Background WavePink WaveYellow Wave

FRIENDS SLUA LIMITED (00975601)

FRIENDS SLUA LIMITED (00975601) is an active UK company. incorporated on 25 March 1970. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. FRIENDS SLUA LIMITED has been registered for 55 years. Current directors include CALLAGHAN, Lee Patrick, MACINTYRE, Jamie, MORGAN, Alice Parker.

Company Number
00975601
Status
active
Type
ltd
Incorporated
25 March 1970
Age
55 years
Address
Aviva, York, YO90 1WR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CALLAGHAN, Lee Patrick, MACINTYRE, Jamie, MORGAN, Alice Parker
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRIENDS SLUA LIMITED

FRIENDS SLUA LIMITED is an active company incorporated on 25 March 1970 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. FRIENDS SLUA LIMITED was registered 55 years ago.(SIC: 99999)

Status

active

Active since 55 years ago

Company No

00975601

LTD Company

Age

55 Years

Incorporated 25 March 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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 20 May 2025 (10 months ago)
Submitted on 30 May 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026

Previous Company Names

SUN LIFE UNIT ASSURANCE LIMITED
From: 31 December 1980To: 15 March 2011
SOLAR LIFE ASSURANCE LIMITED
From: 31 December 1976To: 31 December 1980
SUN LIFE CHARTERHOUSE UNIT ASSURANCE COMPANY LIMITED
From: 25 March 1970To: 31 December 1976
Contact
Address

Aviva Wellington Row York, YO90 1WR,

Previous Addresses

Pixham End Dorking Surrey RH4 1QA
From: 11 October 2010To: 16 February 2021
5 Old Broad Street London EC2N 1AD
From: 25 March 1970To: 11 October 2010
Timeline

39 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jul 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Mar 12
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Aug 14
Director Joined
Jan 15
Director Left
Jan 16
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Jul 16
Director Left
Feb 18
Director Joined
Mar 18
Director Joined
Sept 18
Director Left
Oct 18
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Jan 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Active
Fenchurch Street, LondonEC3M 4AE
Corporate secretary
Appointed 05 May 2016

CALLAGHAN, Lee Patrick

Active
Wellington Row, YorkYO90 1WR
Born August 1964
Director
Appointed 09 Sept 2025

MACINTYRE, Jamie

Active
Wellington Row, YorkYO90 1WR
Born June 1988
Director
Appointed 09 Sept 2025

MORGAN, Alice Parker

Active
Wellington Row, YorkYO90 1WR
Born July 1983
Director
Appointed 09 Sept 2025

HERBERT, Anthony James

Resigned
21 Tite Street, LondonSW3 4JT
Secretary
Appointed 01 Jul 1992
Resigned 27 Jan 1993

RICHARDSON, Ian David Lea

Resigned
57 New Concordia Wharf, LondonSE1 2BB
Secretary
Appointed 28 Jan 1993
Resigned 13 Sept 2004

SMALL, Jeremy Peter

Resigned
Pixham End, DorkingRH4 1QA
Secretary
Appointed 13 Sept 2004
Resigned 15 Sept 2010

WEBSTER, John Dudley

Resigned
10 Merrydown Way, ChislehurstBR7 5RS
Secretary
Appointed N/A
Resigned 30 Jun 1992

FRIENDS LIFE SECRETARIAL SERVICES LIMITED

Resigned
Pixham End, DorkingRH4 1QA
Corporate secretary
Appointed 15 Sept 2010
Resigned 05 May 2016

AVENEL, Gilles Marie Pierre Louis, Monsieur

Resigned
4 Wyndham House, LondonSW1W 8AR
Born May 1950
Director
Appointed 16 Mar 1998
Resigned 11 Jan 1999

BIRKS, Charlotte

Resigned
1 Undershaft, LondonEC3P 3DQ
Born September 1976
Director
Appointed 12 Sept 2018
Resigned 03 Oct 2018

BLACK, James Masson

Resigned
Pixham End, DorkingRH4 1QA
Born July 1964
Director
Appointed 28 Sept 2012
Resigned 27 Sept 2013

BOUNDS, Kevin Charles

Resigned
The Chantry, ChepstowNP16 6RL
Born February 1953
Director
Appointed 01 Jan 2006
Resigned 30 Dec 2006

CHEESEMAN, David Richard

Resigned
Pixham End, DorkingRH4 1QA
Born October 1968
Director
Appointed 23 Jul 2008
Resigned 15 Sept 2010

CLARK, Peter Nigel Stuckey

Resigned
Stonehill, NympsfieldGL10 3TR
Born January 1947
Director
Appointed N/A
Resigned 28 Jun 2002

DE MENEVAL, Francois

Resigned
Pixham End, DorkingRH4 1QA
Born April 1963
Director
Appointed 14 Dec 2004
Resigned 15 Sept 2010

DE WARENGHIEN, Amaury Ghislain Pierre

Resigned
1 Rue Marietta Martin, ParisFOREIGN
Born May 1958
Director
Appointed 03 Jul 2001
Resigned 12 Nov 2004

DOWNIE, Michael Ronald

Resigned
Pixham End, DorkingRH4 1QA
Born May 1976
Director
Appointed 28 Sept 2012
Resigned 27 Sept 2013

DUVERNE, Denis

Resigned
70 Avenue De Breteuil, FranceFOREIGN
Born October 1953
Director
Appointed 16 Mar 1998
Resigned 07 Mar 2001

EVANS, Paul James

Resigned
Pixham End, DorkingRH4 1QA
Born March 1965
Director
Appointed 04 Mar 2002
Resigned 15 Sept 2010

GARRETT, David John

Resigned
5 Wyecliffe Road, BristolBS9 4NH
Born May 1945
Director
Appointed 16 Mar 1998
Resigned 21 Dec 2000

GILMOUR, Norman William Ogilvie

Resigned
Downfield Bridgwater Road, SidcotBS25 1NB
Born November 1948
Director
Appointed 16 Mar 1998
Resigned 31 May 2000

HASTE, Andrew Kenneth

Resigned
Flat 8, LondonSW7 5PR
Born January 1962
Director
Appointed 13 Dec 1999
Resigned 12 Dec 2002

HAYNES, Alexander James William

Resigned
1 Undershaft, LondonEC3P 3DQ
Born July 1992
Director
Appointed 10 Apr 2019
Resigned 18 Feb 2021

HOLT, Dennis

Resigned
Heatherbank, SevenoaksTN14 5RN
Born October 1948
Director
Appointed 23 Oct 2001
Resigned 30 Jun 2006

HOSTLER, Rowan Tracy

Resigned
1 Undershaft, LondonEC3P 3DQ
Born December 1968
Director
Appointed 01 Apr 2016
Resigned 16 Feb 2018

HYNAM, David Emmanuel

Resigned
21 Highcroft, LondonN6 4RD
Born August 1971
Director
Appointed 01 Jan 2006
Resigned 11 Jun 2008

J'AFARI-PAK, Lindsay Clare

Resigned
Pixham End, DorkingRH4 1QA
Born July 1970
Director
Appointed 15 Sept 2010
Resigned 28 Sept 2012

LEE, Robert Edmund

Resigned
45 Alma Road, BristolBS8 2DE
Born June 1957
Director
Appointed 13 Dec 1999
Resigned 07 Jun 2006

LONEY, Philip Duncan

Resigned
18 Walliscote Avenue, BristolBS9 4SA
Born September 1964
Director
Appointed 10 Apr 2001
Resigned 29 Aug 2003

LOWTHER, Sean William

Resigned
23 Scantleberry Close, BristolBS16 6DQ
Born June 1960
Director
Appointed 07 Mar 2001
Resigned 02 Sept 2005

MASO Y GUELL RIVET, Philippe Louis Herbert

Resigned
39 Markham Street, LondonSW3 3NR
Born February 1966
Director
Appointed 30 Jun 2003
Resigned 11 Apr 2008

MOREAU, Nicolas Jean Marie Denis

Resigned
Pixham End, DorkingRH4 1QA
Born May 1965
Director
Appointed 01 Jul 2006
Resigned 15 Sept 2010

MOSS, Jonathan Stephen

Resigned
Pixham End, DorkingRH4 1QA
Born June 1963
Director
Appointed 10 Sept 2012
Resigned 21 Dec 2015

OKIKE, Adaeze

Resigned
Pixham End, DorkingRH4 1QA
Born April 1985
Director
Appointed 08 Mar 2018
Resigned 10 Apr 2019

Persons with significant control

2

1 Active
1 Ceased
Fenchurch Street, LondonEC3M 4AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2016
DorkingRH4 1QA

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 27 Sept 2016
Fundings
Financials
Latest Activities

Filing History

246

Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
8 October 2024
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
7 October 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
10 September 2024
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2018
AP01Appointment of Director
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
9 May 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 May 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Change Sail Address Company With Old Address New Address
14 July 2015
AD02Notification of Single Alternative Inspection Location
Resolution
29 April 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
29 April 2015
CC04CC04
Accounts With Accounts Type Dormant
27 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Dormant
1 October 2012
AAAnnual Accounts
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Move Registers To Sail Company
2 April 2012
AD03Change of Location of Company Records
Termination Director Company With Name
30 March 2012
TM01Termination of Director
Change Sail Address Company
28 March 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
26 August 2011
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Certificate Change Of Name Company
15 March 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
11 October 2010
AP04Appointment of Corporate Secretary
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Termination Secretary Company With Name
11 October 2010
TM02Termination of Secretary
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
11 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 September 2010
AAAnnual Accounts
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2010
AR01AR01
Change Person Secretary Company With Change Date
26 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
10 June 2009
288cChange of Particulars
Legacy
14 May 2009
363aAnnual Return
Legacy
7 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
17 June 2008
288bResignation of Director or Secretary
Legacy
7 May 2008
363aAnnual Return
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
16 May 2007
363aAnnual Return
Accounts With Accounts Type Full
19 April 2007
AAAnnual Accounts
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
14 June 2006
288bResignation of Director or Secretary
Resolution
9 June 2006
RESOLUTIONSResolutions
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
287Change of Registered Office
Legacy
16 January 2006
288cChange of Particulars
Legacy
11 November 2005
288cChange of Particulars
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
9 June 2005
288cChange of Particulars
Legacy
25 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2005
AAAnnual Accounts
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
18 January 2005
288cChange of Particulars
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
4 October 2004
288bResignation of Director or Secretary
Legacy
4 October 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
288cChange of Particulars
Legacy
21 June 2004
363aAnnual Return
Legacy
21 June 2004
288cChange of Particulars
Accounts With Accounts Type Full
6 April 2004
AAAnnual Accounts
Legacy
7 February 2004
288aAppointment of Director or Secretary
Legacy
16 January 2004
288bResignation of Director or Secretary
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288cChange of Particulars
Legacy
7 May 2003
363aAnnual Return
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Legacy
3 April 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
13 February 2003
AUDAUD
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
27 August 2002
288cChange of Particulars
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
14 May 2002
363aAnnual Return
Legacy
9 May 2002
288cChange of Particulars
Accounts With Accounts Type Full
16 April 2002
AAAnnual Accounts
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
30 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 July 2001
AAAnnual Accounts
Legacy
22 May 2001
363aAnnual Return
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288cChange of Particulars
Legacy
3 January 2001
288bResignation of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
14 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Legacy
23 May 2000
363aAnnual Return
Legacy
18 April 2000
363aAnnual Return
Legacy
18 April 2000
288cChange of Particulars
Legacy
9 February 2000
288cChange of Particulars
Resolution
13 January 2000
RESOLUTIONSResolutions
Resolution
13 January 2000
RESOLUTIONSResolutions
Resolution
13 January 2000
RESOLUTIONSResolutions
Resolution
13 January 2000
RESOLUTIONSResolutions
Resolution
13 January 2000
RESOLUTIONSResolutions
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Legacy
5 January 2000
288bResignation of Director or Secretary
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
6 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
27 April 1999
363aAnnual Return
Legacy
15 January 1999
288bResignation of Director or Secretary
Auditors Resignation Company
16 September 1998
AUDAUD
Accounts With Accounts Type Full
5 June 1998
AAAnnual Accounts
Legacy
17 April 1998
363aAnnual Return
Legacy
17 April 1998
363(190)363(190)
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
28 July 1997
AUDAUD
Accounts With Accounts Type Full
8 May 1997
AAAnnual Accounts
Legacy
23 April 1997
363aAnnual Return
Legacy
3 September 1996
288288
Auditors Resignation Company
21 August 1996
AUDAUD
Legacy
8 May 1996
363x363x
Legacy
8 May 1996
288288
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
14 November 1995
288288
Accounts With Accounts Type Full
27 April 1995
AAAnnual Accounts
Legacy
18 April 1995
363x363x
Legacy
18 April 1995
363(353)363(353)
Legacy
18 April 1995
363(190)363(190)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Legacy
26 April 1994
363x363x
Auditors Resignation Company
11 April 1994
AUDAUD
Legacy
20 April 1993
363x363x
Legacy
19 March 1993
288288
Accounts With Accounts Type Full
4 March 1993
AAAnnual Accounts
Legacy
15 February 1993
288288
Legacy
22 July 1992
288288
Legacy
21 July 1992
288288
Legacy
22 June 1992
288288
Legacy
22 April 1992
363x363x
Accounts With Accounts Type Full
19 March 1992
AAAnnual Accounts
Legacy
27 February 1992
288288
Accounts With Accounts Type Full
13 May 1991
AAAnnual Accounts
Legacy
30 April 1991
363x363x
Legacy
28 March 1991
288288
Legacy
28 March 1991
288288
Legacy
28 March 1991
288288
Legacy
28 February 1991
288288
Legacy
11 January 1991
288288
Accounts With Accounts Type Full
18 May 1990
AAAnnual Accounts
Legacy
20 April 1990
363363
Legacy
18 July 1989
288288
Legacy
19 June 1989
288288
Accounts With Accounts Type Full
2 June 1989
AAAnnual Accounts
Legacy
2 June 1989
363363
Legacy
4 May 1989
288288
Accounts With Accounts Type Full
9 May 1988
AAAnnual Accounts
Legacy
9 May 1988
363363
Legacy
4 March 1988
288288
Accounts With Accounts Type Full
8 July 1987
AAAnnual Accounts
Legacy
8 July 1987
363363
Legacy
27 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 September 1986
288288
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Legacy
7 May 1986
363363
Memorandum Articles
3 January 1980
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
14 April 1972
AAAnnual Accounts
Miscellaneous
25 March 1970
MISCMISC