Background WavePink WaveYellow Wave

3M UNITED KINGDOM PUBLIC LIMITED COMPANY (01123045)

3M UNITED KINGDOM PUBLIC LIMITED COMPANY (01123045) is an active UK company. incorporated on 17 July 1973. with registered office in Berkshire. The company operates in the Manufacturing sector, engaged in unknown sic code (20301) and 2 other business activities. 3M UNITED KINGDOM PUBLIC LIMITED COMPANY has been registered for 52 years. Current directors include BENNETT, Andrew, MILLS, Benjamin Simon, OLIPHANT, Sophie and 2 others.

Company Number
01123045
Status
active
Type
plc
Incorporated
17 July 1973
Age
52 years
Address
3m Centre, Cain Road, Berkshire, RG12 8HT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20301)
Directors
BENNETT, Andrew, MILLS, Benjamin Simon, OLIPHANT, Sophie, PARKS, Katherine Julia, PLAATERUD, Lars Petter
SIC Codes
20301, 23910, 32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3M UNITED KINGDOM PUBLIC LIMITED COMPANY

3M UNITED KINGDOM PUBLIC LIMITED COMPANY is an active company incorporated on 17 July 1973 with the registered office located in Berkshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20301) and 2 other business activities. 3M UNITED KINGDOM PUBLIC LIMITED COMPANY was registered 52 years ago.(SIC: 20301, 23910, 32990)

Status

active

Active since 52 years ago

Company No

01123045

PLC Company

Age

52 Years

Incorporated 17 July 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

3 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026

Previous Company Names

3M MANUFACTURING LIMITED
From: 6 October 1982To: 2 May 1989
MMM (MANUFACTURING) LIMITED
From: 17 July 1973To: 6 October 1982
Contact
Address

3m Centre, Cain Road Bracknell Berkshire, RG12 8HT,

Timeline

39 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Jul 73
Director Left
Feb 10
Director Left
Apr 10
Director Joined
May 10
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Feb 13
Director Joined
Mar 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 18
Director Joined
May 18
Director Left
May 18
Director Joined
May 19
Director Left
May 19
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Left
Feb 21
Director Left
May 21
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Feb 25
0
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ASHLEY, David James

Active
3m Centre, Cain Road, BerkshireRG12 8HT
Secretary
Appointed 01 Feb 2020

BENNETT, Andrew

Active
3m Centre, Cain Road, BerkshireRG12 8HT
Born February 1968
Director
Appointed 01 Dec 2020

MILLS, Benjamin Simon

Active
3m Centre, Cain Road, BerkshireRG12 8HT
Born November 1977
Director
Appointed 31 Jan 2025

OLIPHANT, Sophie

Active
3m Centre, Cain Road, BerkshireRG12 8HT
Born March 1975
Director
Appointed 01 Dec 2023

PARKS, Katherine Julia

Active
3m Centre, Cain Road, BerkshireRG12 8HT
Born August 1972
Director
Appointed 01 Dec 2020

PLAATERUD, Lars Petter

Active
3m Centre, Cain Road, BerkshireRG12 8HT
Born March 1964
Director
Appointed 01 Dec 2020

ASHLEY, David James

Resigned
3m Centre, Cain Road, BerkshireRG12 8HT
Secretary
Appointed 01 Apr 2013
Resigned 01 May 2015

BROWN, Ian Richard

Resigned
3m Centre, Cain Road, BerkshireRG12 8HT
Secretary
Appointed 30 Apr 2018
Resigned 31 Jan 2020

JUBB, David Anthony

Resigned
3m Centre, Cain Road, BerkshireRG12 8HT
Secretary
Appointed 01 May 2015
Resigned 30 Apr 2018

PIKETT, Christopher

Resigned
3m Centre, BracknellRG12 8HT
Secretary
Appointed N/A
Resigned 31 Mar 2013

BASARAN ZIHLI, Oznur

Resigned
Centre, BracknellRG12 8HT
Born March 1979
Director
Appointed 30 Apr 2019
Resigned 15 Mar 2021

BENSON, John Willard

Resigned
23 Albury Road, Walton-On-ThamesKT12 5DY
Born December 1944
Director
Appointed 01 Jul 1992
Resigned 28 Feb 1995

BIAGIONI, Ronald Christopher

Resigned
3m Centre, BracknellRG12 8HT
Born June 1948
Director
Appointed 01 Oct 1997
Resigned 31 Oct 2008

BROWN, Wayne Walter

Resigned
23 Albury Road, Walton On ThamesKT12 5DY
Born June 1946
Director
Appointed 01 Dec 1997
Resigned 31 May 2000

BROWNLEE, Kenneth Arthur

Resigned
3m Centre, BracknellRG12 8HT
Born December 1951
Director
Appointed 01 Aug 2006
Resigned 29 Apr 2011

BRULLO, Robert Angelo

Resigned
23 Albury Road, Walton On ThamesKT12 5DT
Born August 1948
Director
Appointed 01 Jun 2000
Resigned 30 Apr 2003

CARPENTER, John George David

Resigned
99 Main Street, LoughboroughLE12 8RY
Born March 1935
Director
Appointed 01 Jan 1994
Resigned 30 Jun 1996

CHAMBERS, Michael

Resigned
3m Centre, Cain Road, BerkshireRG12 8HT
Born June 1956
Director
Appointed 01 Jan 2015
Resigned 31 May 2018

CLAPPER, James Stewart

Resigned
8 The Garth, CobhamKT11 2DT
Born May 1952
Director
Appointed 01 Jul 1993
Resigned 30 Jun 1995

COX, Peter Alfred

Resigned
Butlers Well Pyle Hill, WokingGU22 0SR
Born November 1946
Director
Appointed N/A
Resigned 23 Mar 1993

DAVIES, Paul Muskett

Resigned
3 Waverley Way, WokinghamRG40 4YD
Born August 1947
Director
Appointed 01 Jun 1999
Resigned 30 Jun 2003

DICKSON, Zoe Louisa

Resigned
Cain Road, BracknellRG12 8HT
Born September 1973
Director
Appointed 30 Jul 2010
Resigned 31 Oct 2011

ELLIS, Francis William

Resigned
The Holdings, NewburyRG15 0HW
Born November 1943
Director
Appointed N/A
Resigned 31 May 2001

FISHER, Steven William

Resigned
3m Centre, BracknellRG12 8HT
Born March 1961
Director
Appointed 01 Nov 2008
Resigned 01 Sept 2009

FLEMING, Peter Barry

Resigned
Birch Common Brockenhurst Road, AscotSL5 9HA
Born April 1941
Director
Appointed N/A
Resigned 31 Dec 1993

GRAVES, Robert Morgan

Resigned
Henley House, South AscotSL5 9HD
Born September 1949
Director
Appointed 01 Nov 2000
Resigned 31 Oct 2003

GRAY, Donald

Resigned
Cain Road, BracknellRG12 8HT
Born April 1964
Director
Appointed 29 Apr 2011
Resigned 19 Jan 2015

GRIGG, James Raymond

Resigned
3m Centre, Cain Road, BerkshireRG12 8HT
Born June 1964
Director
Appointed 01 Apr 2018
Resigned 01 Dec 2020

GRUEN, Christiane Bernhardine

Resigned
Cain Road, BracknellRG12 8HT
Born April 1961
Director
Appointed 01 Dec 2014
Resigned 31 Jul 2017

HANSEID, Lars

Resigned
3m Centre, Cain Road, BerkshireRG12 8HT
Born February 1959
Director
Appointed 01 Dec 2020
Resigned 01 Dec 2023

HEGARTY, Stella Maris, Dr

Resigned
3m Centre, Cain Road, BerkshireRG12 8HT
Born March 1964
Director
Appointed 01 Nov 2011
Resigned 31 Mar 2018

HOWELLS, John David Rollason, Dr

Resigned
9 Lincoln Close, WinnershRG11 5SZ
Born October 1944
Director
Appointed 01 Jul 1996
Resigned 30 Jun 2001

HUSBY, Paul Clarence

Resigned
Spinney Close Winkfield Lane, WindsorSL4 4QU
Born December 1945
Director
Appointed N/A
Resigned 30 Jun 1993

JACKSON, Kenneth Bruce

Resigned
Minster House, WokinghamRG40 2DU
Born March 1940
Director
Appointed N/A
Resigned 31 May 1999

JACOBS, Malcolm Frederick

Resigned
3m Centre, BracknellRG12 8HT
Born July 1946
Director
Appointed 01 Feb 2004
Resigned 30 Jun 2007

Persons with significant control

1

Cain Road, BracknellRG12 8HT

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

272

Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Accounts With Accounts Type Full
22 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Accounts With Accounts Type Full
19 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 May 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 May 2020
TM02Termination of Secretary
Confirmation Statement With Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2019
TM01Termination of Director
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 May 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Change Person Director Company With Change Date
4 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
9 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Appoint Person Secretary Company With Name
4 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
4 April 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Termination Director Company With Name
26 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Termination Director Company With Name
10 February 2010
TM01Termination of Director
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Resolution
12 January 2009
RESOLUTIONSResolutions
Legacy
18 November 2008
288aAppointment of Director or Secretary
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
29 August 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 July 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Legacy
24 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Legacy
9 July 2007
363aAnnual Return
Legacy
28 September 2006
288bResignation of Director or Secretary
Legacy
16 August 2006
288aAppointment of Director or Secretary
Legacy
14 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
5 July 2006
363aAnnual Return
Legacy
5 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
28 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
13 April 2005
288cChange of Particulars
Legacy
31 March 2005
288cChange of Particulars
Legacy
31 March 2005
288cChange of Particulars
Legacy
31 March 2005
288cChange of Particulars
Legacy
31 March 2005
288cChange of Particulars
Legacy
31 March 2005
288cChange of Particulars
Legacy
31 March 2005
288cChange of Particulars
Legacy
31 March 2005
288cChange of Particulars
Legacy
20 January 2005
288cChange of Particulars
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
24 February 2004
288aAppointment of Director or Secretary
Legacy
20 November 2003
288aAppointment of Director or Secretary
Legacy
20 November 2003
288bResignation of Director or Secretary
Legacy
19 November 2003
288aAppointment of Director or Secretary
Legacy
11 August 2003
288cChange of Particulars
Accounts With Accounts Type Full
30 July 2003
AAAnnual Accounts
Legacy
23 July 2003
190190
Legacy
23 July 2003
353353
Legacy
23 July 2003
363aAnnual Return
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
21 May 2003
288aAppointment of Director or Secretary
Legacy
21 May 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
287Change of Registered Office
Auditors Resignation Company
14 March 2003
AUDAUD
Legacy
24 December 2002
288cChange of Particulars
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
17 July 2002
363aAnnual Return
Legacy
23 April 2002
395Particulars of Mortgage or Charge
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
2 July 2001
363aAnnual Return
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 2001
AAAnnual Accounts
Legacy
9 March 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
288cChange of Particulars
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
363aAnnual Return
Legacy
15 June 2000
288bResignation of Director or Secretary
Legacy
15 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 1999
AAAnnual Accounts
Legacy
23 June 1999
363aAnnual Return
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
21 September 1998
AUDAUD
Accounts With Accounts Type Full
23 July 1998
AAAnnual Accounts
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288bResignation of Director or Secretary
Legacy
19 June 1998
363aAnnual Return
Legacy
19 December 1997
288bResignation of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
288aAppointment of Director or Secretary
Legacy
14 October 1997
288bResignation of Director or Secretary
Legacy
22 June 1997
363aAnnual Return
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
4 July 1996
288288
Legacy
4 July 1996
288288
Legacy
18 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 1996
AAAnnual Accounts
Legacy
23 October 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
6 July 1995
288288
Legacy
22 June 1995
363x363x
Accounts With Accounts Type Full
18 May 1995
AAAnnual Accounts
Legacy
3 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
4 July 1994
AAAnnual Accounts
Legacy
21 June 1994
363x363x
Legacy
9 March 1994
88(2)R88(2)R
Legacy
8 March 1994
123Notice of Increase in Nominal Capital
Resolution
8 March 1994
RESOLUTIONSResolutions
Memorandum Articles
22 February 1994
MEM/ARTSMEM/ARTS
Resolution
22 February 1994
RESOLUTIONSResolutions
Legacy
11 January 1994
288288
Legacy
11 January 1994
288288
Legacy
23 August 1993
288288
Legacy
8 July 1993
288288
Legacy
22 June 1993
363x363x
Accounts With Accounts Type Full
4 May 1993
AAAnnual Accounts
Legacy
6 April 1993
288288
Legacy
11 February 1993
288288
Legacy
12 January 1993
288288
Legacy
24 December 1992
403aParticulars of Charge Subject to s859A
Legacy
21 October 1992
225(1)225(1)
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Legacy
17 June 1992
363x363x
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Legacy
15 April 1992
395Particulars of Mortgage or Charge
Legacy
13 August 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
23 July 1991
288288
Legacy
15 July 1991
288288
Legacy
15 July 1991
288288
Legacy
15 July 1991
363x363x
Legacy
23 May 1991
288288
Accounts With Accounts Type Full
17 May 1991
AAAnnual Accounts
Legacy
13 May 1991
288288
Legacy
9 May 1991
288288
Legacy
9 May 1991
288288
Legacy
10 April 1991
288288
Legacy
5 September 1990
288288
Legacy
22 June 1990
363363
Accounts With Accounts Type Full
18 June 1990
AAAnnual Accounts
Legacy
24 May 1990
288288
Statement Of Affairs
26 October 1989
SASA
Legacy
25 September 1989
288288
Legacy
19 September 1989
88(2)C88(2)C
Accounts With Accounts Type Full
24 May 1989
AAAnnual Accounts
Legacy
24 May 1989
363363
Legacy
16 May 1989
123Notice of Increase in Nominal Capital
Certificate Change Of Name Re Registration Private To Public Limited Company
2 May 1989
CERT7CERT7
Auditors Report
2 May 1989
AUDRAUDR
Accounts Balance Sheet
2 May 1989
BSBS
Auditors Statement
2 May 1989
AUDSAUDS
Re Registration Memorandum Articles
2 May 1989
MARMAR
Legacy
2 May 1989
43(3)e43(3)e
Legacy
2 May 1989
43(3)43(3)
Resolution
2 May 1989
RESOLUTIONSResolutions
Resolution
2 May 1989
RESOLUTIONSResolutions
Memorandum Articles
26 April 1989
MEM/ARTSMEM/ARTS
Legacy
6 April 1989
288288
Legacy
22 February 1989
288288
Legacy
14 February 1989
288288
Legacy
14 February 1989
288288
Legacy
26 October 1988
288288
Legacy
26 October 1988
288288
Accounts With Accounts Type Full
22 April 1988
AAAnnual Accounts
Legacy
22 April 1988
363363
Accounts With Accounts Type Full
3 August 1987
AAAnnual Accounts
Legacy
3 August 1987
363363
Legacy
30 July 1987
288288
Legacy
13 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 September 1986
288288
Accounts With Accounts Type Full
30 July 1986
AAAnnual Accounts
Legacy
30 July 1986
363363
Legacy
14 June 1986
288288
Accounts With Made Up Date
27 September 1984
AAAnnual Accounts
Accounts With Made Up Date
14 June 1984
AAAnnual Accounts
Accounts With Made Up Date
2 November 1983
AAAnnual Accounts
Accounts With Made Up Date
9 August 1982
AAAnnual Accounts
Accounts With Made Up Date
13 August 1981
AAAnnual Accounts
Accounts With Made Up Date
8 September 1980
AAAnnual Accounts
Accounts With Made Up Date
2 August 1979
AAAnnual Accounts
Accounts With Made Up Date
22 September 1978
AAAnnual Accounts
Accounts With Made Up Date
30 September 1977
AAAnnual Accounts
Accounts With Made Up Date
3 February 1977
AAAnnual Accounts
Certificate Change Of Name Company
23 October 1973
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 July 1973
MISCMISC
Incorporation Company
17 July 1973
NEWINCIncorporation