Background WavePink WaveYellow Wave

STEELCASE LIMITED (01059511)

STEELCASE LIMITED (01059511) is an active UK company. incorporated on 26 June 1972. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (31010). STEELCASE LIMITED has been registered for 53 years. Current directors include DERR, Stephan Manfred, VALETTE, Eric Jean Marius.

Company Number
01059511
Status
active
Type
ltd
Incorporated
26 June 1972
Age
53 years
Address
77-79, Farringdon Road 77-79 Farringdon Road, London, EC1M 3JU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (31010)
Directors
DERR, Stephan Manfred, VALETTE, Eric Jean Marius
SIC Codes
31010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STEELCASE LIMITED

STEELCASE LIMITED is an active company incorporated on 26 June 1972 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (31010). STEELCASE LIMITED was registered 53 years ago.(SIC: 31010)

Status

active

Active since 53 years ago

Company No

01059511

LTD Company

Age

53 Years

Incorporated 26 June 1972

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 4 December 2025 (4 months ago)
Period: 24 February 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

STEELCASE PLC
From: 12 June 2001To: 9 September 2014
STEELCASE STRAFOR PLC
From: 16 May 1990To: 12 June 2001
GORDON RUSSELL PLC
From: 26 June 1972To: 16 May 1990
Contact
Address

77-79, Farringdon Road 77-79 Farringdon Road London, EC1M 3JU,

Previous Addresses

77-79 Farrington Road London EC1M 3JU England
From: 17 January 2019To: 7 January 2020
77-79 Farrington Road London EC1M 3JJ
From: 17 September 2014To: 17 January 2019
6 York Street London W1U 6QD
From: 29 April 2010To: 17 September 2014
115 Park Street London W1K 7DY
From: 26 June 1972To: 29 April 2010
Timeline

20 key events • 1972 - 2022

Funding Officers Ownership
Company Founded
Jun 72
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Dec 22
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

DERR, Stephan Manfred

Active
77-79 Farringdon Road, LondonEC1M 3JU
Born March 1973
Director
Appointed 01 Mar 2022

VALETTE, Eric Jean Marius

Active
77-79 Farringdon Road, LondonEC1M 3JU
Born April 1973
Director
Appointed 29 Aug 2022

BARBER, John Damian

Resigned
York Street, LondonW1U 6QD
Secretary
Appointed 30 Nov 2005
Resigned 28 Feb 2014

BARCLAY, Elizabeth

Resigned
4 North Green, MaidenheadSL6 7LL
Secretary
Appointed 01 Jan 1996
Resigned 09 Jun 1998

DIBLEY, Fiona Margaret

Resigned
66 Kentons Lane, WindsorSL4 4JJ
Secretary
Appointed 19 Feb 2002
Resigned 30 Nov 2005

HOUSE, John Peter

Resigned
39 Underhill, MoulsfordOX10 9JH
Secretary
Appointed 09 Jun 1998
Resigned 19 Feb 2002

NEWBURY, Brian Francis

Resigned
19 Huxleys Way, EveshamWR11 4BU
Secretary
Appointed N/A
Resigned 31 Dec 1995

ALVAREZ, Guillaume Manuel

Resigned
Farrington Road, LondonEC1M 3JJ
Born November 1959
Director
Appointed 13 Jul 2016
Resigned 17 Dec 2018

ARTAUD, Dominique

Resigned
8 Rue Marechal Joffre, 67000 Strasbourg
Born August 1951
Director
Appointed 04 Jan 1994
Resigned 29 Sept 2000

BERTHOUX, Lionel

Resigned
Flat 8 Powerhouse, LondonW4 1SY
Born December 1959
Director
Appointed 07 Oct 2004
Resigned 05 Jan 2005

CORY, Edward

Resigned
First House, BeaconsfieldHP9 2TW
Born May 1947
Director
Appointed N/A
Resigned 01 Jan 1994

DANCOURT, Patrick

Resigned
19 Addison Grove, LondonW4 1EP
Born September 1957
Director
Appointed 27 Sept 2000
Resigned 10 Jul 2003

DEPREZ, Danny Roger

Resigned
77-79 Farringdon Road, LondonEC1M 3JU
Born June 1972
Director
Appointed 27 Feb 2015
Resigned 16 Dec 2022

ENGASSER, Dominique

Resigned
Flat 6, LondonSW7
Born September 1962
Director
Appointed 23 Mar 1995
Resigned 31 Dec 1995

FERRAGU, Philippe

Resigned
Dornberg 25, Germany
Born October 1961
Director
Appointed 09 Sept 1993
Resigned 31 Mar 2000

GONZALEZ, Pablo Arturo

Resigned
39 Thames Quay, LondonSW10 0UY
Born March 1943
Director
Appointed 21 Sept 1998
Resigned 04 Jan 2000

HAY, David Scott

Resigned
77-79 Farringdon Road, LondonEC1M 3JU
Born February 1968
Director
Appointed 14 Dec 2018
Resigned 29 Aug 2022

HOUSE, John Peter

Resigned
39 Underhill, MoulsfordOX10 9JH
Born September 1968
Director
Appointed 01 Jan 2002
Resigned 17 Sept 2004

JENKINS, Richard

Resigned
36 Rowan Close, St AlbansAL4 0ST
Born January 1956
Director
Appointed 07 Sept 2004
Resigned 28 Feb 2006

KNUDSEN, Keld Ole

Resigned
Squirrel Lodge 36 Sandy Lane, WokinghamRG41 4ST
Born November 1963
Director
Appointed 30 Nov 2005
Resigned 31 Dec 2007

LEE, Nevil Charles

Resigned
13 St Albans Road, BarnetEN5 4LN
Born September 1963
Director
Appointed 17 Jan 2008
Resigned 27 Feb 2015

LIAPIS, Nikos

Resigned
10 Nansen Road, LondonSW11 5NT
Born September 1966
Director
Appointed 07 Sept 2004
Resigned 28 Jul 2006

LJUBIC, Bostjan

Resigned
Farrington Road, LondonEC1M 3JJ
Born May 1978
Director
Appointed 27 Feb 2015
Resigned 13 Jul 2016

MCGRATH, Nicole Cherie

Resigned
77-79 Farringdon Road, LondonEC1M 3JU
Born June 1976
Director
Appointed 17 Dec 2018
Resigned 28 Feb 2022

MEHAN, Rajesh Kumar

Resigned
Farrington Road, LondonEC1M 3JJ
Born November 1963
Director
Appointed 08 Aug 2017
Resigned 17 Dec 2018

MITCHELL, James Gordon

Resigned
26 Kemplay Road, LondonNW3 1SY
Born November 1949
Director
Appointed 10 Jul 2003
Resigned 28 Jul 2006

PAUZE, Jean Charles

Resigned
13 Quai Mullenheim, StrasbourgFOREIGN
Born July 1947
Director
Appointed N/A
Resigned 01 Jan 1997

POULETTY, Pierre

Resigned
1b Rue Rene Hirschler, Strasbourg
Born May 1960
Director
Appointed 04 Jan 2000
Resigned 08 Sept 2000

SPRAGG, Mark Richard

Resigned
Wemyss Bay Road, Wemyss BayPA18 6AD
Born August 1965
Director
Appointed 28 Jul 2006
Resigned 27 Feb 2015

STAFFORD, Douglas Kent

Resigned
Woodhall Farm Woodhall Drive, PinnerHA5 4TG
Born October 1950
Director
Appointed 01 Jan 1997
Resigned 21 Sept 1998

STEHLY, Yvan

Resigned
19 Rue Finkmatt, StrasbourgFOREIGN
Born November 1967
Director
Appointed 03 May 2005
Resigned 08 Jul 2011

SUMMERLEY, Timothy Fitzgerald

Resigned
Chapel Cottage, WatlingtonOX49 5LH
Born April 1964
Director
Appointed 25 Jul 2000
Resigned 01 Jul 2002

SYLVESTER, David

Resigned
4852 Glen Meadow Court S E, Grand Rapids
Born August 1964
Director
Appointed 05 Jan 2005
Resigned 03 May 2005

THIELMANN, Stefan

Resigned
Farrington Road, LondonEC1M 3JJ
Born May 1971
Director
Appointed 11 Aug 2011
Resigned 08 Aug 2017

UHL, Francois

Resigned
6 Rue Du Village, Wiwerheim 67370FOREIGN
Born November 1954
Director
Appointed N/A
Resigned 30 Sept 1993

Persons with significant control

1

Farringdon Road, LondonEC1M 3JU

Nature of Control

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

Filing History

263

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Accounts With Accounts Type Full
2 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Change To A Person With Significant Control
31 May 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2022
TM01Termination of Director
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Full
4 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Full
27 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Certificate Re Registration Public Limited Company To Private
9 September 2014
CERT10CERT10
Re Registration Memorandum Articles
9 September 2014
MARMAR
Resolution
9 September 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
9 September 2014
RR02RR02
Termination Secretary Company With Name Termination Date
4 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date
12 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 2013
AAAnnual Accounts
Termination Director Company With Name
28 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 March 2012
AR01AR01
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Gazette Filings Brought Up To Date
4 December 2010
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 November 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Secretary Company With Change Date
20 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Miscellaneous
9 June 2010
MISCMISC
Change Registered Office Address Company With Date Old Address
29 April 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Gazette Notice Compulsary
5 January 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 June 2009
363aAnnual Return
Legacy
20 May 2009
288cChange of Particulars
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
10 December 2008
288cChange of Particulars
Legacy
9 June 2008
363aAnnual Return
Legacy
7 February 2008
88(2)R88(2)R
Legacy
7 February 2008
123Notice of Increase in Nominal Capital
Resolution
7 February 2008
RESOLUTIONSResolutions
Resolution
7 February 2008
RESOLUTIONSResolutions
Resolution
7 February 2008
RESOLUTIONSResolutions
Legacy
25 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Resolution
4 January 2008
RESOLUTIONSResolutions
Certificate Capital Cancellation Share Premium Account
4 January 2008
CERT21CERT21
Court Order
28 December 2007
OCOC
Legacy
22 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
15 March 2007
88(2)R88(2)R
Legacy
15 March 2007
123Notice of Increase in Nominal Capital
Resolution
15 March 2007
RESOLUTIONSResolutions
Resolution
15 March 2007
RESOLUTIONSResolutions
Resolution
15 March 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 September 2006
AAAnnual Accounts
Legacy
10 August 2006
288aAppointment of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
10 August 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 May 2006
AAAnnual Accounts
Legacy
13 March 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288bResignation of Director or Secretary
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
12 July 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
28 April 2005
353353
Legacy
9 February 2005
403aParticulars of Charge Subject to s859A
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
18 November 2004
AAAnnual Accounts
Legacy
15 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
244244
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
5 August 2004
287Change of Registered Office
Legacy
9 July 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 2004
AUDAUD
Accounts With Accounts Type Group
24 September 2003
AAAnnual Accounts
Legacy
1 August 2003
288aAppointment of Director or Secretary
Legacy
19 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 February 2003
AAAnnual Accounts
Legacy
22 November 2002
395Particulars of Mortgage or Charge
Legacy
24 September 2002
244244
Accounts With Accounts Type Interim
17 September 2002
AAAnnual Accounts
Miscellaneous
8 August 2002
MISCMISC
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
363sAnnual Return (shuttle)
Legacy
12 June 2002
403aParticulars of Charge Subject to s859A
Legacy
12 June 2002
403aParticulars of Charge Subject to s859A
Legacy
12 June 2002
403aParticulars of Charge Subject to s859A
Legacy
12 June 2002
403aParticulars of Charge Subject to s859A
Legacy
12 June 2002
403aParticulars of Charge Subject to s859A
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288bResignation of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
28 July 2001
AAAnnual Accounts
Legacy
4 July 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
8 September 2000
288aAppointment of Director or Secretary
Legacy
13 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 May 2000
AAAnnual Accounts
Legacy
23 May 2000
225Change of Accounting Reference Date
Legacy
23 May 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
24 August 1999
287Change of Registered Office
Accounts With Accounts Type Full Group
5 August 1999
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 October 1998
AAAnnual Accounts
Legacy
29 September 1998
288bResignation of Director or Secretary
Legacy
29 September 1998
288aAppointment of Director or Secretary
Legacy
17 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
363sAnnual Return (shuttle)
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Legacy
30 January 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
25 July 1997
AAAnnual Accounts
Legacy
24 June 1997
363sAnnual Return (shuttle)
Legacy
1 February 1997
288bResignation of Director or Secretary
Legacy
27 January 1997
288aAppointment of Director or Secretary
Legacy
4 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
22 May 1996
AAAnnual Accounts
Legacy
8 February 1996
288288
Legacy
23 January 1996
288288
Legacy
23 January 1996
288288
Legacy
21 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 June 1995
AAAnnual Accounts
Legacy
31 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
1 August 1994
AAAnnual Accounts
Legacy
30 July 1994
395Particulars of Mortgage or Charge
Legacy
4 July 1994
363sAnnual Return (shuttle)
Legacy
10 June 1994
88(2)R88(2)R
Legacy
19 May 1994
403aParticulars of Charge Subject to s859A
Legacy
13 May 1994
403aParticulars of Charge Subject to s859A
Legacy
8 February 1994
288288
Legacy
31 January 1994
288288
Legacy
7 October 1993
288288
Legacy
3 October 1993
288288
Resolution
5 August 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
3 August 1993
AAAnnual Accounts
Legacy
27 June 1993
363sAnnual Return (shuttle)
Legacy
19 February 1993
403aParticulars of Charge Subject to s859A
Legacy
10 November 1992
88(2)R88(2)R
Accounts With Accounts Type Full Group
12 August 1992
AAAnnual Accounts
Legacy
6 August 1992
395Particulars of Mortgage or Charge
Legacy
31 July 1992
363b363b
Legacy
24 April 1992
288288
Legacy
24 April 1992
288288
Legacy
24 April 1992
288288
Legacy
24 October 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
8 September 1991
AAAnnual Accounts
Legacy
8 July 1991
363b363b
Legacy
26 April 1991
288288
Legacy
14 March 1991
403aParticulars of Charge Subject to s859A
Legacy
14 March 1991
403aParticulars of Charge Subject to s859A
Legacy
14 March 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
1 March 1991
AAAnnual Accounts
Legacy
16 February 1991
288288
Legacy
14 December 1990
288288
Legacy
15 November 1990
288288
Legacy
7 November 1990
363aAnnual Return
Legacy
16 August 1990
288288
Legacy
2 August 1990
244244
Legacy
5 June 1990
288288
Certificate Change Of Name Company
15 May 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
11 May 1990
RESOLUTIONSResolutions
Legacy
27 February 1990
288288
Legacy
29 January 1990
88(2)R88(2)R
Legacy
12 January 1990
288288
Legacy
10 January 1990
288288
Legacy
10 January 1990
288288
Legacy
10 January 1990
288288
Legacy
10 January 1990
288288
Legacy
18 December 1989
287Change of Registered Office
Legacy
18 December 1989
288288
Legacy
11 July 1989
363363
Accounts With Accounts Type Full Group
29 June 1989
AAAnnual Accounts
Legacy
11 May 1989
395Particulars of Mortgage or Charge
Statement Of Affairs
26 January 1989
SASA
Statement Of Affairs
5 January 1989
SASA
Legacy
29 November 1988
PUC 3PUC 3
Legacy
1 September 1988
123Notice of Increase in Nominal Capital
Resolution
1 September 1988
RESOLUTIONSResolutions
Resolution
1 September 1988
RESOLUTIONSResolutions
Resolution
1 September 1988
RESOLUTIONSResolutions
Resolution
1 September 1988
RESOLUTIONSResolutions
Legacy
19 July 1988
PROSPPROSP
Legacy
27 June 1988
363363
Accounts With Accounts Type Full Group
15 June 1988
AAAnnual Accounts
Legacy
30 March 1988
395Particulars of Mortgage or Charge
Legacy
30 March 1988
395Particulars of Mortgage or Charge
Legacy
11 January 1988
PUC 3PUC 3
Legacy
15 December 1987
PUC 2PUC 2
Legacy
25 August 1987
363363
Accounts With Accounts Type Full Group
12 August 1987
AAAnnual Accounts
Legacy
4 August 1987
288288
Legacy
28 April 1987
PUC(U)PUC(U)
Legacy
15 April 1987
395Particulars of Mortgage or Charge
Legacy
10 April 1987
395Particulars of Mortgage or Charge
Legacy
10 April 1987
395Particulars of Mortgage or Charge
Legacy
31 March 1987
363363
Legacy
25 March 1987
395Particulars of Mortgage or Charge
Legacy
18 February 1987
PUC(U)PUC(U)
Legacy
7 January 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
288288
Legacy
28 November 1986
288288
Resolution
24 November 1986
RESOLUTIONSResolutions
Resolution
13 November 1986
RESOLUTIONSResolutions
Legacy
8 November 1986
403aParticulars of Charge Subject to s859A
Legacy
23 October 1986
REREG(U)REREG(U)
Accounts With Accounts Type Group
13 October 1986
AAAnnual Accounts
Legacy
17 May 1986
363363
Miscellaneous
26 June 1972
MISCMISC
Miscellaneous
26 June 1972
MISCMISC
Incorporation Company
26 June 1972
NEWINCIncorporation