Background WavePink WaveYellow Wave

SUPERUNION LIMITED (01263713)

SUPERUNION LIMITED (01263713) is an active UK company. incorporated on 17 June 1976. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SUPERUNION LIMITED has been registered for 49 years. Current directors include KINDRED, Robert.

Company Number
01263713
Status
active
Type
ltd
Incorporated
17 June 1976
Age
49 years
Address
Sea Containers, London, SE1 9PD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KINDRED, Robert
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPERUNION LIMITED

SUPERUNION LIMITED is an active company incorporated on 17 June 1976 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SUPERUNION LIMITED was registered 49 years ago.(SIC: 82990)

Status

active

Active since 49 years ago

Company No

01263713

LTD Company

Age

49 Years

Incorporated 17 June 1976

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 4 September 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 21 December 2024 (1 year ago)
Submitted on 30 December 2024 (1 year ago)

Next Due

Due by 4 January 2026
For period ending 21 December 2025

Previous Company Names

THE BRAND UNION LTD
From: 7 November 2007To: 2 January 2018
ENTERPRISE IG LIMITED
From: 19 May 1998To: 7 November 2007
SAMPSON TYRRELL ENTERPRISE LIMITED
From: 12 April 1996To: 19 May 1998
SAMPSON TYRRELL LIMITED
From: 17 June 1976To: 12 April 1996
Contact
Address

Sea Containers 18 Upper Ground London, SE1 9PD,

Previous Addresses

Rose Court 2 Southwark Bridge Road London SE1 9HS England
From: 10 January 2022To: 18 January 2024
6 Brewhouse Yard London EC1V 4DG
From: 9 July 2014To: 10 January 2022
11-33 St. John Street London EC1M 4AA
From: 30 November 2009To: 9 July 2014
Porters Place 11 - 33 Saint John Street London EC1M 4PJ
From: 17 June 1976To: 30 November 2009
Timeline

28 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Oct 14
Director Left
Apr 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Mar 16
Director Joined
Nov 16
Director Left
Jan 17
Funding Round
Jan 18
Funding Round
Jan 18
Owner Exit
Jan 18
Funding Round
Jul 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Feb 20
Owner Exit
Aug 22
Director Left
Nov 25
Director Left
Nov 25
Director Joined
Nov 25
Capital Update
Dec 25
Director Left
Dec 25
4
Funding
22
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

KINDRED, Robert

Active
18 Upper Ground, LondonSE1 9PD
Born July 1982
Director
Appointed 28 Sept 2018

BOWMAN, Timothy Coulthard

Resigned
50 Embercourt Road, Thames DittonKT7 0LW
Secretary
Appointed 27 Mar 2003
Resigned 07 Feb 2008

FOX, Sharon

Resigned
Saxons, ChislehurstBR7 5HN
Secretary
Appointed 10 Sept 1998
Resigned 30 Oct 2002

GLYN, Malcolm

Resigned
34 Windsor Road, RichmondTW9 2EL
Secretary
Appointed N/A
Resigned 15 Jun 1992

HOOPER, Alistair Gordon Kenneth

Resigned
25 Geraldine Road, LondonSW18 2NR
Secretary
Appointed 01 Nov 2002
Resigned 27 Mar 2003

PATERSON, Ian James

Resigned
21 Longfield Street, LondonSW18 5RD
Secretary
Appointed 13 Aug 1993
Resigned 10 Sept 1998

SMITH, Geoffrey Walter John

Resigned
99 Gloucester Avenue, LondonNW1 8LB
Secretary
Appointed 15 Jun 1992
Resigned 13 Aug 1993

SPARK, Alexander James

Resigned
18 Upper Ground, LondonSE1 9PD
Secretary
Appointed 07 Feb 2008
Resigned 24 Oct 2025

ALLEN, David

Resigned
7 Linden Road, AldeburghIP15 5JQ
Born August 1956
Director
Appointed N/A
Resigned 15 Feb 2006

ARNOLD, Johannes Antonius Josephus Maria

Resigned
113 Riversdale Road, LondonN5 2SU
Born October 1959
Director
Appointed 25 Aug 2000
Resigned 12 Nov 2004

BAILEY, Simon John

Resigned
Alfriston Road, LondonSW11 6NS
Born March 1971
Director
Appointed 06 Oct 2008
Resigned 10 Jan 2011

BILTON, Lynn Susan

Resigned
Red Stream Cottage, Birtley GreenGU5 0LE
Born April 1957
Director
Appointed 29 Jul 1999
Resigned 25 Aug 2000

BOLTON, Simon Gareth

Resigned
51 Denton Road, East TwickenhamTW1 2TN
Born September 1958
Director
Appointed 15 Feb 2006
Resigned 06 Nov 2019

BONADIO, Francesco

Resigned
18 Slaithwaite Road, LondonSE13 6DJ
Born January 1963
Director
Appointed 28 Oct 1998
Resigned 18 Aug 2000

BOWMAN, Josephine Terry

Resigned
11 Cosway Street, LondonNW1 5NR
Born October 1957
Director
Appointed N/A
Resigned 13 Aug 1993

BOWMAN, Timothy Coulthard

Resigned
50 Embercourt Road, Thames DittonKT7 0LW
Born September 1964
Director
Appointed 01 Mar 2005
Resigned 09 Oct 2008

CLEGG, Alex

Resigned
Brewhouse Yard, LondonEC1V 4DG
Born December 1969
Director
Appointed 08 Nov 2016
Resigned 04 Oct 2018

DAVIES, Jonathan

Resigned
Brewhouse Yard, LondonEC1V 4DG
Born September 1969
Director
Appointed 13 Sept 2012
Resigned 27 Apr 2015

FOX, Sharon

Resigned
Saxons, ChislehurstBR7 5HN
Born September 1965
Director
Appointed 24 Nov 1997
Resigned 30 Oct 2002

FREEMAN, David William

Resigned
9 Courtenay Square, LondonSE11 5PG
Born May 1949
Director
Appointed 29 Apr 1993
Resigned 25 Aug 2000

GALE, Catherine Lynn

Resigned
Brewhouse Yard, LondonEC1V 4DG
Born October 1961
Director
Appointed 02 Dec 2013
Resigned 29 Sept 2014

GLYN, Malcolm

Resigned
34 Windsor Road, RichmondTW9 2EL
Born May 1962
Director
Appointed N/A
Resigned 15 Jun 1992

GREEVES, Shane Ivan

Resigned
260 Barry Road, LondonSE22 0JT
Born November 1962
Director
Appointed 29 Jan 1999
Resigned 25 Aug 2000

HODSON, Philip Michael

Resigned
177 Randolph Avenue, LondonW9 1DJ
Born November 1956
Director
Appointed 03 Oct 1995
Resigned 25 Aug 2000

HOOPER, Alistair Gordon Kenneth

Resigned
25 Geraldine Road, LondonSW18 2NR
Born May 1962
Director
Appointed 01 Nov 2002
Resigned 27 Mar 2003

LIGHTOLLER, Thomas Charles

Resigned
18 Upper Ground, LondonSE1 9PD
Born November 1977
Director
Appointed 24 Nov 2025
Resigned 19 Dec 2025

MACE, David John

Resigned
30 Thorney Hedge Road, LondonW4 5SD
Born September 1956
Director
Appointed 03 Oct 1995
Resigned 03 Jan 1997

MAGUIRE, Holly

Resigned
18 Upper Ground, LondonSE1 9PD
Born June 1974
Director
Appointed 20 May 2019
Resigned 12 Aug 2025

MATHERS, John Russell

Resigned
12 Bolton Road, LondonW4 3TB
Born November 1956
Director
Appointed 01 Mar 2005
Resigned 01 Feb 2008

MATHERS, John Russell

Resigned
12 Bolton Road, LondonW4 3TB
Born November 1956
Director
Appointed 28 Oct 1996
Resigned 28 Apr 2000

MOORE, Terry Lee

Resigned
41 Elwill Way, BeckenhamBR3 6RY
Born September 1951
Director
Appointed 24 Apr 1992
Resigned 25 Aug 2000

MOSTYN, Jon Ellis

Resigned
GU2
Born May 1957
Director
Appointed 24 Apr 1992
Resigned 31 Jul 1997

NURKO, Christopher

Resigned
216 Queenstown Road, LondonSW8 3NR
Born December 1962
Director
Appointed 01 Mar 1996
Resigned 31 Dec 1999

O'BRIEN, Donough Anthony

Resigned
36 Charlwood Road, LondonSW15 1PW
Born April 1939
Director
Appointed N/A
Resigned 29 Nov 1991

PATERSON, Ian James

Resigned
21 Longfield Street, LondonSW18 5RD
Born May 1961
Director
Appointed 13 Aug 1993
Resigned 10 Sept 1998

Persons with significant control

4

2 Active
2 Ceased
18 Upper Ground, LondonSE1 9GL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Jun 2022

Addison Corporate Marketing Limited

Ceased
Brewhouse Yard, LondonEC1V 4DG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 Jul 2018
Ceased 22 Jun 2022

Partners (Design Consultants) Limited (The)

Active
Brewhouse Yard, LondonEC1V 4DG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Jan 2018

Wpp Vancouver Ltd

Ceased
Farm Street, LondonW1J 5RJ

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 09 Jan 2018
Fundings
Financials
Latest Activities

Filing History

233

Dissolution Voluntary Strike Off Suspended
17 February 2026
SOAS(A)SOAS(A)
Gazette Notice Voluntary
30 December 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
19 December 2025
DS01DS01
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Legacy
3 December 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
3 December 2025
SH19Statement of Capital
Legacy
3 December 2025
CAP-SSCAP-SS
Resolution
3 December 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 November 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
29 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change To A Person With Significant Control
21 December 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
21 December 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2019
TM01Termination of Director
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Resolution
16 July 2018
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
10 July 2018
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
9 July 2018
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
9 July 2018
SH01Allotment of Shares
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Capital Allotment Shares
10 January 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
10 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Resolution
2 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
2 January 2018
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 November 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Termination Director Company With Name Termination Date
29 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 December 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Termination Director Company With Name
6 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2012
AR01AR01
Accounts With Accounts Type Full
12 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Full
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
26 February 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 March 2008
AAAnnual Accounts
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
5 February 2008
288aAppointment of Director or Secretary
Legacy
14 November 2007
363aAnnual Return
Legacy
14 November 2007
288cChange of Particulars
Memorandum Articles
14 November 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 2006
AAAnnual Accounts
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
22 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
22 November 2005
363sAnnual Return (shuttle)
Legacy
7 November 2005
244244
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
8 April 2005
363sAnnual Return (shuttle)
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
4 March 2005
288bResignation of Director or Secretary
Legacy
17 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
2 July 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288bResignation of Director or Secretary
Legacy
3 April 2003
288aAppointment of Director or Secretary
Legacy
10 December 2002
363sAnnual Return (shuttle)
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
287Change of Registered Office
Auditors Resignation Company
17 August 2002
AUDAUD
Accounts With Accounts Type Full
28 June 2002
AAAnnual Accounts
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288bResignation of Director or Secretary
Legacy
20 November 2001
288aAppointment of Director or Secretary
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 May 2001
AAAnnual Accounts
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
21 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
363sAnnual Return (shuttle)
Legacy
20 July 2000
288cChange of Particulars
Accounts With Accounts Type Full Group
28 June 2000
AAAnnual Accounts
Legacy
29 January 2000
288bResignation of Director or Secretary
Legacy
29 January 2000
288bResignation of Director or Secretary
Legacy
29 January 2000
288bResignation of Director or Secretary
Legacy
29 January 2000
288bResignation of Director or Secretary
Legacy
30 November 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
363sAnnual Return (shuttle)
Legacy
1 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
24 August 1999
AAAnnual Accounts
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1998
AAAnnual Accounts
Certificate Change Of Name Company
18 May 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
26 March 1998
288aAppointment of Director or Secretary
Legacy
30 December 1997
288bResignation of Director or Secretary
Legacy
30 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 November 1997
AAAnnual Accounts
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288aAppointment of Director or Secretary
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
3 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Certificate Change Of Name Company
12 April 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
15 February 1996
288288
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 October 1994
AAAnnual Accounts
Legacy
25 November 1993
363sAnnual Return (shuttle)
Legacy
21 September 1993
288288
Legacy
21 September 1993
288288
Legacy
21 September 1993
288288
Legacy
21 September 1993
288288
Accounts With Accounts Type Full
10 September 1993
AAAnnual Accounts
Resolution
9 September 1993
RESOLUTIONSResolutions
Resolution
9 September 1993
RESOLUTIONSResolutions
Legacy
9 September 1993
88(2)R88(2)R
Legacy
9 September 1993
123Notice of Increase in Nominal Capital
Legacy
14 December 1992
288288
Legacy
14 December 1992
288288
Legacy
14 December 1992
363b363b
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
18 September 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
13 May 1992
288288
Legacy
10 December 1991
288288
Legacy
6 December 1991
363b363b
Accounts With Accounts Type Full
18 September 1991
AAAnnual Accounts
Resolution
8 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 January 1991
AAAnnual Accounts
Legacy
13 December 1990
363363
Legacy
30 November 1990
288288
Legacy
9 March 1990
363363
Legacy
18 January 1990
287Change of Registered Office
Accounts With Accounts Type Full
20 December 1989
AAAnnual Accounts
Legacy
11 July 1989
288288
Legacy
11 July 1989
288288
Legacy
11 July 1989
288288
Legacy
11 July 1989
288288
Legacy
11 July 1989
363363
Accounts With Accounts Type Full
4 February 1989
AAAnnual Accounts
Legacy
21 January 1988
363363
Legacy
20 January 1988
288288
Legacy
20 January 1988
288288
Legacy
20 January 1988
288288
Legacy
20 January 1988
288288
Accounts With Accounts Type Full
5 November 1987
AAAnnual Accounts
Legacy
5 November 1987
225(2)225(2)
Legacy
5 August 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
288288
Accounts With Accounts Type Small
14 October 1986
AAAnnual Accounts
Legacy
14 October 1986
363363
Legacy
2 June 1986
288288
Miscellaneous
17 June 1976
MISCMISC