Background WavePink WaveYellow Wave

FLUOR LIMITED (01274885)

FLUOR LIMITED (01274885) is an active UK company. incorporated on 26 August 1976. with registered office in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. FLUOR LIMITED has been registered for 49 years. Current directors include DUMVILLE, Paul Gerard, MASON, Graham Melville, READ, Gary Richard.

Company Number
01274885
Status
active
Type
ltd
Incorporated
26 August 1976
Age
49 years
Address
Fluor Centre, Farnborough, GU14 7BF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
DUMVILLE, Paul Gerard, MASON, Graham Melville, READ, Gary Richard
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FLUOR LIMITED

FLUOR LIMITED is an active company incorporated on 26 August 1976 with the registered office located in Farnborough. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. FLUOR LIMITED was registered 49 years ago.(SIC: 74909)

Status

active

Active since 49 years ago

Company No

01274885

LTD Company

Age

49 Years

Incorporated 26 August 1976

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 August 2025 (7 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

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

FLUOR ENTERPRISES LIMITED
From: 5 November 1999To: 8 August 2000
FLUOR DANIEL LIMITED
From: 13 March 1987To: 5 November 1999
FLUOR (GREAT BRITAIN) LIMITED
From: 26 August 1976To: 13 March 1987
Contact
Address

Fluor Centre 140 Pinehurst Road Farnborough, GU14 7BF,

Previous Addresses

Fluor Centre Watchmoor Park Riverside Way Camberley Surrey GU15 3YL
From: 26 August 1976To: 20 August 2010
Timeline

40 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Aug 76
Director Joined
Apr 10
Director Left
Jun 10
Director Left
Apr 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Oct 11
Director Left
Oct 12
Director Left
May 13
Director Left
May 13
Director Left
May 13
Director Joined
Oct 13
Director Left
Feb 14
Loan Cleared
Sept 15
Director Left
Apr 16
Director Joined
Apr 16
Capital Update
Sept 16
Funding Round
Oct 16
Director Left
Nov 16
Director Joined
Sept 17
Loan Cleared
Nov 18
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Apr 19
Director Left
Jul 19
Director Joined
Aug 19
Director Left
Oct 20
Director Joined
Oct 20
Director Left
Dec 20
Funding Round
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Apr 22
Director Left
Apr 22
Funding Round
Nov 22
Funding Round
Jan 23
Funding Round
Sept 23
Funding Round
Mar 24
Director Left
Apr 24
Funding Round
Dec 25
8
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GERSKOWITCH, Kirsten Ann

Active
Fluor Centre, FarnboroughGU14 7BF
Secretary
Appointed 08 Mar 2023

DUMVILLE, Paul Gerard

Active
Fluor Centre, FarnboroughGU14 7BF
Born March 1973
Director
Appointed 01 Apr 2022

MASON, Graham Melville

Active
Fluor Centre, FarnboroughGU14 7BF
Born June 1972
Director
Appointed 01 Apr 2016

READ, Gary Richard

Active
Fluor Centre, FarnboroughGU14 7BF
Born November 1958
Director
Appointed 11 Feb 2021

CHOPRA, Robin, Dr

Resigned
Huntshaw Nursery Close, WokingGU21 4UQ
Secretary
Appointed 27 Mar 1996
Resigned 01 Mar 2000

HOOPER, James Francis

Resigned
Fluor Centre, FarnboroughGU14 7BF
Secretary
Appointed 19 Jun 2019
Resigned 19 Oct 2022

KUITEMS, Maurice Johannes

Resigned
Midden Duin En Daalseweg 27a, 2061 Ap Bloemendaal
Secretary
Appointed 18 Jun 1997
Resigned 19 Jun 2019

MCKEE, Michael Joseph

Resigned
38 Cavendish Road, BarnetEN5 4DZ
Secretary
Appointed 01 Mar 2000
Resigned 21 Aug 2007

STRUKELJ, Mark

Resigned
Glasnor Charters Road, AscotSL5 9QF
Secretary
Appointed 27 Mar 1996
Resigned 18 Jun 1997

THOMAS, Brian

Resigned
25 Beechwood Road, BeaconsfieldHP9 1HP
Secretary
Appointed N/A
Resigned 27 Mar 1996

WHITE, Keri Elizabeth

Resigned
GU14
Secretary
Appointed 21 Aug 2007
Resigned 19 Sept 2011

BREVÉ, Hubertus Henricus Catharinus

Resigned
Fluor Centre, FarnboroughGU14 7BF
Born December 1961
Director
Appointed 28 Aug 2019
Resigned 01 Apr 2022

CHOPRA, Robin Krishnan

Resigned
Fluor Centre, FarnboroughGU14 7BF
Born May 1964
Director
Appointed 13 Feb 2019
Resigned 10 Dec 2020

COBLE, Hugh Kenneth

Resigned
1941 Derby Drive, California 92705
Born September 1934
Director
Appointed N/A
Resigned 27 Mar 1997

CONAWAY, John Michal

Resigned
26721 Fargo Road, California 92653 UsaFOREIGN
Born October 1948
Director
Appointed 27 Mar 1997
Resigned 18 Sept 1998

DOBBS, Stephen, Dr

Resigned
6700 Las Colinas Blvd, Irving
Born September 1956
Director
Appointed 13 Nov 2001
Resigned 13 Feb 2014

DOWN, Peter Frederick, Vice President General Manager

Resigned
Kimberley 17 Widworthy Hayes, BrentwoodCM13 2NL
Born May 1940
Director
Appointed 28 Sept 1994
Resigned 27 Sept 1995

EARL, John Gilbert George

Resigned
7 Forest Crescent, AshteadKT21 1JU
Born August 1935
Director
Appointed 01 Apr 1992
Resigned 23 Sept 1994

FLAHERTY, Patrick Paul

Resigned
Rose Of Tralee, HookRG27 9EB
Born July 1955
Director
Appointed 24 Sept 1999
Resigned 10 May 2013

GALLAGHER, Ronald Gerrard

Resigned
1 Northumberland Place, RichmondTW10 6TS
Born October 1947
Director
Appointed 20 Mar 1998
Resigned 11 Apr 2000

GIBSON, David Lindsay

Resigned
44-100 Gliwice
Born April 1962
Director
Appointed 26 Sept 2008
Resigned 20 Oct 2011

GLASPER, Gerald

Resigned
Barn End, FleetGU51 3AF
Born October 1943
Director
Appointed 03 Feb 2003
Resigned 02 Apr 2008

GLENN, Gerald Marvin

Resigned
2 Point Ioma Corona Del Mar, UsaFOREIGN
Born August 1942
Director
Appointed N/A
Resigned 16 Jun 1994

GORMAN, Keith Michael Robert

Resigned
22 Haywarden Place, BasingstokeRG27 8UA
Born December 1941
Director
Appointed 28 Sept 1994
Resigned 24 Sept 1999

HAAN, Taco De

Resigned
140 Pinehurst Road, FarnboroughGU14 7BF
Born October 1967
Director
Appointed 09 Aug 2011
Resigned 24 Oct 2016

HARRINGTON, Ivor

Resigned
Garden Lodge, LondonNW8 9PP
Born March 1965
Director
Appointed 08 Aug 2005
Resigned 18 Jan 2006

HOPKINS, John Lawrence

Resigned
1853 Broken Bend, Texas
Born December 1953
Director
Appointed 16 Dec 1998
Resigned 07 May 2013

HULL, Stephen Fredrick

Resigned
6 Vermilion Cliffs, Aliso Viejo
Born August 1943
Director
Appointed 11 Sept 2001
Resigned 26 Nov 2003

KENNEDY, Francis, Sir

Resigned
Glebe House Lydiate Lane, EcclestonPR7 6LY
Born May 1926
Director
Appointed N/A
Resigned 27 Mar 1996

KENNEDY, Joseph Leonard

Resigned
Dunedin, HowthIRISH
Born March 1952
Director
Appointed 11 Sept 2001
Resigned 19 Sept 2003

KUTSCH LOJENGA, Reinder Frederik

Resigned
Borgerweg 12, Aerdenhout2111 CG
Born July 1937
Director
Appointed 30 Sept 1997
Resigned 24 Sept 1999

LANDRY, Mark Alan

Resigned
Fluor Centre, FarnboroughGU14 7BF
Born July 1964
Director
Appointed 13 Feb 2019
Resigned 24 Jul 2019

MARTINEZ, Luis

Resigned
Lawley House, TwickenhamTW1 2TW
Born July 1950
Director
Appointed 01 Mar 2008
Resigned 09 Aug 2011

MCNICOLL, James William Frederick

Resigned
34c Blandford Avenue, OxfordOX2 8DY
Born September 1949
Director
Appointed 11 Apr 2000
Resigned 22 Oct 2004

MOGOSE, Stephen George

Resigned
Fluor Centre, FarnboroughGU14 7BF
Born December 1956
Director
Appointed 14 Oct 2013
Resigned 26 Oct 2020

Persons with significant control

1

140 Pinehurst Road, FarnboroughGU14 7BF

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

260

Capital Allotment Shares
19 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
13 August 2025
RP04CS01RP04CS01
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Capital Allotment Shares
27 March 2024
SH01Allotment of Shares
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 March 2023
AP03Appointment of Secretary
Capital Allotment Shares
3 January 2023
SH01Allotment of Shares
Capital Allotment Shares
21 November 2022
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
19 October 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Resolution
7 October 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
7 October 2019
CC04CC04
Appoint Person Director Company With Name Date
28 August 2019
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 June 2019
TM02Termination of Secretary
Change Person Director Company With Change Date
20 June 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Capital Allotment Shares
9 October 2016
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
20 September 2016
SH19Statement of Capital
Legacy
22 July 2016
SH20SH20
Legacy
22 July 2016
CAP-SSCAP-SS
Resolution
22 July 2016
RESOLUTIONSResolutions
Legacy
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2016
TM01Termination of Director
Change Person Director Company With Change Date
12 April 2016
CH01Change of Director Details
Resolution
11 March 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 October 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
29 August 2015
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Full
8 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 July 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Termination Director Company With Name
18 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
18 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Termination Director Company With Name
23 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Termination Secretary Company With Name
30 September 2011
TM02Termination of Secretary
Termination Director Company With Name
12 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Legacy
9 June 2011
MG01MG01
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 August 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 July 2010
AR01AR01
Termination Director Company With Name
28 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Legacy
23 December 2009
MG01MG01
Accounts With Accounts Type Full
23 November 2009
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
1 July 2009
288cChange of Particulars
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
10 December 2008
288cChange of Particulars
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
6 May 2008
288cChange of Particulars
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
18 February 2008
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288aAppointment of Director or Secretary
Legacy
7 September 2007
288cChange of Particulars
Legacy
29 August 2007
288bResignation of Director or Secretary
Legacy
29 August 2007
288aAppointment of Director or Secretary
Legacy
20 August 2007
288cChange of Particulars
Legacy
4 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Legacy
10 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
28 October 2004
244244
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
22 January 2004
288aAppointment of Director or Secretary
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Legacy
16 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 October 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
18 February 2003
288bResignation of Director or Secretary
Legacy
18 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
7 June 2002
288cChange of Particulars
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2002
AAAnnual Accounts
Legacy
10 January 2002
288cChange of Particulars
Legacy
10 January 2002
288cChange of Particulars
Legacy
26 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288cChange of Particulars
Legacy
28 October 2001
244244
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
225Change of Accounting Reference Date
Legacy
5 June 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
14 August 2000
244244
Certificate Change Of Name Company
8 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 2000
288cChange of Particulars
Legacy
20 April 2000
288bResignation of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288bResignation of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
363sAnnual Return (shuttle)
Legacy
30 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 1999
AAAnnual Accounts
Certificate Change Of Name Company
5 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
244244
Legacy
6 April 1999
288cChange of Particulars
Legacy
29 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
363sAnnual Return (shuttle)
Legacy
18 March 1999
288cChange of Particulars
Legacy
23 December 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 1998
AAAnnual Accounts
Legacy
19 May 1998
288aAppointment of Director or Secretary
Legacy
31 March 1998
288aAppointment of Director or Secretary
Legacy
16 March 1998
363sAnnual Return (shuttle)
Legacy
31 October 1997
288aAppointment of Director or Secretary
Legacy
31 October 1997
288bResignation of Director or Secretary
Legacy
31 October 1997
288bResignation of Director or Secretary
Legacy
5 August 1997
288aAppointment of Director or Secretary
Legacy
7 July 1997
288bResignation of Director or Secretary
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
27 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1997
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 1996
AAAnnual Accounts
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Legacy
8 May 1996
363sAnnual Return (shuttle)
Legacy
11 January 1996
288288
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Legacy
28 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
288288
Legacy
1 November 1994
288288
Legacy
1 November 1994
288288
Legacy
1 November 1994
288288
Legacy
1 November 1994
288288
Legacy
1 November 1994
288288
Accounts With Accounts Type Full
20 March 1994
AAAnnual Accounts
Legacy
17 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Legacy
4 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 1992
AAAnnual Accounts
Legacy
14 April 1992
288288
Legacy
25 March 1992
363b363b
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
10 January 1992
288288
Legacy
26 November 1991
288288
Legacy
15 July 1991
288288
Legacy
15 July 1991
288288
Resolution
2 July 1991
RESOLUTIONSResolutions
Resolution
2 July 1991
RESOLUTIONSResolutions
Resolution
2 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 June 1991
AAAnnual Accounts
Legacy
25 April 1991
288288
Legacy
25 April 1991
288288
Legacy
25 April 1991
363aAnnual Return
Legacy
18 July 1990
288288
Legacy
18 July 1990
288288
Legacy
18 July 1990
288288
Legacy
18 July 1990
288288
Accounts With Accounts Type Full
11 May 1990
AAAnnual Accounts
Legacy
11 May 1990
363363
Legacy
19 April 1990
288288
Legacy
1 March 1990
287Change of Registered Office
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
26 October 1989
288288
Legacy
26 October 1989
288288
Legacy
26 October 1989
288288
Legacy
26 October 1989
363363
Legacy
28 October 1988
288288
Legacy
28 October 1988
288288
Legacy
25 August 1988
288288
Legacy
17 May 1988
288288
Accounts With Accounts Type Full
17 May 1988
AAAnnual Accounts
Legacy
17 May 1988
363363
Memorandum Articles
29 June 1987
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
8 May 1987
AAAnnual Accounts
Legacy
8 May 1987
363363
Legacy
8 May 1987
288288
Memorandum Articles
23 April 1987
MEM/ARTSMEM/ARTS
Legacy
23 April 1987
GAZ(U)GAZ(U)
Certificate Change Of Name Company
13 March 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
287Change of Registered Office
Legacy
21 October 1986
363363
Accounts With Accounts Type Full
22 August 1986
AAAnnual Accounts
Accounts With Made Up Date
27 November 1985
AAAnnual Accounts
Accounts With Made Up Date
19 January 1984
AAAnnual Accounts
Accounts With Made Up Date
18 June 1981
AAAnnual Accounts
Accounts With Made Up Date
9 October 1979
AAAnnual Accounts
Miscellaneous
26 August 1976
MISCMISC
Incorporation Company
26 August 1976
NEWINCIncorporation