Background WavePink WaveYellow Wave

GPI CAMBRIDGE LIMITED (01256083)

GPI CAMBRIDGE LIMITED (01256083) is an active UK company. incorporated on 27 April 1976. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (17120). GPI CAMBRIDGE LIMITED has been registered for 49 years. Current directors include DICK, Alan Norman, GARSED, Thomas Anthony Duncan, TRAPNELL, Daniel Ian.

Company Number
01256083
Status
active
Type
ltd
Incorporated
27 April 1976
Age
49 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17120)
Directors
DICK, Alan Norman, GARSED, Thomas Anthony Duncan, TRAPNELL, Daniel Ian
SIC Codes
17120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GPI CAMBRIDGE LIMITED

GPI CAMBRIDGE LIMITED is an active company incorporated on 27 April 1976 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17120). GPI CAMBRIDGE LIMITED was registered 49 years ago.(SIC: 17120)

Status

active

Active since 49 years ago

Company No

01256083

LTD Company

Age

49 Years

Incorporated 27 April 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 8 October 2025 (6 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

4 months left

Last Filed

Made up to 14 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 28 August 2026
For period ending 14 August 2026

Previous Company Names

AR PACKAGING CAMBRIDGE LIMITED
From: 12 March 2021To: 1 September 2022
FIRSTAN LIMITED
From: 27 April 1976To: 12 March 2021
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

, C/O Corporation Service Company (Uk) Limited, 5 Churchill Place, 10th Floor, London, E14 5HU, United Kingdom
From: 3 May 2023To: 22 September 2025
, C/O Firstan, the Packaging Centre Cardinal Way, Godmanchester, Huntingdon, Cambridgeshire, PE29 2XN
From: 2 February 2010To: 3 May 2023
, Unit 4 Trafalgar Way, Bar Hill, Cambridge, CB3 8SQ
From: 27 April 1976To: 2 February 2010
Timeline

36 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Oct 11
Director Left
Nov 11
Loan Secured
Sept 13
Director Joined
Jul 20
Funding Round
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Loan Cleared
Jan 21
Director Joined
Jan 21
Loan Cleared
Apr 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Director Left
Aug 22
Director Left
Oct 23
Director Left
Oct 23
Director Joined
May 24
Director Joined
May 24
Director Left
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Left
Apr 25
Director Joined
May 25
Director Left
Nov 25
Director Joined
Feb 26
Director Left
Mar 26
Director Joined
Mar 26
1
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

DICK, Alan Norman

Active
5 Churchill Place, LondonE14 5HU
Born April 1979
Director
Appointed 24 Feb 2026

GARSED, Thomas Anthony Duncan

Active
5 Churchill Place, LondonE14 5HU
Born March 1980
Director
Appointed 28 Jan 2026

TRAPNELL, Daniel Ian

Active
Cardinal Way, CambridgePE29 2XN
Born March 1979
Director
Appointed 22 Apr 2025

BAMFORD, Philip Ian

Resigned
High Leys, NorwichNR13 4LP
Secretary
Appointed 31 Dec 1992
Resigned 27 Feb 1997

BRIALEY, Patricia Ann

Resigned
13 Linlithgow Close, CambridgeCB3 8RX
Secretary
Appointed 27 Feb 1997
Resigned 11 Jan 2002

KEEPING, Norman Albert Leslie

Resigned
74 Barnham Broom Road, WymondhamNR18 0EB
Secretary
Appointed N/A
Resigned 31 Dec 1992

MUTTER, Dawn

Resigned
1 Park Lane, ElyCB6 2TF
Secretary
Appointed 11 Feb 2002
Resigned 30 Nov 2022

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Corporate secretary
Appointed 24 Mar 2023
Resigned 27 Aug 2025

ANDREWS, Neil Thomas

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born October 1965
Director
Appointed 15 Jan 2021
Resigned 24 Aug 2023

ASP, Leif Inge

Resigned
Ar Packaging Flexibles Ab, Lund
Born May 1962
Director
Appointed 15 Jan 2021
Resigned 26 Jul 2023

BRICE, Anthony

Resigned
Mousells Fingest, Henley-On-ThamesRG9 6QD
Born July 1930
Director
Appointed N/A
Resigned 28 Feb 1997

COOPER, Clive David

Resigned
One Chestnut Cottages, Theydon BoysCM16 7JB
Born January 1947
Director
Appointed N/A
Resigned 18 Sept 1997

FORSGÅRD, Tomas

Resigned
Ar Packaging Flexibles Ab, Lund
Born October 1966
Director
Appointed 15 Jan 2021
Resigned 01 Mar 2024

GRAY, David John

Resigned
20 Warwick Avenue, LondonW9 2PT
Born April 1959
Director
Appointed 18 Sept 1997
Resigned 16 Dec 1999

HARTWIG, Andrew Thomas

Resigned
Le Mont De La Rocque, JerseyJE3 8BQ
Born January 1954
Director
Appointed N/A
Resigned 15 Jan 2021

HARTWIG, Paul Terence

Resigned
42 Saint James Road, HuntingdonPE19 4QW
Born January 1965
Director
Appointed 27 Jan 1997
Resigned 01 Sept 2022

HARTWIG, Sally

Resigned
Cardinal Way, HuntingdonPE29 2XN
Born March 1962
Director
Appointed 01 Jul 2011
Resigned 15 Jan 2021

HUNTER, Andrew Pennington Havard

Resigned
Kenway Cottage, Gerrards CrossSL9 9UA
Born December 1963
Director
Appointed 18 Sept 1997
Resigned 16 Dec 1999

KERRIDGE, Mark Gavin

Resigned
Cardinal Way, HuntingdonPE29 2XN
Born December 1962
Director
Appointed 01 Jul 2020
Resigned 15 Jan 2021

LACEY, Simon

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born September 1969
Director
Appointed 01 Jul 2011
Resigned 09 Jan 2024

MCCLUSKEY, John Mcconnachie

Resigned
5 Churchill Place, LondonE14 5HU
Born August 1967
Director
Appointed 09 Jan 2024
Resigned 01 Apr 2025

MUTTER, Dawn

Resigned
5 Churchill Place, 10th Floor, LondonE14 5HU
Born January 1965
Director
Appointed 01 Jul 2011
Resigned 09 Jan 2024

OAKLEY, Jeffrey

Resigned
11 Pease Way, HistonCB4 9YZ
Born September 1959
Director
Appointed 27 Jan 1997
Resigned 14 Jan 2010

PAYNE, John Derek

Resigned
Greystone House, Llantwit MajorCF61 2XR
Born June 1945
Director
Appointed 01 Oct 1995
Resigned 18 Sept 1997

PEARCE, Peter Edwin

Resigned
Kaypers Hall Park Hill, BerkhamstedHP4 2NH
Born September 1946
Director
Appointed N/A
Resigned 31 Jan 1998

SCHERGER, Stephen Richard

Resigned
Riveredge Parkway, Atlanta
Born July 1964
Director
Appointed 09 Jan 2024
Resigned 07 Nov 2025

TEACHER, Michael John

Resigned
18 Valencia Road, StanmoreHA7 4JH
Born June 1947
Director
Appointed 26 Jan 1993
Resigned 02 Sept 1996

VAN MOESEKE, Hilde

Resigned
5 Churchill Place, LondonE14 5HU
Born March 1970
Director
Appointed 09 Jan 2024
Resigned 28 Jan 2026

WEST, Colin

Resigned
Cardinal Way, HuntingdonPE29 2XN
Born July 1960
Director
Appointed 01 Jul 2011
Resigned 24 Oct 2011

FIRSTAN LTD

Resigned
Cardinal Park, Cardinal Way, HuntingdonPE29 2XN
Corporate director
Appointed 01 Jul 2011
Resigned 01 Jul 2011

Persons with significant control

1

5 Churchill Place, 10th Floor, LondonE14 5HU

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

229

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2026
AP01Appointment of Director
Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
22 September 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 September 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 September 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 October 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
3 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
7 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 May 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 May 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 December 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
29 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2022
TM01Termination of Director
Certificate Change Of Name Company
1 September 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 May 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2021
MR04Satisfaction of Charge
Resolution
12 March 2021
RESOLUTIONSResolutions
Resolution
1 February 2021
RESOLUTIONSResolutions
Memorandum Articles
1 February 2021
MAMA
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
18 January 2021
MR04Satisfaction of Charge
Capital Allotment Shares
23 November 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2017
AAAnnual Accounts
Accounts With Accounts Type Full
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
26 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2012
CH01Change of Director Details
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Legacy
14 September 2011
MG02MG02
Legacy
14 September 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Appoint Corporate Director Company With Name
1 July 2011
AP02Appointment of Corporate Director
Legacy
17 June 2011
MG01MG01
Legacy
2 June 2011
MG01MG01
Legacy
24 May 2011
MG01MG01
Miscellaneous
10 January 2011
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 February 2010
AD01Change of Registered Office Address
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Legacy
18 January 2010
MG04MG04
Legacy
12 January 2010
MG01MG01
Accounts With Accounts Type Full
2 September 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Resolution
2 June 2009
RESOLUTIONSResolutions
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Full
21 July 2008
AAAnnual Accounts
Legacy
18 March 2008
288cChange of Particulars
Legacy
11 September 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2007
155(6)a155(6)a
Legacy
7 September 2007
155(6)a155(6)a
Resolution
7 September 2007
RESOLUTIONSResolutions
Legacy
6 September 2007
403aParticulars of Charge Subject to s859A
Legacy
6 September 2007
403aParticulars of Charge Subject to s859A
Legacy
6 September 2007
403aParticulars of Charge Subject to s859A
Legacy
6 September 2007
403aParticulars of Charge Subject to s859A
Legacy
6 September 2007
403aParticulars of Charge Subject to s859A
Legacy
6 September 2007
403aParticulars of Charge Subject to s859A
Legacy
6 September 2007
403aParticulars of Charge Subject to s859A
Legacy
6 September 2007
403aParticulars of Charge Subject to s859A
Legacy
6 September 2007
403aParticulars of Charge Subject to s859A
Legacy
1 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2007
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 2005
AAAnnual Accounts
Legacy
21 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Legacy
17 August 2004
363sAnnual Return (shuttle)
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2003
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Legacy
7 February 2002
288cChange of Particulars
Legacy
29 January 2002
288aAppointment of Director or Secretary
Legacy
22 January 2002
288bResignation of Director or Secretary
Legacy
5 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Legacy
24 May 2000
395Particulars of Mortgage or Charge
Legacy
24 May 2000
395Particulars of Mortgage or Charge
Legacy
24 May 2000
395Particulars of Mortgage or Charge
Legacy
24 May 2000
395Particulars of Mortgage or Charge
Legacy
24 May 2000
395Particulars of Mortgage or Charge
Legacy
24 May 2000
395Particulars of Mortgage or Charge
Legacy
14 January 2000
403aParticulars of Charge Subject to s859A
Legacy
10 January 2000
395Particulars of Mortgage or Charge
Legacy
7 January 2000
395Particulars of Mortgage or Charge
Legacy
7 January 2000
395Particulars of Mortgage or Charge
Resolution
4 January 2000
RESOLUTIONSResolutions
Legacy
4 January 2000
155(6)a155(6)a
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
4 January 2000
288bResignation of Director or Secretary
Legacy
23 December 1999
288cChange of Particulars
Legacy
29 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
23 August 1999
288cChange of Particulars
Legacy
18 June 1999
363aAnnual Return
Legacy
8 December 1998
288cChange of Particulars
Legacy
1 December 1998
288cChange of Particulars
Legacy
24 September 1998
225Change of Accounting Reference Date
Legacy
16 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1998
AAAnnual Accounts
Legacy
9 February 1998
288bResignation of Director or Secretary
Legacy
8 December 1997
225Change of Accounting Reference Date
Legacy
31 October 1997
88(2)R88(2)R
Legacy
31 October 1997
123Notice of Increase in Nominal Capital
Legacy
30 October 1997
363sAnnual Return (shuttle)
Legacy
24 October 1997
287Change of Registered Office
Auditors Resignation Company
10 October 1997
AUDAUD
Legacy
7 October 1997
155(6)a155(6)a
Resolution
7 October 1997
RESOLUTIONSResolutions
Resolution
7 October 1997
RESOLUTIONSResolutions
Legacy
6 October 1997
395Particulars of Mortgage or Charge
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
287Change of Registered Office
Resolution
1 October 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 September 1997
AAAnnual Accounts
Legacy
8 July 1997
288cChange of Particulars
Legacy
5 March 1997
288aAppointment of Director or Secretary
Legacy
5 March 1997
288bResignation of Director or Secretary
Legacy
26 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 September 1996
AAAnnual Accounts
Legacy
20 September 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
11 June 1996
AUDAUD
Legacy
5 October 1995
288288
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
19 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 September 1994
AAAnnual Accounts
Legacy
26 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1993
AAAnnual Accounts
Legacy
16 September 1993
363sAnnual Return (shuttle)
Legacy
23 February 1993
88(2)R88(2)R
Legacy
10 February 1993
288288
Resolution
10 February 1993
RESOLUTIONSResolutions
Legacy
10 February 1993
123Notice of Increase in Nominal Capital
Legacy
19 January 1993
288288
Legacy
28 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
19 September 1991
288288
Accounts With Accounts Type Full Group
18 September 1991
AAAnnual Accounts
Legacy
18 September 1991
363aAnnual Return
Legacy
5 February 1991
288288
Accounts With Accounts Type Full Group
14 September 1990
AAAnnual Accounts
Legacy
14 September 1990
363363
Legacy
7 September 1990
288288
Legacy
1 May 1990
288288
Legacy
26 March 1990
287Change of Registered Office
Legacy
22 March 1990
403aParticulars of Charge Subject to s859A
Legacy
23 February 1990
288288
Accounts With Accounts Type Full Group
29 September 1989
AAAnnual Accounts
Legacy
29 September 1989
363363
Accounts With Accounts Type Full Group
18 November 1988
AAAnnual Accounts
Legacy
31 October 1988
363363
Legacy
19 May 1988
363363
Accounts With Accounts Type Full
24 October 1987
AAAnnual Accounts
Legacy
26 September 1987
287Change of Registered Office
Legacy
22 September 1987
288288
Legacy
17 August 1987
288288
Legacy
30 April 1987
225(2)225(2)
Accounts With Made Up Date
16 April 1987
AAAnnual Accounts
Legacy
16 April 1987
363363
Legacy
16 February 1987
287Change of Registered Office
Legacy
16 February 1987
403aParticulars of Charge Subject to s859A
Legacy
22 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
27 April 1976
MISCMISC