Background WavePink WaveYellow Wave

THALES DIS UK LIMITED (01278148)

THALES DIS UK LIMITED (01278148) is an active UK company. incorporated on 22 September 1976. with registered office in Reading. The company operates in the Manufacturing sector, engaged in manufacture of electronic components and 3 other business activities. THALES DIS UK LIMITED has been registered for 49 years. Current directors include SIVETER, Philip Gordon, SMITH, Lloyd Spencer.

Company Number
01278148
Status
active
Type
ltd
Incorporated
22 September 1976
Age
49 years
Address
350 Longwater Avenue, Reading, RG2 6GF
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
SIVETER, Philip Gordon, SMITH, Lloyd Spencer
SIC Codes
26110, 62020, 71129, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THALES DIS UK LIMITED

THALES DIS UK LIMITED is an active company incorporated on 22 September 1976 with the registered office located in Reading. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components and 3 other business activities. THALES DIS UK LIMITED was registered 49 years ago.(SIC: 26110, 62020, 71129, 82990)

Status

active

Active since 49 years ago

Company No

01278148

LTD Company

Age

49 Years

Incorporated 22 September 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 26 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 4 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 18 September 2026
For period ending 4 September 2026

Previous Company Names

GEMALTO UK LIMITED
From: 21 March 2007To: 6 January 2020
AXALTO UK LIMITED
From: 18 December 2003To: 21 March 2007
SCHLUMBERGERSEMA CARDS LIMITED
From: 13 August 2001To: 18 December 2003
BULL CARD SYSTEMS LIMITED
From: 2 March 1999To: 13 August 2001
NBS BULL CARD SYSTEMS LIMITED
From: 24 March 1998To: 2 March 1999
NBS LIMITED
From: 24 April 1984To: 24 March 1998
LANYARD LIMITED
From: 22 September 1976To: 24 April 1984
Contact
Address

350 Longwater Avenue Green Park Reading, RG2 6GF,

Previous Addresses

Concorde Way Segensworth North Fareham Hampshire PO15 5RX
From: 22 September 1976To: 6 January 2020
Timeline

15 key events • 1976 - 2024

Funding Officers Ownership
Company Founded
Sept 76
Director Left
Aug 12
Director Joined
Feb 13
Funding Round
Feb 14
Loan Cleared
Feb 14
Director Joined
Oct 14
Director Left
Sept 15
Director Joined
Mar 16
Director Left
May 16
Director Left
Jun 19
Director Left
Dec 19
Director Joined
Jul 23
Director Left
Jan 24
Director Joined
Nov 24
Director Left
Nov 24
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SEABROOK, Michael William Peter

Active
Longwater Avenue, ReadingRG2 6GF
Secretary
Appointed 03 Aug 2020

SIVETER, Philip Gordon

Active
Longwater Avenue, ReadingRG2 6GF
Born August 1976
Director
Appointed 01 Nov 2024

SMITH, Lloyd Spencer

Active
Longwater Avenue, ReadingRG2 6GF
Born July 1968
Director
Appointed 09 Oct 2006

AMIRI, Reza

Resigned
Rivendell, GuildfordGU3 2JH
Secretary
Appointed 25 Jan 1993
Resigned 20 Mar 1998

BENITO WORMANN, Nicolas

Resigned
24, Rue Du Moulin Vert, 75014FOREIGN
Secretary
Appointed 10 Jun 2004
Resigned 30 Jun 2016

DROY MOORE, Pauline

Resigned
Fernleigh, BenfleetSS7 3DS
Secretary
Appointed 12 Sept 2002
Resigned 25 Jun 2004

FREDON, Pierre

Resigned
19 Avenue Andre Malraux, FranceFOREIGN
Secretary
Appointed 20 Mar 1998
Resigned 09 Mar 2001

GARLICK, Roger Harry

Resigned
Cobblers Cottage Warren Lane, LeatherheadKT22 0TA
Secretary
Appointed N/A
Resigned 31 Aug 1992

HANCOCK, Adrian John

Resigned
13 Perry Way, LightwaterGU18 5LB
Secretary
Appointed 10 Jun 2004
Resigned 31 Oct 2006

HAYENGA, Hester Elizabeth

Resigned
33 Guildford Road, ChertseyKT16 9BH
Secretary
Appointed 01 Sept 1992
Resigned 08 Feb 1993

RAY, Neil

Resigned
72 Defoe House, LondonEC2Y 8DN
Secretary
Appointed 09 Mar 2001
Resigned 11 Jun 2004

RUEGG, Cherry

Resigned
Concorde Way, FarehamPO15 5RX
Secretary
Appointed 18 Jul 2016
Resigned 05 Jun 2019

RUTHERFORD, John Kenneth

Resigned
70 Ruscica Drive, Toronto
Secretary
Appointed 15 May 1996
Resigned 20 Mar 1998

SMITH, Lloyd Spencer

Resigned
Longwater Avenue, ReadingRG2 6GF
Secretary
Appointed 29 Nov 2006
Resigned 03 Aug 2020

AHLUWALIA, Davinder Singh

Resigned
Amery Road, HarrowHA1 3UH
Born March 1952
Director
Appointed 26 Oct 1999
Resigned 09 Mar 2001

AMAROU, Jean-Pierre

Resigned
51 Rue Galibee, Paris 75 M6FOREIGN
Born October 1948
Director
Appointed 25 Oct 1999
Resigned 02 May 2000

AMIRI, Reza

Resigned
Rivendell, GuildfordGU3 2JH
Born November 1939
Director
Appointed 25 Jan 1993
Resigned 20 Mar 1998

BALL, Anthony Michael

Resigned
1 Pinetree Close, WimborneBH21 1BP
Born August 1966
Director
Appointed 10 Jun 2004
Resigned 31 Mar 2007

BERG, Howard Edward

Resigned
Longwater Avenue, ReadingRG2 6GF
Born November 1961
Director
Appointed 10 Jun 2004
Resigned 10 Jan 2024

BRUCE, Andrew Birrell

Resigned
Concorde Way, FarehamPO15 5RX
Born February 1960
Director
Appointed 09 Mar 2001
Resigned 28 May 2012

CAMBRIEL, Philippe

Resigned
16 Rue Du Marechal Loffie, Louveciennes
Born December 1958
Director
Appointed 29 Aug 2000
Resigned 09 Mar 2001

CASGRAIN, Timothy Wilson

Resigned
135 Alexandra BoulevardFOREIGN
Born December 1948
Director
Appointed N/A
Resigned 15 May 1996

COPPENS, Jean-Louis

Resigned
Flat 3 23 Holland Street, LondonW8 4NA
Born June 1945
Director
Appointed 20 Mar 1998
Resigned 25 Oct 1999

CRESSWELL, Alexander Colin Kynaston

Resigned
Longwater Avenue, ReadingRG2 6GF
Born December 1963
Director
Appointed 24 Jul 2023
Resigned 01 Nov 2024

FAULKNER, Patrick Edward

Resigned
Concorde Way, FarehamPO15 5RX
Born April 1965
Director
Appointed 08 Oct 2014
Resigned 17 Sept 2015

FRANCIS, Susan Jane

Resigned
Concorde Way, FarehamPO15 5RX
Born May 1961
Director
Appointed 07 Feb 2013
Resigned 04 Dec 2019

FREDON, Pierre

Resigned
19 Avenue Andre Malraux, FranceFOREIGN
Born November 1955
Director
Appointed 20 Mar 1998
Resigned 25 Jul 2002

GARLICK, Roger Harry

Resigned
Cobblers Cottage Warren Lane, LeatherheadKT22 0TA
Born October 1945
Director
Appointed N/A
Resigned 31 Aug 1992

GIBSON, John Leonard

Resigned
Iydene Delly End, WitneyOX8 5XD
Born July 1952
Director
Appointed 01 Aug 2000
Resigned 09 Mar 2001

GOLDBY, Alan John

Resigned
33 Tyne Crescent, BedfordMK41 7UJ
Born December 1949
Director
Appointed 09 Mar 2001
Resigned 11 Jun 2004

HANCOCK, Adrian John

Resigned
13 Perry Way, LightwaterGU18 5LB
Born April 1964
Director
Appointed 10 Jun 2004
Resigned 31 Oct 2006

HAYENGA, Hester Elizabeth

Resigned
33 Guildford Road, ChertseyKT16 9BH
Born May 1956
Director
Appointed 01 Sept 1992
Resigned 08 Feb 1993

KIVENKO, Ken

Resigned
35 Aldershot Crescent, North YorkM2P 1L7
Born July 1942
Director
Appointed 19 Feb 1996
Resigned 20 Mar 1998

KNIGHT, Michael Herbert Halsey

Resigned
1167 Old Post DriveFOREIGN
Born March 1949
Director
Appointed N/A
Resigned 15 Feb 1993

LEVY, David

Resigned
69 Boulevard Lannes, Paris75116
Born February 1960
Director
Appointed 13 May 1998
Resigned 09 Mar 2001

Persons with significant control

1

350 Longwater Avenue, ReadingRG2 6GF

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

235

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
13 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Change To A Person With Significant Control
23 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 January 2020
AD01Change of Registered Office Address
Resolution
6 January 2020
RESOLUTIONSResolutions
Change Of Name Notice
6 January 2020
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
5 December 2019
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 June 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 March 2018
CH03Change of Secretary Details
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
18 July 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Mortgage Satisfy Charge Full
28 February 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Capital Allotment Shares
5 February 2014
SH01Allotment of Shares
Statement Of Companys Objects
5 February 2014
CC04CC04
Resolution
5 February 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
9 January 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
9 January 2014
RP04RP04
Second Filing Of Form With Form Type Made Up Date
31 December 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
31 December 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Change Person Director Company With Change Date
12 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Change Person Director Company With Change Date
6 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
21 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Change Person Secretary Company With Change Date
25 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Legacy
19 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
15 August 2007
395Particulars of Mortgage or Charge
Legacy
20 June 2007
363sAnnual Return (shuttle)
Legacy
24 May 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 2007
288bResignation of Director or Secretary
Legacy
17 February 2007
288aAppointment of Director or Secretary
Legacy
25 October 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2006
AAAnnual Accounts
Legacy
8 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2005
AAAnnual Accounts
Legacy
27 April 2005
363sAnnual Return (shuttle)
Resolution
2 November 2004
RESOLUTIONSResolutions
Resolution
2 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2004
AAAnnual Accounts
Legacy
2 September 2004
288cChange of Particulars
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Legacy
27 April 2004
363aAnnual Return
Statement Of Affairs
24 March 2004
SASA
Legacy
24 March 2004
88(2)R88(2)R
Legacy
23 February 2004
88(2)R88(2)R
Resolution
23 February 2004
RESOLUTIONSResolutions
Resolution
23 February 2004
RESOLUTIONSResolutions
Memorandum Articles
9 January 2004
MEM/ARTSMEM/ARTS
Legacy
23 December 2003
287Change of Registered Office
Certificate Change Of Name Company
18 December 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Memorandum Articles
5 August 2003
MEM/ARTSMEM/ARTS
Legacy
3 May 2003
363aAnnual Return
Auditors Resignation Company
17 March 2003
AUDAUD
Statement Of Affairs
10 February 2003
SASA
Legacy
10 February 2003
88(2)R88(2)R
Accounts With Accounts Type Full
15 January 2003
AAAnnual Accounts
Resolution
13 November 2002
RESOLUTIONSResolutions
Resolution
13 November 2002
RESOLUTIONSResolutions
Resolution
13 November 2002
RESOLUTIONSResolutions
Legacy
13 November 2002
123Notice of Increase in Nominal Capital
Legacy
10 October 2002
244244
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
288cChange of Particulars
Legacy
16 May 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Certificate Change Of Name Company
13 August 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 July 2001
363aAnnual Return
Legacy
6 July 2001
288aAppointment of Director or Secretary
Resolution
22 June 2001
RESOLUTIONSResolutions
Resolution
22 June 2001
RESOLUTIONSResolutions
Resolution
22 June 2001
RESOLUTIONSResolutions
Resolution
22 June 2001
RESOLUTIONSResolutions
Resolution
22 June 2001
RESOLUTIONSResolutions
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288bResignation of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Legacy
22 June 2001
288aAppointment of Director or Secretary
Resolution
22 June 2001
RESOLUTIONSResolutions
Legacy
14 June 2001
287Change of Registered Office
Legacy
3 October 2000
88(2)R88(2)R
Legacy
3 October 2000
123Notice of Increase in Nominal Capital
Resolution
3 October 2000
RESOLUTIONSResolutions
Resolution
3 October 2000
RESOLUTIONSResolutions
Resolution
3 October 2000
RESOLUTIONSResolutions
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
5 January 2000
288aAppointment of Director or Secretary
Legacy
4 December 1999
288bResignation of Director or Secretary
Legacy
4 December 1999
288bResignation of Director or Secretary
Legacy
4 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
1 May 1999
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 March 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
21 May 1998
225Change of Accounting Reference Date
Legacy
21 May 1998
363sAnnual Return (shuttle)
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
12 May 1998
288aAppointment of Director or Secretary
Legacy
22 April 1998
403aParticulars of Charge Subject to s859A
Legacy
22 April 1998
403aParticulars of Charge Subject to s859A
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288aAppointment of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
9 April 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
403aParticulars of Charge Subject to s859A
Legacy
7 April 1998
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
24 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 January 1998
395Particulars of Mortgage or Charge
Legacy
28 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
19 May 1997
363sAnnual Return (shuttle)
Legacy
25 June 1996
288288
Accounts With Accounts Type Full
25 May 1996
AAAnnual Accounts
Legacy
25 May 1996
363sAnnual Return (shuttle)
Legacy
14 March 1996
288288
Accounts With Accounts Type Full
23 April 1995
AAAnnual Accounts
Legacy
23 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
18 April 1994
AAAnnual Accounts
Legacy
18 April 1994
363sAnnual Return (shuttle)
Legacy
6 May 1993
288288
Accounts With Accounts Type Full
5 May 1993
AAAnnual Accounts
Legacy
20 April 1993
363sAnnual Return (shuttle)
Legacy
1 March 1993
288288
Legacy
25 February 1993
288288
Legacy
5 October 1992
288288
Legacy
30 June 1992
288288
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
22 May 1992
363sAnnual Return (shuttle)
Legacy
21 June 1991
288288
Accounts With Accounts Type Full
28 May 1991
AAAnnual Accounts
Legacy
28 May 1991
363aAnnual Return
Legacy
11 February 1991
288288
Legacy
7 December 1990
403aParticulars of Charge Subject to s859A
Legacy
19 September 1990
288288
Legacy
14 June 1990
288288
Accounts With Accounts Type Full
8 June 1990
AAAnnual Accounts
Legacy
18 May 1990
363363
Accounts With Accounts Type Full
12 March 1990
AAAnnual Accounts
Legacy
21 August 1989
288288
Accounts With Accounts Type Full
18 July 1989
AAAnnual Accounts
Legacy
15 March 1989
363363
Legacy
1 September 1988
288288
Legacy
18 July 1988
395Particulars of Mortgage or Charge
Legacy
8 June 1988
288288
Legacy
29 March 1988
288288
Memorandum Articles
28 March 1988
MEM/ARTSMEM/ARTS
Legacy
26 January 1988
363363
Accounts With Accounts Type Full
26 January 1988
AAAnnual Accounts
Legacy
7 September 1987
288288
Resolution
16 August 1987
RESOLUTIONSResolutions
Legacy
14 August 1987
395Particulars of Mortgage or Charge
Accounts With Made Up Date
25 June 1987
AAAnnual Accounts
Legacy
25 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 August 1986
288288
Accounts With Accounts Type Full
27 May 1986
AAAnnual Accounts
Legacy
27 May 1986
363363
Legacy
27 May 1986
288288
Certificate Change Of Name Company
24 April 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
22 September 1976
MISCMISC
Incorporation Company
22 September 1976
NEWINCIncorporation