Background WavePink WaveYellow Wave

GENUS BREEDING LIMITED (01192037)

GENUS BREEDING LIMITED (01192037) is an active UK company. incorporated on 29 November 1974. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. GENUS BREEDING LIMITED has been registered for 51 years. Current directors include ELLIS, Roderick George Howard, KOKKE, Jorgen, NOONAN, Denis Mary and 1 others.

Company Number
01192037
Status
active
Type
ltd
Incorporated
29 November 1974
Age
51 years
Address
Matrix House, Basingstoke, RG21 4FF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
ELLIS, Roderick George Howard, KOKKE, Jorgen, NOONAN, Denis Mary, RUSSELL, Andrew Paul
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GENUS BREEDING LIMITED

GENUS BREEDING LIMITED is an active company incorporated on 29 November 1974 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. GENUS BREEDING LIMITED was registered 51 years ago.(SIC: 71200)

Status

active

Active since 51 years ago

Company No

01192037

LTD Company

Age

51 Years

Incorporated 29 November 1974

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

NUTRITION CONTROL SERVICES LIMITED
From: 29 November 1974To: 25 February 2000
Contact
Address

Matrix House Basing View Basingstoke, RG21 4FF,

Previous Addresses

Matrix House Basing View Basingstoke Hampshire RG21 4DZ
From: 29 June 2015To: 1 July 2025
Belvedere House, Basing View Basingstoke Hampshire RG21 4HG
From: 29 November 1974To: 29 June 2015
Timeline

34 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
Nov 74
Director Left
Apr 10
Director Joined
May 10
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jan 12
Director Left
Apr 12
Director Joined
Dec 12
Director Left
Jan 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
Mar 13
Funding Round
Jul 13
Director Left
Jan 14
Director Left
Apr 14
Director Joined
Apr 14
Director Left
Nov 14
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Director Left
Sept 19
Director Joined
Jan 20
Director Left
Jun 22
Director Joined
Jun 22
Owner Exit
Jul 23
Director Joined
Jul 23
Director Left
Aug 23
Funding Round
Nov 23
Director Left
Jul 24
Director Joined
Sept 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Jun 25
Director Left
Aug 25
Director Joined
Sept 25
2
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

WALTON, Vaughn

Active
Basing View, BasingstokeRG21 4FF
Secretary
Appointed 29 Jan 2020

ELLIS, Roderick George Howard

Active
Basing View, BasingstokeRG21 4FF
Born March 1967
Director
Appointed 26 May 2022

KOKKE, Jorgen

Active
Basing View, BasingstokeRG21 4FF
Born October 1968
Director
Appointed 01 Jul 2023

NOONAN, Denis Mary

Active
Basing View, BasingstokeRG21 4FF
Born February 1966
Director
Appointed 28 Mar 2008

RUSSELL, Andrew Paul

Active
Basing View, BasingstokeRG21 4FF
Born June 1974
Director
Appointed 20 Aug 2025

CRICHTON, Cara

Resigned
Basing View, BasingstokeRG21 4DZ
Secretary
Appointed 12 Apr 2013
Resigned 29 Jan 2020

FAIRALL, Lawrence David

Resigned
2 Four Seasons Close, CreweCW2 6TN
Secretary
Appointed 13 Nov 1997
Resigned 31 Mar 2001

FARRELLY, Ian Brian

Resigned
Belvedere House, Basing View, HampshireRG21 4HG
Secretary
Appointed 12 Jun 2006
Resigned 12 Apr 2013

HALL, Francis

Resigned
58 Pillory Street, NantwichCW5 5BG
Secretary
Appointed 01 Apr 2001
Resigned 10 Dec 2002

PYE, George Mason

Resigned
120 Newlands Road, LancasterLA1 4JE
Secretary
Appointed N/A
Resigned 13 Nov 1997

TIMMINS, David Peter

Resigned
Stable Cottage, WrexhamLL13 0AW
Secretary
Appointed 22 Jul 2004
Resigned 12 Jun 2006

VICKERS, Christopher John

Resigned
Cross Lanes, West ClandonGU4 7UW
Secretary
Appointed 10 Dec 2002
Resigned 22 Jul 2004

ACTON, Thomas Philip

Resigned
Belvedere House, Basing View, HampshireRG21 4HG
Born March 1958
Director
Appointed 12 Mar 2008
Resigned 17 Feb 2012

ACTON, Thomas Philip

Resigned
The Old Shop Farm, NorthwichCW9 6LT
Born March 1958
Director
Appointed 13 Nov 1997
Resigned 17 Mar 2003

AMIES, Stephen John

Resigned
Belvedere House, Basing View, HampshireRG21 4HG
Born November 1950
Director
Appointed 02 Mar 2000
Resigned 01 Apr 2010

BIGGS, Ian

Resigned
Belvedere House, Basing View, HampshireRG21 4HG
Born June 1958
Director
Appointed 18 May 2010
Resigned 01 Jan 2012

BITAR, Karim

Resigned
Basing View, BasingstokeRG21 4DZ
Born February 1965
Director
Appointed 30 Sept 2011
Resigned 13 Sept 2019

BODEN, Martin Brett

Resigned
South House, BanburyOX17 3NE
Born January 1959
Director
Appointed 02 Apr 2007
Resigned 26 Feb 2009

CRICHTON, Stewart Alexander Rankin Proctor

Resigned
Belvedere House, Basing View, HampshireRG21 4HG
Born July 1951
Director
Appointed 12 Mar 2008
Resigned 15 May 2013

CROSBY, David Patrick John

Resigned
Belvedere House, Basing View, HampshireRG21 4HG
Born January 1965
Director
Appointed 12 Mar 2008
Resigned 18 Apr 2014

DUANE, Janet Ann

Resigned
Basing View, BasingstokeRG21 4DZ
Born November 1972
Director
Appointed 18 Apr 2014
Resigned 26 May 2022

HENRIKSEN, Alison Jane

Resigned
Basing View, BasingstokeRG21 4FF
Born October 1967
Director
Appointed 29 Jan 2020
Resigned 31 Jul 2025

HOLLIDAY, Robert James

Resigned
Belvedere House, Basing View, HampshireRG21 4HG
Born November 1955
Director
Appointed 12 Mar 2008
Resigned 31 Jul 2012

KELLY, Thomas John

Resigned
Overmead, WhitchurchSY13 1TE
Born October 1940
Director
Appointed 13 Nov 1997
Resigned 20 Feb 2000

LESTER, Jonathan

Resigned
Basing View, BasingstokeRG21 4DZ
Born June 1980
Director
Appointed 01 Feb 2025
Resigned 10 Jun 2025

MACLENNAN, Stuart Alexander

Resigned
Belvedere House, Basing View, HampshireRG21 4HG
Born August 1971
Director
Appointed 18 Dec 2012
Resigned 04 Apr 2014

PYE, John Armitage

Resigned
Burrow View, ScotforthLA1 4NX
Born September 1925
Director
Appointed N/A
Resigned 13 Nov 1997

RATCLIFFE, Hugh James

Resigned
Alpha Building, London Road, NantwichCW5 7JW
Born March 1981
Director
Appointed 25 Sept 2024
Resigned 01 Feb 2025

ROLLER, Michael Roy David

Resigned
Hope Cottage, SalisburySP5 1RF
Born June 1965
Director
Appointed 17 Mar 2003
Resigned 06 Aug 2003

THOMAS, Joseph Glyn

Resigned
Greenbank Farm, CarnforthLA6 1BS
Born November 1937
Director
Appointed N/A
Resigned 13 Nov 1997

THOMPSON, Andrew Robert

Resigned
Basing View, BasingstokeRG21 4DZ
Born July 1976
Director
Appointed 28 Feb 2013
Resigned 15 Jul 2024

TIMMINS, David Peter

Resigned
Stable Cottage, WrexhamLL13 0AW
Born October 1952
Director
Appointed 29 Mar 2004
Resigned 02 Apr 2007

WATT, John Alexander Menmuir

Resigned
Bernkastel, LancasterLA2 9EF
Born March 1935
Director
Appointed N/A
Resigned 13 Nov 1997

WILSON, Stephen David

Resigned
Basing View, BasingstokeRG21 4DZ
Born October 1959
Director
Appointed 01 Mar 2013
Resigned 07 Aug 2023

WOOD, Richard Kenneth

Resigned
Belvedere House, Basing View, HampshireRG21 4HG
Born December 1944
Director
Appointed 05 Aug 1999
Resigned 30 Sept 2011

Persons with significant control

2

1 Active
1 Ceased
Basing View, BasingstokeRG21 4FF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2023

Genus Plc

Ceased
Basing View, BasingstokeRG21 4DZ

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 29 Jun 2023
Fundings
Financials
Latest Activities

Filing History

228

Accounts With Accounts Type Audit Exemption Subsiduary
28 January 2026
AAAnnual Accounts
Legacy
28 January 2026
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Legacy
22 September 2025
GUARANTEE2GUARANTEE2
Legacy
22 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2025
TM01Termination of Director
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 July 2025
CH03Change of Secretary Details
Change To A Person With Significant Control
3 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
25 March 2025
AAAnnual Accounts
Legacy
25 March 2025
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Legacy
18 October 2024
AGREEMENT2AGREEMENT2
Legacy
18 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
19 March 2024
AAAnnual Accounts
Legacy
19 March 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
7 December 2023
CS01Confirmation Statement
Capital Allotment Shares
30 November 2023
SH01Allotment of Shares
Legacy
16 August 2023
AGREEMENT2AGREEMENT2
Legacy
16 August 2023
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
11 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 May 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2023
AAAnnual Accounts
Legacy
3 January 2023
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Legacy
26 August 2022
AGREEMENT2AGREEMENT2
Legacy
26 August 2022
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
8 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 February 2022
AAAnnual Accounts
Legacy
7 February 2022
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Legacy
1 September 2021
GUARANTEE2GUARANTEE2
Legacy
1 September 2021
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2021
AAAnnual Accounts
Legacy
18 June 2021
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Legacy
26 November 2020
GUARANTEE2GUARANTEE2
Legacy
7 October 2020
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2020
AAAnnual Accounts
Legacy
14 January 2020
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Legacy
30 July 2019
GUARANTEE2GUARANTEE2
Legacy
30 July 2019
AGREEMENT2AGREEMENT2
Legacy
7 March 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
7 March 2019
AAAnnual Accounts
Legacy
5 March 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 December 2018
CS01Confirmation Statement
Legacy
9 July 2018
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 July 2017
CH01Change of Director Details
Accounts With Accounts Type Full
13 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Change Person Director Company With Change Date
4 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Resolution
8 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
8 July 2013
SH01Allotment of Shares
Appoint Person Secretary Company With Name
25 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
25 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2013
AP01Appointment of Director
Termination Director Company With Name
14 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Termination Director Company With Name
10 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
29 February 2012
AAAnnual Accounts
Termination Director Company With Name
18 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Appoint Person Director Company With Name
10 October 2011
AP01Appointment of Director
Termination Director Company With Name
10 October 2011
TM01Termination of Director
Resolution
31 March 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Change Person Director Company With Change Date
15 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Director Company With Name
7 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2009
AR01AR01
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 December 2009
CH03Change of Secretary Details
Legacy
9 April 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
29 December 2008
363aAnnual Return
Legacy
13 August 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
29 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Legacy
2 January 2008
288cChange of Particulars
Legacy
2 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
16 January 2007
363aAnnual Return
Legacy
12 July 2006
288aAppointment of Director or Secretary
Legacy
12 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 April 2006
AAAnnual Accounts
Legacy
30 November 2005
363aAnnual Return
Legacy
10 November 2005
225Change of Accounting Reference Date
Legacy
4 November 2005
395Particulars of Mortgage or Charge
Resolution
20 October 2005
RESOLUTIONSResolutions
Legacy
20 July 2005
287Change of Registered Office
Accounts With Accounts Type Full
7 January 2005
AAAnnual Accounts
Legacy
10 December 2004
363sAnnual Return (shuttle)
Legacy
13 August 2004
288bResignation of Director or Secretary
Legacy
13 August 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
4 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 February 2003
AAAnnual Accounts
Legacy
24 December 2002
287Change of Registered Office
Legacy
22 December 2002
288aAppointment of Director or Secretary
Legacy
22 December 2002
288bResignation of Director or Secretary
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
1 May 2001
288aAppointment of Director or Secretary
Legacy
13 April 2001
288bResignation of Director or Secretary
Legacy
19 December 2000
363sAnnual Return (shuttle)
Resolution
5 May 2000
RESOLUTIONSResolutions
Resolution
5 May 2000
RESOLUTIONSResolutions
Resolution
5 May 2000
RESOLUTIONSResolutions
Resolution
5 May 2000
RESOLUTIONSResolutions
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
25 February 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 December 1999
363aAnnual Return
Resolution
22 November 1999
RESOLUTIONSResolutions
Resolution
22 November 1999
RESOLUTIONSResolutions
Legacy
19 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
26 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 May 1998
AAAnnual Accounts
Legacy
30 December 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
2 December 1997
AUDAUD
Legacy
19 November 1997
225Change of Accounting Reference Date
Legacy
18 November 1997
287Change of Registered Office
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Legacy
18 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 December 1996
AAAnnual Accounts
Legacy
20 December 1996
363sAnnual Return (shuttle)
Resolution
8 January 1996
RESOLUTIONSResolutions
Resolution
8 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 December 1995
AAAnnual Accounts
Legacy
15 December 1995
363sAnnual Return (shuttle)
Legacy
13 September 1995
288288
Legacy
2 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 December 1993
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 December 1992
AAAnnual Accounts
Legacy
22 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 December 1991
AAAnnual Accounts
Legacy
18 December 1991
363aAnnual Return
Accounts With Accounts Type Full
2 January 1991
AAAnnual Accounts
Legacy
2 January 1991
363363
Accounts With Accounts Type Full
25 January 1990
AAAnnual Accounts
Legacy
25 January 1990
363363
Legacy
14 September 1989
363363
Legacy
21 August 1989
288288
Accounts With Accounts Type Full
25 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
1 March 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Legacy
22 June 1987
288288
Accounts With Accounts Type Full
12 March 1987
AAAnnual Accounts
Legacy
12 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
16 September 1986
AAAnnual Accounts
Incorporation Company
29 November 1974
NEWINCIncorporation
Miscellaneous
29 November 1974
MISCMISC