Background WavePink WaveYellow Wave

ALLERGAN LIMITED (01049760)

ALLERGAN LIMITED (01049760) is an active UK company. incorporated on 13 April 1972. with registered office in Marlow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). ALLERGAN LIMITED has been registered for 53 years. Current directors include HUDSON, Nick, Mr., JOHNSON, Paul, Mr., SIBLEY, Aaron Mark.

Company Number
01049760
Status
active
Type
ltd
Incorporated
13 April 1972
Age
53 years
Address
Ground Floor Marlow International, Marlow, SL7 1YL
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
HUDSON, Nick, Mr., JOHNSON, Paul, Mr., SIBLEY, Aaron Mark
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLERGAN LIMITED

ALLERGAN LIMITED is an active company incorporated on 13 April 1972 with the registered office located in Marlow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). ALLERGAN LIMITED was registered 53 years ago.(SIC: 46460)

Status

active

Active since 53 years ago

Company No

01049760

LTD Company

Age

53 Years

Incorporated 13 April 1972

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 18 August 2025 (8 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

8 weeks left

Last Filed

Made up to 21 May 2025 (11 months ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

Ground Floor Marlow International Parkway Marlow, SL7 1YL,

Previous Addresses

1st Floor Marlow International the Parkway Marlow Buckinghamshire SL7 1YL
From: 13 April 1972To: 18 July 2019
Timeline

53 key events • 2009 - 2024

Funding Officers Ownership
Director Left
Dec 09
Director Left
Sept 10
Director Joined
May 11
Director Left
Jul 11
Director Left
Jul 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Jul 14
Director Joined
Aug 14
Director Left
Oct 14
Director Left
Jan 15
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Mar 15
Director Joined
May 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Jun 16
Director Left
Jan 17
Director Left
Mar 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Left
Aug 18
Director Joined
Aug 18
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Dec 19
Director Left
May 20
Director Joined
Oct 20
Director Left
Dec 21
Owner Exit
Apr 22
Director Left
Apr 24
0
Funding
52
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HUDSON, Nick, Mr.

Active
Parkway, MarlowSL7 1YL
Born November 1975
Director
Appointed 07 Feb 2019

JOHNSON, Paul, Mr.

Active
Parkway, MarlowSL7 1YL
Born December 1972
Director
Appointed 20 Aug 2018

SIBLEY, Aaron Mark

Active
Parkway, MarlowSL7 1YL
Born August 1977
Director
Appointed 07 Feb 2019

ALDERSON, Jeffrey

Resigned
54 Sherrards Park Road, Welwyn Garden CityAL8 7LB
Secretary
Appointed N/A
Resigned 05 Apr 1994

DENG, Ying, Ms.

Resigned
Parkway, MarlowSL7 1YL
Secretary
Appointed 02 Oct 2020
Resigned 05 Jul 2021

HARAN, Patricia Maria

Resigned
Portmarnock, Dublin
Secretary
Appointed 19 Feb 2018
Resigned 05 Jul 2021

HINDMAN, James

Resigned
Rathellen, Chalfont St PeterSL9 9BQ
Secretary
Appointed 05 Apr 1994
Resigned 01 Feb 1996

MORTLOCK, Peter

Resigned
16 Lyndon Gardens, High WycombeHP13 7QJ
Secretary
Appointed 01 Feb 1996
Resigned 13 Sept 1996

NELLIGAN, Tom

Resigned
Earlsfort Centre, Dublin
Secretary
Appointed 26 Jun 2015
Resigned 13 Oct 2017

SAUERMAN, Anthony

Resigned
1st Floor Marlow International, MarlowSL7 1YL
Secretary
Appointed 22 Feb 2002
Resigned 26 Jun 2015

STEINHOLTZ, Ruth Nancy

Resigned
28 Princes Road, RichmondTW10 6DH
Secretary
Appointed 01 Mar 1998
Resigned 22 Feb 2002

STIDDARD, Andrew John

Resigned
1 Highwoods Drive, Marlow BottomSL7 2PU
Secretary
Appointed 13 Sept 1996
Resigned 01 Mar 1998

TOMKINS, Judith

Resigned
Brooklyn, New York
Secretary
Appointed 19 Feb 2018
Resigned 02 Oct 2020

ALVAREZ, Fernando, Mr.

Resigned
Parkway, MarlowSL7 1YL
Born November 1975
Director
Appointed 29 Sept 2020
Resigned 19 Nov 2021

ASHER, Kevin

Resigned
1st Floor Marlow International, MarlowSL7 1YL
Born June 1978
Director
Appointed 20 Aug 2018
Resigned 07 Feb 2019

BARBORKA, Drake

Resigned
Allergan Ltd,, High WycombeHP12 3SH
Born October 1959
Director
Appointed 18 May 2001
Resigned 31 Jan 2005

BEEKMAN, Maarten Jan Har

Resigned
Le Palais Miramar, 06300 Nice
Born March 1960
Director
Appointed 04 Apr 1997
Resigned 01 Nov 2001

BRANAGAN, John Paul, Dr

Resigned
1st Floor Marlow International, MarlowSL7 1YL
Born July 1953
Director
Appointed 01 Nov 2001
Resigned 01 Nov 2005

BRUNS, David Bernard

Resigned
48 Rocky Knoll, IrvineFOREIGN
Born June 1930
Director
Appointed N/A
Resigned 29 Feb 1992

CARRUTHERS, David, Dr.

Resigned
Parkway, MarlowSL7 1YL
Born January 1981
Director
Appointed 07 Feb 2019
Resigned 08 Dec 2023

CHAPPELL, Carole

Resigned
1st Floor Marlow International, MarlowSL7 1YL
Born April 1960
Director
Appointed 01 Jun 2005
Resigned 27 Nov 2014

CHARBONEAU, Gary

Resigned
1st Floor Marlow International, MarlowSL7 1YL
Born July 1966
Director
Appointed 27 Nov 2014
Resigned 29 Jun 2015

COOKE, Damon James

Resigned
1st Floor Marlow International, MarlowSL7 1YL
Born January 1972
Director
Appointed 10 Feb 2017
Resigned 31 Aug 2017

DONOHOE, Michael Joseph

Resigned
25 Pagoda Avenue, RichmondTW9 2HQ
Born January 1943
Director
Appointed 14 Sept 1993
Resigned 16 Apr 1998

DRAKE, Dawn

Resigned
1st Floor Marlow International, MarlowSL7 1YL
Born January 1962
Director
Appointed 14 Aug 2017
Resigned 02 May 2018

ENDICOTT, David John

Resigned
Allergan Ltd, The Parkway MarlowSL7 1YL
Born January 1965
Director
Appointed 01 Jan 2005
Resigned 01 Sept 2010

ENGEL, Thim

Resigned
Marlow International, MarlowSL7 1YL
Born September 1954
Director
Appointed 07 Mar 2007
Resigned 04 Aug 2008

FELLOWS, David Andrew

Resigned
Allergan Ltd, High WycombeHP12 3SH
Born August 1956
Director
Appointed 01 Jun 2002
Resigned 28 Nov 2004

FULFORD SMITH, Antony

Resigned
1st Floor Marlow International, MarlowSL7 1YL
Born July 1960
Director
Appointed 02 Sept 2008
Resigned 01 Dec 2012

GHATTAS, Nancy, Ms.

Resigned
Parkway, MarlowSL7 1YL
Born December 1980
Director
Appointed 07 Feb 2019
Resigned 28 May 2020

GILLEN, Martin

Resigned
1st Floor Marlow International, MarlowSL7 1YL
Born April 1956
Director
Appointed 02 Apr 2013
Resigned 31 May 2014

GRIPPON, Laurent

Resigned
Parkway, MarlowSL7 1YL
Born July 1974
Director
Appointed 07 Feb 2019
Resigned 30 Nov 2019

HAYWARD, Esther

Resigned
1st Floor Marlow International, MarlowSL7 1YL
Born January 1976
Director
Appointed 01 Jun 2014
Resigned 30 Mar 2015

HO, Selwyn Justin

Resigned
Floor Marlow International, MarlowSL7 1YL
Born December 1970
Director
Appointed 21 Jan 2011
Resigned 27 Jul 2012

IGLESIAS-FERNANDEZ, Luis

Resigned
1st Floor Marlow International, MarlowSL7 1YL
Born July 1961
Director
Appointed 27 Jan 2016
Resigned 16 Mar 2017

Persons with significant control

2

1 Active
1 Ceased
Vanwall Business Park, MaidenheadSL6 4UB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2021
Parkway, MarlowSL7 1YL

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 16 Dec 2021
Fundings
Financials
Latest Activities

Filing History

249

Change Person Director Company With Change Date
14 November 2025
CH01Change of Director Details
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 November 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 October 2020
AP03Appointment of Secretary
Second Filing Of Director Appointment With Name
6 October 2020
RP04AP01RP04AP01
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 October 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 July 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 March 2019
AP01Appointment of Director
Accounts Amended With Accounts Type Full
5 October 2018
AAMDAAMD
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Confirmation Statement With Updates
1 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 May 2018
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
22 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2011
AAAnnual Accounts
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Termination Director Company With Name
16 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Termination Director Company With Name
23 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
3 February 2009
288aAppointment of Director or Secretary
Legacy
15 October 2008
363aAnnual Return
Legacy
13 October 2008
88(2)Return of Allotment of Shares
Legacy
13 October 2008
123Notice of Increase in Nominal Capital
Resolution
13 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2008
AAAnnual Accounts
Legacy
12 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 March 2008
AAAnnual Accounts
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Legacy
16 August 2007
403aParticulars of Charge Subject to s859A
Legacy
16 August 2007
403aParticulars of Charge Subject to s859A
Resolution
8 May 2007
RESOLUTIONSResolutions
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288bResignation of Director or Secretary
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
31 March 2007
395Particulars of Mortgage or Charge
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2006
AAAnnual Accounts
Legacy
23 March 2006
288cChange of Particulars
Legacy
23 March 2006
288cChange of Particulars
Legacy
23 March 2006
288cChange of Particulars
Legacy
23 March 2006
288cChange of Particulars
Legacy
23 March 2006
288cChange of Particulars
Legacy
23 March 2006
288cChange of Particulars
Legacy
28 December 2005
287Change of Registered Office
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
3 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
363sAnnual Return (shuttle)
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
22 August 2005
AUDAUD
Legacy
15 July 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 June 2005
AAAnnual Accounts
Legacy
23 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
9 October 2003
244244
Legacy
16 June 2003
288cChange of Particulars
Legacy
5 June 2003
288cChange of Particulars
Legacy
5 June 2003
288cChange of Particulars
Legacy
5 June 2003
288cChange of Particulars
Legacy
6 November 2002
363sAnnual Return (shuttle)
Legacy
6 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
13 June 2002
288bResignation of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
24 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288aAppointment of Director or Secretary
Legacy
1 February 2002
288bResignation of Director or Secretary
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
27 October 2001
288aAppointment of Director or Secretary
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
27 October 2001
363sAnnual Return (shuttle)
Legacy
24 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288aAppointment of Director or Secretary
Legacy
1 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 July 2001
AAAnnual Accounts
Legacy
11 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
27 October 2000
363sAnnual Return (shuttle)
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
1 October 1999
288cChange of Particulars
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1998
AAAnnual Accounts
Legacy
1 June 1998
288bResignation of Director or Secretary
Legacy
1 June 1998
225Change of Accounting Reference Date
Legacy
1 June 1998
225Change of Accounting Reference Date
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
1 June 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Legacy
13 March 1998
225Change of Accounting Reference Date
Legacy
23 December 1997
363aAnnual Return
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
5 December 1996
363aAnnual Return
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
6 September 1996
288288
Legacy
5 September 1996
288288
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Legacy
11 October 1995
363x363x
Accounts With Accounts Type Full
2 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 October 1994
363x363x
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
21 June 1994
288288
Legacy
12 October 1993
363x363x
Legacy
6 October 1993
288288
Legacy
6 October 1993
288288
Accounts With Accounts Type Full
22 September 1993
AAAnnual Accounts
Legacy
19 October 1992
363x363x
Legacy
18 August 1992
288288
Accounts With Accounts Type Full
2 June 1992
AAAnnual Accounts
Legacy
24 February 1992
363x363x
Accounts With Accounts Type Full
27 July 1991
AAAnnual Accounts
Legacy
20 June 1991
288288
Legacy
20 June 1991
288288
Accounts With Accounts Type Full
4 December 1990
AAAnnual Accounts
Resolution
4 December 1990
RESOLUTIONSResolutions
Resolution
4 December 1990
RESOLUTIONSResolutions
Resolution
4 December 1990
RESOLUTIONSResolutions
Legacy
4 December 1990
363363
Legacy
24 November 1989
288288
Legacy
24 November 1989
288288
Legacy
24 November 1989
288288
Legacy
26 October 1989
363363
Legacy
26 October 1989
287Change of Registered Office
Accounts With Accounts Type Full
3 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
6 February 1989
AAAnnual Accounts
Legacy
6 February 1989
363363
Legacy
22 December 1988
288288
Auditors Resignation Company
23 August 1987
AUDAUD
Legacy
4 August 1987
363363
Accounts With Accounts Type Full
7 July 1987
AAAnnual Accounts
Legacy
16 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
363363
Legacy
28 August 1986
288288
Accounts With Accounts Type Full
12 June 1986
AAAnnual Accounts
Accounts With Made Up Date
4 July 1985
AAAnnual Accounts
Accounts With Made Up Date
13 June 1984
AAAnnual Accounts
Accounts With Made Up Date
1 July 1983
AAAnnual Accounts
Accounts With Made Up Date
23 June 1982
AAAnnual Accounts
Accounts With Made Up Date
7 October 1981
AAAnnual Accounts
Accounts With Made Up Date
31 October 1980
AAAnnual Accounts
Accounts With Made Up Date
6 February 1980
AAAnnual Accounts
Miscellaneous
27 November 1975
MISCMISC
Miscellaneous
22 March 1972
MISCMISC