Background WavePink WaveYellow Wave

PARFUMS CHRISTIAN DIOR(U.K.)LIMITED (01012371)

PARFUMS CHRISTIAN DIOR(U.K.)LIMITED (01012371) is an active UK company. incorporated on 26 May 1971. with registered office in Hersham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46450) and 2 other business activities. PARFUMS CHRISTIAN DIOR(U.K.)LIMITED has been registered for 54 years. Current directors include ABAD ACOSTA, Enrique, ATTWOOLL, Margaret, BAUDRY, Thomas Francois Jean and 3 others.

Company Number
01012371
Status
active
Type
ltd
Incorporated
26 May 1971
Age
54 years
Address
C/O Lvmh Perfumes And Cosmetics, Hersham, KT12 4NH
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46450)
Directors
ABAD ACOSTA, Enrique, ATTWOOLL, Margaret, BAUDRY, Thomas Francois Jean, COURTOIS, Veronique, FARNIER, Philippe, Jean, Joseph, LOPEZ RODRIGUEZ, Maria Del Carmen
SIC Codes
46450, 47750, 47910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARFUMS CHRISTIAN DIOR(U.K.)LIMITED

PARFUMS CHRISTIAN DIOR(U.K.)LIMITED is an active company incorporated on 26 May 1971 with the registered office located in Hersham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46450) and 2 other business activities. PARFUMS CHRISTIAN DIOR(U.K.)LIMITED was registered 54 years ago.(SIC: 46450, 47750, 47910)

Status

active

Active since 54 years ago

Company No

01012371

LTD Company

Age

54 Years

Incorporated 26 May 1971

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 2 January 2026 (3 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

6 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 31 October 2025 (6 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

C/O Lvmh Perfumes And Cosmetics 11-13 Old Esher Road Hersham, KT12 4NH,

Previous Addresses

, United Kingdom House 6th Floor, 180 Oxford Street, London, W1D 1AB
From: 14 March 2011To: 1 December 2021
, Marble Arch House, 66-68 Seymour Street, London, W1H 5AF
From: 26 May 1971To: 14 March 2011
Timeline

29 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
May 71
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Jan 12
Director Joined
Nov 12
Director Left
Nov 12
Director Joined
Jun 13
Director Left
Jun 13
Director Left
Aug 14
Director Joined
Jan 15
Director Joined
Aug 15
Director Left
Sept 15
Director Left
Aug 19
Director Joined
Sept 19
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Oct 23
Director Left
Jan 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Feb 25
Director Left
Mar 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ABAD ACOSTA, Enrique

Active
11-13 Old Esher Road, HershamKT12 4NH
Born December 1966
Director
Appointed 24 Oct 2022

ATTWOOLL, Margaret

Active
6 Bevis Marks, LondonEC3A 7BA
Born July 1961
Director
Appointed 03 Jun 2013

BAUDRY, Thomas Francois Jean

Active
11-13 Old Esher Road, HershamKT12 4NH
Born November 1983
Director
Appointed 01 Sept 2024

COURTOIS, Veronique

Active
11-13 Old Esher Road, HershamKT12 4NH
Born September 1970
Director
Appointed 09 Mar 2023

FARNIER, Philippe, Jean, Joseph

Active
11-13 Old Esher Road, HershamKT12 4NH
Born January 1966
Director
Appointed 07 Mar 2023

LOPEZ RODRIGUEZ, Maria Del Carmen

Active
11-13 Old Esher Road, HershamKT12 4NH
Born November 1976
Director
Appointed 30 Sept 2024

BRANDON-TRYE, Christopher Philip

Resigned
37 Wellhouse Road, AltonGU34 4AQ
Secretary
Appointed 01 Apr 1997
Resigned 31 Mar 2003

HALLIDEN, Michael Mccarthy

Resigned
3 Kingsdown Road, EpsomKT17 3PU
Secretary
Appointed N/A
Resigned 01 Apr 1997

HENRIOT, Loïc Pierre Marie

Resigned
6 Bevis Marks, LondonEC3A 7BA
Secretary
Appointed 01 Aug 2015
Resigned 31 Jul 2019

MOUCHNINO, Helene

Resigned
Mable Arch House, LondonW1H 5AF
Secretary
Appointed 31 Mar 2003
Resigned 14 Jul 2006

VLIEGHE, Christophe Pierre Claude

Resigned
6 Bevis Marks, LondonEC3A 7BA
Secretary
Appointed 11 Oct 2010
Resigned 01 Aug 2015

WYGAS, Christophe

Resigned
77 Gracechurch Street, LondonEC3V 0AS
Secretary
Appointed 14 Jul 2006
Resigned 11 Oct 2010

ANGIBEAU, Bruno

Resigned
6 Bevis Marks, LondonEC3A 7BA
Born June 1960
Director
Appointed 25 Jul 2011
Resigned 09 Mar 2023

BEETZ, Bernd Erich

Resigned
22 Avenue Kleber, ParisFOREIGN
Born August 1950
Director
Appointed 01 Dec 1998
Resigned 12 Feb 2001

BRANDON-TRYE, Christopher Philip

Resigned
Lavender Cottage 37 Wellhouse Road, AltonGU34 4AQ
Born October 1946
Director
Appointed 18 Oct 1993
Resigned 31 Mar 2003

CHOEL, Patrick

Resigned
82 Rue De L'Universite, Paris75007
Born May 1943
Director
Appointed 14 May 1996
Resigned 27 Feb 2004

CORDIER, Nicolas Michel Jean Ghislain

Resigned
Marble Arch House, LondonW14 5AF
Born September 1964
Director
Appointed 01 Oct 1999
Resigned 30 Jun 2003

COUSINS, Diane

Resigned
39 Murray Mews, LondonNW1 9HR
Born July 1954
Director
Appointed 01 Dec 1996
Resigned 01 Dec 1999

COWPER, Elizabeth Amy

Resigned
Floor, LondonEC3V 0AS
Born September 1975
Director
Appointed 25 Jul 2011
Resigned 31 Jul 2014

DE MAREUIL, Emmanuel

Resigned
Marble Arch House, LondonW1H 5AF
Born November 1968
Director
Appointed 06 Dec 1999
Resigned 01 Apr 2002

DE PONTHAUD, Armand

Resigned
33 Avenue Hoche, Paris 75008FOREIGN
Born October 1938
Director
Appointed N/A
Resigned 14 May 1996

DUSSEAUX, Hugues Philippe

Resigned
6 Bevis Marks, LondonEC3A 7BA
Born August 1954
Director
Appointed 25 Jul 2011
Resigned 31 Mar 2025

FORCIER, Roger Albert

Resigned
Gable Flat 4 Holford Road, LondonNW3 1AD
Born October 1961
Director
Appointed 22 Nov 1996
Resigned 14 May 1999

FREUND, Christiane

Resigned
15th Floor, LondonEC3A 7BA
Born June 1975
Director
Appointed 01 Jan 2015
Resigned 31 Jan 2020

GEORGES PICOT, Benoit

Resigned
33 Avenue Hoche, 75008 ParisFOREIGN
Born September 1945
Director
Appointed N/A
Resigned 27 Apr 1998

GREEP, Jacques Adolf

Resigned
Le Grand Calme, Combleux 48000FOREIGN
Born October 1935
Director
Appointed N/A
Resigned 18 Oct 1993

GUAY, Jean-Pierre

Resigned
232 Rue Du Faubourg St Honore, Paris 75008FOREIGN
Born August 1952
Director
Appointed 16 Apr 1992
Resigned 01 Aug 1996

HALLIDEN, Michael Mccarthy

Resigned
3 Kingsdown Road, EpsomKT17 3PU
Born January 1943
Director
Appointed N/A
Resigned 13 Oct 1999

HENRIOT, Loïc Pierre Marie

Resigned
6 Bevis Marks, LondonEC3A 7BA
Born October 1978
Director
Appointed 01 Aug 2015
Resigned 31 Jul 2019

JEANNIARD, Vincent Philippe Dominique

Resigned
77 Gracechurch Street, LondonEC3V 0AS
Born June 1971
Director
Appointed 31 Oct 2008
Resigned 03 Jun 2013

LIGET, Jacques

Resigned
3 Rue Du Pont De Lodi, Paris 75006FOREIGN
Born March 1947
Director
Appointed 01 Feb 1998
Resigned 01 Dec 1998

MACEY, Richard Trevor

Resigned
2 Outfield Cottages, Chalfont St GilesHP8 4RG
Born September 1955
Director
Appointed N/A
Resigned 31 Dec 1991

MANTZ, Jacques

Resigned
26 Rue Guy De Maupassant, Orleans-La-Source45100
Born September 1961
Director
Appointed 27 Apr 1998
Resigned 01 Apr 2002

MARCHWOOD, David George Staveley, Viscount

Resigned
5 Buckingham Mews, LondonSW1E 6NR
Born May 1936
Director
Appointed N/A
Resigned 01 Apr 2004

MARTINEZ, Claude Marie Joseph

Resigned
6 Bevis Marks, LondonEC3A 7BA
Born October 1957
Director
Appointed 27 Jun 2001
Resigned 04 Jun 2023

Persons with significant control

1

Avenue Montaigne, Paris

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

231

Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Change Person Director Company With Change Date
20 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2024
AP01Appointment of Director
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 December 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
1 February 2021
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
3 July 2018
CH01Change of Director Details
Accounts With Accounts Type Full
11 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 June 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
22 June 2017
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
22 June 2017
AD03Change of Location of Company Records
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Move Registers To Registered Office Company With New Address
23 June 2016
AD04Change of Accounting Records Location
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 August 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 August 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Change Person Secretary Company With Change Date
23 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 January 2015
AP01Appointment of Director
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2015
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
29 December 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 July 2013
AR01AR01
Change Person Director Company With Change Date
26 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
21 June 2013
AP01Appointment of Director
Termination Director Company With Name
21 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Change Person Director Company With Change Date
1 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Accounts With Accounts Type Full
19 July 2012
AAAnnual Accounts
Resolution
18 January 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
17 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
14 March 2011
AD01Change of Registered Office Address
Auditors Resignation Company
20 January 2011
AUDAUD
Termination Secretary Company With Name
21 October 2010
TM02Termination of Secretary
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
21 October 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 October 2010
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 August 2010
CH03Change of Secretary Details
Move Registers To Sail Company
26 August 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Sail Address Company
26 August 2010
AD02Notification of Single Alternative Inspection Location
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Full
7 August 2009
AAAnnual Accounts
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
31 January 2009
288aAppointment of Director or Secretary
Legacy
27 December 2008
353353
Legacy
13 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
28 August 2008
363aAnnual Return
Legacy
28 August 2008
288cChange of Particulars
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
23 January 2008
353353
Legacy
3 August 2007
363sAnnual Return (shuttle)
Legacy
15 November 2006
363sAnnual Return (shuttle)
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2006
AAAnnual Accounts
Legacy
28 October 2005
244244
Legacy
25 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2005
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 January 2004
AAAnnual Accounts
Legacy
25 October 2003
244244
Legacy
26 July 2003
363sAnnual Return (shuttle)
Legacy
22 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 June 2003
AAAnnual Accounts
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Legacy
17 October 2002
244244
Legacy
19 July 2002
363sAnnual Return (shuttle)
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288bResignation of Director or Secretary
Legacy
15 April 2002
288aAppointment of Director or Secretary
Legacy
20 September 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2000
AAAnnual Accounts
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288aAppointment of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
363sAnnual Return (shuttle)
Legacy
9 June 1999
287Change of Registered Office
Legacy
18 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 1999
AAAnnual Accounts
Legacy
9 April 1999
288aAppointment of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
24 December 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
288cChange of Particulars
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
3 July 1998
363sAnnual Return (shuttle)
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
22 May 1998
288cChange of Particulars
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
10 November 1997
288bResignation of Director or Secretary
Legacy
10 November 1997
287Change of Registered Office
Accounts With Accounts Type Full
4 July 1997
AAAnnual Accounts
Legacy
4 July 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
26 June 1997
AUDAUD
Auditors Resignation Company
16 June 1997
AUDAUD
Legacy
6 April 1997
288bResignation of Director or Secretary
Legacy
6 April 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
18 December 1996
287Change of Registered Office
Accounts With Accounts Type Full
11 September 1996
AAAnnual Accounts
Legacy
8 August 1996
288288
Legacy
2 August 1996
363sAnnual Return (shuttle)
Legacy
4 June 1996
288288
Legacy
4 June 1996
288288
Legacy
3 May 1996
288288
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
25 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 July 1994
288288
Legacy
12 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Legacy
13 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Legacy
6 August 1992
288288
Legacy
6 August 1992
288288
Legacy
6 August 1992
288288
Legacy
6 August 1992
363sAnnual Return (shuttle)
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
14 January 1992
288288
Accounts With Accounts Type Full
16 July 1991
AAAnnual Accounts
Legacy
16 July 1991
363aAnnual Return
Accounts With Accounts Type Full
7 September 1990
AAAnnual Accounts
Legacy
7 September 1990
363363
Legacy
2 August 1990
288288
Legacy
10 May 1990
288288
Legacy
11 January 1990
288288
Legacy
22 August 1989
288288
Accounts With Accounts Type Full
1 August 1989
AAAnnual Accounts
Legacy
1 August 1989
363363
Legacy
9 March 1989
288288
Accounts With Accounts Type Full
24 June 1988
AAAnnual Accounts
Legacy
24 June 1988
363363
Legacy
17 June 1988
288288
Legacy
12 November 1987
288288
Accounts With Accounts Type Full
1 July 1987
AAAnnual Accounts
Legacy
1 July 1987
363363
Legacy
5 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 June 1986
AAAnnual Accounts
Legacy
13 June 1986
363363
Accounts With Made Up Date
24 July 1984
AAAnnual Accounts
Accounts With Made Up Date
3 June 1982
AAAnnual Accounts
Accounts With Made Up Date
4 July 1980
AAAnnual Accounts
Legacy
28 April 1972
88(2)R88(2)R
Incorporation Company
26 May 1971
NEWINCIncorporation