Type Full
16 February 1988
AAAnnual Accounts
Legacy
30 July 1987
288288
Legacy
8 June 1987
395Particulars of Mortgage or Charge
Legacy
29 January 1987
363363
Accounts With Accounts Type Full
24 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
22 May 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
26 February 1969
MISCMISC