Background WavePink WaveYellow Wave

THE PINNACLE CLUBS LIMITED (01075261)

THE PINNACLE CLUBS LIMITED (01075261) is an active UK company. incorporated on 5 October 1972. with registered office in Reading. The company operates in the Manufacturing sector, engaged in unknown sic code (33190). THE PINNACLE CLUBS LIMITED has been registered for 53 years. Current directors include HARRIS, Matthew Crofter.

Company Number
01075261
Status
active
Type
ltd
Incorporated
5 October 1972
Age
53 years
Address
3 Roundhead Road, Reading, RG7 5DL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
HARRIS, Matthew Crofter
SIC Codes
33190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE PINNACLE CLUBS LIMITED

THE PINNACLE CLUBS LIMITED is an active company incorporated on 5 October 1972 with the registered office located in Reading. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190). THE PINNACLE CLUBS LIMITED was registered 53 years ago.(SIC: 33190)

Status

active

Active since 53 years ago

Company No

01075261

LTD Company

Age

53 Years

Incorporated 5 October 1972

Size

N/A

Accounts

ARD: 28/4

Up to Date

10 months left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 23 January 2026 (2 months ago)
Period: 30 April 2024 - 29 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 January 2027
Period: 30 April 2025 - 28 April 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

WATES LEISURE LIMITED
From: 16 January 1990To: 5 May 1998
ALL-WEATHER SPORTS ACTIVITIES LIMITED
From: 5 October 1972To: 16 January 1990
Contact
Address

3 Roundhead Road Theale Reading, RG7 5DL,

Previous Addresses

3 Roundhead Road Roundhead Road Theale Reading RG7 5DL England
From: 8 August 2023To: 5 September 2023
1 Park Corner Road Hartley Wintney Hook RG27 8PT England
From: 28 June 2022To: 8 August 2023
1 Park Corner Road Hartley Wintney Hook RG27 8PT England
From: 28 June 2022To: 28 June 2022
East Court Jubilee Road Finchampstead Wokingham RG40 3SD England
From: 1 December 2020To: 28 June 2022
1 & 2 Windsor Close West Cross Centre Great West Road Brentford Middx TW8 9DZ
From: 12 March 2012To: 1 December 2020
Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 15 November 2011To: 12 March 2012
3Rd Floor Kings House 12-42 Wood Street Kingston upon Thames Surrey KT1 1TG
From: 27 January 2011To: 15 November 2011
40-44 Coombe Road New Malden Surrey KT3 4QF
From: 5 October 1972To: 27 January 2011
Timeline

5 key events • 2011 - 2020

Funding Officers Ownership
Capital Update
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Jan 11
Loan Cleared
Feb 20
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

1 Active
28 Resigned

HARRIS, Matthew Crofter

Active
Roundhead Road, ReadingRG7 5DL
Born July 1967
Director
Appointed 12 Jan 2011

HOLBEN, David George

Resigned
49 Sandilands Road, LondonSW6 2BD
Secretary
Appointed 30 Nov 2007
Resigned 12 Jan 2011

PALMER, Steven Mark

Resigned
Nettlecombe Pyle Hill, WokingGU22 0SR
Secretary
Appointed 16 Jun 1999
Resigned 26 Jun 2001

SADLER, Alan

Resigned
21 Bretton, Burgess HillRH15 8TQ
Secretary
Appointed N/A
Resigned 16 Jun 1999

STREETS, Matthew Alexander

Resigned
6 Doneraile Street, LondonSW6 6EN
Secretary
Appointed 26 Jun 2001
Resigned 31 Oct 2005

WISEMAN, David Charles

Resigned
53 Dorset Drive, EdgwareHA8 7NT
Secretary
Appointed 01 Nov 2005
Resigned 30 Nov 2007

ANDREW, James Richard Elliott

Resigned
Henderson Road, LondonSW18 3RR
Born July 1967
Director
Appointed 30 Apr 2001
Resigned 31 Dec 2004

DOYLE, Kevan-Peter

Resigned
34 Park Road, TwickenhamTW1 2PX
Born February 1968
Director
Appointed 30 Nov 2007
Resigned 12 Jan 2011

FISH, Mark Andrew

Resigned
The Orchard, MaidenheadSL6 8LQ
Born August 1962
Director
Appointed 30 Apr 2001
Resigned 30 Sept 2006

GREGSON, David John

Resigned
8 Southdean Gardens, LondonSW19 6NU
Born June 1956
Director
Appointed 26 Aug 1994
Resigned 16 Jun 1999

HARRIS, Martin

Resigned
Levels House, BleadneyBA5 1PF
Born October 1958
Director
Appointed 30 Apr 2001
Resigned 31 Dec 2003

HEFFERNAN, Dermot Timothy Andrew

Resigned
168 Old Woking Road, WokingGU22 8LE
Born April 1957
Director
Appointed 01 Jun 1993
Resigned 16 Jun 1999

HYATT, Gregory John

Resigned
The Firs, FleetGU51 5DP
Born December 1964
Director
Appointed 03 Nov 2008
Resigned 12 Jan 2011

JESSOP, Christopher

Resigned
Shawfield Street, LondonSW3 4BD
Born July 1953
Director
Appointed 30 Nov 2007
Resigned 31 Aug 2008

LEWIS, Stephen Geoffrey

Resigned
Hollygate 177 Ambleside Road, LightwaterGU18 5UW
Born February 1954
Director
Appointed N/A
Resigned 16 Jun 1999

MISRA, Arnu Kumar

Resigned
Hedgerow House 9 Rockwood Road, LeedsLS28 5AB
Born January 1962
Director
Appointed 28 Oct 2005
Resigned 30 Nov 2007

OLIVER, Martin Timothy

Resigned
25 Cranes Drive, SurbitonKT5 8AJ
Born May 1968
Director
Appointed 08 Sept 1999
Resigned 16 Dec 2002

PALMER, Steven Mark

Resigned
Nettlecombe Pyle Hill, WokingGU22 0SR
Born April 1960
Director
Appointed 16 Jun 1999
Resigned 26 Jun 2001

PICKARD, John Michael, Sir

Resigned
Kingsbarn Tot Hill, EpsomKT18 6PU
Born July 1932
Director
Appointed N/A
Resigned 16 Jun 1999

REED, Jeremy Mark

Resigned
46 Chaucer Green, CroydonCR0 7BN
Born October 1959
Director
Appointed 14 Sept 1992
Resigned 24 Sept 1993

STREETS, Matthew Alexander

Resigned
6 Doneraile Street, LondonSW6 6EN
Born January 1962
Director
Appointed 26 Jun 2001
Resigned 31 Oct 2005

TEGELAARS, Harm Bartholomew

Resigned
Farnham House, Langton GreenTN3 0JT
Born February 1948
Director
Appointed 16 Jun 1999
Resigned 31 Oct 2005

VELATI, Peter

Resigned
2 Arethusa Way, WokingGU24 9BZ
Born August 1944
Director
Appointed N/A
Resigned 31 May 1993

WATES, Andrew Trace Allan

Resigned
Henfold House, Beare GreenRH5 4RW
Born November 1940
Director
Appointed N/A
Resigned 16 Jun 1999

WATES, Christopher Stephen, Sir

Resigned
Tufton Place, RyeTN31 6HL
Born December 1939
Director
Appointed N/A
Resigned 07 Oct 1998

WATES, Michael Edward

Resigned
Manor House, Blandford ForumDT11 9HS
Born June 1935
Director
Appointed N/A
Resigned 07 Oct 1998

WATES, Paul Christopher Ronald

Resigned
Bellasis House, DorkingRH5 6DH
Born March 1938
Director
Appointed N/A
Resigned 16 Jun 1999

WILLIAMS, Christopher

Resigned
6 Milner Road, Kingston Upon ThamesKT1 2AU
Born November 1968
Director
Appointed 11 Mar 2005
Resigned 30 Nov 2007

WISEMAN, David Charles

Resigned
53 Dorset Drive, EdgwareHA8 7NT
Born December 1957
Director
Appointed 01 Nov 2005
Resigned 30 Nov 2007

Persons with significant control

1

Roundhead Road, ReadingRG7 5DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

279

Accounts With Accounts Type Total Exemption Full
23 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
24 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
24 June 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 September 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
26 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
28 July 2020
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
27 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
26 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
8 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2013
AAAnnual Accounts
Auditors Resignation Company
21 May 2013
AUDAUD
Change Account Reference Date Company Previous Shortened
29 January 2013
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
31 October 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 October 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Move Registers To Sail Company
29 October 2012
AD03Change of Location of Company Records
Change Sail Address Company
29 October 2012
AD02Notification of Single Alternative Inspection Location
Legacy
11 May 2012
MG01MG01
Legacy
4 May 2012
MG01MG01
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
15 November 2011
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
8 November 2011
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
1 November 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
27 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 January 2011
TM02Termination of Secretary
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
19 January 2011
AA01Change of Accounting Reference Date
Legacy
12 January 2011
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 January 2011
SH19Statement of Capital
Legacy
12 January 2011
CAP-SSCAP-SS
Resolution
12 January 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2010
AR01AR01
Accounts With Accounts Type Dormant
5 November 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Legacy
11 August 2009
190190
Legacy
11 August 2009
287Change of Registered Office
Legacy
11 August 2009
353353
Legacy
18 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 October 2008
AAAnnual Accounts
Legacy
29 October 2008
288bResignation of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288bResignation of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 October 2007
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Legacy
1 August 2007
288cChange of Particulars
Legacy
20 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 October 2006
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 August 2005
AAAnnual Accounts
Legacy
31 March 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 September 2004
AAAnnual Accounts
Legacy
15 July 2004
363sAnnual Return (shuttle)
Legacy
20 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 August 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 November 2002
AAAnnual Accounts
Legacy
26 July 2002
363sAnnual Return (shuttle)
Legacy
9 October 2001
288cChange of Particulars
Legacy
18 July 2001
363sAnnual Return (shuttle)
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
5 July 2001
288bResignation of Director or Secretary
Resolution
15 May 2001
RESOLUTIONSResolutions
Resolution
15 May 2001
RESOLUTIONSResolutions
Resolution
15 May 2001
RESOLUTIONSResolutions
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
14 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
353353
Legacy
17 August 1999
363aAnnual Return
Legacy
21 July 1999
403aParticulars of Charge Subject to s859A
Legacy
21 July 1999
403aParticulars of Charge Subject to s859A
Legacy
21 July 1999
403aParticulars of Charge Subject to s859A
Legacy
21 July 1999
403aParticulars of Charge Subject to s859A
Legacy
21 July 1999
403aParticulars of Charge Subject to s859A
Legacy
21 July 1999
403aParticulars of Charge Subject to s859A
Legacy
21 July 1999
403aParticulars of Charge Subject to s859A
Legacy
21 July 1999
403aParticulars of Charge Subject to s859A
Legacy
21 July 1999
403aParticulars of Charge Subject to s859A
Legacy
21 July 1999
403aParticulars of Charge Subject to s859A
Legacy
21 July 1999
403aParticulars of Charge Subject to s859A
Legacy
21 July 1999
403aParticulars of Charge Subject to s859A
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
12 July 1999
287Change of Registered Office
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 1999
AAAnnual Accounts
Legacy
6 May 1999
403aParticulars of Charge Subject to s859A
Legacy
6 May 1999
403aParticulars of Charge Subject to s859A
Legacy
6 May 1999
403aParticulars of Charge Subject to s859A
Legacy
6 May 1999
403aParticulars of Charge Subject to s859A
Legacy
6 May 1999
403aParticulars of Charge Subject to s859A
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
395Particulars of Mortgage or Charge
Legacy
24 October 1998
395Particulars of Mortgage or Charge
Legacy
22 September 1998
287Change of Registered Office
Legacy
16 September 1998
395Particulars of Mortgage or Charge
Legacy
12 September 1998
395Particulars of Mortgage or Charge
Legacy
27 August 1998
403aParticulars of Charge Subject to s859A
Legacy
27 August 1998
403aParticulars of Charge Subject to s859A
Legacy
27 August 1998
403aParticulars of Charge Subject to s859A
Legacy
27 August 1998
403aParticulars of Charge Subject to s859A
Legacy
27 August 1998
403aParticulars of Charge Subject to s859A
Legacy
27 August 1998
403aParticulars of Charge Subject to s859A
Legacy
27 August 1998
403aParticulars of Charge Subject to s859A
Legacy
27 August 1998
403aParticulars of Charge Subject to s859A
Legacy
27 August 1998
403aParticulars of Charge Subject to s859A
Legacy
5 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 1998
AAAnnual Accounts
Certificate Change Of Name Company
1 May 1998
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
19 February 1998
AUDAUD
Legacy
24 December 1997
395Particulars of Mortgage or Charge
Legacy
5 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1997
AAAnnual Accounts
Legacy
26 June 1997
395Particulars of Mortgage or Charge
Resolution
7 April 1997
RESOLUTIONSResolutions
Legacy
29 July 1996
363sAnnual Return (shuttle)
Legacy
25 July 1996
88(2)R88(2)R
Legacy
25 July 1996
88(2)R88(2)R
Legacy
25 July 1996
88(2)R88(2)R
Legacy
7 July 1996
287Change of Registered Office
Legacy
20 June 1996
395Particulars of Mortgage or Charge
Legacy
3 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 April 1996
AAAnnual Accounts
Legacy
3 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 May 1995
AAAnnual Accounts
Legacy
11 May 1995
88(2)R88(2)R
Legacy
11 May 1995
88(2)R88(2)R
Legacy
11 May 1995
88(2)R88(2)R
Legacy
11 May 1995
88(2)R88(2)R
Legacy
11 May 1995
123Notice of Increase in Nominal Capital
Resolution
11 May 1995
RESOLUTIONSResolutions
Resolution
11 May 1995
RESOLUTIONSResolutions
Resolution
11 May 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
88(2)R88(2)R
Legacy
14 October 1994
395Particulars of Mortgage or Charge
Legacy
14 September 1994
288288
Resolution
6 September 1994
RESOLUTIONSResolutions
Resolution
6 September 1994
RESOLUTIONSResolutions
Resolution
6 September 1994
RESOLUTIONSResolutions
Legacy
6 September 1994
88(2)R88(2)R
Legacy
2 September 1994
395Particulars of Mortgage or Charge
Legacy
2 September 1994
395Particulars of Mortgage or Charge
Legacy
2 September 1994
395Particulars of Mortgage or Charge
Resolution
22 August 1994
RESOLUTIONSResolutions
Resolution
22 August 1994
RESOLUTIONSResolutions
Resolution
22 August 1994
RESOLUTIONSResolutions
Resolution
22 August 1994
RESOLUTIONSResolutions
Legacy
22 August 1994
88(2)R88(2)R
Resolution
22 August 1994
RESOLUTIONSResolutions
Legacy
22 August 1994
123Notice of Increase in Nominal Capital
Legacy
4 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 June 1994
AAAnnual Accounts
Resolution
17 May 1994
RESOLUTIONSResolutions
Legacy
25 March 1994
395Particulars of Mortgage or Charge
Legacy
1 March 1994
288288
Resolution
10 February 1994
RESOLUTIONSResolutions
Resolution
10 February 1994
RESOLUTIONSResolutions
Resolution
10 February 1994
RESOLUTIONSResolutions
Legacy
9 February 1994
88(2)R88(2)R
Legacy
3 February 1994
88(2)R88(2)R
Legacy
3 February 1994
169169
Resolution
21 January 1994
RESOLUTIONSResolutions
Legacy
5 November 1993
395Particulars of Mortgage or Charge
Legacy
13 October 1993
288288
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Legacy
5 July 1993
288288
Legacy
5 July 1993
288288
Legacy
5 July 1993
363sAnnual Return (shuttle)
Legacy
15 June 1993
288288
Legacy
15 June 1993
288288
Accounts With Accounts Type Full
7 November 1992
AAAnnual Accounts
Legacy
9 October 1992
288288
Legacy
14 August 1992
363b363b
Legacy
12 May 1992
395Particulars of Mortgage or Charge
Legacy
9 April 1992
288288
Legacy
17 January 1992
288288
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
28 September 1991
395Particulars of Mortgage or Charge
Legacy
27 July 1991
363b363b
Legacy
28 June 1991
288288
Legacy
30 November 1990
395Particulars of Mortgage or Charge
Legacy
30 November 1990
363aAnnual Return
Legacy
31 October 1990
395Particulars of Mortgage or Charge
Legacy
31 October 1990
395Particulars of Mortgage or Charge
Legacy
3 July 1990
225(1)225(1)
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Certificate Change Of Name Company
15 January 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
15 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 1990
288288
Legacy
2 October 1989
288288
Accounts With Accounts Type Full
3 August 1989
AAAnnual Accounts
Legacy
3 August 1989
363363
Legacy
9 June 1989
288288
Legacy
25 May 1989
288288
Legacy
25 April 1989
403aParticulars of Charge Subject to s859A
Legacy
25 April 1989
403aParticulars of Charge Subject to s859A
Legacy
8 December 1988
288288
Legacy
2 December 1988
88(2)Return of Allotment of Shares
Resolution
2 December 1988
RESOLUTIONSResolutions
Resolution
2 December 1988
RESOLUTIONSResolutions
Resolution
2 December 1988
RESOLUTIONSResolutions
Resolution
2 December 1988
RESOLUTIONSResolutions
Resolution
2 December 1988
RESOLUTIONSResolutions
Legacy
2 December 1988
123Notice of Increase in Nominal Capital
Legacy
25 October 1988
288288
Legacy
30 September 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
24 May 1988
363363
Legacy
24 May 1988
288288
Legacy
19 May 1988
288288
Legacy
2 July 1987
363363
Accounts With Accounts Type Full
27 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 September 1986
395Particulars of Mortgage or Charge
Legacy
16 September 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 July 1986
AAAnnual Accounts
Legacy
22 July 1986
363363