Background WavePink WaveYellow Wave

HONEYWELL SECURITY UK LIMITED (01248725)

HONEYWELL SECURITY UK LIMITED (01248725) is an active UK company. incorporated on 12 March 1976. with registered office in Leicester. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). HONEYWELL SECURITY UK LIMITED has been registered for 50 years. Current directors include AITKEN, Andrew, ELLAMS, Gareth John Orrell, MARTIN, Mikel.

Company Number
01248725
Status
active
Type
ltd
Incorporated
12 March 1976
Age
50 years
Address
Building 5 Carlton Park King Edward Avenue, Leicester, LE19 0AL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
AITKEN, Andrew, ELLAMS, Gareth John Orrell, MARTIN, Mikel
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HONEYWELL SECURITY UK LIMITED

HONEYWELL SECURITY UK LIMITED is an active company incorporated on 12 March 1976 with the registered office located in Leicester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). HONEYWELL SECURITY UK LIMITED was registered 50 years ago.(SIC: 32990)

Status

active

Active since 50 years ago

Company No

01248725

LTD Company

Age

50 Years

Incorporated 12 March 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 December 2025 (4 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

26 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

ADEMCO MICROTECH LIMITED
From: 1 January 1997To: 21 April 2004
ADEMCO-SONTRIX LIMITED
From: 31 December 1980To: 1 January 1997
ADEMCO-SONTRIX (EUROPE) LIMITED
From: 12 March 1976To: 31 December 1980
Contact
Address

Building 5 Carlton Park King Edward Avenue Narborough Leicester, LE19 0AL,

Previous Addresses

140 Waterside Road Hamilton Industrial Park Leicester LE5 1TN England
From: 18 December 2020To: 21 October 2021
Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
From: 11 October 2012To: 18 December 2020
Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB
From: 12 March 1976To: 11 October 2012
Timeline

31 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Feb 11
Director Left
Mar 11
Director Joined
Apr 11
Loan Cleared
Jun 14
Loan Cleared
Jun 14
Director Joined
Dec 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Sept 17
Director Left
Feb 18
Director Joined
Aug 18
Director Left
Oct 18
Director Left
Dec 19
Director Left
Dec 20
Director Left
May 21
Director Joined
May 21
Director Joined
Jul 21
Director Left
Aug 22
Director Joined
Dec 22
Funding Round
Dec 23
Owner Exit
May 24
Owner Exit
May 25
Owner Exit
May 25
Director Joined
Jul 25
Funding Round
Aug 25
2
Funding
24
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

AITKEN, Andrew

Active
Waterside Road, LeicesterLE5 1TN
Born April 1968
Director
Appointed 26 May 2021

ELLAMS, Gareth John Orrell

Active
King Edward Avenue, LeicesterLE19 0AL
Born July 1973
Director
Appointed 15 Aug 2022

MARTIN, Mikel

Active
C/Aranaburu 4d, 20180, Oiartzun
Born September 1977
Director
Appointed 07 Jul 2025

BECKETT, Pauline Linda

Resigned
16 Sycamore Close, ReadingRG5 3RY
Secretary
Appointed 01 Dec 1992
Resigned 01 Nov 1996

FERNANDEZ, Mervyn Cajetan

Resigned
1 Henwick Close, ThatchamRG18 9EW
Secretary
Appointed 08 Apr 2005
Resigned 30 Jun 2006

GREEN, James Alexander

Resigned
21 Cragwell Park, BrodickKA27 8BQ
Secretary
Appointed 05 Nov 1996
Resigned 30 Sept 2000

MCKEE, Martin Jack

Resigned
24 Worsley Crescent, GlasgowG77 6DW
Secretary
Appointed 01 May 2001
Resigned 08 Apr 2005

MILNER, Lesley Anne

Resigned
41 Turnberry Wynd, IrvineKA11 4DP
Secretary
Appointed 01 Oct 2000
Resigned 01 May 2001

ABC CONSULTANCY

Resigned
2 The Street, BasingstokeRG24 7BH
Corporate secretary
Appointed N/A
Resigned 01 Dec 1992

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 30 Jun 2006
Resigned 30 Jun 2008

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 30 Jun 2008
Resigned 29 Jan 2016

AYTON, Mark

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born September 1961
Director
Appointed 15 Dec 2016
Resigned 28 Jul 2017

BRENNAN, Paul

Resigned
40 Hillside Drive, Usa
Born January 1945
Director
Appointed 02 Jun 1997
Resigned 01 Apr 2003

CAREY, Jonathan Michael

Resigned
22 Pelham Road, DroitwichWR9 8NT
Born February 1951
Director
Appointed 16 Jun 1995
Resigned 14 Jul 1995

EBREY, Robert Lewin

Resigned
74 Scott Road, SolihullB92 7LS
Born November 1949
Director
Appointed 02 Jun 1997
Resigned 31 Aug 2000

ERKILIC, Mehmet

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born August 1974
Director
Appointed 13 Dec 2016
Resigned 31 Jan 2018

FERNANDEZ, Mervyn Cajetan

Resigned
1 Henwick Close, ThatchamRG18 9EW
Born December 1956
Director
Appointed 30 May 2003
Resigned 30 Jun 2006

GALLAGHER, Adrian Gerard

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born February 1962
Director
Appointed 18 Nov 2004
Resigned 15 Dec 2016

GEMMILL, James

Resigned
17 Coltmuir Drive, GlasgowG64 2SU
Born April 1946
Director
Appointed 01 Aug 1996
Resigned 30 Sept 2000

GREEN, James Alexander

Resigned
21 Cragwell Park, BrodickKA27 8BQ
Born January 1946
Director
Appointed 01 Aug 1996
Resigned 30 Sept 2000

GUTHART, Leo

Resigned
96 Willets Rd, New York
Born September 1937
Director
Appointed N/A
Resigned 01 Apr 2003

HAEGEMAN, Frédéric Raoul Ann-Marie

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born October 1975
Director
Appointed 09 Jul 2018
Resigned 26 May 2021

HOCKHAM, Jeremey Francis

Resigned
15 Greatford Gardens, GreatfordPE9 4PX
Born November 1960
Director
Appointed 01 May 2001
Resigned 08 Mar 2005

HOULTON, Melvyn

Resigned
4 Arbor Gate, WalsallWS9 9RF
Born March 1950
Director
Appointed 01 Nov 1998
Resigned 01 Nov 2004

HUNTER, Gail Louise

Resigned
King Edward Avenue, LeicesterLE19 0AL
Born October 1971
Director
Appointed 19 Jul 2021
Resigned 08 Aug 2022

JUTHA, Piyush Jayantilal Kanji

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born February 1972
Director
Appointed 15 Dec 2016
Resigned 18 Dec 2019

KELLY, Stephen

Resigned
9 Cowal Crescent, GlenrothesKY6 3PS
Born May 1963
Director
Appointed 18 Nov 2004
Resigned 17 Dec 2007

KENNY, Paul Martin

Resigned
37 Saint Andrews Way, BromsgroveB61 7NR
Born September 1961
Director
Appointed 08 Jun 1998
Resigned 28 Feb 2002

KIMBER, Simon Jeremy Michael

Resigned
Aston Fields Road, RuncornWA7 3DL
Born November 1958
Director
Appointed 21 Feb 2011
Resigned 13 Nov 2020

KRAMVIS, Andreas

Resigned
45 Cornflower Lane, East Northport
Born June 1952
Director
Appointed N/A
Resigned 01 Apr 2003

MCBETH, Colin

Resigned
21 Cowal View, GourockPA19 1EX
Born October 1958
Director
Appointed 01 May 2001
Resigned 05 Jan 2004

MCKEE, Martin Jack

Resigned
24 Worsley Crescent, GlasgowG77 6DW
Born February 1961
Director
Appointed 01 May 2001
Resigned 08 Apr 2005

NARGOLWALA, Vineet Arun

Resigned
Little Haining, AscotSL5 9HB
Born July 1972
Director
Appointed 24 Dec 2007
Resigned 02 Aug 2010

NEILSON, Simon John

Resigned
2 Southwold, BracknellRG12 8XY
Born July 1979
Director
Appointed 24 Dec 2007
Resigned 15 Jul 2008

PECORARO, Joseph Patrick

Resigned
The Cottage Wood Manor, CobhamKT11 1ET
Born March 1957
Director
Appointed 15 Oct 1998
Resigned 15 Oct 1998

Persons with significant control

4

1 Active
3 Ceased
Skimped Hill Lane, BracknellRG12 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2024
Skimped Hill Lane, BracknellRG12 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2024
Ceased 13 Dec 2024
Skimped Hill Lane, BracknellRG12 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Dec 2023
Ceased 20 Nov 2024
Skimped Hill Lane, BracknellRG12 1EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Dec 2023
Fundings
Financials
Latest Activities

Filing History

236

Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Capital Allotment Shares
18 August 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Confirmation Statement With Updates
14 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 May 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
7 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 March 2024
AAAnnual Accounts
Capital Allotment Shares
5 December 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Resolution
19 October 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
19 October 2018
CC04CC04
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Change Sail Address Company With Old Address New Address
22 November 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name
20 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Legacy
11 October 2016
GUARANTEE2GUARANTEE2
Legacy
11 October 2016
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Auditors Resignation Company
14 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2015
AAAnnual Accounts
Legacy
13 October 2015
PARENT_ACCPARENT_ACC
Legacy
5 March 2015
AGREEMENT2AGREEMENT2
Legacy
5 March 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2014
AAAnnual Accounts
Legacy
8 September 2014
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
18 June 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 June 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Legacy
2 December 2013
AGREEMENT2AGREEMENT2
Legacy
2 December 2013
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Change Person Director Company With Change Date
27 November 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2011
AP01Appointment of Director
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Full
12 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Move Registers To Sail Company
26 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
26 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
8 January 2009
88(2)Return of Allotment of Shares
Legacy
8 January 2009
123Notice of Increase in Nominal Capital
Resolution
8 January 2009
RESOLUTIONSResolutions
Legacy
25 November 2008
363aAnnual Return
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Legacy
12 February 2008
288cChange of Particulars
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
14 November 2007
363aAnnual Return
Legacy
14 November 2007
353353
Legacy
23 February 2007
288bResignation of Director or Secretary
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
21 September 2006
288aAppointment of Director or Secretary
Resolution
12 September 2006
RESOLUTIONSResolutions
Resolution
12 September 2006
RESOLUTIONSResolutions
Resolution
12 September 2006
RESOLUTIONSResolutions
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
288bResignation of Director or Secretary
Legacy
18 August 2006
353353
Legacy
30 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
27 October 2005
244244
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
3 June 2005
288aAppointment of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
21 April 2005
288bResignation of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Legacy
30 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 2004
AAAnnual Accounts
Legacy
17 November 2004
363sAnnual Return (shuttle)
Legacy
4 November 2004
288bResignation of Director or Secretary
Legacy
21 October 2004
244244
Certificate Change Of Name Company
21 April 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 April 2004
287Change of Registered Office
Legacy
16 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 March 2004
AAAnnual Accounts
Legacy
17 November 2003
363sAnnual Return (shuttle)
Legacy
17 October 2003
244244
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
12 July 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Auditors Resignation Company
6 March 2003
AUDAUD
Legacy
27 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
13 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
9 January 2002
288aAppointment of Director or Secretary
Legacy
13 November 2001
363sAnnual Return (shuttle)
Legacy
25 October 2001
244244
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
23 May 2001
288aAppointment of Director or Secretary
Legacy
13 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288cChange of Particulars
Accounts With Accounts Type Full
5 February 2000
AAAnnual Accounts
Legacy
5 December 1999
363sAnnual Return (shuttle)
Legacy
9 September 1999
288cChange of Particulars
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
13 July 1999
88(2)R88(2)R
Resolution
13 July 1999
RESOLUTIONSResolutions
Resolution
13 July 1999
RESOLUTIONSResolutions
Resolution
13 July 1999
RESOLUTIONSResolutions
Legacy
13 July 1999
123Notice of Increase in Nominal Capital
Legacy
13 July 1999
88(2)R88(2)R
Resolution
13 July 1999
RESOLUTIONSResolutions
Resolution
13 July 1999
RESOLUTIONSResolutions
Legacy
13 July 1999
123Notice of Increase in Nominal Capital
Legacy
29 January 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Resolution
27 January 1999
RESOLUTIONSResolutions
Auditors Resignation Company
3 December 1998
AUDAUD
Legacy
27 November 1998
363sAnnual Return (shuttle)
Legacy
10 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 1998
AAAnnual Accounts
Legacy
18 June 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
363sAnnual Return (shuttle)
Legacy
8 July 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
395Particulars of Mortgage or Charge
Legacy
8 June 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 February 1997
AAAnnual Accounts
Certificate Change Of Name Company
6 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 1996
363b363b
Legacy
17 December 1996
363sAnnual Return (shuttle)
Legacy
19 November 1996
288bResignation of Director or Secretary
Legacy
19 November 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
287Change of Registered Office
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Accounts With Accounts Type Full
8 March 1996
AAAnnual Accounts
Legacy
3 August 1995
288288
Legacy
22 June 1995
288288
Legacy
29 March 1995
395Particulars of Mortgage or Charge
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts Amended With Accounts Type Full
28 October 1994
AAMDAAMD
Accounts With Accounts Type Full
22 September 1994
AAAnnual Accounts
Legacy
4 February 1994
363sAnnual Return (shuttle)
Legacy
19 December 1993
288288
Accounts With Accounts Type Full
4 November 1993
AAAnnual Accounts
Legacy
9 September 1993
288288
Legacy
7 January 1993
363sAnnual Return (shuttle)
Legacy
24 November 1992
288288
Accounts With Accounts Type Full
23 October 1992
AAAnnual Accounts
Legacy
19 June 1992
363b363b
Accounts With Accounts Type Full
2 February 1992
AAAnnual Accounts
Accounts With Accounts Type Full
2 February 1992
AAAnnual Accounts
Legacy
12 July 1991
363aAnnual Return
Legacy
15 April 1991
363aAnnual Return
Accounts With Accounts Type Full
24 January 1991
AAAnnual Accounts
Legacy
19 October 1990
288288
Legacy
18 January 1990
363363
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
10 May 1989
363363
Legacy
28 February 1989
288288
Legacy
10 January 1989
288288
Legacy
18 April 1988
PUC 2PUC 2
Legacy
18 April 1988
123Notice of Increase in Nominal Capital
Legacy
7 April 1988
363363
Accounts With Accounts Type Full
14 March 1988
AAAnnual Accounts
Legacy
28 November 1987
403aParticulars of Charge Subject to s859A
Legacy
28 November 1987
403aParticulars of Charge Subject to s859A
Legacy
28 November 1987
403aParticulars of Charge Subject to s859A
Legacy
25 October 1987
287Change of Registered Office
Legacy
3 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
8 December 1986
AAAnnual Accounts
Accounts With Made Up Date
1 October 1982
AAAnnual Accounts
Accounts With Made Up Date
17 August 1982
AAAnnual Accounts
Legacy
1 June 1982
403aParticulars of Charge Subject to s859A
Memorandum Articles
22 February 1982
MEM/ARTSMEM/ARTS
Miscellaneous
12 March 1976
MISCMISC