Background WavePink WaveYellow Wave

ELECTRO RENT UK LIMITED (01154019)

ELECTRO RENT UK LIMITED (01154019) is an active UK company. incorporated on 28 December 1973. with registered office in Harrow. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. ELECTRO RENT UK LIMITED has been registered for 52 years. Current directors include PENG-TSEUNG, Chiao-Li, RENNIE, Nigel, WATSON, Jonathan C, Mr..

Company Number
01154019
Status
active
Type
ltd
Incorporated
28 December 1973
Age
52 years
Address
Unit 1 Waverley Industrial Estate, Harrow, HA1 4TR
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
PENG-TSEUNG, Chiao-Li, RENNIE, Nigel, WATSON, Jonathan C, Mr.
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELECTRO RENT UK LIMITED

ELECTRO RENT UK LIMITED is an active company incorporated on 28 December 1973 with the registered office located in Harrow. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. ELECTRO RENT UK LIMITED was registered 52 years ago.(SIC: 77390)

Status

active

Active since 52 years ago

Company No

01154019

LTD Company

Age

52 Years

Incorporated 28 December 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 9 July 2025 (9 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

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 28 March 2026 (1 month ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027

Previous Company Names

MICROLEASE LIMITED
From: 25 January 2017To: 5 March 2020
MICROLEASE PLC
From: 31 December 1979To: 25 January 2017
LEASEMETRIX LIMITED
From: 31 December 1977To: 31 December 1979
MELLINGSIDE LIMITED
From: 28 December 1973To: 31 December 1977
Contact
Address

Unit 1 Waverley Industrial Estate Hailsham Drive Harrow, HA1 4TR,

Previous Addresses

Unit 1 Waverley Business Park Hailsham Drive Harrow HA1 4TR
From: 19 September 2012To: 20 October 2023
Unit 1 Waverley Industrial Park Hailsham Road Harrow HA1 4TR United Kingdom
From: 30 March 2012To: 19 September 2012
Forbes House Whitefriars Estate Tudor Road Harrow Middlesex HA3 5SS
From: 28 December 1973To: 30 March 2012
Timeline

51 key events • 1973 - 2025

Funding Officers Ownership
Company Founded
Dec 73
Director Joined
Dec 09
Director Joined
Oct 10
Director Joined
Apr 11
Director Joined
Jan 12
Director Left
Apr 13
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Oct 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Jan 15
Loan Secured
Jan 15
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Left
Feb 17
Director Left
Nov 17
Director Left
Nov 17
Director Left
Nov 17
Director Joined
Jan 18
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
May 20
Director Left
Jul 22
Director Joined
Jan 23
Director Left
Apr 23
Director Joined
Oct 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
New Owner
Dec 23
New Owner
Dec 23
New Owner
Dec 23
New Owner
Dec 23
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Sept 25
Owner Exit
Sept 25
Owner Exit
Sept 25
0
Funding
24
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

PENG-TSEUNG, Chiao-Li

Active
Waverley Industrial Estate, HarrowHA1 4TR
Born June 1975
Director
Appointed 13 Sept 2023

RENNIE, Nigel

Active
Waverley Industrial Estate, HarrowHA1 4TR
Born July 1960
Director
Appointed 01 Dec 2011

WATSON, Jonathan C, Mr.

Active
Waverley Industrial Estate, HarrowHA1 4TR
Born November 1984
Director
Appointed 06 Jan 2020

OLLIS, Anthony Norman

Resigned
Westbury 6 Burkes Road, BeaconsfieldHP9 1PB
Secretary
Appointed 29 Aug 1995
Resigned 31 Oct 2000

RENNIE, Paul David

Resigned
White Lodge Les Grupieaux, JerseyJE3 7ED
Secretary
Appointed 26 May 1995
Resigned 29 Aug 1995

SMITH, Paul Alexander

Resigned
Waverley Business Park, HarrowHA1 4TR
Secretary
Appointed 16 Nov 2000
Resigned 04 Aug 2017

STONE, Kenneth Gordon

Resigned
55 Mortons Fork, Milton KeynesMK13 0LA
Secretary
Appointed N/A
Resigned 26 May 1995

BANNON, Michael

Resigned
34 Cranley Gardens, LondonN10 3AP
Born September 1961
Director
Appointed 01 Aug 1994
Resigned 11 Feb 2000

BATTERSBY, Michael Robert Thomas Stuart

Resigned
3 Birch Tree Grove, CheshamHP5 1XZ
Born May 1957
Director
Appointed N/A
Resigned 31 Aug 1991

BOLT, Nigel John

Resigned
15 Dunford Place, BinfieldRG42 4UJ
Born August 1963
Director
Appointed 15 Aug 2002
Resigned 31 Dec 2003

BROWN, Nigel

Resigned
Waverley Business Park, HarrowHA1 4TR
Born December 1957
Director
Appointed 21 Dec 2004
Resigned 06 Jan 2020

BROWN, Nigel

Resigned
The Atrium 5 The Hop Kilns, FarnhamGU10 1NP
Born December 1957
Director
Appointed 30 Sept 1996
Resigned 12 Apr 2002

COLEMAN, Stephanie

Resigned
Waverley Business Park, HarrowHA1 4TR
Born February 1958
Director
Appointed 01 Mar 2011
Resigned 31 Oct 2012

COLLEY, William Paul

Resigned
Waverley Business Park, HarrowHA1 4TR
Born March 1948
Director
Appointed 05 Jul 2006
Resigned 31 Jan 2017

FLEMING, Stephen

Resigned
96 Netherby Park, WeybridgeKT13 0AG
Born May 1969
Director
Appointed 14 Sept 2004
Resigned 14 Jun 2006

GELDMACHER, Jay Lindsey

Resigned
Waverley Business Park, HarrowHA1 4TR
Born October 1955
Director
Appointed 06 Jan 2020
Resigned 18 May 2020

HAFFERTY, John Joseph

Resigned
Hailsham Drive, HarrowHA1 4TR
Born July 1956
Director
Appointed 25 Jan 2018
Resigned 27 Feb 2019

HARRIS, Wayne

Resigned
Waverley Business Park, HarrowHA1 4TR
Born May 1964
Director
Appointed 01 Dec 2009
Resigned 07 Jul 2017

HOUGH, Edmund Alan, Dr

Resigned
Brambles Dean Oak Lane, ReigateRH2 8PZ
Born November 1944
Director
Appointed 03 Nov 1997
Resigned 26 Feb 1998

MCCLOSKEY, Paul Joseph

Resigned
Waverley Business Park, HarrowHA1 4TR
Born July 1960
Director
Appointed 01 Mar 2000
Resigned 06 Jan 2020

MUNDY, Robert James

Resigned
C 34 Castle Road, BournemouthBH9 1PJ
Born October 1923
Director
Appointed N/A
Resigned 28 Feb 1995

MURPHY, Romana Manuela

Resigned
Waverley Business Park, HarrowHA1 4TR
Born May 1978
Director
Appointed 06 Jan 2020
Resigned 18 Mar 2022

OLLIS, Anthony Norman

Resigned
Westbury 6 Burkes Road, BeaconsfieldHP9 1PB
Born February 1959
Director
Appointed 29 Aug 1995
Resigned 31 Oct 2000

PERKINS, Clifford Samuel

Resigned
White Lodge, MarlowSL7 2DJ
Born March 1953
Director
Appointed 17 Jun 1999
Resigned 01 Mar 2000

REED, Shaun Cowell

Resigned
Waverley Business Park, HarrowHA1 4TR
Born September 1974
Director
Appointed 15 Dec 2022
Resigned 05 Apr 2023

RENNIE, David Caie

Resigned
3a Wolsey Road, NorthwoodHA6 2HN
Born May 1925
Director
Appointed N/A
Resigned 08 Feb 2001

RENNIE, Paul David

Resigned
White Lodge Les Grupieaux, JerseyJE3 7ED
Born November 1957
Director
Appointed N/A
Resigned 14 Jun 2006

SLATER, Steven Raymond

Resigned
8 Cathedral Court, St AlbansAL3 4AF
Born July 1949
Director
Appointed 07 Aug 1997
Resigned 31 Mar 1999

SMITH, Paul Alexander

Resigned
Waverley Business Park, HarrowHA1 4TR
Born August 1965
Director
Appointed 05 Jul 2006
Resigned 04 Aug 2017

SPILLMAN, Peter Alan

Resigned
2 Victoria Terrace, LondonW5 5QS
Born January 1955
Director
Appointed 03 Oct 1994
Resigned 22 Feb 1999

STOCKER, Charles Anthony

Resigned
2 The Brookmill, ReadingRG1 6DD
Born September 1938
Director
Appointed N/A
Resigned 14 Jun 2006

STONE, Kenneth Gordon

Resigned
55 Mortons Fork, Milton KeynesMK13 0LA
Born January 1948
Director
Appointed N/A
Resigned 26 May 1995

STRAW, Michael

Resigned
Clive Cottage 68 Windmill Road, ReadingRG7 3RL
Born March 1949
Director
Appointed 01 Aug 1994
Resigned 31 Dec 1995

TYE, Sheryl Anne

Resigned
47 Sherrardspark Road, Welwyn Garden CityAL8 7LD
Born August 1957
Director
Appointed 14 Dec 2000
Resigned 20 Feb 2003

WHITFIELD, David John

Resigned
Waverley Business Park, HarrowHA1 4TR
Born April 1959
Director
Appointed 26 Oct 2010
Resigned 06 Jan 2020

Persons with significant control

5

1 Active
4 Ceased

Ms. Chiao-Li Peng-Tseng Peng-Tseng

Ceased
Waverley Industrial Estate, HarrowHA1 4TR
Born June 1975

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 13 Sept 2023
Ceased 01 Aug 2025

Mr. Jonathan C Watson

Ceased
Fallbrook Avenue, West Hills91304
Born November 1984

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Jan 2020
Ceased 01 Aug 2025

Mr. Nigel Forbes Rennie

Ceased
Waverley Industrial Estate, HarrowHA1 4TR
Born July 1960

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Jan 2020
Ceased 01 Aug 2025

Mr. Gregory Lupton Wilkinson

Ceased
Fallbrook Avenue, West Hills91304
Born January 1975

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Jan 2020
Ceased 25 Sept 2024
Waverley Industrial Estate, Hailsham Drive, HarrowHA1 4TR

Nature of Control

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

Filing History

225

Confirmation Statement With No Updates
28 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
4 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
14 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
22 December 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 December 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2023
MR01Registration of a Charge
Change To A Person With Significant Control
13 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
13 December 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 October 2023
AP01Appointment of Director
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2023
AP01Appointment of Director
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Resolution
5 March 2020
RESOLUTIONSResolutions
Change Of Name Notice
25 February 2020
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Statement Of Companys Objects
25 January 2017
CC04CC04
Certificate Re Registration Public Limited Company To Private
25 January 2017
CERT10CERT10
Re Registration Memorandum Articles
25 January 2017
MARMAR
Resolution
25 January 2017
RESOLUTIONSResolutions
Reregistration Public To Private Company
25 January 2017
RR02RR02
Accounts With Accounts Type Group
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Group
29 December 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2014
MR01Registration of a Charge
Resolution
11 November 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Group
26 July 2013
AAAnnual Accounts
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 September 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Group
24 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Accounts With Accounts Type Group
17 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 September 2010
AR01AR01
Change Person Director Company With Change Date
21 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
7 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Legacy
19 September 2009
395Particulars of Mortgage or Charge
Legacy
19 September 2009
395Particulars of Mortgage or Charge
Legacy
18 September 2009
363aAnnual Return
Legacy
15 September 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
6 June 2009
AAAnnual Accounts
Legacy
14 October 2008
363aAnnual Return
Accounts With Accounts Type Group
29 September 2008
AAAnnual Accounts
Legacy
12 October 2007
363aAnnual Return
Accounts With Accounts Type Group
2 July 2007
AAAnnual Accounts
Legacy
27 October 2006
363aAnnual Return
Legacy
27 October 2006
190190
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
13 December 2005
AAAnnual Accounts
Legacy
25 November 2005
395Particulars of Mortgage or Charge
Legacy
25 November 2005
395Particulars of Mortgage or Charge
Legacy
12 November 2005
395Particulars of Mortgage or Charge
Legacy
24 September 2005
403aParticulars of Charge Subject to s859A
Legacy
19 September 2005
363aAnnual Return
Legacy
15 September 2005
244244
Legacy
8 March 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
11 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 September 2004
AAAnnual Accounts
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
20 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 September 2003
AAAnnual Accounts
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
23 October 2002
363sAnnual Return (shuttle)
Legacy
15 October 2002
395Particulars of Mortgage or Charge
Legacy
1 October 2002
288cChange of Particulars
Legacy
1 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
23 September 2002
AAAnnual Accounts
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
4 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
21 September 2001
AAAnnual Accounts
Legacy
12 March 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
288aAppointment of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288bResignation of Director or Secretary
Legacy
6 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2000
AAAnnual Accounts
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Legacy
4 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1999
AAAnnual Accounts
Legacy
28 July 1999
403aParticulars of Charge Subject to s859A
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
7 April 1999
288bResignation of Director or Secretary
Legacy
20 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1998
AAAnnual Accounts
Legacy
30 March 1998
288bResignation of Director or Secretary
Legacy
23 February 1998
190190
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
8 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
30 September 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
22 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 1996
AAAnnual Accounts
Legacy
15 May 1996
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1995
AAAnnual Accounts
Legacy
6 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
288288
Accounts With Accounts Type Full
7 October 1994
AAAnnual Accounts
Legacy
7 October 1994
363sAnnual Return (shuttle)
Legacy
23 September 1994
288288
Legacy
16 August 1994
288288
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
27 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1992
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Legacy
15 June 1992
403aParticulars of Charge Subject to s859A
Legacy
14 February 1992
288288
Accounts With Accounts Type Full
14 October 1991
AAAnnual Accounts
Legacy
23 September 1991
363aAnnual Return
Legacy
16 June 1991
288288
Accounts With Accounts Type Full
19 November 1990
AAAnnual Accounts
Legacy
5 October 1990
363363
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Legacy
23 October 1989
363363
Legacy
23 August 1989
288288
Legacy
23 August 1989
288288
Legacy
23 August 1989
288288
Legacy
2 May 1989
363363
Legacy
27 February 1989
288288
Accounts With Accounts Type Full
29 December 1988
AAAnnual Accounts
Legacy
18 April 1988
288288
Legacy
7 April 1988
288288
Accounts With Accounts Type Full
29 October 1987
AAAnnual Accounts
Legacy
29 October 1987
363363
Legacy
18 May 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 October 1986
363363
Accounts With Accounts Type Full
15 September 1986
AAAnnual Accounts
Resolution
18 April 1983
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
14 April 1983
CERT5CERT5
Memorandum Articles
12 March 1983
MEM/ARTSMEM/ARTS
Legacy
20 November 1982
363363
Legacy
1 February 1982
363363
Legacy
12 August 1980
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 July 1979
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 August 1977
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 December 1973
MISCMISC
Incorporation Company
28 December 1973
NEWINCIncorporation
Miscellaneous
28 November 1973
MISCMISC