Background WavePink WaveYellow Wave

WICK HILL GROUP LIMITED (01250558)

WICK HILL GROUP LIMITED (01250558) is an active UK company. incorporated on 23 March 1976. with registered office in Woking. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of computers, computer peripheral equipment and software. WICK HILL GROUP LIMITED has been registered for 50 years. Current directors include COLLENBURG, Nicholas Jasper, GHERZI, Nina, SADHRA, Sandeep Kaur.

Company Number
01250558
Status
active
Type
ltd
Incorporated
23 March 1976
Age
50 years
Address
Unit 5 Genesis Business Park, Woking, GU21 5RW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of computers, computer peripheral equipment and software
Directors
COLLENBURG, Nicholas Jasper, GHERZI, Nina, SADHRA, Sandeep Kaur
SIC Codes
46510

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WICK HILL GROUP LIMITED

WICK HILL GROUP LIMITED is an active company incorporated on 23 March 1976 with the registered office located in Woking. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of computers, computer peripheral equipment and software. WICK HILL GROUP LIMITED was registered 50 years ago.(SIC: 46510)

Status

active

Active since 50 years ago

Company No

01250558

LTD Company

Age

50 Years

Incorporated 23 March 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 10 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

WICK HILL GROUP PLC
From: 1 April 1995To: 24 October 2014
WICK HILL PLC
From: 22 November 1990To: 1 April 1995
WICK HILL ASSOCIATES LIMITED PER JOHN ROSS
From: 23 March 1976To: 22 November 1990
Contact
Address

Unit 5 Genesis Business Park Albert Drive Woking, GU21 5RW,

Previous Addresses

Unit 1, Genesis Business Park Albert Drive Woking GU21 5RW England
From: 27 February 2019To: 6 December 2023
Unit 1 Genesis Business Park Albert Drive Woking Surrey GU21 4RW England
From: 21 May 2018To: 27 February 2019
River Court Albert Drive Woking Surrey GU21 5RP
From: 23 March 1976To: 21 May 2018
Timeline

42 key events • 2010 - 2025

Funding Officers Ownership
Share Issue
Feb 10
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jul 14
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Mar 16
Director Left
Mar 16
Funding Round
Apr 16
Director Left
Jun 16
Loan Secured
May 17
Loan Cleared
May 17
Loan Secured
May 17
Director Joined
Jun 17
Director Joined
Feb 19
Director Left
Jul 19
Director Left
Jul 20
Loan Cleared
May 21
Loan Cleared
Nov 22
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Loan Secured
May 23
Funding Round
Feb 24
Capital Update
Mar 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Aug 25
Director Left
Dec 25
Director Joined
Dec 25
4
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

COLLENBURG, Nicholas Jasper

Active
Genesis Business Park, WokingGU21 5RW
Born February 1994
Director
Appointed 26 Apr 2024

GHERZI, Nina

Active
Genesis Business Park, WokingGU21 5RW
Born August 1973
Director
Appointed 30 Nov 2025

SADHRA, Sandeep Kaur

Active
Genesis Business Park, WokingGU21 5RW
Born June 1973
Director
Appointed 09 Sept 2024

DRISCOLL, Lee

Resigned
Albert Drive, WokingGU21 5RW
Secretary
Appointed 27 Feb 2019
Resigned 06 Apr 2023

GRIFFITH, David Richard

Resigned
3 Foxcroft, FleetGU13 0JN
Secretary
Appointed 23 May 1996
Resigned 12 Nov 1998

HITCHENS, Graham

Resigned
River Court, WokingGU21 5RP
Secretary
Appointed 12 Nov 1998
Resigned 03 Jul 2015

SILCOX, Laura Margaret

Resigned
91 Wavendene Avenue, EghamTW20 8JZ
Secretary
Appointed N/A
Resigned 22 May 1996

ATTFIELD, Simon John William

Resigned
26 Heathfield North, TwickenhamTW2 7QW
Born July 1962
Director
Appointed 03 Feb 1992
Resigned 29 Mar 1995

BURGESS, Keith

Resigned
24 De Lara Way, WokingGU21 1NY
Born March 1950
Director
Appointed N/A
Resigned 31 Mar 1995

DAVIS, Peter Selkirk

Resigned
27 Amberley Drive, AddlestoneKT15 3SN
Born December 1954
Director
Appointed N/A
Resigned 29 Mar 1995

DRISCOLL, Lee James

Resigned
Albert Drive, WokingGU21 5RW
Born October 1972
Director
Appointed 18 Feb 2019
Resigned 06 Apr 2023

ECCLESTON, Paul Andrew

Resigned
River Court, WokingGU21 5RP
Born October 1961
Director
Appointed 03 Jul 2015
Resigned 18 Feb 2016

FRANCOIS, Thierry Marle Jacques

Resigned
Genesis Business Park, WokingGU21 5RW
Born September 1964
Director
Appointed 30 Jun 2025
Resigned 30 Nov 2025

GILPIN, Nigel Peter

Resigned
River Court, WokingGU21 5RP
Born May 1962
Director
Appointed 03 Jul 2015
Resigned 29 Feb 2016

GRIFFITH, David Richard

Resigned
3 Foxcroft, FleetGU13 0JN
Born August 1963
Director
Appointed 29 Mar 1995
Resigned 12 Nov 1998

HITCHENS, Graham

Resigned
River Court, Albert Drive, WokingGU21 5RP
Born May 1961
Director
Appointed 02 May 2017
Resigned 22 Jul 2019

HITCHENS, Graham

Resigned
River Court, WokingGU21 5RP
Born May 1961
Director
Appointed 25 Jun 2014
Resigned 03 Jul 2015

HITCHENS, Graham

Resigned
6 Eastview Road, ReadingRG10 8BH
Born May 1961
Director
Appointed 03 May 2001
Resigned 29 Aug 2003

HODGE, Julian Michael

Resigned
Genesis Business Park, WokingGU21 5RW
Born July 1970
Director
Appointed 29 Feb 2016
Resigned 29 Apr 2024

HUTH-LALIVE D'EPINAY, Christoph Matthias Richard

Resigned
Genesis Business Park, WokingGU21 5RW
Born April 1968
Director
Appointed 14 Apr 2023
Resigned 09 Sept 2024

KILPATRICK, Ian Andrew

Resigned
River Court, WokingGU21 5RP
Born March 1952
Director
Appointed N/A
Resigned 03 Jul 2015

KILPATRICK, Kirsty

Resigned
River Court, WokingGU21 5RP
Born December 1968
Director
Appointed 29 Aug 2003
Resigned 03 Jul 2015

LEPPANEN, Mari Kristiina

Resigned
Genesis Business Park, WokingGU21 5RW
Born August 1969
Director
Appointed 26 Apr 2024
Resigned 30 Jun 2025

RIGBY, Steven Paul

Resigned
Albert Drive, WokingGU21 5RW
Born December 1972
Director
Appointed 03 Jul 2015
Resigned 30 Jul 2020

SCHERFF, Helge Sven

Resigned
River Court, WokingGU21 5RP
Born December 1974
Director
Appointed 09 Jul 2014
Resigned 03 Jul 2015

SCHLICHTHERLE, Klaus

Resigned
Genesis Business Park, WokingGU21 5RW
Born March 1964
Director
Appointed 14 Apr 2023
Resigned 20 Aug 2025

SHEA, Philip

Resigned
51 Stringers Avenue, GuildfordGU4 7NN
Born February 1949
Director
Appointed 11 Apr 1997
Resigned 25 Oct 2000

SILCOX, Laura Margaret

Resigned
91 Wavendene Avenue, EghamTW20 8JZ
Born July 1956
Director
Appointed 18 Aug 1995
Resigned 22 May 1996

WARD, Kenneth

Resigned
River Court, WokingGU21 5RP
Born November 1950
Director
Appointed 18 Jun 2014
Resigned 03 Jul 2015

WARD, Kenneth

Resigned
Saxon House, AltonGU34 2TX
Born November 1950
Director
Appointed 07 Feb 1998
Resigned 29 Aug 2003

Persons with significant control

1

Genesis Business Park, WokingGU21 5RW

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
Fundings
Financials
Latest Activities

Filing History

241

Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Accounts With Accounts Type Small
10 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 August 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
20 March 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2024
AAAnnual Accounts
Second Filing Of Director Appointment With Name
27 July 2024
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2024
AP01Appointment of Director
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
15 March 2024
SH19Statement of Capital
Legacy
15 March 2024
CAP-SSCAP-SS
Resolution
15 March 2024
RESOLUTIONSResolutions
Legacy
15 March 2024
SH20SH20
Resolution
21 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
6 February 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 December 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
15 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 April 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
3 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 May 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
27 February 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
19 February 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
18 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Resolution
31 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Auditors Resignation Company
13 March 2017
AUDAUD
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
1 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 October 2016
AD02Notification of Single Alternative Inspection Location
Second Filing Of Director Appointment With Name
9 August 2016
RP04AP01RP04AP01
Termination Director Company With Name Termination Date
17 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Capital Allotment Shares
5 April 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 August 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Accounts With Accounts Type Group
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Certificate Re Registration Public Limited Company To Private
24 October 2014
CERT10CERT10
Re Registration Memorandum Articles
24 October 2014
MARMAR
Resolution
24 October 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
24 October 2014
RR02RR02
Accounts With Accounts Type Group
6 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Accounts With Accounts Type Group
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Accounts With Accounts Type Group
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2011
AR01AR01
Accounts With Accounts Type Group
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2010
AR01AR01
Change Person Secretary Company With Change Date
18 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2010
CH01Change of Director Details
Capital Alter Shares Subdivision
16 February 2010
SH02Allotment of Shares (prescribed particulars)
Statement Of Companys Objects
16 February 2010
CC04CC04
Resolution
11 February 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Group
24 September 2009
AAAnnual Accounts
Legacy
11 September 2009
403aParticulars of Charge Subject to s859A
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Group
1 November 2008
AAAnnual Accounts
Legacy
11 February 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
27 February 2007
363aAnnual Return
Accounts With Accounts Type Group
2 February 2007
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Group
6 February 2006
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 February 2005
AAAnnual Accounts
Legacy
23 July 2004
244244
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 February 2004
AAAnnual Accounts
Legacy
8 September 2003
288aAppointment of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
288bResignation of Director or Secretary
Legacy
6 August 2003
403aParticulars of Charge Subject to s859A
Legacy
6 August 2003
403aParticulars of Charge Subject to s859A
Legacy
30 July 2003
244244
Legacy
2 May 2003
287Change of Registered Office
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Legacy
24 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 February 2003
AAAnnual Accounts
Legacy
29 August 2002
244244
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 February 2002
AAAnnual Accounts
Legacy
6 July 2001
244244
Legacy
10 May 2001
288aAppointment of Director or Secretary
Legacy
2 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 January 2001
AAAnnual Accounts
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
19 September 2000
244244
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 September 1999
AAAnnual Accounts
Legacy
4 June 1999
244244
Accounts With Accounts Type Full Group
4 May 1999
AAAnnual Accounts
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
16 November 1998
288aAppointment of Director or Secretary
Legacy
16 November 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
244244
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 January 1998
AAAnnual Accounts
Legacy
7 August 1997
244244
Legacy
25 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
7 March 1997
AAAnnual Accounts
Legacy
21 February 1997
363sAnnual Return (shuttle)
Legacy
10 November 1996
287Change of Registered Office
Legacy
27 October 1996
244244
Legacy
24 September 1996
395Particulars of Mortgage or Charge
Legacy
13 September 1996
403aParticulars of Charge Subject to s859A
Legacy
13 September 1996
403aParticulars of Charge Subject to s859A
Legacy
13 September 1996
403aParticulars of Charge Subject to s859A
Legacy
28 August 1996
395Particulars of Mortgage or Charge
Legacy
21 August 1996
288288
Legacy
21 August 1996
288288
Legacy
28 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1995
AAAnnual Accounts
Legacy
12 October 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Legacy
5 April 1995
386386
Legacy
5 April 1995
288288
Legacy
5 April 1995
287Change of Registered Office
Certificate Change Of Name Company
31 March 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
27 October 1994
AAAnnual Accounts
Legacy
5 February 1994
363sAnnual Return (shuttle)
Legacy
17 January 1994
395Particulars of Mortgage or Charge
Legacy
17 November 1993
288288
Legacy
17 November 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
8 November 1993
AAAnnual Accounts
Legacy
29 March 1993
287Change of Registered Office
Legacy
4 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Auditors Resignation Company
3 August 1992
AUDAUD
Legacy
3 August 1992
386386
Legacy
30 March 1992
395Particulars of Mortgage or Charge
Legacy
10 February 1992
288288
Legacy
6 February 1992
88(2)R88(2)R
Legacy
6 February 1992
363b363b
Legacy
6 February 1992
363(287)363(287)
Legacy
6 February 1992
88(2)R88(2)R
Legacy
6 February 1992
88(2)R88(2)R
Memorandum Articles
7 January 1992
MEM/ARTSMEM/ARTS
Resolution
7 January 1992
RESOLUTIONSResolutions
Resolution
7 January 1992
RESOLUTIONSResolutions
Legacy
7 January 1992
123Notice of Increase in Nominal Capital
Legacy
16 December 1991
403aParticulars of Charge Subject to s859A
Legacy
16 December 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
10 July 1991
288288
Legacy
29 May 1991
288288
Legacy
24 April 1991
403b403b
Legacy
11 April 1991
363aAnnual Return
Legacy
6 March 1991
395Particulars of Mortgage or Charge
Certificate Change Of Name Re Registration Private To Public Limited Company
30 November 1990
CERT7CERT7
Resolution
30 November 1990
RESOLUTIONSResolutions
Legacy
26 November 1990
363363
Legacy
19 November 1990
88(2)R88(2)R
Legacy
9 November 1990
288288
Accounts With Accounts Type Full
2 November 1990
AAAnnual Accounts
Legacy
2 November 1990
123Notice of Increase in Nominal Capital
Legacy
31 October 1990
43(3)e43(3)e
Auditors Report
31 October 1990
AUDRAUDR
Accounts Balance Sheet
31 October 1990
BSBS
Auditors Statement
31 October 1990
AUDSAUDS
Re Registration Memorandum Articles
31 October 1990
MARMAR
Legacy
31 October 1990
43(3)43(3)
Legacy
23 April 1990
288288
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Legacy
3 April 1989
288288
Accounts With Accounts Type Full
20 March 1989
AAAnnual Accounts
Legacy
20 March 1989
363363
Accounts With Accounts Type Full
26 November 1987
AAAnnual Accounts
Legacy
26 November 1987
363363
Accounts With Accounts Type Full
25 April 1987
AAAnnual Accounts
Legacy
26 February 1987
363363
Legacy
19 February 1987
395Particulars of Mortgage or Charge
Accounts With Accounts Type
23 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 November 1986
363363
Legacy
16 August 1986
288288
Legacy
25 July 1986
288288
Miscellaneous
23 March 1976
MISCMISC