Background WavePink WaveYellow Wave

GRAPHIC PLC (01036230)

GRAPHIC PLC (01036230) is an active UK company. incorporated on 24 December 1971. with registered office in Crediton. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. GRAPHIC PLC has been registered for 54 years. Current directors include LOSCHI, Wayne Brett, PIKE, David John, TRIDENTI, Giovanni.

Company Number
01036230
Status
active
Type
plc
Incorporated
24 December 1971
Age
54 years
Address
Down End, Crediton, EX17 1HN
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
LOSCHI, Wayne Brett, PIKE, David John, TRIDENTI, Giovanni
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GRAPHIC PLC

GRAPHIC PLC is an active company incorporated on 24 December 1971 with the registered office located in Crediton. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. GRAPHIC PLC was registered 54 years ago.(SIC: 26110)

Status

active

Active since 54 years ago

Company No

01036230

PLC Company

Age

54 Years

Incorporated 24 December 1971

Size

N/A

Accounts

ARD: 31/12

Up to Date

12 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026

Previous Company Names

GRAPHIC ELECTRONICS LIMITED
From: 24 December 1971To: 26 January 1996
Contact
Address

Down End Lords Meadow Industrial Estate Crediton, EX17 1HN,

Timeline

34 key events • 1971 - 2025

Funding Officers Ownership
Company Founded
Dec 71
Share Buyback
Feb 13
Loan Secured
May 14
Loan Secured
Oct 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Jun 17
Director Joined
Jul 17
Loan Cleared
Jul 18
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jun 20
Director Joined
Nov 20
Director Left
Nov 21
Director Left
Dec 22
Director Left
Dec 22
Director Joined
Oct 23
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MAKORIC, Daniel John

Active
Down End, CreditonEX17 1HN
Secretary
Appointed 16 Jul 2025

LOSCHI, Wayne Brett

Active
Down End, CreditonEX17 1HN
Born June 1975
Director
Appointed 16 Jul 2025

PIKE, David John

Active
Down End, CreditonEX17 1HN
Born October 1962
Director
Appointed 31 May 2016

TRIDENTI, Giovanni

Active
Down End, CreditonEX17 1HN
Born August 1968
Director
Appointed 31 May 2016

CARROLL, Philippa

Resigned
15 Primrose Way, CreditonEX17 1BZ
Secretary
Appointed N/A
Resigned 19 Jan 1996

DI GIUSEPPE, Peter Ettore

Resigned
Witsend 10 Poplar Close, Newton AbbotTQ12 4PG
Secretary
Appointed 01 Oct 1997
Resigned 31 May 2016

FAIRBOTHAM, Michael Grant

Resigned
27 Saracen Drive, CoventryCV7 7UA
Secretary
Appointed 18 Dec 1996
Resigned 22 Sept 1997

REECE-SMITH, Gregory

Resigned
Ferndale House, LangportTA10 9AD
Secretary
Appointed 08 Jul 1996
Resigned 18 Dec 1996

REECE-SMITH, Gregory

Resigned
Ferndale House, LangportTA10 9AD
Secretary
Appointed 19 Jan 1996
Resigned 17 May 1996

SAMPSON, Leigh

Resigned
Down End, CreditonEX17 1HN
Secretary
Appointed 31 May 2016
Resigned 16 Jul 2025

SAWLE, Frederick Christopher

Resigned
65 Sea Road, St AustellPL25 3SQ
Secretary
Appointed 17 May 1996
Resigned 11 Jul 1996

BLAIR, Christopher Ian

Resigned
Park House Lodge, CreditonEX17 4NQ
Born March 1962
Director
Appointed 24 Jan 1995
Resigned 25 Jan 1996

CADDICK, Philip Malcolm

Resigned
6 Colesmoor, TauntonTA4 1HU
Born September 1951
Director
Appointed 20 Nov 1996
Resigned 27 Jan 1998

CAMPONESCHI, Daniele

Resigned
Down End, CreditonEX17 1HN
Born August 1974
Director
Appointed 18 Dec 2019
Resigned 23 Sept 2022

CEREA, Davide

Resigned
Down End, CreditonEX17 1HN
Born July 1979
Director
Appointed 31 May 2016
Resigned 16 Mar 2017

COMER, Paul Andrew

Resigned
Down End, CreditonEX17 1HN
Born July 1957
Director
Appointed 07 Jul 1995
Resigned 31 May 2016

DE BLASIO, Eugenio

Resigned
Down End, CreditonEX17 1HN
Born September 1968
Director
Appointed 12 Nov 2020
Resigned 23 Sept 2022

DI GIUSEPPE, Peter Ettore

Resigned
Witsend 10 Poplar Close, Newton AbbotTQ12 4PG
Born August 1945
Director
Appointed 04 Aug 2000
Resigned 31 May 2016

FAIRBOTHAM, Michael Grant

Resigned
27 Saracen Drive, CoventryCV7 7UA
Born January 1952
Director
Appointed 20 Nov 1996
Resigned 22 Sept 1997

FANTONI, Marco

Resigned
Down End, CreditonEX17 1HN
Born July 1971
Director
Appointed 31 May 2016
Resigned 18 Dec 2019

FISHLEIGH, Martin John

Resigned
Mount Cottage, BidefordEX39 4LJ
Born November 1944
Director
Appointed 19 Oct 1993
Resigned 19 Oct 1994

GENNARO, Francesca Chiara

Resigned
Down End, CreditonEX17 1HN
Born February 1981
Director
Appointed 18 Dec 2019
Resigned 13 Sept 2021

GIUDICI, Roberto

Resigned
Down End, CreditonEX17 1HN
Born January 1982
Director
Appointed 26 Jun 2017
Resigned 09 Dec 2019

MALONE, Martin Henry George

Resigned
The Old Market House Station Road, TewkesburyGL20 7AN
Born April 1951
Director
Appointed N/A
Resigned 31 May 1992

MURPHY, Jeffrey Adams

Resigned
5 Chestnut Close, CreditonEX17 1JD
Born June 1946
Director
Appointed 19 Oct 1993
Resigned 30 Sept 1997

PIETRALUNGA, Nicola

Resigned
Down End, CreditonEX17 1HN
Born August 1968
Director
Appointed 31 May 2016
Resigned 31 Mar 2020

PIKE, David John

Resigned
Fairfield Road, CreditonEX17 2EQ
Born October 1962
Director
Appointed 07 Jul 1995
Resigned 31 May 2016

POWELL, Richard Alfred

Resigned
298 Canford Lane, BristolBS9 3PL
Born April 1936
Director
Appointed N/A
Resigned 30 Nov 1992

REECE-SMITH, Gregory

Resigned
Ferndale House, LangportTA10 9AD
Born March 1948
Director
Appointed 19 Sept 1994
Resigned 10 Sept 1997

ROZARIO, Kevin Lee, Dr

Resigned
Woodlawn Avenue, Northampton
Born September 1964
Director
Appointed 01 Jun 2001
Resigned 31 May 2016

ROZARIO, Rex

Resigned
Shute House Shute Village, CreditonEX17 1BW
Born April 1935
Director
Appointed N/A
Resigned 31 May 2016

SAMPSON, Leigh Gavin

Resigned
Down End, CreditonEX17 1HN
Born July 1970
Director
Appointed 01 Oct 2023
Resigned 16 Jul 2025

SANDERS, Trevor Gareth

Resigned
Rose Cottage, CreditonEX17 3QH
Born December 1959
Director
Appointed 25 Jan 1999
Resigned 31 May 2016

WATANO, Kyoshi

Resigned
Higashi Kori 3 17 26, Hirakata CityFOREIGN
Born April 1934
Director
Appointed 06 Nov 1997
Resigned 31 Oct 1998

WYATT, Andrew David

Resigned
4 Alexandra Close, CreditonEX17 2DY
Born March 1949
Director
Appointed N/A
Resigned 31 May 2016

Persons with significant control

4

1 Active
3 Ceased
Craven Street, LondonWC2N 5NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2016

Mr Kevin Rozario

Ceased
Down End, CreditonEX17 1HN
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 May 2016

Miss Michelle Rozario

Ceased
Down End, CreditonEX17 1HN
Born January 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 May 2016

Mr Rex Rozario

Ceased
Down End, CreditonEX17 1HN
Born April 1935

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 May 2016
Fundings
Financials
Latest Activities

Filing History

233

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 July 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 July 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2020
TM01Termination of Director
Memorandum Articles
22 May 2020
MAMA
Resolution
17 April 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 June 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 June 2016
TM02Termination of Secretary
Mortgage Satisfy Charge Full
24 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
23 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Change Person Director Company With Change Date
9 December 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Mortgage Charge Whole Cease And Release With Charge Number
30 September 2015
MR05Certification of Charge
Accounts With Accounts Type Group
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 May 2014
MR01Registration of a Charge
Auditors Resignation Limited Company
21 March 2014
AA03AA03
Miscellaneous
11 February 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
18 July 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 April 2013
AAAnnual Accounts
Capital Return Purchase Own Shares
19 February 2013
SH03Return of Purchase of Own Shares
Change Account Reference Date Company Previous Shortened
6 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Full
15 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Full
31 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
Change Sail Address Company
9 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Legacy
7 May 2008
403aParticulars of Charge Subject to s859A
Legacy
15 April 2008
395Particulars of Mortgage or Charge
Legacy
4 April 2008
288cChange of Particulars
Legacy
19 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
10 March 2008
AAAnnual Accounts
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Full
1 May 2007
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Accounts With Accounts Type Full
26 April 2006
AAAnnual Accounts
Legacy
9 February 2006
363aAnnual Return
Resolution
14 October 2005
RESOLUTIONSResolutions
Resolution
14 October 2005
RESOLUTIONSResolutions
Resolution
14 October 2005
RESOLUTIONSResolutions
Resolution
14 October 2005
RESOLUTIONSResolutions
Resolution
14 October 2005
RESOLUTIONSResolutions
Legacy
14 October 2005
88(2)R88(2)R
Auditors Resignation Company
20 July 2005
AUDAUD
Accounts With Accounts Type Full
28 April 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2003
AAAnnual Accounts
Legacy
31 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2002
AAAnnual Accounts
Legacy
28 November 2001
363sAnnual Return (shuttle)
Legacy
12 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 2001
AAAnnual Accounts
Legacy
8 December 2000
363sAnnual Return (shuttle)
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
403aParticulars of Charge Subject to s859A
Legacy
28 February 2000
403aParticulars of Charge Subject to s859A
Legacy
28 February 2000
403aParticulars of Charge Subject to s859A
Legacy
28 February 2000
403aParticulars of Charge Subject to s859A
Legacy
28 February 2000
395Particulars of Mortgage or Charge
Legacy
28 February 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
13 August 1999
AAMDAAMD
Legacy
12 August 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 July 1999
AAAnnual Accounts
Legacy
8 February 1999
288aAppointment of Director or Secretary
Legacy
24 November 1998
363sAnnual Return (shuttle)
Legacy
24 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 1998
AAAnnual Accounts
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
31 December 1997
363sAnnual Return (shuttle)
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
10 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
13 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
3 May 1997
395Particulars of Mortgage or Charge
Legacy
24 January 1997
288cChange of Particulars
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
14 January 1997
363sAnnual Return (shuttle)
Legacy
14 January 1997
288bResignation of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
21 August 1996
288288
Legacy
27 July 1996
403aParticulars of Charge Subject to s859A
Legacy
24 May 1996
287Change of Registered Office
Legacy
24 May 1996
288288
Legacy
24 May 1996
288288
Legacy
10 April 1996
288288
Legacy
22 February 1996
88(3)88(3)
Legacy
22 February 1996
88(2)R88(2)R
Legacy
13 February 1996
288288
Certificate Change Of Name Re Registration Private To Public Limited Company
26 January 1996
CERT7CERT7
Auditors Report
26 January 1996
AUDRAUDR
Auditors Statement
26 January 1996
AUDSAUDS
Legacy
26 January 1996
123Notice of Increase in Nominal Capital
Legacy
26 January 1996
287Change of Registered Office
Accounts Balance Sheet
26 January 1996
BSBS
Re Registration Memorandum Articles
26 January 1996
MARMAR
Legacy
26 January 1996
43(3)e43(3)e
Legacy
26 January 1996
43(3)43(3)
Resolution
26 January 1996
RESOLUTIONSResolutions
Resolution
26 January 1996
RESOLUTIONSResolutions
Resolution
26 January 1996
RESOLUTIONSResolutions
Resolution
26 January 1996
RESOLUTIONSResolutions
Resolution
26 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 December 1995
AAAnnual Accounts
Legacy
17 November 1995
363sAnnual Return (shuttle)
Legacy
11 August 1995
288288
Legacy
11 August 1995
288288
Legacy
9 February 1995
288288
Legacy
9 February 1995
288288
Legacy
16 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 November 1994
288288
Accounts With Accounts Type Full
6 July 1994
AAAnnual Accounts
Legacy
8 April 1994
363sAnnual Return (shuttle)
Legacy
15 March 1994
403aParticulars of Charge Subject to s859A
Legacy
15 March 1994
403aParticulars of Charge Subject to s859A
Legacy
15 March 1994
403aParticulars of Charge Subject to s859A
Legacy
15 March 1994
403aParticulars of Charge Subject to s859A
Legacy
13 November 1993
288288
Legacy
13 November 1993
288288
Legacy
27 July 1993
88(2)R88(2)R
Resolution
27 July 1993
RESOLUTIONSResolutions
Resolution
27 July 1993
RESOLUTIONSResolutions
Resolution
27 July 1993
RESOLUTIONSResolutions
Legacy
27 July 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
4 June 1993
AAAnnual Accounts
Legacy
4 June 1993
363sAnnual Return (shuttle)
Legacy
30 March 1993
225(1)225(1)
Legacy
21 December 1992
288288
Legacy
21 December 1992
288288
Legacy
26 June 1992
395Particulars of Mortgage or Charge
Legacy
26 June 1992
395Particulars of Mortgage or Charge
Legacy
26 June 1992
395Particulars of Mortgage or Charge
Legacy
26 June 1992
395Particulars of Mortgage or Charge
Legacy
26 June 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Legacy
3 March 1992
363b363b
Legacy
17 September 1991
288288
Accounts With Accounts Type Full Group
2 September 1991
AAAnnual Accounts
Legacy
2 September 1991
363aAnnual Return
Legacy
30 June 1991
288288
Legacy
22 October 1990
288288
Legacy
7 June 1990
363363
Legacy
22 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
22 March 1990
AAAnnual Accounts
Legacy
16 March 1990
403aParticulars of Charge Subject to s859A
Legacy
22 January 1990
288288
Legacy
22 January 1990
288288
Legacy
28 November 1989
288288
Legacy
20 October 1989
288288
Legacy
8 February 1989
288288
Legacy
8 February 1989
288288
Legacy
8 February 1989
288288
Legacy
8 February 1989
363363
Accounts With Accounts Type Full Group
5 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
19 April 1988
363363
Legacy
4 June 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 May 1987
AAAnnual Accounts
Legacy
27 May 1987
363363
Legacy
28 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
24 December 1971
NEWINCIncorporation