Background WavePink WaveYellow Wave

SAFETY-KLEEN U.K. LIMITED (01190039)

SAFETY-KLEEN U.K. LIMITED (01190039) is an active UK company. incorporated on 8 November 1974. with registered office in Brentford. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 3 other business activities. SAFETY-KLEEN U.K. LIMITED has been registered for 51 years. Current directors include GRIFFITH, Andrew Patrick, KUNC, Oliver, WIEFFERING, Erwin Sander.

Company Number
01190039
Status
active
Type
ltd
Incorporated
8 November 1974
Age
51 years
Address
Profile West, Brentford, TW8 9ES
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
GRIFFITH, Andrew Patrick, KUNC, Oliver, WIEFFERING, Erwin Sander
SIC Codes
33190, 33200, 38110, 38120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAFETY-KLEEN U.K. LIMITED

SAFETY-KLEEN U.K. LIMITED is an active company incorporated on 8 November 1974 with the registered office located in Brentford. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 3 other business activities. SAFETY-KLEEN U.K. LIMITED was registered 51 years ago.(SIC: 33190, 33200, 38110, 38120)

Status

active

Active since 51 years ago

Company No

01190039

LTD Company

Age

51 Years

Incorporated 8 November 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 12 September 2025 (6 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 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

SAFETY-KLEEN PARTS WASHER SERVICE LIMITED
From: 8 November 1974To: 15 August 1986
Contact
Address

Profile West 950 Great West Road Brentford, TW8 9ES,

Previous Addresses

2 Heath Road Weybridge Surrey KT13 8AP
From: 7 January 2010To: 19 January 2015
Safety-Kleen House 390 London Road Isleworth Middlesex TW7 5AN
From: 8 November 1974To: 7 January 2010
Timeline

40 key events • 1974 - 2022

Funding Officers Ownership
Company Founded
Nov 74
Director Left
Apr 10
Director Joined
Jul 10
Director Left
Feb 11
Director Left
Jun 11
Director Left
Jan 12
Director Joined
Nov 12
Director Left
Nov 12
Loan Secured
Jan 14
Director Joined
Feb 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jul 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 17
Director Left
Feb 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Aug 17
Loan Secured
Oct 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Mar 18
Director Left
Jun 18
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Oct 21
Director Joined
Mar 22
0
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GRIFFITH, Andrew Patrick

Active
950 Great West Road, BrentfordTW8 9ES
Born March 1968
Director
Appointed 10 Feb 2017

KUNC, Oliver

Active
950 Great West Road, BrentfordTW8 9ES
Born October 1978
Director
Appointed 22 Mar 2022

WIEFFERING, Erwin Sander

Active
950 Great West Road, BrentfordTW8 9ES
Born October 1972
Director
Appointed 01 Feb 2021

AYLES, John Donald, Councillor

Resigned
23 Corkran Road, SurbitonKT6 6PL
Secretary
Appointed 01 Jun 1997
Resigned 25 Aug 1999

BALDOCK, Geoffrey Martin

Resigned
950 Great West Road, BrentfordTW8 9ES
Secretary
Appointed 02 Jul 2008
Resigned 23 Jul 2015

BIELSKY, Hyman

Resigned
31 Warwick Avenue, LondonW9 2PS
Secretary
Appointed 26 May 2000
Resigned 18 Jan 2001

BOWYER, Simon

Resigned
65 Vernon Road, LondonSW14 8NU
Secretary
Appointed 21 Jun 2004
Resigned 23 Sept 2005

DOLTON, Stephen

Resigned
99 Cumnor Hill, OxfordOX2 9JR
Secretary
Appointed 25 Aug 1999
Resigned 26 May 2000

FIRTH, Andrew Gregory

Resigned
950 Great West Road, BrentfordTW8 9ES
Secretary
Appointed 23 Jul 2015
Resigned 02 Jul 2020

FIRTH, Andrew Gregory

Resigned
10 Saint Georges Close, BramptonPE28 4US
Secretary
Appointed 21 Apr 2005
Resigned 31 Aug 2006

JONES, Andrew Timothy

Resigned
77 Manchuria Road, LondonSW11 6AF
Secretary
Appointed 31 Aug 2006
Resigned 02 Jul 2008

TARASENKO, Wally

Resigned
8 Swan Walk, SheppertonTW17 8LY
Secretary
Appointed 18 Jan 2001
Resigned 21 Jun 2004

WILLMSCHEN, Robert Wayne

Resigned
810 St Stephens Green, Oak BrookFOREIGN
Secretary
Appointed N/A
Resigned 01 Jun 1997

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed N/A
Resigned 23 Dec 1998

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 09 Jun 1987
Resigned 11 Feb 1999

AYLES, John Donald, Councillor

Resigned
23 Corkran Road, SurbitonKT6 6PL
Born March 1949
Director
Appointed N/A
Resigned 25 Aug 1999

BAKER, Warren Bryce Rezvan

Resigned
Heath Road, WeybridgeKT13 8AP
Born June 1964
Director
Appointed 26 Jan 2009
Resigned 23 Dec 2011

BALDOCK, Geoffrey Martin

Resigned
950 Great West Road, BrentfordTW8 9ES
Born December 1967
Director
Appointed 12 Jun 2014
Resigned 09 Jan 2018

BIELSKY, Hyman

Resigned
31 Warwick Avenue, LondonW9 2PS
Born April 1954
Director
Appointed 12 Jul 1996
Resigned 21 Apr 2005

BRAIN, Stephen Clifford

Resigned
Heath Road, WeybridgeKT13 8AP
Born April 1954
Director
Appointed 01 Jan 2002
Resigned 12 Jun 2014

BRINCKMAN, Donald Wesley

Resigned
174 Pomeroy, Crystal LakeFOREIGN
Born March 1931
Director
Appointed N/A
Resigned 31 Jan 1995

BUCHBORN-KLOS, Klaus

Resigned
950 Great West Road, BrentfordTW8 9ES
Born May 1959
Director
Appointed 12 Jun 2014
Resigned 02 Apr 2015

CAMPBELL, Andrew Alphonsus

Resigned
14 Polo Drive, Illinois UsaFOREIGN
Born March 1945
Director
Appointed 01 Jun 1997
Resigned 21 May 1998

CASWELL, Christopher John

Resigned
4 The Dovecotes, Sutton ColdfieldB75 5DN
Born January 1951
Director
Appointed 07 Oct 2002
Resigned 21 Apr 2005

CAWLEY, Mark Stephen

Resigned
950 Great West Road, BrentfordTW8 9ES
Born February 1971
Director
Appointed 05 Jan 2018
Resigned 19 Oct 2021

CRAMER, Sarah Louise

Resigned
950 Great West Road, BrentfordTW8 9ES
Born September 1971
Director
Appointed 29 Sept 2014
Resigned 28 Mar 2018

DATTILO, David Allan

Resigned
36w655 Oak Hill Drive, West Dundee60118
Born August 1940
Director
Appointed 07 Apr 1994
Resigned 31 Jan 1995

DOLTON, Stephen

Resigned
99 Cumnor Hill, OxfordOX2 9JR
Born April 1962
Director
Appointed 25 Aug 1999
Resigned 26 May 2000

FERGUSON, John Russell

Resigned
Heath Road, WeybridgeKT13 8AP
Born July 1954
Director
Appointed 21 Apr 2005
Resigned 26 Jan 2011

FERREIRA DUARTE, Jose Antonio

Resigned
Heath Road, WeybridgeKT13 8AP
Born June 1957
Director
Appointed 12 May 2006
Resigned 12 Jun 2014

FIRTH, Andrew Gregory

Resigned
10 Saint Georges Close, BramptonPE28 4US
Born December 1964
Director
Appointed 21 Apr 2005
Resigned 31 Aug 2006

GREENWOOD, Michael Frank

Resigned
950 Great West Road, BrentfordTW8 9ES
Born August 1965
Director
Appointed 02 Apr 2015
Resigned 10 Feb 2017

HABICHT, Frank Henry

Resigned
270 Pebble Creek, Barrington60010
Born April 1953
Director
Appointed 07 Apr 1994
Resigned 21 May 1998

HALL, Darren Richard

Resigned
Heath Road, WeybridgeKT13 8AP
Born October 1966
Director
Appointed 06 Feb 2014
Resigned 12 Sept 2014

HAMLET, Joseph

Resigned
1028 Havenwood Lane, Lake ForestFOREIGN
Born March 1934
Director
Appointed N/A
Resigned 12 Apr 1994

Persons with significant control

1

Wp Sk Ltd

Active
Profile West, BrentfordTW8 9ES

Nature of Control

Significant influence or control
Notified 31 May 2018
Fundings
Financials
Latest Activities

Filing History

224

Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 July 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 May 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 May 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
28 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2018
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Appoint Person Director Company With Name Date
12 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Appoint Person Director Company With Name Date
9 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2014
AR01AR01
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2014
AP01Appointment of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
3 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Appoint Person Director Company With Name
6 November 2012
AP01Appointment of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2011
AR01AR01
Change Person Director Company With Change Date
17 June 2011
CH01Change of Director Details
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Legacy
20 April 2011
MG01MG01
Legacy
13 April 2011
MG01MG01
Legacy
11 April 2011
MG04MG04
Legacy
9 April 2011
MG01MG01
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 June 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 January 2010
AD01Change of Registered Office Address
Legacy
25 October 2009
MG04MG04
Legacy
5 June 2009
363aAnnual Return
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
20 March 2009
288aAppointment of Director or Secretary
Legacy
31 July 2008
395Particulars of Mortgage or Charge
Legacy
30 July 2008
155(6)a155(6)a
Legacy
24 July 2008
288cChange of Particulars
Legacy
21 July 2008
403aParticulars of Charge Subject to s859A
Legacy
21 July 2008
403aParticulars of Charge Subject to s859A
Legacy
11 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
363aAnnual Return
Accounts With Accounts Type Full
7 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2006
AAAnnual Accounts
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
363sAnnual Return (shuttle)
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
155(6)a155(6)a
Legacy
30 December 2005
395Particulars of Mortgage or Charge
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Resolution
7 October 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2005
AAAnnual Accounts
Legacy
3 October 2005
288bResignation of Director or Secretary
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
6 May 2005
288bResignation of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 2004
AAAnnual Accounts
Legacy
31 August 2004
155(6)a155(6)a
Legacy
31 August 2004
155(6)a155(6)a
Resolution
27 August 2004
RESOLUTIONSResolutions
Legacy
27 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
395Particulars of Mortgage or Charge
Legacy
20 August 2004
403aParticulars of Charge Subject to s859A
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 October 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2002
AAAnnual Accounts
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
244244
Auditors Resignation Company
21 August 2002
AUDAUD
Auditors Resignation Company
13 August 2002
AUDAUD
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
28 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
2 February 2001
288bResignation of Director or Secretary
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
5 June 2000
288aAppointment of Director or Secretary
Legacy
5 June 2000
288bResignation of Director or Secretary
Legacy
5 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 May 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
13 September 1999
AAAnnual Accounts
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
1 July 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
15 February 1999
AUDAUD
Legacy
7 January 1999
395Particulars of Mortgage or Charge
Resolution
7 January 1999
RESOLUTIONSResolutions
Memorandum Articles
7 January 1999
MEM/ARTSMEM/ARTS
Resolution
7 January 1999
RESOLUTIONSResolutions
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
155(6)a155(6)a
Accounts With Accounts Type Full
25 September 1998
AAAnnual Accounts
Resolution
27 July 1998
RESOLUTIONSResolutions
Legacy
24 July 1998
363aAnnual Return
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Resolution
12 June 1998
RESOLUTIONSResolutions
Legacy
13 October 1997
288cChange of Particulars
Legacy
13 October 1997
288aAppointment of Director or Secretary
Legacy
25 September 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
363aAnnual Return
Accounts With Accounts Type Full
17 July 1997
AAAnnual Accounts
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
13 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 August 1996
AAAnnual Accounts
Legacy
13 June 1996
363aAnnual Return
Legacy
13 June 1996
363(190)363(190)
Accounts With Accounts Type Full
1 September 1995
AAAnnual Accounts
Legacy
4 August 1995
288288
Legacy
26 May 1995
363sAnnual Return (shuttle)
Legacy
15 March 1995
288288
Legacy
15 March 1995
288288
Legacy
15 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
9 June 1994
363x363x
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
6 June 1993
363x363x
Accounts With Accounts Type Full
19 August 1992
AAAnnual Accounts
Legacy
23 July 1992
353a353a
Legacy
23 July 1992
287Change of Registered Office
Legacy
30 June 1992
353a353a
Legacy
30 June 1992
287Change of Registered Office
Legacy
11 June 1992
363x363x
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
7 June 1991
363x363x
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Legacy
7 September 1989
363363
Accounts With Accounts Type Full
7 August 1989
AAAnnual Accounts
Legacy
7 March 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
7 September 1988
AAAnnual Accounts
Legacy
7 September 1988
363363
Legacy
10 May 1988
395Particulars of Mortgage or Charge
Legacy
29 July 1987
288288
Legacy
29 July 1987
363363
Accounts With Accounts Type Full
23 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 August 1986
363363
Certificate Change Of Name Company
15 August 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 August 1986
AAAnnual Accounts
Incorporation Company
8 November 1974
NEWINCIncorporation
Miscellaneous
8 November 1974
MISCMISC