Background WavePink WaveYellow Wave

EDGEN MURRAY EUROPE LIMITED (01241058)

EDGEN MURRAY EUROPE LIMITED (01241058) is an active UK company. incorporated on 20 January 1976. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of metals and metal ores. EDGEN MURRAY EUROPE LIMITED has been registered for 50 years. Current directors include HATTORI, Taku.

Company Number
01241058
Status
active
Type
ltd
Incorporated
20 January 1976
Age
50 years
Address
Vintners Place, London, EC4V 3BJ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of metals and metal ores
Directors
HATTORI, Taku
SIC Codes
46720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDGEN MURRAY EUROPE LIMITED

EDGEN MURRAY EUROPE LIMITED is an active company incorporated on 20 January 1976 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of metals and metal ores. EDGEN MURRAY EUROPE LIMITED was registered 50 years ago.(SIC: 46720)

Status

active

Active since 50 years ago

Company No

01241058

LTD Company

Age

50 Years

Incorporated 20 January 1976

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

MURRAY INTERNATIONAL METALS LIMITED
From: 20 January 1976To: 19 January 2007
Contact
Address

Vintners Place Upper Thames Street London, EC4V 3BJ,

Previous Addresses

20-22 Bedford Row London WC1R 4JS
From: 20 January 1976To: 26 June 2017
Timeline

25 key events • 1976 - 2024

Funding Officers Ownership
Company Founded
Jan 76
Director Left
Jul 11
Director Left
Aug 11
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Feb 13
Director Left
Dec 14
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Oct 15
Director Joined
Nov 15
Director Left
Oct 17
Director Joined
Feb 18
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Jul 22
Loan Cleared
Aug 22
Funding Round
Aug 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
May 24
Director Joined
May 24
1
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

AIKAWA, Shun

Active
Upper Thames Street, LondonEC4V 3BJ
Secretary
Appointed 31 Mar 2025

HATTORI, Taku

Active
Upper Thames Street, LondonEC4V 3BJ
Born January 1974
Director
Appointed 15 May 2024

GRASSICK, Gordon Mckenzie

Resigned
5 The Green, BalernoEH14 7LD
Secretary
Appointed 27 Feb 1995
Resigned 08 Oct 1999

HOLMES, Susan Jayne

Resigned
Upper Thames Street, LondonEC4V 3BJ
Secretary
Appointed 29 Mar 2018
Resigned 30 Nov 2022

HORNE, David William Murray

Resigned
64 Braid Road, EdinburghEH10 6AL
Secretary
Appointed 01 May 2002
Resigned 15 Dec 2005

KEMP, David Norman Reid

Resigned
8 West End, GlasgowG61 1DN
Secretary
Appointed 16 Dec 2005
Resigned 20 May 2015

MACDONALD, James

Resigned
175 Whitehouse Road, EdinburghEH4 6DD
Secretary
Appointed N/A
Resigned 27 May 1992

MEDINE, Michael Sinclair

Resigned
Upper Thames Street, LondonEC4V 3BJ
Secretary
Appointed 16 Jun 2017
Resigned 02 Mar 2018

SUGAI, Yushi

Resigned
Upper Thames Street, LondonEC4V 3BJ
Secretary
Appointed 01 Dec 2022
Resigned 31 Mar 2025

TAHIR, Sarah

Resigned
13 Marchmont Street, EdinburghEH9 1EL
Secretary
Appointed 08 Oct 1999
Resigned 01 May 2002

TUDHOPE, Ian Barclay

Resigned
11a Grange Road, EdinburghEH9 1UQ
Secretary
Appointed 27 May 1992
Resigned 27 Feb 1995

JORDAN COMPANY SECRETARIES LIMITED

Resigned
BristolBS1 6JS
Corporate secretary
Appointed 21 May 2015
Resigned 16 Jun 2017

BOYLE, Patrick Joseph

Resigned
4212 Judson, Houston
Born December 1957
Director
Appointed N/A
Resigned 15 Dec 2005

BROWN, Anthony Alan, Mr.

Resigned
Newbridge Industrial Estate, NewbridgeEH28 8PJ
Born February 1973
Director
Appointed 24 Apr 2018
Resigned 30 Jun 2022

COCKBURN, Kenneth Andrew

Resigned
6 East Comiston, EdinburghEH10 6RZ
Born November 1952
Director
Appointed N/A
Resigned 30 Jun 2011

CRAIG, Michael

Resigned
14 Caldecott Close, 2999122
Born July 1966
Director
Appointed 16 Dec 2005
Resigned 24 Aug 2011

DOEL, Craig Douglas

Resigned
Upper Thames Street, LondonEC4V 3BJ
Born June 1967
Director
Appointed 01 Jun 2015
Resigned 30 Jun 2020

GILDER, Lynne

Resigned
58 Craiglockhart Road, EdinburghEH14 1EL
Born May 1977
Director
Appointed 24 May 2012
Resigned 06 Oct 2017

GRASSICK, Gordon Mckenzie

Resigned
5 The Green, BalernoEH14 7LD
Born March 1949
Director
Appointed 27 May 1999
Resigned 15 Dec 2005

HAMILTON, William

Resigned
Beaumont Gate, GlasgowG12 9ED
Born December 1948
Director
Appointed N/A
Resigned 23 Jun 2009

HEGARTY, Thomas Gerard

Resigned
14 Leamington Terrace, EdinburghEH10 4JN
Born July 1953
Director
Appointed 29 May 2009
Resigned 23 Feb 2015

HORNE, David William Murray

Resigned
64 Braid Road, EdinburghEH10 6AL
Born July 1962
Director
Appointed 14 Jan 1999
Resigned 18 Feb 1999

KEMP, David Norman Reid

Resigned
8 West End, GlasgowG61 1DN
Born February 1968
Director
Appointed 16 Dec 2005
Resigned 22 Sept 2015

LEE, Robert Nelson

Resigned
12 Kettilstoun Mains, LinlithgowEH49 6SN
Born June 1956
Director
Appointed 27 May 1999
Resigned 31 May 2012

MACDONALD, James

Resigned
175 Whitehouse Road, EdinburghEH4 6DD
Born November 1948
Director
Appointed N/A
Resigned 31 Jan 2000

MEDINE, Michael Sinclair

Resigned
EdinburghEH10 5XB
Born August 1982
Director
Appointed 29 Oct 2015
Resigned 02 Mar 2018

MURRAY, David Edward, Sir

Resigned
8a Easter Belmont Road, EdinburghEH12 6EX
Born October 1951
Director
Appointed N/A
Resigned 15 Dec 2005

NAKAGAKI, Masaki

Resigned
68 Upper Thames St, LondonEC4V 3BJ
Born March 1969
Director
Appointed 20 Dec 2022
Resigned 15 May 2024

RAMAGE, Andrew David

Resigned
Kimmerghame Place, EdinburghEH4 2GD
Born June 1979
Director
Appointed 08 Feb 2013
Resigned 30 Nov 2014

REBELLO, Ordella Peregrine

Resigned
Upper Thames Street, LondonEC4V 3BJ
Born January 1978
Director
Appointed 13 Feb 2018
Resigned 20 Dec 2022

RICHARDS, Paul Robert John, Mr.

Resigned
Upper Thames Street, LondonEC4V 3BJ
Born May 1980
Director
Appointed 02 Jul 2020
Resigned 20 Dec 2022

Persons with significant control

2

Otemachi 2-Chrome, Tokyo

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Aug 2022
Upper Thames Street, LondonEC4V 3BJ

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

263

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 March 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
7 January 2025
CH01Change of Director Details
Accounts With Accounts Type Small
15 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2023
AAAnnual Accounts
Accounts With Accounts Type Full
24 May 2023
AAAnnual Accounts
Memorandum Articles
1 February 2023
MAMA
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Resolution
14 January 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 December 2022
TM02Termination of Secretary
Change To A Person With Significant Control
20 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2022
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
2 September 2022
MAMA
Resolution
2 September 2022
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
1 September 2022
PSC02Notification of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
31 August 2022
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
31 August 2022
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
31 August 2022
SH01Allotment of Shares
Statement Of Companys Objects
31 August 2022
CC04CC04
Mortgage Satisfy Charge Full
25 August 2022
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Legacy
21 July 2020
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
21 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Accounts With Accounts Type Group
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
14 January 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
14 January 2020
AD03Change of Location of Company Records
Accounts With Accounts Type Group
19 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 April 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 April 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 March 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
2 January 2018
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
18 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Appoint Person Secretary Company With Name Date
26 June 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
26 June 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
16 June 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Accounts With Accounts Type Group
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
11 June 2015
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 June 2015
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Accounts With Accounts Type Group
24 October 2014
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
6 January 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
31 December 2013
AR01AR01
Change Account Reference Date Company Current Extended
18 December 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Mortgage Charge Part Both With Charge Number
4 October 2013
MR05Certification of Charge
Accounts With Accounts Type Group
18 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Resolution
22 January 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Legacy
31 December 2012
MG02MG02
Legacy
31 December 2012
MG02MG02
Legacy
31 December 2012
MG02MG02
Legacy
21 December 2012
MG01MG01
Change Person Director Company With Change Date
16 November 2012
CH01Change of Director Details
Accounts With Accounts Type Group
6 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
16 December 2011
CH01Change of Director Details
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Auditors Resignation Company
13 July 2011
AUDAUD
Termination Director Company With Name
8 July 2011
TM01Termination of Director
Accounts With Accounts Type Group
8 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Person Director Company With Change Date
7 January 2011
CH01Change of Director Details
Move Registers To Sail Company
10 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
10 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
14 April 2010
AAAnnual Accounts
Legacy
15 March 2010
MG02MG02
Legacy
15 March 2010
MG02MG02
Legacy
15 March 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Legacy
8 January 2010
MG04MG04
Legacy
8 January 2010
MG04MG04
Legacy
8 January 2010
MG04MG04
Legacy
30 June 2009
288bResignation of Director or Secretary
Legacy
3 June 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
21 May 2009
AAAnnual Accounts
Legacy
15 January 2009
363aAnnual Return
Legacy
15 January 2009
288cChange of Particulars
Accounts With Accounts Type Group
25 April 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Group
11 October 2007
AAAnnual Accounts
Legacy
12 July 2007
403aParticulars of Charge Subject to s859A
Legacy
7 July 2007
395Particulars of Mortgage or Charge
Legacy
14 June 2007
395Particulars of Mortgage or Charge
Legacy
11 June 2007
395Particulars of Mortgage or Charge
Legacy
8 June 2007
155(6)a155(6)a
Legacy
8 June 2007
155(6)a155(6)a
Legacy
8 June 2007
155(6)a155(6)a
Legacy
8 June 2007
155(6)a155(6)a
Legacy
8 June 2007
155(6)a155(6)a
Legacy
8 June 2007
155(6)a155(6)a
Resolution
5 June 2007
RESOLUTIONSResolutions
Legacy
30 May 2007
403aParticulars of Charge Subject to s859A
Legacy
30 May 2007
395Particulars of Mortgage or Charge
Legacy
30 May 2007
395Particulars of Mortgage or Charge
Legacy
30 May 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
403aParticulars of Charge Subject to s859A
Legacy
10 February 2007
403aParticulars of Charge Subject to s859A
Legacy
10 February 2007
403aParticulars of Charge Subject to s859A
Legacy
10 February 2007
403aParticulars of Charge Subject to s859A
Legacy
7 February 2007
363aAnnual Return
Resolution
3 February 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 January 2007
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
7 December 2006
AAAnnual Accounts
Legacy
6 October 2006
225Change of Accounting Reference Date
Legacy
30 August 2006
287Change of Registered Office
Legacy
2 February 2006
363sAnnual Return (shuttle)
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
4 January 2006
395Particulars of Mortgage or Charge
Legacy
28 December 2005
155(6)a155(6)a
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Legacy
28 December 2005
88(2)R88(2)R
Legacy
28 December 2005
123Notice of Increase in Nominal Capital
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Resolution
28 December 2005
RESOLUTIONSResolutions
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
28 December 2005
288bResignation of Director or Secretary
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Legacy
21 December 2005
395Particulars of Mortgage or Charge
Resolution
25 July 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 June 2005
AAAnnual Accounts
Legacy
25 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 May 2004
AAAnnual Accounts
Legacy
25 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2003
AAAnnual Accounts
Legacy
9 February 2003
288cChange of Particulars
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Legacy
27 June 2002
395Particulars of Mortgage or Charge
Legacy
26 June 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Legacy
28 May 2002
288bResignation of Director or Secretary
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
17 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2000
AAAnnual Accounts
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
363sAnnual Return (shuttle)
Legacy
26 October 1999
288bResignation of Director or Secretary
Legacy
26 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
11 June 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288bResignation of Director or Secretary
Legacy
15 February 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Legacy
24 July 1998
288cChange of Particulars
Legacy
24 July 1998
288cChange of Particulars
Legacy
29 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1997
AAAnnual Accounts
Legacy
25 September 1997
288cChange of Particulars
Legacy
25 September 1997
288cChange of Particulars
Legacy
31 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
22 April 1996
88(2)R88(2)R
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
11 October 1995
288288
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
15 June 1995
403aParticulars of Charge Subject to s859A
Legacy
15 June 1995
403aParticulars of Charge Subject to s859A
Legacy
3 April 1995
403aParticulars of Charge Subject to s859A
Legacy
21 March 1995
288288
Legacy
22 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
1 December 1994
AAAnnual Accounts
Legacy
1 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 November 1992
AAAnnual Accounts
Legacy
29 October 1992
403aParticulars of Charge Subject to s859A
Legacy
29 October 1992
403aParticulars of Charge Subject to s859A
Legacy
29 October 1992
403aParticulars of Charge Subject to s859A
Legacy
29 October 1992
403aParticulars of Charge Subject to s859A
Legacy
29 October 1992
403aParticulars of Charge Subject to s859A
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
3 June 1992
288288
Legacy
31 January 1992
363aAnnual Return
Accounts With Accounts Type Full
29 November 1991
AAAnnual Accounts
Resolution
9 October 1991
RESOLUTIONSResolutions
Legacy
10 September 1991
363b363b
Resolution
14 March 1991
RESOLUTIONSResolutions
Resolution
14 March 1991
RESOLUTIONSResolutions
Legacy
14 March 1991
123Notice of Increase in Nominal Capital
Legacy
6 March 1991
363aAnnual Return
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
28 December 1989
403aParticulars of Charge Subject to s859A
Legacy
28 December 1989
403aParticulars of Charge Subject to s859A
Legacy
27 November 1989
363363
Accounts With Accounts Type Full
11 October 1989
AAAnnual Accounts
Legacy
5 October 1989
288288
Legacy
1 June 1989
288288
Accounts With Accounts Type Full
28 September 1988
AAAnnual Accounts
Legacy
30 August 1988
363363
Resolution
20 May 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 April 1988
AAAnnual Accounts
Legacy
28 April 1988
363363
Legacy
25 March 1988
288288
Legacy
25 March 1988
225(1)225(1)
Legacy
19 January 1988
395Particulars of Mortgage or Charge
Legacy
1 July 1987
395Particulars of Mortgage or Charge
Legacy
15 April 1987
288288
Accounts With Accounts Type Full
15 April 1987
AAAnnual Accounts
Legacy
15 April 1987
363363
Legacy
13 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 June 1986
AAAnnual Accounts
Legacy
17 June 1986
363363
Miscellaneous
21 June 1980
MISCMISC
Miscellaneous
27 March 1979
MISCMISC
Legacy
16 June 1977
395Particulars of Mortgage or Charge
Incorporation Company
20 January 1976
NEWINCIncorporation
Miscellaneous
20 January 1976
MISCMISC