Background WavePink WaveYellow Wave

ROLLS-ROYCE POWER ENGINEERING LIMITED (01305027)

ROLLS-ROYCE POWER ENGINEERING LIMITED (01305027) is an active UK company. incorporated on 25 March 1977. with registered office in Derbyshire. The company operates in the Manufacturing sector, engaged in unknown sic code (25620) and 3 other business activities. ROLLS-ROYCE POWER ENGINEERING LIMITED has been registered for 48 years. Current directors include DUNN, Sarah, PALMER, Richard Howard.

Company Number
01305027
Status
active
Type
ltd
Incorporated
25 March 1977
Age
48 years
Address
Moor Lane, Derbyshire, DE24 8BJ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25620)
Directors
DUNN, Sarah, PALMER, Richard Howard
SIC Codes
25620, 28110, 28220, 33140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROLLS-ROYCE POWER ENGINEERING LIMITED

ROLLS-ROYCE POWER ENGINEERING LIMITED is an active company incorporated on 25 March 1977 with the registered office located in Derbyshire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25620) and 3 other business activities. ROLLS-ROYCE POWER ENGINEERING LIMITED was registered 48 years ago.(SIC: 25620, 28110, 28220, 33140)

Status

active

Active since 48 years ago

Company No

01305027

LTD Company

Age

48 Years

Incorporated 25 March 1977

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 31 October 2025 (5 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

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

ROLLS-ROYCE POWER ENGINEERING PLC
From: 10 September 1993To: 4 January 2023
NORTHERN ENGINEERING INDUSTRIES PLC
From: 31 December 1977To: 10 September 1993
SUMMARY TWENTY-EIGHT LIMITED
From: 25 March 1977To: 31 December 1977
Contact
Address

Moor Lane Derby Derbyshire, DE24 8BJ,

Timeline

27 key events • 1977 - 2023

Funding Officers Ownership
Company Founded
Mar 77
Director Left
Mar 10
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Mar 12
Director Left
Sept 12
Director Left
Jun 13
Director Joined
Oct 13
Director Left
Jan 14
Director Left
Sept 15
Director Left
Sept 15
Director Joined
May 16
Director Left
Oct 17
Director Left
Mar 18
Director Joined
Mar 19
Director Left
Apr 19
Director Left
May 19
Director Joined
Aug 19
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Sept 22
Director Joined
Nov 22
Director Joined
Jul 23
Director Left
Jul 23
Capital Update
Dec 23
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CONACHER, Matthew Ian

Active
Moor Lane, DerbyshireDE24 8BJ
Secretary
Appointed 22 Apr 2025

DUNN, Sarah

Active
Moor Lane, DerbyDE24 8BJ
Born July 1980
Director
Appointed 27 Jul 2023

PALMER, Richard Howard

Active
Moor Lane, DerbyshireDE24 8BJ
Born December 1971
Director
Appointed 27 Oct 2022

CARROLL, Nicola

Resigned
Moor Lane, DerbyshireDE24 8BJ
Secretary
Appointed 15 Jan 2021
Resigned 22 Apr 2025

CHATZOPOULOS, Georgios

Resigned
Moor Lane, DerbyshireDE24 8BJ
Secretary
Appointed 25 Jul 2018
Resigned 17 Jan 2020

CONE, Harry Douglas

Resigned
5 The Orchard, MorpethNE61 6HT
Secretary
Appointed N/A
Resigned 09 May 1997

GENTLES, Jacqueline Marie

Resigned
Moor Lane, DerbyshireDE24 8BJ
Secretary
Appointed 17 Jan 2020
Resigned 15 Jan 2021

GOMA, Delrose Joy

Resigned
Moor Lane, DerbyshireDE24 8BJ
Secretary
Appointed 16 Mar 2006
Resigned 31 Aug 2015

HARVEY-WRATE, Andrew

Resigned
Moor Lane, DerbyDE24 8BJ
Secretary
Appointed 31 Aug 2015
Resigned 25 Jul 2018

WARREN, John Emmerson

Resigned
1 Gellesfield Chare, Newcastle Upon TyneNE16 5TQ
Secretary
Appointed 09 May 1997
Resigned 16 Mar 2006

ALLAN, Gerard

Resigned
40 Greenway, AshbourneDE6 1EF
Born December 1952
Director
Appointed 13 Dec 2004
Resigned 31 Dec 2013

BAKER, Brian

Resigned
Goodacre, GuildfordGU3 3RL
Born July 1947
Director
Appointed N/A
Resigned 01 Aug 1995

BAKER, John Roger

Resigned
162 Runnymede Road, Newcastle Upon TyneNE20 9HR
Born August 1930
Director
Appointed N/A
Resigned 30 Jun 1993

BALE, David Randal

Resigned
Clifton Croft, AshbourneDE6 2GL
Born March 1956
Director
Appointed 01 May 1996
Resigned 27 Jun 2008

BEAUMONT, Christopher William

Resigned
Wingrove House, CorbridgeNE45 5JD
Born February 1939
Director
Appointed N/A
Resigned 11 Jan 1993

BROWN, Peter Edward

Resigned
78 Old School Drive, StaffordST16 1RL
Born February 1969
Director
Appointed 13 Nov 2007
Resigned 30 Apr 2011

BUXTON, Russell David

Resigned
3 Bagworth Road, LeicesterLE9 9NB
Born March 1963
Director
Appointed 18 Aug 2005
Resigned 31 Jul 2007

COLES, Pamela Mary

Resigned
Moor Lane, DerbyshireDE24 8BJ
Born March 1961
Director
Appointed 07 Aug 2019
Resigned 21 Jul 2020

CURTIS, Richard Philip

Resigned
Seynckley, StroudGL5 5BB
Born February 1954
Director
Appointed 20 Apr 2007
Resigned 14 Mar 2019

DINGLEY, Richard Anthony

Resigned
Gypsy Patch Lane, BristolBS34 7QE
Born July 1969
Director
Appointed 07 Mar 2012
Resigned 14 Mar 2013

DOLAN, Fiona Mary Catherine

Resigned
Moor Lane, DerbyshireDE24 8BJ
Born February 1972
Director
Appointed 21 Jul 2020
Resigned 27 Jul 2023

FLETCHER, Robert Andrew

Resigned
4 St Christopher's Way, DerbyDE24 8JY
Born October 1964
Director
Appointed 14 Mar 2019
Resigned 30 Jun 2021

GASKELL, John Bernard

Resigned
738 Fords Landing Way, Alexandria
Born November 1946
Director
Appointed 24 Jan 2001
Resigned 31 Jan 2002

GRAHAM, William

Resigned
23 Pinegarth, PontelandNE20 9LF
Born January 1953
Director
Appointed 01 Aug 1995
Resigned 31 Mar 1998

GREEN, Margaret Elizabeth

Resigned
The Motte, Leamington SpaCV33 9DS
Born April 1953
Director
Appointed 18 Aug 2005
Resigned 24 Sept 2012

GUERIN, Michael Declan

Resigned
Moor Lane, DerbyshireDE24 8BJ
Born January 1970
Director
Appointed 21 Jan 2016
Resigned 08 Mar 2018

HARRISON, Terence, Sir

Resigned
65 Buckingham Gate, LondonSW1E 6AT
Born April 1933
Director
Appointed N/A
Resigned 30 Apr 1996

HARVEY, John David

Resigned
Gray Croft, CrichDE4 5DG
Born July 1946
Director
Appointed 25 Jan 2000
Resigned 18 Mar 2004

HEIDEN, Paul

Resigned
Bay Tree House 20 Valley Road, NottinghamNG2 6HG
Born February 1957
Director
Appointed 17 Jul 1997
Resigned 31 Dec 2002

KEMPSTER, John

Resigned
6 Leighton Close, CoventryCV4 7AE
Born May 1941
Director
Appointed 01 Feb 1999
Resigned 31 Dec 2001

LANYADO, Saul Hyam Bertram, Dr

Resigned
30 Brookway, LondonSE3 9BJ
Born March 1947
Director
Appointed 24 Jan 2001
Resigned 22 Mar 2006

LOCKTON, Peter Lionel

Resigned
19 Fernwood, Newcastle Upon TyneNE2 1TJ
Born May 1934
Director
Appointed N/A
Resigned 31 Dec 1992

LOWE, George Kenneth

Resigned
3 Ranmoor Rise, SheffieldS10 3HU
Born March 1948
Director
Appointed 22 Mar 2006
Resigned 22 Mar 2010

MANSFIELD, William Scott

Resigned
Main Street, MiltonDE65 6EF
Born May 1964
Director
Appointed 22 Oct 2013
Resigned 05 Apr 2019

MAUDSLAY, Richard Henry

Resigned
Priorsgate House, MorpethNE65 8HZ
Born November 1946
Director
Appointed N/A
Resigned 01 Jul 1997

Persons with significant control

1

90 York Way, LondonN1 9FX

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

384

Accounts With Accounts Type Full
31 October 2025
AAAnnual Accounts
Resolution
9 September 2025
RESOLUTIONSResolutions
Memorandum Articles
9 September 2025
MAMA
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
18 December 2023
SH19Statement of Capital
Legacy
18 December 2023
SH20SH20
Legacy
18 December 2023
CAP-SSCAP-SS
Resolution
18 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Move Registers To Sail Company With New Address
19 January 2023
AD03Change of Location of Company Records
Statement Of Companys Objects
10 January 2023
CC04CC04
Certificate Re Registration Public Limited Company To Private
4 January 2023
CERT10CERT10
Re Registration Memorandum Articles
4 January 2023
MARMAR
Resolution
4 January 2023
RESOLUTIONSResolutions
Reregistration Public To Private Company
4 January 2023
RR02RR02
Change Sail Address Company With New Address
14 December 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
4 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 May 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
25 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 January 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 January 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
20 January 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Confirmation Statement With Updates
6 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 August 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2016
CH01Change of Director Details
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Director Company
9 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Miscellaneous
19 June 2014
MISCMISC
Miscellaneous
17 June 2014
MISCMISC
Auditors Resignation Company
17 June 2014
AUDAUD
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Termination Director Company With Name
20 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Termination Director Company With Name
26 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2012
AR01AR01
Appoint Person Director Company With Name
7 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
24 February 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
8 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 August 2007
AAAnnual Accounts
Legacy
28 June 2007
363aAnnual Return
Legacy
24 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2006
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
28 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 July 2005
AAAnnual Accounts
Legacy
21 June 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
288aAppointment of Director or Secretary
Resolution
3 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
6 July 2004
88(2)R88(2)R
Resolution
6 July 2004
RESOLUTIONSResolutions
Resolution
6 July 2004
RESOLUTIONSResolutions
Legacy
6 July 2004
123Notice of Increase in Nominal Capital
Legacy
2 July 2004
363sAnnual Return (shuttle)
Legacy
30 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
24 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
6 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 September 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
9 March 2001
288aAppointment of Director or Secretary
Legacy
28 February 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 August 2000
AAAnnual Accounts
Legacy
14 July 2000
288cChange of Particulars
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 1999
AAAnnual Accounts
Legacy
15 July 1999
363aAnnual Return
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
17 March 1999
288cChange of Particulars
Legacy
17 March 1999
288aAppointment of Director or Secretary
Legacy
14 March 1999
288aAppointment of Director or Secretary
Legacy
2 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
16 July 1998
363aAnnual Return
Legacy
23 April 1998
353353
Legacy
23 April 1998
325325
Legacy
20 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
287Change of Registered Office
Legacy
8 April 1998
288bResignation of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Legacy
22 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
21 July 1997
AAAnnual Accounts
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
2 July 1997
88(2)R88(2)R
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
24 June 1997
288aAppointment of Director or Secretary
Certificate Capital Reduction Issued Capital Share Premium
1 May 1997
CERT16CERT16
Court Order
1 May 1997
OCOC
Resolution
21 March 1997
RESOLUTIONSResolutions
Legacy
9 August 1996
288288
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 June 1996
AAAnnual Accounts
Legacy
25 May 1996
288288
Legacy
12 May 1996
288288
Auditors Resignation Company
13 February 1996
AUDAUD
Legacy
11 August 1995
288288
Accounts With Accounts Type Full Group
12 July 1995
AAAnnual Accounts
Legacy
12 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 August 1994
288288
Accounts With Accounts Type Full Group
3 July 1994
AAAnnual Accounts
Legacy
3 July 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
9 September 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 July 1993
288288
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 May 1993
AAAnnual Accounts
Legacy
28 January 1993
288288
Resolution
28 January 1993
RESOLUTIONSResolutions
Resolution
28 January 1993
RESOLUTIONSResolutions
Legacy
18 January 1993
288288
Legacy
12 November 1992
288288
Legacy
13 July 1992
363b363b
Legacy
13 July 1992
363(287)363(287)
Legacy
24 June 1992
288288
Accounts With Accounts Type Full
8 May 1992
AAAnnual Accounts
Legacy
25 April 1992
288288
Legacy
19 January 1992
288288
Legacy
4 July 1991
363aAnnual Return
Accounts With Accounts Type Full
4 April 1991
AAAnnual Accounts
Accounts With Accounts Type Full Group
24 September 1990
AAAnnual Accounts
Legacy
24 September 1990
363363
Legacy
27 February 1990
190190
Legacy
27 February 1990
353353
Legacy
15 January 1990
88(2)R88(2)R
Legacy
21 September 1989
88(2)R88(2)R
Legacy
21 September 1989
88(2)R88(2)R
Legacy
20 September 1989
88(2)R88(2)R
Legacy
20 September 1989
88(2)R88(2)R
Legacy
20 September 1989
88(2)R88(2)R
Legacy
20 September 1989
88(2)R88(2)R
Legacy
20 September 1989
88(2)R88(2)R
Legacy
25 August 1989
288288
Resolution
23 August 1989
RESOLUTIONSResolutions
Legacy
16 August 1989
88(2)R88(2)R
Legacy
16 August 1989
88(2)R88(2)R
Legacy
20 July 1989
PUC 2PUC 2
Legacy
13 July 1989
88(2)R88(2)R
Legacy
12 July 1989
PUC 2PUC 2
Legacy
12 July 1989
PUC 2PUC 2
Legacy
7 July 1989
PUC 2PUC 2
Legacy
7 July 1989
PUC 2PUC 2
Legacy
7 July 1989
PUC 2PUC 2
Legacy
7 July 1989
PUC 2PUC 2
Resolution
3 July 1989
RESOLUTIONSResolutions
Resolution
3 July 1989
RESOLUTIONSResolutions
Resolution
28 June 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
26 June 1989
AAAnnual Accounts
Legacy
26 June 1989
363363
Legacy
14 June 1989
PUC 2PUC 2
Legacy
12 June 1989
PUC 2PUC 2
Legacy
12 June 1989
PUC 2PUC 2
Legacy
12 June 1989
PUC 2PUC 2
Legacy
12 June 1989
PUC 2PUC 2
Resolution
6 June 1989
RESOLUTIONSResolutions
Resolution
2 June 1989
RESOLUTIONSResolutions
Resolution
2 June 1989
RESOLUTIONSResolutions
Legacy
10 May 1989
88(3)88(3)
Legacy
8 May 1989
PUC 2PUC 2
Legacy
8 May 1989
PUC 2PUC 2
Legacy
8 May 1989
PUC 2PUC 2
Legacy
24 April 1989
PUC 2PUC 2
Legacy
14 April 1989
PUC 2PUC 2
Legacy
13 April 1989
PUC 2PUC 2
Legacy
5 April 1989
PUC 2PUC 2
Legacy
5 April 1989
PUC 2PUC 2
Legacy
22 March 1989
PUC 2PUC 2
Legacy
21 March 1989
PUC 2PUC 2
Legacy
10 March 1989
PUC 2PUC 2
Legacy
10 March 1989
PUC 2PUC 2
Legacy
10 March 1989
PUC 2PUC 2
Legacy
3 March 1989
PUC 2PUC 2
Legacy
3 March 1989
PUC 2PUC 2
Legacy
24 February 1989
PUC 2PUC 2
Legacy
24 February 1989
PUC 2PUC 2
Legacy
19 February 1989
PUC 2PUC 2
Legacy
19 February 1989
PUC 2PUC 2
Resolution
13 February 1989
RESOLUTIONSResolutions
Resolution
13 February 1989
RESOLUTIONSResolutions
Resolution
13 February 1989
RESOLUTIONSResolutions
Legacy
9 February 1989
PUC 2PUC 2
Legacy
9 February 1989
PUC 2PUC 2
Legacy
8 February 1989
PUC 2PUC 2
Legacy
8 February 1989
PUC 2PUC 2
Legacy
6 February 1989
88(3)88(3)
Legacy
5 February 1989
PROSPPROSP
Legacy
4 February 1989
288288
Resolution
3 February 1989
RESOLUTIONSResolutions
Legacy
2 February 1989
88(2)Return of Allotment of Shares
Legacy
2 February 1989
PUC 2PUC 2
Legacy
2 February 1989
PUC 2PUC 2
Legacy
31 January 1989
PUC 3PUC 3
Legacy
31 January 1989
288288
Resolution
26 January 1989
RESOLUTIONSResolutions
Resolution
26 January 1989
RESOLUTIONSResolutions
Legacy
24 January 1989
PUC 2PUC 2
Legacy
24 January 1989
PUC 2PUC 2
Legacy
24 January 1989
PUC 2PUC 2
Legacy
3 January 1989
PUC 2PUC 2
Legacy
3 January 1989
PUC 2PUC 2
Certificate Capital Cancellation Share Premium Account
19 December 1988
CERT21CERT21
Court Order
19 December 1988
OCOC
Resolution
1 December 1988
RESOLUTIONSResolutions
Resolution
1 December 1988
RESOLUTIONSResolutions
Resolution
1 December 1988
RESOLUTIONSResolutions
Resolution
1 December 1988
RESOLUTIONSResolutions
Legacy
30 November 1988
88(3)88(3)
Legacy
30 November 1988
88(2)Return of Allotment of Shares
Legacy
29 November 1988
PUC 2PUC 2
Resolution
29 November 1988
RESOLUTIONSResolutions
Legacy
24 November 1988
PUC 2PUC 2
Legacy
8 November 1988
PUC 2PUC 2
Legacy
26 October 1988
PUC 2PUC 2
Legacy
25 October 1988
PUC 2PUC 2
Legacy
11 October 1988
PUC 2PUC 2
Legacy
12 September 1988
PUC 2PUC 2
Legacy
26 August 1988
88(3)88(3)
Legacy
20 July 1988
PUC 3PUC 3
Legacy
19 July 1988
PUC 3PUC 3
Legacy
19 July 1988
PUC 3PUC 3
Legacy
19 July 1988
PUC 3PUC 3
Legacy
14 July 1988
PUC 2PUC 2
Legacy
14 July 1988
PUC 2PUC 2
Legacy
14 July 1988
PUC 2PUC 2
Legacy
14 July 1988
PUC 2PUC 2
Legacy
20 June 1988
PUC 3PUC 3
Legacy
20 June 1988
PUC 3PUC 3
Legacy
20 June 1988
PUC 3PUC 3
Legacy
20 June 1988
PUC 3PUC 3
Legacy
20 June 1988
PUC 3PUC 3
Legacy
20 June 1988
PUC 3PUC 3
Accounts With Accounts Type Full
13 June 1988
AAAnnual Accounts
Legacy
13 June 1988
363363
Legacy
3 June 1988
PUC 3PUC 3
Legacy
3 June 1988
PUC 3PUC 3
Legacy
3 June 1988
PUC 3PUC 3
Legacy
3 June 1988
PUC 3PUC 3
Legacy
27 May 1988
PUC 2PUC 2
Legacy
20 May 1988
PUC 2PUC 2
Legacy
26 April 1988
PUC 2PUC 2
Legacy
22 March 1988
PUC 2PUC 2
Legacy
7 March 1988
PUC 2PUC 2
Legacy
2 March 1988
PUC 2PUC 2
Legacy
29 February 1988
PUC 2PUC 2
Legacy
2 February 1988
PUC 2PUC 2
Legacy
27 January 1988
PUC 2PUC 2
Legacy
13 January 1988
PUC 2PUC 2
Legacy
10 December 1987
PUC(U)PUC(U)
Legacy
4 December 1987
PUC 2PUC 2
Legacy
2 December 1987
PUC 2PUC 2
Legacy
23 November 1987
PUC 2PUC 2
Legacy
10 November 1987
PUC 2PUC 2
Legacy
22 October 1987
PUC(U)PUC(U)
Legacy
21 October 1987
PUC 2PUC 2
Legacy
21 October 1987
PUC 2PUC 2
Legacy
14 October 1987
PUC 2PUC 2
Accounts With Made Up Date
22 September 1987
AAAnnual Accounts
Legacy
6 September 1987
PUC(U)PUC(U)
Legacy
5 September 1987
PUC(U)PUC(U)
Legacy
29 July 1987
PUC(U)PUC(U)
Accounts With Accounts Type Full
29 July 1987
AAAnnual Accounts
Legacy
29 July 1987
363363
Legacy
21 May 1987
PUC(U)PUC(U)
Resolution
21 May 1987
RESOLUTIONSResolutions
Legacy
21 May 1987
288288
Legacy
19 May 1987
PUC(U)PUC(U)
Legacy
5 May 1987
PUC(U)PUC(U)
Legacy
28 April 1987
PUC(U)PUC(U)
Legacy
13 April 1987
PUC(U)PUC(U)
Legacy
2 April 1987
PUC(U)PUC(U)
Legacy
24 March 1987
PUC(U)PUC(U)
Legacy
18 March 1987
PUC(U)PUC(U)
Legacy
4 March 1987
PUC(U)PUC(U)
Legacy
27 February 1987
PUC(U)PUC(U)
Legacy
24 February 1987
PUC(U)PUC(U)
Legacy
17 February 1987
PUC(U)PUC(U)
Legacy
16 February 1987
PUC(U)PUC(U)
Legacy
21 January 1987
288288
Legacy
20 January 1987
PUC(U)PUC(U)
Legacy
19 January 1987
PUC(U)PUC(U)
Legacy
7 January 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
PUC(U)PUC(U)
Legacy
18 December 1986
PUC(U)PUC(U)
Legacy
12 December 1986
PUC(U)PUC(U)
Legacy
4 December 1986
PUC(U)PUC(U)
Legacy
25 November 1986
PUC(U)PUC(U)
Legacy
11 November 1986
PUC(U)PUC(U)
Legacy
24 October 1986
PUC(U)PUC(U)
Legacy
16 October 1986
288288
Legacy
16 October 1986
PUC(U)PUC(U)
Legacy
7 October 1986
288288
Legacy
3 October 1986
PUC(U)PUC(U)
Legacy
17 September 1986
PUC(U)PUC(U)
Legacy
14 August 1986
PUC(U)PUC(U)
Legacy
12 August 1986
PUC(U)PUC(U)
Legacy
30 July 1986
PUC(U)PUC(U)
Accounts With Accounts Type Full
10 July 1986
AAAnnual Accounts
Legacy
10 July 1986
363363
Legacy
4 June 1986
288288
Legacy
28 May 1986
288288
Legacy
23 May 1986
PUC(U)PUC(U)
Legacy
20 May 1986
PUC(U)PUC(U)
Accounts With Made Up Date
1 August 1984
AAAnnual Accounts
Memorandum Articles
29 July 1983
MEM/ARTSMEM/ARTS
Accounts With Made Up Date
13 July 1982
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
18 February 1982
CERT10CERT10
Accounts With Made Up Date
16 July 1980
AAAnnual Accounts
Accounts With Made Up Date
20 August 1979
AAAnnual Accounts
Certificate Change Of Name Company
9 September 1977
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 March 1977
NEWINCIncorporation