Background WavePink WaveYellow Wave

NATIONAL TYRE SERVICE LIMITED (00986754)

NATIONAL TYRE SERVICE LIMITED (00986754) is an active UK company. incorporated on 12 August 1970. with registered office in Redditch. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles and 1 other business activities. NATIONAL TYRE SERVICE LIMITED has been registered for 55 years. Current directors include BIRCH, Henry Benedict, HARTLEY, Johanna Ruth, O'HARA, Paul David.

Company Number
00986754
Status
active
Type
ltd
Incorporated
12 August 1970
Age
55 years
Address
Icknield Street Drive Icknield Street Drive, Redditch, B98 0DE
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
BIRCH, Henry Benedict, HARTLEY, Johanna Ruth, O'HARA, Paul David
SIC Codes
45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL TYRE SERVICE LIMITED

NATIONAL TYRE SERVICE LIMITED is an active company incorporated on 12 August 1970 with the registered office located in Redditch. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles and 1 other business activity. NATIONAL TYRE SERVICE LIMITED was registered 55 years ago.(SIC: 45200, 45320)

Status

active

Active since 55 years ago

Company No

00986754

LTD Company

Age

55 Years

Incorporated 12 August 1970

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 19 November 2025 (4 months ago)
Period: 30 March 2024 - 28 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 29 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 26 September 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

Icknield Street Drive Icknield Street Drive Washford West Redditch, B98 0DE,

Previous Addresses

C/O National Tyres Regent House Heaton Lane Stockport Cheshire SK4 1BS
From: 12 August 1970To: 17 December 2021
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Capital Update
Dec 13
Loan Secured
Jan 18
Loan Secured
Jul 20
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Cleared
Dec 21
Loan Cleared
Dec 21
Director Joined
Jan 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Apr 25
Director Left
Apr 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

O'GORMAN, Timothy Joseph Gerard

Active
Icknield Street Drive, RedditchB98 0DE
Secretary
Appointed 09 Dec 2021

BIRCH, Henry Benedict

Active
Icknield Street Drive, RedditchB98 0DE
Born February 1969
Director
Appointed 16 Apr 2025

HARTLEY, Johanna Ruth

Active
Icknield Street Drive, RedditchB98 0DE
Born March 1975
Director
Appointed 04 Oct 2022

O'HARA, Paul David

Active
Icknield Street Drive, RedditchB98 0DE
Born April 1978
Director
Appointed 21 Jan 2022

AINSWORTH, Robert David

Resigned
22 Palatine Street, ManchesterM34 3LY
Secretary
Appointed N/A
Resigned 30 Apr 1997

CARLISLE, Christopher Arthur

Resigned
25 Fieldhead Road, WilmslowSK9 2NJ
Secretary
Appointed 13 Jul 1998
Resigned 29 Feb 2000

DAVIES, Ian Gerard

Resigned
9 Dornoch Court, CreweCW4 7JD
Secretary
Appointed 30 Apr 1997
Resigned 30 Sept 1997

EGAN, Anthony Trevor

Resigned
7 Hill Rise, StockportSK6 3AP
Secretary
Appointed 01 Oct 1997
Resigned 10 Jul 1998

KEMP, John

Resigned
Mains Castle, East KilbrideG74 4NR
Secretary
Appointed 21 Feb 2003
Resigned 20 Oct 2007

LYNAM, Zaneta Joy

Resigned
7 Muirfield Close, WilmslowSK9 2QT
Secretary
Appointed 31 Mar 2000
Resigned 21 Feb 2003

TAYLOR, John Alexander

Resigned
Craigmillar Lodge, MerseysideL23 6UW
Secretary
Appointed 09 Nov 2007
Resigned 09 Dec 2021

AINSWORTH, Robert David

Resigned
22 Palatine Street, ManchesterM34 3LY
Born June 1951
Director
Appointed N/A
Resigned 30 Apr 1997

ALLSOP, Shaun Kevin

Resigned
17 Bretts Lane, NorthamptonNN7 2NZ
Born March 1963
Director
Appointed 01 Apr 1999
Resigned 31 Aug 2000

BRADSHAW, Stephen James

Resigned
3 Barford Grange, WillastonCH64 1UQ
Born June 1948
Director
Appointed 01 Feb 1995
Resigned 19 Feb 1997

BRANDT, Hans-Joachim

Resigned
Preusserstrasse 5, Hamburg22605
Born August 1946
Director
Appointed 04 Mar 1997
Resigned 01 Apr 1999

CALDWELL, John Irvine

Resigned
12a Sarazen Drive, TroonKA10 6JP
Born March 1956
Director
Appointed 04 Jan 2002
Resigned 09 Dec 2021

CALDWELL, John Irvine

Resigned
12a Sarazen Drive, TroonKA10 6JP
Born March 1956
Director
Appointed 04 Jan 2002
Resigned 20 Oct 2007

DAGG, Thomas Russell

Resigned
304 Bramhall Lane South, StockportSK7 3DL
Born June 1932
Director
Appointed N/A
Resigned 31 Jul 1992

DUNLEAVY, Adrian James

Resigned
2 Hartley Road, AltrinchamWA14 4AZ
Born September 1964
Director
Appointed 01 Apr 1999
Resigned 31 Aug 2001

GIESELMANN, Helmut

Resigned
Dieselstrasse 1-7, GermanyFOREIGN
Born April 1943
Director
Appointed 03 Jun 1996
Resigned 06 Sept 1996

JONES, Richard Franklyn

Resigned
8 Ullswater Road, CongletonCW12 4LX
Born February 1949
Director
Appointed N/A
Resigned 10 Sept 1992

KEMP, John

Resigned
Mains Castle, East KilbrideG74 4NR
Born September 1954
Director
Appointed 28 Dec 2001
Resigned 20 Oct 2007

MARSHALL, Crichton

Resigned
Schackstd 9, HanoverFOREIGN
Born November 1935
Director
Appointed 22 Sept 1994
Resigned 14 Apr 1996

MOONEY, Alan Donal

Resigned
81 Mount Anville Park, Dublin 14IRISH
Born March 1950
Director
Appointed 04 Mar 1997
Resigned 31 Jul 2000

MUIR, James Michael

Resigned
The Old Schoolhouse, GwentNP6 1LT
Born March 1938
Director
Appointed N/A
Resigned 31 Jan 1992

PARKER, Richardallan Platts

Resigned
The Barn Old Lane Simmondley Village, GlossopSK13 9LS
Born December 1954
Director
Appointed N/A
Resigned 20 Dec 2001

PICKEN, Finlay Ferguson

Resigned
6 Russell Close, TadworthKT20 7QH
Born November 1930
Director
Appointed N/A
Resigned 31 Dec 1992

RANDALL, Andrew John

Resigned
Icknield Street Drive, RedditchB98 0DE
Born July 1961
Director
Appointed 09 Dec 2021
Resigned 07 Oct 2022

REVIE, Alan Livingstone

Resigned
40 Auchingramont Road, HamiltonML3 6JT
Born April 1959
Director
Appointed 28 Dec 2001
Resigned 09 Dec 2021

RILEY, Roy

Resigned
7 The Drey, Gerrards CrossSL9 0SZ
Born April 1931
Director
Appointed N/A
Resigned 31 Dec 1991

SCHINDLER, Wolfram August Josef

Resigned
13 Wolferskaul, Aachen D 5100
Born September 1940
Director
Appointed N/A
Resigned 04 Jul 1994

SIMON, Rainer, Dr

Resigned
Burgwedeler Str 39, JserdhagenFOREIGN
Born March 1950
Director
Appointed 22 Sept 1994
Resigned 31 Dec 1995

STAPLETON, Graham Barry

Resigned
Icknield Street Drive, RedditchB98 0DE
Born January 1968
Director
Appointed 09 Dec 2021
Resigned 15 Apr 2025

SUTTMEYER, Johannes

Resigned
Landgestuetstrasse 40, Celle29221
Born June 1959
Director
Appointed 20 Dec 2001
Resigned 28 Dec 2001

TAYLOR, John Alexander

Resigned
Craigmillar Lodge, MerseysideL23 6UW
Born June 1964
Director
Appointed 04 Jan 2002
Resigned 09 Dec 2021

Persons with significant control

1

Heaton Lane, StockportSK4 1BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

245

Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Second Filing Of Director Appointment With Name
30 December 2021
RP04AP01RP04AP01
Change Account Reference Date Company Current Extended
23 December 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 December 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 December 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 December 2021
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2016
AAAnnual Accounts
Resolution
22 October 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Full
20 May 2015
AAAnnual Accounts
Statement Of Companys Objects
21 October 2014
CC04CC04
Resolution
21 October 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
3 October 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
1 April 2014
RP04RP04
Miscellaneous
31 March 2014
MISCMISC
Resolution
12 December 2013
RESOLUTIONSResolutions
Legacy
9 December 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
9 December 2013
SH19Statement of Capital
Legacy
9 December 2013
CAP-SSCAP-SS
Resolution
9 December 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
9 December 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
9 December 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Full
25 July 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
30 May 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Made Up Date
6 July 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Full
25 April 2008
AAAnnual Accounts
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288bResignation of Director or Secretary
Legacy
12 December 2007
363sAnnual Return (shuttle)
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
11 December 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
363aAnnual Return
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Legacy
14 July 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 July 2007
AAAnnual Accounts
Legacy
24 May 2007
363sAnnual Return (shuttle)
Legacy
3 August 2006
363sAnnual Return (shuttle)
Legacy
29 March 2006
403aParticulars of Charge Subject to s859A
Legacy
29 March 2006
403aParticulars of Charge Subject to s859A
Legacy
29 March 2006
403aParticulars of Charge Subject to s859A
Legacy
29 March 2006
403aParticulars of Charge Subject to s859A
Legacy
29 March 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
22 March 2006
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 2005
AAAnnual Accounts
Miscellaneous
2 November 2005
MISCMISC
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
403aParticulars of Charge Subject to s859A
Legacy
26 May 2005
395Particulars of Mortgage or Charge
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
10 December 2004
403b403b
Legacy
4 November 2004
395Particulars of Mortgage or Charge
Legacy
4 November 2004
395Particulars of Mortgage or Charge
Legacy
4 November 2004
395Particulars of Mortgage or Charge
Legacy
4 November 2004
395Particulars of Mortgage or Charge
Legacy
4 November 2004
395Particulars of Mortgage or Charge
Legacy
4 November 2004
395Particulars of Mortgage or Charge
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 2004
AAAnnual Accounts
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 2003
AAAnnual Accounts
Legacy
23 May 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
2 May 2003
AAAnnual Accounts
Legacy
25 April 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
225Change of Accounting Reference Date
Legacy
14 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
4 November 2002
AAAnnual Accounts
Legacy
12 September 2002
363sAnnual Return (shuttle)
Legacy
1 March 2002
395Particulars of Mortgage or Charge
Legacy
8 February 2002
395Particulars of Mortgage or Charge
Legacy
6 February 2002
395Particulars of Mortgage or Charge
Legacy
4 February 2002
288bResignation of Director or Secretary
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
88(2)R88(2)R
Legacy
25 January 2002
123Notice of Increase in Nominal Capital
Resolution
25 January 2002
RESOLUTIONSResolutions
Resolution
25 January 2002
RESOLUTIONSResolutions
Resolution
25 January 2002
RESOLUTIONSResolutions
Resolution
25 January 2002
RESOLUTIONSResolutions
Memorandum Articles
16 January 2002
MEM/ARTSMEM/ARTS
Resolution
16 January 2002
RESOLUTIONSResolutions
Resolution
16 January 2002
RESOLUTIONSResolutions
Legacy
12 January 2002
395Particulars of Mortgage or Charge
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
155(6)b155(6)b
Legacy
11 January 2002
155(6)b155(6)b
Legacy
11 January 2002
155(6)b155(6)b
Legacy
11 January 2002
155(6)b155(6)b
Legacy
11 January 2002
155(6)a155(6)a
Legacy
9 January 2002
395Particulars of Mortgage or Charge
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2001
AAAnnual Accounts
Accounts With Accounts Type Full
10 December 2000
AAAnnual Accounts
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
10 August 2000
363sAnnual Return (shuttle)
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
288aAppointment of Director or Secretary
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
26 July 1999
403aParticulars of Charge Subject to s859A
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
18 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 1998
AAAnnual Accounts
Legacy
17 August 1998
288bResignation of Director or Secretary
Memorandum Articles
13 January 1998
MEM/ARTSMEM/ARTS
Resolution
9 January 1998
RESOLUTIONSResolutions
Resolution
9 January 1998
RESOLUTIONSResolutions
Resolution
9 January 1998
RESOLUTIONSResolutions
Resolution
9 January 1998
RESOLUTIONSResolutions
Legacy
9 January 1998
88(2)R88(2)R
Legacy
9 January 1998
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
6 October 1997
288aAppointment of Director or Secretary
Legacy
6 October 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
363sAnnual Return (shuttle)
Legacy
4 May 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288bResignation of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
11 March 1997
288aAppointment of Director or Secretary
Legacy
4 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 1996
AAAnnual Accounts
Legacy
27 September 1996
288288
Legacy
6 September 1996
363sAnnual Return (shuttle)
Legacy
26 June 1996
288288
Legacy
9 May 1996
288288
Legacy
22 March 1996
395Particulars of Mortgage or Charge
Legacy
12 January 1996
288288
Accounts With Accounts Type Full
1 September 1995
AAAnnual Accounts
Legacy
1 September 1995
363sAnnual Return (shuttle)
Legacy
2 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 October 1994
288288
Legacy
12 October 1994
288288
Legacy
26 September 1994
288288
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Legacy
19 August 1994
363sAnnual Return (shuttle)
Legacy
8 July 1994
288288
Legacy
3 March 1994
287Change of Registered Office
Accounts With Accounts Type Full
31 August 1993
AAAnnual Accounts
Legacy
31 August 1993
363sAnnual Return (shuttle)
Legacy
15 February 1993
288288
Legacy
25 January 1993
288288
Legacy
30 September 1992
288288
Accounts With Accounts Type Full
21 September 1992
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Legacy
17 September 1992
288288
Legacy
17 September 1992
288288
Legacy
26 April 1992
288288
Legacy
25 February 1992
288288
Legacy
16 September 1991
363b363b
Accounts With Accounts Type Full
8 May 1991
AAAnnual Accounts
Legacy
25 April 1991
288288
Legacy
15 April 1991
288288
Resolution
21 March 1991
RESOLUTIONSResolutions
Legacy
21 March 1991
288288
Legacy
13 March 1991
288288
Legacy
16 February 1991
288288
Legacy
28 January 1991
288288
Accounts With Accounts Type Full
13 September 1990
AAAnnual Accounts
Legacy
13 September 1990
363363
Legacy
21 February 1990
288288
Legacy
30 January 1990
288288
Legacy
30 January 1990
288288
Legacy
4 October 1989
288288
Accounts With Accounts Type Full
2 October 1989
AAAnnual Accounts
Legacy
2 October 1989
363363
Legacy
24 August 1989
288288
Legacy
16 August 1989
288288
Legacy
13 June 1989
288288
Legacy
8 February 1989
288288
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Legacy
7 September 1988
363363
Legacy
28 January 1988
288288
Legacy
28 January 1988
288288
Accounts With Accounts Type Full
3 September 1987
AAAnnual Accounts
Legacy
3 September 1987
363363
Legacy
27 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 October 1986
AAAnnual Accounts
Legacy
15 October 1986
363363
Legacy
10 September 1986
403aParticulars of Charge Subject to s859A
Legacy
10 September 1986
403aParticulars of Charge Subject to s859A
Legacy
6 June 1984
395Particulars of Mortgage or Charge
Legacy
14 August 1981
363363
Legacy
29 August 1979
363363
Miscellaneous
12 August 1970
MISCMISC