Background WavePink WaveYellow Wave

MONIER (CHINA) HOLDINGS LIMITED (01292982)

MONIER (CHINA) HOLDINGS LIMITED (01292982) is an active UK company. incorporated on 31 December 1976. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MONIER (CHINA) HOLDINGS LIMITED has been registered for 49 years. Current directors include SHIELS, Andrew John.

Company Number
01292982
Status
active
Type
ltd
Incorporated
31 December 1976
Age
49 years
Address
Bmi House 2 Pitfield, Milton Keynes, MK11 3LW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
SHIELS, Andrew John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONIER (CHINA) HOLDINGS LIMITED

MONIER (CHINA) HOLDINGS LIMITED is an active company incorporated on 31 December 1976 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MONIER (CHINA) HOLDINGS LIMITED was registered 49 years ago.(SIC: 70100)

Status

active

Active since 49 years ago

Company No

01292982

LTD Company

Age

49 Years

Incorporated 31 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 29 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

9 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

LAFARGE ROOFING SYSTEMS (CHINA) LIMITED
From: 31 January 2001To: 22 November 2007
LAFARGE BRAAS ROOFING CHINA LIMITED
From: 3 September 1999To: 31 January 2001
REDLAND CHINA LIMITED
From: 18 November 1992To: 3 September 1999
REDDIAL LIMITED
From: 31 December 1976To: 18 November 1992
Contact
Address

Bmi House 2 Pitfield Kiln Farm Milton Keynes, MK11 3LW,

Previous Addresses

Bmi House 2 Pitfield Kiln Farm Milton Keynes MK11 3LW England
From: 31 October 2018To: 1 November 2018
Spectrum House Beehive Ring Road Gatwick Crawley RH6 0LG
From: 24 September 2014To: 31 October 2018
Sussex Manor Business Park Gatwick Road Crawley West Sussex RH10 9NZ
From: 31 December 1976To: 24 September 2014
Timeline

30 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
Jan 74
Director Left
Nov 10
Director Joined
Jan 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Oct 13
Director Joined
Oct 13
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Dec 18
Director Left
Dec 18
Funding Round
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Mar 19
Owner Exit
Mar 19
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jun 25
Director Joined
Jun 25
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

1 Active
33 Resigned

SHIELS, Andrew John

Active
2 Pitfield, Milton KeynesMK11 3LW
Born September 1971
Director
Appointed 30 May 2025

BRADLEY, Jason John

Resigned
2 Pitfield, Milton KeynesMK11 3LW
Secretary
Appointed 02 Nov 2015
Resigned 11 Feb 2019

MASSIE, Francois Aymon

Resigned
39 Marmion Road, LondonSW11 5PB
Secretary
Appointed 28 Feb 2007
Resigned 28 Feb 2007

MORGAN, Christopher Gareth

Resigned
Edgton, WonershGU5 0PW
Secretary
Appointed 28 Feb 2007
Resigned 28 Feb 2007

SHEPHEARD, Geoffrey Arthur George

Resigned
Red Tiles, WokingGU22 7DB
Secretary
Appointed 31 May 2007
Resigned 02 Nov 2015

ZALA, Rajesh Kishorlal

Resigned
Kaiser Friedrich Promenade 82, 61348 Bad Homburg
Secretary
Appointed 28 Feb 2007
Resigned 31 Jan 2011

LAFARGE SECRETARIES (UK) LIMITED

Resigned
Granite House, LeicesterLE7 1PL
Corporate secretary
Appointed N/A
Resigned 28 Feb 2007

ABBOTT, Kevin Allan

Resigned
22 Hoadly Road, LondonSW16 1AF
Born June 1954
Director
Appointed 09 Nov 1992
Resigned 30 May 1995

ANDERSON, Thomas Joseph

Resigned
Air Street, LondonW1B 5AN
Born June 1956
Director
Appointed 21 Dec 2018
Resigned 31 Dec 2019

ANDREWS, Robert David

Resigned
60 Longdown Lane North, EpsomKT17 3JG
Born December 1942
Director
Appointed N/A
Resigned 30 Jun 1998

BACOVA, Iva

Resigned
2 Pitfield, Milton KeynesMK11 3LW
Born January 1978
Director
Appointed 07 Jul 2023
Resigned 30 May 2025

BRADLEY, Jason John

Resigned
2 Pitfield, Milton KeynesMK11 3LW
Born January 1963
Director
Appointed 12 Apr 2016
Resigned 11 Feb 2019

BROECKMANS, Robert Jan

Resigned
2 Pitfield, Milton KeynesMK11 3LW
Born July 1977
Director
Appointed 03 Oct 2016
Resigned 21 Dec 2018

CASANOVA, Pascal Andre

Resigned
22 Marlborough Road, LondonW4 4ET
Born January 1968
Director
Appointed 31 Dec 2003
Resigned 01 Sept 2005

CHICCO, Jean Marc

Resigned
10 Avenue Gabriel Peri, Antony
Born December 1951
Director
Appointed 31 Dec 2003
Resigned 02 Oct 2008

DAVID, Christophe Pierre Georges

Resigned
1 Hadley Place, ReigateRH2 0DR
Born December 1963
Director
Appointed 01 Sept 2005
Resigned 21 Jan 2011

DAVIS, Brendon Geoffrey Francis

Resigned
Brocus 17 High Street, GodstoneRH9 8LS
Born May 1937
Director
Appointed 01 Aug 1994
Resigned 30 Sept 2003

DOUGLAS, Craig Karl

Resigned
2 Pitfield, Milton KeynesMK11 3LW
Born January 1975
Director
Appointed 30 Sept 2019
Resigned 07 Jul 2023

ELLIOTT, Raymond Alfred

Resigned
4 Church Close, KetteringNN14 1SB
Born December 1947
Director
Appointed 10 Jul 2003
Resigned 28 Feb 2007

FORSTER, Robert Stefan

Resigned
Beehive Ring Road, CrawleyRH6 0LG
Born November 1978
Director
Appointed 31 Jan 2013
Resigned 30 Sept 2016

HARRIS, Michael John

Resigned
Oaklands Spring Lane, HorshamRH13 7RT
Born January 1952
Director
Appointed 06 Feb 1995
Resigned 30 Jun 1998

KOCH, Jurgen, Dr

Resigned
Konigstein Im Taunus41462
Born March 1957
Director
Appointed 20 Oct 2008
Resigned 27 Sept 2013

LAM, Vincent Tang Fook

Resigned
5 Jalan 11/12, Kuala Lumpar
Born December 1945
Director
Appointed 09 Nov 1992
Resigned 31 Dec 2003

LECAT, Stephane Henri Guy

Resigned
Ding Xiang Villa B-922 Hua Shan Road, ShanghaiFOREIGN
Born July 1965
Director
Appointed 31 Dec 2003
Resigned 01 Jan 2008

MASSIE, Francois Aymon

Resigned
Marney Road, LondonSW11 5EW
Born July 1966
Director
Appointed 28 Feb 2007
Resigned 31 Jan 2013

MILLS, Peter William Joseph

Resigned
50 Plough Lane, PurleyCR8 3QE
Born April 1953
Director
Appointed 30 Sept 2003
Resigned 28 Feb 2007

MORGAN, Christopher Gareth

Resigned
Edgton, WonershGU5 0PW
Born June 1957
Director
Appointed 28 Feb 2007
Resigned 27 Mar 2009

O'BRIEN, Stephen Rothwell

Resigned
Streels, PetworthGU28 9LD
Born April 1957
Director
Appointed N/A
Resigned 31 Mar 1998

POHL, Christian Gottfried, Dr

Resigned
Beehive Ring Road, CrawleyRH6 0LG
Born July 1968
Director
Appointed 01 Jan 2011
Resigned 12 Apr 2016

RIOU, Didier Bruno Francois

Resigned
52 Boulevard De Vaugirard, 75015 ParisFOREIGN
Born September 1953
Director
Appointed 30 Jun 1998
Resigned 30 Sept 2003

RUSSELL, Matthew John

Resigned
Beehive Ring Road, CrawleyRH6 0LG
Born February 1977
Director
Appointed 27 Sept 2013
Resigned 21 Dec 2018

SCHMIDT-SCHULTES, Johannes Georg, Dr

Resigned
Air Street, LondonW1B 5AN
Born February 1966
Director
Appointed 21 Dec 2018
Resigned 30 Sept 2019

SOARES, Claudio Benevides

Resigned
No 1151 Hongxu Road, Shanghai200336
Born October 1961
Director
Appointed 26 May 2008
Resigned 05 Nov 2010

ZALA, Rajesh Kishorlal

Resigned
Kaiser Friedrich Promenade 82, 61348 Bad Homburg
Born November 1967
Director
Appointed 29 May 2008
Resigned 31 Jan 2011

Persons with significant control

2

1 Active
1 Ceased
Station Road, ReadingRG1 1LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Apr 2017
L-1882, Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

210

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
27 December 2024
AAMDAAMD
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Accounts Amended With Accounts Type Full
23 December 2024
AAMDAAMD
Change To A Person With Significant Control
23 September 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Resolution
22 July 2020
RESOLUTIONSResolutions
Memorandum Articles
22 July 2020
MAMA
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2019
TM02Termination of Secretary
Resolution
11 January 2019
RESOLUTIONSResolutions
Capital Allotment Shares
3 January 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 December 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
31 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
23 January 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 November 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
26 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 September 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Mortgage Satisfy Charge Full
17 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
23 October 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Full
19 June 2013
AAAnnual Accounts
Termination Director Company With Name
14 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Change Person Director Company With Change Date
20 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2012
AR01AR01
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Termination Secretary Company With Name
25 August 2011
TM02Termination of Secretary
Termination Director Company With Name
25 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2011
AR01AR01
Accounts With Accounts Type Full
2 June 2011
AAAnnual Accounts
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Termination Director Company With Name
12 November 2010
TM01Termination of Director
Auditors Resignation Company
18 October 2010
AUDAUD
Accounts With Accounts Type Full
28 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Legacy
17 February 2010
MG01MG01
Legacy
3 February 2010
MG01MG01
Legacy
29 December 2009
MG01MG01
Legacy
16 December 2009
MG02MG02
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Legacy
3 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 December 2008
AAAnnual Accounts
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
9 October 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
363aAnnual Return
Legacy
2 June 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
287Change of Registered Office
Legacy
6 March 2008
287Change of Registered Office
Certificate Change Of Name Company
22 November 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
15 June 2007
363aAnnual Return
Legacy
1 June 2007
288cChange of Particulars
Legacy
22 May 2007
287Change of Registered Office
Legacy
20 April 2007
288cChange of Particulars
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288bResignation of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
24 March 2007
288aAppointment of Director or Secretary
Legacy
19 March 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 September 2006
AAAnnual Accounts
Legacy
19 June 2006
363aAnnual Return
Legacy
14 June 2006
288cChange of Particulars
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 July 2005
363aAnnual Return
Legacy
5 July 2005
287Change of Registered Office
Legacy
20 June 2005
288cChange of Particulars
Legacy
9 February 2005
88(2)R88(2)R
Legacy
9 February 2005
123Notice of Increase in Nominal Capital
Resolution
9 February 2005
RESOLUTIONSResolutions
Resolution
9 February 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
15 June 2004
363aAnnual Return
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288aAppointment of Director or Secretary
Legacy
10 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 October 2003
AAAnnual Accounts
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288bResignation of Director or Secretary
Legacy
18 October 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
1 July 2003
363aAnnual Return
Legacy
27 June 2003
287Change of Registered Office
Legacy
8 June 2003
288cChange of Particulars
Accounts With Accounts Type Full
27 August 2002
AAAnnual Accounts
Legacy
27 June 2002
363aAnnual Return
Accounts With Accounts Type Full
8 August 2001
AAAnnual Accounts
Legacy
28 June 2001
363aAnnual Return
Certificate Change Of Name Company
31 January 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
29 June 2000
363aAnnual Return
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Certificate Change Of Name Company
2 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 June 1999
363aAnnual Return
Legacy
24 February 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
288cChange of Particulars
Legacy
28 August 1998
395Particulars of Mortgage or Charge
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
288bResignation of Director or Secretary
Legacy
3 July 1998
287Change of Registered Office
Accounts With Accounts Type Full
25 June 1998
AAAnnual Accounts
Legacy
24 June 1998
363aAnnual Return
Auditors Resignation Company
21 June 1998
AUDAUD
Legacy
11 April 1998
288bResignation of Director or Secretary
Legacy
30 December 1997
288cChange of Particulars
Legacy
24 November 1997
287Change of Registered Office
Legacy
15 August 1997
363aAnnual Return
Accounts With Accounts Type Full
6 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
28 August 1996
AAAnnual Accounts
Legacy
21 June 1996
363x363x
Legacy
19 October 1995
288288
Accounts With Accounts Type Full
1 September 1995
AAAnnual Accounts
Legacy
18 July 1995
363x363x
Legacy
1 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
11 August 1994
288288
Legacy
10 June 1994
363x363x
Accounts With Accounts Type Full
8 September 1993
AAAnnual Accounts
Legacy
24 June 1993
363x363x
Legacy
2 December 1992
128(4)128(4)
Resolution
2 December 1992
RESOLUTIONSResolutions
Legacy
23 November 1992
288288
Certificate Change Of Name Company
17 November 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 1992
363x363x
Accounts With Accounts Type Dormant
13 May 1992
AAAnnual Accounts
Legacy
28 November 1991
288288
Legacy
31 October 1991
288288
Legacy
20 June 1991
363x363x
Accounts With Accounts Type Dormant
14 June 1991
AAAnnual Accounts
Legacy
9 July 1990
363363
Accounts With Accounts Type Dormant
22 June 1990
AAAnnual Accounts
Legacy
3 August 1989
363363
Accounts With Accounts Type Full
16 June 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Legacy
11 January 1989
225(1)225(1)
Accounts With Accounts Type Full
21 November 1988
AAAnnual Accounts
Legacy
20 October 1987
363363
Accounts With Accounts Type Dormant
26 May 1987
AAAnnual Accounts
Legacy
7 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 December 1986
363363
Accounts With Accounts Type Dormant
26 July 1986
AAAnnual Accounts
Incorporation Company
20 January 1974
NEWINCIncorporation