Background WavePink WaveYellow Wave

ADI-GARDINER LIMITED (01322200)

ADI-GARDINER LIMITED (01322200) is an active UK company. incorporated on 20 July 1977. with registered office in Oldham. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46439). ADI-GARDINER LIMITED has been registered for 48 years. Current directors include EARLE, Elizabeth Jane, MCGINTY, Colin, REYNOLDS, Mark David and 1 others.

Company Number
01322200
Status
active
Type
ltd
Incorporated
20 July 1977
Age
48 years
Address
Unit 6 Broadgate Oldham Broadway Business Park, Oldham, OL9 9XA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46439)
Directors
EARLE, Elizabeth Jane, MCGINTY, Colin, REYNOLDS, Mark David, TOPHAM, Ruth Patricia
SIC Codes
46439

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADI-GARDINER LIMITED

ADI-GARDINER LIMITED is an active company incorporated on 20 July 1977 with the registered office located in Oldham. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46439). ADI-GARDINER LIMITED was registered 48 years ago.(SIC: 46439)

Status

active

Active since 48 years ago

Company No

01322200

LTD Company

Age

48 Years

Incorporated 20 July 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 28 October 2025 (6 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

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 16 October 2025 (6 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026

Previous Company Names

SECURITY DISTRIBUTION GROUP LIMITED
From: 4 May 2001To: 17 October 2006
GARDINER SECURITY LIMITED
From: 11 September 1986To: 4 May 2001
GEOFF GARDINER SECURITY LIMITED
From: 31 December 1978To: 11 September 1986
GEOFF GARDNER SECURITY LIMITED
From: 31 December 1977To: 31 December 1978
DAPGLOW LIMITED
From: 20 July 1977To: 31 December 1977
Contact
Address

Unit 6 Broadgate Oldham Broadway Business Park Chadderton Oldham, OL9 9XA,

Previous Addresses

Unit 7a - 7B Transpennine Trading Estate Gorrells Way Rochdale OL11 2PX England
From: 27 March 2017To: 7 January 2020
21 Holborn Viaduct London EC1A 2DY
From: 20 July 1977To: 27 March 2017
Timeline

24 key events • 1977 - 2025

Funding Officers Ownership
Company Founded
Jul 77
Director Left
Mar 11
Director Left
Apr 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Feb 15
Director Left
Jun 20
Director Joined
Jul 20
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Sept 22
Funding Round
Nov 22
Director Left
May 24
Funding Round
Jul 25
Owner Exit
Oct 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Nov 25
2
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

EARLE, Elizabeth Jane

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born July 1976
Director
Appointed 28 Mar 2022

MCGINTY, Colin

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born October 1972
Director
Appointed 17 May 2013

REYNOLDS, Mark David

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born June 1969
Director
Appointed 06 Nov 2025

TOPHAM, Ruth Patricia

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born September 1976
Director
Appointed 06 Nov 2025

CONNELL, Adrian Paul

Resigned
123 Doeford Close, WarringtonWA3 4DP
Secretary
Appointed 19 Mar 1993
Resigned 30 Jun 2008

NELLIST, Ian

Resigned
Refail Bach, RhoslanLL52 0NP
Secretary
Appointed N/A
Resigned 29 Jan 1992

TURGUT, Yashar

Resigned
46 Oulder Hill Drive, RochdaleOL11 5LB
Secretary
Appointed 29 Jan 1992
Resigned 19 Mar 1993

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 30 Jun 2008
Resigned 29 Jan 2016

BENSON, Grahame Paul

Resigned
Oldham Broadway Business Park, OldhamOL9 9XA
Born September 1967
Director
Appointed 01 Sept 2022
Resigned 30 Apr 2024

CARPENTER, Howard Frederick

Resigned
Holborn Viaduct, LondonEC1A 2DY
Born February 1961
Director
Appointed 16 Sept 2011
Resigned 02 Nov 2011

CONNELL, Adrian Paul

Resigned
Oldham Broadway Business Park, OldhamOL9 9XA
Born March 1965
Director
Appointed 02 Nov 1998
Resigned 28 Mar 2022

DAWSON, David Murray

Resigned
3 Crosslanes Barns, RedditchB97 5TR
Born March 1960
Director
Appointed 29 Apr 2002
Resigned 05 Jul 2006

GAZIELLY, Jean Francois

Resigned
123 Bld Beissiere, ParisFOREIGN
Born March 1954
Director
Appointed 02 Oct 2006
Resigned 08 Mar 2011

GOODIN, Melvin Robert

Resigned
45 Rede Court Road, RochesterME2 3SP
Born September 1962
Director
Appointed 20 Sept 1999
Resigned 06 Oct 2000

HARRIS, David

Resigned
26 Hartley Road, SouthportPR8 4SA
Born December 1936
Director
Appointed 07 May 1993
Resigned 31 Dec 2000

HYNDS, David Robert, Mr.

Resigned
Addiscombe Road, Weston Super MareBS23 4LT
Born November 1962
Director
Appointed 22 Jul 2005
Resigned 03 Jul 2006

JOHNSON, Bernard Guy

Resigned
6 Grove Cote Hill, BoltonBL7 9UQ
Born November 1955
Director
Appointed 07 May 1993
Resigned 16 Aug 1999

KELLY, Paul Steven

Resigned
2 Beaumonds Way, RochdaleOL11 5NL
Born October 1955
Director
Appointed N/A
Resigned 25 Nov 1993

KIMBER, Simon Jeremy Michael

Resigned
56 Highfield Road, LymmWA13 0EE
Born November 1958
Director
Appointed 07 Sept 1994
Resigned 25 Jan 2002

LAWRENCE, Michael James

Resigned
Oldham Broadway Business Park, OldhamOL9 9XA
Born January 1982
Director
Appointed 17 Jul 2020
Resigned 28 Mar 2022

MISTRY, Kameleshkumar Ishwarlal

Resigned
Holborn Viaduct, LondonEC1A 2DY
Born December 1973
Director
Appointed 01 Feb 2008
Resigned 01 Jun 2013

NELLIST, Ian

Resigned
Refail Bach, RhoslanLL52 0NP
Born November 1954
Director
Appointed N/A
Resigned 29 Jan 1992

O'TOOLE, Peter Joseph

Resigned
Oldham Broadway Business Park, OldhamOL9 9XA
Born August 1959
Director
Appointed 29 Apr 2002
Resigned 04 Jun 2020

ORR, Robert

Resigned
6 Hawthorn Drive, OakhamLE15 9TA
Born August 1944
Director
Appointed 26 Jun 1995
Resigned 20 Sept 1996

PROTHEROE, David Jason Lloyd

Resigned
Holborn Viaduct, LondonEC1A 2DY
Born December 1952
Director
Appointed 16 Sept 2011
Resigned 02 Nov 2011

QUIRK, Brian John

Resigned
Pond House,21 Salthill Avenue, RochdaleOL10 2LB
Born June 1950
Director
Appointed 07 May 1993
Resigned 01 Dec 1993

REDDINGTON, Michael Francis

Resigned
Holborn Viaduct, LondonEC1A 2DY
Born May 1959
Director
Appointed 02 Oct 2006
Resigned 14 Feb 2015

RICHARDS, Allan

Resigned
12 Thistle Grove, LondonSW10 9RZ
Born November 1962
Director
Appointed 02 Oct 2006
Resigned 21 Feb 2011

SAMSON, Harvey Jack

Resigned
11 Parkhill Road, AltrinchamWA15 9JX
Born May 1957
Director
Appointed 11 Mar 1993
Resigned 20 Aug 1999

SOMERVILLE SMITH, James William

Resigned
3 Bollington Mill, Little BollingtonWA14 4TJ
Born May 1958
Director
Appointed 29 Apr 2002
Resigned 22 Jul 2005

SOWERBY, Barrie

Resigned
1 Watercroft, RochdaleOL11 5PH
Born June 1961
Director
Appointed 07 May 1993
Resigned 30 Oct 1998

TOCHET, Peter Louis

Resigned
Route Du Bois 37, Ecublens
Born March 1966
Director
Appointed 02 Oct 2006
Resigned 01 Feb 2008

TRIVEDI, Hemant

Resigned
Oldham Broadway Business Park, OldhamOL9 9XA
Born September 1962
Director
Appointed 30 Apr 2001
Resigned 06 Nov 2025

TURGUT, Yashar

Resigned
46 Oulder Hill Drive, RochdaleOL11 5LB
Born May 1953
Director
Appointed N/A
Resigned 19 Mar 1993

UNDERHILL, Robert, The Hon Mr

Resigned
4 Hall Road, WilmslowSK9 5BW
Born February 1948
Director
Appointed 25 Nov 1993
Resigned 30 Apr 2001

Persons with significant control

2

1 Active
1 Ceased
Oldham Broadway Business Park, OldhamOL9 9XA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2024
Oldham Broadway Business Park, OldhamOL9 9XA

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
Ceased 20 Dec 2024
Fundings
Financials
Latest Activities

Filing History

228

Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Resolution
7 July 2025
RESOLUTIONSResolutions
Capital Allotment Shares
2 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
10 January 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 May 2024
TM01Termination of Director
Change To A Person With Significant Control
5 October 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Capital Allotment Shares
15 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 June 2020
TM01Termination of Director
Change Sail Address Company With Old Address New Address
8 January 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
1 November 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
31 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2018
AAAnnual Accounts
Legacy
23 October 2018
AGREEMENT2AGREEMENT2
Legacy
18 September 2018
PARENT_ACCPARENT_ACC
Legacy
18 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2017
AAAnnual Accounts
Legacy
25 October 2017
PARENT_ACCPARENT_ACC
Legacy
25 October 2017
AGREEMENT2AGREEMENT2
Legacy
16 October 2017
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2017
AAAnnual Accounts
Legacy
9 March 2017
PARENT_ACCPARENT_ACC
Legacy
9 March 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Legacy
10 October 2016
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Auditors Resignation Company
4 January 2016
AUDAUD
Auditors Resignation Company
4 December 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Full
21 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Legacy
25 October 2012
MG02MG02
Legacy
25 October 2012
MG02MG02
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2011
CH01Change of Director Details
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Termination Director Company With Name
3 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Move Registers To Sail Company
6 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
5 November 2009
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
28 November 2008
363aAnnual Return
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
28 November 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288cChange of Particulars
Legacy
27 December 2007
353353
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
21 December 2006
287Change of Registered Office
Legacy
20 December 2006
363aAnnual Return
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
4 November 2005
363aAnnual Return
Legacy
4 November 2005
288cChange of Particulars
Legacy
27 October 2005
244244
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
29 July 2005
288bResignation of Director or Secretary
Legacy
18 November 2004
363sAnnual Return (shuttle)
Legacy
18 November 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 September 2004
AAAnnual Accounts
Legacy
2 September 2004
287Change of Registered Office
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Resolution
24 July 2003
RESOLUTIONSResolutions
Resolution
24 July 2003
RESOLUTIONSResolutions
Miscellaneous
16 July 2003
MISCMISC
Auditors Resignation Company
16 July 2003
AUDAUD
Legacy
16 July 2003
155(6)a155(6)a
Legacy
11 July 2003
395Particulars of Mortgage or Charge
Legacy
11 July 2003
395Particulars of Mortgage or Charge
Legacy
26 June 2003
403aParticulars of Charge Subject to s859A
Legacy
26 June 2003
403aParticulars of Charge Subject to s859A
Legacy
12 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
7 December 2002
288aAppointment of Director or Secretary
Legacy
14 October 2002
244244
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
29 October 2001
244244
Certificate Change Of Name Company
4 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
23 February 2001
288bResignation of Director or Secretary
Legacy
23 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
3 November 2000
244244
Accounts With Accounts Type Full
7 April 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
225Change of Accounting Reference Date
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
20 August 1999
244244
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
7 December 1998
288bResignation of Director or Secretary
Legacy
7 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Auditors Resignation Company
7 September 1998
AUDAUD
Legacy
1 September 1998
244244
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1997
AAAnnual Accounts
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
2 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1996
AAAnnual Accounts
Legacy
28 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 August 1995
AAAnnual Accounts
Legacy
12 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
363sAnnual Return (shuttle)
Legacy
5 October 1994
288288
Legacy
5 October 1994
288aAppointment of Director or Secretary
Legacy
22 September 1994
288288
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
16 June 1994
395Particulars of Mortgage or Charge
Legacy
13 December 1993
288288
Legacy
13 December 1993
288288
Legacy
16 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1993
AAAnnual Accounts
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
11 May 1993
288288
Legacy
18 March 1993
288288
Legacy
12 February 1993
403aParticulars of Charge Subject to s859A
Legacy
13 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1992
AAAnnual Accounts
Legacy
15 February 1992
288288
Legacy
24 January 1992
287Change of Registered Office
Accounts With Accounts Type Full
24 January 1992
AAAnnual Accounts
Legacy
24 January 1992
363aAnnual Return
Legacy
21 November 1990
288288
Accounts With Accounts Type Full
19 November 1990
AAAnnual Accounts
Legacy
19 November 1990
363363
Legacy
3 September 1990
395Particulars of Mortgage or Charge
Legacy
18 April 1990
288288
Accounts With Accounts Type Full
28 September 1989
AAAnnual Accounts
Legacy
28 September 1989
363363
Accounts With Accounts Type Full
22 November 1988
AAAnnual Accounts
Legacy
22 November 1988
363363
Legacy
3 October 1988
288288
Resolution
1 March 1988
RESOLUTIONSResolutions
Legacy
22 February 1988
403aParticulars of Charge Subject to s859A
Legacy
1 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 December 1987
AAAnnual Accounts
Legacy
11 December 1987
363363
Legacy
21 July 1987
242242
Legacy
27 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
7 November 1986
MEM/ARTSMEM/ARTS
Legacy
7 November 1986
GAZ(U)GAZ(U)
Accounts With Accounts Type Full
12 September 1986
AAAnnual Accounts
Certificate Change Of Name Company
11 September 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 1986
363363
Legacy
26 August 1986
288288
Certificate Change Of Name Company
5 June 1978
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 September 1977
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 July 1977
NEWINCIncorporation