Background WavePink WaveYellow Wave

FACEO FM UK LTD (01213106)

FACEO FM UK LTD (01213106) is an active UK company. incorporated on 19 May 1975. with registered office in Hertfordshire. The company operates in the Administrative and Support Service Activities sector, engaged in combined facilities support activities. FACEO FM UK LTD has been registered for 50 years. Current directors include COTTAM, Paul Andrew, MURPHY, Rory John.

Company Number
01213106
Status
active
Type
ltd
Incorporated
19 May 1975
Age
50 years
Address
Astral House Imperial Way, Hertfordshire, WD24 4WW
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined facilities support activities
Directors
COTTAM, Paul Andrew, MURPHY, Rory John
SIC Codes
81100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FACEO FM UK LTD

FACEO FM UK LTD is an active company incorporated on 19 May 1975 with the registered office located in Hertfordshire. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined facilities support activities. FACEO FM UK LTD was registered 50 years ago.(SIC: 81100)

Status

active

Active since 50 years ago

Company No

01213106

LTD Company

Age

50 Years

Incorporated 19 May 1975

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 11 August 2025 (7 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

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

ALSTOM FACILITIES MANAGEMENT LIMITED
From: 22 May 2000To: 1 December 2000
E.A. WRIGHT & CO. (GRIMSBY) LIMITED
From: 19 May 1975To: 22 May 2000
Contact
Address

Astral House Imperial Way Watford Hertfordshire, WD24 4WW,

Previous Addresses

Lydgate Middlemarch Office Village Siskin Drive Coventry West Midlands CV3 4FJ
From: 25 May 2010To: 3 February 2015
Lydgate Middlemarch Office Village Siskin Drive Coventry Warwickshire CV3 4FJ
From: 19 May 1975To: 25 May 2010
Timeline

21 key events • 1975 - 2024

Funding Officers Ownership
Company Founded
May 75
Capital Update
Jul 10
Director Left
Jul 10
Funding Round
Aug 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Mar 11
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Funding Round
Dec 14
Director Left
Feb 15
Director Joined
Apr 15
Director Joined
Feb 16
Director Left
Feb 16
Owner Exit
Apr 23
Director Joined
Jan 24
Director Left
Apr 24
3
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

COTTAM, Paul Andrew

Active
Imperial Way, HertfordshireWD24 4WW
Born July 1966
Director
Appointed 16 Jan 2024

MURPHY, Rory John

Active
Imperial Way, WatfordWD24 4WW
Born January 1969
Director
Appointed 20 Jan 2016

BONNET, Jean-Pierre

Resigned
112 Fitzjohn's Avenue, LondonNW3 6NT
Secretary
Appointed 27 Jan 2015
Resigned 07 Jan 2019

CLARK, Timothy

Resigned
3 Furrow Close, LeicesterLE7 7RQ
Secretary
Appointed 01 Apr 2000
Resigned 01 Jul 2001

DEVEREUX, James William Robert

Resigned
Quineys Road, Stratford-Upon-AvonCV37 9BW
Secretary
Appointed 01 May 2013
Resigned 27 Jan 2015

HAAGEN, Jean Yves Bernard Francois

Resigned
23 Rue D'Edimbourg, ParisFOREIGN
Secretary
Appointed 01 Jul 2001
Resigned 06 Feb 2007

JONES, Warren Philip

Resigned
Earlswood Common, SolihullB94 5SJ
Secretary
Appointed 20 Dec 2010
Resigned 30 Apr 2013

MARSHALL, Gary

Resigned
Ryben House Beckland Hill, NewarkNG22 0QH
Secretary
Appointed 18 Jun 1997
Resigned 24 Jul 1998

MASKERY, Ian

Resigned
33 St Marys Road, StaffordST18 0QG
Secretary
Appointed 24 Jul 1998
Resigned 01 Jan 1999

PAXTON, Peter Robert

Resigned
45 Catesby Road, RugbyCV22 5JJ
Secretary
Appointed 07 Dec 1995
Resigned 18 Jun 1997

RICE, Jonathan

Resigned
156 Pytchley Road, RugbyCV22 5NG
Secretary
Appointed 01 Jan 1999
Resigned 14 Jun 1999

STANLEY, David Powell

Resigned
32 Quai Des Sanbarbani, Monaco
Secretary
Appointed 14 Jun 1999
Resigned 01 Apr 2000

TAYLOR, Nicola

Resigned
Greville Road, HullHU12 8DP
Secretary
Appointed 16 Sept 2010
Resigned 20 Dec 2010

WILKINSON, Andrew

Resigned
Leicester Road, HinckleyLE10 1LT
Secretary
Appointed 06 Feb 2007
Resigned 16 Sept 2010

WRIGHT, Shirley

Resigned
103 Brigsley Road, GrimsbyDN37 0LB
Secretary
Appointed N/A
Resigned 07 Dec 1995

ANDERSON, James

Resigned
Longmoor Drive, CoventryCV3 1LB
Born September 1967
Director
Appointed 01 Nov 2012
Resigned 26 Feb 2016

ANDREWS, Mark Douglas

Resigned
10 Commercial Street, BirminghamB1 1RH
Born August 1957
Director
Appointed 01 Jul 2011
Resigned 31 Oct 2012

BARNES, David Henry

Resigned
Altair, SalisburySP3 4LR
Born March 1937
Director
Appointed 16 Dec 2003
Resigned 22 Mar 2006

BELLANGER, Alain

Resigned
72610 Arconnay, Arconnay
Born November 1958
Director
Appointed 20 Dec 2010
Resigned 10 Sept 2012

BELLEGARDE, Alain

Resigned
96 Boulevard De La Marne, La Varenne Saint Hilaire
Born January 1951
Director
Appointed 01 Feb 2001
Resigned 22 Mar 2006

CHAUMONT, Xavier

Resigned
La Chevrotiere,, St Didier Au Mont D'Or
Born December 1951
Director
Appointed 22 Mar 2006
Resigned 23 Jul 2010

CLARK, Timothy

Resigned
3 Furrow Close, LeicesterLE7 7RQ
Born June 1959
Director
Appointed 29 May 2000
Resigned 04 Sept 2002

CLEMENTE, Serge

Resigned
7 Rue Victor Hugo, Levallois Perret
Born November 1960
Director
Appointed 01 Feb 2001
Resigned 01 Jul 2011

CLIFFORD, Terence Graham

Resigned
1 Daisy Close, BatleyWF17 9NJ
Born August 1944
Director
Appointed 07 Dec 1995
Resigned 01 Feb 1999

CONUS, Philippe

Resigned
Rue Henner, Paris
Born May 1964
Director
Appointed 01 Nov 2012
Resigned 27 Jan 2015

DELON, Serge

Resigned
17 Rue De Gravigny, Chilly Mazarin
Born September 1956
Director
Appointed 01 Feb 2001
Resigned 31 Dec 2008

FEATHERSTONE, Peter Thomas Joseph

Resigned
50 Stanley Road, RugbyCV21 3UE
Born April 1950
Director
Appointed 07 Dec 1995
Resigned 01 Mar 1998

HAYES, Alexander Meredith

Resigned
58 Bawnmore Road, RugbyCV22 7QW
Born April 1956
Director
Appointed 24 Jul 1998
Resigned 01 Jul 2004

KENNEALLY, Christopher

Resigned
Manor Farm, YaxleyPE7 3ND
Born December 1960
Director
Appointed 23 Nov 2005
Resigned 20 Dec 2010

LAPERCHE, Albert Jean-Claude

Resigned
1 Rue Des Ancolies, Vaureal
Born December 1947
Director
Appointed 14 Jun 1999
Resigned 01 Dec 2000

LAVAL, Daniel Robert Pierre

Resigned
88 Woodstock Road, LondonW4 1EQ
Born October 1956
Director
Appointed 20 Oct 2004
Resigned 31 Dec 2008

LECLERCQ, Philippe Jean Roger

Resigned
Avenue Victor Hugo, Gometz Le Chatel
Born April 1963
Director
Appointed 05 Jan 2009
Resigned 28 Feb 2011

MASSON, Pierre Raymond Marius

Resigned
27 Ave Picasso, Cabries
Born October 1952
Director
Appointed 14 Jun 1999
Resigned 01 Dec 2000

O'NEILL, Thomas

Resigned
27 Norwood Drive Whitecraigs, GlasgowG46 7LS
Born August 1943
Director
Appointed 31 May 2002
Resigned 31 Dec 2003

OTTLEY, Kenneth John

Resigned
27 Forest Way, GrimsbyDN36 4HQ
Born January 1941
Director
Appointed N/A
Resigned 07 Dec 1995

Persons with significant control

2

1 Active
1 Ceased
Imperial Way, WatfordWD24 4WW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Mar 2023
Imperial Way, WatfordWD24 4WW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 31 Mar 2023
Fundings
Financials
Latest Activities

Filing History

233

Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Accounts With Accounts Type Full
12 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
13 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
13 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2020
CS01Confirmation Statement
Second Filing Of Annual Return With Made Up Date
13 July 2020
RP04AR01RP04AR01
Second Filing Of Confirmation Statement With Made Up Date
13 July 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 July 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 July 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 July 2020
RP04CS01RP04CS01
Accounts With Accounts Type Full
28 October 2019
AAAnnual Accounts
Confirmation Statement
2 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 April 2015
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Capital Allotment Shares
18 December 2014
SH01Allotment of Shares
Auditors Resignation Company
21 November 2014
AUDAUD
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Full
13 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 May 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
27 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Full
20 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2011
AR01AR01
Appoint Person Director Company With Name
29 July 2011
AP01Appointment of Director
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
20 December 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
4 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
4 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Capital Allotment Shares
10 August 2010
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
30 July 2010
SH19Statement of Capital
Termination Director Company With Name
30 July 2010
TM01Termination of Director
Legacy
30 July 2010
SH20SH20
Legacy
30 July 2010
CAP-SSCAP-SS
Resolution
30 July 2010
RESOLUTIONSResolutions
Resolution
30 July 2010
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
24 July 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
24 July 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Accounts With Accounts Type Full
11 July 2009
AAAnnual Accounts
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
288cChange of Particulars
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Legacy
16 September 2008
363aAnnual Return
Legacy
16 September 2008
287Change of Registered Office
Legacy
16 September 2008
190190
Legacy
16 September 2008
353353
Legacy
15 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Legacy
21 May 2008
287Change of Registered Office
Legacy
16 January 2008
287Change of Registered Office
Legacy
2 January 2008
88(2)R88(2)R
Resolution
2 January 2008
RESOLUTIONSResolutions
Resolution
2 January 2008
RESOLUTIONSResolutions
Legacy
2 January 2008
123Notice of Increase in Nominal Capital
Legacy
6 November 2007
287Change of Registered Office
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Legacy
9 September 2007
363aAnnual Return
Legacy
11 August 2007
88(2)R88(2)R
Legacy
11 August 2007
123Notice of Increase in Nominal Capital
Resolution
11 August 2007
RESOLUTIONSResolutions
Resolution
11 August 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 April 2007
AAAnnual Accounts
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
4 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
288bResignation of Director or Secretary
Legacy
16 September 2005
363aAnnual Return
Legacy
9 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2005
AAAnnual Accounts
Legacy
25 April 2005
88(2)R88(2)R
Legacy
25 April 2005
123Notice of Increase in Nominal Capital
Resolution
25 April 2005
RESOLUTIONSResolutions
Resolution
25 April 2005
RESOLUTIONSResolutions
Legacy
14 March 2005
288cChange of Particulars
Legacy
14 March 2005
288cChange of Particulars
Legacy
11 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 September 2004
AAAnnual Accounts
Legacy
7 September 2004
363aAnnual Return
Legacy
7 September 2004
190190
Legacy
14 July 2004
288bResignation of Director or Secretary
Legacy
31 January 2004
288bResignation of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2003
AAAnnual Accounts
Legacy
18 September 2003
363aAnnual Return
Legacy
2 September 2003
353353
Legacy
1 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
11 October 2002
244244
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
363aAnnual Return
Legacy
5 August 2002
287Change of Registered Office
Legacy
17 July 2002
288bResignation of Director or Secretary
Legacy
17 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
5 October 2001
190190
Legacy
5 October 2001
353353
Legacy
5 October 2001
363aAnnual Return
Legacy
16 August 2001
287Change of Registered Office
Legacy
17 July 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
288bResignation of Director or Secretary
Memorandum Articles
22 May 2001
MEM/ARTSMEM/ARTS
Legacy
22 May 2001
88(2)R88(2)R
Legacy
22 May 2001
123Notice of Increase in Nominal Capital
Resolution
22 May 2001
RESOLUTIONSResolutions
Resolution
22 May 2001
RESOLUTIONSResolutions
Resolution
22 May 2001
RESOLUTIONSResolutions
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
403aParticulars of Charge Subject to s859A
Legacy
12 February 2001
403aParticulars of Charge Subject to s859A
Legacy
12 February 2001
403aParticulars of Charge Subject to s859A
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 December 2000
AAAnnual Accounts
Resolution
13 December 2000
RESOLUTIONSResolutions
Legacy
13 December 2000
225Change of Accounting Reference Date
Memorandum Articles
13 December 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 December 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
9 June 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 May 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 April 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 January 2000
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 February 1999
AAAnnual Accounts
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
27 August 1998
363sAnnual Return (shuttle)
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
5 August 1998
288aAppointment of Director or Secretary
Legacy
4 August 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
27 October 1997
287Change of Registered Office
Legacy
25 September 1997
363sAnnual Return (shuttle)
Legacy
16 July 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 April 1997
AAAnnual Accounts
Legacy
25 February 1997
225Change of Accounting Reference Date
Legacy
8 September 1996
363sAnnual Return (shuttle)
Legacy
16 January 1996
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Legacy
28 December 1995
288288
Accounts With Accounts Type Small
5 December 1995
AAAnnual Accounts
Legacy
5 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
6 September 1994
AAAnnual Accounts
Legacy
6 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1993
AAAnnual Accounts
Legacy
1 October 1993
363sAnnual Return (shuttle)
Legacy
18 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Accounts With Accounts Type Small
11 September 1991
AAAnnual Accounts
Legacy
6 September 1991
363aAnnual Return
Accounts With Accounts Type Small
5 September 1990
AAAnnual Accounts
Legacy
5 September 1990
363363
Accounts With Accounts Type Small
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Accounts With Accounts Type Small
6 September 1988
AAAnnual Accounts
Legacy
6 September 1988
363363
Accounts With Accounts Type Small
20 August 1987
AAAnnual Accounts
Legacy
20 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
11 August 1986
AAAnnual Accounts
Legacy
11 August 1986
363363
Miscellaneous
19 May 1975
MISCMISC
Incorporation Company
19 May 1975
NEWINCIncorporation