Background WavePink WaveYellow Wave

VENT-AXIA GROUP LIMITED (01102834)

VENT-AXIA GROUP LIMITED (01102834) is an active UK company. incorporated on 20 March 1973. with registered office in West Sussex. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). VENT-AXIA GROUP LIMITED has been registered for 53 years. Current directors include GEORGE, Ronnie, O'BRIEN, Andrew.

Company Number
01102834
Status
active
Type
ltd
Incorporated
20 March 1973
Age
53 years
Address
Vent-Axia, Fleming Way, West Sussex, RH10 9YX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
GEORGE, Ronnie, O'BRIEN, Andrew
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENT-AXIA GROUP LIMITED

VENT-AXIA GROUP LIMITED is an active company incorporated on 20 March 1973 with the registered office located in West Sussex. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). VENT-AXIA GROUP LIMITED was registered 53 years ago.(SIC: 27900)

Status

active

Active since 53 years ago

Company No

01102834

LTD Company

Age

53 Years

Incorporated 20 March 1973

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 19 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (3 months ago)
Submitted on 17 December 2025 (3 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 2026

Previous Company Names

SMITHS INDUSTRIES INDUSTRIAL GROUP LIMITED
From: 2 August 1991To: 28 March 2002
ICORE INTERNATIONAL LIMITED
From: 23 September 1982To: 2 August 1991
SUPERFLEXIT LIMITED
From: 20 March 1973To: 23 September 1982
Contact
Address

Vent-Axia, Fleming Way Crawley West Sussex, RH10 9YX,

Timeline

15 key events • 2012 - 2019

Funding Officers Ownership
Director Joined
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Left
Feb 12
Director Joined
Oct 12
Director Left
Oct 12
Loan Secured
Dec 13
Director Left
Feb 14
Director Joined
Feb 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Capital Update
Jul 15
Capital Update
Jul 18
Director Joined
Jul 19
Director Left
Jul 19
2
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

GEORGE, Ronnie

Active
Vent-Axia, Fleming Way, West SussexRH10 9YX
Born October 1969
Director
Appointed 03 Apr 2008

O'BRIEN, Andrew

Active
Vent-Axia, Fleming Way, West SussexRH10 9YX
Born March 1974
Director
Appointed 01 Aug 2019

ANSCOMBE, Michael

Resigned
Vent-Axia, Fleming Way, West SussexRH10 9YX
Secretary
Appointed 15 Jun 2015
Resigned 31 Jan 2022

BURDETT, Neil Robert

Resigned
5 Oak House Parson Street, LondonNW4 1QJ
Secretary
Appointed 11 Dec 2000
Resigned 02 Dec 2002

CLEWS, Simon Paul

Resigned
25 Penners Gardens, SurbitonKT6 6JW
Secretary
Appointed 03 Dec 2002
Resigned 05 Jul 2006

DIAMOND, Steven John

Resigned
41 Aintree Drive, BristolBS16 6SY
Secretary
Appointed 05 Jul 2006
Resigned 03 Feb 2012

SMITH, Alan

Resigned
37 Pattison Road, LondonNW2 2HL
Secretary
Appointed N/A
Resigned 11 Dec 2000

CLEWS, Simon Paul

Resigned
25 Penners Gardens, SurbitonKT6 6JW
Born March 1963
Director
Appointed 03 Dec 2002
Resigned 05 Jul 2006

CLEWS, Simon Paul

Resigned
Maple House, CobhamKT11 2DE
Born March 1963
Director
Appointed 01 Nov 1995
Resigned 02 Dec 2002

DAVIS, Rayhan Robin Roy

Resigned
Vent-Axia, Fleming Way, West SussexRH10 9YX
Born June 1979
Director
Appointed 03 Feb 2012
Resigned 19 Sept 2012

DEW, Ian

Resigned
Vent-Axia, Fleming Way, West SussexRH10 9YX
Born July 1959
Director
Appointed 24 Jan 2014
Resigned 31 Jul 2019

DIAMOND, Steven John

Resigned
41 Aintree Drive, BristolBS16 6SY
Born January 1966
Director
Appointed 02 Dec 2002
Resigned 03 Feb 2012

ELLIS, Roger Clive

Resigned
Green Pastures, SloughSL2 3QD
Born February 1943
Director
Appointed 22 May 2000
Resigned 02 Dec 2002

FLOWERDAY, David Nicholas

Resigned
The Hollands, AmpthillMK45 2HF
Born August 1952
Director
Appointed N/A
Resigned 01 May 1997

GOODING, Brian Edward

Resigned
26 Downs Road, EpsomKT18 5JD
Born January 1935
Director
Appointed N/A
Resigned 31 Mar 1995

HARDCASTLE, Graham Stuart

Resigned
Finchley Road, LondonNW11 8DS
Born December 1964
Director
Appointed 22 Apr 2002
Resigned 02 Dec 2002

HAYES, Paul Andrew

Resigned
21 Silk Mill Road, St. AlbansAL3 7GE
Born October 1966
Director
Appointed 22 May 2000
Resigned 02 Dec 2002

JAMIESON, Iain Alexander

Resigned
Fleming Way, CrawleyRH10 9YX
Born October 1966
Director
Appointed 19 Sept 2012
Resigned 24 Jan 2014

JONES, Martin Hartley, Dr

Resigned
5 Wingate Close, TrumpingtonCB2 2HW
Born August 1942
Director
Appointed 01 Feb 1995
Resigned 02 Dec 2002

KNIGHT, Brian Roy William

Resigned
The Gables 23 Chestnut Grove, HuntingdonPE28 4AT
Born November 1954
Director
Appointed 01 Jul 1994
Resigned 04 Aug 2000

NORRIS, Peter Edward

Resigned
Bramleys, Great MissendenHP16 0EB
Born February 1947
Director
Appointed 01 Jul 1994
Resigned 28 Apr 2000

PHIPSON, Stephen

Resigned
1 Peel Place, IlfordIG5 0PS
Born December 1961
Director
Appointed 22 May 2000
Resigned 02 Dec 2002

REID, Austen David

Resigned
Ashley Cottage, DorkingRH5 6BU
Born July 1953
Director
Appointed 02 Dec 2002
Resigned 31 Mar 2007

RUTTER, Lee Francis

Resigned
3 Lydiard Green, SwindonSN5 3LP
Born May 1963
Director
Appointed 02 Dec 2002
Resigned 03 Feb 2012

SARGEANT, Kevin

Resigned
Rowgardens, CranleighGU6 8EJ
Born March 1957
Director
Appointed 02 Dec 2002
Resigned 03 Feb 2012

SCED, David

Resigned
34 Campion Way, RugbyCV23 0UR
Born September 1953
Director
Appointed 01 Jul 1994
Resigned 01 Nov 1995

SPENCER, David Malcolm

Resigned
The Old Church House, SunningdaleSL5 0NL
Born July 1957
Director
Appointed 22 May 2000
Resigned 04 Dec 2001

TESTER, Keith Charles

Resigned
2 Farm Close, HorshamRH12 3QT
Born February 1950
Director
Appointed 01 Nov 1995
Resigned 30 Sept 1997

WEBSTER, Stephen

Resigned
7 Netherwood Road, BeaconsfieldHP9 2BE
Born August 1958
Director
Appointed 01 Jul 1994
Resigned 22 May 2000

WILLIAMS, Ronald

Resigned
14 Longways, Gerrards CrossSL9 8DW
Born February 1934
Director
Appointed N/A
Resigned 22 Feb 1996

Persons with significant control

1

Fleming Way, CrawleyRH10 9YX

Nature of Control

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

Filing History

277

Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2026
AAAnnual Accounts
Legacy
19 January 2026
PARENT_ACCPARENT_ACC
Legacy
19 January 2026
GUARANTEE2GUARANTEE2
Legacy
19 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 January 2025
AAAnnual Accounts
Legacy
30 January 2025
PARENT_ACCPARENT_ACC
Legacy
30 January 2025
GUARANTEE2GUARANTEE2
Legacy
30 January 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2024
AAAnnual Accounts
Legacy
20 January 2024
PARENT_ACCPARENT_ACC
Legacy
20 January 2024
AGREEMENT2AGREEMENT2
Legacy
20 January 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 April 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
2 February 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Legacy
27 July 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 July 2018
SH19Statement of Capital
Legacy
27 July 2018
CAP-SSCAP-SS
Resolution
27 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Legacy
23 July 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
23 July 2015
SH19Statement of Capital
Legacy
23 July 2015
CAP-SSCAP-SS
Resolution
23 July 2015
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
24 June 2015
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2014
AR01AR01
Termination Director Company With Name
20 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
3 December 2013
AAAnnual Accounts
Accounts With Accounts Type Full
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
15 February 2012
AP01Appointment of Director
Termination Secretary Company With Name
15 February 2012
TM02Termination of Secretary
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Termination Director Company With Name
15 February 2012
TM01Termination of Director
Legacy
14 February 2012
MG01MG01
Legacy
13 February 2012
MG02MG02
Resolution
8 February 2012
RESOLUTIONSResolutions
Resolution
8 February 2012
RESOLUTIONSResolutions
Legacy
19 January 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Full
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 November 2009
AAAnnual Accounts
Accounts With Accounts Type Full
10 March 2009
AAAnnual Accounts
Legacy
8 December 2008
363aAnnual Return
Legacy
10 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
12 December 2007
190190
Legacy
12 December 2007
353353
Legacy
12 December 2007
287Change of Registered Office
Legacy
28 August 2007
288bResignation of Director or Secretary
Resolution
11 April 2007
RESOLUTIONSResolutions
Legacy
10 January 2007
403b403b
Legacy
9 January 2007
363aAnnual Return
Legacy
15 December 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 November 2006
AAAnnual Accounts
Legacy
14 August 2006
395Particulars of Mortgage or Charge
Legacy
20 July 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
155(6)b155(6)b
Legacy
17 July 2006
155(6)b155(6)b
Legacy
17 July 2006
155(6)b155(6)b
Legacy
17 July 2006
155(6)b155(6)b
Legacy
17 July 2006
155(6)b155(6)b
Legacy
17 July 2006
155(6)b155(6)b
Legacy
17 July 2006
155(6)b155(6)b
Legacy
17 July 2006
155(6)b155(6)b
Legacy
17 July 2006
155(6)b155(6)b
Legacy
17 July 2006
155(6)b155(6)b
Legacy
17 July 2006
155(6)b155(6)b
Legacy
17 July 2006
155(6)b155(6)b
Legacy
17 July 2006
155(6)b155(6)b
Legacy
17 July 2006
155(6)a155(6)a
Resolution
17 July 2006
RESOLUTIONSResolutions
Resolution
17 July 2006
RESOLUTIONSResolutions
Legacy
5 May 2006
403aParticulars of Charge Subject to s859A
Legacy
16 February 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
288cChange of Particulars
Accounts With Accounts Type Group
23 December 2005
AAAnnual Accounts
Accounts With Accounts Type Full
16 February 2005
AAAnnual Accounts
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
23 December 2004
395Particulars of Mortgage or Charge
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)b155(6)b
Legacy
23 December 2004
155(6)a155(6)a
Resolution
23 December 2004
RESOLUTIONSResolutions
Legacy
27 April 2004
288cChange of Particulars
Legacy
24 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2003
AAAnnual Accounts
Legacy
28 February 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
24 December 2002
AUDAUD
Legacy
19 December 2002
287Change of Registered Office
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
288bResignation of Director or Secretary
Legacy
19 December 2002
155(6)b155(6)b
Legacy
19 December 2002
155(6)b155(6)b
Legacy
19 December 2002
155(6)b155(6)b
Legacy
19 December 2002
155(6)b155(6)b
Legacy
19 December 2002
155(6)b155(6)b
Legacy
19 December 2002
155(6)b155(6)b
Legacy
19 December 2002
155(6)b155(6)b
Legacy
19 December 2002
155(6)b155(6)b
Legacy
19 December 2002
155(6)b155(6)b
Legacy
19 December 2002
155(6)b155(6)b
Legacy
19 December 2002
155(6)b155(6)b
Legacy
19 December 2002
155(6)b155(6)b
Legacy
19 December 2002
155(6)b155(6)b
Legacy
19 December 2002
155(6)b155(6)b
Legacy
19 December 2002
155(6)a155(6)a
Legacy
19 December 2002
155(6)b155(6)b
Legacy
19 December 2002
155(6)b155(6)b
Legacy
19 December 2002
155(6)b155(6)b
Legacy
12 December 2002
395Particulars of Mortgage or Charge
Legacy
12 December 2002
395Particulars of Mortgage or Charge
Resolution
11 December 2002
RESOLUTIONSResolutions
Resolution
11 December 2002
RESOLUTIONSResolutions
Resolution
11 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
29 November 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Legacy
17 May 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2001
288bResignation of Director or Secretary
Legacy
20 December 2001
363aAnnual Return
Legacy
30 August 2001
288cChange of Particulars
Legacy
21 August 2001
88(2)R88(2)R
Legacy
21 August 2001
123Notice of Increase in Nominal Capital
Resolution
21 August 2001
RESOLUTIONSResolutions
Resolution
21 August 2001
RESOLUTIONSResolutions
Resolution
21 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 May 2001
AAAnnual Accounts
Legacy
17 January 2001
288cChange of Particulars
Legacy
18 December 2000
363aAnnual Return
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
288bResignation of Director or Secretary
Legacy
4 August 2000
288cChange of Particulars
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Legacy
28 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
16 December 1999
363aAnnual Return
Legacy
30 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
29 December 1998
363aAnnual Return
Auditors Resignation Company
16 September 1998
AUDAUD
Legacy
16 June 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 February 1998
AAAnnual Accounts
Legacy
10 December 1997
363aAnnual Return
Legacy
8 October 1997
288bResignation of Director or Secretary
Auditors Resignation Company
19 June 1997
AUDAUD
Accounts With Accounts Type Full
29 May 1997
AAAnnual Accounts
Legacy
21 May 1997
288bResignation of Director or Secretary
Legacy
5 February 1997
288cChange of Particulars
Legacy
2 January 1997
288cChange of Particulars
Legacy
2 January 1997
363aAnnual Return
Legacy
13 December 1996
288cChange of Particulars
Accounts With Accounts Type Full
27 March 1996
AAAnnual Accounts
Legacy
20 March 1996
288288
Legacy
29 February 1996
288288
Legacy
3 January 1996
363x363x
Legacy
3 January 1996
363(353)363(353)
Legacy
3 January 1996
363(190)363(190)
Legacy
30 November 1995
288288
Legacy
30 November 1995
288288
Legacy
10 November 1995
288288
Legacy
10 November 1995
288288
Legacy
7 July 1995
288288
Legacy
9 April 1995
288288
Accounts With Accounts Type Full
5 April 1995
AAAnnual Accounts
Legacy
10 March 1995
288288
Legacy
21 February 1995
288288
Legacy
21 February 1995
288288
Resolution
16 February 1995
RESOLUTIONSResolutions
Miscellaneous
15 February 1995
MISCMISC
Legacy
11 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 August 1994
288288
Legacy
27 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Legacy
18 July 1994
288288
Accounts With Accounts Type Full
18 February 1994
AAAnnual Accounts
Legacy
17 January 1994
363x363x
Legacy
20 August 1993
288288
Accounts With Accounts Type Full
27 January 1993
AAAnnual Accounts
Legacy
8 January 1993
363x363x
Accounts With Accounts Type Full
13 March 1992
AAAnnual Accounts
Legacy
16 December 1991
363x363x
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Legacy
15 August 1991
288288
Certificate Change Of Name Company
1 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 January 1991
363363
Resolution
18 December 1990
RESOLUTIONSResolutions
Legacy
7 December 1990
288288
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Legacy
11 October 1989
288288
Legacy
18 July 1989
288288
Legacy
6 June 1989
288288
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Legacy
20 June 1988
288288
Accounts With Accounts Type Full
7 June 1988
AAAnnual Accounts
Legacy
28 April 1988
288288
Legacy
1 March 1988
363363
Legacy
11 January 1988
288288
Legacy
11 January 1988
288288
Legacy
5 October 1987
288288
Legacy
7 July 1987
288288
Accounts With Accounts Type Full
30 April 1987
AAAnnual Accounts
Legacy
28 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
12 January 1983
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 September 1982
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 March 1973
MISCMISC