Background WavePink WaveYellow Wave

PATTONAIR LIMITED (00974964)

PATTONAIR LIMITED (00974964) is an active UK company. incorporated on 18 March 1970. with registered office in Derby. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). PATTONAIR LIMITED has been registered for 56 years. Current directors include LANDRY, Dawn Renee, WHATLING, Mark.

Company Number
00974964
Status
active
Type
ltd
Incorporated
18 March 1970
Age
56 years
Address
Ascot Business Park, Derby, DE24 8UJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
LANDRY, Dawn Renee, WHATLING, Mark
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATTONAIR LIMITED

PATTONAIR LIMITED is an active company incorporated on 18 March 1970 with the registered office located in Derby. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). PATTONAIR LIMITED was registered 56 years ago.(SIC: 46760)

Status

active

Active since 56 years ago

Company No

00974964

LTD Company

Age

56 Years

Incorporated 18 March 1970

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 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

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

PATTONAIR INTERNATIONAL LIMITED
From: 10 July 1987To: 22 July 2002
ORCHARD HOUSE LIMITED
From: 20 November 1986To: 10 July 1987
PATTONAIR INTERNATIONAL LIMITED
From: 18 March 1970To: 20 November 1986
Contact
Address

Ascot Business Park 50 Longbridge Lane Derby, DE24 8UJ,

Previous Addresses

Concorde House Warwick New Road Leamington Spa Warwickshire CV32 5JG
From: 18 March 1970To: 11 August 2011
Timeline

47 key events • 1970 - 2026

Funding Officers Ownership
Company Founded
Mar 70
Director Joined
Feb 10
Director Joined
Mar 10
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Jan 13
Director Left
Jul 13
Director Left
Apr 15
Director Joined
Apr 15
Loan Secured
Aug 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Oct 17
Loan Cleared
Oct 17
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Secured
Jan 18
Director Joined
Apr 18
Director Left
Apr 18
Owner Exit
Dec 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Feb 20
Loan Secured
Feb 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Sept 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
Jul 23
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Director Left
Oct 25
Loan Secured
Jan 26
Owner Exit
Mar 26
0
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

LANDRY, Dawn Renee

Active
50 Longbridge Lane, DerbyDE24 8UJ
Born January 1963
Director
Appointed 02 Nov 2020

WHATLING, Mark

Active
50 Longbridge Lane, DerbyDE24 8UJ
Born November 1973
Director
Appointed 02 Nov 2020

BOWERS, Steven John

Resigned
Thornbury Cottage, AmershamHP7 0LY
Secretary
Appointed 25 Jan 2000
Resigned 29 Jul 2011

DAVIES, Ian Gerard

Resigned
22 Mallard Way, ReadingRG7 4US
Secretary
Appointed 01 Nov 1997
Resigned 25 Jan 2002

ROBERTSON, Zoe

Resigned
50 Longbridge Lane, DerbyDE24 8UJ
Secretary
Appointed 31 Oct 2017
Resigned 15 Mar 2022

STOTT, Christopher Ian

Resigned
35 Burwood Avenue, KenleyCR8 5NT
Secretary
Appointed N/A
Resigned 31 Aug 1997

AHYE, Peter

Resigned
50 Longbridge Lane, DerbyDE24 8UJ
Born May 1965
Director
Appointed 29 Jul 2011
Resigned 09 Feb 2015

APPLEBY, David

Resigned
27 Pinehill Road, CrowthorneRG11 7JE
Born November 1961
Director
Appointed N/A
Resigned 01 Dec 2000

BEAUMONT, Richard John Kirby

Resigned
10 Milverton Terrace, Leamington SpaCV32 5BA
Born November 1946
Director
Appointed 21 Sept 1993
Resigned 20 Jul 2007

BERRY, Michael

Resigned
22 The Farthings, CrowboroughTN6 2TW
Born February 1958
Director
Appointed 01 Nov 2000
Resigned 22 Mar 2002

BOWERS, Steven John

Resigned
Concorde House, Leamington SpaCV32 5JG
Born June 1973
Director
Appointed 15 Jun 2011
Resigned 29 Jul 2011

CRABTREE, Jason Terence

Resigned
5 Castle Grove, KenilworthCV8 1NF
Born May 1970
Director
Appointed N/A
Resigned 03 Jun 2008

DAVIES, Ian Gerard

Resigned
Glencot, WoolhamptonRG7 5RY
Born May 1970
Director
Appointed 01 Nov 1997
Resigned 31 Mar 2007

FISHER, Alan

Resigned
29 Hoebrook Close, WokingGU22 9PY
Born February 1953
Director
Appointed 08 Apr 2002
Resigned 14 May 2004

GALLAGHER, Timothy Joseph

Resigned
50 Longbridge Lane, DerbyDE24 8UJ
Born December 1962
Director
Appointed 02 Nov 2020
Resigned 17 Sept 2021

HARDING, Michael Howard

Resigned
32 Ramblers Way, WaterloovillePO7 8RE
Born February 1965
Director
Appointed 02 Jul 2001
Resigned 31 Aug 2003

HOLLINSHEAD, Wayne Richard

Resigned
50 Longbridge Lane, DerbyDE24 8UJ
Born May 1966
Director
Appointed 17 Feb 2010
Resigned 29 Aug 2025

HUMPHREYS, Christopher Andrew

Resigned
50 Longbridge Lane, DerbyDE24 8UJ
Born November 1965
Director
Appointed 01 Apr 2018
Resigned 02 Nov 2020

METCALFE, George Ralph Anthony

Resigned
4 Tower Street, CirencesterGL7 1EF
Born March 1936
Director
Appointed N/A
Resigned 16 Jul 1997

MORGAN, Hugh De Riemer

Resigned
Spruce Cottage Dene Walk, FarnhamGU10 3PL
Born August 1965
Director
Appointed 02 Feb 1998
Resigned 31 Dec 2003

MORITZ, Jonathan Michael

Resigned
50 Longbridge Lane, DerbyDE24 8UJ
Born October 1967
Director
Appointed 06 Oct 2003
Resigned 11 Jan 2013

MOSS, Andrew Brian

Resigned
Saddlebow Cottage, ClaverdonCV35 8PQ
Born August 1956
Director
Appointed 03 Jun 2008
Resigned 29 Jul 2011

POGSON, Glen Richard

Resigned
33 Masefield Crescent, WaterloovillePO8 8JT
Born May 1968
Director
Appointed 02 Jul 2001
Resigned 01 Apr 2006

POUND, James Richard

Resigned
Orchard House Blackhorse Road, WokingGU22 0RE
Born February 1933
Director
Appointed N/A
Resigned 31 Dec 1997

PUDDIFOOT, David Glenn

Resigned
50 Longbridge Lane, DerbyDE24 8UJ
Born January 1966
Director
Appointed 31 Mar 2010
Resigned 31 Oct 2017

ROBERTSON, Douglas Grant

Resigned
Blackmore Grange, Hanley SwanWR8 0EE
Born November 1953
Director
Appointed 30 Jul 2007
Resigned 15 Jun 2011

ROBINS, Nicholas Calamada

Resigned
16 Engliff Lane, WokingGU22 8SU
Born July 1969
Director
Appointed 01 Sept 2004
Resigned 29 Jul 2011

ROGERS, Peter John

Resigned
Ash Cottage Water Street, LangportTA10 0HH
Born November 1949
Director
Appointed 11 Oct 1999
Resigned 08 Feb 2002

SALE, Tim Rawlinson

Resigned
50 Longbridge Lane, DerbyDE24 8UJ
Born March 1963
Director
Appointed 09 Mar 2015
Resigned 31 Mar 2018

SARGENT, Kevin

Resigned
50 Longbridge Lane, DerbyDE24 8UJ
Born May 1961
Director
Appointed 01 Apr 2006
Resigned 25 Jun 2013

SNOWDON, Clive John

Resigned
New End Barn, AlcesterB49 6JD
Born June 1953
Director
Appointed 23 May 1997
Resigned 15 Jun 2011

STOTT, Christopher Ian

Resigned
35 Burwood Avenue, KenleyCR8 5NT
Born April 1960
Director
Appointed N/A
Resigned 31 Aug 1997

TURNER, Christopher Michael

Resigned
22 Astley Drive, NottinghamNG3 3EU
Born October 1963
Director
Appointed 06 Apr 1998
Resigned 31 Mar 2000

Persons with significant control

3

1 Active
2 Ceased
50 Longbridge Lane, DerbyDE24 8UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Feb 2026
50 Longbridge Lane, DerbyDE24 8UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2019
Ceased 18 Feb 2026
50 Longbridge Lane, DerbyDE24 8UJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Nov 2019
Fundings
Financials
Latest Activities

Filing History

238

Notification Of A Person With Significant Control
18 March 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
3 December 2024
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Accounts With Accounts Type Full
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2020
MR04Satisfaction of Charge
Resolution
15 December 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 August 2018
AA01Change of Accounting Reference Date
Change Sail Address Company With New Address
31 May 2018
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
10 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
1 November 2017
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
1 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 October 2017
MR04Satisfaction of Charge
Change Person Director Company With Change Date
24 August 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
18 April 2017
CH01Change of Director Details
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Full
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2015
AR01AR01
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Termination Director Company With Name
23 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Legacy
27 July 2012
MG01MG01
Auditors Resignation Company
23 February 2012
AUDAUD
Auditors Resignation Company
15 February 2012
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2012
CH01Change of Director Details
Legacy
3 January 2012
MG02MG02
Legacy
3 January 2012
MG02MG02
Legacy
3 January 2012
MG02MG02
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Legacy
21 October 2011
MG01MG01
Resolution
7 September 2011
RESOLUTIONSResolutions
Termination Secretary Company With Name
11 August 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 August 2011
AD01Change of Registered Office Address
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Legacy
5 August 2011
MG01MG01
Appoint Person Director Company With Name
28 June 2011
AP01Appointment of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Termination Director Company With Name
28 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Full
4 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
31 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Resolution
6 February 2010
RESOLUTIONSResolutions
Legacy
30 December 2009
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Accounts With Accounts Type Full
11 December 2008
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
22 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Resolution
1 September 2007
RESOLUTIONSResolutions
Legacy
21 August 2007
288aAppointment of Director or Secretary
Legacy
17 August 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288cChange of Particulars
Accounts With Accounts Type Full
31 January 2007
AAAnnual Accounts
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
29 November 2006
395Particulars of Mortgage or Charge
Legacy
2 May 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 2006
AAAnnual Accounts
Legacy
19 August 2005
288cChange of Particulars
Legacy
19 August 2005
288cChange of Particulars
Legacy
18 August 2005
288cChange of Particulars
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Legacy
22 July 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
288cChange of Particulars
Resolution
22 March 2004
RESOLUTIONSResolutions
Legacy
2 March 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 January 2004
AAAnnual Accounts
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
1 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2003
AAAnnual Accounts
Legacy
12 December 2002
363sAnnual Return (shuttle)
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
22 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288bResignation of Director or Secretary
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
22 December 1999
AAAnnual Accounts
Legacy
14 December 1999
363sAnnual Return (shuttle)
Legacy
4 November 1999
288aAppointment of Director or Secretary
Legacy
22 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 December 1998
AAAnnual Accounts
Legacy
7 September 1998
288cChange of Particulars
Legacy
7 September 1998
288cChange of Particulars
Legacy
31 May 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288aAppointment of Director or Secretary
Resolution
4 February 1998
RESOLUTIONSResolutions
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
17 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
23 September 1997
AAAnnual Accounts
Legacy
29 August 1997
287Change of Registered Office
Legacy
20 August 1997
288cChange of Particulars
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
27 December 1996
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 December 1995
AAAnnual Accounts
Legacy
8 December 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
22 December 1994
AAAnnual Accounts
Legacy
22 December 1994
363sAnnual Return (shuttle)
Legacy
28 July 1994
288288
Accounts With Accounts Type Full
12 January 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
18 October 1993
288288
Accounts With Accounts Type Full
18 December 1992
AAAnnual Accounts
Legacy
18 December 1992
363b363b
Legacy
13 November 1992
288288
Legacy
3 November 1992
288288
Legacy
29 October 1992
288288
Legacy
2 July 1992
288288
Legacy
29 May 1992
288288
Legacy
23 April 1992
288288
Legacy
21 April 1992
288288
Legacy
12 February 1992
288288
Accounts With Accounts Type Full
4 January 1992
AAAnnual Accounts
Legacy
4 January 1992
363sAnnual Return (shuttle)
Legacy
22 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Legacy
3 January 1991
363aAnnual Return
Resolution
3 January 1991
RESOLUTIONSResolutions
Legacy
21 March 1990
288288
Legacy
21 February 1990
288288
Accounts With Accounts Type Full
9 January 1990
AAAnnual Accounts
Legacy
9 January 1990
363363
Legacy
14 June 1989
288288
Legacy
15 March 1989
288288
Legacy
22 February 1989
288288
Accounts With Accounts Type Full
6 October 1988
AAAnnual Accounts
Legacy
6 October 1988
363363
Accounts With Made Up Date
7 February 1988
AAAnnual Accounts
Accounts With Made Up Date
9 December 1987
AAAnnual Accounts
Legacy
9 December 1987
363363
Certificate Change Of Name Company
10 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 1987
225(1)225(1)
Legacy
11 April 1987
288288
Legacy
11 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
20 November 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 October 1986
AAAnnual Accounts
Legacy
1 October 1986
363363
Certificate Change Of Name Company
7 September 1970
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 March 1970
NEWINCIncorporation
Miscellaneous
18 March 1970
MISCMISC