Background WavePink WaveYellow Wave

MCLEAN TW (CHESTER) LIMITED (01051906)

MCLEAN TW (CHESTER) LIMITED (01051906) is an active UK company. incorporated on 27 April 1972. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MCLEAN TW (CHESTER) LIMITED has been registered for 53 years. Current directors include HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara.

Company Number
01051906
Status
active
Type
ltd
Incorporated
27 April 1972
Age
53 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MCLEAN TW (CHESTER) LIMITED

MCLEAN TW (CHESTER) LIMITED is an active company incorporated on 27 April 1972 with the registered office located in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. MCLEAN TW (CHESTER) LIMITED was registered 53 years ago.(SIC: 99999)

Status

active

Active since 53 years ago

Company No

01051906

LTD Company

Age

53 Years

Incorporated 27 April 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 28 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

25 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

WAINHOMES (CHESTER) LIMITED
From: 1 August 1991To: 18 October 2019
WHELMAR (CHESTER) LIMITED
From: 31 December 1980To: 1 August 1991
CRINGLE DEVELOPMENTS LIMITED
From: 27 April 1972To: 31 December 1980
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

80 New Bond Street London W1S 1SB United Kingdom
From: 27 April 1972To: 30 March 2011
Timeline

18 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Apr 72
Director Left
Feb 11
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Oct 2025

HINDMARSH, Katherine Elizabeth

Active
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 09 Dec 2024

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Born July 1971
Director
Appointed 01 Oct 2025

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Secretary
Appointed 29 Nov 2023
Resigned 24 Apr 2024

BANHAM, Molly

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 26 Aug 2022
Resigned 29 Nov 2023

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CARR, Peter Anthony

Resigned
South Luffenham, RutlandLE15 8NP
Secretary
Appointed 15 Apr 2008
Resigned 01 Jan 2009

CLAPHAM, Colin Richard

Resigned
Scotland Street, ColchesterCO6 4QF
Secretary
Appointed 01 Jan 2009
Resigned 01 Dec 2009

DE FEO, Caterina

Resigned
42 The Crescent, SolihullB92 0BP
Secretary
Appointed 27 May 2005
Resigned 12 Nov 2007

HASTINGS, Jonathan Philip

Resigned
7 Hanger Court, LondonW5 3ER
Secretary
Appointed 31 Jan 2004
Resigned 27 May 2005

INCE, David Norman

Resigned
Coombe Cottage 7 Cumbers Drive, South WirralL64 4AU
Secretary
Appointed N/A
Resigned 12 Sept 2001

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 12 Nov 2007
Resigned 15 Apr 2008

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Dec 2009
Resigned 26 Aug 2022

NUNN, Carol Jayne

Resigned
4 Juniper Close, TowcesterNN12 6XP
Secretary
Appointed 12 Sept 2001
Resigned 31 Jan 2004

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Born December 1975
Director
Appointed 01 Sept 2023
Resigned 24 Apr 2024

AINSCOUGH, William

Resigned
Hill House Farm, WiganWN6 9PR
Born July 1948
Director
Appointed 07 Feb 1996
Resigned 12 Sept 2001

ANDREW, Peter Robert

Resigned
Turnpike Road, High WycombeHP12 3NR
Born April 1959
Director
Appointed 22 Dec 2008
Resigned 17 Jul 2015

BELL, Paul

Resigned
9 Village Road, MoldCH7 5RD
Born January 1956
Director
Appointed 21 Nov 1996
Resigned 10 Jul 2000

BLACK, Alice Hannah

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1983
Director
Appointed 31 Dec 2019
Resigned 26 Aug 2022

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Born July 1993
Director
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CARNEY, Christopher

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1974
Director
Appointed 02 May 2008
Resigned 26 Jan 2011

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Born December 1945
Director
Appointed 17 Jul 2015
Resigned 31 Oct 2019

FAULKNER, Michael Frederick

Resigned
Brierscroft The Street, ChesterCH2 4EP
Born December 1944
Director
Appointed N/A
Resigned 13 Feb 1997

GREEN, Robert David

Resigned
11 Whitworth Lane, Milton KeynesMK5 8EB
Born July 1955
Director
Appointed 12 Sept 2001
Resigned 03 Oct 2003

HARROP, Geoffrey

Resigned
18 Caldy Chase Drive, WirralCH48 2LD
Born June 1945
Director
Appointed N/A
Resigned 06 Sept 1996

HINDMARSH, Katherine Elizabeth

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 31 Oct 2019
Resigned 01 Sept 2023

INCE, David Norman

Resigned
Coombe Cottage 7 Cumbers Drive, South WirralL64 4AU
Born July 1955
Director
Appointed N/A
Resigned 12 Sept 2001

JOHNSON, Peter Thomas

Resigned
34 Homewood Road, St AlbansAL1 4BQ
Born May 1954
Director
Appointed 03 Oct 2003
Resigned 16 Oct 2008

JORDAN, James John

Resigned
Turnpike Road, High WycombeHP12 3NR
Born November 1961
Director
Appointed 16 Oct 2008
Resigned 31 Dec 2019

LEWIS, Malcolm

Resigned
2 Hamilton Close, South WirralL64 6RH
Born June 1948
Director
Appointed 01 Apr 1993
Resigned 15 Nov 1996

LEWIS, Michael Francis

Resigned
5 Vanderbyl Avenue Spital, WirralL63 3EA
Born December 1950
Director
Appointed 01 Nov 2000
Resigned 20 Aug 2002

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1957
Director
Appointed 26 Aug 2022
Resigned 09 Dec 2024

MADDOX, Keith Charles

Resigned
Brownstow Cottage, Great BudworthCW9 6HD
Born November 1945
Director
Appointed 05 Jul 1999
Resigned 12 Sept 2001

MAINWARING, Mark

Resigned
29 Stonyhurst Crescent, WarringtonWA3 4DN
Born October 1965
Director
Appointed 01 Jan 2001
Resigned 20 Aug 2002

MURRIN, Jonathan Charles

Resigned
10 Silhill Hall Road, SolihullB91 1JU
Born October 1969
Director
Appointed 19 Jul 2007
Resigned 02 May 2008

Persons with significant control

1

Turnpike Road, High WycombeHP12 3NR

Nature of Control

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

Filing History

387

Termination Director Company With Name Termination Date
3 October 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
Appoint Person Secretary Company With Name Date
3 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 August 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Move Registers To Sail Company With New Address
14 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
10 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2019
AP01Appointment of Director
Resolution
18 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
18 October 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 September 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Dormant
1 March 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 November 2015
AD03Change of Location of Company Records
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Change Sail Address Company With Old Address New Address
20 March 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
4 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
9 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Termination Secretary Company With Name
1 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
20 August 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
19 January 2009
288cChange of Particulars
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
287Change of Registered Office
Legacy
2 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
287Change of Registered Office
Legacy
16 May 2008
363aAnnual Return
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
287Change of Registered Office
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 October 2007
AAAnnual Accounts
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
19 July 2007
288aAppointment of Director or Secretary
Legacy
19 July 2007
288bResignation of Director or Secretary
Miscellaneous
19 July 2007
MISCMISC
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
6 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288cChange of Particulars
Legacy
17 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 April 2005
AAAnnual Accounts
Auditors Resignation Company
30 November 2004
AUDAUD
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
13 May 2004
363aAnnual Return
Legacy
5 April 2004
287Change of Registered Office
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 July 2003
AAAnnual Accounts
Legacy
28 April 2003
287Change of Registered Office
Legacy
22 April 2003
363aAnnual Return
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Legacy
10 September 2002
363aAnnual Return
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
363sAnnual Return (shuttle)
Legacy
18 September 2001
225Change of Accounting Reference Date
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
287Change of Registered Office
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Legacy
19 April 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
24 August 1999
363sAnnual Return (shuttle)
Legacy
24 August 1999
288aAppointment of Director or Secretary
Legacy
29 April 1999
395Particulars of Mortgage or Charge
Legacy
3 November 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
21 September 1998
AAAnnual Accounts
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
363sAnnual Return (shuttle)
Legacy
27 June 1998
403aParticulars of Charge Subject to s859A
Legacy
14 May 1998
403aParticulars of Charge Subject to s859A
Legacy
18 February 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
18 October 1997
395Particulars of Mortgage or Charge
Legacy
20 August 1997
363sAnnual Return (shuttle)
Legacy
4 March 1997
395Particulars of Mortgage or Charge
Legacy
3 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Legacy
18 September 1996
288288
Legacy
29 August 1996
363sAnnual Return (shuttle)
Legacy
11 July 1996
395Particulars of Mortgage or Charge
Legacy
22 April 1996
288288
Legacy
14 March 1996
395Particulars of Mortgage or Charge
Legacy
16 August 1995
363sAnnual Return (shuttle)
Legacy
15 August 1995
288288
Accounts With Accounts Type Full
11 July 1995
AAAnnual Accounts
Legacy
7 June 1995
88(2)R88(2)R
Resolution
7 June 1995
RESOLUTIONSResolutions
Legacy
7 June 1995
123Notice of Increase in Nominal Capital
Legacy
31 May 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 February 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
Legacy
16 August 1994
288288
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1993
AAAnnual Accounts
Legacy
7 October 1993
395Particulars of Mortgage or Charge
Legacy
20 August 1993
288288
Legacy
20 August 1993
363b363b
Legacy
2 July 1993
395Particulars of Mortgage or Charge
Legacy
11 May 1993
288288
Legacy
1 March 1993
288288
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Legacy
16 May 1992
395Particulars of Mortgage or Charge
Legacy
14 May 1992
395Particulars of Mortgage or Charge
Legacy
2 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 October 1991
AAAnnual Accounts
Legacy
27 September 1991
363b363b
Legacy
27 September 1991
363(287)363(287)
Certificate Change Of Name Company
31 July 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 March 1991
AAAnnual Accounts
Legacy
30 November 1990
395Particulars of Mortgage or Charge
Legacy
10 November 1990
395Particulars of Mortgage or Charge
Legacy
5 November 1990
363363
Legacy
5 November 1990
288288
Legacy
13 September 1990
395Particulars of Mortgage or Charge
Legacy
30 August 1990
395Particulars of Mortgage or Charge
Legacy
20 June 1990
288288
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Legacy
10 February 1990
395Particulars of Mortgage or Charge
Legacy
4 October 1989
363363
Legacy
9 August 1989
395Particulars of Mortgage or Charge
Legacy
8 August 1989
395Particulars of Mortgage or Charge
Legacy
8 August 1989
395Particulars of Mortgage or Charge
Legacy
15 June 1989
395Particulars of Mortgage or Charge
Legacy
15 June 1989
395Particulars of Mortgage or Charge
Legacy
15 June 1989
395Particulars of Mortgage or Charge
Legacy
12 June 1989
395Particulars of Mortgage or Charge
Legacy
22 February 1989
395Particulars of Mortgage or Charge
Legacy
22 February 1989
395Particulars of Mortgage or Charge
Legacy
22 February 1989
395Particulars of Mortgage or Charge
Resolution
19 January 1989
RESOLUTIONSResolutions
Legacy
29 November 1988
395Particulars of Mortgage or Charge
Legacy
29 November 1988
395Particulars of Mortgage or Charge
Legacy
23 November 1988
395Particulars of Mortgage or Charge
Legacy
24 October 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 October 1988
AAAnnual Accounts
Legacy
24 October 1988
363363
Legacy
11 August 1988
395Particulars of Mortgage or Charge
Legacy
11 August 1988
395Particulars of Mortgage or Charge
Legacy
10 August 1988
395Particulars of Mortgage or Charge
Legacy
9 August 1988
395Particulars of Mortgage or Charge
Legacy
30 July 1988
395Particulars of Mortgage or Charge
Legacy
30 July 1988
395Particulars of Mortgage or Charge
Legacy
25 July 1988
395Particulars of Mortgage or Charge
Legacy
21 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 February 1988
AAAnnual Accounts
Legacy
3 February 1988
395Particulars of Mortgage or Charge
Legacy
3 February 1988
395Particulars of Mortgage or Charge
Legacy
19 December 1987
395Particulars of Mortgage or Charge
Legacy
23 October 1987
403aParticulars of Charge Subject to s859A
Legacy
23 October 1987
403aParticulars of Charge Subject to s859A
Legacy
23 October 1987
403aParticulars of Charge Subject to s859A
Legacy
23 October 1987
403aParticulars of Charge Subject to s859A
Legacy
23 October 1987
403aParticulars of Charge Subject to s859A
Legacy
23 October 1987
403aParticulars of Charge Subject to s859A
Legacy
23 October 1987
403aParticulars of Charge Subject to s859A
Legacy
23 October 1987
403aParticulars of Charge Subject to s859A
Legacy
23 October 1987
403aParticulars of Charge Subject to s859A
Legacy
23 October 1987
403aParticulars of Charge Subject to s859A
Legacy
23 October 1987
403aParticulars of Charge Subject to s859A
Legacy
23 October 1987
403aParticulars of Charge Subject to s859A
Legacy
23 October 1987
403aParticulars of Charge Subject to s859A
Legacy
23 October 1987
403aParticulars of Charge Subject to s859A
Legacy
23 October 1987
403aParticulars of Charge Subject to s859A
Legacy
23 October 1987
403aParticulars of Charge Subject to s859A
Legacy
23 October 1987
403aParticulars of Charge Subject to s859A
Legacy
23 October 1987
403aParticulars of Charge Subject to s859A
Legacy
23 October 1987
403aParticulars of Charge Subject to s859A
Legacy
23 October 1987
403aParticulars of Charge Subject to s859A
Legacy
23 October 1987
403aParticulars of Charge Subject to s859A
Legacy
23 October 1987
403aParticulars of Charge Subject to s859A
Legacy
21 October 1987
395Particulars of Mortgage or Charge
Legacy
16 October 1987
363363
Legacy
2 October 1987
288288
Legacy
28 September 1987
288288
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Legacy
18 September 1987
395Particulars of Mortgage or Charge
Legacy
27 May 1987
395Particulars of Mortgage or Charge
Legacy
11 April 1987
395Particulars of Mortgage or Charge
Legacy
11 April 1987
395Particulars of Mortgage or Charge
Legacy
20 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 December 1986
287Change of Registered Office
Legacy
18 December 1986
395Particulars of Mortgage or Charge
Legacy
18 December 1986
395Particulars of Mortgage or Charge
Legacy
18 December 1986
395Particulars of Mortgage or Charge
Legacy
18 December 1986
395Particulars of Mortgage or Charge
Legacy
18 December 1986
395Particulars of Mortgage or Charge
Legacy
18 December 1986
395Particulars of Mortgage or Charge
Legacy
18 December 1986
395Particulars of Mortgage or Charge
Legacy
18 December 1986
395Particulars of Mortgage or Charge
Legacy
18 December 1986
395Particulars of Mortgage or Charge
Legacy
18 December 1986
395Particulars of Mortgage or Charge
Legacy
18 December 1986
395Particulars of Mortgage or Charge
Legacy
18 December 1986
395Particulars of Mortgage or Charge
Legacy
18 December 1986
395Particulars of Mortgage or Charge
Legacy
18 December 1986
395Particulars of Mortgage or Charge
Legacy
18 December 1986
395Particulars of Mortgage or Charge
Legacy
18 December 1986
395Particulars of Mortgage or Charge
Legacy
18 December 1986
395Particulars of Mortgage or Charge
Legacy
18 December 1986
395Particulars of Mortgage or Charge
Resolution
11 December 1986
RESOLUTIONSResolutions
Legacy
5 December 1986
395Particulars of Mortgage or Charge
Legacy
30 October 1986
363363
Accounts With Accounts Type Dormant
15 October 1986
AAAnnual Accounts
Legacy
11 December 1985
288288
Incorporation Company
27 April 1972
NEWINCIncorporation