Background WavePink WaveYellow Wave

ASSOCIATION OF ILLUSTRATORS LIMITED(THE) (01237440)

ASSOCIATION OF ILLUSTRATORS LIMITED(THE) (01237440) is an active UK company. incorporated on 15 December 1975. with registered office in Ingatestone. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. ASSOCIATION OF ILLUSTRATORS LIMITED(THE) has been registered for 50 years. Current directors include DOBRIN, Josephine Naomi Clare, FORBES, Montana Ednah, GANNON, Rachel and 5 others.

Company Number
01237440
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 December 1975
Age
50 years
Address
46-54 High Street, Ingatestone, CM4 9DW
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
DOBRIN, Josephine Naomi Clare, FORBES, Montana Ednah, GANNON, Rachel, HILL, Rachel, MCDERMOTT, Deirdre, PHELAN, Ciara Carlene, SARKAR, Jhinuk, WOODGER, Daniel James
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSOCIATION OF ILLUSTRATORS LIMITED(THE)

ASSOCIATION OF ILLUSTRATORS LIMITED(THE) is an active company incorporated on 15 December 1975 with the registered office located in Ingatestone. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. ASSOCIATION OF ILLUSTRATORS LIMITED(THE) was registered 50 years ago.(SIC: 94120)

Status

active

Active since 50 years ago

Company No

01237440

PRIVATE-LIMITED-GUARANT-NSC Company

Age

50 Years

Incorporated 15 December 1975

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

46-54 High Street Ingatestone, CM4 9DW,

Previous Addresses

C/O Somerset House T7 3rd Floor Somerset House Strand London WC2R 1LA
From: 5 September 2012To: 7 August 2025
2Nd Floor Back Building 150 Curtain Road London EC2A 3AT
From: 15 December 1975To: 5 September 2012
Timeline

43 key events • 1975 - 2026

Funding Officers Ownership
Company Founded
Dec 75
Director Left
Mar 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Dec 10
Director Left
Jan 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Director Left
Sept 11
Director Joined
Dec 11
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Nov 13
Director Joined
Oct 14
Director Joined
May 15
Director Joined
May 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Feb 17
Director Left
Mar 17
Director Joined
Sept 17
Director Joined
Jun 18
Director Joined
Jul 18
Director Joined
Aug 18
Director Left
Apr 20
Director Joined
May 20
Director Left
Jul 20
Director Left
Jul 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Apr 21
Director Left
Oct 22
Director Left
Jun 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Dec 24
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Mar 26
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

DOBRIN, Josephine Naomi Clare

Active
IngatestoneCM4 9DW
Born November 1973
Director
Appointed 01 Aug 2025

FORBES, Montana Ednah

Active
IngatestoneCM4 9DW
Born January 1975
Director
Appointed 09 Jul 2018

GANNON, Rachel

Active
IngatestoneCM4 9DW
Born May 1983
Director
Appointed 11 Sept 2023

HILL, Rachel

Active
IngatestoneCM4 9DW
Born September 1991
Director
Appointed 14 May 2024

MCDERMOTT, Deirdre

Active
87 Vauxhall Walk, LondonSE11 5HJ
Born June 1966
Director
Appointed 21 Aug 2018

PHELAN, Ciara Carlene

Active
Highdown Rd, HoveBN3 6EE
Born December 1985
Director
Appointed 14 Apr 2021

SARKAR, Jhinuk

Active
Somerset House, LondonWC2R 1LA
Born May 1981
Director
Appointed 06 Jan 2021

WOODGER, Daniel James

Active
Beaconsfield Road, SurbitonKT5 9AP
Born April 1989
Director
Appointed 01 May 2020

BLAKE, Francis

Resigned
182 Downhills Park Road, LondonN17 6AP
Secretary
Appointed 24 Jan 2001
Resigned 24 Mar 2004

BRAMMAN, Michael

Resigned
104 Dudley Court, LondonW1H 5QB
Secretary
Appointed 14 Sept 2005
Resigned 18 Apr 2006

CUPPLEDITCH, Helen

Resigned
3rd Floor Somerset House, LondonWC2R 1LA
Secretary
Appointed 13 Jul 2011
Resigned 31 Oct 2012

GLADWIN, Ruth

Resigned
89 Winston Road, LondonN16 9LN
Secretary
Appointed 08 Jun 1994
Resigned 25 Jan 1999

HILL, Rachel

Resigned
3rd Floor Somerset House, LondonWC2R 1LA
Secretary
Appointed 15 May 2023
Resigned 14 May 2024

HUDSON, Annabel Amelia Eugenie

Resigned
Childebert Road, LondonSW17 8EY
Secretary
Appointed 09 Sept 2009
Resigned 30 Nov 2010

HUNT, Rodney William Ambrose

Resigned
36 Combedale Road, LondonSE10 0LG
Secretary
Appointed 25 Oct 2006
Resigned 10 Sept 2009

HUNT, Rodney

Resigned
63 Ashburnham Place, LondonSE10 8UG
Secretary
Appointed 28 Jan 2004
Resigned 14 Sept 2005

MARSH, James

Resigned
21 Elms Road, LondonSW4 9ER
Secretary
Appointed 01 Oct 2000
Resigned 24 Jan 2001

PELLATT, Angela

Resigned
63 Nevis Road, LondonSW17 7QL
Secretary
Appointed 26 Jan 1999
Resigned 30 Sept 2000

PITT, Mary Gale

Resigned
32 Felstead Road, LondonE11 2QJ
Secretary
Appointed N/A
Resigned 08 Jun 1994

ASPREY, William Edward

Resigned
Peartree Cottage 8 Creswick Walk, LondonNW11 6AN
Born April 1940
Director
Appointed 08 Jun 1994
Resigned 27 Jul 1996

BAUMGART, Silvia Theresia

Resigned
Strand, LondonWC2R 1LA
Born June 1965
Director
Appointed 19 Sept 2017
Resigned 15 May 2023

BISSETT, Jaccqueline

Resigned
Tenby Cottages Lewes Rd, LewesBN7 3AR
Born March 1967
Director
Appointed 14 Mar 2012
Resigned 28 Mar 2017

BLAKE, Francis

Resigned
182 Downhills Park Road, LondonN17 6AP
Born April 1950
Director
Appointed 27 Apr 1995
Resigned 24 Mar 2004

BLOMFIELD, Jose Ramon, Mr.

Resigned
46, LondonN4 2EZ
Born November 1949
Director
Appointed 04 Nov 2008
Resigned 13 Sept 2011

BOWMAN, Paul Andrew

Resigned
2nd Floor Back Building, LondonEC2A 3AT
Born August 1963
Director
Appointed 26 Oct 2010
Resigned 15 Jun 2011

BOWMAN, Paul Andrew

Resigned
20 Vicarage Road, AltonGU34 1NZ
Born August 1963
Director
Appointed 25 Aug 2004
Resigned 22 Feb 2007

BRAMMAN, Michael

Resigned
104 Dudley Court, LondonW1H 5QB
Born January 1934
Director
Appointed N/A
Resigned 18 Apr 2006

BRAZELL, Derek

Resigned
28 Hatton House, LondonE1 8JH
Born October 1961
Director
Appointed 18 Apr 1996
Resigned 27 Feb 2002

BRIERS, Stuart

Resigned
186 Ribblesdale Road, LondonSW16 6QY
Born February 1956
Director
Appointed 20 Apr 1996
Resigned 01 Aug 2000

BYLO, Andrew

Resigned
38b Southwell Road, LondonSE5 9PG
Born August 1959
Director
Appointed 18 Apr 1996
Resigned 25 Jan 1999

COBB, Russell

Resigned
The Studio St Bridgets, HitchinSG5 1QH
Born July 1968
Director
Appointed 29 Jul 2003
Resigned 29 Sept 2010

CONINGSBY, Andrew

Resigned
The Poplars, BlakesleyNN12 9RD
Born December 1960
Director
Appointed 25 Oct 2006
Resigned 24 Oct 2016

CUPPLEDITCH, Helen

Resigned
3rd Floor Somerset House, LondonWC2R 1LA
Born August 1966
Director
Appointed 14 Jun 2011
Resigned 31 Oct 2012

DARRYL CLIFTON, Darryl

Resigned
Peckham Road, LondonSE5 8UF
Born March 1971
Director
Appointed 01 Oct 2015
Resigned 25 Jul 2022

DAVIES, Joanne

Resigned
36 Lower North Street, ExeterEX4 3EU
Born July 1963
Director
Appointed 01 Jul 1999
Resigned 16 Feb 2005
Fundings
Financials
Latest Activities

Filing History

218

Termination Director Company With Name Termination Date
30 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 January 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
30 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 June 2018
AP01Appointment of Director
Resolution
23 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
22 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 January 2015
AR01AR01
Appoint Person Director Company With Name Date
31 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
9 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 January 2014
AR01AR01
Termination Director Company With Name
5 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 December 2012
AR01AR01
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Secretary Company With Name
4 December 2012
TM02Termination of Secretary
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
5 September 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 December 2011
AR01AR01
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Auditors Resignation Company
22 August 2011
AUDAUD
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Small
29 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 June 2011
AP01Appointment of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Director Company With Name
20 June 2011
TM01Termination of Director
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 January 2011
AR01AR01
Termination Director Company With Name
3 December 2010
TM01Termination of Director
Termination Secretary Company With Name
3 December 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Termination Director Company With Name
15 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2010
AAAnnual Accounts
Termination Director Company With Name
5 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Legacy
1 October 2009
288aAppointment of Director or Secretary
Legacy
1 October 2009
288cChange of Particulars
Legacy
27 September 2009
288bResignation of Director or Secretary
Legacy
21 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2008
AAAnnual Accounts
Legacy
18 December 2008
363aAnnual Return
Memorandum Articles
23 July 2008
MEM/ARTSMEM/ARTS
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 August 2007
AAAnnual Accounts
Legacy
21 December 2006
363aAnnual Return
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Legacy
21 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2006
AAAnnual Accounts
Legacy
30 January 2006
363aAnnual Return
Legacy
30 January 2006
190190
Legacy
30 January 2006
353353
Legacy
30 January 2006
287Change of Registered Office
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Legacy
27 January 2006
288cChange of Particulars
Legacy
27 January 2006
288cChange of Particulars
Legacy
27 January 2006
288cChange of Particulars
Legacy
27 January 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 October 2005
AAAnnual Accounts
Legacy
20 May 2005
287Change of Registered Office
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
363sAnnual Return (shuttle)
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 August 2004
AAAnnual Accounts
Legacy
12 February 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
363sAnnual Return (shuttle)
Legacy
15 December 2003
288aAppointment of Director or Secretary
Legacy
12 December 2003
288aAppointment of Director or Secretary
Legacy
26 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 August 2003
AAAnnual Accounts
Legacy
22 January 2003
363sAnnual Return (shuttle)
Legacy
31 December 2002
288aAppointment of Director or Secretary
Legacy
31 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 July 2002
AAAnnual Accounts
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
288bResignation of Director or Secretary
Auditors Resignation Company
15 August 2001
AUDAUD
Accounts With Accounts Type Full
6 July 2001
AAAnnual Accounts
Legacy
20 June 2001
288bResignation of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
363sAnnual Return (shuttle)
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 2000
AAAnnual Accounts
Legacy
24 February 2000
287Change of Registered Office
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
5 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 1999
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
9 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
287Change of Registered Office
Accounts With Accounts Type Full
13 July 1998
AAAnnual Accounts
Legacy
12 March 1998
363b363b
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
11 February 1997
363sAnnual Return (shuttle)
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288aAppointment of Director or Secretary
Legacy
12 September 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
1 August 1996
288288
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
15 February 1996
287Change of Registered Office
Accounts With Accounts Type Full
25 May 1995
AAAnnual Accounts
Legacy
20 February 1995
288288
Legacy
20 February 1995
288288
Legacy
20 February 1995
288288
Legacy
20 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1994
AAAnnual Accounts
Legacy
20 April 1994
363sAnnual Return (shuttle)
Legacy
17 November 1993
386386
Auditors Resignation Company
24 May 1993
AUDAUD
Accounts With Accounts Type Full
22 April 1993
AAAnnual Accounts
Legacy
3 February 1993
363b363b
Legacy
3 February 1993
288288
Legacy
20 January 1993
287Change of Registered Office
Accounts With Accounts Type Full
13 August 1992
AAAnnual Accounts
Legacy
25 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 March 1990
AAAnnual Accounts
Accounts With Accounts Type Full
27 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
26 October 1988
AAAnnual Accounts
Legacy
5 March 1987
363363
Legacy
5 March 1987
288288
Accounts With Accounts Type Full
13 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
15 December 1975
NEWINCIncorporation