Background WavePink WaveYellow Wave

ADDISON LEE LIMITED (01205530)

ADDISON LEE LIMITED (01205530) is an active UK company. incorporated on 1 April 1975. with registered office in London. The company operates in the Transportation and Storage sector, engaged in taxi operation and 2 other business activities. ADDISON LEE LIMITED has been registered for 50 years. Current directors include DAVIS, Glen, GALLAGHER, Patrick Anthony, GRIFFIN, Liam.

Company Number
01205530
Status
active
Type
ltd
Incorporated
1 April 1975
Age
50 years
Address
The Point, London, W2 1AF
Industry Sector
Transportation and Storage
Business Activity
Taxi operation
Directors
DAVIS, Glen, GALLAGHER, Patrick Anthony, GRIFFIN, Liam
SIC Codes
49320, 53201, 62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADDISON LEE LIMITED

ADDISON LEE LIMITED is an active company incorporated on 1 April 1975 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in taxi operation and 2 other business activities. ADDISON LEE LIMITED was registered 50 years ago.(SIC: 49320, 53201, 62012)

Status

active

Active since 50 years ago

Company No

01205530

LTD Company

Age

50 Years

Incorporated 1 April 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 September 2024 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 25 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 8 August 2026
For period ending 25 July 2026

Previous Company Names

ADDISON LEE PLC
From: 1 September 1986To: 16 April 2013
ADDISON-LEE SOUTH LIMITED
From: 10 April 1984To: 1 September 1986
PACECROFT LIMITED
From: 1 April 1975To: 10 April 1984
Contact
Address

The Point 37 North Wharf Road London, W2 1AF,

Previous Addresses

The Point 4th Floor North Wharf Road London W2 1AF England
From: 21 December 2018To: 2 January 2019
The Point 4th Floor North Wharf Road London W2 1AF England
From: 21 December 2018To: 21 December 2018
35-37 William Road London NW1 3ER
From: 17 May 2013To: 21 December 2018
Shelley Stock Hutter 1St Floor 7-10 Chandos Street London W1G 9DQ
From: 1 April 1975To: 17 May 2013
Timeline

34 key events • 1975 - 2026

Funding Officers Ownership
Company Founded
Mar 75
Funding Round
Apr 12
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Apr 13
Director Left
May 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Secured
Jun 13
Loan Secured
Apr 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Mar 15
Director Left
Aug 15
Director Joined
Aug 16
Director Left
Aug 17
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Mar 20
Director Left
Mar 20
Loan Secured
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Dec 21
Loan Cleared
Nov 24
Director Left
Nov 24
Director Joined
Jan 26
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

VAKANI, Qaiser

Active
37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 01 Oct 2021

DAVIS, Glen

Active
37 North Wharf Road, LondonW2 1AF
Born August 1982
Director
Appointed 09 Jan 2026

GALLAGHER, Patrick Anthony

Active
37 North Wharf Road, LondonW2 1AF
Born March 1967
Director
Appointed 23 Mar 2020

GRIFFIN, Liam

Active
37 North Wharf Road, LondonW2 1AF
Born March 1973
Director
Appointed 23 Mar 2020

BOLAND, Andrew Kenneth

Resigned
William Road, LondonNW1 3ER
Secretary
Appointed 24 Aug 2015
Resigned 04 Jan 2016

CUST, Gary

Resigned
William Road, LondonNW1 3ER
Secretary
Appointed 25 Apr 2014
Resigned 13 Aug 2015

FOSTER, Daryl

Resigned
Yoo Building, LondonNW8 9RF
Secretary
Appointed N/A
Resigned 19 Apr 2013

GAGE, Lee

Resigned
37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 04 Jan 2016
Resigned 31 Mar 2021

OLANIREGUN, Ayomide

Resigned
37 North Wharf Road, LondonW2 1AF
Secretary
Appointed 01 Apr 2021
Resigned 27 Aug 2021

BARBROOK, Matthew James

Resigned
William Road, LondonNW1 3ER
Born August 1968
Director
Appointed 19 Apr 2013
Resigned 28 Nov 2014

BOLAND, Andrew Kenneth

Resigned
37 North Wharf Road, LondonW2 1AF
Born December 1969
Director
Appointed 03 Mar 2015
Resigned 23 Mar 2020

CUST, Gary William

Resigned
William Road, LondonNW1 3ER
Born December 1953
Director
Appointed 28 Nov 2014
Resigned 24 Aug 2015

FOSTER, Daryl

Resigned
Yoo Building, LondonNW8 9RF
Born June 1959
Director
Appointed N/A
Resigned 19 Apr 2013

FULLICK, Malcolm Ian

Resigned
20 Lester Grove, High WycombeHP15 7HW
Born January 1954
Director
Appointed 10 Jun 2002
Resigned 29 Jul 2003

GORDON, Simon

Resigned
37 North Wharf Road, LondonW2 1AF
Born April 1970
Director
Appointed 19 Jun 2018
Resigned 23 Mar 2020

GRIFFIN, John Patrick, Sir

Resigned
23 The Avenue, Potters BarEN6 1EG
Born August 1942
Director
Appointed N/A
Resigned 19 Apr 2013

GRIFFIN, Kieran

Resigned
Bedwell Park, EssendonAL9 6GJ
Born October 1970
Director
Appointed 10 Jun 2002
Resigned 19 Apr 2013

GRIFFIN, Liam

Resigned
William Road, LondonNW1 3ER
Born March 1973
Director
Appointed 10 Jun 2002
Resigned 01 Apr 2017

INGRAM, Peter Christopher

Resigned
Woodfield Lane, HatfieldAL9 6JJ
Born March 1967
Director
Appointed 10 Jun 2002
Resigned 19 Apr 2013

STICKLAND, David George

Resigned
William Road, LondonNW1 3ER
Born May 1969
Director
Appointed 01 Jul 2016
Resigned 19 Jun 2018

SUTER, Paul Bryan

Resigned
37 North Wharf Road, LondonW2 1AF
Born February 1967
Director
Appointed 23 Mar 2020
Resigned 08 Nov 2024

Persons with significant control

1

37 North Wharf Road, LondonW2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

236

Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
27 May 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2025
AAAnnual Accounts
Legacy
20 May 2025
PARENT_ACCPARENT_ACC
Legacy
20 May 2025
GUARANTEE2GUARANTEE2
Legacy
20 May 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Mortgage Satisfy Charge Full
11 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 May 2024
AAAnnual Accounts
Legacy
13 May 2024
PARENT_ACCPARENT_ACC
Legacy
13 May 2024
GUARANTEE2GUARANTEE2
Legacy
13 May 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2023
AAAnnual Accounts
Legacy
15 May 2023
PARENT_ACCPARENT_ACC
Legacy
15 May 2023
GUARANTEE2GUARANTEE2
Legacy
15 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2022
AAAnnual Accounts
Legacy
20 May 2022
PARENT_ACCPARENT_ACC
Legacy
20 May 2022
GUARANTEE2GUARANTEE2
Legacy
20 May 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
4 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
10 August 2021
AAAnnual Accounts
Legacy
10 August 2021
PARENT_ACCPARENT_ACC
Legacy
28 May 2021
GUARANTEE2GUARANTEE2
Legacy
28 May 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
3 November 2020
AAAnnual Accounts
Legacy
3 November 2020
PARENT_ACCPARENT_ACC
Legacy
18 September 2020
AGREEMENT2AGREEMENT2
Legacy
18 September 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
17 August 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 March 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Change To A Person With Significant Control
28 November 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
8 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 June 2019
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
24 June 2019
AAAnnual Accounts
Legacy
24 June 2019
PARENT_ACCPARENT_ACC
Legacy
24 June 2019
GUARANTEE2GUARANTEE2
Legacy
24 June 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 April 2018
AAAnnual Accounts
Legacy
4 April 2018
PARENT_ACCPARENT_ACC
Legacy
4 April 2018
AGREEMENT2AGREEMENT2
Legacy
4 April 2018
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
9 August 2017
TM01Termination of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Termination Secretary Company With Name Termination Date
22 April 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 April 2016
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
24 August 2015
AP03Appointment of Secretary
Termination Secretary Company
24 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
2 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Appoint Person Secretary Company With Name
25 April 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
24 April 2014
MR01Registration of a Charge
Auditors Resignation Company
9 September 2013
AUDAUD
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2013
MR04Satisfaction of Charge
Capital Variation Of Rights Attached To Shares
29 May 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 May 2013
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
24 May 2013
AR01AR01
Resolution
20 May 2013
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Termination Director Company With Name
2 May 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Termination Secretary Company With Name
1 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
16 April 2013
CERT10CERT10
Re Registration Memorandum Articles
16 April 2013
MARMAR
Resolution
16 April 2013
RESOLUTIONSResolutions
Reregistration Public To Private Company
16 April 2013
RR02RR02
Accounts With Accounts Type Group
4 March 2013
AAAnnual Accounts
Resolution
4 September 2012
RESOLUTIONSResolutions
Legacy
18 August 2012
MG01MG01
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 April 2012
AR01AR01
Capital Allotment Shares
27 April 2012
SH01Allotment of Shares
Accounts With Accounts Type Group
2 March 2012
AAAnnual Accounts
Resolution
5 December 2011
RESOLUTIONSResolutions
Legacy
30 November 2011
MG02MG02
Legacy
26 November 2011
MG01MG01
Resolution
16 November 2011
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
23 June 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 June 2011
AR01AR01
Accounts With Accounts Type Group
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Group
2 March 2010
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
10 June 2009
288cChange of Particulars
Accounts With Accounts Type Group
3 April 2009
AAAnnual Accounts
Legacy
12 May 2008
363aAnnual Return
Legacy
9 May 2008
288cChange of Particulars
Legacy
30 April 2008
288cChange of Particulars
Legacy
30 April 2008
288cChange of Particulars
Accounts With Accounts Type Group
3 April 2008
AAAnnual Accounts
Legacy
19 June 2007
363aAnnual Return
Accounts With Accounts Type Group
23 March 2007
AAAnnual Accounts
Legacy
20 July 2006
287Change of Registered Office
Legacy
12 July 2006
395Particulars of Mortgage or Charge
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 March 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
14 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 February 2005
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2004
AAAnnual Accounts
Legacy
15 August 2003
288bResignation of Director or Secretary
Legacy
14 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2003
AAAnnual Accounts
Legacy
6 September 2002
288cChange of Particulars
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Resolution
15 May 2002
RESOLUTIONSResolutions
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 January 2002
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2000
AAAnnual Accounts
Legacy
15 February 2000
288cChange of Particulars
Legacy
13 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 March 1999
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
1 April 1998
CERT5CERT5
Auditors Statement
1 April 1998
AUDSAUDS
Accounts Balance Sheet
1 April 1998
BSBS
Auditors Report
1 April 1998
AUDRAUDR
Re Registration Memorandum Articles
1 April 1998
MARMAR
Legacy
1 April 1998
43(3)e43(3)e
Legacy
1 April 1998
43(3)43(3)
Resolution
1 April 1998
RESOLUTIONSResolutions
Resolution
1 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 February 1998
AAAnnual Accounts
Legacy
21 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
25 April 1996
363sAnnual Return (shuttle)
Legacy
19 April 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
13 April 1996
AAAnnual Accounts
Legacy
25 January 1996
403aParticulars of Charge Subject to s859A
Legacy
25 January 1996
403aParticulars of Charge Subject to s859A
Legacy
20 July 1995
395Particulars of Mortgage or Charge
Legacy
1 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1994
AAAnnual Accounts
Legacy
23 March 1994
287Change of Registered Office
Accounts With Accounts Type Full
17 May 1993
AAAnnual Accounts
Legacy
28 April 1993
363sAnnual Return (shuttle)
Legacy
24 September 1992
287Change of Registered Office
Legacy
18 May 1992
363b363b
Legacy
18 March 1992
363aAnnual Return
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Legacy
23 November 1991
395Particulars of Mortgage or Charge
Legacy
28 October 1991
395Particulars of Mortgage or Charge
Legacy
10 September 1991
395Particulars of Mortgage or Charge
Legacy
31 July 1991
88(3)88(3)
Legacy
31 July 1991
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Accounts With Accounts Type Full
30 July 1991
AAAnnual Accounts
Legacy
29 July 1991
88(2)R88(2)R
Legacy
29 July 1991
123Notice of Increase in Nominal Capital
Resolution
29 July 1991
RESOLUTIONSResolutions
Resolution
29 July 1991
RESOLUTIONSResolutions
Legacy
29 July 1991
363aAnnual Return
Legacy
12 July 1991
288288
Legacy
7 June 1991
287Change of Registered Office
Auditors Resignation Company
26 April 1991
AUDAUD
Legacy
27 March 1990
287Change of Registered Office
Accounts With Accounts Type Full
18 May 1989
AAAnnual Accounts
Legacy
18 May 1989
363363
Legacy
17 May 1989
288288
Accounts With Accounts Type Medium
9 February 1989
AAAnnual Accounts
Legacy
11 November 1988
363363
Legacy
17 February 1988
288288
Legacy
24 November 1987
225(1)225(1)
Accounts With Made Up Date
10 November 1987
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 1987
AAAnnual Accounts
Legacy
8 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
1 September 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 July 1986
288288
Accounts With Accounts Type Small
15 July 1986
AAAnnual Accounts
Legacy
15 July 1986
363363
Accounts With Made Up Date
15 January 1985
AAAnnual Accounts
Certificate Change Of Name Company
10 April 1984
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
5 March 1983
AAAnnual Accounts
Accounts With Made Up Date
3 January 1980
AAAnnual Accounts
Accounts With Made Up Date
15 March 1979
AAAnnual Accounts
Incorporation Company
1 April 1975
NEWINCIncorporation
Miscellaneous
1 April 1975
MISCMISC