Background WavePink WaveYellow Wave

MSI REPRODUCTIVE CHOICES (01102208)

MSI REPRODUCTIVE CHOICES (01102208) is an active UK company. incorporated on 16 March 1973. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in general medical practice activities. MSI REPRODUCTIVE CHOICES has been registered for 53 years. Current directors include BILGRAMI, Mohsina Ahsan, Doctor, BRAEKEN, Franki Nicolas, DUBY, Fiona Margaret and 6 others.

Company Number
01102208
Status
active
Type
private-limited-guarant-nsc
Incorporated
16 March 1973
Age
53 years
Address
1 Conway Street, London, W1T 6LP
Industry Sector
Human Health and Social Work Activities
Business Activity
General medical practice activities
Directors
BILGRAMI, Mohsina Ahsan, Doctor, BRAEKEN, Franki Nicolas, DUBY, Fiona Margaret, HOLT, Tania Zulu, KEELING, Ann Veronica, MORRIS, Claire Emma, RUTTER, Kristin Anne, Dr, SIDIBE, Myriam Assa, Dr, SLACK, Mark Clifford
SIC Codes
86210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MSI REPRODUCTIVE CHOICES

MSI REPRODUCTIVE CHOICES is an active company incorporated on 16 March 1973 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in general medical practice activities. MSI REPRODUCTIVE CHOICES was registered 53 years ago.(SIC: 86210)

Status

active

Active since 53 years ago

Company No

01102208

PRIVATE-LIMITED-GUARANT-NSC Company

Age

53 Years

Incorporated 16 March 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 3 September 2025 (7 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

12 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

MSI REPRODUCTIVE CHOICES LTD
From: 15 November 2020To: 26 November 2020
MARIE STOPES INTERNATIONAL
From: 12 August 1991To: 15 November 2020
MARIE STOPES INTERNATIONAL LIMITED
From: 2 April 1991To: 12 August 1991
POPULATION SERVICES FAMILY PLANNING PROGRAMME LIMITED
From: 16 March 1973To: 2 April 1991
Contact
Address

1 Conway Street Fitzroy Square London, W1T 6LP,

Timeline

32 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Mar 73
Director Left
Dec 10
Director Joined
Feb 11
Director Joined
Oct 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
May 12
Loan Secured
Aug 13
Director Left
Dec 13
Director Joined
Dec 13
Director Left
Jan 15
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Sept 15
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Dec 16
Director Left
Mar 17
Director Joined
Jan 18
Director Left
Nov 18
Director Joined
May 19
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Dec 21
Director Joined
Jan 22
Director Left
Aug 23
Director Joined
Oct 23
Director Joined
Jan 24
Director Left
Jun 24
Director Joined
Jun 25
0
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BILGRAMI, Mohsina Ahsan, Doctor

Active
1 Conway Street, LondonW1T 6LP
Born November 1951
Director
Appointed 25 Aug 2015

BRAEKEN, Franki Nicolas

Active
1 Conway Street, LondonW1T 6LP
Born January 1960
Director
Appointed 21 Nov 2016

DUBY, Fiona Margaret

Active
1 Conway Street, LondonW1T 6LP
Born May 1950
Director
Appointed 23 May 2019

HOLT, Tania Zulu

Active
1 Conway Street, LondonW1T 6LP
Born August 1984
Director
Appointed 29 Sept 2023

KEELING, Ann Veronica

Active
1 Conway Street, LondonW1T 6LP
Born April 1956
Director
Appointed 15 Jun 2025

MORRIS, Claire Emma

Active
1 Conway Street, LondonW1T 6LP
Born July 1972
Director
Appointed 23 Mar 2015

RUTTER, Kristin Anne, Dr

Active
1 Conway Street, LondonW1T 6LP
Born June 1976
Director
Appointed 13 Oct 2011

SIDIBE, Myriam Assa, Dr

Active
Conway Street, LondonW1T 6LP
Born February 1976
Director
Appointed 04 Jan 2022

SLACK, Mark Clifford

Active
Mingle Lane, Cambridge Cb22 5bg
Born July 1957
Director
Appointed 01 Jan 2024

BLACK, Timothy Reuben Ladbroke, Dr

Resigned
Gorsedene, HorshamRH13 6PX
Secretary
Appointed N/A
Resigned 26 Feb 2007

COUPER, Amanda

Resigned
1 Conway Street, LondonW1T 6LP
Secretary
Appointed 01 Apr 2018
Resigned 27 Sept 2019

SOLSCAN LIMITED

Resigned
Rookery Hill, AshteadKT21 1HY
Corporate secretary
Appointed 26 Feb 2007
Resigned 31 Dec 2016

AHMED, Yasmin Hemayet

Resigned
House No 41 Road No 13 Sector No 4, Uttara Model Town 1230FOREIGN
Born July 1958
Director
Appointed 15 Oct 2007
Resigned 10 Jun 2008

AWITI, Cyprian

Resigned
Marie Stopes Kenya, Nairobi
Born December 1952
Director
Appointed 09 Oct 2006
Resigned 29 Sept 2010

BILGRAMI, Mohsina Ahsan, Dr

Resigned
House 110, 7th Street Khayaban-E-Rahat, Sindh 75500
Born November 1951
Director
Appointed 01 Feb 2009
Resigned 25 Oct 2011

BLACK, Timothy Reuben Ladbroke, Dr

Resigned
Gorsedene, HorshamRH13 6PX
Born January 1937
Director
Appointed 01 Jan 2007
Resigned 11 Dec 2014

BURKHART, Glenda Kay

Resigned
1 Conway Street, LondonW1T 6LP
Born February 1951
Director
Appointed 06 Mar 2020
Resigned 05 Jun 2024

FLATHER, Shreela, Baroness

Resigned
Treveni, MaidenheadSL6 2HT
Born February 1934
Director
Appointed 13 Feb 1996
Resigned 06 Mar 2017

FYNN NYAME, Faustina

Resigned
Akwei Street, Accra
Born August 1977
Director
Appointed 18 Nov 2013
Resigned 01 Sept 2016

GOULD, Joyce Brenda, Baroness

Resigned
6 College Street, BrightonBN2 1JG
Born October 1932
Director
Appointed 13 Feb 1996
Resigned 30 Jun 1997

HARVEY, Philip Dow

Resigned
1 Conway Street, LondonW1T 6LP
Born April 1938
Director
Appointed N/A
Resigned 02 Dec 2021

LOGAN, David William

Resigned
Churches Green Farm, DallingtonTN21 9NX
Born September 1947
Director
Appointed 08 Feb 1994
Resigned 12 Oct 2005

NANAYAKKARA, Atula

Resigned
122/12 Arnolda Place, ColomboFOREIGN
Born October 1940
Director
Appointed 13 Oct 2004
Resigned 09 Oct 2006

PEREIRA, Sir Charles

Resigned
Peartrees Nestor Court, MaidstoneME18 5AD
Born May 1913
Director
Appointed N/A
Resigned 17 Sept 2002

PERNITO, Virgilio

Resigned
1 Conway Street, LondonW1T 6LP
Born January 1963
Director
Appointed 05 Mar 2012
Resigned 23 Mar 2015

ROBSON, Inga Stina, Baroness Robson Of K

Resigned
The Dower House Kiddington Hall, WoodstockOX20 1BU
Born August 1919
Director
Appointed N/A
Resigned 15 Sept 1998

RUTTER, Timothy Morton

Resigned
1 Conway Street, LondonW1T 6LP
Born November 1940
Director
Appointed 14 Feb 2020
Resigned 06 Mar 2020

RUTTER, Timothy Morton

Resigned
1 Conway Street, LondonW1T 6LP
Born November 1940
Director
Appointed 16 Sept 1997
Resigned 14 Feb 2020

SEARCH, Jess

Resigned
Frith Street, LondonW1D 4SQ
Born May 1969
Director
Appointed 29 Jul 2016
Resigned 31 Jul 2023

SEEAR, Beatrice Nancy, Baroness

Resigned
189 Kennington Road, LondonSE11 6ST
Born August 1913
Director
Appointed N/A
Resigned 01 Apr 1997

SMITHAM, Peter

Resigned
1 Conway Street, LondonW1T 6LP
Born May 1942
Director
Appointed 01 Feb 2009
Resigned 22 May 2012

STANFORD, Edgar William

Resigned
Deben Vane, WoodbridgeIP12 4BS
Born May 1936
Director
Appointed N/A
Resigned 11 Mar 2008

STOPES, Catherine

Resigned
9 Rathen Road, ManchesterM20 4QJ
Born May 1953
Director
Appointed 17 Sept 2002
Resigned 15 Oct 2007

TAVERNE, Suzanna

Resigned
1 Conway Street, LondonW1T 6LP
Born February 1960
Director
Appointed 15 Jan 2018
Resigned 06 Nov 2018

WORDOFA, Getachew Bekele

Resigned
1 Conway Street, LondonW1T 6LP
Born November 1953
Director
Appointed 17 Nov 2010
Resigned 18 Nov 2013
Fundings
Financials
Latest Activities

Filing History

216

Accounts With Accounts Type Full
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Accounts With Accounts Type Group
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Accounts With Accounts Type Group
11 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Memorandum Articles
5 July 2023
MAMA
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2021
TM01Termination of Director
Accounts With Accounts Type Group
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Memorandum Articles
3 December 2020
MAMA
Certificate Change Of Name Company
26 November 2020
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
21 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Resolution
28 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Accounts With Accounts Type Group
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 May 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
18 July 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
12 July 2017
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
9 March 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 March 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 January 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2016
TM01Termination of Director
Change Person Director Company With Change Date
23 August 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2016
AP01Appointment of Director
Accounts With Accounts Type Group
24 June 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 June 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date No Member List
23 September 2015
AR01AR01
Change Person Director Company With Change Date
11 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2015
AP01Appointment of Director
Accounts With Accounts Type Group
10 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Miscellaneous
6 November 2014
MISCMISC
Annual Return Company With Made Up Date No Member List
22 October 2014
AR01AR01
Accounts With Accounts Type Group
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2013
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
30 August 2013
MR01Registration of a Charge
Memorandum Articles
14 March 2013
MEM/ARTSMEM/ARTS
Resolution
5 March 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 September 2012
AR01AR01
Termination Director Company With Name Termination Date
24 May 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
29 March 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2011
AP01Appointment of Director
Accounts With Accounts Type Group
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2011
AR01AR01
Move Registers To Registered Office Company
27 September 2011
AD04Change of Accounting Records Location
Appoint Person Director Company With Name
4 February 2011
AP01Appointment of Director
Termination Director Company With Name
21 December 2010
TM01Termination of Director
Accounts With Accounts Type Group
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2010
AR01AR01
Move Registers To Sail Company
18 October 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
18 October 2010
CH01Change of Director Details
Change Sail Address Company
18 October 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
18 October 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
9 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 October 2009
AR01AR01
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Miscellaneous
12 November 2008
MISCMISC
Legacy
22 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 September 2008
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
18 September 2008
288bResignation of Director or Secretary
Legacy
31 March 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
18 September 2007
363aAnnual Return
Accounts With Accounts Type Group
22 July 2007
AAAnnual Accounts
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
287Change of Registered Office
Resolution
23 April 2007
RESOLUTIONSResolutions
Resolution
23 April 2007
RESOLUTIONSResolutions
Legacy
23 March 2007
325325
Legacy
21 March 2007
353353
Memorandum Articles
23 October 2006
MEM/ARTSMEM/ARTS
Resolution
23 October 2006
RESOLUTIONSResolutions
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Group
30 August 2006
AAAnnual Accounts
Legacy
29 November 2005
403aParticulars of Charge Subject to s859A
Legacy
31 October 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
363aAnnual Return
Legacy
26 September 2005
288cChange of Particulars
Legacy
26 September 2005
288cChange of Particulars
Legacy
26 September 2005
288cChange of Particulars
Legacy
26 September 2005
288cChange of Particulars
Legacy
26 September 2005
288cChange of Particulars
Legacy
26 September 2005
288cChange of Particulars
Legacy
26 September 2005
288cChange of Particulars
Legacy
26 September 2005
288cChange of Particulars
Accounts With Accounts Type Group
5 July 2005
AAAnnual Accounts
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
15 December 2004
363sAnnual Return (shuttle)
Legacy
3 August 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
5 July 2004
AAAnnual Accounts
Memorandum Articles
30 June 2004
MEM/ARTSMEM/ARTS
Resolution
30 June 2004
RESOLUTIONSResolutions
Memorandum Articles
28 November 2003
MEM/ARTSMEM/ARTS
Resolution
28 November 2003
RESOLUTIONSResolutions
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 August 2003
AAAnnual Accounts
Legacy
7 October 2002
363sAnnual Return (shuttle)
Legacy
6 October 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 June 2002
AAAnnual Accounts
Legacy
19 March 2002
403aParticulars of Charge Subject to s859A
Legacy
19 March 2002
403aParticulars of Charge Subject to s859A
Legacy
19 March 2002
403aParticulars of Charge Subject to s859A
Legacy
19 March 2002
403aParticulars of Charge Subject to s859A
Legacy
19 March 2002
403aParticulars of Charge Subject to s859A
Legacy
19 March 2002
403aParticulars of Charge Subject to s859A
Legacy
19 March 2002
403aParticulars of Charge Subject to s859A
Legacy
21 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 July 2001
AAAnnual Accounts
Legacy
22 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 July 2000
AAAnnual Accounts
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 September 1999
AAAnnual Accounts
Legacy
2 October 1998
363sAnnual Return (shuttle)
Legacy
2 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
28 November 1997
403b403b
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
21 July 1997
288bResignation of Director or Secretary
Legacy
10 October 1996
403aParticulars of Charge Subject to s859A
Legacy
10 October 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
9 October 1996
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Legacy
9 June 1996
288288
Legacy
2 April 1996
288288
Legacy
13 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
27 June 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
17 October 1994
363sAnnual Return (shuttle)
Legacy
16 March 1994
288288
Legacy
30 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1993
AAAnnual Accounts
Legacy
20 October 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
13 October 1992
363b363b
Legacy
14 July 1992
395Particulars of Mortgage or Charge
Legacy
26 May 1992
403aParticulars of Charge Subject to s859A
Legacy
30 April 1992
288288
Legacy
23 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
23 October 1991
363b363b
Certificate Change Of Name Company
9 August 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 March 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 November 1990
AAAnnual Accounts
Legacy
3 November 1990
395Particulars of Mortgage or Charge
Legacy
23 October 1990
363363
Memorandum Articles
28 February 1990
MEM/ARTSMEM/ARTS
Resolution
28 February 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Legacy
30 November 1989
363363
Legacy
7 June 1989
395Particulars of Mortgage or Charge
Legacy
29 November 1988
363363
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 1987
AAAnnual Accounts
Legacy
9 November 1987
363363
Legacy
30 July 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
13 October 1986
AAAnnual Accounts
Legacy
13 October 1986
363363
Miscellaneous
24 November 1980
MISCMISC
Miscellaneous
1 June 1976
MISCMISC
Legacy
5 June 1973
287Change of Registered Office
Miscellaneous
16 March 1973
MISCMISC
Incorporation Company
16 March 1973
NEWINCIncorporation