Background WavePink WaveYellow Wave

AMENTUM ENTERPRISE ASSET SOLUTIONS LIMITED (01172655)

AMENTUM ENTERPRISE ASSET SOLUTIONS LIMITED (01172655) is an active UK company. incorporated on 4 June 1974. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in unknown sic code (25620). AMENTUM ENTERPRISE ASSET SOLUTIONS LIMITED has been registered for 51 years. Current directors include ANDREWS, Iliriana, JONES, Loren Michael, SHAW, Martin Warwick.

Company Number
01172655
Status
active
Type
ltd
Incorporated
4 June 1974
Age
51 years
Address
305 Bridgewater Place, Warrington, WA3 6XF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
ANDREWS, Iliriana, JONES, Loren Michael, SHAW, Martin Warwick
SIC Codes
25620

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMENTUM ENTERPRISE ASSET SOLUTIONS LIMITED

AMENTUM ENTERPRISE ASSET SOLUTIONS LIMITED is an active company incorporated on 4 June 1974 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620). AMENTUM ENTERPRISE ASSET SOLUTIONS LIMITED was registered 51 years ago.(SIC: 25620)

Status

active

Active since 51 years ago

Company No

01172655

LTD Company

Age

51 Years

Incorporated 4 June 1974

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 27 September 2024 (1 year ago)
Submitted on 8 July 2024 (1 year ago)
Period: 30 September 2023 - 27 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 28 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 4 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

JACOBS FIELD SERVICES LIMITED
From: 22 October 2015To: 30 September 2024
JACOBS LES LIMITED
From: 20 January 2009To: 22 October 2015
L.E.S. ENGINEERING LIMITED
From: 4 June 1974To: 20 January 2009
Contact
Address

305 Bridgewater Place Birchwood Park Warrington, WA3 6XF,

Previous Addresses

305 Bridgewater Place Birchwood Park Warrington WA3 6XG United Kingdom
From: 23 September 2024To: 11 November 2024
Cottons Centre Cottons Lane London SE1 2QG United Kingdom
From: 3 November 2020To: 23 September 2024
1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU
From: 28 May 2010To: 3 November 2020
Jacobs House London Road Reading RG6 1BL United Kingdom
From: 4 June 1974To: 28 May 2010
Timeline

43 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
Jun 74
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Dec 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Oct 14
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Mar 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Aug 16
Director Left
Nov 16
Director Joined
Jan 17
Director Left
May 17
Director Left
Mar 18
Director Left
May 19
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Dec 21
Director Joined
Dec 21
Director Left
Apr 22
Director Joined
Apr 22
Owner Exit
Jul 24
Director Left
Oct 24
Director Joined
Nov 24
Director Left
Sept 25
Director Joined
Oct 25
0
Funding
41
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

PRENTICE, Joshua David

Active
Bridgewater Place, WarringtonWA3 6XF
Secretary
Appointed 01 Jun 2024

ANDREWS, Iliriana

Active
Bridgewater Place, WarringtonWA3 6XF
Born September 1983
Director
Appointed 08 Apr 2022

JONES, Loren Michael

Active
Bridgewater Place, WarringtonWA3 6XF
Born March 1984
Director
Appointed 01 Oct 2025

SHAW, Martin Warwick

Active
Bridgewater Place, WarringtonWA3 6XF
Born September 1967
Director
Appointed 08 Nov 2024

CHAUDHARY, Tejender Singh, Mr

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 01 Jan 2020
Resigned 10 Feb 2023

HILL, Karl Andrew

Resigned
Paddock View, BriggDN20 9HD
Secretary
Appointed 16 Dec 2005
Resigned 22 Aug 2008

HOLMAN, Rhona Mary

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 10 Feb 2023
Resigned 21 Aug 2023

JEX, Jacqueline Anne

Resigned
13 St Giles Avenue, GrimsbyDN33 2HA
Secretary
Appointed N/A
Resigned 16 Dec 2005

MACRAE, Anne Glover

Resigned
32 Thornhill Square, LondonN1 1BQ
Secretary
Appointed 22 Aug 2008
Resigned 18 Jan 2010

NORRIS, Michael

Resigned
Eskdale Road, WokinghamRG41 5TU
Secretary
Appointed 18 Jan 2010
Resigned 01 Jan 2020

NORRIS, Michael

Resigned
Eskdale Road, WokinghamRG41 5TU
Secretary
Appointed 18 Jan 2010
Resigned 18 Jan 2010

ROBERTS, Geoffrey

Resigned
Cottons Lane, LondonSE1 2QG
Secretary
Appointed 21 Aug 2023
Resigned 01 Jun 2024

UDOVIC, Michael Sean

Resigned
Eskdale Road, WokinghamRG41 5TU
Secretary
Appointed 22 Aug 2008
Resigned 01 Sept 2015

BAIRD, David

Resigned
Eskdale Road, WokinghamRG41 5TU
Born October 1955
Director
Appointed 26 Apr 2011
Resigned 22 Jan 2016

BRADLEY, Philip Michael

Resigned
Thrift Cottage, LacebyDN37 7AX
Born February 1968
Director
Appointed 01 Nov 1996
Resigned 22 Aug 2008

DOYLE, John Conor

Resigned
Eskdale Road, WokinghamRG41 5TU
Born December 1959
Director
Appointed 22 Oct 2013
Resigned 11 Apr 2016

DUFF, Robert Shepherd

Resigned
Eskdale Road, WokinghamRG41 5TU
Born September 1959
Director
Appointed 03 Oct 2012
Resigned 22 Jan 2016

ELLIS, David

Resigned
Cottons Lane, LondonSE1 2QG
Born November 1972
Director
Appointed 11 Apr 2016
Resigned 09 Dec 2020

FLEETWOOD, Michael William

Resigned
Eskdale Road, WokinghamRG41 5TU
Born November 1957
Director
Appointed 26 Apr 2011
Resigned 25 Sept 2014

GARTON, Andrew Williiam

Resigned
36 Trafalgar Park, New WalthamDN36 4XP
Born March 1969
Director
Appointed 20 Apr 2007
Resigned 22 Aug 2008

GREENBECK, Ian Michael

Resigned
3 Shaftsbury Mews, GrimsbyDN36 4WE
Born June 1959
Director
Appointed 01 Nov 1996
Resigned 22 Aug 2008

HALLBERG, Stephen Charles

Resigned
15 Butt Lane, LacebyDN37 7BB
Born May 1955
Director
Appointed 06 Apr 1998
Resigned 22 Aug 2008

HILL, Karl

Resigned
Eskdale Road, WokinghamRG41 5TU
Born August 1965
Director
Appointed 26 Feb 2016
Resigned 05 Apr 2017

HILL, Karl Andrew

Resigned
Paddock View, BriggDN20 9HD
Born August 1965
Director
Appointed 01 Mar 1997
Resigned 22 Aug 2008

IRVIN, Robert Anthony Michael

Resigned
Eskdale Road, WokinghamRG41 5TU
Born March 1958
Director
Appointed 07 Jun 2011
Resigned 23 Oct 2013

JEX, Jacqueline Anne

Resigned
13 St Giles Avenue, GrimsbyDN33 2HA
Born February 1948
Director
Appointed N/A
Resigned 22 Aug 2008

JEX, Michael John

Resigned
13 St Giles Avenue, GrimsbyDN33 2HA
Born May 1951
Director
Appointed N/A
Resigned 22 Aug 2008

JONES, Graham Roger

Resigned
Coningsby 81 The Rise, SevenoaksTN13 1RN
Born March 1948
Director
Appointed 22 Aug 2008
Resigned 01 Jan 2012

LINSEISEN, Anita

Resigned
Cottons Lane, LondonSE1 2QG
Born November 1965
Director
Appointed 01 Dec 2021
Resigned 21 Oct 2024

LUCY, John Michael

Resigned
12 West Leys Road, North FerribyHU14 3LX
Born August 1944
Director
Appointed 24 Dec 1999
Resigned 31 Mar 2001

MAPPLEBECK, Nicholas John, Mr

Resigned
Cottons Lane, LondonSE1 2QG
Born July 1960
Director
Appointed 30 Nov 2020
Resigned 08 Apr 2022

MILES, Sally Linda Joyce

Resigned
Cottons Lane, LondonSE1 2QG
Born September 1979
Director
Appointed 30 Nov 2020
Resigned 01 Dec 2021

PRAGADA, Robert Venkat

Resigned
Eskdale Road, WokinghamRG41 5TU
Born August 1968
Director
Appointed 26 Feb 2016
Resigned 07 Nov 2016

PRICHARD, Anne Elizabeth

Resigned
Eskdale Road, WokinghamRG41 5TU
Born August 1959
Director
Appointed 25 Aug 2016
Resigned 27 Mar 2018

ROBERTS, Valerie

Resigned
Cottons Lane, LondonSE1 2QG
Born October 1965
Director
Appointed 14 Nov 2016
Resigned 02 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
Bridgewater Place, WarringtonWA3 6XG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2024
Cottons Lane, LondonSE1 2QG

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
Ceased 12 Jun 2024
Fundings
Financials
Latest Activities

Filing History

208

Accounts With Accounts Type Full
18 April 2026
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2026
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With Updates
15 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 October 2024
TM01Termination of Director
Change To A Person With Significant Control
30 September 2024
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
30 September 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
3 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
5 June 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 June 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
4 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
15 February 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 February 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
21 April 2022
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Change To A Person With Significant Control
26 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Second Filing Of Form With Form Type
10 May 2016
RP04RP04
Appoint Person Director Company With Name Date
24 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2016
AR01AR01
Resolution
6 November 2015
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 October 2015
CERTNMCertificate of Incorporation on Change of Name
Termination Secretary Company With Name Termination Date
11 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Change Person Director Company With Change Date
24 January 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Termination Director Company With Name
27 January 2012
TM01Termination of Director
Termination Director Company With Name
4 January 2012
TM01Termination of Director
Termination Secretary Company With Name
23 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
7 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2011
AR01AR01
Resolution
27 July 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
28 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Appoint Person Secretary Company With Name
28 January 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
28 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 January 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Resolution
16 March 2009
RESOLUTIONSResolutions
Legacy
26 January 2009
363aAnnual Return
Certificate Change Of Name Company
16 January 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 January 2009
287Change of Registered Office
Legacy
15 October 2008
287Change of Registered Office
Legacy
23 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
287Change of Registered Office
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
22 September 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
403aParticulars of Charge Subject to s859A
Legacy
20 August 2008
403aParticulars of Charge Subject to s859A
Legacy
20 August 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Legacy
2 January 2008
190190
Legacy
2 January 2008
353353
Legacy
2 January 2008
287Change of Registered Office
Legacy
29 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
27 January 2007
363sAnnual Return (shuttle)
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 March 2006
AAAnnual Accounts
Legacy
9 January 2006
288bResignation of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Legacy
28 December 2005
155(6)a155(6)a
Legacy
23 December 2005
395Particulars of Mortgage or Charge
Legacy
27 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2004
AAAnnual Accounts
Accounts With Accounts Type Full
20 February 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 May 2003
AAAnnual Accounts
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 March 2002
AAAnnual Accounts
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
4 June 2001
88(2)R88(2)R
Legacy
26 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
12 February 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 2000
AAAnnual Accounts
Legacy
12 January 2000
363sAnnual Return (shuttle)
Legacy
7 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
9 February 1999
AAAnnual Accounts
Legacy
4 January 1999
363sAnnual Return (shuttle)
Legacy
29 December 1998
88(2)R88(2)R
Legacy
16 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
15 April 1998
AAAnnual Accounts
Legacy
10 February 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Medium
1 April 1997
AAAnnual Accounts
Legacy
24 March 1997
88(2)R88(2)R
Legacy
17 March 1997
88(3)88(3)
Legacy
17 March 1997
88(2)R88(2)R
Legacy
17 March 1997
123Notice of Increase in Nominal Capital
Resolution
17 March 1997
RESOLUTIONSResolutions
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
23 January 1997
363sAnnual Return (shuttle)
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
4 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
20 February 1996
AAAnnual Accounts
Legacy
9 January 1996
363sAnnual Return (shuttle)
Legacy
12 October 1995
288288
Accounts With Accounts Type Small
20 February 1995
AAAnnual Accounts
Legacy
28 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
30 March 1994
AAAnnual Accounts
Legacy
13 January 1994
363sAnnual Return (shuttle)
Legacy
9 September 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
31 January 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1992
AAAnnual Accounts
Legacy
3 March 1992
363b363b
Accounts With Accounts Type Medium
12 March 1991
AAAnnual Accounts
Legacy
12 March 1991
363363
Legacy
26 April 1990
363363
Accounts With Accounts Type Medium
23 April 1990
AAAnnual Accounts
Accounts With Accounts Type Small
8 February 1989
AAAnnual Accounts
Legacy
18 November 1988
363363
Legacy
6 September 1988
288288
Legacy
1 December 1987
363363
Accounts With Accounts Type Small
24 November 1987
AAAnnual Accounts
Accounts With Accounts Type Small
22 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 December 1986
363363
Legacy
29 August 1986
288288
Legacy
5 April 1978
47b47b
Miscellaneous
4 June 1974
MISCMISC
Incorporation Company
4 June 1974
NEWINCIncorporation