Background WavePink WaveYellow Wave

TREND MARINE PRODUCTS LIMITED (01173006)

TREND MARINE PRODUCTS LIMITED (01173006) is an active UK company. incorporated on 6 June 1974. with registered office in Hampshire. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). TREND MARINE PRODUCTS LIMITED has been registered for 51 years. Current directors include COVEY, Ansley Mckay, JOHNSTON, Matthew Elliott, NAVARRO, Carlos.

Company Number
01173006
Status
active
Type
ltd
Incorporated
6 June 1974
Age
51 years
Address
Southmoor Lane, Hampshire, PO9 1JJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
COVEY, Ansley Mckay, JOHNSTON, Matthew Elliott, NAVARRO, Carlos
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TREND MARINE PRODUCTS LIMITED

TREND MARINE PRODUCTS LIMITED is an active company incorporated on 6 June 1974 with the registered office located in Hampshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). TREND MARINE PRODUCTS LIMITED was registered 51 years ago.(SIC: 32990)

Status

active

Active since 51 years ago

Company No

01173006

LTD Company

Age

51 Years

Incorporated 6 June 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 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

23 days left

Last Filed

Made up to 4 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

TREND ALUMINIUM PRODUCTS LIMITED
From: 6 June 1974To: 1 October 1990
Contact
Address

Southmoor Lane Havant Hampshire, PO9 1JJ,

Previous Addresses

Sutton Road Catfield Great Yarmouth Norfolk NR29 5BG United Kingdom
From: 10 July 2018To: 10 January 2020
11th Floor Two Snowhill Birmingham B4 6WR England
From: 15 September 2015To: 10 July 2018
C/O Wragge Lawrence Graham & Co 11th Floor Two Snowhill Birmingham B4 6WR
From: 13 June 2014To: 15 September 2015
55 Colmore Row Birmingham West Midlands B3 2AS
From: 6 June 1974To: 13 June 2014
Timeline

32 key events • 2015 - 2023

Funding Officers Ownership
Loan Secured
Jan 15
Loan Secured
Mar 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Feb 18
Director Joined
Feb 18
Director Joined
Feb 18
Loan Cleared
Feb 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
May 20
Director Joined
Jun 20
Director Joined
Jun 20
Owner Exit
Dec 21
Director Left
Mar 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
May 23
Director Left
Sept 23
0
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

3 Active
23 Resigned

COVEY, Ansley Mckay

Active
Havant, HampshirePO9 1JJ
Born July 1978
Director
Appointed 17 Jun 2022

JOHNSTON, Matthew Elliott

Active
Havant, HampshirePO9 1JJ
Born April 1975
Director
Appointed 17 Jun 2022

NAVARRO, Carlos

Active
Havant, HampshirePO9 1JJ
Born July 1980
Director
Appointed 17 Jun 2022

BREWSTER, Edward Charles

Resigned
Horning Hall, HorningNR12 8NJ
Secretary
Appointed N/A
Resigned 10 Sept 2004

HALL, Brian Michael

Resigned
3501 C.R. 6 East, Elkhart
Secretary
Appointed 26 Jan 2018
Resigned 19 May 2023

HENWOOD, Julian Richard

Resigned
8 Brickyard Close, Balsall CommonCV7 7EN
Secretary
Appointed 18 Jul 2005
Resigned 30 Jan 2009

KHALIFE, Robert

Resigned
15 South Helderberg Parkway, Slingerlands
Secretary
Appointed 10 Sept 2004
Resigned 26 Jan 2018

BREWSTER, Edward Charles

Resigned
Horning Hall, HorningNR12 8NJ
Born March 1941
Director
Appointed N/A
Resigned 10 Sept 2004

CLARK, John

Resigned
Havant, HampshirePO9 1JJ
Born February 1964
Director
Appointed 29 Sept 2015
Resigned 31 May 2020

CORDEN, Robert Michael

Resigned
1 Francis Stone Court Saint Andrews, NorwichNR7 0GW
Born October 1961
Director
Appointed 16 Jul 2001
Resigned 10 Sept 2004

FLINT, Dennis Francis

Resigned
Two Snowhill, BirminghamB4 6WR
Born July 1943
Director
Appointed 10 Sept 2004
Resigned 26 Jan 2018

HALL, Brian Michael

Resigned
3501 C.R. 6 East, Elkhart
Born February 1975
Director
Appointed 26 Jan 2018
Resigned 19 May 2023

HIGGS, Bradley William

Resigned
Catfield, Great YarmouthNR29 5BG
Born March 1961
Director
Appointed 29 Sept 2015
Resigned 31 Oct 2018

JOBBINS, John Andrew

Resigned
Two Snowhill, BirminghamB4 6WR
Born July 1954
Director
Appointed 17 Jul 2007
Resigned 01 Oct 2015

JOBBINS, John Andrew

Resigned
The Guild House, DerehamNR20 3EG
Born July 1954
Director
Appointed 01 Mar 2002
Resigned 10 Sept 2004

KHALIFE, Robert

Resigned
Two Snowhill, BirminghamB4 6WR
Born December 1952
Director
Appointed 10 Sept 2004
Resigned 26 Jan 2018

LEVERIDGE, Derek William

Resigned
Heron Dyke, NorwichNR12 8AR
Born January 1942
Director
Appointed N/A
Resigned 10 Sept 2004

LEVERIDGE, Timothy Brian

Resigned
The Old Vicarage Horning Road, NorwichNR12 8YE
Born May 1956
Director
Appointed N/A
Resigned 10 Sept 2004

LIPPERT, Jason Douglas

Resigned
3501 C.R. 6 East, Elkhart
Born May 1972
Director
Appointed 26 Jan 2018
Resigned 17 Jun 2022

MENEFEE, Jimmy Maurice

Resigned
3501 C.R. 6 East, Elkhart
Born October 1962
Director
Appointed 29 May 2020
Resigned 08 Sept 2023

MERENESS, Scott Towle

Resigned
3501 C.R. 6 East, Elkhart
Born October 1971
Director
Appointed 26 Jan 2018
Resigned 16 Nov 2018

MITCHELL, Innes

Resigned
Flat 6 The Leather House, NorwichNR3 1AB
Born August 1964
Director
Appointed 01 May 2004
Resigned 10 Sept 2004

NAMENYE, Andrew Joseph

Resigned
3501 C.R.6 East, Elkhart
Born April 1980
Director
Appointed 16 Nov 2018
Resigned 17 Jun 2022

TAYLOR, James

Resigned
Two Snowhill, BirminghamB4 6WR
Born July 1944
Director
Appointed 17 Jul 2007
Resigned 26 Jan 2018

TAYLOR, John

Resigned
Two Snowhill, BirminghamB4 6WR
Born March 1951
Director
Appointed 17 Jul 2007
Resigned 26 Jan 2018

TIERNEY, Peter

Resigned
Southmoor Lane, HavantPO9 1JJ
Born March 1968
Director
Appointed 29 May 2020
Resigned 11 Mar 2022

Persons with significant control

3

0 Active
3 Ceased
Havant, HampshirePO9 1JJ

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 17 Dec 2021

Mr John Edward Taylor

Ceased
66 Kingsboro Avenue, New York10278
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr James Willard Taylor

Ceased
66 Kingsboro Avenue, New York10278
Born July 1944

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

238

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 May 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
20 June 2022
TM01Termination of Director
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Notification Of A Person With Significant Control Statement
21 December 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
4 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 April 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 March 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 February 2018
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
2 February 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
24 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Change Sail Address Company With Old Address New Address
27 April 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
3 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 November 2015
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2015
MR01Registration of a Charge
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Auditors Resignation Company
24 September 2014
AUDAUD
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Move Registers To Sail Company
13 June 2014
AD03Change of Location of Company Records
Change Sail Address Company
13 June 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
13 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2013
AR01AR01
Legacy
2 May 2012
MG01MG01
Accounts With Accounts Type Full
25 April 2012
AAAnnual Accounts
Legacy
24 April 2012
MG02MG02
Legacy
24 April 2012
MG02MG02
Legacy
17 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Accounts Amended With Accounts Type Full
11 February 2010
AAMDAAMD
Accounts With Accounts Type Full
10 February 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
31 October 2009
MG01MG01
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Gazette Notice Compulsary
27 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
1 May 2009
363aAnnual Return
Legacy
1 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
2 May 2008
363aAnnual Return
Legacy
2 May 2008
353353
Legacy
2 May 2008
190190
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288aAppointment of Director or Secretary
Legacy
2 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Legacy
27 April 2007
363aAnnual Return
Accounts With Accounts Type Full
27 November 2006
AAAnnual Accounts
Resolution
21 September 2006
RESOLUTIONSResolutions
Resolution
21 September 2006
RESOLUTIONSResolutions
Resolution
21 September 2006
RESOLUTIONSResolutions
Legacy
18 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
3 August 2005
287Change of Registered Office
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
3 August 2005
244244
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
7 October 2004
122122
Resolution
6 October 2004
RESOLUTIONSResolutions
Legacy
6 October 2004
155(6)a155(6)a
Legacy
6 October 2004
155(6)a155(6)a
Legacy
6 October 2004
155(6)a155(6)a
Auditors Resignation Company
28 September 2004
AUDAUD
Resolution
28 September 2004
RESOLUTIONSResolutions
Resolution
28 September 2004
RESOLUTIONSResolutions
Resolution
28 September 2004
RESOLUTIONSResolutions
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
24 September 2004
395Particulars of Mortgage or Charge
Legacy
23 September 2004
403aParticulars of Charge Subject to s859A
Legacy
23 September 2004
403aParticulars of Charge Subject to s859A
Legacy
23 September 2004
403aParticulars of Charge Subject to s859A
Legacy
23 September 2004
403aParticulars of Charge Subject to s859A
Legacy
23 September 2004
403aParticulars of Charge Subject to s859A
Legacy
23 September 2004
403aParticulars of Charge Subject to s859A
Legacy
23 September 2004
403aParticulars of Charge Subject to s859A
Legacy
23 September 2004
403aParticulars of Charge Subject to s859A
Legacy
23 September 2004
403aParticulars of Charge Subject to s859A
Legacy
23 September 2004
403aParticulars of Charge Subject to s859A
Legacy
23 September 2004
403aParticulars of Charge Subject to s859A
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
31 March 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
3 September 2003
395Particulars of Mortgage or Charge
Legacy
7 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
29 October 2002
88(2)R88(2)R
Legacy
29 October 2002
123Notice of Increase in Nominal Capital
Resolution
29 October 2002
RESOLUTIONSResolutions
Resolution
29 October 2002
RESOLUTIONSResolutions
Resolution
29 October 2002
RESOLUTIONSResolutions
Resolution
29 October 2002
RESOLUTIONSResolutions
Resolution
29 October 2002
RESOLUTIONSResolutions
Legacy
3 May 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
24 October 2001
AAAnnual Accounts
Legacy
24 July 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 October 2000
AAAnnual Accounts
Legacy
4 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
26 October 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 October 1998
AAAnnual Accounts
Legacy
12 June 1998
403aParticulars of Charge Subject to s859A
Legacy
12 June 1998
403aParticulars of Charge Subject to s859A
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
5 September 1997
AAAnnual Accounts
Legacy
11 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 October 1996
AAAnnual Accounts
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 October 1995
AAAnnual Accounts
Legacy
20 April 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Medium
13 July 1994
AAAnnual Accounts
Legacy
21 April 1994
363sAnnual Return (shuttle)
Legacy
25 September 1993
403aParticulars of Charge Subject to s859A
Legacy
25 September 1993
403aParticulars of Charge Subject to s859A
Legacy
25 September 1993
403aParticulars of Charge Subject to s859A
Legacy
25 September 1993
403aParticulars of Charge Subject to s859A
Legacy
29 April 1993
395Particulars of Mortgage or Charge
Legacy
28 April 1993
395Particulars of Mortgage or Charge
Legacy
26 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
31 March 1993
AAAnnual Accounts
Legacy
6 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1992
AAAnnual Accounts
Legacy
17 April 1991
363aAnnual Return
Accounts With Accounts Type Medium
22 March 1991
AAAnnual Accounts
Resolution
23 January 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 September 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Medium
2 May 1990
AAAnnual Accounts
Legacy
2 May 1990
363363
Legacy
20 September 1989
403aParticulars of Charge Subject to s859A
Legacy
20 September 1989
403aParticulars of Charge Subject to s859A
Legacy
23 August 1989
88(2)R88(2)R
Resolution
23 August 1989
RESOLUTIONSResolutions
Resolution
23 August 1989
RESOLUTIONSResolutions
Legacy
23 August 1989
123Notice of Increase in Nominal Capital
Resolution
9 August 1989
RESOLUTIONSResolutions
Legacy
1 August 1989
287Change of Registered Office
Accounts With Accounts Type Medium
18 May 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Memorandum Articles
9 June 1988
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Medium
13 April 1988
AAAnnual Accounts
Legacy
13 April 1988
363363
Legacy
18 March 1988
395Particulars of Mortgage or Charge
Legacy
18 March 1988
403aParticulars of Charge Subject to s859A
Legacy
18 March 1988
403aParticulars of Charge Subject to s859A
Legacy
21 October 1987
395Particulars of Mortgage or Charge
Legacy
16 October 1987
395Particulars of Mortgage or Charge
Legacy
16 October 1987
395Particulars of Mortgage or Charge
Legacy
16 October 1987
395Particulars of Mortgage or Charge
Accounts With Made Up Date
3 April 1987
AAAnnual Accounts
Legacy
3 April 1987
363363
Legacy
20 January 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 November 1978
PUC 7PUC 7
Legacy
18 October 1974
PUC 2PUC 2
Miscellaneous
6 June 1974
MISCMISC