Background WavePink WaveYellow Wave

VAILLANT INDUSTRIAL UK LIMITED (01064184)

VAILLANT INDUSTRIAL UK LIMITED (01064184) is an active UK company. incorporated on 3 August 1972. with registered office in Derbyshire. The company operates in the Manufacturing sector, engaged in unknown sic code (25210). VAILLANT INDUSTRIAL UK LIMITED has been registered for 53 years. Current directors include BLINCOW, Alison Sarah, BROOKS, Kim Joyce, DUNN, Joseph Sidney and 4 others.

Company Number
01064184
Status
active
Type
ltd
Incorporated
3 August 1972
Age
53 years
Address
Nottingham Road, Derbyshire, DE56 1JT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25210)
Directors
BLINCOW, Alison Sarah, BROOKS, Kim Joyce, DUNN, Joseph Sidney, HANSEN, Henrik Juhl, HERRLE, Elisabeth Marianne, KOCK, Karsten Paul, KÖNIG, Klaus
SIC Codes
25210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VAILLANT INDUSTRIAL UK LIMITED

VAILLANT INDUSTRIAL UK LIMITED is an active company incorporated on 3 August 1972 with the registered office located in Derbyshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25210). VAILLANT INDUSTRIAL UK LIMITED was registered 53 years ago.(SIC: 25210)

Status

active

Active since 53 years ago

Company No

01064184

LTD Company

Age

53 Years

Incorporated 3 August 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 25 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026

Previous Company Names

SAUNIER DUVAL LIMITED
From: 3 August 1972To: 20 December 2004
Contact
Address

Nottingham Road Belper Derbyshire, DE56 1JT,

Timeline

33 key events • 2010 - 2023

Funding Officers Ownership
Director Joined
Apr 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
May 12
Director Joined
May 12
Director Left
May 13
Director Joined
May 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jun 14
Director Joined
Feb 15
Director Left
May 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
May 17
Director Left
Oct 17
Director Left
Dec 17
Director Joined
Jun 18
Director Left
Dec 18
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Mar 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Mar 22
Director Joined
Mar 22
Director Left
Sept 23
Director Joined
Oct 23
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

BLINCOW, Alison Sarah

Active
Nottingham Road, DerbyshireDE56 1JT
Secretary
Appointed 15 Feb 2018

BLINCOW, Alison Sarah

Active
Nottingham Road, DerbyshireDE56 1JT
Born May 1978
Director
Appointed 18 Sept 2019

BROOKS, Kim Joyce

Active
Nottingham Road, DerbyshireDE56 1JT
Born March 1968
Director
Appointed 18 Sept 2019

DUNN, Joseph Sidney

Active
Nottingham Road, DerbyshireDE56 1JT
Born October 1974
Director
Appointed 01 Apr 2017

HANSEN, Henrik Juhl

Active
Nottingham Road, DerbyshireDE56 1JT
Born December 1963
Director
Appointed 01 Jan 2022

HERRLE, Elisabeth Marianne

Active
Nottingham Road, DerbyshireDE56 1JT
Born March 1983
Director
Appointed 16 Oct 2023

KOCK, Karsten Paul

Active
Nottingham Road, DerbyshireDE56 1JT
Born May 1966
Director
Appointed 16 Feb 2009

KÖNIG, Klaus

Active
Nottingham Road, DerbyshireDE56 1JT
Born June 1969
Director
Appointed 28 Feb 2022

BHADAL, Sundip Singh

Resigned
Nottingham Road, DerbyshireDE56 1JT
Secretary
Appointed 19 Aug 2005
Resigned 01 Dec 2017

BOOTH, Alan

Resigned
13 Robert Close, DronfieldS18 4DJ
Secretary
Appointed N/A
Resigned 31 Aug 2001

GONZALEZ MURGA, Jose Javier

Resigned
11 Beeley Close, BelperDE56 1TY
Secretary
Appointed 10 Feb 2005
Resigned 19 Aug 2005

GONZALEZ MURGA, Jose Javier

Resigned
157 Queens Road, SheffieldS20 1DU
Secretary
Appointed 31 Aug 2001
Resigned 22 Mar 2002

WAKELY, Stephen Victor

Resigned
277 Dobcroft Road, SheffieldS11 9LG
Secretary
Appointed 22 Mar 2002
Resigned 10 Feb 2005

BHADAL, Sundip Singh

Resigned
Nottingham Road, DerbyshireDE56 1JT
Born August 1976
Director
Appointed 19 Aug 2005
Resigned 01 Dec 2017

BLASEK, Oliver Jorg Bernd

Resigned
Nottingham Road, DerbyshireDE56 1JT
Born November 1967
Director
Appointed 24 Mar 2020
Resigned 13 Sept 2023

BORKOWSKI, Jan, Dr.

Resigned
Nottingham Road, DerbyshireDE56 1JT
Born November 1979
Director
Appointed 02 May 2013
Resigned 26 Apr 2016

BROWN, Stuart

Resigned
Nottingham Road, DerbyshireDE56 1JT
Born July 1967
Director
Appointed 06 Jun 2018
Resigned 14 Dec 2018

CHALUFOUR, Claude Raphael

Resigned
147 Rue De Bercy, Paris 75012FOREIGN
Born October 1951
Director
Appointed 31 Dec 1997
Resigned 08 Oct 1999

CHENE, Jean Francois

Resigned
14 Rue Saint Victor, Paris75004
Born July 1954
Director
Appointed 25 May 1995
Resigned 30 Nov 1996

COWIN, David

Resigned
Trotters Ash Hollington Lane, AshbourneDE6 3AE
Born May 1951
Director
Appointed 27 Jul 1995
Resigned 04 Aug 1995

DORPINGHAUS, Marc Hartmut

Resigned
Crystal Close, DerbyDE3 0BP
Born December 1964
Director
Appointed 18 Mar 2008
Resigned 30 Apr 2013

DRURY, David Alan

Resigned
6 Park Way, DerbyDE65 6HU
Born September 1951
Director
Appointed 25 May 1995
Resigned 10 Feb 2005

EDWARDS, Shaun Barry

Resigned
50 Derby Road, DerbyDE6 1BH
Born June 1968
Director
Appointed 10 Feb 2005
Resigned 19 Dec 2005

FRANKEN, Pierre Louis

Resigned
10 St Ferdinand Street, FranceFOREIGN
Born July 1942
Director
Appointed 01 Dec 1996
Resigned 31 Dec 1997

GERLACH, Joerg, Dr

Resigned
Nottingham Road, DerbyshireDE56 1JT
Born June 1965
Director
Appointed 18 Mar 2010
Resigned 10 May 2012

GONZALEZ MURGA, Jose Javier

Resigned
11 Beeley Close, BelperDE56 1TY
Born October 1972
Director
Appointed 10 Feb 2005
Resigned 19 Aug 2005

JAKOBS, Ralph

Resigned
Nottingham Road, DerbyshireDE56 1JT
Born October 1968
Director
Appointed 10 Dec 2019
Resigned 31 Dec 2020

JESSE, Klaus

Resigned
Nottingham Road, DerbyshireDE56 1JT
Born February 1959
Director
Appointed 01 Aug 2016
Resigned 31 Dec 2021

KEETON, Stephen

Resigned
20 Marston Lane, Burton On TrentDE13 9BH
Born May 1964
Director
Appointed 10 Feb 2005
Resigned 31 Dec 2007

MARTINO, Herve

Resigned
48 Boulevard Sebastopol, FranceFOREIGN
Born June 1960
Director
Appointed 25 May 1995
Resigned 15 Oct 2001

MOORE, James Edward

Resigned
Nottingham Road, DerbyshireDE56 1JT
Born August 1962
Director
Appointed 20 May 2005
Resigned 31 Jul 2016

MUELLER, Dieter Johannes

Resigned
Elsterbuscher Weg6, 42657 Solingen
Born July 1963
Director
Appointed 10 Feb 2005
Resigned 18 Mar 2008

MULLER, Dieter

Resigned
Solingen
Born July 1963
Director
Appointed 16 Feb 2009
Resigned 31 Aug 2009

PARTRIDGE, Neil John

Resigned
Nottingham Road, DerbyshireDE56 1JT
Born December 1957
Director
Appointed 10 Feb 2005
Resigned 22 Sept 2017

PINTEAUX, Pascal

Resigned
21 Rue De Coulonge, Nantes44300
Born July 1960
Director
Appointed 25 May 1995
Resigned 30 Nov 1998

Persons with significant control

1

Nottingham Road, BelperDE56 1JT

Nature of Control

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

Filing History

237

Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 June 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Resolution
25 July 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
25 July 2019
CC04CC04
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Change Person Director Company With Change Date
3 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
15 February 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
19 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2016
CH01Change of Director Details
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 May 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Auditors Resignation Company
9 September 2015
AUDAUD
Miscellaneous
14 August 2015
MISCMISC
Appoint Person Director Company With Name Date
24 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Termination Director Company With Name
18 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Change Sail Address Company With Old Address
21 October 2013
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
30 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Person Director Company With Change Date
12 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
7 June 2012
AAAnnual Accounts
Termination Director Company With Name
11 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2012
AP01Appointment of Director
Change Person Director Company With Change Date
8 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Full
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Move Registers To Sail Company
22 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Change Sail Address Company
21 September 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
27 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
20 April 2010
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Legacy
17 September 2009
288cChange of Particulars
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Resolution
7 April 2009
RESOLUTIONSResolutions
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Full
21 April 2008
AAAnnual Accounts
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
17 October 2007
363aAnnual Return
Legacy
17 October 2007
288cChange of Particulars
Legacy
17 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
27 April 2007
AAAnnual Accounts
Memorandum Articles
16 January 2007
MEM/ARTSMEM/ARTS
Resolution
10 December 2006
RESOLUTIONSResolutions
Legacy
25 September 2006
363aAnnual Return
Accounts With Accounts Type Full
17 May 2006
AAAnnual Accounts
Legacy
20 January 2006
88(2)R88(2)R
Legacy
6 January 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288cChange of Particulars
Legacy
6 January 2006
288cChange of Particulars
Legacy
5 January 2006
123Notice of Increase in Nominal Capital
Resolution
5 January 2006
RESOLUTIONSResolutions
Legacy
21 November 2005
363aAnnual Return
Legacy
21 November 2005
288cChange of Particulars
Legacy
4 November 2005
288cChange of Particulars
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Memorandum Articles
14 July 2005
MEM/ARTSMEM/ARTS
Legacy
21 June 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
9 April 2005
AAAnnual Accounts
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
20 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 September 2004
363aAnnual Return
Legacy
18 August 2004
403aParticulars of Charge Subject to s859A
Legacy
18 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
14 May 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 October 2003
AAAnnual Accounts
Legacy
19 October 2003
363aAnnual Return
Miscellaneous
5 November 2002
MISCMISC
Legacy
17 October 2002
363aAnnual Return
Legacy
17 October 2002
353353
Accounts With Accounts Type Dormant
17 October 2002
AAAnnual Accounts
Legacy
30 April 2002
395Particulars of Mortgage or Charge
Legacy
30 April 2002
395Particulars of Mortgage or Charge
Legacy
29 April 2002
155(6)a155(6)a
Legacy
29 April 2002
155(6)a155(6)a
Resolution
29 April 2002
RESOLUTIONSResolutions
Memorandum Articles
25 April 2002
MEM/ARTSMEM/ARTS
Legacy
25 April 2002
88(2)R88(2)R
Legacy
25 April 2002
123Notice of Increase in Nominal Capital
Resolution
25 April 2002
RESOLUTIONSResolutions
Resolution
23 April 2002
RESOLUTIONSResolutions
Legacy
17 April 2002
288aAppointment of Director or Secretary
Legacy
3 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 October 2001
AAAnnual Accounts
Legacy
28 October 2001
288bResignation of Director or Secretary
Legacy
21 September 2001
363sAnnual Return (shuttle)
Legacy
12 September 2001
288bResignation of Director or Secretary
Legacy
12 September 2001
288aAppointment of Director or Secretary
Legacy
14 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 September 2000
AAAnnual Accounts
Legacy
11 September 2000
363sAnnual Return (shuttle)
Legacy
15 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 1999
AAAnnual Accounts
Legacy
9 September 1999
363sAnnual Return (shuttle)
Legacy
14 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
6 October 1998
363sAnnual Return (shuttle)
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 September 1997
AAAnnual Accounts
Legacy
26 September 1997
363sAnnual Return (shuttle)
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
20 December 1996
288bResignation of Director or Secretary
Auditors Resignation Company
12 December 1996
AUDAUD
Accounts With Accounts Type Full
18 September 1996
AAAnnual Accounts
Legacy
18 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 September 1995
AAAnnual Accounts
Legacy
8 September 1995
363sAnnual Return (shuttle)
Legacy
15 August 1995
288288
Legacy
15 August 1995
288288
Legacy
15 August 1995
288288
Legacy
15 August 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
14 June 1995
288288
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Legacy
2 June 1995
403aParticulars of Charge Subject to s859A
Resolution
5 May 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
15 September 1994
AAAnnual Accounts
Legacy
15 September 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
2 September 1994
AUDAUD
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Resolution
9 October 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 1992
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Legacy
21 September 1992
288288
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Auditors Resignation Company
31 October 1991
AUDAUD
Legacy
27 September 1991
363b363b
Resolution
25 September 1991
RESOLUTIONSResolutions
Resolution
25 September 1991
RESOLUTIONSResolutions
Resolution
25 September 1991
RESOLUTIONSResolutions
Legacy
18 December 1990
287Change of Registered Office
Legacy
22 October 1990
288288
Legacy
22 October 1990
288288
Legacy
10 October 1990
288288
Accounts With Accounts Type Full
18 September 1990
AAAnnual Accounts
Legacy
18 September 1990
363363
Legacy
24 August 1990
288288
Legacy
4 January 1990
288288
Legacy
1 September 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 July 1989
AAAnnual Accounts
Legacy
26 July 1989
363363
Legacy
17 May 1989
288288
Accounts With Accounts Type Full
8 March 1989
AAAnnual Accounts
Legacy
3 February 1989
363363
Legacy
28 July 1988
288288
Legacy
28 July 1988
288288
Accounts With Accounts Type Full
13 February 1988
AAAnnual Accounts
Legacy
13 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Legacy
29 October 1986
363363
Legacy
6 October 1986
288288
Legacy
13 September 1986
288288
Legacy
15 August 1986
287Change of Registered Office