Background WavePink WaveYellow Wave

POWERSCREEN INTERNATIONAL LIMITED (00986465)

POWERSCREEN INTERNATIONAL LIMITED (00986465) is an active UK company. incorporated on 7 August 1970. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. POWERSCREEN INTERNATIONAL LIMITED has been registered for 55 years. Current directors include KONG-PICARELLO, Jennifer, POSNER, Scott Jonathan.

Company Number
00986465
Status
active
Type
ltd
Incorporated
7 August 1970
Age
55 years
Address
The Pinnacle, Milton Keynes, MK9 1FE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
KONG-PICARELLO, Jennifer, POSNER, Scott Jonathan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWERSCREEN INTERNATIONAL LIMITED

POWERSCREEN INTERNATIONAL LIMITED is an active company incorporated on 7 August 1970 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. POWERSCREEN INTERNATIONAL LIMITED was registered 55 years ago.(SIC: 64209)

Status

active

Active since 55 years ago

Company No

00986465

LTD Company

Age

55 Years

Incorporated 7 August 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 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

BRITISH BENZOL PLC
From: 29 October 1985To: 6 August 1987
BRITISH BENZOL CARBONISING PLC
From: 7 August 1970To: 29 October 1985
Contact
Address

The Pinnacle 170 Midsummer Boulevard Milton Keynes, MK9 1FE,

Previous Addresses

C/O Denton Wilde Sapte Llp the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE
From: 6 August 2010To: 3 August 2011
252 Upper Third Street Grafton Gate East Central Milton Keynes Buckinghamshire MK9 1DZ
From: 7 August 1970To: 6 August 2010
Timeline

12 key events • 1970 - 2025

Funding Officers Ownership
Company Founded
Aug 70
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Dec 15
Director Joined
Mar 17
Director Left
Mar 17
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

POSNER, Scott Jonathan

Active
4th Flr., NorwalkCT 06851
Secretary
Appointed 31 Dec 2019

KONG-PICARELLO, Jennifer

Active
4th Flr., NorwalkCT 06851
Born September 1978
Director
Appointed 18 Feb 2025

POSNER, Scott Jonathan

Active
4th Flr., NorwalkCT 06851
Born October 1974
Director
Appointed 31 Dec 2019

BROOKES, Howard Maurice

Resigned
14 Ryknild Close, Sutton ColdfieldB74 4UP
Secretary
Appointed N/A
Resigned 10 May 1996

COHEN, Eric I

Resigned
Burnham Hill Road, Connecticut, 06880
Secretary
Appointed 10 Sept 1999
Resigned 31 Dec 2019

HARRIS, Andrew David

Resigned
Forest Cottage, SolihullB95 5AG
Secretary
Appointed 10 May 1996
Resigned 10 Sept 1999

APUZZO, Joseph

Resigned
190 Sturges Ridge Road, Fairfield
Born December 1955
Director
Appointed 03 Aug 1999
Resigned 10 Jul 2003

BAILLIE, Fergus Cumming

Resigned
4 Abinger Gardens, EdinburghEH12 6DE
Born July 1952
Director
Appointed 30 Sept 1999
Resigned 06 Sept 2007

BECK, Julie Ann

Resigned
4th Floor, Norwalk06850
Born February 1962
Director
Appointed 31 Dec 2021
Resigned 18 Feb 2025

BRADLEY, Kevin Patrick

Resigned
170 Midsummer Boulevard, Milton KeynesMK9 1FE
Born June 1962
Director
Appointed 11 Mar 2013
Resigned 27 Feb 2017

BUCHAN, William Strachan

Resigned
14 Greenlaw Road, GlasgowG77 6ND
Born February 1942
Director
Appointed 03 Aug 1999
Resigned 30 Apr 2000

CALDWELL, Wilfrid Moores

Resigned
The Grange, PulboroughRH20 1EW
Born October 1935
Director
Appointed 07 Jun 1994
Resigned 03 Aug 1999

CAMPBELL, Donald

Resigned
6 Gleannan Park, OmaghBT79 7XZ
Born May 1964
Director
Appointed 30 Sept 1999
Resigned 31 Mar 2000

COHEN, Eric I

Resigned
Burnham Hill Road, Connecticut, 06880
Born October 1958
Director
Appointed 10 Sept 1999
Resigned 31 Dec 2019

COSGROVE, Barry

Resigned
11 Adair Avenue, CookstownBT80 8PU
Born November 1955
Director
Appointed N/A
Resigned 26 Mar 1998

CRAIG, John Egwin

Resigned
Saxonbury House, Tunbridge WellsTN3 9HJ
Born August 1932
Director
Appointed N/A
Resigned 03 Aug 1999

DEFEO, Ronald Matthew

Resigned
Beachside Avenue, Westport
Born March 1952
Director
Appointed 03 Aug 1999
Resigned 11 Dec 2015

DOOEY, Hugh Pat

Resigned
14 Usnastraine Road, CoalislandBT71 5DE
Born March 1955
Director
Appointed N/A
Resigned 31 Mar 1998

HARRIS, Andrew David

Resigned
Forest Cottage, SolihullB95 5AG
Born May 1964
Director
Appointed 01 Apr 1999
Resigned 03 Aug 1999

KEARNEY, Brian

Resigned
Raheen, IrelandIRISH
Born September 1947
Director
Appointed 14 Jul 1998
Resigned 03 Aug 1999

KENNERLEY, John Frank William

Resigned
Old Westwick, GuildfordGU1 3XW
Born June 1949
Director
Appointed 14 Jul 1998
Resigned 03 Aug 1999

MCKEOWN, Shay

Resigned
41 Tullycullion Road, County Tyrone
Born March 1953
Director
Appointed N/A
Resigned 26 Mar 1998

O'SULLIVAN, Kerry

Resigned
920 Burr Street, Connecticut
Born August 1959
Director
Appointed 26 May 2000
Resigned 01 Aug 2000

PERRY, Patrick Alexander

Resigned
Flat 5,17 Pembridge Villas, LondonW11 3EW
Born June 1939
Director
Appointed 27 Mar 1995
Resigned 03 Aug 1999

ROBERTSON, Colin

Resigned
4 Leemuir View, CarlukeML8 4AN
Born January 1965
Director
Appointed 10 Jul 2003
Resigned 05 Apr 2007

SHEEHAN, John Daniel

Resigned
200 Nyala Farm Road, Westport06880
Born August 1960
Director
Appointed 27 Feb 2017
Resigned 31 Dec 2021

VEREBELYI, Ernest

Resigned
28 Catbrier Road, Weston06883
Born November 1947
Director
Appointed 03 Aug 1999
Resigned 10 Jul 2003

WATSON, Hubert John

Resigned
20 Victoria Grove, CraigavonBT66 7JJ
Born November 1957
Director
Appointed 05 Feb 1998
Resigned 24 Sept 1999

WIDMAN, Phillip Charles

Resigned
25 Old Stone Crossing, West Simsbury
Born June 1954
Director
Appointed 10 Jul 2003
Resigned 11 Mar 2013

Persons with significant control

1

170 Midsummer Bouleard, Milton KeynesMK9 1FE

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
Fundings
Financials
Latest Activities

Filing History

334

Accounts With Accounts Type Small
4 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 April 2025
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
21 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
21 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 August 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 December 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 December 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Change Person Director Company With Change Date
3 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
3 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 January 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
6 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Legacy
10 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
20 February 2009
AAAnnual Accounts
Legacy
19 August 2008
288cChange of Particulars
Legacy
6 August 2008
363aAnnual Return
Legacy
2 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2007
AAAnnual Accounts
Legacy
25 July 2007
363aAnnual Return
Legacy
20 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 January 2007
AAAnnual Accounts
Legacy
19 October 2006
403aParticulars of Charge Subject to s859A
Legacy
7 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
2 November 2005
244244
Legacy
22 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2004
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
29 August 2003
363sAnnual Return (shuttle)
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Auditors Resignation Company
2 March 2003
AUDAUD
Accounts With Accounts Type Full
2 December 2002
AAAnnual Accounts
Legacy
25 October 2002
244244
Legacy
24 September 2002
288aAppointment of Director or Secretary
Legacy
24 September 2002
363sAnnual Return (shuttle)
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
9 April 2002
287Change of Registered Office
Legacy
9 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
27 December 2001
CERT10CERT10
Re Registration Memorandum Articles
27 December 2001
MARMAR
Resolution
27 December 2001
RESOLUTIONSResolutions
Legacy
27 December 2001
5353
Legacy
23 October 2001
403aParticulars of Charge Subject to s859A
Legacy
23 October 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 March 2001
AAAnnual Accounts
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
7 September 2000
403aParticulars of Charge Subject to s859A
Legacy
7 September 2000
403aParticulars of Charge Subject to s859A
Legacy
7 September 2000
403aParticulars of Charge Subject to s859A
Legacy
7 September 2000
403aParticulars of Charge Subject to s859A
Legacy
7 September 2000
403aParticulars of Charge Subject to s859A
Legacy
2 September 2000
403aParticulars of Charge Subject to s859A
Legacy
2 September 2000
403aParticulars of Charge Subject to s859A
Legacy
26 August 2000
395Particulars of Mortgage or Charge
Legacy
15 August 2000
403aParticulars of Charge Subject to s859A
Legacy
7 July 2000
395Particulars of Mortgage or Charge
Legacy
7 July 2000
395Particulars of Mortgage or Charge
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
1 June 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
20 December 1999
225Change of Accounting Reference Date
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
13 August 1999
AAAnnual Accounts
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
395Particulars of Mortgage or Charge
Legacy
25 March 1999
395Particulars of Mortgage or Charge
Legacy
25 March 1999
395Particulars of Mortgage or Charge
Legacy
25 March 1999
395Particulars of Mortgage or Charge
Legacy
25 March 1999
395Particulars of Mortgage or Charge
Resolution
3 November 1998
RESOLUTIONSResolutions
Resolution
3 November 1998
RESOLUTIONSResolutions
Resolution
3 November 1998
RESOLUTIONSResolutions
Resolution
3 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 November 1998
AAAnnual Accounts
Resolution
27 October 1998
RESOLUTIONSResolutions
Auditors Resignation Company
21 October 1998
AUDAUD
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
1 September 1998
363sAnnual Return (shuttle)
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
2 June 1998
395Particulars of Mortgage or Charge
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
12 May 1998
88(2)R88(2)R
Legacy
16 April 1998
395Particulars of Mortgage or Charge
Legacy
18 February 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
31 December 1997
AAAnnual Accounts
Legacy
4 December 1997
88(2)R88(2)R
Legacy
17 September 1997
88(2)R88(2)R
Legacy
8 September 1997
88(2)R88(2)R
Legacy
27 August 1997
363sAnnual Return (shuttle)
Legacy
19 August 1997
88(2)R88(2)R
Resolution
6 August 1997
RESOLUTIONSResolutions
Resolution
6 August 1997
RESOLUTIONSResolutions
Resolution
6 August 1997
RESOLUTIONSResolutions
Resolution
6 August 1997
RESOLUTIONSResolutions
Legacy
22 July 1997
88(2)R88(2)R
Legacy
9 July 1997
88(2)R88(2)R
Legacy
8 July 1997
88(2)R88(2)R
Legacy
19 February 1997
88(2)R88(2)R
Legacy
9 January 1997
88(2)R88(2)R
Legacy
28 November 1996
88(2)R88(2)R
Resolution
30 October 1996
RESOLUTIONSResolutions
Legacy
1 October 1996
88(2)R88(2)R
Accounts With Accounts Type Full Group
23 August 1996
AAAnnual Accounts
Legacy
23 August 1996
363sAnnual Return (shuttle)
Resolution
19 August 1996
RESOLUTIONSResolutions
Resolution
19 August 1996
RESOLUTIONSResolutions
Resolution
19 August 1996
RESOLUTIONSResolutions
Legacy
18 August 1996
88(2)R88(2)R
Legacy
12 May 1996
288288
Legacy
12 May 1996
288288
Legacy
8 May 1996
287Change of Registered Office
Statement Of Affairs
29 November 1995
SASA
Legacy
29 November 1995
88(2)O88(2)O
Legacy
8 November 1995
88(2)P88(2)P
Legacy
15 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 August 1995
AAAnnual Accounts
Memorandum Articles
4 August 1995
MEM/ARTSMEM/ARTS
Resolution
4 August 1995
RESOLUTIONSResolutions
Resolution
4 August 1995
RESOLUTIONSResolutions
Resolution
4 August 1995
RESOLUTIONSResolutions
Resolution
4 August 1995
RESOLUTIONSResolutions
Legacy
13 July 1995
88(2)R88(2)R
Legacy
11 April 1995
88(2)R88(2)R
Legacy
30 March 1995
288288
Legacy
10 January 1995
353a353a
Statement Of Affairs
23 November 1994
SASA
Legacy
23 November 1994
88(2)O88(2)O
Legacy
21 September 1994
88(2)P88(2)P
Resolution
25 August 1994
RESOLUTIONSResolutions
Resolution
25 August 1994
RESOLUTIONSResolutions
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 August 1994
AAAnnual Accounts
Legacy
10 June 1994
288288
Auditors Resignation Company
24 March 1994
AUDAUD
Legacy
24 November 1993
288288
Legacy
30 September 1993
403aParticulars of Charge Subject to s859A
Legacy
3 September 1993
363sAnnual Return (shuttle)
Legacy
1 September 1993
288288
Accounts With Accounts Type Full Group
17 August 1993
AAAnnual Accounts
Legacy
17 August 1993
88(2)R88(2)R
Resolution
5 August 1993
RESOLUTIONSResolutions
Resolution
5 August 1993
RESOLUTIONSResolutions
Resolution
5 August 1993
RESOLUTIONSResolutions
Legacy
11 February 1993
88(2)R88(2)R
Legacy
24 November 1992
88(3)88(3)
Legacy
24 November 1992
88(2)O88(2)O
Legacy
11 November 1992
88(2)P88(2)P
Legacy
18 October 1992
288288
Legacy
1 September 1992
363b363b
Legacy
1 September 1992
363(287)363(287)
Resolution
27 July 1992
RESOLUTIONSResolutions
Resolution
27 July 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
15 July 1992
AAAnnual Accounts
Legacy
20 May 1992
288288
Legacy
13 May 1992
88(3)88(3)
Legacy
13 May 1992
88(2)O88(2)O
Legacy
22 April 1992
88(2)P88(2)P
Statement Of Affairs
3 February 1992
SASA
Legacy
3 February 1992
88(2)O88(2)O
Legacy
3 January 1992
88(2)P88(2)P
Legacy
2 October 1991
288288
Legacy
2 October 1991
288288
Legacy
5 September 1991
363aAnnual Return
Legacy
13 August 1991
288288
Legacy
12 August 1991
288288
Resolution
2 August 1991
RESOLUTIONSResolutions
Resolution
2 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 1991
AAAnnual Accounts
Legacy
20 June 1991
288288
Legacy
20 June 1991
88(2)R88(2)R
Legacy
23 April 1991
88(2)R88(2)R
Legacy
19 December 1990
88(3)88(3)
Legacy
19 December 1990
88(2)O88(2)O
Legacy
10 December 1990
88(2)P88(2)P
Legacy
10 October 1990
88(3)88(3)
Legacy
10 October 1990
88(2)O88(2)O
Legacy
9 October 1990
88(3)88(3)
Legacy
9 October 1990
88(2)O88(2)O
Legacy
2 October 1990
88(2)P88(2)P
Legacy
26 September 1990
88(2)P88(2)P
Legacy
6 September 1990
363363
Statement Of Affairs
16 August 1990
SASA
Legacy
16 August 1990
PUC3OPUC3O
Accounts With Accounts Type Full Group
16 July 1990
AAAnnual Accounts
Resolution
16 July 1990
RESOLUTIONSResolutions
Resolution
16 July 1990
RESOLUTIONSResolutions
Legacy
3 July 1990
88(2)R88(2)R
Legacy
14 June 1990
288288
Legacy
30 May 1990
288288
Legacy
14 May 1990
288288
Legacy
9 January 1990
288288
Legacy
23 November 1989
88(3)88(3)
Legacy
23 November 1989
88(2)O88(2)O
Legacy
20 November 1989
288288
Legacy
17 November 1989
88(2)P88(2)P
Legacy
20 October 1989
88(2)R88(2)R
Legacy
12 October 1989
88(2)R88(2)R
Legacy
9 October 1989
88(3)88(3)
Legacy
5 October 1989
88(2)C88(2)C
Legacy
4 October 1989
288288
Legacy
29 September 1989
288288
Legacy
5 September 1989
288288
Legacy
17 August 1989
363363
Accounts With Accounts Type Full Group
2 August 1989
AAAnnual Accounts
Legacy
19 July 1989
288288
Legacy
19 July 1989
288288
Resolution
14 July 1989
RESOLUTIONSResolutions
Resolution
14 July 1989
RESOLUTIONSResolutions
Legacy
28 February 1989
88(3)88(3)
Legacy
24 January 1989
288288
Legacy
5 December 1988
PUC(U)PUC(U)
Accounts With Accounts Type Full Group
26 October 1988
AAAnnual Accounts
Legacy
26 October 1988
363363
Legacy
21 September 1988
123Notice of Increase in Nominal Capital
Resolution
21 September 1988
RESOLUTIONSResolutions
Resolution
21 September 1988
RESOLUTIONSResolutions
Resolution
21 September 1988
RESOLUTIONSResolutions
Statement Of Affairs
5 September 1988
SASA
Legacy
21 July 1988
288288
Statement Of Affairs
23 June 1988
SASA
Legacy
10 June 1988
PUC 3PUC 3
Legacy
5 May 1988
PUC 3PUC 3
Legacy
5 May 1988
PUC 3PUC 3
Legacy
9 April 1988
395Particulars of Mortgage or Charge
Resolution
17 March 1988
RESOLUTIONSResolutions
Legacy
20 November 1987
PUC 3PUC 3
Legacy
22 October 1987
403aParticulars of Charge Subject to s859A
Legacy
7 October 1987
287Change of Registered Office
Accounts With Made Up Date
9 September 1987
AAAnnual Accounts
Resolution
9 September 1987
RESOLUTIONSResolutions
Legacy
9 September 1987
363363
Legacy
27 August 1987
288288
Certificate Change Of Name Company
7 August 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 1987
287Change of Registered Office
Legacy
23 April 1987
PUC(U)PUC(U)
Legacy
11 April 1987
288288
Legacy
31 March 1987
PUC(U)PUC(U)
Legacy
17 March 1987
288288
Accounts With Accounts Type Group
28 February 1987
AAAnnual Accounts
Accounts With Accounts Type Group
28 February 1987
AAAnnual Accounts
Legacy
27 February 1987
288288
Legacy
26 February 1987
363363
Legacy
19 January 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
287Change of Registered Office
Legacy
25 October 1986
395Particulars of Mortgage or Charge
Legacy
25 October 1986
403aParticulars of Charge Subject to s859A
Legacy
25 October 1986
403aParticulars of Charge Subject to s859A
Legacy
14 October 1986
395Particulars of Mortgage or Charge
Legacy
13 August 1986
288288
Legacy
18 July 1986
288288
Legacy
3 July 1986
288288
Accounts With Made Up Date
30 December 1985
AAAnnual Accounts
Certificate Change Of Name Company
29 October 1985
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
5 October 1984
AAAnnual Accounts
Accounts With Made Up Date
9 September 1983
AAAnnual Accounts
Accounts With Made Up Date
8 September 1982
AAAnnual Accounts
Certificate Re Registration Private To Public Limited Company
17 December 1981
CERT5CERT5
Accounts With Made Up Date
7 September 1981
AAAnnual Accounts
Accounts With Made Up Date
23 September 1980
AAAnnual Accounts
Accounts With Made Up Date
10 October 1979
AAAnnual Accounts
Incorporation Company
7 August 1970
NEWINCIncorporation