Background WavePink WaveYellow Wave

FUGRO GB LIMITED (01135456)

FUGRO GB LIMITED (01135456) is an active UK company. incorporated on 21 September 1973. with registered office in Wallingford. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FUGRO GB LIMITED has been registered for 52 years. Current directors include DUNCAN, Michael Scott, FAROPPA, James Lee, RICHARDSON, Mark Andrew and 1 others.

Company Number
01135456
Status
active
Type
ltd
Incorporated
21 September 1973
Age
52 years
Address
Fugro House, Wallingford, OX10 9RB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DUNCAN, Michael Scott, FAROPPA, James Lee, RICHARDSON, Mark Andrew, WELSH, Nicola Joanne
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FUGRO GB LIMITED

FUGRO GB LIMITED is an active company incorporated on 21 September 1973 with the registered office located in Wallingford. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FUGRO GB LIMITED was registered 52 years ago.(SIC: 74909)

Status

active

Active since 52 years ago

Company No

01135456

LTD Company

Age

52 Years

Incorporated 21 September 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (10 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

6 months left

Last Filed

Made up to 2 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 16 October 2026
For period ending 2 October 2026

Previous Company Names

FUGRO GB MARINE LIMITED
From: 14 December 2016To: 26 January 2024
FUGRO GEOCONSULTING LIMITED
From: 7 January 2008To: 14 December 2016
FUGRO LIMITED
From: 6 September 1993To: 7 January 2008
FUGRO-MCCLELLAND LIMITED
From: 8 December 1987To: 6 September 1993
FUGRO LIMITED
From: 31 December 1976To: 8 December 1987
FUGRO (G.B.) LIMITED
From: 21 September 1973To: 31 December 1976
Contact
Address

Fugro House Hithercroft Road Wallingford, OX10 9RB,

Timeline

50 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Sept 73
Company Founded
Mar 93
Director Left
Feb 11
Director Left
Aug 11
Director Left
Feb 12
Director Joined
Apr 12
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Feb 14
Director Joined
Jul 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Jan 17
Director Joined
Jan 17
Owner Exit
Oct 17
Director Left
Mar 18
Owner Exit
Mar 18
Owner Exit
May 18
Director Left
Nov 20
Owner Exit
Nov 20
Director Joined
Jan 21
New Owner
Jan 21
Loan Secured
Mar 21
Director Left
May 21
Owner Exit
Oct 21
Director Left
Oct 21
New Owner
Dec 21
Director Joined
Dec 21
Owner Exit
Feb 22
Owner Exit
Feb 22
Loan Cleared
Aug 22
Loan Secured
Nov 22
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Jun 24
Director Left
May 25
Director Joined
Jun 25
Director Joined
Jun 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
29
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

33

5 Active
28 Resigned

GRIFFITHS, Rachel

Active
Fugro House, WallingfordOX10 9RB
Secretary
Appointed 01 Jun 2024

DUNCAN, Michael Scott

Active
Fugro House, WallingfordOX10 9RB
Born April 1973
Director
Appointed 27 Jun 2025

FAROPPA, James Lee

Active
Fugro House, WallingfordOX10 9RB
Born May 1973
Director
Appointed 01 Oct 2021

RICHARDSON, Mark Andrew

Active
Fugro House, WallingfordOX10 9RB
Born November 1976
Director
Appointed 27 Jun 2025

WELSH, Nicola Joanne

Active
Hithercroft Road, WallingfordOX10 9RB
Born May 1977
Director
Appointed 18 Jun 2024

BROWNE, Stephen John Storey

Resigned
30 Colton Road, SwindonSN6 8AZ
Secretary
Appointed 21 Apr 1999
Resigned 11 Feb 2003

COUTTS, Jeffrey Simon

Resigned
66a Bottrells Lane, Chalfont St. GilesHP8 4EJ
Secretary
Appointed 02 Oct 1998
Resigned 21 Apr 1999

DUNCAN, Gordon John

Resigned
Fugro House, WallingfordOX10 9RB
Secretary
Appointed 11 May 2018
Resigned 01 Jun 2024

DUNCAN, Gordon John

Resigned
Fugro House, WallingfordOX10 9RB
Secretary
Appointed 31 Mar 2014
Resigned 01 Feb 2016

EVANS, Elizabeth Jane

Resigned
Fugro House, WallingfordOX10 9RB
Secretary
Appointed 01 Feb 2016
Resigned 11 May 2018

PICKERS, Gregory John

Resigned
4 Weedon Lane, AmershamHP6 5QS
Secretary
Appointed N/A
Resigned 02 Oct 1998

SIMPSON, Douglas Boyd

Resigned
36 Jackman Close, AbingdonOX14 3GA
Secretary
Appointed 11 Feb 2003
Resigned 31 Mar 2014

BIJVANK, Erik-Jan Willem

Resigned
Veurse Achterweg 10, Leidschendam2264SG
Born July 1969
Director
Appointed 10 Mar 2023
Resigned 20 May 2025

BLACKER, Phillip

Resigned
Wittenburgerweg 86, Wassenaar2244CD
Born May 1954
Director
Appointed 02 Dec 1992
Resigned 31 Dec 1996

CARRINGTON, Timothy

Resigned
Fugro House, WallingfordOX10 9RB
Born February 1966
Director
Appointed 26 Feb 2014
Resigned 01 Jan 2017

COUTTS, Jeffrey Simon

Resigned
Fugro House, WallingfordOX10 9RB
Born March 1950
Director
Appointed 30 Jun 2006
Resigned 26 Feb 2014

COUTTS, Jeffrey Simon

Resigned
66a Bottrells Lane, Chalfont St. GilesHP8 4EJ
Born March 1950
Director
Appointed 02 Oct 1998
Resigned 01 Jul 2005

GAFFNEY, Anthony Thomas

Resigned
Fugro House, WallingfordOX10 9RB
Born August 1966
Director
Appointed 01 Jan 2017
Resigned 07 May 2021

GEISE, Joseph Marie

Resigned
Fugro House, WallingfordOX10 9RB
Born August 1954
Director
Appointed 30 Jun 2006
Resigned 26 Feb 2014

HOLT, John Richard

Resigned
170 Langdale Road, DunstableLU6 3BT
Born May 1938
Director
Appointed N/A
Resigned 30 Sept 1992

HORSNELL, Michael Roy

Resigned
Fugro House, WallingfordOX10 9RB
Born September 1948
Director
Appointed 02 Oct 1998
Resigned 29 Jul 2011

HUGHES, Laura Elizabeth Alice

Resigned
Hithercroft Road, WallingfordOX10 9RB
Born June 1976
Director
Appointed 04 Jan 2021
Resigned 10 Mar 2023

KOOPMAN, Frank Antonio

Resigned
Fugro House, WallingfordOX10 9RB
Born February 1975
Director
Appointed 11 Aug 2015
Resigned 19 Mar 2018

KRAMER, Gert Jan

Resigned
Woestduinlaan Ii, Doorn 3941 Xa
Born June 1942
Director
Appointed N/A
Resigned 02 Oct 1998

MACKENZIE, Brian

Resigned
Fugro House, WallingfordOX10 9RB
Born November 1970
Director
Appointed 26 Feb 2014
Resigned 01 Oct 2021

POWER, Patrick Thomas

Resigned
14 Chestnut Avenue, CheshamHP5 3NA
Born October 1951
Director
Appointed 01 May 2008
Resigned 26 Feb 2014

RAINEY, Walter Scott

Resigned
2010 Dunstan, Houston
Born July 1954
Director
Appointed 07 Feb 2008
Resigned 01 Jul 2015

TEN HOOPE, John

Resigned
Hithercroft Road, WallingfordOX10 9RB
Born February 1961
Director
Appointed 26 Feb 2014
Resigned 01 Jul 2015

TOOLAN, Francis Eugene

Resigned
2 Stratfords Way, AylesburyHP17 8HT
Born November 1944
Director
Appointed N/A
Resigned 17 Feb 2011

WESTER, Klaas Sjoerd

Resigned
Bouenstraatweg 32, Netherlands
Born July 1946
Director
Appointed 25 Apr 1996
Resigned 14 Feb 2012

WILLIAMS, David Brian

Resigned
Fugro House, WallingfordOX10 9RB
Born January 1967
Director
Appointed 02 Apr 2012
Resigned 01 Jul 2015

WOOD, Andrew John

Resigned
Fugro House, WallingfordOX10 9RB
Born January 1967
Director
Appointed 01 Jul 2014
Resigned 30 Nov 2020

YOUDAN, David George

Resigned
41 Woodside Close, AmershamHP6 5EF
Born February 1952
Director
Appointed 02 Oct 1998
Resigned 28 May 1999

Persons with significant control

8

1 Active
7 Ceased

Mr James Lee Faroppa

Ceased
Fugro House, WallingfordOX10 9RB
Born May 1973

Nature of Control

Significant influence or control
Notified 01 Oct 2021
Ceased 01 Oct 2021

Laura Elizabeth Alice Hughes

Ceased
Hithercroft Road, WallingfordOX10 9RB
Born June 1976

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 04 Jan 2021
Ceased 04 Jan 2021

Mr Brian Mackenzie

Ceased
Fugro House, WallingfordOX10 9RB
Born November 1970

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 01 Oct 2021

Mr Andrew John Wood

Ceased
Fugro House, WallingfordOX10 9RB
Born January 1967

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 30 Nov 2020

Ms Elizabeth Jane Evans

Ceased
Fugro House, WallingfordOX10 9RB
Born July 1957

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 11 May 2018

Mr Frank Antonio Koopman

Ceased
Fugro House, WallingfordOX10 9RB
Born February 1975

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 19 Mar 2018

Mr Timothy Carrington

Ceased
Fugro House, WallingfordOX10 9RB
Born February 1966

Nature of Control

Significant influence or control
Notified 30 Jun 2016
Ceased 09 Jan 2017
Hithercroft Road, WallingfordOX10 9RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

187

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 June 2024
AP03Appointment of Secretary
Certificate Change Of Name Company
26 January 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Resolution
17 November 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 December 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
3 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
12 January 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
10 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 May 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
18 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2017
TM01Termination of Director
Resolution
14 December 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 February 2014
AP01Appointment of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Termination Director Company With Name
26 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Full
28 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Termination Director Company With Name
21 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2009
CH01Change of Director Details
Legacy
19 December 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
6 May 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Full
14 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Legacy
1 September 2006
288aAppointment of Director or Secretary
Legacy
9 August 2006
288aAppointment of Director or Secretary
Legacy
3 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2005
AAAnnual Accounts
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
287Change of Registered Office
Accounts With Accounts Type Full
15 November 2004
AAAnnual Accounts
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2003
AAAnnual Accounts
Legacy
13 October 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
288bResignation of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
21 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
21 June 2002
AUDAUD
Accounts With Accounts Type Full
22 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
10 October 2001
363sAnnual Return (shuttle)
Legacy
10 October 2001
288cChange of Particulars
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
13 October 1999
363sAnnual Return (shuttle)
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288bResignation of Director or Secretary
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
9 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
5 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1997
AAAnnual Accounts
Legacy
21 October 1997
363sAnnual Return (shuttle)
Legacy
28 August 1997
288cChange of Particulars
Legacy
22 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 1996
AAAnnual Accounts
Legacy
8 October 1996
363sAnnual Return (shuttle)
Legacy
7 June 1996
288288
Legacy
18 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 October 1995
AAAnnual Accounts
Legacy
11 October 1995
363sAnnual Return (shuttle)
Legacy
28 February 1995
395Particulars of Mortgage or Charge
Legacy
28 February 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
19 October 1994
AAAnnual Accounts
Legacy
19 October 1994
363sAnnual Return (shuttle)
Legacy
21 July 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
12 October 1993
288288
Legacy
12 October 1993
363sAnnual Return (shuttle)
Memorandum Articles
21 September 1993
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 September 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 March 1993
NEWINCIncorporation
Legacy
11 December 1992
288288
Accounts With Accounts Type Full
21 October 1992
AAAnnual Accounts
Legacy
21 October 1992
363sAnnual Return (shuttle)
Legacy
24 September 1992
403aParticulars of Charge Subject to s859A
Legacy
11 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 October 1991
AAAnnual Accounts
Legacy
8 October 1991
363b363b
Legacy
12 July 1991
395Particulars of Mortgage or Charge
Legacy
25 October 1990
363363
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Legacy
5 October 1989
363363
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Legacy
23 November 1988
288288
Legacy
28 October 1988
363363
Accounts With Accounts Type Full
22 September 1988
AAAnnual Accounts
Legacy
7 June 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 December 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 November 1987
AAAnnual Accounts
Legacy
20 November 1987
288288
Legacy
20 November 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
363363
Accounts With Accounts Type Full
29 October 1986
AAAnnual Accounts
Certificate Change Of Name Company
12 January 1976
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 September 1973
NEWINCIncorporation