Background WavePink WaveYellow Wave

TRILLIUM FLOW SERVICES UK LIMITED (00971289)

TRILLIUM FLOW SERVICES UK LIMITED (00971289) is an active UK company. incorporated on 29 January 1970. with registered office in Elland. The company operates in the Manufacturing sector, engaged in unknown sic code (28131) and 3 other business activities. TRILLIUM FLOW SERVICES UK LIMITED has been registered for 56 years. Current directors include BRAYLEY, Steven, GALLACHER, David, MITCHELL, Robert Stephen and 1 others.

Company Number
00971289
Status
active
Type
ltd
Incorporated
29 January 1970
Age
56 years
Address
Britannia House, Elland, HX5 9JR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28131)
Directors
BRAYLEY, Steven, GALLACHER, David, MITCHELL, Robert Stephen, NORRIS, Matthew Robert
SIC Codes
28131, 33120, 33190, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRILLIUM FLOW SERVICES UK LIMITED

TRILLIUM FLOW SERVICES UK LIMITED is an active company incorporated on 29 January 1970 with the registered office located in Elland. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28131) and 3 other business activities. TRILLIUM FLOW SERVICES UK LIMITED was registered 56 years ago.(SIC: 28131, 33120, 33190, 71122)

Status

active

Active since 56 years ago

Company No

00971289

LTD Company

Age

56 Years

Incorporated 29 January 1970

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 18 August 2025 (7 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

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 2 January 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

WEIR P.S.L. INTERNATIONAL LIMITED
From: 17 September 2018To: 20 August 2019
P.S.L. INTERNATIONAL LIMITED
From: 22 May 1986To: 17 September 2018
P S L ENGINEERING LIMITED
From: 29 January 1970To: 22 May 1986
Contact
Address

Britannia House Huddersfield Road Elland, HX5 9JR,

Previous Addresses

C/O Weir Power & Industrial - Emerging Markets Britannia House Huddersfield Road Elland West Yorkshire HX5 9JR
From: 9 June 2010To: 22 November 2018
Unit 1 Cartwright Court Bradley Business Park Huddersfield HD2 1GN United Kingdom
From: 10 November 2009To: 9 June 2010
Humber Road Barton upon Humber North Lincolnshire DN18 5BN
From: 29 January 1970To: 10 November 2009
Timeline

38 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Nov 09
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Apr 18
Director Joined
Apr 18
Funding Round
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Jun 19
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Loan Secured
Oct 19
Director Left
Oct 19
Loan Secured
Nov 19
Director Left
Aug 21
Director Joined
Aug 21
Capital Update
Jan 22
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
Loan Secured
Dec 24
Loan Secured
Jan 25
Director Joined
Nov 25
2
Funding
27
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

30

5 Active
25 Resigned

RIORDAN, Christopher Joseph

Active
Huddersfield Road, EllandHX5 9JR
Secretary
Appointed 16 Aug 2019

BRAYLEY, Steven

Active
Huddersfield Road, EllandHX5 9JR
Born June 1972
Director
Appointed 07 Nov 2025

GALLACHER, David

Active
Huddersfield Road, EllandHX5 9JR
Born February 1971
Director
Appointed 28 Jun 2019

MITCHELL, Robert Stephen

Active
Huddersfield Road, EllandHX5 9JR
Born October 1983
Director
Appointed 28 Jun 2019

NORRIS, Matthew Robert

Active
20 Eastbourne Terrace, LondonW2 6LG
Born March 1979
Director
Appointed 06 Aug 2021

CLARK, Walter James

Resigned
Huddersfield Road, EllandHX5 9JR
Secretary
Appointed 01 Dec 2014
Resigned 20 Mar 2015

CREDLAND, Sharon

Resigned
19 Nissen Place, GlasgowG53 7SE
Secretary
Appointed N/A
Resigned 09 Nov 2009

KYLE, Gillian

Resigned
Huddersfield Road, EllandHX5 9JR
Secretary
Appointed 20 Mar 2015
Resigned 28 Jun 2019

MCCAW, Frances Jean

Resigned
Huddersfield Road, EllandHX5 9JR
Secretary
Appointed 09 Nov 2009
Resigned 23 Nov 2012

STEAD, Catherine Jane

Resigned
Huddersfield Road, EllandHX5 9JR
Secretary
Appointed 23 Nov 2012
Resigned 01 Dec 2014

BURGESS, James Austin

Resigned
Flat 3 181 Old Brompton Road, LondonSW5 0AN
Born July 1929
Director
Appointed N/A
Resigned 31 Dec 1997

CAMERON, John

Resigned
24 Dunchattan Grove, TroonKA10 7AT
Born July 1923
Director
Appointed N/A
Resigned 30 Sept 1997

COLES, Michael Charles

Resigned
7 Bradwell Close, Barton Upon HumberDN18 5TA
Born October 1944
Director
Appointed N/A
Resigned 11 Aug 1995

GRAY, Richard Lawrence

Resigned
415 North Main, New York 14895FOREIGN
Born May 1939
Director
Appointed N/A
Resigned 14 May 1992

HARDY, Mark William

Resigned
20 Chalfield Close, BristolBS31 1JZ
Born May 1957
Director
Appointed 30 Nov 2002
Resigned 09 Oct 2007

KILLINGBECK, Martyn

Resigned
The Briars 64 Horkstow Road, Barton Upon HumberDN18 5DZ
Born April 1962
Director
Appointed 01 Jun 1992
Resigned 30 Oct 1998

MACTAGGART, Dugald

Resigned
2 Redhall House Avenue, EdinburghEH14 1JJ
Born February 1963
Director
Appointed 09 Oct 2007
Resigned 09 Nov 2009

MANNION, Michael Nicholas

Resigned
Huddersfield Road, EllandHX5 9JR
Born March 1961
Director
Appointed 28 Feb 2019
Resigned 01 Nov 2019

MCCAW, Frances Jean

Resigned
Huddersfield Road, EllandHX5 9JR
Born September 1963
Director
Appointed 15 Jun 2012
Resigned 23 Nov 2012

MITCHELSON, Alan Wallace Fernie

Resigned
Huddersfield Road, EllandHX5 9JR
Born March 1949
Director
Appointed 09 Nov 2009
Resigned 15 Jun 2012

MONTGOMERY, James Alexander

Resigned
19 Knollpark Drive, GlasgowG76 7SY
Born August 1945
Director
Appointed 01 Oct 1997
Resigned 30 Nov 2002

MORGAN, Christopher Findlay

Resigned
Huddersfield Road, EllandHX5 9JR
Born January 1971
Director
Appointed 18 Nov 2014
Resigned 01 May 2018

NEILSON, Andrew James

Resigned
Huddersfield Road, EllandHX5 9JR
Born November 1975
Director
Appointed 09 Dec 2015
Resigned 10 Jul 2017

PALMER, Christopher James

Resigned
Huddersfield Road, EllandHX5 9JR
Born March 1978
Director
Appointed 10 Jul 2017
Resigned 28 Jun 2019

RUDDOCK, Keith Andrew

Resigned
Huddersfield Road, EllandHX5 9JR
Born October 1960
Director
Appointed 15 Jun 2012
Resigned 02 Dec 2015

STEAD, Catherine Jane

Resigned
Huddersfield Road, EllandHX5 9JR
Born October 1978
Director
Appointed 23 Nov 2012
Resigned 18 Nov 2014

SYME, Peter Thomson

Resigned
Netherdale, DunlopKA3 4AE
Born December 1943
Director
Appointed 01 Oct 1997
Resigned 18 Oct 2004

VANHEGAN, Graham William Corbett

Resigned
1 West Regent Street, GlasgowG2 1RW
Born September 1964
Director
Appointed 01 May 2018
Resigned 28 Jun 2019

VERSPECHT, Patrick Francois

Resigned
Huddersfield Road, EllandHX5 9JR
Born February 1959
Director
Appointed 28 Jun 2019
Resigned 06 Aug 2021

WALLACE, Steven David James

Resigned
1 West Regent Street, GlasgowG2 1RW
Born April 1976
Director
Appointed 28 Feb 2019
Resigned 14 Jun 2019

Persons with significant control

3

1 Active
2 Ceased
5 Redwood Place, GlasgowG74 5PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 May 2019
1 West Regent Street, GlasgowG2 1RW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 May 2019
Ceased 14 May 2019
Phoenix Crescent, BellshillML4 3NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 May 2019
Fundings
Financials
Latest Activities

Filing History

216

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2025
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
17 January 2022
SH19Statement of Capital
Resolution
7 January 2022
RESOLUTIONSResolutions
Legacy
7 January 2022
CAP-SSCAP-SS
Legacy
7 January 2022
SH20SH20
Resolution
7 January 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Change To A Person With Significant Control
29 January 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 November 2019
TM01Termination of Director
Change Person Secretary Company With Change Date
1 November 2019
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
18 September 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
20 August 2019
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
16 August 2019
AP03Appointment of Secretary
Change To A Person With Significant Control
15 August 2019
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
25 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Capital Allotment Shares
19 February 2019
SH01Allotment of Shares
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Resolution
17 September 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Statement Of Companys Objects
25 July 2017
CC04CC04
Resolution
25 July 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Appoint Person Director Company With Name Date
9 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Appoint Person Secretary Company With Name Date
7 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Change Person Director Company With Change Date
23 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2014
AR01AR01
Accounts With Accounts Type Dormant
7 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Appoint Person Secretary Company With Name
30 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
30 November 2012
TM02Termination of Secretary
Termination Director Company With Name
30 November 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
17 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 July 2012
AP01Appointment of Director
Termination Director Company With Name
25 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Accounts With Accounts Type Dormant
22 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Dormant
2 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 June 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 November 2009
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
9 November 2009
TM02Termination of Secretary
Termination Director Company With Name
9 November 2009
TM01Termination of Director
Accounts With Accounts Type Dormant
6 November 2009
AAAnnual Accounts
Legacy
9 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
1 September 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
29 February 2008
AAAnnual Accounts
Legacy
8 November 2007
403aParticulars of Charge Subject to s859A
Legacy
9 October 2007
288aAppointment of Director or Secretary
Legacy
9 October 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
363aAnnual Return
Accounts With Accounts Type Small
23 August 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Accounts With Accounts Type Full
25 April 2006
AAAnnual Accounts
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
26 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
288aAppointment of Director or Secretary
Legacy
24 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 August 2002
AAAnnual Accounts
Legacy
16 August 2002
288cChange of Particulars
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2000
AAAnnual Accounts
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Legacy
24 May 1999
363sAnnual Return (shuttle)
Legacy
10 November 1998
288bResignation of Director or Secretary
Resolution
31 October 1998
RESOLUTIONSResolutions
Resolution
31 October 1998
RESOLUTIONSResolutions
Resolution
31 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 August 1998
AAAnnual Accounts
Legacy
4 June 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
23 October 1997
288aAppointment of Director or Secretary
Legacy
20 October 1997
403aParticulars of Charge Subject to s859A
Legacy
16 October 1997
287Change of Registered Office
Auditors Resignation Company
2 October 1997
AUDAUD
Legacy
27 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
6 January 1997
288cChange of Particulars
Legacy
22 November 1996
287Change of Registered Office
Legacy
4 October 1996
169169
Certificate Re Registration Public Limited Company To Private
1 October 1996
CERT10CERT10
Legacy
1 October 1996
5353
Re Registration Memorandum Articles
1 October 1996
MARMAR
Resolution
1 October 1996
RESOLUTIONSResolutions
Resolution
1 October 1996
RESOLUTIONSResolutions
Resolution
30 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
8 August 1996
AAAnnual Accounts
Legacy
12 May 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
4 December 1995
AUDAUD
Legacy
26 September 1995
288288
Accounts With Accounts Type Full Group
15 June 1995
AAAnnual Accounts
Legacy
17 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
6 August 1994
403aParticulars of Charge Subject to s859A
Legacy
6 August 1994
403aParticulars of Charge Subject to s859A
Legacy
12 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 May 1994
AAAnnual Accounts
Legacy
9 March 1994
287Change of Registered Office
Legacy
9 January 1994
288288
Legacy
28 May 1993
363x363x
Accounts With Accounts Type Full Group
13 May 1993
AAAnnual Accounts
Legacy
14 April 1993
288288
Legacy
15 July 1992
288288
Accounts With Accounts Type Full Group
26 June 1992
AAAnnual Accounts
Legacy
21 June 1992
288288
Legacy
29 May 1992
403aParticulars of Charge Subject to s859A
Legacy
27 May 1992
363x363x
Legacy
16 October 1991
395Particulars of Mortgage or Charge
Legacy
20 September 1991
395Particulars of Mortgage or Charge
Legacy
13 September 1991
363x363x
Legacy
8 September 1991
288288
Legacy
29 July 1991
88(2)R88(2)R
Resolution
29 July 1991
RESOLUTIONSResolutions
Legacy
29 July 1991
123Notice of Increase in Nominal Capital
Resolution
29 July 1991
RESOLUTIONSResolutions
Resolution
29 July 1991
RESOLUTIONSResolutions
Legacy
29 July 1991
288288
Legacy
3 July 1991
363x363x
Accounts With Accounts Type Full Group
16 May 1991
AAAnnual Accounts
Legacy
12 April 1991
395Particulars of Mortgage or Charge
Legacy
22 August 1990
288288
Accounts With Accounts Type Full Group
25 May 1990
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
24 May 1990
CERT5CERT5
Legacy
24 May 1990
43(3)e43(3)e
Accounts Balance Sheet
24 May 1990
BSBS
Auditors Report
24 May 1990
AUDRAUDR
Auditors Statement
24 May 1990
AUDSAUDS
Re Registration Memorandum Articles
24 May 1990
MARMAR
Legacy
24 May 1990
43(3)43(3)
Resolution
24 May 1990
RESOLUTIONSResolutions
Legacy
21 May 1990
363363
Legacy
21 May 1990
353353
Legacy
11 April 1990
403aParticulars of Charge Subject to s859A
Legacy
11 April 1990
403aParticulars of Charge Subject to s859A
Legacy
30 August 1989
363363
Accounts With Accounts Type Full Group
15 May 1989
AAAnnual Accounts
Legacy
7 July 1988
363363
Legacy
28 June 1988
288288
Accounts With Accounts Type Full Group
21 June 1988
AAAnnual Accounts
Legacy
2 December 1987
288288
Legacy
7 September 1987
363363
Accounts With Accounts Type Full
19 August 1987
AAAnnual Accounts
Resolution
19 August 1987
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 August 1986
363363
Legacy
7 August 1986
288288
Accounts With Accounts Type Full
31 July 1986
AAAnnual Accounts
Certificate Change Of Name Company
22 May 1986
CERTNMCertificate of Incorporation on Change of Name