Background WavePink WaveYellow Wave

HANSON (MR) LIMITED (01352158)

HANSON (MR) LIMITED (01352158) is an active UK company. incorporated on 8 February 1978. with registered office in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HANSON (MR) LIMITED has been registered for 48 years. Current directors include BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander and 1 others.

Company Number
01352158
Status
active
Type
ltd
Incorporated
8 February 1978
Age
48 years
Address
Second Floor, Arena Court, Maidenhead, SL6 8QZ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BENNING-PRINCE, Nicholas Arthur Dawe, Mr., DOWLEY, Robert Charles, GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HANSON (MR) LIMITED

HANSON (MR) LIMITED is an active company incorporated on 8 February 1978 with the registered office located in Maidenhead. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HANSON (MR) LIMITED was registered 48 years ago.(SIC: 70100)

Status

active

Active since 48 years ago

Company No

01352158

LTD Company

Age

48 Years

Incorporated 8 February 1978

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 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

MELODY RADIO LIMITED
From: 26 March 1992To: 17 June 1998
HANSON (HC-NO 2) LIMITED
From: 28 November 1989To: 26 March 1992
BOSWORTH AGRICULTURAL SUPPLIES LIMITED
From: 8 February 1978To: 28 November 1989
Contact
Address

Second Floor, Arena Court Crown Lane Maidenhead, SL6 8QZ,

Previous Addresses

Hanson House 14 Castle Hill Maidenhead SL6 4JJ
From: 8 February 1978To: 3 April 2023
Timeline

14 key events • 2010 - 2022

Funding Officers Ownership
Director Left
Jan 10
Director Left
Apr 10
Director Joined
Jul 10
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Sept 13
Director Joined
Nov 13
Director Joined
Dec 13
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Sept 21
Director Joined
Feb 22
Owner Exit
Oct 22
Capital Update
Nov 22
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ROGERS, Wendy Fiona

Active
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 10 Mar 2016

BENNING-PRINCE, Nicholas Arthur Dawe, Mr.

Active
Crown Lane, MaidenheadSL6 8QZ
Born October 1974
Director
Appointed 15 Oct 2013

DOWLEY, Robert Charles

Active
Crown Lane, MaidenheadSL6 8QZ
Born September 1972
Director
Appointed 09 Dec 2013

GRETTON, Edward Alexander

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1970
Director
Appointed 02 Jun 2008

QUILEZ SOMOLINOS, Alfredo

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1967
Director
Appointed 06 Sept 2021

ASHMAN, Andrew Russell

Resigned
46 Well Walk, LondonNW3 1BX
Secretary
Appointed 30 Sept 1996
Resigned 31 Dec 1997

BEARCROFT, Catherine Anne

Resigned
50 Valiant House, Battersea LondonSW11 3LU
Secretary
Appointed N/A
Resigned 30 Sept 1996

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Secretary
Appointed 10 Dec 2007
Resigned 30 Jun 2008

TUNNACLIFFE, Paul Derek

Resigned
6 Ashburnham Park, EsherKT10 9TW
Secretary
Appointed 31 Dec 1997
Resigned 10 Dec 2007

TYSON, Roger Thomas Virley

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Secretary
Appointed 31 Jul 2008
Resigned 10 Mar 2016

ASHMAN, Andrew Russell

Resigned
46 Well Walk, LondonNW3 1BX
Born November 1949
Director
Appointed 30 Sept 1996
Resigned 31 Dec 1997

BEARCROFT, Catherine Anne

Resigned
50 Valiant House, Battersea LondonSW11 3LU
Born August 1966
Director
Appointed N/A
Resigned 30 Sept 1996

BOLTER, Andrew Christopher

Resigned
110 North View Road, LondonN8 7LP
Born December 1970
Director
Appointed 28 May 2003
Resigned 01 Dec 2005

CLARKE, David Jonathan

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born February 1974
Director
Appointed 01 Jun 2011
Resigned 01 Dec 2016

COLLINS, Christopher Douglas

Resigned
Hawthorn Farm, Great MissendenHP16 0RL
Born January 1940
Director
Appointed 31 Dec 1997
Resigned 07 Aug 2001

COULSON, Ruth

Resigned
Flat 4, LondonNW3 4SE
Born June 1973
Director
Appointed 01 Dec 2005
Resigned 24 Apr 2006

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Born March 1951
Director
Appointed 20 Mar 2006
Resigned 30 Jun 2008

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Born March 1951
Director
Appointed 31 Mar 1998
Resigned 27 Feb 2004

EGAN, David John

Resigned
Valley Road, RickmansworthWD3 4BJ
Born December 1967
Director
Appointed 01 Jun 2007
Resigned 16 Jun 2008

GIMMLER, Richard Robert

Resigned
Church Walk, SwindonSN6 6PB
Born April 1967
Director
Appointed 01 Sept 2008
Resigned 30 Dec 2009

GUYATT, Benjamin John

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1975
Director
Appointed 13 Jun 2008
Resigned 01 Jun 2011

HANSON, James Edward, Lord

Resigned
1 Grosvenor Place, LondonSW1X 7JH
Born January 1922
Director
Appointed N/A
Resigned 31 Dec 1997

LAURIE, Elliot John

Resigned
126 Rosendale Road, LondonSE21 8LG
Born June 1970
Director
Appointed 27 Feb 2004
Resigned 16 Jun 2008

LECLERCQ, Christian

Resigned
Court Drive, MaidenheadSL6 8LX
Born September 1965
Director
Appointed 01 Sept 2008
Resigned 31 Mar 2010

LUDLAM, Kenneth John

Resigned
Longwood House, BromleyBR1 2PJ
Born September 1943
Director
Appointed 07 Aug 2001
Resigned 28 May 2003

MURRAY, George Alexander John

Resigned
Woodmancote Manor, CirencesterGL7 7ED
Born December 1947
Director
Appointed N/A
Resigned 31 Dec 1997

NELHAMS-WRIGHT, Terence

Resigned
Shootfield House, SundridgeTN14 6AP
Born June 1940
Director
Appointed N/A
Resigned 31 Dec 1997

PARK, Stephen

Resigned
Iverwood 43 Oatlands Chase, WeybridgeKT13 9RP
Born August 1952
Director
Appointed N/A
Resigned 01 Dec 1992

PIRINCCIOGLU, Seyda

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born May 1971
Director
Appointed 19 Jul 2010
Resigned 31 Aug 2013

PORRITT, Sheila

Resigned
The Sycamores, LondonNW3 4RU
Born June 1948
Director
Appointed N/A
Resigned 15 Jun 1998

READ, Justin Richard

Resigned
46b Saint Georges Drive, LondonSW1V 4BT
Born May 1961
Director
Appointed 07 Aug 2001
Resigned 28 May 2003

SHEA, Michael Sinclair, Dr

Resigned
1a Ramsay Garden, EdinburghEH1 2NA
Born May 1938
Director
Appointed N/A
Resigned 31 Dec 1997

SWIFT, Nicholas

Resigned
34 The Grove, Brookmans ParkAL9 7RN
Born June 1964
Director
Appointed 20 Mar 2006
Resigned 01 Jun 2007

SWIFT, Nicholas

Resigned
34 The Grove, Brookmans ParkAL9 7RN
Born June 1964
Director
Appointed 28 May 2003
Resigned 27 Feb 2004

THE LORD GORDON OF STRATHBLANE

Resigned
Deil's Craig, GlasgowG63 9ET
Born May 1936
Director
Appointed N/A
Resigned 31 Dec 1997

Persons with significant control

2

1 Active
1 Ceased
Crown Lane, MaidenheadSL6 8QZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2022
14 Castle Hill, MaidenheadSL6 4JJ

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 28 Sept 2022
Fundings
Financials
Latest Activities

Filing History

249

Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 April 2023
AD01Change of Registered Office Address
Resolution
11 January 2023
RESOLUTIONSResolutions
Memorandum Articles
11 January 2023
MAMA
Statement Of Companys Objects
4 January 2023
CC04CC04
Resolution
3 January 2023
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
10 November 2022
SH19Statement of Capital
Legacy
10 November 2022
SH20SH20
Legacy
10 November 2022
CAP-SSCAP-SS
Resolution
10 November 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2021
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Accounts With Accounts Type Small
11 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
14 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
14 September 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Accounts With Accounts Type Dormant
14 April 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 March 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2016
TM02Termination of Secretary
Change Person Director Company With Change Date
11 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2014
AR01AR01
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Dormant
10 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Dormant
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Appoint Person Director Company With Name
29 July 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 June 2010
CH03Change of Secretary Details
Termination Director Company With Name
27 April 2010
TM01Termination of Director
Termination Director Company With Name
11 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
20 September 2009
AAAnnual Accounts
Legacy
20 July 2009
363aAnnual Return
Legacy
11 June 2009
363aAnnual Return
Legacy
24 September 2008
288cChange of Particulars
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
9 September 2008
288aAppointment of Director or Secretary
Legacy
26 August 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
363aAnnual Return
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
4 August 2008
288bResignation of Director or Secretary
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
287Change of Registered Office
Legacy
7 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
13 May 2008
AAAnnual Accounts
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Legacy
14 April 2008
88(2)Return of Allotment of Shares
Legacy
12 April 2008
88(2)Return of Allotment of Shares
Legacy
12 April 2008
88(2)Return of Allotment of Shares
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
30 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
20 June 2007
288bResignation of Director or Secretary
Legacy
20 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
363aAnnual Return
Legacy
6 February 2007
288cChange of Particulars
Legacy
20 October 2006
363aAnnual Return
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
18 July 2006
88(2)R88(2)R
Legacy
12 May 2006
155(6)a155(6)a
Legacy
12 May 2006
288bResignation of Director or Secretary
Legacy
12 May 2006
88(2)R88(2)R
Legacy
24 April 2006
123Notice of Increase in Nominal Capital
Resolution
24 April 2006
RESOLUTIONSResolutions
Resolution
24 April 2006
RESOLUTIONSResolutions
Resolution
24 April 2006
RESOLUTIONSResolutions
Legacy
11 April 2006
288aAppointment of Director or Secretary
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
20 December 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Resolution
18 January 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Resolution
18 January 2005
RESOLUTIONSResolutions
Legacy
30 December 2004
88(2)R88(2)R
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
14 October 2004
88(2)R88(2)R
Legacy
23 July 2004
363aAnnual Return
Legacy
7 April 2004
155(6)a155(6)a
Legacy
27 March 2004
288cChange of Particulars
Legacy
4 March 2004
288aAppointment of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
4 March 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
88(2)R88(2)R
Accounts With Accounts Type Full
10 September 2003
AAAnnual Accounts
Legacy
13 August 2003
363aAnnual Return
Legacy
8 July 2003
88(2)R88(2)R
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
88(2)R88(2)R
Legacy
17 April 2003
88(2)R88(2)R
Legacy
17 April 2003
88(2)R88(2)R
Legacy
9 March 2003
88(2)R88(2)R
Legacy
9 March 2003
88(2)R88(2)R
Resolution
28 January 2003
RESOLUTIONSResolutions
Resolution
28 January 2003
RESOLUTIONSResolutions
Legacy
14 January 2003
88(2)R88(2)R
Legacy
14 January 2003
88(2)R88(2)R
Legacy
14 January 2003
88(2)R88(2)R
Legacy
9 January 2003
123Notice of Increase in Nominal Capital
Legacy
9 January 2003
88(2)R88(2)R
Legacy
9 January 2003
88(2)R88(2)R
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
31 July 2002
288cChange of Particulars
Legacy
27 July 2002
88(2)O88(2)O
Legacy
25 July 2002
88(2)O88(2)O
Legacy
10 July 2002
88(2)R88(2)R
Legacy
28 June 2002
363aAnnual Return
Legacy
6 June 2002
88(2)R88(2)R
Legacy
29 March 2002
88(2)R88(2)R
Legacy
27 March 2002
88(2)R88(2)R
Legacy
2 January 2002
88(2)R88(2)R
Legacy
4 October 2001
88(2)R88(2)R
Legacy
25 September 2001
88(2)R88(2)R
Legacy
20 September 2001
288cChange of Particulars
Legacy
30 August 2001
88(2)R88(2)R
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 August 2001
AAAnnual Accounts
Legacy
13 June 2001
363aAnnual Return
Legacy
13 June 2001
288cChange of Particulars
Legacy
22 May 2001
288cChange of Particulars
Legacy
29 March 2001
88(2)R88(2)R
Legacy
29 March 2001
123Notice of Increase in Nominal Capital
Resolution
29 March 2001
RESOLUTIONSResolutions
Resolution
29 March 2001
RESOLUTIONSResolutions
Resolution
29 March 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 October 2000
AAAnnual Accounts
Legacy
20 June 2000
363aAnnual Return
Resolution
29 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 1999
AAAnnual Accounts
Legacy
24 June 1999
363aAnnual Return
Accounts With Accounts Type Full
17 November 1998
AAAnnual Accounts
Legacy
19 June 1998
363aAnnual Return
Legacy
18 June 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
225Change of Accounting Reference Date
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288bResignation of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 July 1997
AAAnnual Accounts
Legacy
27 June 1997
363sAnnual Return (shuttle)
Legacy
2 November 1996
288aAppointment of Director or Secretary
Legacy
2 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 July 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Legacy
23 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 April 1995
AAAnnual Accounts
Legacy
12 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 July 1993
AAAnnual Accounts
Legacy
14 July 1993
363sAnnual Return (shuttle)
Legacy
11 December 1992
288288
Legacy
28 July 1992
363b363b
Accounts With Accounts Type Dormant
30 June 1992
AAAnnual Accounts
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Certificate Change Of Name Company
25 March 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
23 March 1992
RESOLUTIONSResolutions
Legacy
12 September 1991
288288
Resolution
22 August 1991
RESOLUTIONSResolutions
Resolution
22 August 1991
RESOLUTIONSResolutions
Resolution
22 August 1991
RESOLUTIONSResolutions
Resolution
22 August 1991
RESOLUTIONSResolutions
Resolution
22 August 1991
RESOLUTIONSResolutions
Legacy
23 July 1991
288288
Accounts With Accounts Type Dormant
22 July 1991
AAAnnual Accounts
Legacy
16 July 1991
363b363b
Legacy
8 January 1991
288288
Legacy
8 January 1991
288288
Legacy
26 November 1990
288288
Accounts With Accounts Type Dormant
3 August 1990
AAAnnual Accounts
Legacy
3 August 1990
363363
Certificate Change Of Name Company
27 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 November 1989
287Change of Registered Office
Legacy
9 November 1989
288288
Legacy
12 May 1989
363363
Accounts With Accounts Type Dormant
27 April 1989
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 1988
AAAnnual Accounts
Legacy
7 July 1988
363363
Legacy
28 March 1988
288288
Accounts With Made Up Date
29 September 1987
AAAnnual Accounts
Legacy
29 September 1987
363363
Legacy
29 September 1987
288288
Legacy
22 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
288288
Legacy
12 September 1986
288288
Legacy
15 August 1986
225(1)225(1)
Legacy
2 August 1986
288288
Legacy
23 July 1986
287Change of Registered Office
Accounts With Accounts Type Full
3 July 1986
AAAnnual Accounts
Memorandum Articles
17 June 1985
MEM/ARTSMEM/ARTS