Background WavePink WaveYellow Wave

INSTITUTE OF CORROSION (01240103)

INSTITUTE OF CORROSION (01240103) is an active UK company. incorporated on 12 January 1976. with registered office in Northampton. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. INSTITUTE OF CORROSION has been registered for 50 years. Current directors include GAO, Yunnan, Dr, PETERS, Brenda, SETIADI, Anthony, Dr and 1 others.

Company Number
01240103
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 January 1976
Age
50 years
Address
Corrosion House 5 St Peters Gardens, Northampton, NN1 1SX
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
GAO, Yunnan, Dr, PETERS, Brenda, SETIADI, Anthony, Dr, TATE, Stephen Fleetwood, Dr
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTITUTE OF CORROSION

INSTITUTE OF CORROSION is an active company incorporated on 12 January 1976 with the registered office located in Northampton. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. INSTITUTE OF CORROSION was registered 50 years ago.(SIC: 94120)

Status

active

Active since 50 years ago

Company No

01240103

PRIVATE-LIMITED-GUARANT-NSC Company

Age

50 Years

Incorporated 12 January 1976

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 3 April 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

INSTITUTION OF CORROSION SCIENCE & TECHNOLOGY(THE)
From: 12 January 1976To: 10 August 1990
Contact
Address

Corrosion House 5 St Peters Gardens Marefair Northampton, NN1 1SX,

Previous Addresses

Barratt House Suite S3 Kingsthorpe Road Northampton NN2 6EZ England
From: 21 October 2016To: 12 April 2019
The Newton Building St. Georges Avenue Northampton Northamptonshire NN2 6JB
From: 22 March 2011To: 21 October 2016
7B High Street Mews High Streeet Leighton Buzzard Bedfordshire LU7 1EA United Kingdom
From: 12 January 1976To: 22 March 2011
Timeline

30 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Jun 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Mar 13
Director Left
Mar 13
Loan Cleared
Feb 14
Director Left
Mar 15
Director Joined
Mar 16
Director Joined
Mar 16
Director Left
Mar 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Feb 23
Director Joined
Feb 23
Director Left
Mar 24
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GAO, Yunnan, Dr

Active
5 St Peters Gardens, NorthamptonNN1 1SX
Born June 1978
Director
Appointed 09 Nov 2022

PETERS, Brenda

Active
5 St Peters Gardens, NorthamptonNN1 1SX
Born March 1945
Director
Appointed 13 Nov 2024

SETIADI, Anthony, Dr

Active
5 St Peters Gardens, NorthamptonNN1 1SX
Born August 1980
Director
Appointed 13 Nov 2024

TATE, Stephen Fleetwood, Dr

Active
5 St Peters Gardens, NorthamptonNN1 1SX
Born May 1954
Director
Appointed 19 Nov 2020

BOOKER, Charles James Louis, Doctor

Resigned
22 Upper Halliford Road, SheppertonTW17 8RY
Secretary
Appointed 14 Oct 1992
Resigned 31 Dec 1997

BURNELL GRAY, James Sinclair, Dr

Resigned
20 Kimberley, WashingtonNE38 8TT
Secretary
Appointed 11 Nov 1999
Resigned 11 Nov 2004

CHALLIS, Marian Ruth

Resigned
3 Hazel Road, SwanseaSA2 0LU
Secretary
Appointed 09 Nov 2000
Resigned 17 Sept 2001

CHALLIS, Marian Ruth

Resigned
3 Hazel Road, SwanseaSA2 0LU
Secretary
Appointed 09 Nov 2000
Resigned 17 Sept 2001

FIELD, Edward George

Resigned
7 Halls Farm Close, WinchesterSO22 6RE
Secretary
Appointed 01 Jan 1998
Resigned 11 Nov 1999

GALVIN, Laura, Doctor

Resigned
Hawthorn Road, SelbyYO8 8RQ
Secretary
Appointed 12 Jul 2007
Resigned 11 Nov 2010

MABBUTT, Stephen John, Dr

Resigned
99 Yelvertoft Road, NorthamptonNN2 7TQ
Secretary
Appointed 11 Nov 2004
Resigned 12 Jul 2007

MANNING, Michael Ian, Dr

Resigned
Oak Field House, NewdigateRH5 5BG
Secretary
Appointed N/A
Resigned 14 Oct 1992

AKID, Robert, Dr

Resigned
85 Dobcroft Road, SheffieldS7 2LS
Born March 1953
Director
Appointed 22 Jun 1995
Resigned 03 Jan 2001

ALLEN, Michael David

Resigned
9 Windmore Avenue, Potters BarEN6 3BE
Born November 1948
Director
Appointed 01 May 1995
Resigned 10 Nov 2000

ALLISON, Peter William

Resigned
14 Smithy Lane, BradfordBD15 0EG
Born October 1947
Director
Appointed 06 Oct 1998
Resigned 09 Nov 2000

ALLISON, Peter William

Resigned
14 Smithy Lane, BradfordBD15 0EG
Born October 1947
Director
Appointed 14 Oct 1992
Resigned 20 Oct 1993

ATKINS, Chris

Resigned
Kingsthorpe Road, NorthamptonNN2 6EZ
Born February 1972
Director
Appointed 03 Dec 2015
Resigned 30 Nov 2016

BALDWIN, Kevin Richard

Resigned
22 Fellows Road, FarnboroughGU14 6NX
Born May 1961
Director
Appointed 01 Jan 1993
Resigned 01 Nov 1994

BALMER, Brian

Resigned
6 Brisbane Street, LargsKA30 8QN
Born August 1952
Director
Appointed 14 Oct 1992
Resigned 06 Dec 1994

BATES, Christopher Roger

Resigned
56 St Marys Road, SloughSL3 7EL
Born June 1948
Director
Appointed N/A
Resigned 13 Nov 1996

BIBBY, Kenneth Frank

Resigned
Sula 9 Kirkhill, DollarFK14 7JQ
Born July 1932
Director
Appointed 01 Oct 1995
Resigned 28 Feb 1998

BODEN, Peter John, Dr

Resigned
2 Valley Road, NottinghamNG12 1BB
Born September 1928
Director
Appointed 14 Oct 1992
Resigned 23 Jan 1997

BOOKER, Charles James Louis, Doctor

Resigned
22 Upper Halliford Road, SheppertonTW17 8RY
Born August 1930
Director
Appointed N/A
Resigned 31 Dec 1997

BOWN, James Lawrence, Dr

Resigned
6 Hurst Way, WokingGU22 8PH
Born May 1944
Director
Appointed N/A
Resigned 14 Oct 1992

BRAME, John Leslie Bagnall

Resigned
31 Park Dingle, BewdleyDY12 2JY
Born October 1930
Director
Appointed N/A
Resigned 31 Mar 1991

BRIGGS, Michael

Resigned
1 Eastfield Crescent, LeedsLS26 8SG
Born November 1944
Director
Appointed N/A
Resigned 14 Oct 1992

BROWN, Lawrence David

Resigned
1 Bryn Tristion, CorwenLL21 0LP
Born February 1930
Director
Appointed 14 Oct 1992
Resigned 20 Oct 1993

BURNELL GRAY, James Sinclair, Dr

Resigned
20 Kimberley, WashingtonNE38 8TT
Born November 1954
Director
Appointed 01 Jan 1999
Resigned 13 Aug 2005

CHALMERS, William Lindsay

Resigned
53 Harvey Avenue, GlasgowG76 0NQ
Born April 1962
Director
Appointed 14 Oct 1992
Resigned 01 Oct 1995

CLARKE, Michael Anthony

Resigned
24 Brockenhurst Gardens, LondonNW7 2JX
Born June 1946
Director
Appointed 14 Oct 1992
Resigned 13 Nov 1996

CLARVIS, Terence William

Resigned
Woodcroft House, MansfieldNG19 7AE
Born June 1936
Director
Appointed N/A
Resigned 20 Oct 1998

COLLINS, Anthony James, Dr

Resigned
5 St Peters Gardens, NorthamptonNN1 1SX
Born July 1944
Director
Appointed 01 Nov 1994
Resigned 30 Jun 2023

COX, William Michael

Resigned
The First House, HydeSK14 5LT
Born April 1950
Director
Appointed 17 Feb 1993
Resigned 10 Nov 2000

CROCKET, Patrick

Resigned
2 Charles Avenue, StirlingFK9 4QT
Born March 1960
Director
Appointed 20 Oct 1998
Resigned 22 Dec 2000

CRUNDWELL, Robert Frank

Resigned
Bennett Road, Sutton ColdfieldB74 4TH
Born January 1948
Director
Appointed 07 Apr 2010
Resigned 17 Jan 2013
Fundings
Financials
Latest Activities

Filing History

294

Accounts With Accounts Type Total Exemption Full
3 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Change Person Director Company With Change Date
26 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Confirmation Statement With Updates
21 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
15 March 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 March 2015
AR01AR01
Termination Director Company With Name Termination Date
30 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 March 2014
AR01AR01
Mortgage Satisfy Charge Full
13 February 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 March 2013
AR01AR01
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Termination Director Company With Name
27 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 March 2012
AR01AR01
Annual Return Company With Made Up Date No Member List
12 April 2011
AR01AR01
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Termination Secretary Company With Name
12 April 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
31 March 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Termination Director Company With Name
15 April 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
16 March 2010
AAAnnual Accounts
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
5 May 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
20 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
9 December 2008
AAAnnual Accounts
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
287Change of Registered Office
Legacy
7 July 2008
288aAppointment of Director or Secretary
Legacy
20 June 2008
288cChange of Particulars
Legacy
13 March 2008
363aAnnual Return
Legacy
12 March 2008
288bResignation of Director or Secretary
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
17 April 2007
AAAnnual Accounts
Legacy
13 April 2007
363sAnnual Return (shuttle)
Legacy
8 March 2007
288aAppointment of Director or Secretary
Memorandum Articles
21 February 2007
MEM/ARTSMEM/ARTS
Legacy
18 December 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288aAppointment of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
15 May 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
16 January 2006
AAAnnual Accounts
Legacy
26 August 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 February 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 February 2004
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288bResignation of Director or Secretary
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
20 March 2003
288bResignation of Director or Secretary
Resolution
18 February 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 February 2003
AAAnnual Accounts
Resolution
3 April 2002
RESOLUTIONSResolutions
Legacy
4 March 2002
288aAppointment of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
20 February 2002
363sAnnual Return (shuttle)
Legacy
13 February 2002
288aAppointment of Director or Secretary
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
19 December 2001
288bResignation of Director or Secretary
Legacy
19 December 2001
287Change of Registered Office
Accounts With Accounts Type Full
18 December 2001
AAAnnual Accounts
Legacy
21 July 2001
395Particulars of Mortgage or Charge
Legacy
6 June 2001
288bResignation of Director or Secretary
Memorandum Articles
5 April 2001
MEM/ARTSMEM/ARTS
Legacy
5 March 2001
363sAnnual Return (shuttle)
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288aAppointment of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288bResignation of Director or Secretary
Legacy
20 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 November 2000
AAAnnual Accounts
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
28 April 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
288cChange of Particulars
Legacy
20 March 2000
288bResignation of Director or Secretary
Legacy
6 March 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
20 July 1999
288cChange of Particulars
Legacy
20 July 1999
288cChange of Particulars
Legacy
30 June 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
363sAnnual Return (shuttle)
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 1998
AAAnnual Accounts
Legacy
22 September 1998
288bResignation of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
2 March 1998
363sAnnual Return (shuttle)
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Legacy
13 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Legacy
6 February 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
30 October 1996
AAAnnual Accounts
Accounts With Accounts Type Full
19 April 1996
AAAnnual Accounts
Legacy
12 March 1996
363sAnnual Return (shuttle)
Legacy
1 February 1996
288288
Legacy
30 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
24 January 1996
288288
Legacy
15 January 1996
288288
Legacy
13 September 1995
287Change of Registered Office
Legacy
11 September 1995
288288
Legacy
11 September 1995
288288
Legacy
11 September 1995
288288
Legacy
11 September 1995
288288
Legacy
21 July 1995
288288
Legacy
2 May 1995
288288
Legacy
2 May 1995
288288
Legacy
13 March 1995
288288
Accounts With Accounts Type Full
13 March 1995
AAAnnual Accounts
Legacy
13 March 1995
363sAnnual Return (shuttle)
Legacy
13 February 1995
288288
Legacy
13 February 1995
288288
Legacy
13 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Legacy
25 October 1994
288288
Resolution
20 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 March 1994
AAAnnual Accounts
Legacy
20 March 1994
363sAnnual Return (shuttle)
Legacy
20 March 1994
288288
Legacy
20 March 1994
288288
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
288288
Legacy
30 April 1993
363sAnnual Return (shuttle)
Legacy
30 July 1992
288288
Legacy
29 July 1992
288288
Legacy
29 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Legacy
21 July 1992
288288
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
1 June 1992
363sAnnual Return (shuttle)
Legacy
18 September 1991
288288
Legacy
18 September 1991
288288
Legacy
18 September 1991
288288
Legacy
18 September 1991
288288
Legacy
18 September 1991
288288
Legacy
11 September 1991
288288
Legacy
11 September 1991
288288
Legacy
11 September 1991
288288
Legacy
11 September 1991
288288
Legacy
11 September 1991
288288
Legacy
11 September 1991
288288
Legacy
26 June 1991
288288
Accounts With Accounts Type Full
18 March 1991
AAAnnual Accounts
Legacy
18 March 1991
363aAnnual Return
Certificate Change Of Name Company
10 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 1990
288288
Legacy
7 June 1990
288288
Legacy
7 June 1990
288288
Legacy
7 June 1990
288288
Accounts With Accounts Type Full
7 June 1990
AAAnnual Accounts
Legacy
7 June 1990
363363
Legacy
15 March 1989
287Change of Registered Office
Accounts With Accounts Type Full
8 December 1988
AAAnnual Accounts
Legacy
8 December 1988
363363
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Legacy
3 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 December 1986
AAAnnual Accounts