Background WavePink WaveYellow Wave

FTV PROCLAD INTERNATIONAL LIMITED (01213179)

FTV PROCLAD INTERNATIONAL LIMITED (01213179) is an active UK company. incorporated on 20 May 1975. with registered office in Chesterfield. The company operates in the Manufacturing sector, engaged in unknown sic code (25610). FTV PROCLAD INTERNATIONAL LIMITED has been registered for 50 years. Current directors include MOSHEN, Yaseen Mohammed Jaafar Mohammed, PENMAN, Mark Anderson.

Company Number
01213179
Status
active
Type
ltd
Incorporated
20 May 1975
Age
50 years
Address
Ftv Proclad International Limited, Chesterfield, S41 0EX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25610)
Directors
MOSHEN, Yaseen Mohammed Jaafar Mohammed, PENMAN, Mark Anderson
SIC Codes
25610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FTV PROCLAD INTERNATIONAL LIMITED

FTV PROCLAD INTERNATIONAL LIMITED is an active company incorporated on 20 May 1975 with the registered office located in Chesterfield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25610). FTV PROCLAD INTERNATIONAL LIMITED was registered 50 years ago.(SIC: 25610)

Status

active

Active since 50 years ago

Company No

01213179

LTD Company

Age

50 Years

Incorporated 20 May 1975

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 December 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 27 January 2025 (1 year ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

PROCLAD INTERNATIONAL LIMITED
From: 3 January 2002To: 10 January 2008
BI MARINE & OFFSHORE LIMITED
From: 18 July 1995To: 3 January 2002
BROMSGROVE MARINE & OFFSHORE LIMITED
From: 25 March 1992To: 18 July 1995
JAMES NAYLOR (NUMBER TWO) LIMITED
From: 5 July 1985To: 25 March 1992
JAMES NAYLOR LIMITED
From: 20 May 1975To: 5 July 1985
Contact
Address

Ftv Proclad International Limited Spital Lane Chesterfield, S41 0EX,

Previous Addresses

, C/O Bi Group Plc, Bi Group Plc Barlow Road, Aldermans Green Industrial Estate, Coventry, CV2 2LD
From: 29 May 2012To: 1 September 2014
, C/O C/O Bi Group Plc, Unit 1 First Avenue, Minworth, Sutton Coldfield, West Midlands, B76 1BA, England
From: 23 May 2011To: 29 May 2012
, the Meridian, 4 Copthall House, Station Square Coventry, CV1 2FL
From: 20 May 1975To: 23 May 2011
Timeline

32 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
May 75
Director Left
Jul 10
Director Left
Apr 11
Director Joined
May 11
Director Joined
Aug 11
Director Joined
Mar 12
Director Left
Apr 12
Director Left
Sept 14
Director Left
Oct 14
Director Joined
Apr 15
Director Left
Jan 16
Director Left
Apr 16
Director Joined
May 16
Director Left
May 17
Loan Secured
Nov 17
Director Joined
Nov 17
Director Joined
Jul 18
Director Joined
Jul 18
Loan Secured
Sept 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Jun 19
Director Joined
Apr 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jan 21
Loan Secured
May 23
Loan Secured
Jun 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Director Left
Dec 25
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MOSHEN, Yaseen Mohammed Jaafar Mohammed

Active
Jebel Ali Village, Road D,, Dubai
Born January 1960
Director
Appointed 20 Dec 2004

PENMAN, Mark Anderson

Active
Spital Lane, ChesterfieldS41 0EX
Born September 1970
Director
Appointed 24 Apr 2020

ADAMS, Mark Andrew

Resigned
14 Firbarn Close, Sutton ColdfieldB76 1AG
Secretary
Appointed 22 Feb 1993
Resigned 28 Feb 1994

GRAY, Tracey Louise

Resigned
Flat 12, LivingstonEH54 8JP
Secretary
Appointed 22 Apr 2005
Resigned 12 Jun 2008

HAYES, Stephen Hedley

Resigned
150 Fairmile Road, HalesowenB63 3QD
Secretary
Appointed N/A
Resigned 22 Feb 1993

MILES, Tracy

Resigned
28 Teasel Way, WorcesterWR3 7LD
Secretary
Appointed 12 Nov 1999
Resigned 31 Mar 2004

RODGER, Alan Mcintosh

Resigned
6 Morven Park, GlenrothesKY6 3PX
Secretary
Appointed 31 Mar 2004
Resigned 22 Apr 2005

WAIN, Stephen Gerrard

Resigned
17 Burton Road, AtherstoneCV9 3PR
Secretary
Appointed 28 Feb 1994
Resigned 12 Nov 1999

ARBON, David

Resigned
First Avenue, Sutton ColdfieldB76 1BA
Born August 1956
Director
Appointed 01 Apr 2011
Resigned 06 Apr 2012

BEVERIDGE, Steven

Resigned
4 Dungevan Avenue, KirkcaldyKY2 5SG
Born March 1968
Director
Appointed 22 Jan 2002
Resigned 14 Apr 2006

BIRNIE, James Reid

Resigned
Spital Lane, ChesterfieldS41 0EX
Born February 1959
Director
Appointed 27 Nov 2017
Resigned 30 Nov 2018

CARDNO, John Stephen

Resigned
Spital Lane, ChesterfieldS41 0EX
Born March 1956
Director
Appointed 01 Jun 2016
Resigned 28 Apr 2017

CARVER, Keith

Resigned
Spital Lane, ChesterfieldS41 0EX
Born September 1955
Director
Appointed 06 Apr 2015
Resigned 06 Apr 2016

DUHRE, Gurdial Singh

Resigned
Seomar Sealladh, DollarFK14 7BU
Born June 1958
Director
Appointed 22 Apr 2005
Resigned 26 Apr 2006

GATHERER, Catherine Louise Maciocia

Resigned
Stenhouse, CuparKY14 7QA
Born January 1963
Director
Appointed 17 Jan 2000
Resigned 25 Jan 2002

GORDON, John Edward Douglas

Resigned
The Meridian, Station Square CoventryCV1 2FL
Born April 1950
Director
Appointed 09 Jun 2006
Resigned 31 Mar 2011

HAYES, Stephen Hedley

Resigned
1 Hodgetts Drive, HalesowenB63 1ET
Born January 1955
Director
Appointed N/A
Resigned 10 Mar 2004

IRVING, Campbell

Resigned
23 Park Crescent, InchinnanPA4 9PW
Born January 1938
Director
Appointed N/A
Resigned 08 Aug 1994

IRVING, Raymond Thomas

Resigned
Annandale, PerthPH2 0LX
Born May 1955
Director
Appointed 01 Jun 2005
Resigned 31 Jul 2006

JONES, Robert Norman

Resigned
Stoneacre Streetly Wood, Sutton ColdfieldB74 3DQ
Born August 1928
Director
Appointed N/A
Resigned 18 Feb 1994

MACPHERSON, Duncan Campbell Neil

Resigned
Glendunning House, DollarFK14 7LB
Born September 1937
Director
Appointed N/A
Resigned 13 Sept 2004

MACRAE, Colin

Resigned
Eichborn Weg, Netphen-WerthenbachD57250
Born January 1952
Director
Appointed 01 Mar 2012
Resigned 29 Sept 2014

MCDOUGALL, Duncan Dargie

Resigned
28 Comerton Place, St. AndrewsKY16 ONQ
Born July 1963
Director
Appointed 08 Sept 2004
Resigned 30 Sept 2014

MILLS, Steven Geoffrey

Resigned
11 Yateley Road, BirminghamB15 3JP
Born April 1945
Director
Appointed N/A
Resigned 08 Sept 1994

NEILL, David

Resigned
22 Baldinnie Place, GlenrothesKY7 4TL
Born May 1954
Director
Appointed 12 Jun 1996
Resigned 31 Dec 2009

NEILL, William

Resigned
3 Whitehill Terrace, LanarkML11 9HQ
Born January 1949
Director
Appointed 03 Dec 2002
Resigned 01 Apr 2005

PENMAN, Mark Anderson

Resigned
Spital Lane, ChesterfieldS41 0EX
Born September 1970
Director
Appointed 11 Aug 2011
Resigned 03 Dec 2018

RODGER, Alan Mcintosh

Resigned
Spital Lane, ChesterfieldS41 0EX
Born December 1957
Director
Appointed N/A
Resigned 08 Jan 2016

ROTTACH, Alessandro Bernardo Agostino

Resigned
Spital Lane, ChesterfieldS41 0EX
Born August 1963
Director
Appointed 02 Jul 2018
Resigned 02 Jul 2018

ROTTACH, Alessandro Bernardo Agostino

Resigned
Spital Lane, ChesterfieldS41 0EX
Born August 1965
Director
Appointed 02 Jul 2018
Resigned 26 Jan 2021

SHEPHERD, Alexander Ben

Resigned
57 Morningfield Road, AberdeenAB2 4AP
Born July 1963
Director
Appointed 30 Apr 1994
Resigned 02 Nov 1995

SHEPHERD, Derek

Resigned
Spital Lane, ChesterfieldS41 0EX
Born July 1963
Director
Appointed 02 Jul 2018
Resigned 31 May 2019

VALLANCE, Donald

Resigned
27 High Street, CambridgeCB4 5ES
Born December 1932
Director
Appointed 01 Oct 1992
Resigned 30 Jun 1995

WAIN, Stephen Gerrard

Resigned
The Nook 35 Main Street, AtherstoneCV9 3QA
Born December 1955
Director
Appointed 14 Dec 1999
Resigned 31 Mar 2004

WILSON, James Donald Gilmour

Resigned
Spital Lane, ChesterfieldS41 0EX
Born November 1962
Director
Appointed 03 Dec 2018
Resigned 10 Dec 2025

Persons with significant control

1

Viewfield, GlenrothesKY6 2RD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

223

Confirmation Statement With No Updates
4 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
1 April 2026
CH01Change of Director Details
Accounts With Accounts Type Full
10 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 May 2024
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 2023
AAAnnual Accounts
Memorandum Articles
12 July 2023
MAMA
Resolution
12 July 2023
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 July 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2023
MR01Registration of a Charge
Change To A Person With Significant Control
27 June 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2023
MR01Registration of a Charge
Change To A Person With Significant Control
25 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
16 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2017
TM01Termination of Director
Confirmation Statement With Updates
1 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
23 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Accounts With Accounts Type Full
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Accounts With Accounts Type Full
4 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Miscellaneous
21 December 2011
MISCMISC
Miscellaneous
25 November 2011
MISCMISC
Appoint Person Director Company With Name
17 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Change Account Reference Date Company Current Shortened
23 May 2011
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
23 May 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
3 May 2011
AP01Appointment of Director
Termination Director Company With Name
20 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 July 2010
CH01Change of Director Details
Termination Director Company With Name
28 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2010
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 April 2009
AAAnnual Accounts
Legacy
17 September 2008
288cChange of Particulars
Legacy
14 July 2008
363aAnnual Return
Legacy
12 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Certificate Change Of Name Company
10 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 December 2007
403aParticulars of Charge Subject to s859A
Legacy
23 July 2007
363aAnnual Return
Accounts With Accounts Type Full
8 June 2007
AAAnnual Accounts
Legacy
27 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 December 2006
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Legacy
14 April 2006
288bResignation of Director or Secretary
Legacy
10 March 2006
288cChange of Particulars
Legacy
6 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
20 July 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
287Change of Registered Office
Legacy
1 April 2005
395Particulars of Mortgage or Charge
Legacy
30 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
24 September 2004
288bResignation of Director or Secretary
Legacy
21 July 2004
363sAnnual Return (shuttle)
Legacy
19 April 2004
287Change of Registered Office
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
288bResignation of Director or Secretary
Legacy
19 January 2004
123Notice of Increase in Nominal Capital
Legacy
8 January 2004
88(2)R88(2)R
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 November 2003
AAAnnual Accounts
Legacy
21 July 2003
363aAnnual Return
Legacy
1 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
8 September 2002
288cChange of Particulars
Legacy
2 August 2002
363aAnnual Return
Auditors Resignation Company
2 June 2002
AUDAUD
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 January 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
8 August 2001
288cChange of Particulars
Legacy
27 July 2001
363aAnnual Return
Legacy
13 December 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
6 October 2000
288cChange of Particulars
Legacy
10 July 2000
363aAnnual Return
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
22 December 1999
288aAppointment of Director or Secretary
Legacy
2 December 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
29 July 1999
363aAnnual Return
Accounts With Accounts Type Full
27 January 1999
AAAnnual Accounts
Legacy
27 January 1999
288cChange of Particulars
Legacy
29 July 1998
363aAnnual Return
Legacy
21 July 1998
225Change of Accounting Reference Date
Legacy
9 April 1998
288cChange of Particulars
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
13 July 1997
363aAnnual Return
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
14 August 1996
288288
Resolution
7 August 1996
RESOLUTIONSResolutions
Legacy
25 July 1996
363aAnnual Return
Legacy
12 July 1996
403aParticulars of Charge Subject to s859A
Legacy
12 July 1996
403aParticulars of Charge Subject to s859A
Legacy
28 June 1996
288288
Accounts With Accounts Type Full
8 February 1996
AAAnnual Accounts
Legacy
8 November 1995
288288
Legacy
26 July 1995
363x363x
Legacy
20 July 1995
288288
Certificate Change Of Name Company
17 July 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 May 1995
RESOLUTIONSResolutions
Resolution
15 May 1995
RESOLUTIONSResolutions
Resolution
15 May 1995
RESOLUTIONSResolutions
Legacy
15 May 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
23 November 1994
AAAnnual Accounts
Legacy
14 September 1994
288288
Legacy
12 August 1994
288288
Legacy
26 July 1994
363x363x
Legacy
18 May 1994
288288
Legacy
17 March 1994
288288
Legacy
17 March 1994
288288
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
27 October 1993
88(3)88(3)
Legacy
27 October 1993
88(2)O88(2)O
Legacy
3 October 1993
363sAnnual Return (shuttle)
Legacy
25 August 1993
88(2)P88(2)P
Legacy
25 August 1993
123Notice of Increase in Nominal Capital
Resolution
25 August 1993
RESOLUTIONSResolutions
Resolution
25 August 1993
RESOLUTIONSResolutions
Resolution
25 August 1993
RESOLUTIONSResolutions
Legacy
16 April 1993
288288
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
10 November 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
363aAnnual Return
Accounts With Accounts Type Dormant
1 June 1992
AAAnnual Accounts
Resolution
26 May 1992
RESOLUTIONSResolutions
Resolution
23 April 1992
RESOLUTIONSResolutions
Legacy
14 April 1992
363b363b
Certificate Change Of Name Company
24 March 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 March 1992
RESOLUTIONSResolutions
Resolution
20 March 1992
RESOLUTIONSResolutions
Resolution
20 March 1992
RESOLUTIONSResolutions
Legacy
20 March 1992
88(2)R88(2)R
Legacy
20 March 1992
123Notice of Increase in Nominal Capital
Legacy
15 June 1991
287Change of Registered Office
Legacy
16 April 1991
363aAnnual Return
Accounts With Accounts Type Full
8 March 1991
AAAnnual Accounts
Legacy
5 March 1990
363363
Legacy
20 July 1989
225(1)225(1)
Legacy
22 May 1989
288288
Legacy
22 May 1989
288288
Legacy
22 May 1989
287Change of Registered Office
Legacy
9 January 1989
363363
Accounts With Accounts Type Full
21 October 1988
AAAnnual Accounts
Legacy
4 May 1988
287Change of Registered Office
Legacy
14 September 1987
363363
Accounts With Accounts Type Full
29 July 1987
AAAnnual Accounts
Legacy
8 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
19 June 1986
AAAnnual Accounts
Legacy
19 June 1986
363363
Certificate Change Of Name Company
5 July 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 May 1975
NEWINCIncorporation