Background WavePink WaveYellow Wave

PACTROL CONTROLS LIMITED (00949364)

PACTROL CONTROLS LIMITED (00949364) is an active UK company. incorporated on 6 March 1969. with registered office in Ashton In Makerfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. PACTROL CONTROLS LIMITED has been registered for 57 years. Current directors include EYRE, Carly, FINDLAY, Gary, Mr., THOMPSON, Brian and 2 others.

Company Number
00949364
Status
active
Type
ltd
Incorporated
6 March 1969
Age
57 years
Address
Unit 3 The Three Sisters, Ashton In Makerfield, WN4 8DU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
EYRE, Carly, FINDLAY, Gary, Mr., THOMPSON, Brian, WASHBOURN, Lee, Mr., WATSON, Becki
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PACTROL CONTROLS LIMITED

PACTROL CONTROLS LIMITED is an active company incorporated on 6 March 1969 with the registered office located in Ashton In Makerfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. PACTROL CONTROLS LIMITED was registered 57 years ago.(SIC: 71121)

Status

active

Active since 57 years ago

Company No

00949364

LTD Company

Age

57 Years

Incorporated 6 March 1969

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 September 2025 (6 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

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026

Previous Company Names

IMI PACTROL LIMITED
From: 25 February 1985To: 2 July 1998
PACTROL CONTROLS LIMITED
From: 6 March 1969To: 25 February 1985
Contact
Address

Unit 3 The Three Sisters Enterprise Park Antler Court Ashton In Makerfield, WN4 8DU,

Timeline

40 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Mar 69
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Oct 13
Director Left
Jan 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
May 16
Director Left
Aug 17
Director Left
Dec 18
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Apr 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jan 21
Director Left
Mar 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Funding Round
Nov 21
Owner Exit
Nov 21
Director Joined
May 22
Director Left
May 22
Director Left
May 22
Funding Round
Jun 22
Owner Exit
Jun 22
Director Left
Dec 22
Director Joined
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Aug 23
Capital Update
Apr 24
Director Left
Jun 24
Director Left
Aug 24
Director Joined
Jan 25
3
Funding
34
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

EYRE, Carly

Active
Unit 3 The Three Sisters, Ashton In MakerfieldWN4 8DU
Born April 1982
Director
Appointed 19 Dec 2024

FINDLAY, Gary, Mr.

Active
Unit 3 The Three Sisters, Ashton In MakerfieldWN4 8DU
Born March 1969
Director
Appointed 01 Oct 2013

THOMPSON, Brian

Active
Unit 3 The Three Sisters, Ashton In MakerfieldWN4 8DU
Born February 1986
Director
Appointed 06 Feb 2023

WASHBOURN, Lee, Mr.

Active
Unit 3 The Three Sisters, Ashton In MakerfieldWN4 8DU
Born February 1979
Director
Appointed 01 Apr 2019

WATSON, Becki

Active
Unit 3 The Three Sisters, Ashton In MakerfieldWN4 8DU
Born May 1964
Director
Appointed 08 Mar 2023

BROOKES, Michael James, Mr.

Resigned
Langholme Close, WiganWN3 6TT
Secretary
Appointed 28 Oct 2003
Resigned 10 Dec 2007

CARSON, James Trevor

Resigned
Silver Birch 9 Spring Street, HydeSK14 8NQ
Secretary
Appointed N/A
Resigned 31 Mar 1992

CREEDON, David Alexander John

Resigned
33 Belfield Road, ManchesterM20 6BJ
Secretary
Appointed 01 Nov 2001
Resigned 28 Oct 2003

HUNT, Graham

Resigned
14 Ayres Drive, HuddersfieldHD4 5TX
Secretary
Appointed 30 Mar 2001
Resigned 30 Nov 2001

LALLY, Kirsty

Resigned
Unit 3 The Three Sisters, Ashton In MakerfieldWN4 8DU
Secretary
Appointed 02 Oct 2020
Resigned 14 Aug 2023

PLESZKAN, Alexander, Mr.

Resigned
High Meadows, StockportSK6 4PT
Secretary
Appointed 10 Dec 2007
Resigned 30 Sept 2020

POTTER, George Ian

Resigned
83 Westminster Drive, SouthportPR8 2TH
Secretary
Appointed 01 Apr 1992
Resigned 30 Mar 2001

ACCURSO, Anthony

Resigned
8 Holiday Lane, Usa 63131FOREIGN
Born August 1950
Director
Appointed 26 Jun 1998
Resigned 20 May 1999

BERTIN, Alain

Resigned
35 Grosvenor Square, LondonW1X 9AG
Born December 1940
Director
Appointed 26 Jun 1998
Resigned 01 Oct 2006

BEUTLICH, Lynne Blakey

Resigned
44 Baker Street, LondonW1U 7AL
Born September 1963
Director
Appointed 24 Sept 2021
Resigned 31 May 2022

BROOKES, Michael James, Mr.

Resigned
Langholme Close, WiganWN3 6TT
Born September 1963
Director
Appointed 22 Mar 2002
Resigned 01 Mar 2021

BULANDA, Mark, Mr.

Resigned
Country Lake Estates Dr, ChesterfieldMO 63005
Born July 1966
Director
Appointed 07 Jul 2008
Resigned 01 Mar 2010

CARSON, James Trevor

Resigned
Silver Birch 9 Spring Street, HydeSK14 8NQ
Born February 1948
Director
Appointed N/A
Resigned 31 Mar 1992

CARSON, Stuart Alan

Resigned
3819 Calle De Las Focas, Orange92672
Born July 1938
Director
Appointed 01 Jun 1997
Resigned 26 Jun 1998

CICHY, John

Resigned
1440 Haarmawn Dr, Chesterfield63005
Born November 1935
Director
Appointed 26 Jun 1998
Resigned 06 Aug 2001

COLLINS, Roderick John

Resigned
Blue Stone Lane, OrmskirkL40 2RH
Born June 1947
Director
Appointed N/A
Resigned 09 Apr 2009

CREEDON, David Alexander John

Resigned
33 Belfield Road, ManchesterM20 6BJ
Born December 1960
Director
Appointed 01 Nov 2001
Resigned 28 Oct 2003

CROFT, Philip

Resigned
Burnside, FerndownBH22 8BX
Born June 1936
Director
Appointed N/A
Resigned 03 May 1994

DONALD, Kimberly Sue

Resigned
Unit 3 The Three Sisters, Ashton In MakerfieldWN4 8DU
Born May 1963
Director
Appointed 31 May 2022
Resigned 25 Nov 2022

FAULKNER, Barry Peter

Resigned
Treetops Close, WarringtonWA1 3JA
Born July 1958
Director
Appointed 22 Mar 2002
Resigned 31 Dec 2014

FURBER, Julie Anne

Resigned
Unit 3 The Three Sisters, Ashton In MakerfieldWN4 8DU
Born March 1968
Director
Appointed 08 Mar 2023
Resigned 04 Jun 2024

GREEN, David Arthur

Resigned
8 Esplaen Avenue, LiverpoolL23 2SS
Born June 1946
Director
Appointed N/A
Resigned 31 May 1996

GREENWOOD, Colin Stantley

Resigned
Hoden Lane, Cleeve PriorWR11 8LH
Born October 1942
Director
Appointed 06 May 1992
Resigned 23 Aug 1996

HUETHER, John Martin, Mr.

Resigned
White-Rodgers, St.Louis
Born October 1955
Director
Appointed 15 Apr 2015
Resigned 04 Jan 2019

HUNT, Graham

Resigned
14 Ayres Drive, HuddersfieldHD4 5TX
Born July 1956
Director
Appointed 30 Mar 2001
Resigned 30 Nov 2001

JARMOLKIEWICZ, Tadeusz Jan

Resigned
35 Hobbs Park, RingwoodBH24 2PU
Director
Appointed 26 Jun 1998
Resigned 30 Nov 1999

JOHNSON, Craig Phillip, Mr.

Resigned
Country Aire, Town & CountryMO 63131
Born September 1961
Director
Appointed 01 Mar 2010
Resigned 15 Apr 2015

KOLKMAN, Albertus Jan Hendrik

Resigned
Konigweg 16, 7602 Cx Almelo
Born January 1971
Director
Appointed 24 Sept 2021
Resigned 01 Aug 2023

LONGRIGG, Mark, Mr.

Resigned
Landseer Close, BurnleyBB11 4RG
Born March 1963
Director
Appointed 01 Apr 2006
Resigned 15 Sept 2021

MCEVOY, Michael Keith, Mr.

Resigned
Knebworth Close, PrestonPR6 7SS
Born May 1963
Director
Appointed 01 Mar 2010
Resigned 01 Oct 2018

Persons with significant control

2

0 Active
2 Ceased
West Florissant Avenue, St Louis

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2021
Ceased 31 May 2022

Emerson Holding Company Limited

Ceased
Baker Street, LondonW1U 7AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Oct 2021
Fundings
Financials
Latest Activities

Filing History

218

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
14 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 April 2024
SH19Statement of Capital
Legacy
18 April 2024
SH20SH20
Legacy
18 April 2024
CAP-SSCAP-SS
Resolution
18 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
14 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Second Filing Capital Allotment Shares
17 August 2022
RP04SH01RP04SH01
Notification Of A Person With Significant Control Statement
9 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 June 2022
RESOLUTIONSResolutions
Capital Allotment Shares
6 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Resolution
30 November 2021
RESOLUTIONSResolutions
Memorandum Articles
30 November 2021
MAMA
Notification Of A Person With Significant Control
29 November 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
24 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Accounts With Accounts Type Small
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Full
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
27 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Accounts With Accounts Type Full
21 February 2014
AAAnnual Accounts
Appoint Person Director Company With Name
30 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Full
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Change Person Director Company With Change Date
23 April 2012
CH01Change of Director Details
Accounts With Accounts Type Full
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Full
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 February 2010
AAAnnual Accounts
Legacy
27 April 2009
363aAnnual Return
Legacy
20 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 2009
AAAnnual Accounts
Legacy
8 July 2008
288aAppointment of Director or Secretary
Legacy
7 July 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Legacy
30 April 2008
288cChange of Particulars
Legacy
30 April 2008
288cChange of Particulars
Legacy
30 April 2008
288cChange of Particulars
Legacy
30 April 2008
288cChange of Particulars
Legacy
30 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
363aAnnual Return
Accounts With Accounts Type Full
18 January 2007
AAAnnual Accounts
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
23 November 2006
288bResignation of Director or Secretary
Legacy
23 November 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2005
AAAnnual Accounts
Legacy
22 September 2004
287Change of Registered Office
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
16 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 February 2004
AAAnnual Accounts
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
6 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 2003
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
31 July 2002
244244
Legacy
31 July 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
287Change of Registered Office
Legacy
10 May 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 April 2002
288aAppointment of Director or Secretary
Legacy
6 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
22 May 2001
AAAnnual Accounts
Legacy
22 May 2001
288aAppointment of Director or Secretary
Legacy
22 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
11 May 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
288bResignation of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 July 1999
AAAnnual Accounts
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
3 September 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
27 July 1998
AUDAUD
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
225Change of Accounting Reference Date
Legacy
14 July 1998
287Change of Registered Office
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Memorandum Articles
6 July 1998
MEM/ARTSMEM/ARTS
Legacy
2 July 1998
403aParticulars of Charge Subject to s859A
Legacy
2 July 1998
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
2 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 1998
88(2)R88(2)R
Resolution
2 July 1998
RESOLUTIONSResolutions
Resolution
2 July 1998
RESOLUTIONSResolutions
Resolution
2 July 1998
RESOLUTIONSResolutions
Legacy
2 July 1998
123Notice of Increase in Nominal Capital
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
4 July 1997
288aAppointment of Director or Secretary
Legacy
23 May 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 1996
AAAnnual Accounts
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
3 September 1996
288288
Legacy
12 June 1996
288288
Legacy
21 May 1996
288288
Legacy
8 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 1995
AAAnnual Accounts
Legacy
30 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1994
AAAnnual Accounts
Legacy
25 May 1994
288288
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
21 May 1993
288288
Legacy
21 May 1993
288288
Accounts With Accounts Type Full
12 October 1992
AAAnnual Accounts
Legacy
1 June 1992
288288
Legacy
13 May 1992
363sAnnual Return (shuttle)
Legacy
23 April 1992
288288
Accounts With Accounts Type Full
24 October 1991
AAAnnual Accounts
Legacy
9 May 1991
363aAnnual Return
Legacy
24 February 1991
288288
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
17 May 1990
288288
Legacy
17 May 1990
363363
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Legacy
2 June 1989
363363
Accounts With Accounts Type Full
31 January 1989
AAAnnual Accounts
Legacy
28 February 1988
363363
Legacy
28 February 1988
288288
Accounts With Accounts Type Full
3 November 1987
AAAnnual Accounts
Legacy
23 October 1987
288288
Legacy
25 February 1987
363363
Accounts With Accounts Type Full
20 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 May 1986
287Change of Registered Office
Certificate Change Of Name Company
25 February 1985
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 February 1975
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
6 March 1969
MISCMISC
Miscellaneous
6 March 1969
MISCMISC
Incorporation Company
6 March 1969
NEWINCIncorporation