Background WavePink WaveYellow Wave

MARRIOTT HOTELS LIMITED (01235583)

MARRIOTT HOTELS LIMITED (01235583) is an active UK company. incorporated on 28 November 1975. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. MARRIOTT HOTELS LIMITED has been registered for 50 years. Current directors include CATO, Shelley Elaine, DOWELL, Joanna Lynne, HANNAN, Anne-Marie.

Company Number
01235583
Status
active
Type
ltd
Incorporated
28 November 1975
Age
50 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CATO, Shelley Elaine, DOWELL, Joanna Lynne, HANNAN, Anne-Marie
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARRIOTT HOTELS LIMITED

MARRIOTT HOTELS LIMITED is an active company incorporated on 28 November 1975 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. MARRIOTT HOTELS LIMITED was registered 50 years ago.(SIC: 55100)

Status

active

Active since 50 years ago

Company No

01235583

LTD Company

Age

50 Years

Incorporated 28 November 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 7 August 2025 (8 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 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 10 March 2025To: 3 October 2025
3 More London Riverside 4th Floor London SE1 2AQ England
From: 11 December 2020To: 10 March 2025
4th Floor, 45 Monmouth Street London WC2H 9DG England
From: 19 February 2018To: 11 December 2020
11 Old Jewry 7th Floor London EC2R 8DU United Kingdom
From: 9 February 2017To: 19 February 2018
35 Great St Helen's London EC3A 6AP United Kingdom
From: 27 January 2017To: 9 February 2017
11 Old Jewry 7th Floor London EC2R 8DU
From: 1 September 2015To: 27 January 2017
7 Albemarle Street London W1S 4HQ
From: 28 November 1975To: 1 September 2015
Timeline

18 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Sept 11
Director Left
Jan 12
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jan 17
Owner Exit
Sept 18
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Oct 25
Director Joined
Oct 25
Director Joined
Jan 26
0
Funding
17
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 01 Mar 2025

CATO, Shelley Elaine

Active
5 Churchill Place, LondonE14 5HU
Born November 1978
Director
Appointed 06 Mar 2023

DOWELL, Joanna Lynne

Active
5 Churchill Place, LondonE14 5HU
Born August 1978
Director
Appointed 15 Jan 2026

HANNAN, Anne-Marie

Active
86 Fetter Lane, LondonEC4A 1EN
Born September 1978
Director
Appointed 01 Oct 2025

GORDON, Simon Michael

Resigned
Woodsway, CobhamKT11 2JF
Secretary
Appointed 01 Sept 1994
Resigned 22 Mar 2000

PERRY, John David

Resigned
71 Great Brownings College Road, LondonSE21 7HR
Secretary
Appointed N/A
Resigned 07 Jan 1994

CITCO MANAGEMENT (UK) LIMITED

Resigned
7 Albemarle Street, LondonW1S 4HQ
Corporate secretary
Appointed 19 Mar 2001
Resigned 01 Sept 2015

INTERTRUST (UK) LIMITED

Resigned
Great St Helen's, LondonEC3A 6AP
Corporate secretary
Appointed 01 Sept 2015
Resigned 16 Feb 2018

IQ EQ SECRETARIES (UK) LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 16 Feb 2018
Resigned 01 Mar 2025

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed 22 Mar 2000
Resigned 19 Mar 2001

BIDEL, Coral Suzanne

Resigned
7th Floor, LondonEC2R 8DU
Born September 1983
Director
Appointed 01 Sept 2015
Resigned 23 Oct 2015

BRAAK, Cynthia Anne

Resigned
11 Clabon Mews, LondonSW1X 0EG
Born May 1955
Director
Appointed 11 Dec 2007
Resigned 12 Feb 2010

BRUNS, Stanley Phillip

Resigned
Bowater House East, LondonSW1 7XH
Born April 1939
Director
Appointed 20 Aug 1998
Resigned 23 Nov 1999

COLTON, Sterling Don

Resigned
8005 Greentree Road, Maryland 20817FOREIGN
Born April 1929
Director
Appointed N/A
Resigned 01 Sept 1994

COUGHTRIE, John Alan

Resigned
17 Pensford Avenue, KewTW9 4HR
Born October 1955
Director
Appointed 30 Aug 2005
Resigned 02 Jun 2006

DAVIES, Henry Heavener

Resigned
Flat 1, LondonSW1A 1EF
Born December 1948
Director
Appointed 12 Nov 1999
Resigned 28 Feb 2007

DI BENEDETTO, Ben

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1970
Director
Appointed 01 Sept 2015
Resigned 03 Jan 2023

FERSCHKE, Franz Josef

Resigned
The London Marriott Hotel, LondonW1A 4AW
Born March 1949
Director
Appointed 07 Feb 1995
Resigned 13 Feb 1998

GAYMER-JONES, Robert James

Resigned
Bois Heath Farm, Little KingshillHP16 0DR
Born October 1955
Director
Appointed 30 Aug 2005
Resigned 01 Sept 2007

GIESBERT, Jurgen Hermann

Resigned
48 Boscobel Place, LondonSW1W 9PE
Born October 1948
Director
Appointed 28 Feb 2007
Resigned 31 May 2009

GREENFIELD, Tracy Diana

Resigned
5 Churchill Place, LondonE14 5HU
Born October 1971
Director
Appointed 03 Jan 2023
Resigned 01 Oct 2025

HAGGERTY, Stephen George

Resigned
20 Sandown Road, EsherKT10 9TU
Born October 1967
Director
Appointed 13 Apr 2006
Resigned 15 May 2007

HANSEN, Hunter Harding

Resigned
Flat 2, LondonSW1X 0JY
Born November 1950
Director
Appointed 19 Jul 1999
Resigned 21 Jun 2005

HEALY, John

Resigned
65 Chipstead Street, LondonSW6 3SR
Born January 1959
Director
Appointed 31 Dec 2001
Resigned 31 Dec 2007

IRONS, Ruth Elizabeth

Resigned
10808 Clermont Avenue, Garrett Park
Born July 1947
Director
Appointed 01 Sept 1994
Resigned 31 Dec 2001

KALSBEEK, Maurice Alexander

Resigned
7th Floor, LondonEC2R 8DU
Born February 1977
Director
Appointed 23 Oct 2015
Resigned 31 Dec 2016

MURRAY, Dani

Resigned
More London Riverside, LondonSE1 2AQ
Born May 1978
Director
Appointed 02 Sept 2011
Resigned 06 Mar 2023

OBERG, Kathleen Kelly

Resigned
23 Platts Lane, LondonNW3 7NP
Born April 1960
Director
Appointed 15 Oct 2007
Resigned 30 Jun 2008

PERRY, John David

Resigned
71 Great Brownings College Road, LondonSE21 7HR
Born September 1941
Director
Appointed N/A
Resigned 07 Jan 1994

PRICE, Bridgett Regina

Resigned
Albemarle Street, LondonW1S 4HQ
Born November 1957
Director
Appointed 12 Feb 2010
Resigned 01 Sept 2015

PULLEY, Colin John

Resigned
4 Magdellan Court, PeterboroughPE3 6NL
Born October 1955
Director
Appointed 01 Sept 1994
Resigned 26 Feb 2003

PULSE JR, Marvin Lester

Resigned
11202 Farmland Drive, Maryland 20852FOREIGN
Born July 1954
Director
Appointed N/A
Resigned 01 Sept 1994

SCOTT, Mary Ellen

Resigned
5 Davies Mews, LondonW1Y 1AR
Born February 1951
Director
Appointed 13 Feb 1998
Resigned 02 Jul 1999

SIMMONS, Paul Adrian

Resigned
7 Albemarle StreetW1S 4HQ
Born December 1964
Director
Appointed 17 Aug 2006
Resigned 31 Dec 2011

SNYDER, Bradley Alan

Resigned
Briarfield Mount Ararat Road, RichmondTW10 6PA
Born October 1950
Director
Appointed N/A
Resigned 07 Feb 1995

Persons with significant control

2

1 Active
1 Ceased
4th Floor, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2018
7th Floor, LondonEC2R 8DU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Aug 2018
Fundings
Financials
Latest Activities

Filing History

224

Replacement Filing Of Director Appointment With Name
29 January 2026
RP01AP01RP01AP01
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 March 2025
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
10 March 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 March 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
29 August 2023
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
14 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 June 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 February 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
15 January 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
11 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 April 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2019
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
3 April 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 September 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 February 2018
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 February 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 February 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 January 2017
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
22 January 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
22 January 2017
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2017
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 January 2017
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
5 January 2017
TM01Termination of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Memorandum Articles
25 May 2016
MAMA
Resolution
29 December 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2015
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
1 September 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
1 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Full
8 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2012
AR01AR01
Accounts With Accounts Type Full
16 August 2012
AAAnnual Accounts
Resolution
8 June 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
30 May 2012
CC04CC04
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Appoint Person Director Company With Name
9 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
20 September 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 March 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
22 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
25 September 2008
363aAnnual Return
Legacy
10 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 March 2008
AAAnnual Accounts
Legacy
7 February 2008
288cChange of Particulars
Legacy
16 January 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
14 November 2007
288bResignation of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
30 September 2007
363aAnnual Return
Legacy
30 September 2007
288bResignation of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288cChange of Particulars
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 April 2007
AAAnnual Accounts
Legacy
5 October 2006
363aAnnual Return
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 January 2006
AAAnnual Accounts
Legacy
3 November 2005
244244
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
21 September 2005
363aAnnual Return
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2005
AAAnnual Accounts
Legacy
29 October 2004
244244
Legacy
12 October 2004
363aAnnual Return
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
15 October 2003
244244
Legacy
24 September 2003
363aAnnual Return
Legacy
19 May 2003
288cChange of Particulars
Legacy
17 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 February 2003
AAAnnual Accounts
Legacy
11 October 2002
244244
Legacy
12 September 2002
363aAnnual Return
Legacy
10 May 2002
287Change of Registered Office
Legacy
6 February 2002
288cChange of Particulars
Legacy
4 February 2002
288cChange of Particulars
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
21 January 2002
288cChange of Particulars
Legacy
21 January 2002
288cChange of Particulars
Legacy
4 January 2002
288bResignation of Director or Secretary
Legacy
15 November 2001
363aAnnual Return
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
19 September 2001
244244
Legacy
14 June 2001
288aAppointment of Director or Secretary
Legacy
14 June 2001
288bResignation of Director or Secretary
Legacy
14 June 2001
287Change of Registered Office
Legacy
28 December 2000
363aAnnual Return
Legacy
10 December 2000
288aAppointment of Director or Secretary
Legacy
28 November 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
8 May 2000
288cChange of Particulars
Legacy
30 March 2000
287Change of Registered Office
Legacy
30 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2000
AAAnnual Accounts
Legacy
7 February 2000
288cChange of Particulars
Legacy
31 January 2000
288cChange of Particulars
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
363aAnnual Return
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
23 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
29 March 1999
288cChange of Particulars
Legacy
15 January 1999
363aAnnual Return
Legacy
19 October 1998
244244
Legacy
25 September 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
225Change of Accounting Reference Date
Legacy
26 February 1998
288aAppointment of Director or Secretary
Resolution
26 February 1998
RESOLUTIONSResolutions
Resolution
26 February 1998
RESOLUTIONSResolutions
Resolution
26 February 1998
RESOLUTIONSResolutions
Legacy
24 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 1998
AAAnnual Accounts
Legacy
13 November 1997
363aAnnual Return
Legacy
2 October 1997
244244
Accounts With Accounts Type Full
13 December 1996
AAAnnual Accounts
Legacy
5 December 1996
363sAnnual Return (shuttle)
Legacy
19 August 1996
244244
Accounts With Accounts Type Full
29 December 1995
AAAnnual Accounts
Legacy
15 November 1995
363sAnnual Return (shuttle)
Memorandum Articles
10 November 1995
MEM/ARTSMEM/ARTS
Legacy
20 September 1995
244244
Legacy
13 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
363sAnnual Return (shuttle)
Resolution
21 October 1994
RESOLUTIONSResolutions
Legacy
8 October 1994
288288
Legacy
8 October 1994
288288
Legacy
23 September 1994
288288
Accounts With Accounts Type Full
21 September 1994
AAAnnual Accounts
Legacy
21 February 1994
288288
Legacy
26 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
11 November 1992
363b363b
Legacy
11 November 1992
363(287)363(287)
Legacy
9 November 1992
287Change of Registered Office
Legacy
9 September 1992
288288
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Legacy
28 May 1992
287Change of Registered Office
Legacy
13 November 1991
363b363b
Legacy
13 November 1991
363(287)363(287)
Accounts With Accounts Type Full
3 October 1991
AAAnnual Accounts
Legacy
10 July 1991
287Change of Registered Office
Legacy
1 June 1991
288288
Legacy
3 April 1991
288288
Legacy
22 November 1990
363363
Accounts With Accounts Type Full
8 November 1990
AAAnnual Accounts
Legacy
22 May 1990
288288
Legacy
9 April 1990
288288
Legacy
1 November 1989
363363
Accounts With Accounts Type Full
21 August 1989
AAAnnual Accounts
Legacy
6 July 1989
287Change of Registered Office
Accounts With Accounts Type Full
3 January 1989
AAAnnual Accounts
Legacy
1 December 1988
363363
Legacy
8 June 1988
288288
Legacy
21 October 1987
363363
Accounts With Accounts Type Full
31 July 1987
AAAnnual Accounts
Legacy
3 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 October 1986
288288
Accounts With Accounts Type Full
30 August 1986
AAAnnual Accounts
Legacy
12 May 1986
363363
Miscellaneous
28 November 1975
MISCMISC