Background WavePink WaveYellow Wave

FEDERATION OF ENVIRONMENTAL TRADE ASSOCIATIONS LIMITED (01091391)

FEDERATION OF ENVIRONMENTAL TRADE ASSOCIATIONS LIMITED (01091391) is an active UK company. incorporated on 19 January 1973. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FEDERATION OF ENVIRONMENTAL TRADE ASSOCIATIONS LIMITED has been registered for 53 years. Current directors include ARROWSMITH, Paul, BALDOCK, David James, BARKER, John Robert and 9 others.

Company Number
01091391
Status
active
Type
ltd
Incorporated
19 January 1973
Age
53 years
Address
2 Waltham Court, Reading, RG10 9AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ARROWSMITH, Paul, BALDOCK, David James, BARKER, John Robert, DOLAN, Craig Matthew, GREEN, Colin Michael, LUCAS, Stacey Mary, MILLIGAN, William Dennis, MOSS, Thomas Malcolm, REES, Graeme Robert, ROBERTS, Neil Andre, TREWHITT, Barry, WILKINS, Mark Paul
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEDERATION OF ENVIRONMENTAL TRADE ASSOCIATIONS LIMITED

FEDERATION OF ENVIRONMENTAL TRADE ASSOCIATIONS LIMITED is an active company incorporated on 19 January 1973 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FEDERATION OF ENVIRONMENTAL TRADE ASSOCIATIONS LIMITED was registered 53 years ago.(SIC: 74909)

Status

active

Active since 53 years ago

Company No

01091391

LTD Company

Age

53 Years

Incorporated 19 January 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

HEVAC LIMITED
From: 19 January 1973To: 26 July 1984
Contact
Address

2 Waltham Court Milley Lane,Hare Hatch Reading, RG10 9AA,

Previous Addresses

2 2 Waltham Court Milley Lane,Hare Hatch Reading Berks RG10 9AA United Kingdom
From: 3 February 2025To: 3 February 2025
2 Waltham Court Milley Lane Hare Hatch Reading Berkshire RG10 9th
From: 19 January 1973To: 3 February 2025
Timeline

57 key events • 1973 - 2026

Funding Officers Ownership
Company Founded
Jan 73
Director Joined
Oct 09
Director Joined
Aug 10
Director Joined
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Left
Oct 10
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Sept 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Nov 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
May 16
Director Left
May 16
Director Joined
May 16
Director Left
Sept 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Apr 17
Director Joined
Apr 17
Director Left
Apr 18
Director Left
Apr 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Sept 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Feb 26
0
Funding
56
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

YATES, Christopher John

Active
Waltham Court, ReadingRG10 9AA
Secretary
Appointed 10 Sept 2021

ARROWSMITH, Paul

Active
Waltham Court, ReadingRG10 9AA
Born October 1960
Director
Appointed 12 Oct 2023

BALDOCK, David James

Active
Waltham Court, ReadingRG10 9AA
Born November 1969
Director
Appointed 27 Oct 2022

BARKER, John Robert

Active
Waltham Court, ReadingRG10 9AA
Born March 1967
Director
Appointed 04 Nov 2025

DOLAN, Craig Matthew

Active
Waltham Court, ReadingRG10 9AA
Born April 1982
Director
Appointed 12 Oct 2023

GREEN, Colin Michael

Active
Waltham Court, ReadingRG10 9AA
Born February 1963
Director
Appointed 04 Nov 2025

LUCAS, Stacey Mary

Active
Waltham Court, ReadingRG10 9AA
Born August 1979
Director
Appointed 11 May 2024

MILLIGAN, William Dennis

Active
Waltham Court, ReadingRG10 9AA
Born February 1955
Director
Appointed 11 Apr 2017

MOSS, Thomas Malcolm

Active
Berg-En Dal, Chester Le StreetDH2 3TL
Born June 1956
Director
Appointed 11 Jun 2008

REES, Graeme Robert

Active
Waltham Court, ReadingRG10 9AA
Born July 1968
Director
Appointed 27 Oct 2022

ROBERTS, Neil Andre

Active
Waltham Court, ReadingRG10 9AA
Born May 1964
Director
Appointed 27 Oct 2022

TREWHITT, Barry

Active
Waltham Court, ReadingRG10 9AA
Born May 1963
Director
Appointed 18 Sept 2023

WILKINS, Mark Paul

Active
Waltham Court, ReadingRG10 9AA
Born August 1967
Director
Appointed 04 Nov 2025

BAKER, Ronald James

Resigned
Watership Down Crabtree Corner, WallingfordOX10 6BN
Secretary
Appointed N/A
Resigned 29 Jun 1998

BEATTIE, Russell

Resigned
2 Waltham Court, ReadingRG10 9TH
Secretary
Appointed 12 Sept 2014
Resigned 10 Sept 2021

SLOAN, Cedric Eugene Earl

Resigned
7 Righton Close, ReadingRG10 9UN
Secretary
Appointed 01 Jun 1998
Resigned 12 Sept 2014

AFRAM, Neil

Resigned
2 Abbotswood, GuildfordGU1 1UT
Born October 1948
Director
Appointed 26 Jun 2002
Resigned 30 Jul 2008

ALGER, Thomas Richard

Resigned
Albany Cottage 8 Oatlands Close, WeybridgeKT13 9ED
Born April 1942
Director
Appointed N/A
Resigned 01 Jun 1994

ANSON, Malcolm John

Resigned
Nash Lane, StourbridgeDY9 9AF
Born January 1953
Director
Appointed 01 Jul 2014
Resigned 06 Apr 2018

ARTHUR, Robert Alexander

Resigned
Kite Wood Road, High WycombeHP10 8HH
Born July 1952
Director
Appointed 30 Jul 2008
Resigned 01 Jan 2016

AUSTIN-DAVIES, John Maynard

Resigned
Highfield Road, BradfordBD10 8RU
Born September 1954
Director
Appointed 21 Jul 2010
Resigned 05 Oct 2016

BELFIELD, Jonathan Hugh

Resigned
2 Waltham Court, ReadingRG10 9TH
Born May 1963
Director
Appointed 01 Nov 2016
Resigned 12 Oct 2021

BOWEN, Anthony John

Resigned
Newmans Farmhouse, Burnham-On-CrouchCM0 8ND
Born November 1946
Director
Appointed 01 Jan 2002
Resigned 01 Nov 2014

BROWN, Michael Benjamin

Resigned
Old Bridge Lane, EpsomKT17 4AD
Born August 1956
Director
Appointed 10 Jun 2004
Resigned 30 Jul 2008

BULLOCK, Terence Stanley

Resigned
The Malting House, GranthamNG32 2LD
Born October 1940
Director
Appointed N/A
Resigned 01 Oct 1994

BURKE, Robert

Resigned
13 Hanbury Road, TamworthB77 3HR
Born March 1962
Director
Appointed 01 Jan 2005
Resigned 30 Sept 2016

BURLISON, James Gilbert

Resigned
28 Showell Close, DroitwichWR9 8UQ
Born September 1937
Director
Appointed 01 Oct 1994
Resigned 31 Dec 2001

CARTER, Ian

Resigned
52 Meadow Court, Newcastle Upon TyneNE20 9RA
Born September 1928
Director
Appointed N/A
Resigned 09 May 1993

CLARK, William Jack

Resigned
84 Overton Road, BenfleetSS7 4DT
Born May 1941
Director
Appointed 28 Apr 1999
Resigned 10 Jun 2004

COUPLAND, Sylvia

Resigned
43 Southcliffe Road, ChristchurchBH23 4EW
Born March 1943
Director
Appointed 01 Jan 2003
Resigned 31 Dec 2004

DAW, Donald Andrew

Resigned
Traveller's Lane, HatfieldAL10 8XB
Born October 1969
Director
Appointed 21 Jul 2010
Resigned 16 Nov 2011

DUTTINE, Alan William

Resigned
6 Clifford Avenue, IlkleyLS29 0AS
Born October 1945
Director
Appointed N/A
Resigned 01 Jun 1994

EDWARDS, Christopher Kevin

Resigned
Longfield Poolhead Lane, SolihullB94 5ED
Born October 1947
Director
Appointed 01 Jun 1994
Resigned 27 Apr 2000

ELLIS, Ian Charles

Resigned
Sir William Siemens Square, CamberleyGU16 8QD
Born March 1968
Director
Appointed 01 Oct 2009
Resigned 01 Jul 2014

FAIRWEATHER, Wallace

Resigned
Turners Hall, HarpendenAL5 3PC
Born March 1938
Director
Appointed N/A
Resigned 01 Jun 1996
Fundings
Financials
Latest Activities

Filing History

202

Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
20 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Small
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Accounts With Accounts Type Small
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
12 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Small
1 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Accounts With Accounts Type Small
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2020
AP01Appointment of Director
Accounts With Accounts Type Small
9 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2018
TM01Termination of Director
Accounts With Accounts Type Small
4 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Accounts With Accounts Type Small
3 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
22 April 2016
AAAnnual Accounts
Accounts With Accounts Type Small
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2015
AR01AR01
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
12 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
16 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Small
28 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Appoint Person Director Company With Name
16 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Accounts With Accounts Type Small
3 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2013
AP01Appointment of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Accounts With Accounts Type Small
3 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Accounts With Accounts Type Small
11 April 2011
AAAnnual Accounts
Termination Director Company With Name
11 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Termination Director Company With Name
3 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Small
1 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 October 2009
AP01Appointment of Director
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Small
30 April 2009
AAAnnual Accounts
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288bResignation of Director or Secretary
Legacy
24 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
7 May 2008
AAAnnual Accounts
Legacy
1 May 2008
288cChange of Particulars
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Small
9 October 2007
AAAnnual Accounts
Legacy
5 June 2007
363sAnnual Return (shuttle)
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 April 2006
AAAnnual Accounts
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 April 2005
AAAnnual Accounts
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
1 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
24 May 2004
287Change of Registered Office
Legacy
8 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 March 2004
AAAnnual Accounts
Resolution
18 March 2004
RESOLUTIONSResolutions
Legacy
10 March 2004
395Particulars of Mortgage or Charge
Legacy
13 June 2003
395Particulars of Mortgage or Charge
Legacy
15 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 April 2003
AAAnnual Accounts
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
4 July 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 April 2002
AAAnnual Accounts
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
23 May 2000
AAAnnual Accounts
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 1999
AAAnnual Accounts
Legacy
1 June 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
18 May 1999
288bResignation of Director or Secretary
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288bResignation of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
9 June 1998
287Change of Registered Office
Legacy
15 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
16 June 1997
AAAnnual Accounts
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
363sAnnual Return (shuttle)
Legacy
28 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 June 1996
AAAnnual Accounts
Accounts With Accounts Type Small
17 May 1995
AAAnnual Accounts
Legacy
4 May 1995
363sAnnual Return (shuttle)
Legacy
4 May 1995
288288
Legacy
5 July 1994
288288
Legacy
27 June 1994
363sAnnual Return (shuttle)
Legacy
27 June 1994
288288
Accounts With Accounts Type Small
16 May 1994
AAAnnual Accounts
Legacy
24 May 1993
363aAnnual Return
Accounts With Accounts Type Small
21 May 1993
AAAnnual Accounts
Legacy
27 May 1992
288288
Legacy
27 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1992
AAAnnual Accounts
Legacy
19 June 1991
363b363b
Accounts With Accounts Type Small
4 June 1991
AAAnnual Accounts
Accounts With Accounts Type Small
27 July 1990
AAAnnual Accounts
Legacy
27 July 1990
363363
Accounts With Accounts Type Small
3 August 1989
AAAnnual Accounts
Legacy
3 August 1989
363363
Accounts With Accounts Type Small
3 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Accounts With Accounts Type Small
24 September 1987
AAAnnual Accounts
Legacy
24 September 1987
363363
Legacy
16 March 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 November 1986
288288
Legacy
10 November 1986
363363
Accounts With Accounts Type Small
29 October 1986
AAAnnual Accounts
Miscellaneous
19 January 1973
MISCMISC
Incorporation Company
19 January 1973
NEWINCIncorporation