Background WavePink WaveYellow Wave

BISHOP SKINNER INSURANCE BROKERS LIMITED (01121132)

BISHOP SKINNER INSURANCE BROKERS LIMITED (01121132) is an active UK company. incorporated on 4 July 1973. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. BISHOP SKINNER INSURANCE BROKERS LIMITED has been registered for 52 years. Current directors include COUGILL, Diane, ROSS, David Christopher.

Company Number
01121132
Status
active
Type
ltd
Incorporated
4 July 1973
Age
52 years
Address
2 Minster Court, London, EC3R 7PD
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
COUGILL, Diane, ROSS, David Christopher
SIC Codes
65120, 65202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BISHOP SKINNER INSURANCE BROKERS LIMITED

BISHOP SKINNER INSURANCE BROKERS LIMITED is an active company incorporated on 4 July 1973 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. BISHOP SKINNER INSURANCE BROKERS LIMITED was registered 52 years ago.(SIC: 65120, 65202)

Status

active

Active since 52 years ago

Company No

01121132

LTD Company

Age

52 Years

Incorporated 4 July 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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

BISHOP SKINNER NORTHERN LIMITED
From: 23 February 1996To: 17 April 1997
BISHOP SKINNER INSURANCE BROKERS LIMITED
From: 14 December 1995To: 23 February 1996
BISHOP SKINNER NORTHERN LIMITED
From: 4 July 1973To: 14 December 1995
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7PD,

Previous Addresses

1 Minster Court London EC3R 7AA United Kingdom
From: 1 August 2019To: 14 July 2020
Tower Gate House Eclipse Park Sittingbourne Road Maidstone Kent ME14 3EN
From: 8 May 2012To: 1 August 2019
Tower Gate House Eclipse Park, Sittingbourne Road Maidstone Kent ME14 3EN United Kingdom
From: 10 October 2011To: 8 May 2012
2 County Gate Staceys Street Maidstone Kent ME14 1ST England
From: 27 July 2010To: 10 October 2011
32 Portland Terrace Newcastle upon Tyne Tyne & Wear NE2 1QP England
From: 4 July 1973To: 27 July 2010
Timeline

34 key events • 1973 - 2020

Funding Officers Ownership
Company Founded
Jul 73
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
May 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Joined
Jun 12
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Left
May 13
Director Left
Oct 13
Director Left
Apr 14
Director Left
Oct 14
Director Left
Oct 14
Director Left
Jul 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Jan 17
Director Joined
Mar 17
Director Left
Mar 18
Director Joined
May 18
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Jan 20
Director Left
Jan 20
0
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

3 Active
29 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 22 Feb 2022

COUGILL, Diane

Active
Minster Court, LondonEC3R 7PD
Born September 1963
Director
Appointed 01 Aug 2019

ROSS, David Christopher

Active
Minster Court, LondonEC3R 7PD
Born February 1969
Director
Appointed 17 Dec 2019

CLARK, Samuel Thomas Budgen

Resigned
Gate House, MaidstoneME14 3EN
Secretary
Appointed 01 Jul 2010
Resigned 01 Nov 2013

CLARKE, Dean

Resigned
Minster Court, LondonEC3R 7PD
Secretary
Appointed 11 Dec 2018
Resigned 22 Feb 2022

GOURIET, Geoffrey Costerton

Resigned
Gate House, MaidstoneME14 3EN
Secretary
Appointed 03 Aug 2018
Resigned 11 Dec 2018

GOURIET, Geoffrey Costerton

Resigned
Gate House, MaidstoneME14 3EN
Secretary
Appointed 20 Apr 2016
Resigned 20 Dec 2016

GREGORY, Jacqueline Anne

Resigned
Gate House, MaidstoneME14 3EN
Secretary
Appointed 20 Dec 2016
Resigned 03 Aug 2018

HART, James

Resigned
The Old Vicarage, AlnwickNE66 1LT
Secretary
Appointed N/A
Resigned 01 Jul 2010

OWENS, Jennifer

Resigned
Gate House, MaidstoneME14 3EN
Secretary
Appointed 25 Nov 2013
Resigned 01 Mar 2016

BARR, Graham Maxwell

Resigned
Gate House, MaidstoneME14 3EN
Born September 1967
Director
Appointed 16 Apr 2012
Resigned 08 Aug 2012

BISHOP, Douglas Jonathan

Resigned
29 Church Street, Shoreham-By-SeaBN43 5DQ
Born December 1939
Director
Appointed N/A
Resigned 10 Jul 2005

BREWIS, Ronald William

Resigned
Lane End, StocksfieldNE43 7PY
Born July 1942
Director
Appointed N/A
Resigned 01 Jul 2010

BRUCE, David James

Resigned
Gate House, MaidstoneME14 3EN
Born March 1966
Director
Appointed 08 Aug 2012
Resigned 17 Jan 2014

BUTCHER, Keith

Resigned
39 Shaftoe Close, CrawcrookNE40 4UT
Born July 1960
Director
Appointed 01 Mar 2003
Resigned 09 Feb 2012

CLARK, Samuel Thomas Budgen

Resigned
Gate House, MaidstoneME14 3EN
Born June 1975
Director
Appointed 01 Jul 2010
Resigned 08 Oct 2013

EGAN, Scott

Resigned
Gate House, MaidstoneME14 3EN
Born April 1971
Director
Appointed 19 Apr 2012
Resigned 14 Sept 2015

EROTOCRITOU, Antonios

Resigned
Minster Court, LondonEC3R 7AA
Born May 1971
Director
Appointed 23 Mar 2017
Resigned 01 Aug 2019

GALLAGHER, Philip

Resigned
9 Swinbourne Gardens, Whitley BayNE26 3AZ
Born June 1957
Director
Appointed 01 Mar 2003
Resigned 20 May 2013

HART, James

Resigned
The Old Vicarage, AlnwickNE66 1LT
Born February 1940
Director
Appointed N/A
Resigned 01 Jul 2010

HODGES, Mark Steven

Resigned
Gate House, MaidstoneME14 3EN
Born September 1965
Director
Appointed 02 Nov 2012
Resigned 17 Oct 2014

JONES, Donald James Adrian

Resigned
Woodside Villas, HexhamNE46 1HX
Born December 1951
Director
Appointed N/A
Resigned 09 Feb 2012

KINNAIRD, Scott Stewart

Resigned
22 St Peters Wharf, Newcastle Upon TyneNE6 1TW
Born March 1966
Director
Appointed 01 Mar 2005
Resigned 08 Jul 2011

MCKECHNIE, Roger Antony Nigel

Resigned
Dilston House, CorbridgeNE45 5RH
Born May 1941
Director
Appointed 07 Apr 1994
Resigned 09 Jan 1996

MUGGE, Mark Stephen

Resigned
Gate House, MaidstoneME14 3EN
Born October 1969
Director
Appointed 11 Sept 2015
Resigned 02 Mar 2018

NOONE, John Fitzgerald

Resigned
Warkworth Woods, Newcastle Upon TyneNE3 2RB
Born July 1964
Director
Appointed 01 Jul 2008
Resigned 14 Apr 2014

PARK, Bryan

Resigned
Gate House, MaidstoneME14 3EN
Born April 1971
Director
Appointed 23 Mar 2011
Resigned 16 Apr 2012

PARK, Bryan

Resigned
Gate House, MaidstoneME14 3EN
Born April 1971
Director
Appointed 23 Mar 2011
Resigned 16 Apr 2012

REA, Michael Peter

Resigned
Gate House, MaidstoneME14 3EN
Born February 1966
Director
Appointed 01 Jul 2010
Resigned 16 Apr 2015

ROSS, David Christopher

Resigned
Minster Court, LondonEC3R 7AA
Born February 1969
Director
Appointed 20 Dec 2016
Resigned 01 Aug 2019

SADLER, Eric Brian

Resigned
46 Cleremont Road, Newcastle-Upon-TyneNE1 4AN
Born August 1933
Director
Appointed N/A
Resigned 18 Mar 1993

WORRELL, Robert Laurence

Resigned
Minster Court, LondonEC3R 7AA
Born December 1968
Director
Appointed 21 May 2018
Resigned 17 Dec 2019

Persons with significant control

1

Minster Court, LondonEC3R 7PD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

206

Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 February 2022
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 February 2022
AP04Appointment of Corporate Secretary
Memorandum Articles
1 December 2021
MAMA
Statement Of Companys Objects
6 November 2021
CC04CC04
Resolution
6 November 2021
RESOLUTIONSResolutions
Memorandum Articles
6 November 2021
MAMA
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 July 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 April 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
4 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 August 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 August 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
24 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
20 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 January 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 April 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Change Person Director Company With Change Date
25 November 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Auditors Resignation Company
23 March 2015
AUDAUD
Change Account Reference Date Company Previous Shortened
21 January 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2014
AR01AR01
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
29 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 November 2013
TM02Termination of Secretary
Termination Director Company With Name
18 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Termination Director Company With Name
9 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Legacy
11 July 2012
MG02MG02
Legacy
11 July 2012
MG02MG02
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Termination Director Company With Name
10 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
8 May 2012
AD01Change of Registered Office Address
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 October 2011
AD01Change of Registered Office Address
Auditors Resignation Company
28 June 2011
AUDAUD
Change Account Reference Date Company Current Extended
2 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 March 2011
AP01Appointment of Director
Resolution
25 October 2010
RESOLUTIONSResolutions
Legacy
25 September 2010
MG01MG01
Legacy
18 September 2010
MG01MG01
Resolution
30 July 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Termination Director Company With Name
27 July 2010
TM01Termination of Director
Termination Secretary Company With Name
27 July 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 July 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 July 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Legacy
13 July 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
14 April 2010
AR01AR01
Change Person Director Company With Change Date
14 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
27 July 2009
287Change of Registered Office
Accounts With Accounts Type Group
14 April 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Resolution
16 February 2009
RESOLUTIONSResolutions
Resolution
11 February 2009
RESOLUTIONSResolutions
Legacy
6 February 2009
403aParticulars of Charge Subject to s859A
Legacy
6 February 2009
403aParticulars of Charge Subject to s859A
Legacy
6 February 2009
403aParticulars of Charge Subject to s859A
Legacy
6 February 2009
395Particulars of Mortgage or Charge
Legacy
9 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 April 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
25 August 2007
403aParticulars of Charge Subject to s859A
Legacy
25 August 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
26 April 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Group
27 April 2006
AAAnnual Accounts
Legacy
23 December 2005
288bResignation of Director or Secretary
Legacy
22 December 2005
363aAnnual Return
Legacy
22 December 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
395Particulars of Mortgage or Charge
Legacy
13 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
9 April 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
14 April 2004
AAAnnual Accounts
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
10 September 2002
395Particulars of Mortgage or Charge
Legacy
7 September 2002
403aParticulars of Charge Subject to s859A
Legacy
7 September 2002
403aParticulars of Charge Subject to s859A
Legacy
7 September 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 February 2002
AAAnnual Accounts
Legacy
27 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2000
AAAnnual Accounts
Legacy
20 December 1999
363sAnnual Return (shuttle)
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 1999
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
16 April 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 March 1997
AAAnnual Accounts
Legacy
18 December 1996
363sAnnual Return (shuttle)
Legacy
24 July 1996
288288
Certificate Change Of Name Company
22 February 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 January 1996
AAAnnual Accounts
Legacy
2 January 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 December 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
288288
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 1994
AAAnnual Accounts
Legacy
12 June 1994
287Change of Registered Office
Accounts With Accounts Type Full
11 January 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Legacy
31 March 1993
288288
Accounts With Accounts Type Full
10 December 1992
AAAnnual Accounts
Legacy
10 December 1992
363aAnnual Return
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Legacy
10 December 1991
363aAnnual Return
Legacy
4 July 1991
395Particulars of Mortgage or Charge
Legacy
4 July 1991
395Particulars of Mortgage or Charge
Legacy
4 July 1991
395Particulars of Mortgage or Charge
Legacy
27 February 1991
288288
Accounts With Accounts Type Full
21 December 1990
AAAnnual Accounts
Legacy
21 December 1990
363363
Accounts With Accounts Type Full
2 January 1990
AAAnnual Accounts
Legacy
2 January 1990
363363
Legacy
1 February 1989
363363
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
20 December 1988
287Change of Registered Office
Legacy
6 April 1988
288288
Legacy
2 April 1988
395Particulars of Mortgage or Charge
Legacy
24 February 1988
363363
Accounts With Accounts Type Full
18 January 1988
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 1987
AAAnnual Accounts
Legacy
6 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
6 January 1983
AAAnnual Accounts
Accounts With Made Up Date
7 January 1982
AAAnnual Accounts
Incorporation Company
4 July 1973
NEWINCIncorporation
Legacy
4 July 1973
123Notice of Increase in Nominal Capital