Background WavePink WaveYellow Wave

MACDERMID PERFORMANCE SOLUTIONS UK LIMITED (01290882)

MACDERMID PERFORMANCE SOLUTIONS UK LIMITED (01290882) is an active UK company. incorporated on 16 December 1976. with registered office in Woking. The company operates in the Manufacturing sector, engaged in unknown sic code (20130). MACDERMID PERFORMANCE SOLUTIONS UK LIMITED has been registered for 49 years. Current directors include BRAY, Paul Andrew, DAVIES, Roger Keith, SHEFFIELD, Steven Geoffrey.

Company Number
01290882
Status
active
Type
ltd
Incorporated
16 December 1976
Age
49 years
Address
Unit 2 Genesis Business Park Albert Drive, Woking, GU21 5RW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20130)
Directors
BRAY, Paul Andrew, DAVIES, Roger Keith, SHEFFIELD, Steven Geoffrey
SIC Codes
20130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACDERMID PERFORMANCE SOLUTIONS UK LIMITED

MACDERMID PERFORMANCE SOLUTIONS UK LIMITED is an active company incorporated on 16 December 1976 with the registered office located in Woking. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20130). MACDERMID PERFORMANCE SOLUTIONS UK LIMITED was registered 49 years ago.(SIC: 20130)

Status

active

Active since 49 years ago

Company No

01290882

LTD Company

Age

49 Years

Incorporated 16 December 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 22 September 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

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026

Previous Company Names

MACDERMID LIMITED
From: 25 June 2012To: 1 March 2017
MACDERMID PLC
From: 1 September 2000To: 25 June 2012
MACDERMID CANNING PLC
From: 1 June 1999To: 1 September 2000
WM.CANNING LIMITED
From: 6 January 1994To: 1 June 1999
W. CANNING MATERIALS LIMITED
From: 16 December 1976To: 6 January 1994
Contact
Address

Unit 2 Genesis Business Park Albert Drive Sheerwater Woking, GU21 5RW,

Previous Addresses

, 198 Golden Hillock Road, Birmingham, B11 2PN
From: 16 December 1976To: 19 April 2017
Timeline

20 key events • 1976 - 2021

Funding Officers Ownership
Company Founded
Dec 76
Director Joined
Dec 11
Director Joined
Jun 12
Loan Secured
Nov 14
Director Joined
Dec 14
Director Left
Jan 15
Funding Round
Jan 16
Director Left
Sept 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Jun 18
Funding Round
Sept 18
Director Joined
Apr 19
Director Left
May 19
Loan Cleared
Jun 19
Director Left
Nov 19
Director Joined
Apr 21
Director Left
Apr 21
2
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BRAY, Paul Andrew

Active
Albert Drive, WokingGU21 5RW
Born June 1969
Director
Appointed 15 Jun 2012

DAVIES, Roger Keith

Active
Albert Drive, WokingGU21 5RW
Born January 1963
Director
Appointed 30 Mar 2021

SHEFFIELD, Steven Geoffrey

Active
Albert Drive, WokingGU21 5RW
Born September 1962
Director
Appointed 24 Dec 2014

CAPPS, John Edward

Resigned
Centrepark Boulevard Suite 210, West Palm Beach
Secretary
Appointed 07 Apr 2017
Resigned 01 Jan 2018

DARBY, Kim

Resigned
33 Roach Green, WiganWN1 3YG
Secretary
Appointed 18 Feb 1998
Resigned 20 May 2002

DUDLEY, Alan

Resigned
7 Oast House Close, KingswinfordDY6 0DZ
Secretary
Appointed N/A
Resigned 18 Feb 1998

RICHARDS, Roger Edward

Resigned
Golden Hillock Road, BirminghamB11 2PN
Secretary
Appointed 20 May 2002
Resigned 07 Apr 2017

ALLEN, Howard John

Resigned
4 Metchley Croft, SolihullB90 4TR
Born May 1949
Director
Appointed 01 May 2000
Resigned 31 Aug 2001

ALLWOOD, John

Resigned
Bears Den Langley Road, WarwickCV35 8PU
Born January 1935
Director
Appointed N/A
Resigned 31 Dec 1993

BROWN, David Macdonald

Resigned
2362 H Bering Drive Houston, Usa
Born October 1949
Director
Appointed 02 Jan 1996
Resigned 29 Nov 1999

BROWN, Ronald Geoffrey

Resigned
97 Avenue Road, SolihullB93 8JU
Born May 1940
Director
Appointed 01 Jan 1994
Resigned 15 Feb 1997

BUCKLEY, Robert Ian, Dr

Resigned
Rose Cottage, HankelowCW3 0UG
Born January 1958
Director
Appointed 07 Jul 1997
Resigned 01 Apr 1999

CAPPS, John Edward

Resigned
Centrepark Boulevard Suite 210, West Palm Beach33401
Born August 1964
Director
Appointed 31 Mar 2019
Resigned 18 Oct 2019

CAPPS, John Edward

Resigned
Centrepark Boulevard Suite 210, West Palm Beach
Born August 1964
Director
Appointed 07 Apr 2017
Resigned 01 Jan 2018

CLARKE, Terence Joseph

Resigned
Albert Drive, WokingGU21 5RW
Born November 1957
Director
Appointed 01 Apr 1999
Resigned 29 Mar 2021

CONNOLLY, John Patrick

Resigned
Main Avenue - 6th Floor, NorwalkCT06851
Born February 1966
Director
Appointed 07 Apr 2017
Resigned 31 Mar 2019

CORDANI, John Louis

Resigned
Golden Hillock Road, BirminghamB11 2PN
Born March 1963
Director
Appointed 17 Jan 2002
Resigned 14 Sept 2016

DEE, Gerald Philip

Resigned
The Whitehouse, StoneST15 0ND
Born August 1948
Director
Appointed 01 Jan 1994
Resigned 01 Aug 1994

DUDLEY, Alan

Resigned
7 Oast House Close, KingswinfordDY6 0DZ
Born November 1950
Director
Appointed N/A
Resigned 31 Dec 1993

GARDNER, Robert William

Resigned
4 St Ives Road, WalsallWS5 3EN
Born August 1945
Director
Appointed N/A
Resigned 01 Jan 1993

GREEN, Graham John

Resigned
5 Brookwood Drive, Barnt GreenB45 8GG
Born August 1946
Director
Appointed N/A
Resigned 25 Sept 1998

HANNAM, Peter

Resigned
14 Hartington Close, SolihullB93 8SU
Born July 1940
Director
Appointed 01 Sept 1994
Resigned 21 May 1998

HANNAM, Peter

Resigned
2 Moray Place, SheffieldS18 5ZN
Born July 1940
Director
Appointed N/A
Resigned 31 Dec 1993

HULME, Jack

Resigned
31 Fairlawn Avenue, ShrewsburySY3 9QQ
Born January 1940
Director
Appointed 30 Apr 1999
Resigned 31 Jul 2000

JOHANSEN, Peter John Sverre

Resigned
34a Newick Avenue, Sutton ColdfieldB74 3DA
Born January 1955
Director
Appointed 18 Feb 1998
Resigned 06 Sept 2000

JOHNSON, Brian Frederick

Resigned
5 Berkswell Close, Sutton ColdfieldB74 4PB
Born November 1930
Director
Appointed N/A
Resigned 31 Mar 1993

JOHNSON, Scott Charles

Resigned
54 Chelveston Crescent, SolihullB91 3YH
Born September 1963
Director
Appointed 01 Apr 1999
Resigned 30 Aug 2000

KENNEDY, Michael Vincent

Resigned
3 Crabapple Lane, Sandy Hook06482
Born July 1961
Director
Appointed 23 Aug 2000
Resigned 03 Dec 2001

MONTEIRO, Frank Joseph

Resigned
Golden Hillock Road, BirminghamB11 2PN
Born February 1970
Director
Appointed 05 Dec 2011
Resigned 07 Apr 2017

O'NEILL, David Denis

Resigned
6 Granville Terrace, StoneST15 8DF
Born March 1959
Director
Appointed 30 Mar 1998
Resigned 26 Feb 1999

PHASEY, Lance John Passant

Resigned
Golden Hillock Road, BirminghamB11 2PN
Born July 1950
Director
Appointed 01 Apr 1999
Resigned 31 Dec 2014

PROBERT, David Henry

Resigned
4 Blakes Field Drive, BirminghamB45 8JT
Born April 1938
Director
Appointed 24 Oct 1994
Resigned 31 Dec 1998

RICHARDS, Roger Edward

Resigned
Golden Hillock Road, BirminghamB11 2PN
Born July 1958
Director
Appointed 01 Mar 2002
Resigned 07 Apr 2017

ROSE, Michael Leigh

Resigned
79 Sharmans Cross Road, SolihullB91 1RQ
Born August 1959
Director
Appointed 06 Sept 2000
Resigned 08 Aug 2005

SHARD, George Edward

Resigned
39 Chiltern Drive, AltrinchamWA15 9PN
Born July 1938
Director
Appointed 01 Sept 1994
Resigned 31 Dec 1999

Persons with significant control

1

Albert Drive, WokingGU21 5RW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2018
Fundings
Financials
Latest Activities

Filing History

235

Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 September 2024
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Change Sail Address Company With New Address
22 July 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Statement Of Companys Objects
31 July 2021
CC04CC04
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
29 July 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Legacy
2 July 2019
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
2 July 2019
RP04AR01RP04AR01
Mortgage Satisfy Charge Full
4 June 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Second Filing Capital Allotment Shares
19 March 2019
RP04SH01RP04SH01
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Notification Of A Person With Significant Control
23 August 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
23 August 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 April 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 April 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Resolution
1 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Resolution
22 January 2016
RESOLUTIONSResolutions
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Person Director Company With Change Date
23 January 2015
CH01Change of Director Details
Miscellaneous
2 January 2015
MISCMISC
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 December 2014
AP01Appointment of Director
Auditors Resignation Company
16 December 2014
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Certificate Re Registration Public Limited Company To Private
25 June 2012
CERT10CERT10
Re Registration Memorandum Articles
25 June 2012
MARMAR
Resolution
25 June 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
25 June 2012
RR02RR02
Appoint Person Director Company With Name
15 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2011
AR01AR01
Accounts With Accounts Type Full
15 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 December 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
23 July 2010
AR01AR01
Change Person Director Company With Change Date
23 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Auditors Resignation Company
18 January 2010
AUDAUD
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
5 June 2009
287Change of Registered Office
Legacy
24 April 2009
287Change of Registered Office
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Full
5 August 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
18 June 2007
288cChange of Particulars
Legacy
17 May 2007
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
18 July 2006
288cChange of Particulars
Legacy
18 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
17 August 2005
288bResignation of Director or Secretary
Legacy
13 July 2005
244244
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
18 July 2003
363sAnnual Return (shuttle)
Legacy
10 February 2003
288bResignation of Director or Secretary
Legacy
25 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Legacy
21 June 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
20 June 2002
AUDAUD
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288aAppointment of Director or Secretary
Legacy
28 May 2002
225Change of Accounting Reference Date
Legacy
7 March 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288cChange of Particulars
Legacy
27 January 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
29 November 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
363sAnnual Return (shuttle)
Legacy
1 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
288aAppointment of Director or Secretary
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
4 September 2000
288bResignation of Director or Secretary
Legacy
4 September 2000
287Change of Registered Office
Certificate Change Of Name Company
1 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
363sAnnual Return (shuttle)
Legacy
10 May 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
7 March 2000
AUDAUD
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
7 December 1999
288bResignation of Director or Secretary
Legacy
9 August 1999
288cChange of Particulars
Legacy
9 August 1999
288cChange of Particulars
Legacy
7 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1999
AAAnnual Accounts
Certificate Change Of Name Re Registration Private To Public Limited Company
1 June 1999
CERT7CERT7
Re Registration Memorandum Articles
1 June 1999
MARMAR
Auditors Report
1 June 1999
AUDRAUDR
Auditors Statement
1 June 1999
AUDSAUDS
Accounts Balance Sheet
1 June 1999
BSBS
Legacy
1 June 1999
43(3)e43(3)e
Legacy
1 June 1999
43(3)43(3)
Resolution
1 June 1999
RESOLUTIONSResolutions
Resolution
1 June 1999
RESOLUTIONSResolutions
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
6 May 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
288bResignation of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
29 March 1999
288bResignation of Director or Secretary
Legacy
23 February 1999
288cChange of Particulars
Legacy
19 January 1999
288bResignation of Director or Secretary
Legacy
12 January 1999
225Change of Accounting Reference Date
Legacy
8 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 October 1998
AAAnnual Accounts
Auditors Resignation Company
23 July 1998
AUDAUD
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
30 May 1998
288bResignation of Director or Secretary
Legacy
8 April 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288aAppointment of Director or Secretary
Legacy
23 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
25 July 1997
363sAnnual Return (shuttle)
Legacy
25 July 1997
288cChange of Particulars
Legacy
25 July 1997
288aAppointment of Director or Secretary
Legacy
20 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 1996
AAAnnual Accounts
Legacy
26 July 1996
363sAnnual Return (shuttle)
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Accounts With Accounts Type Full
13 October 1995
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
288288
Accounts With Accounts Type Full
31 October 1994
AAAnnual Accounts
Legacy
14 September 1994
288288
Legacy
14 September 1994
288288
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
24 January 1994
288288
Legacy
24 January 1994
288288
Memorandum Articles
8 January 1994
MAMA
Certificate Change Of Name Company
5 January 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
11 October 1993
AAAnnual Accounts
Legacy
3 August 1993
288288
Legacy
3 August 1993
363sAnnual Return (shuttle)
Resolution
11 June 1993
RESOLUTIONSResolutions
Resolution
11 June 1993
RESOLUTIONSResolutions
Resolution
11 June 1993
RESOLUTIONSResolutions
Legacy
11 June 1993
123Notice of Increase in Nominal Capital
Legacy
13 April 1993
288288
Legacy
19 January 1993
88(2)R88(2)R
Legacy
18 January 1993
288288
Legacy
6 January 1993
288288
Legacy
23 November 1992
288288
Accounts With Accounts Type Full
17 October 1992
AAAnnual Accounts
Legacy
15 September 1992
363b363b
Legacy
29 April 1992
288288
Legacy
24 January 1992
288288
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
11 September 1991
288288
Legacy
3 July 1991
363b363b
Legacy
5 June 1991
288288
Legacy
16 April 1991
288288
Accounts With Accounts Type Full
12 November 1990
AAAnnual Accounts
Legacy
12 November 1990
363aAnnual Return
Legacy
5 October 1990
288288
Legacy
1 May 1990
288288
Legacy
24 November 1989
288288
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
16 November 1989
288288
Legacy
14 November 1989
363363
Legacy
23 February 1989
288288
Accounts With Accounts Type Full
21 October 1988
AAAnnual Accounts
Legacy
22 July 1988
363363
Accounts With Accounts Type Full
7 October 1987
AAAnnual Accounts
Legacy
17 September 1987
288288
Legacy
17 September 1987
288288
Legacy
27 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
19 September 1986
AAAnnual Accounts
Legacy
9 July 1986
288288
Legacy
5 June 1986
363363
Accounts With Made Up Date
26 February 1986
AAAnnual Accounts
Accounts With Made Up Date
20 February 1985
AAAnnual Accounts
Accounts With Made Up Date
24 November 1983
AAAnnual Accounts
Accounts With Made Up Date
13 July 1982
AAAnnual Accounts
Accounts With Made Up Date
31 December 1980
AAAnnual Accounts
Miscellaneous
16 December 1976
MISCMISC
Incorporation Company
16 December 1976
NEWINCIncorporation