Background WavePink WaveYellow Wave

SWALE HEATING LIMITED (01076034)

SWALE HEATING LIMITED (01076034) is an active UK company. incorporated on 11 October 1972. with registered office in London. The company operates in the Construction sector, engaged in plumbing, heat and air-conditioning installation. SWALE HEATING LIMITED has been registered for 53 years. Current directors include EDWARDS, John Paul, EDWARDS, Matthew William Risden, GREENFIELD, David and 2 others.

Company Number
01076034
Status
active
Type
ltd
Incorporated
11 October 1972
Age
53 years
Address
Norfolk House, London, WC1A 2AJ
Industry Sector
Construction
Business Activity
Plumbing, heat and air-conditioning installation
Directors
EDWARDS, John Paul, EDWARDS, Matthew William Risden, GREENFIELD, David, LEVINSOHN, Graham Austen, TYDEMAN, Justin Antony James
SIC Codes
43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SWALE HEATING LIMITED

SWALE HEATING LIMITED is an active company incorporated on 11 October 1972 with the registered office located in London. The company operates in the Construction sector, specifically engaged in plumbing, heat and air-conditioning installation. SWALE HEATING LIMITED was registered 53 years ago.(SIC: 43220)

Status

active

Active since 53 years ago

Company No

01076034

LTD Company

Age

53 Years

Incorporated 11 October 1972

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 15 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 13 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 27 March 2026
For period ending 13 March 2026
Contact
Address

Norfolk House 13 Southampton Place London, WC1A 2AJ,

Previous Addresses

Crossways Point 15 Victory Way Crossways Business Park Dartford Kent DA2 6DT England
From: 8 December 2023To: 13 January 2025
Heard Way Eurolink Industrial Estate Sittingbourne Kent ME10 3SA
From: 11 October 1972To: 8 December 2023
Timeline

46 key events • 1972 - 2026

Funding Officers Ownership
Company Founded
Oct 72
Director Joined
Apr 10
Director Left
Oct 12
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Apr 15
Loan Secured
Jun 15
Director Joined
Aug 15
Director Left
May 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Left
Jun 17
Director Joined
Jun 17
Funding Round
Sept 17
Capital Reduction
Sept 17
Share Buyback
Oct 17
Capital Reduction
Feb 18
Share Buyback
Feb 18
Director Left
Mar 18
Director Left
Mar 18
Capital Reduction
Jun 18
Share Buyback
Jun 18
Director Joined
Jan 20
Director Joined
Jan 20
Funding Round
Feb 20
Director Left
Nov 20
Owner Exit
Mar 23
Loan Cleared
Mar 23
Director Joined
Dec 23
Director Joined
Dec 23
Director Left
Dec 23
Loan Cleared
Dec 23
Loan Secured
Feb 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Oct 24
Director Left
Oct 24
Capital Update
May 25
Funding Round
Jun 25
Loan Cleared
Jun 25
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Mar 26
10
Funding
26
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

MAYHILL, Geoffrey Ronald

Active
13 Southampton Place, LondonWC1A 2AJ
Secretary
Appointed 01 May 2024

EDWARDS, John Paul

Active
13 Southampton Place, LondonWC1A 2AJ
Born October 1963
Director
Appointed 01 Jul 2024

EDWARDS, Matthew William Risden

Active
13 Southampton Place, LondonWC1A 2AJ
Born April 1980
Director
Appointed 01 Apr 2010

GREENFIELD, David

Active
13 Southampton Place, LondonWC1A 2AJ
Born September 1965
Director
Appointed 01 Dec 2023

LEVINSOHN, Graham Austen

Active
13 Southampton Place, LondonWC1A 2AJ
Born November 1962
Director
Appointed 01 Dec 2023

TYDEMAN, Justin Antony James

Active
13 Southampton Place, LondonWC1A 2AJ
Born July 1970
Director
Appointed 16 Mar 2026

BREWER, Steven Roger

Resigned
Field Green House, SandhurstTN18 5NL
Secretary
Appointed 01 Mar 1998
Resigned 28 Sept 2012

HANCOCK, Brian John

Resigned
New Place Farm, Sittingbourne
Secretary
Appointed N/A
Resigned 11 Jan 1994

PIERSON, Ian Marsh

Resigned
Munsgore, SittingbourneME9 8JU
Secretary
Appointed 14 Jan 1997
Resigned 01 Dec 2023

THOMAS, Kevin Stuart

Resigned
Heard Way, SittingbourneME10 3SA
Secretary
Appointed 01 Oct 2012
Resigned 21 Mar 2014

WOOD, David John

Resigned
4 Faraday Road, MaidstoneME14 2DB
Secretary
Appointed 11 Jan 1994
Resigned 20 Sept 1997

BAZIL, Robert Serioj

Resigned
Heard Way, SittingbourneME10 3SA
Born May 1960
Director
Appointed 01 Oct 2019
Resigned 30 Sept 2020

BREWER, Steven Roger

Resigned
Heard Way, SittingbourneME10 3SA
Born May 1971
Director
Appointed 31 Mar 2014
Resigned 26 May 2017

BREWER, Steven Roger

Resigned
Field Green House, SandhurstTN18 5NL
Born May 1971
Director
Appointed 01 Aug 2004
Resigned 30 Sept 2012

DAVIS, Stuart James

Resigned
Heard Way, SittingbourneME10 3SA
Born January 1968
Director
Appointed 31 Mar 2014
Resigned 30 Apr 2016

ELLIS, Andrew Neil

Resigned
15 Victory Way, DartfordDA2 6DT
Born September 1964
Director
Appointed 26 May 2017
Resigned 31 Oct 2024

FINUCANE, Leslie Joseph

Resigned
357 Maidstone Road, RainhamME8 0HU
Born March 1952
Director
Appointed 14 Jan 1997
Resigned 07 May 2004

FOTHERINGHAM, Graeme James

Resigned
Heard Way, SittingbourneME10 3SA
Born November 1975
Director
Appointed 31 Mar 2014
Resigned 30 Nov 2017

HANCOCK, Brian John

Resigned
124-126 Worplesdon Road, GuildfordGU2 6RT
Born October 1938
Director
Appointed N/A
Resigned 24 Apr 1995

MATHIESON, David George

Resigned
Heard Way, SittingbourneME10 3SA
Born April 1965
Director
Appointed 10 Aug 2015
Resigned 09 Jan 2018

PIERSON, Ian Marsh

Resigned
Munsgore, SittingbourneME9 8JU
Born June 1950
Director
Appointed N/A
Resigned 01 Dec 2023

POPE, Mark David

Resigned
15 Victory Way, DartfordDA2 6DT
Born June 1964
Director
Appointed 16 May 2001
Resigned 03 Jul 2024

RILEY, Christopher Maurice

Resigned
Wallace Road, RochesterME1 2SZ
Born June 1967
Director
Appointed 01 Aug 2004
Resigned 23 Jan 2014

SHERIDAN, John Spencer

Resigned
13 Southampton Place, LondonWC1A 2AJ
Born May 1973
Director
Appointed 01 Jul 2024
Resigned 20 Jan 2026

TRANHAM, Mark William

Resigned
13 Southampton Place, LondonWC1A 2AJ
Born February 1986
Director
Appointed 01 Oct 2019
Resigned 04 Feb 2026

WHITTINGTON, Peter Richard

Resigned
The Copse, WarlinghamCR6 9ER
Born June 1964
Director
Appointed 01 Oct 2005
Resigned 23 Apr 2015

WOOD, David John

Resigned
44 Fareaday Road, MaidstoneME10 3SA
Born June 1948
Director
Appointed 01 Feb 1996
Resigned 20 Sept 1997

Persons with significant control

2

1 Active
1 Ceased
13 Southampton Place, LondonWC1A 2AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jan 2021

Mr Ian Marsh Pierson

Ceased
Heard Way, SittingbourneME10 3SA
Born May 1950

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 15 Jan 2021
Fundings
Financials
Latest Activities

Filing History

221

Appoint Person Director Company With Name Date
16 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Capital Allotment Shares
4 June 2025
SH01Allotment of Shares
Mortgage Satisfy Charge Full
4 June 2025
MR04Satisfaction of Charge
Resolution
3 June 2025
RESOLUTIONSResolutions
Legacy
23 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 May 2025
SH19Statement of Capital
Legacy
23 May 2025
CAP-SSCAP-SS
Resolution
23 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 January 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 November 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Auditors Resignation Company
6 August 2024
AUDAUD
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 May 2024
AP03Appointment of Secretary
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Resolution
19 December 2023
RESOLUTIONSResolutions
Memorandum Articles
18 December 2023
MAMA
Change Registered Office Address Company With Date Old Address New Address
8 December 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2023
TM02Termination of Secretary
Mortgage Satisfy Charge Full
8 December 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 March 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
2 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 November 2020
TM01Termination of Director
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 March 2020
AAAnnual Accounts
Capital Allotment Shares
7 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 June 2018
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
22 June 2018
SH03Return of Purchase of Own Shares
Resolution
13 June 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
13 June 2018
SH06Cancellation of Shares
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Capital Return Purchase Own Shares
28 February 2018
SH03Return of Purchase of Own Shares
Resolution
20 February 2018
RESOLUTIONSResolutions
Capital Cancellation Shares
20 February 2018
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 October 2017
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
29 September 2017
SH06Cancellation of Shares
Resolution
29 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
6 September 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Change Account Reference Date Company Current Extended
20 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Resolution
24 February 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 January 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Full
23 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2015
AR01AR01
Accounts With Accounts Type Group
8 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2014
CH01Change of Director Details
Memorandum Articles
16 July 2014
MAMA
Resolution
16 July 2014
RESOLUTIONSResolutions
Resolution
4 July 2014
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
4 July 2014
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
4 July 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
4 July 2014
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
4 July 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
4 July 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
13 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
27 March 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Accounts With Accounts Type Group
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2013
CH01Change of Director Details
Accounts With Accounts Type Group
23 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
3 October 2012
TM02Termination of Secretary
Termination Director Company With Name
3 October 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
3 October 2012
AP03Appointment of Secretary
Legacy
5 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Group
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Group
16 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Sail Address Company
15 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
29 October 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Group
29 October 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Accounts With Accounts Type Group
13 November 2007
AAAnnual Accounts
Legacy
25 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
24 November 2006
225Change of Accounting Reference Date
Legacy
23 October 2006
288cChange of Particulars
Legacy
16 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
16 August 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
25 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 January 2004
AAAnnual Accounts
Legacy
22 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 2002
AAAnnual Accounts
Legacy
12 July 2002
288cChange of Particulars
Legacy
19 March 2002
363sAnnual Return (shuttle)
Legacy
18 September 2001
403aParticulars of Charge Subject to s859A
Legacy
18 September 2001
403aParticulars of Charge Subject to s859A
Legacy
18 September 2001
403aParticulars of Charge Subject to s859A
Legacy
18 September 2001
403aParticulars of Charge Subject to s859A
Legacy
18 September 2001
403aParticulars of Charge Subject to s859A
Legacy
18 September 2001
403aParticulars of Charge Subject to s859A
Legacy
18 September 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 September 2001
AAAnnual Accounts
Legacy
5 June 2001
288aAppointment of Director or Secretary
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
6 October 2000
403aParticulars of Charge Subject to s859A
Legacy
6 October 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 September 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1999
AAAnnual Accounts
Legacy
17 June 1999
395Particulars of Mortgage or Charge
Legacy
11 June 1999
395Particulars of Mortgage or Charge
Legacy
16 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 1998
AAAnnual Accounts
Legacy
9 May 1997
363sAnnual Return (shuttle)
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Legacy
2 May 1996
395Particulars of Mortgage or Charge
Legacy
1 April 1996
363sAnnual Return (shuttle)
Legacy
29 February 1996
288288
Legacy
11 September 1995
225(1)225(1)
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
26 May 1995
169169
Resolution
5 May 1995
RESOLUTIONSResolutions
Legacy
5 May 1995
288288
Legacy
13 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 September 1994
AAAnnual Accounts
Legacy
27 April 1994
363sAnnual Return (shuttle)
Legacy
28 January 1994
288288
Accounts With Accounts Type Full
17 June 1993
AAAnnual Accounts
Legacy
24 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Legacy
24 March 1992
363b363b
Accounts With Accounts Type Full
23 May 1991
AAAnnual Accounts
Legacy
23 May 1991
363aAnnual Return
Legacy
2 November 1990
395Particulars of Mortgage or Charge
Legacy
1 November 1990
403aParticulars of Charge Subject to s859A
Legacy
6 June 1990
287Change of Registered Office
Accounts With Accounts Type Full
20 March 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Accounts With Accounts Type Full
5 June 1989
AAAnnual Accounts
Legacy
5 June 1989
363363
Legacy
28 January 1989
395Particulars of Mortgage or Charge
Legacy
31 March 1988
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 March 1988
AAAnnual Accounts
Legacy
7 March 1988
363363
Legacy
1 February 1988
395Particulars of Mortgage or Charge
Legacy
16 January 1988
403aParticulars of Charge Subject to s859A
Legacy
21 October 1987
88(3)88(3)
Legacy
21 October 1987
88(2)Return of Allotment of Shares
Resolution
21 October 1987
RESOLUTIONSResolutions
Legacy
20 October 1987
123Notice of Increase in Nominal Capital
Resolution
20 October 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 August 1987
AAAnnual Accounts
Legacy
13 August 1987
363363
Legacy
30 June 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 March 1987
AAAnnual Accounts
Legacy
13 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 May 1986
287Change of Registered Office
Legacy
6 May 1986
288288
Incorporation Company
11 October 1972
NEWINCIncorporation