Background WavePink WaveYellow Wave

ARVINMERITOR LIMITED (01037897)

ARVINMERITOR LIMITED (01037897) is an active UK company. incorporated on 11 January 1972. with registered office in Cwmbran. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ARVINMERITOR LIMITED has been registered for 54 years. Current directors include BENNETT, Paul Michael, BYRNE, Anna Louise, HOLTHOUSE, Amerigo, Mr. and 1 others.

Company Number
01037897
Status
active
Type
ltd
Incorporated
11 January 1972
Age
54 years
Address
Meritor, Cwmbran, NP44 3XU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BENNETT, Paul Michael, BYRNE, Anna Louise, HOLTHOUSE, Amerigo, Mr., MARCHBANK, Nataly Dorothy
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARVINMERITOR LIMITED

ARVINMERITOR LIMITED is an active company incorporated on 11 January 1972 with the registered office located in Cwmbran. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ARVINMERITOR LIMITED was registered 54 years ago.(SIC: 82990)

Status

active

Active since 54 years ago

Company No

01037897

LTD Company

Age

54 Years

Incorporated 11 January 1972

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 1 July 2025 (9 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

5 months left

Last Filed

Made up to 14 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

MERITOR AUTOMOTIVE LIMITED
From: 4 August 1997To: 30 July 2003
ROCKWELL INTERNATIONAL LIMITED
From: 1 August 1997To: 4 August 1997
ROCKWELL INTERNATIONAL LIMITED
From: 11 January 1972To: 1 August 1997
Contact
Address

Meritor Grange Road Cwmbran, NP44 3XU,

Previous Addresses

Arvinmeritor, Grange Road Cwmbran Gwent NP44 3XU
From: 11 January 1972To: 23 August 2013
Timeline

28 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Jan 72
Director Left
Dec 11
Director Joined
Dec 11
Director Left
Feb 13
Director Joined
Feb 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Funding Round
Jul 16
Director Joined
Jul 17
Director Joined
Feb 18
Director Left
Feb 18
Director Left
May 18
Director Joined
May 18
Capital Update
Sept 21
Owner Exit
Sept 22
Director Left
Mar 24
Director Left
May 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Aug 25
Director Joined
Oct 25
Director Left
Nov 25
2
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BENNETT, Paul Michael

Active
Grange Road, CwmbranNP44 3XU
Born January 1985
Director
Appointed 01 Aug 2025

BYRNE, Anna Louise

Active
Grange Road, CwmbranNP44 3XU
Born January 1983
Director
Appointed 01 Oct 2025

HOLTHOUSE, Amerigo, Mr.

Active
Grange Road, CwmbranNP44 3XU
Born January 1981
Director
Appointed 01 Aug 2024

MARCHBANK, Nataly Dorothy

Active
Grange Road, CwmbranNP44 3XU
Born May 1979
Director
Appointed 01 Aug 2025

JAMES, Huw David

Resigned
Grange Road, CwmbranNP44 3XU
Secretary
Appointed 01 Jan 2021
Resigned 01 Oct 2025

JAMES, Huw David

Resigned
Grange Road, CwmbranNP44 3XU
Secretary
Appointed 01 Jun 2016
Resigned 28 Feb 2019

JOHNSON, Allan Howie Stanley

Resigned
Little Grange, HurstRG10 0BP
Secretary
Appointed 30 Sept 1997
Resigned 19 Apr 2007

LAMBE, Aiden Peter Michael

Resigned
53 Castle Oak, UskNP15 1SG
Secretary
Appointed 04 Oct 2007
Resigned 01 Jun 2016

REAKES, Colin Arthur

Resigned
Kilmidyke Drive, Grange-Over-SandsLA11 7AJ
Secretary
Appointed 19 Apr 2007
Resigned 04 Oct 2007

WARD DYER, Robert Francis George

Resigned
27 Foster Road, LondonW4 4NY
Secretary
Appointed 31 Jul 1996
Resigned 30 Sept 1997

WHITLEY, David Norman

Resigned
3 Leigh Park, SloughSL3 9JP
Secretary
Appointed N/A
Resigned 31 Jul 1996

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 28 Feb 2019
Resigned 02 Jun 2025

BIALY, Paul

Resigned
Grange Road, CwmbranNP44 3XU
Born March 1973
Director
Appointed 14 May 2013
Resigned 31 Mar 2024

BULLOCK, Diane

Resigned
3284 Parkwood Drive, Rochester Hills Mi
Born April 1957
Director
Appointed 26 Oct 2001
Resigned 08 Aug 2003

CAVEY, Michael Craig

Resigned
Pre Long Le Cause, FranceFOREIGN
Born March 1949
Director
Appointed 18 Nov 1998
Resigned 20 Oct 1999

CRAMER, Lee H

Resigned
1391 Candlewood Drive, Pittsburgh
Born November 1945
Director
Appointed N/A
Resigned 07 Mar 1997

EYLES, Melanie

Resigned
Grange Road, CwmbranNP44 3XU
Born December 1964
Director
Appointed 01 Aug 2024
Resigned 01 Aug 2025

FLETCHER, William Duley

Resigned
1201 South Second Street, Milwaukee53204
Born May 1939
Director
Appointed 17 Nov 1995
Resigned 24 Apr 1996

GUY, Elizabeth Mary Anne

Resigned
Grange Road, CwmbranNP44 3XU
Born September 1983
Director
Appointed 05 Feb 2018
Resigned 15 Feb 2024

HOPGOOD, Daniel Roy

Resigned
43779 Holmes Drive, Michigan 48314
Born December 1971
Director
Appointed 22 Jun 2007
Resigned 01 Dec 2011

JAMES, Huw David

Resigned
Grange Road, CwmbranNP44 3XU
Born April 1980
Director
Appointed 10 Jul 2017
Resigned 01 Oct 2025

JOHNSON, Allan Howie Stanley

Resigned
Little Grange, HurstRG10 0BP
Born April 1947
Director
Appointed 09 Nov 1994
Resigned 19 Apr 2007

LOWE, William Milne

Resigned
4843 Timber Ridge, Indiana
Born May 1953
Director
Appointed 14 Jul 2000
Resigned 15 Jun 2001

LUCKHURST, Stanley Thomas

Resigned
8 Ridgeway, ReadingRG10 8AS
Born August 1938
Director
Appointed N/A
Resigned 30 Sept 1997

MCMICHAEL, Robert Neale

Resigned
3180 Summit Ridge Drive, Rochester Hills48306
Born August 1953
Director
Appointed 20 Oct 1999
Resigned 29 Sept 2007

NOWLAN, Kevin Anthony

Resigned
Arvinmeritor, Grange Road, GwentNP44 3XU
Born November 1971
Director
Appointed 01 Dec 2011
Resigned 11 Feb 2013

PENZKOFER, Brett

Resigned
Arvinmeritor, Grange Road, GwentNP44 3XU
Born October 1969
Director
Appointed 25 Feb 2013
Resigned 14 May 2013

POPOVEC, Dennis James

Resigned
196 Meadowfields Lane, Clairton15025
Born March 1955
Director
Appointed 28 Apr 1997
Resigned 01 Oct 1997

RAMOS, Jose Arturo

Resigned
Grange Road, CwmbranNP44 3XU
Born November 1970
Director
Appointed 23 Apr 2018
Resigned 01 Aug 2024

REAKES, Colin Arthur

Resigned
28 Oxford Road, St AnnesFY8 2EA
Born September 1952
Director
Appointed 26 Oct 2001
Resigned 25 Apr 2007

SACHDEV, Rakesh

Resigned
3326 Quarton Road, Michigan 48304
Born February 1956
Director
Appointed 26 Sept 2003
Resigned 22 Jun 2007

SCHAITKIN, Mark

Resigned
Grange Road, CwmbranNP44 3XU
Born September 1958
Director
Appointed 14 May 2013
Resigned 23 Apr 2018

SCHMITTER, Craig Sterling

Resigned
6575 Granger Cr., Troy48098
Born March 1959
Director
Appointed 26 Sept 2007
Resigned 05 Feb 2018

SHEPHERD, Thomas David

Resigned
10704 Scott DriveFOREIGN
Born November 1941
Director
Appointed N/A
Resigned 12 Oct 1995

SIMMONS, Alan Derek

Resigned
18 Bayliss Road, ReadingRG10 8DR
Born December 1946
Director
Appointed N/A
Resigned 16 Jan 2002

Persons with significant control

2

1 Active
1 Ceased
Jackson Street, Box 3005, Columbus47202 3005

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2022
2135 West Maple Road, Troy

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2016
Ceased 03 Aug 2022
Fundings
Financials
Latest Activities

Filing History

235

Termination Director Company With Name Termination Date
3 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Confirmation Statement With Updates
15 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
27 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
29 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 September 2022
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
27 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 September 2021
SH19Statement of Capital
Legacy
21 September 2021
SH20SH20
Legacy
21 September 2021
CAP-SSCAP-SS
Resolution
21 September 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
15 March 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2020
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 September 2020
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Memorandum Articles
31 May 2019
MAMA
Resolution
31 May 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
31 May 2019
CC04CC04
Accounts With Accounts Type Full
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Second Filing Capital Allotment Shares
7 September 2016
RP04SH01RP04SH01
Confirmation Statement With Updates
19 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Capital Allotment Shares
11 July 2016
SH01Allotment of Shares
Resolution
30 June 2016
RESOLUTIONSResolutions
Resolution
27 June 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
7 June 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Full
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 August 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2013
AP01Appointment of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2013
AP01Appointment of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Termination Director Company With Name
5 December 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Accounts With Accounts Type Full
22 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
6 September 2010
AR01AR01
Accounts With Accounts Type Full
1 March 2010
AAAnnual Accounts
Resolution
23 November 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
26 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 2008
AAAnnual Accounts
Legacy
24 October 2007
363sAnnual Return (shuttle)
Legacy
22 October 2007
288aAppointment of Director or Secretary
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
287Change of Registered Office
Legacy
4 October 2007
287Change of Registered Office
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
4 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 June 2007
AAAnnual Accounts
Accounts With Accounts Type Group
22 May 2007
AAAnnual Accounts
Legacy
4 May 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
287Change of Registered Office
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
1 September 2006
363sAnnual Return (shuttle)
Legacy
24 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 August 2005
AAAnnual Accounts
Legacy
15 July 2005
244244
Legacy
15 December 2004
88(2)R88(2)R
Statement Of Affairs
15 December 2004
SASA
Legacy
29 October 2004
123Notice of Increase in Nominal Capital
Resolution
29 October 2004
RESOLUTIONSResolutions
Resolution
29 October 2004
RESOLUTIONSResolutions
Resolution
29 October 2004
RESOLUTIONSResolutions
Resolution
12 October 2004
RESOLUTIONSResolutions
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 July 2004
AAAnnual Accounts
Legacy
12 July 2004
244244
Legacy
14 October 2003
88(2)R88(2)R
Legacy
14 October 2003
123Notice of Increase in Nominal Capital
Resolution
14 October 2003
RESOLUTIONSResolutions
Resolution
14 October 2003
RESOLUTIONSResolutions
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
11 September 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
30 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 July 2003
244244
Accounts With Accounts Type Group
14 April 2003
AAAnnual Accounts
Legacy
23 August 2002
363sAnnual Return (shuttle)
Legacy
18 July 2002
244244
Accounts With Accounts Type Group
4 February 2002
AAAnnual Accounts
Legacy
31 January 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Statement Of Affairs
7 November 2001
SASA
Legacy
7 November 2001
88(2)R88(2)R
Legacy
24 October 2001
123Notice of Increase in Nominal Capital
Resolution
24 October 2001
RESOLUTIONSResolutions
Resolution
24 October 2001
RESOLUTIONSResolutions
Resolution
24 October 2001
RESOLUTIONSResolutions
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
28 July 2001
244244
Legacy
22 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
6 February 2001
AAAnnual Accounts
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
288aAppointment of Director or Secretary
Legacy
17 July 2000
244244
Legacy
16 November 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
25 October 1999
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Legacy
28 July 1999
244244
Legacy
30 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 November 1998
AAAnnual Accounts
Legacy
2 September 1998
363sAnnual Return (shuttle)
Legacy
2 September 1998
288bResignation of Director or Secretary
Memorandum Articles
1 September 1998
MEM/ARTSMEM/ARTS
Legacy
1 September 1998
88(2)R88(2)R
Resolution
1 September 1998
RESOLUTIONSResolutions
Legacy
3 July 1998
244244
Legacy
15 April 1998
287Change of Registered Office
Accounts With Accounts Type Full Group
30 October 1997
AAAnnual Accounts
Memorandum Articles
15 October 1997
MEM/ARTSMEM/ARTS
Legacy
14 October 1997
88(2)R88(2)R
Resolution
14 October 1997
RESOLUTIONSResolutions
Resolution
14 October 1997
RESOLUTIONSResolutions
Legacy
14 October 1997
123Notice of Increase in Nominal Capital
Legacy
3 October 1997
288aAppointment of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
3 October 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
363sAnnual Return (shuttle)
Memorandum Articles
19 August 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 August 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 July 1997
244244
Memorandum Articles
28 June 1997
MEM/ARTSMEM/ARTS
Certificate Capital Reduction Issued Capital
20 June 1997
CERT15CERT15
Court Order
20 June 1997
OCOC
Resolution
16 May 1997
RESOLUTIONSResolutions
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
14 March 1997
88(3)88(3)
Legacy
14 March 1997
88(2)O88(2)O
Legacy
6 March 1997
88(2)P88(2)P
Memorandum Articles
21 February 1997
MEM/ARTSMEM/ARTS
Resolution
8 October 1996
RESOLUTIONSResolutions
Resolution
8 October 1996
RESOLUTIONSResolutions
Legacy
8 October 1996
123Notice of Increase in Nominal Capital
Legacy
5 September 1996
363sAnnual Return (shuttle)
Legacy
16 August 1996
288288
Legacy
16 August 1996
288288
Accounts With Accounts Type Full Group
5 August 1996
AAAnnual Accounts
Legacy
2 July 1996
288288
Legacy
15 February 1996
288288
Legacy
21 November 1995
288288
Legacy
15 November 1995
288288
Legacy
21 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 July 1995
AAAnnual Accounts
Legacy
12 June 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 November 1994
288288
Accounts With Accounts Type Full Group
30 August 1994
AAAnnual Accounts
Legacy
15 August 1994
363sAnnual Return (shuttle)
Legacy
26 July 1994
244244
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 August 1993
AAAnnual Accounts
Legacy
13 November 1992
88(2)R88(2)R
Memorandum Articles
9 October 1992
MEM/ARTSMEM/ARTS
Resolution
9 October 1992
RESOLUTIONSResolutions
Legacy
9 October 1992
123Notice of Increase in Nominal Capital
Legacy
22 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 August 1992
AAAnnual Accounts
Legacy
23 August 1991
363b363b
Accounts With Accounts Type Full Group
5 August 1991
AAAnnual Accounts
Legacy
15 January 1991
288288
Legacy
11 September 1990
363363
Accounts With Accounts Type Full Group
2 August 1990
AAAnnual Accounts
Legacy
20 June 1990
288288
Legacy
11 January 1990
288288
Legacy
11 January 1990
288288
Legacy
11 January 1990
288288
Legacy
6 September 1989
363363
Accounts With Accounts Type Full Group
4 August 1989
AAAnnual Accounts
Legacy
23 June 1989
288288
Legacy
23 June 1989
288288
Accounts With Accounts Type Full Group
26 August 1988
AAAnnual Accounts
Legacy
26 August 1988
363363
Legacy
25 August 1988
288288
Legacy
25 August 1988
288288
Legacy
22 August 1988
288288
Legacy
22 July 1988
288288
Legacy
10 December 1987
363363
Accounts With Accounts Type Full Group
18 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 August 1986
363363
Accounts With Accounts Type Group
6 August 1986
AAAnnual Accounts
Certificate Change Of Name Company
18 October 1972
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
11 January 1972
MISCMISC
Miscellaneous
11 January 1972
MISCMISC
Incorporation Company
11 January 1972
NEWINCIncorporation