Background WavePink WaveYellow Wave

URENCO LIMITED (01022786)

URENCO LIMITED (01022786) is an active UK company. incorporated on 31 August 1971. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. URENCO LIMITED has been registered for 54 years. Current directors include BEVAN, Alan Richard, BOS E/V JONES, Regina Veronica Maria, HARRISON, Michael James and 6 others.

Company Number
01022786
Status
active
Type
ltd
Incorporated
31 August 1971
Age
54 years
Address
1 Paddington Square, London, W2 1DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BEVAN, Alan Richard, BOS E/V JONES, Regina Veronica Maria, HARRISON, Michael James, KROON, Jacob Melchior, MANSON, Christopher John Justin, NAPIER, Evelyn Patricia, SCHUCHT, Boris Benjamin, TER HAAR, Ralf, WEIGAND, Frank, Dr
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URENCO LIMITED

URENCO LIMITED is an active company incorporated on 31 August 1971 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. URENCO LIMITED was registered 54 years ago.(SIC: 70100)

Status

active

Active since 54 years ago

Company No

01022786

LTD Company

Age

54 Years

Incorporated 31 August 1971

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 8 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

1 Paddington Square London, W2 1DL,

Previous Addresses

Urenco Court Sefton Park Bells Hill Stoke Poges Buckinghamshire SL2 4JS
From: 4 October 2011To: 15 May 2025
18 Oxford Road Marlow Bucks SL7 2NL United Kingdom
From: 31 August 1971To: 4 October 2011
Timeline

33 key events • 1971 - 2024

Funding Officers Ownership
Company Founded
Aug 71
Director Joined
Mar 11
Director Left
Jul 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jul 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Jan 13
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Mar 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Dec 15
Director Joined
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Apr 19
Director Joined
May 19
Owner Exit
Aug 21
Director Left
Oct 21
Director Joined
Oct 21
Owner Exit
Jul 22
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Jul 24
Director Joined
Oct 24
0
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

HUCK, Janet Margaret

Active
Paddington Square, LondonW2 1DL
Secretary
Appointed 01 Oct 2022

BEVAN, Alan Richard

Active
Paddington Square, LondonW2 1DL
Born January 1967
Director
Appointed 26 Feb 2015

BOS E/V JONES, Regina Veronica Maria

Active
Paddington Square, LondonW2 1DL
Born December 1952
Director
Appointed 30 Oct 2023

HARRISON, Michael James

Active
Paddington Square, LondonW2 1DL
Born December 1963
Director
Appointed 07 Oct 2021

KROON, Jacob Melchior

Active
Paddington Square, LondonW2 1DL
Born June 1957
Director
Appointed 01 Sept 2018

MANSON, Christopher John Justin

Active
Paddington Square, LondonW2 1DL
Born January 1960
Director
Appointed 01 Jan 2016

NAPIER, Evelyn Patricia

Active
Paddington Square, LondonW2 1DL
Born October 1962
Director
Appointed 01 Oct 2024

SCHUCHT, Boris Benjamin

Active
Paddington Square, LondonW2 1DL
Born June 1967
Director
Appointed 01 May 2019

TER HAAR, Ralf

Active
Paddington Square, LondonW2 1DL
Born July 1965
Director
Appointed 01 Nov 2014

WEIGAND, Frank, Dr

Active
Paddington Square, LondonW2 1DL
Born December 1966
Director
Appointed 24 Nov 2014

BUCKSEY, Nicholas

Resigned
Sefton Park, Stoke PogesSL2 4JS
Secretary
Appointed 01 Aug 2011
Resigned 04 Apr 2012

GRAVES, Sheila May

Resigned
25 Maltings Drive, St AlbansAL4 8QJ
Secretary
Appointed 25 Mar 1997
Resigned 01 Oct 2007

NEWBY, Sarah

Resigned
Sefton Park, Stoke PogesSL2 4JS
Secretary
Appointed 04 Apr 2012
Resigned 25 Jun 2021

NEWBY SMITH, Sarah Louise

Resigned
Oxford Road, MarlowSL7 2NL
Secretary
Appointed 01 Oct 2007
Resigned 01 Aug 2011

VON OPPENFELD, Michael Leopold, Dr

Resigned
25 Claremont Road, MarlowSL7 1BH
Secretary
Appointed N/A
Resigned 25 Mar 1997

ASKEW, Norman Brian Montague

Resigned
Offerton House, HathersageS32 1BP
Born October 1942
Director
Appointed 10 Aug 2001
Resigned 19 Jun 2003

AUMULLER, Ludwig

Resigned
Konrad-Adenauer-Ring 13, Freigericht-SombornFOREIGN
Born May 1940
Director
Appointed 01 Sept 1993
Resigned 31 Dec 1998

BILLINGHAM, Stephen Robert, Doctor

Resigned
Sefton Park, Stoke PogesSL2 4JS
Born May 1958
Director
Appointed 01 Sept 2009
Resigned 30 Jun 2024

BRELOER, Bernd Jobst

Resigned
Hans-Driesch-Str. 3, D-50935 Cologne
Born September 1943
Director
Appointed N/A
Resigned 31 Dec 1997

CHAMBERLAIN, Leslie Neville

Resigned
Oaklands, NestonCH64 9PH
Born October 1939
Director
Appointed N/A
Resigned 31 Dec 2005

CLARK, Christopher Richard Nigel

Resigned
Sefton Park, Stoke PogesSL2 4JS
Born January 1942
Director
Appointed 01 Jan 2006
Resigned 01 Jan 2012

DE LEUR, Laurens Clausinus Francisus Andreas Joannes

Resigned
Park De Werve 30, 2274 Ev Voorburg
Born July 1939
Director
Appointed 01 Jul 2002
Resigned 10 Dec 2003

DEE, Robert William Rudyard, Drs

Resigned
Prinsewinkenpark 34, The Hague 2585 Hm
Born September 1923
Director
Appointed N/A
Resigned 04 May 1996

EDWARDS, John Frederick

Resigned
32 High Street, WarwickCV34 4AX
Born October 1948
Director
Appointed 01 Aug 2003
Resigned 01 Sept 2009

ENGELBRECHT, Helmut Heinrich August, Dr

Resigned
Sefton Park, Stoke PogesSL2 4JS
Born December 1952
Director
Appointed 08 Apr 2003
Resigned 01 Jan 2016

FABIAN, Hans-Ulrich, Dr

Resigned
Friedrich-Hebbel-Str 7, Gehrden
Born February 1940
Director
Appointed 24 Sept 1996
Resigned 12 Dec 2000

FISCHER, Bernhard Erich Alois, Dr

Resigned
Sefton Park, Stoke PogesSL2 4JS
Born September 1955
Director
Appointed 03 Apr 2008
Resigned 26 Feb 2015

GAUL, Hans Michael, Dr

Resigned
Geibelstrasse 107, 30173 Hannover 1
Born March 1942
Director
Appointed N/A
Resigned 23 Sept 1996

GOEDVOLK, Victor Izaak

Resigned
Sefton Park, Stoke PogesSL2 4JS
Born November 1944
Director
Appointed 09 Apr 2003
Resigned 08 Oct 2015

GREMMEN, Theodorus Marenus Maria

Resigned
White Gables Austenwood Lane, Gerrards CrossSL9 8NL
Born October 1943
Director
Appointed 01 Sept 1995
Resigned 30 Sept 2004

HAEBERLE, Thomas Michael

Resigned
Sefton Park, Stoke PogesSL2 4JS
Born May 1956
Director
Appointed 01 Jan 2016
Resigned 31 Mar 2019

HLUBEK, Hans Werner, Professor Dr Ing

Resigned
Kruppstrasse 5, EssenFOREIGN
Born February 1939
Director
Appointed 01 Jan 1998
Resigned 31 Jan 2001

HOEKSTRA, Rudolf Reitze

Resigned
Spotvogellan 58, 2566 Pms-GravenhageFOREIGN
Born March 1938
Director
Appointed N/A
Resigned 31 Aug 1993

HOHLEFELDER, Walter, Doctor

Resigned
E.On. Energie. Ag, 80333 Munchen,
Born September 1945
Director
Appointed 01 Jan 1999
Resigned 03 Apr 2008

HOOD, John Antony, Dr

Resigned
Sefton Park, Stoke PogesSL2 4JS
Born January 1952
Director
Appointed 01 Jan 2012
Resigned 01 Jan 2016

Persons with significant control

5

3 Active
2 Ceased

Ultra-Centrifuge Nederland N.V.

Ceased
Leonard Springerlaan, Groningen

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2021
Ceased 13 Aug 2021

Dutch Government

Active
Cw Den Haag2511

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2021

Ultra-Centrifuge Nederland Limited

Ceased
Sefton Park, Bells Hill, SloughSL2 4JS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2016
Ceased 13 Aug 2021

Uranit Uk Limited

Active
Paddington Square, LondonW2 1DL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2016

Enrichment Investments Limited

Active
Victoria Street, LondonSW1H 0ET

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Jul 2016
Fundings
Financials
Latest Activities

Filing History

282

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
6 June 2024
CH01Change of Director Details
Accounts With Accounts Type Group
19 April 2024
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Accounts With Accounts Type Group
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 April 2023
PSC03Notification of Other Registrable Person PSC
Appoint Person Secretary Company With Name Date
11 October 2022
AP03Appointment of Secretary
Accounts With Accounts Type Group
20 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 October 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
13 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 July 2021
TM02Termination of Secretary
Accounts With Accounts Type Group
27 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
6 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 June 2020
CH01Change of Director Details
Accounts With Accounts Type Group
14 May 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 August 2019
CH01Change of Director Details
Change Person Director Company
16 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
21 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Change Person Director Company With Change Date
10 July 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
6 July 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 July 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
3 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
14 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Group
28 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Group
12 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Accounts With Accounts Type Group
11 April 2013
AAAnnual Accounts
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Secretary Company With Name
27 April 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
23 April 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 April 2012
AP03Appointment of Secretary
Change Person Director Company With Change Date
29 March 2012
CH01Change of Director Details
Appoint Person Director Company With Name
20 January 2012
AP01Appointment of Director
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Termination Director Company With Name
19 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
4 October 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 August 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 July 2011
AR01AR01
Change Person Director Company With Change Date
27 July 2011
CH01Change of Director Details
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Auditors Resignation Company
31 May 2011
AUDAUD
Accounts With Accounts Type Group
13 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Group
17 May 2010
AAAnnual Accounts
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
1 September 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Group
11 May 2009
AAAnnual Accounts
Legacy
8 January 2009
288cChange of Particulars
Legacy
7 January 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
288bResignation of Director or Secretary
Legacy
31 July 2008
363aAnnual Return
Legacy
31 July 2008
353353
Legacy
31 July 2008
287Change of Registered Office
Legacy
10 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 April 2008
AAAnnual Accounts
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
288cChange of Particulars
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 July 2007
AAAnnual Accounts
Legacy
3 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
20 June 2006
AAAnnual Accounts
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
4 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 June 2005
AAAnnual Accounts
Legacy
26 January 2005
288cChange of Particulars
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
29 December 2004
288bResignation of Director or Secretary
Legacy
6 October 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 September 2004
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
19 December 2003
288bResignation of Director or Secretary
Legacy
22 November 2003
288bResignation of Director or Secretary
Legacy
22 November 2003
288bResignation of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
363sAnnual Return (shuttle)
Legacy
7 June 2003
403aParticulars of Charge Subject to s859A
Legacy
15 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 May 2003
AAAnnual Accounts
Legacy
24 April 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
288aAppointment of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
30 December 2002
288bResignation of Director or Secretary
Legacy
9 December 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
15 August 2002
288bResignation of Director or Secretary
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 May 2002
AAAnnual Accounts
Legacy
19 September 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 April 2001
AAAnnual Accounts
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
19 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 May 2000
AAAnnual Accounts
Legacy
17 April 2000
288bResignation of Director or Secretary
Legacy
8 July 1999
288aAppointment of Director or Secretary
Legacy
2 July 1999
363sAnnual Return (shuttle)
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
20 April 1999
AAAnnual Accounts
Legacy
15 March 1999
288aAppointment of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
288bResignation of Director or Secretary
Legacy
22 July 1998
363sAnnual Return (shuttle)
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
17 April 1998
AAAnnual Accounts
Legacy
30 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 July 1997
AAAnnual Accounts
Legacy
23 April 1997
288aAppointment of Director or Secretary
Legacy
15 April 1997
288bResignation of Director or Secretary
Legacy
11 November 1996
288bResignation of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Legacy
27 August 1996
363sAnnual Return (shuttle)
Legacy
24 July 1996
288288
Accounts With Accounts Type Full Group
13 May 1996
AAAnnual Accounts
Legacy
11 July 1995
363sAnnual Return (shuttle)
Legacy
13 June 1995
288288
Accounts With Accounts Type Full Group
30 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
4 November 1994
AAAnnual Accounts
Statement Of Affairs
16 September 1994
SASA
Legacy
16 September 1994
88(2)O88(2)O
Statement Of Affairs
16 September 1994
SASA
Legacy
16 September 1994
88(2)O88(2)O
Legacy
12 July 1994
363sAnnual Return (shuttle)
Legacy
21 February 1994
88(2)P88(2)P
Legacy
21 February 1994
88(2)P88(2)P
Resolution
21 February 1994
RESOLUTIONSResolutions
Resolution
21 February 1994
RESOLUTIONSResolutions
Resolution
21 February 1994
RESOLUTIONSResolutions
Resolution
21 February 1994
RESOLUTIONSResolutions
Legacy
21 February 1994
123Notice of Increase in Nominal Capital
Auditors Resignation Company
12 December 1993
AUDAUD
Legacy
2 November 1993
288288
Legacy
1 October 1993
288288
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Legacy
28 September 1993
288288
Legacy
8 July 1993
363sAnnual Return (shuttle)
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Legacy
14 June 1993
288288
Accounts With Accounts Type Full
26 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
16 July 1992
363b363b
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
10 April 1992
288288
Legacy
23 October 1991
288288
Legacy
23 October 1991
288288
Legacy
23 October 1991
288288
Legacy
19 August 1991
363b363b
Legacy
7 August 1991
288288
Accounts With Accounts Type Full
2 August 1991
AAAnnual Accounts
Legacy
18 March 1991
288288
Legacy
19 November 1990
88(2)R88(2)R
Legacy
19 September 1990
288288
Legacy
15 August 1990
88(2)R88(2)R
Accounts With Accounts Type Full Group
18 July 1990
AAAnnual Accounts
Legacy
18 July 1990
363363
Resolution
4 July 1990
RESOLUTIONSResolutions
Resolution
4 July 1990
RESOLUTIONSResolutions
Legacy
4 July 1990
123Notice of Increase in Nominal Capital
Legacy
18 May 1990
288288
Legacy
23 March 1990
288288
Legacy
6 October 1989
288288
Legacy
26 September 1989
288288
Legacy
21 September 1989
288288
Accounts With Accounts Type Full
27 July 1989
AAAnnual Accounts
Legacy
27 July 1989
363363
Legacy
15 June 1989
288288
Legacy
17 May 1989
288288
Legacy
8 May 1989
288288
Legacy
27 February 1989
288288
Legacy
22 February 1989
288288
Legacy
18 October 1988
288288
Legacy
27 September 1988
288288
Accounts With Accounts Type Full Group
14 July 1988
AAAnnual Accounts
Legacy
14 July 1988
363363
Legacy
14 July 1988
288288
Legacy
26 May 1988
288288
Legacy
26 May 1988
288288
Legacy
11 May 1988
288288
Legacy
27 January 1988
288288
Legacy
23 October 1987
288288
Accounts With Accounts Type Full Group
5 August 1987
AAAnnual Accounts
Legacy
5 August 1987
363363
Legacy
14 April 1987
288288
Legacy
28 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 August 1986
288288
Legacy
19 August 1986
288288
Accounts With Accounts Type Group
28 June 1986
AAAnnual Accounts
Legacy
28 June 1986
363363
Legacy
10 June 1986
288288
Legacy
29 December 1971
287Change of Registered Office
Incorporation Company
31 August 1971
NEWINCIncorporation
Miscellaneous
31 August 1971
MISCMISC
Legacy
27 August 1971
287Change of Registered Office