Background WavePink WaveYellow Wave

PENNA MANAGEMENT SERVICES PLC (01130646)

PENNA MANAGEMENT SERVICES PLC (01130646) is an active UK company. incorporated on 22 August 1973. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. PENNA MANAGEMENT SERVICES PLC has been registered for 52 years. Current directors include DE LA GRENSE, Nicholas Edward, KEMPSTER, Kathryn Sharon.

Company Number
01130646
Status
active
Type
plc
Incorporated
22 August 1973
Age
52 years
Address
10 Bishops Square, London, E1 6EG
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
DE LA GRENSE, Nicholas Edward, KEMPSTER, Kathryn Sharon
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PENNA MANAGEMENT SERVICES PLC

PENNA MANAGEMENT SERVICES PLC is an active company incorporated on 22 August 1973 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. PENNA MANAGEMENT SERVICES PLC was registered 52 years ago.(SIC: 78300)

Status

active

Active since 52 years ago

Company No

01130646

PLC Company

Age

52 Years

Incorporated 22 August 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 31 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

PENNA PLC
From: 6 June 1991To: 4 April 2001
SANDERS & SIDNEY PLC
From: 31 December 1980To: 6 June 1991
THINC. GROUP (U.K.) LIMITED (THE)
From: 22 August 1973To: 31 December 1980
Contact
Address

10 Bishops Square London, E1 6EG,

Previous Addresses

, Millennium Bridge House 2 Lambeth Hill, London, EC4V 4BG, England
From: 8 August 2016To: 30 September 2020
, Millennium Bridge House Lambeth Hill, London, EC4V 4BG, England
From: 8 August 2016To: 8 August 2016
, 5 Fleet Place, London, EC4M 7rd
From: 7 April 2010To: 8 August 2016
, St Mary's Court, 3rd Floor, 20 st Mary at Hill, London, EC3R 8EE
From: 22 August 1973To: 7 April 2010
Timeline

27 key events • 1973 - 2024

Funding Officers Ownership
Company Founded
Aug 73
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Feb 13
Director Left
Feb 13
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Jun 17
Director Joined
Jun 18
Director Left
Jul 18
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Aug 21
Director Left
Mar 23
Director Joined
May 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
May 24
Director Joined
May 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ALLEN, Samantha Clare

Active
Bishops Square, LondonE1 6EG
Secretary
Appointed 14 Dec 2022

DE LA GRENSE, Nicholas Edward

Active
Bishops Square, LondonE1 6EG
Born September 1985
Director
Appointed 13 Jul 2023

KEMPSTER, Kathryn Sharon

Active
Bishops Square, LondonE1 6EG
Born January 1973
Director
Appointed 30 May 2024

AKINJOBI, Rashida Atinuke

Resigned
2 Lambeth Hill, LondonEC4V 4BG
Secretary
Appointed 20 Feb 2019
Resigned 03 Nov 2022

FIRTH, David Samuel Peter

Resigned
Wood Mill House, HenfieldBN5 9SD
Secretary
Appointed 01 Jan 2000
Resigned 31 Jul 2016

MOSTYN JONES, David Herbert

Resigned
64 Gerard Road, LondonSW13 9QQ
Secretary
Appointed N/A
Resigned 13 Jun 1997

TAGG, Gavin Kenneth

Resigned
2 Lambeth Hill, LondonEC4V 4BG
Secretary
Appointed 31 Jul 2016
Resigned 20 Feb 2019

THOMAS, Allen Lloyd

Resigned
3 Chester Street, LondonSW1X 7BB
Secretary
Appointed 13 Jun 1997
Resigned 31 Dec 1999

BANKS, David Franklin

Resigned
12 Church Row, LondonNW3 6UT
Born January 1943
Director
Appointed 22 Dec 1994
Resigned 06 Dec 2004

BEARD, John Donald Wainwright

Resigned
Hawthorn House, MaidenheadSL6 6QF
Born July 1938
Director
Appointed N/A
Resigned 03 Jan 1995

BISHOP, Alexandra Helen

Resigned
2 Lambeth Hill, LondonEC4V 4BG
Born October 1974
Director
Appointed 01 Aug 2018
Resigned 16 Aug 2021

BRIANT, Timothy

Resigned
Lambeth Hill, LondonEC4V 4BG
Born April 1970
Director
Appointed 31 Jul 2016
Resigned 31 May 2017

BROWNING, Gary

Resigned
2 Lambeth Hill, LondonEC4V 4BG
Born December 1960
Director
Appointed 01 Sept 2012
Resigned 10 Aug 2016

COOK, Frances

Resigned
Woodsfield House, KingsbridgeTQ7 2JX
Born March 1951
Director
Appointed 25 Jun 1996
Resigned 06 Dec 2004

EDWARDS, Derek Clayton

Resigned
Waters Edge The Street, BetchworthRH3 7DJ
Born April 1932
Director
Appointed N/A
Resigned 28 Jul 1997

FIRTH, David Samuel Peter

Resigned
Wood Mill House, HenfieldBN5 9SD
Born August 1960
Director
Appointed 07 Jul 2005
Resigned 29 Jun 2018

GARDINER - HILL, Peter Farquhar

Resigned
Uprising Rye Hill, RyeTN31 7NH
Born October 1926
Director
Appointed 21 Jul 1994
Resigned 28 Jul 1997

HALKA, Yann Serge Stephane

Resigned
2 Lambeth Hill, LondonEC4V 4BG
Born April 1974
Director
Appointed 01 Feb 2019
Resigned 06 Apr 2021

HARRIS, Daniel Miles

Resigned
Bishops Square, LondonE1 6EG
Born December 1985
Director
Appointed 06 Apr 2021
Resigned 13 Jul 2023

HARVIE-WATT, James, Sir

Resigned
15 Somerset Square, LondonW14 8EE
Born August 1940
Director
Appointed 03 Jan 1995
Resigned 05 Dec 2004

HUGH SMITH, Andrew Colin, Sir

Resigned
The Old Rectory, AylesburyHP18 0SY
Born September 1931
Director
Appointed 22 Dec 1994
Resigned 01 Oct 2001

LINTON, Nigel Robert

Resigned
69 Summerlee Avenue, LondonN2 9QJ
Born November 1969
Director
Appointed 31 Jan 2009
Resigned 30 Nov 2010

MARCHANT, Patricia Frances

Resigned
5 Deans Farm, CavershamRG4 5JZ
Born December 1964
Director
Appointed 06 Jul 2005
Resigned 31 Jan 2009

MARSHALL III, John Logan

Resigned
2 Lambeth Hill, LondonEC4V 4BG
Born May 1963
Director
Appointed 31 Jul 2016
Resigned 31 Dec 2018

MUMME, Susan Anna Louise

Resigned
Ashton Manor, ExeterEX6 7QW
Born March 1959
Director
Appointed 27 Nov 1996
Resigned 07 Jul 2005

NEEDHAM, Peter Southwood

Resigned
10 Cavendish Court, LondonW1H 9LB
Born January 1924
Director
Appointed 21 Jul 1994
Resigned 23 Jan 1997

OLNEY, Robert Carrol

Resigned
10 Farmleigh Grove, Walton On ThamesKT12 5BU
Born August 1926
Director
Appointed N/A
Resigned 03 Jan 1995

OWEN, Daniel Peter

Resigned
Roxborough Street West, OntarioM5R 1TG
Born February 1926
Director
Appointed 04 Jan 1995
Resigned 01 Oct 2001

PILLING, Keith Robert Philip

Resigned
Bishops Square, LondonE1 6EG
Born April 1965
Director
Appointed 09 May 2023
Resigned 30 May 2024

RISBY, Clare

Resigned
Mill Cottage, HartfieldTN7 4ES
Born February 1954
Director
Appointed 01 Jan 1992
Resigned 03 Jan 1995

ROWLINSON, Stephen Richard

Resigned
16 Wallside, LondonEC2Y 8BH
Born December 1939
Director
Appointed N/A
Resigned 27 Nov 1991

SAVILLE, Ian Leslie

Resigned
22 West Way, PinnerHA5 3NX
Born February 1961
Director
Appointed 12 Nov 2003
Resigned 07 Jul 2005

SIDNEY, Deryck Malcolm

Resigned
Slaters Farm Park Lane, WarminsterBA12 0HE
Born January 1920
Director
Appointed N/A
Resigned 03 Jan 1995

SINCLAIR, Patrick Malcolm Mann

Resigned
Fleet Place, LondonEC4M 7RD
Born April 1975
Director
Appointed 30 Nov 2010
Resigned 01 Sept 2012

TAGG, Gavin Kenneth

Resigned
Bishops Square, LondonE1 6EG
Born February 1972
Director
Appointed 20 Feb 2019
Resigned 24 Mar 2023

Persons with significant control

3

Bellerivestrasse, 8008 Zürich

Nature of Control

Significant influence or control
Notified 10 May 2016
Bishops Square, LondonE1 6EG

Nature of Control

Significant influence or control
Notified 10 May 2016
Bishops Square, LondonE1 6EG

Nature of Control

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

Filing History

226

Accounts With Accounts Type Dormant
31 October 2025
AAAnnual Accounts
Legacy
31 October 2025
PARENT_ACCPARENT_ACC
Legacy
31 October 2025
GUARANTEE2GUARANTEE2
Legacy
31 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Change To A Person With Significant Control
13 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
19 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
21 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
17 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2021
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 February 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 February 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Second Filing Of Director Appointment With Name
4 February 2019
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
1 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2018
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
30 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Gazette Notice Compulsory
19 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
6 June 2017
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 August 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
7 October 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
7 October 2013
MR05Certification of Charge
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Resolution
14 March 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Full
18 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Legacy
5 May 2011
MG02MG02
Legacy
5 May 2011
MG02MG02
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
7 April 2010
AD01Change of Registered Office Address
Auditors Resignation Company
1 April 2010
AUDAUD
Auditors Resignation Company
26 March 2010
AUDAUD
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
25 February 2009
288aAppointment of Director or Secretary
Legacy
25 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
20 September 2008
395Particulars of Mortgage or Charge
Legacy
3 April 2008
363aAnnual Return
Legacy
16 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
4 June 2007
363aAnnual Return
Legacy
1 June 2007
353353
Auditors Resignation Company
27 March 2007
AUDAUD
Accounts With Accounts Type Full
23 October 2006
AAAnnual Accounts
Legacy
22 August 2006
395Particulars of Mortgage or Charge
Legacy
3 May 2006
287Change of Registered Office
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Full
2 February 2006
AAAnnual Accounts
Legacy
22 September 2005
395Particulars of Mortgage or Charge
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288bResignation of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
18 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
19 August 2002
AUDAUD
Accounts With Accounts Type Full
4 August 2002
AAAnnual Accounts
Legacy
8 April 2002
363sAnnual Return (shuttle)
Legacy
5 April 2002
288bResignation of Director or Secretary
Legacy
5 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 January 2002
AAAnnual Accounts
Legacy
8 October 2001
287Change of Registered Office
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 April 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Legacy
8 January 1999
287Change of Registered Office
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
11 August 1998
363sAnnual Return (shuttle)
Legacy
30 December 1997
363b363b
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288bResignation of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Legacy
17 September 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
22 July 1997
AUDAUD
Legacy
17 July 1997
288aAppointment of Director or Secretary
Legacy
3 July 1997
288bResignation of Director or Secretary
Legacy
9 December 1996
287Change of Registered Office
Accounts With Accounts Type Full Group
30 October 1996
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Legacy
14 July 1996
88(3)88(3)
Legacy
14 July 1996
88(2)O88(2)O
Miscellaneous
28 June 1996
MISCMISC
Certificate Capital Reduction Issued Capital
6 June 1996
CERT15CERT15
Court Order
6 June 1996
OCOC
Resolution
6 June 1996
RESOLUTIONSResolutions
Legacy
15 November 1995
288288
Accounts With Accounts Type Full Group
24 October 1995
AAAnnual Accounts
Legacy
23 August 1995
363sAnnual Return (shuttle)
Statement Of Affairs
20 June 1995
SASA
Legacy
20 June 1995
88(2)O88(2)O
Legacy
30 May 1995
88(2)P88(2)P
Legacy
21 February 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Legacy
25 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
13 October 1994
AAAnnual Accounts
Legacy
5 September 1994
288288
Legacy
5 September 1994
288288
Legacy
17 August 1994
363sAnnual Return (shuttle)
Resolution
29 July 1994
RESOLUTIONSResolutions
Resolution
29 July 1994
RESOLUTIONSResolutions
Legacy
3 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 July 1993
AAAnnual Accounts
Legacy
21 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 July 1992
AAAnnual Accounts
Legacy
20 January 1992
288288
Legacy
4 December 1991
288288
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Legacy
18 November 1991
363aAnnual Return
Memorandum Articles
19 June 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
16 June 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 1991
288288
Legacy
26 February 1991
288288
Legacy
21 January 1991
287Change of Registered Office
Accounts With Accounts Type Full
20 August 1990
AAAnnual Accounts
Legacy
17 August 1990
363363
Legacy
31 May 1990
288288
Legacy
21 February 1990
353a353a
Legacy
14 December 1989
88(2)R88(2)R
Resolution
11 December 1989
RESOLUTIONSResolutions
Resolution
11 December 1989
RESOLUTIONSResolutions
Resolution
11 December 1989
RESOLUTIONSResolutions
Legacy
25 October 1989
288288
Accounts With Accounts Type Full
23 August 1989
AAAnnual Accounts
Legacy
22 August 1989
363363
Accounts With Accounts Type Full
22 September 1988
AAAnnual Accounts
Legacy
22 September 1988
363363
Legacy
17 November 1987
PUC(U)PUC(U)
Accounts With Accounts Type Full
2 October 1987
AAAnnual Accounts
Legacy
2 October 1987
363363
Legacy
31 March 1987
PUC(U)PUC(U)
Legacy
11 February 1987
GAZ(U)GAZ(U)
Resolution
11 February 1987
RESOLUTIONSResolutions
Legacy
11 February 1987
122122
Legacy
10 February 1987
288288
Legacy
9 February 1987
288288
Accounts With Accounts Type Full
29 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 November 1986
363363
Accounts With Accounts Type Full
30 October 1986
AAAnnual Accounts
Certificate Change Of Name Company
7 March 1980
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 August 1973
NEWINCIncorporation