Background WavePink WaveYellow Wave

MCLEAN TW (NORTHERN) LIMITED (01056793)

MCLEAN TW (NORTHERN) LIMITED (01056793) is an active UK company. incorporated on 5 June 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 (NORTHERN) LIMITED has been registered for 53 years. Current directors include HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara.

Company Number
01056793
Status
active
Type
ltd
Incorporated
5 June 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 (NORTHERN) LIMITED

MCLEAN TW (NORTHERN) LIMITED is an active company incorporated on 5 June 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 (NORTHERN) LIMITED was registered 53 years ago.(SIC: 99999)

Status

active

Active since 53 years ago

Company No

01056793

LTD Company

Age

53 Years

Incorporated 5 June 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 3 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 (NORTHERN) LIMITED
From: 22 November 1993To: 18 October 2019
WAINHOMES LIMITED
From: 1 March 1985To: 22 November 1993
WILLIAM AINSCOUGH DEVELOPMENTS LIMITED
From: 5 June 1972To: 1 March 1985
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

80 New Bond Street London W1S 1SB United Kingdom
From: 5 June 1972To: 30 March 2011
Timeline

18 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Feb 11
Loan Cleared
Sept 14
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Aug 22
Director Left
Aug 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Apr 24
Director Joined
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

ATTERBURY, Karen Lorraine

Resigned
Chestnut Drive, BerkhamstedHP4 2JL
Secretary
Appointed 01 Jan 2009
Resigned 01 Dec 2009

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

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

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

MORRISON, Alistair Horne

Resigned
9 Forest Way, BoltonBL7 9YE
Secretary
Appointed N/A
Resigned 22 May 1996

NUNN, Carol Jayne

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

TOGHILL, Stephen Timothy

Resigned
1 Hartington Drive, WiganWN6 0UA
Secretary
Appointed 22 May 1996
Resigned 12 Sept 2001

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
High Moor Lane, WiganWN6 9QA
Born July 1948
Director
Appointed 09 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

BARLOW, Peter

Resigned
7 Hermitage Close, WiganWN6 9JQ
Born June 1969
Director
Appointed 01 Jul 2000
Resigned 12 Sept 2001

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

CHADWICK, Mark Lee

Resigned
26 Clondberry Close, ManchesterM29 8RE
Born March 1971
Director
Appointed 01 Apr 2000
Resigned 12 Sept 2001

CLAPHAM, Colin Richard

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

FAULKNER, Jeffrey Dean

Resigned
2 Selworth Avenue, SaleM33 2FL
Born April 1939
Director
Appointed 01 Sept 1997
Resigned 12 Sept 2001

FOGG, Ian

Resigned
50 Green Avenue, NorthwichCW9 8HZ
Born December 1948
Director
Appointed N/A
Resigned 28 Apr 1994

GRAVES, Gary Wayne

Resigned
10 Riefields, BoltonBL1 6TA
Born June 1958
Director
Appointed 01 Apr 1993
Resigned 25 Oct 1995

GREEN, Robert David

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

HAMILTON, Gerald Anthony

Resigned
Bridge Farm, WarringtonWA3 5PJ
Born June 1942
Director
Appointed 05 Oct 1999
Resigned 17 Dec 1999

HARDY, Gary John

Resigned
8 Milnholme, BoltonB4 6TB
Born September 1959
Director
Appointed N/A
Resigned 20 Jan 1996

HINDMARSH, Katherine Elizabeth

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

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

LONNON, Michael Andrew, Mr.

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

MCGOWAN, Maureen

Resigned
17 Huntsman Wood, LiverpoolL12 0HY
Born March 1951
Director
Appointed 01 Sept 1994
Resigned 01 Feb 1996

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

362

Termination Director Company With Name Termination Date
3 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
3 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
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
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
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
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 August 2022
AP03Appointment of Secretary
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
Accounts With Accounts Type Dormant
18 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 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
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
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Change To A Person With Significant Control
21 October 2019
PSC05Notification that PSC Information has been Withdrawn
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 April 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
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 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
10 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
22 January 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Dormant
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Dormant
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Dormant
16 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Dormant
8 April 2011
AAAnnual Accounts
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
4 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
26 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2010
AR01AR01
Change Person Director Company With Change Date
10 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
25 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary 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
2 September 2009
AAAnnual Accounts
Legacy
22 April 2009
363aAnnual Return
Legacy
9 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
2 January 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
288bResignation 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
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
Accounts With Accounts Type Dormant
5 June 2007
AAAnnual Accounts
Legacy
23 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
9 June 2006
AAAnnual Accounts
Legacy
24 April 2006
363aAnnual Return
Legacy
7 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
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
14 July 2003
AAAnnual Accounts
Legacy
28 April 2003
287Change of Registered Office
Legacy
22 April 2003
363aAnnual Return
Legacy
26 March 2003
403aParticulars of Charge Subject to s859A
Legacy
6 January 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
30 July 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
363sAnnual Return (shuttle)
Legacy
25 January 2002
288bResignation of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
225Change of Accounting Reference Date
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
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
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
3 May 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
Accounts With Accounts Type Full
8 March 2001
AAAnnual Accounts
Legacy
10 January 2001
363sAnnual Return (shuttle)
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
10 February 2000
363sAnnual Return (shuttle)
Legacy
30 December 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 1999
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Legacy
10 August 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
395Particulars of Mortgage or Charge
Legacy
9 March 1998
225Change of Accounting Reference Date
Legacy
1 February 1998
288aAppointment of Director or Secretary
Legacy
1 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
1 June 1996
288288
Legacy
22 May 1996
288288
Legacy
21 April 1996
288288
Legacy
6 March 1996
288288
Legacy
21 February 1996
288288
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Legacy
17 February 1996
288288
Accounts With Accounts Type Full
6 February 1996
AAAnnual Accounts
Legacy
6 February 1996
363sAnnual Return (shuttle)
Legacy
5 February 1996
288288
Legacy
15 December 1995
288288
Legacy
12 July 1995
88(2)R88(2)R
Legacy
12 July 1995
123Notice of Increase in Nominal Capital
Resolution
12 July 1995
RESOLUTIONSResolutions
Resolution
12 July 1995
RESOLUTIONSResolutions
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
8 July 1995
403aParticulars of Charge Subject to s859A
Legacy
31 May 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 February 1995
AAAnnual Accounts
Legacy
6 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
3 October 1994
288288
Legacy
23 August 1994
403aParticulars of Charge Subject to s859A
Legacy
13 June 1994
288288
Accounts With Accounts Type Full
31 January 1994
AAAnnual Accounts
Legacy
31 January 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
22 November 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 1993
288288
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
5 February 1993
363sAnnual Return (shuttle)
Legacy
3 February 1993
395Particulars of Mortgage or Charge
Legacy
9 May 1992
395Particulars of Mortgage or Charge
Legacy
9 May 1992
395Particulars of Mortgage or Charge
Legacy
20 March 1992
363aAnnual Return
Legacy
2 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 February 1992
AAAnnual Accounts
Legacy
30 January 1992
395Particulars of Mortgage or Charge
Legacy
30 January 1992
395Particulars of Mortgage or Charge
Legacy
29 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 February 1991
AAAnnual Accounts
Legacy
7 February 1991
363aAnnual Return
Legacy
14 January 1991
395Particulars of Mortgage or Charge
Legacy
2 January 1991
288288
Legacy
22 June 1990
395Particulars of Mortgage or Charge
Legacy
22 June 1990
395Particulars of Mortgage or Charge
Legacy
22 June 1990
395Particulars of Mortgage or Charge
Legacy
22 June 1990
395Particulars of Mortgage or Charge
Legacy
22 June 1990
395Particulars of Mortgage or Charge
Legacy
22 June 1990
395Particulars of Mortgage or Charge
Legacy
22 June 1990
395Particulars of Mortgage or Charge
Legacy
22 June 1990
395Particulars of Mortgage or Charge
Legacy
22 June 1990
395Particulars of Mortgage or Charge
Legacy
22 June 1990
395Particulars of Mortgage or Charge
Legacy
22 June 1990
395Particulars of Mortgage or Charge
Legacy
22 June 1990
395Particulars of Mortgage or Charge
Legacy
22 June 1990
395Particulars of Mortgage or Charge
Legacy
22 June 1990
395Particulars of Mortgage or Charge
Legacy
22 June 1990
395Particulars of Mortgage or Charge
Legacy
22 June 1990
395Particulars of Mortgage or Charge
Legacy
22 June 1990
395Particulars of Mortgage or Charge
Legacy
22 June 1990
395Particulars of Mortgage or Charge
Legacy
22 June 1990
395Particulars of Mortgage or Charge
Legacy
22 June 1990
395Particulars of Mortgage or Charge
Legacy
22 June 1990
395Particulars of Mortgage or Charge
Legacy
22 June 1990
395Particulars of Mortgage or Charge
Legacy
4 June 1990
288288
Legacy
30 April 1990
288288
Legacy
12 April 1990
395Particulars of Mortgage or Charge
Legacy
11 April 1990
403aParticulars of Charge Subject to s859A
Legacy
11 April 1990
403aParticulars of Charge Subject to s859A
Legacy
9 April 1990
395Particulars of Mortgage or Charge
Legacy
4 April 1990
403aParticulars of Charge Subject to s859A
Legacy
4 April 1990
403aParticulars of Charge Subject to s859A
Legacy
4 April 1990
403aParticulars of Charge Subject to s859A
Legacy
4 April 1990
403aParticulars of Charge Subject to s859A
Legacy
4 April 1990
403aParticulars of Charge Subject to s859A
Legacy
4 April 1990
403aParticulars of Charge Subject to s859A
Legacy
4 April 1990
403aParticulars of Charge Subject to s859A
Legacy
4 April 1990
403aParticulars of Charge Subject to s859A
Legacy
4 April 1990
403aParticulars of Charge Subject to s859A
Legacy
4 April 1990
403aParticulars of Charge Subject to s859A
Legacy
4 April 1990
403aParticulars of Charge Subject to s859A
Legacy
4 April 1990
403aParticulars of Charge Subject to s859A
Legacy
4 April 1990
403aParticulars of Charge Subject to s859A
Legacy
4 April 1990
403aParticulars of Charge Subject to s859A
Legacy
4 April 1990
403aParticulars of Charge Subject to s859A
Legacy
4 April 1990
403aParticulars of Charge Subject to s859A
Legacy
5 March 1990
288288
Accounts With Accounts Type Full
7 February 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Legacy
18 January 1990
288288
Legacy
7 November 1989
288288
Legacy
7 November 1989
288288
Legacy
7 October 1989
395Particulars of Mortgage or Charge
Legacy
12 June 1989
395Particulars of Mortgage or Charge
Legacy
27 April 1989
403aParticulars of Charge Subject to s859A
Legacy
27 April 1989
403aParticulars of Charge Subject to s859A
Legacy
27 April 1989
403aParticulars of Charge Subject to s859A
Legacy
27 April 1989
403aParticulars of Charge Subject to s859A
Legacy
27 February 1989
225(1)225(1)
Legacy
23 February 1989
403aParticulars of Charge Subject to s859A
Legacy
15 February 1989
288288
Auditors Resignation Company
14 February 1989
AUDAUD
Legacy
9 February 1989
403aParticulars of Charge Subject to s859A
Legacy
9 February 1989
403aParticulars of Charge Subject to s859A
Legacy
9 February 1989
403aParticulars of Charge Subject to s859A
Legacy
9 February 1989
403aParticulars of Charge Subject to s859A
Legacy
9 February 1989
403aParticulars of Charge Subject to s859A
Legacy
9 February 1989
403aParticulars of Charge Subject to s859A
Legacy
9 February 1989
403aParticulars of Charge Subject to s859A
Legacy
9 February 1989
403aParticulars of Charge Subject to s859A
Legacy
9 February 1989
403aParticulars of Charge Subject to s859A
Legacy
9 February 1989
403aParticulars of Charge Subject to s859A
Legacy
9 February 1989
403aParticulars of Charge Subject to s859A
Legacy
9 February 1989
403aParticulars of Charge Subject to s859A
Legacy
16 January 1989
288288
Accounts With Accounts Type Full
6 January 1989
AAAnnual Accounts
Legacy
6 January 1989
363363
Legacy
28 October 1988
395Particulars of Mortgage or Charge
Legacy
24 October 1988
395Particulars of Mortgage or Charge
Legacy
8 September 1988
395Particulars of Mortgage or Charge
Legacy
3 August 1988
395Particulars of Mortgage or Charge
Legacy
3 August 1988
395Particulars of Mortgage or Charge
Legacy
20 June 1988
363363
Accounts With Accounts Type Full
16 June 1988
AAAnnual Accounts
Legacy
9 June 1988
395Particulars of Mortgage or Charge
Legacy
12 May 1988
395Particulars of Mortgage or Charge
Legacy
12 May 1988
395Particulars of Mortgage or Charge
Legacy
22 April 1988
395Particulars of Mortgage or Charge
Resolution
4 March 1988
RESOLUTIONSResolutions
Legacy
4 March 1988
155(6)a155(6)a
Miscellaneous
20 February 1988
MISCMISC
Legacy
22 January 1988
288288
Legacy
5 January 1988
395Particulars of Mortgage or Charge
Legacy
12 November 1987
403aParticulars of Charge Subject to s859A
Legacy
26 August 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
30 June 1987
AAAnnual Accounts
Legacy
30 April 1987
363363
Legacy
24 April 1987
403aParticulars of Charge Subject to s859A
Legacy
23 April 1987
395Particulars of Mortgage or Charge
Legacy
30 March 1987
395Particulars of Mortgage or Charge
Legacy
9 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
17 December 1986
403aParticulars of Charge Subject to s859A
Legacy
11 December 1986
395Particulars of Mortgage or Charge
Legacy
4 December 1986
403aParticulars of Charge Subject to s859A
Legacy
15 October 1986
395Particulars of Mortgage or Charge
Legacy
9 October 1986
403aParticulars of Charge Subject to s859A
Legacy
6 October 1986
403aParticulars of Charge Subject to s859A
Legacy
6 October 1986
403aParticulars of Charge Subject to s859A
Legacy
2 October 1986
288288
Legacy
22 August 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
17 June 1986
AAAnnual Accounts
Accounts With Made Up Date
1 December 1983
AAAnnual Accounts