Background WavePink WaveYellow Wave

WORLD SUGAR RESEARCH ORGANISATION LIMITED (01355487)

WORLD SUGAR RESEARCH ORGANISATION LIMITED (01355487) is an active UK company. incorporated on 2 March 1978. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other research and experimental development on natural sciences and engineering. WORLD SUGAR RESEARCH ORGANISATION LIMITED has been registered for 48 years. Current directors include BOUCHARD, Stanislas, FANJUL, Alexander, GAINE, Courtney, Dr and 13 others.

Company Number
01355487
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 March 1978
Age
48 years
Address
Salisbury House, Cambridge, CB1 2LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other research and experimental development on natural sciences and engineering
Directors
BOUCHARD, Stanislas, FANJUL, Alexander, GAINE, Courtney, Dr, GORISSEN, Lars, Dr, GREGORY, Paul Edward, HERRERA, Diego, IRAGORRI, Mauricio, LEDUCQ, Olivier, MARSDEN, Sandra, NOTTEBOHM, Marco Antonio Regalado, PACKER, Keith Richard, PÖRKSEN, Niels Heinrich, Dr, SCHAUPP, Michael Werner, SEOANE, Carlos Jorge, VAN BAKEL, Maikel Petrus Martinus Gerardus, WALTON, Michael Wayne
SIC Codes
72190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLD SUGAR RESEARCH ORGANISATION LIMITED

WORLD SUGAR RESEARCH ORGANISATION LIMITED is an active company incorporated on 2 March 1978 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other research and experimental development on natural sciences and engineering. WORLD SUGAR RESEARCH ORGANISATION LIMITED was registered 48 years ago.(SIC: 72190)

Status

active

Active since 48 years ago

Company No

01355487

PRIVATE-LIMITED-GUARANT-NSC Company

Age

48 Years

Incorporated 2 March 1978

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 10 July 2025 (9 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

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Salisbury House Station Road Cambridge, CB1 2LA,

Previous Addresses

Milton Hall Ely Road Milton Cambridge CB24 6WZ United Kingdom
From: 8 April 2020To: 30 October 2020
Salisbury House Station Road Cambridge CB1 2LA England
From: 10 August 2018To: 8 April 2020
8 the Shrubberies George Lane South Woodford London E18 1BD
From: 18 October 2012To: 10 August 2018
, C/O Lee Dicketts & Co, York House 37 High Street Seal, Sevenoaks, Kent, TN15 0AW
From: 2 March 1978To: 18 October 2012
Timeline

72 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Joined
Aug 11
Director Left
May 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jul 12
Director Left
Feb 13
Director Left
Apr 13
Director Joined
May 13
Director Left
Jun 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Dec 14
Director Left
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jul 15
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Feb 16
Director Joined
Apr 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Apr 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jun 19
Director Left
Mar 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Jul 22
Director Left
Feb 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jun 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Dec 25
0
Funding
72
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

17 Active
18 Resigned

SHEA, Sarah Louise

Active
Station Road, CambridgeCB1 2LA
Secretary
Appointed 01 Dec 2025

BOUCHARD, Stanislas

Active
Rue Chateaubriand, Paris75008
Born October 1960
Director
Appointed 30 May 2017

FANJUL, Alexander

Active
One North Clematis Street, West Palm Beach
Born January 1950
Director
Appointed 05 May 2011

GAINE, Courtney, Dr

Active
1300l St Nw, Washington Dc 2005
Born May 1977
Director
Appointed 31 May 2016

GORISSEN, Lars, Dr

Active
Kuechenstrasse 9, 38100 Braunschweig
Born May 1972
Director
Appointed 02 Dec 2017

GREGORY, Paul Edward

Active
Station Road, CambridgeCB1 2LA
Born April 1964
Director
Appointed 27 Jun 2023

HERRERA, Diego

Active
Diagonal 6, Diagonal 6
Born October 1972
Director
Appointed 12 Apr 2018

IRAGORRI, Mauricio

Active
Station Road, CambridgeCB1 2LA
Born January 1966
Director
Appointed 02 Jul 2020

LEDUCQ, Olivier

Active
Station Road, CambridgeCB1 2LA
Born September 1967
Director
Appointed 20 Jun 2024

MARSDEN, Sandra

Active
Suite 801, Toronto
Born February 1956
Director
Appointed 05 May 2011

NOTTEBOHM, Marco Antonio Regalado

Active
S.A. De C.V, Sonsonate
Born November 1967
Director
Appointed 05 May 2011

PACKER, Keith Richard

Active
Station Road, CambridgeCB1 2LA
Born November 1967
Director
Appointed 18 Mar 2024

PÖRKSEN, Niels Heinrich, Dr

Active
Station Road, CambridgeCB1 2LA
Born May 1963
Director
Appointed 02 Jul 2020

SCHAUPP, Michael Werner

Active
Aachener Strasse 1042 A, 50858 Cologne
Born December 1970
Director
Appointed 01 Jan 2019

SEOANE, Carlos Jorge

Active
Station Road, CambridgeCB1 2LA
Born July 1952
Director
Appointed 12 Jun 2025

VAN BAKEL, Maikel Petrus Martinus Gerardus

Active
Station Road, CambridgeCB1 2LA
Born January 1973
Director
Appointed 01 Dec 2025

WALTON, Michael Wayne

Active
Station Road, CambridgeCB1 2LA
Born February 1962
Director
Appointed 01 Apr 2022

COTTRELL, Richard Conrad, Dr

Resigned
Grenville House, LondonSW1V 3LP
Secretary
Appointed 18 May 2004
Resigned 31 Jul 2015

KHAN, Riaz Ahmed, Doctor

Resigned
Rumsey 6 Old Bath Road, ReadingRG4 6TA
Secretary
Appointed 01 Jun 1995
Resigned 19 May 2004

RE, Roberta, Dr

Resigned
Ely Road, MiltonCB24 6WZ
Secretary
Appointed 01 Jan 2016
Resigned 07 Mar 2019

VLITOS, August John, Professor

Resigned
Longacre, OxfordOX13 6QJ
Secretary
Appointed N/A
Resigned 01 Jun 1995

BACON, Ian Donald Fordyce, Mr.

Resigned
Factory Road, LondonE16 2EW
Born April 1955
Director
Appointed 05 May 2011
Resigned 26 May 2015

BAMBERGER, Jonathan

Resigned
95 Queens Quay, Toronto
Born November 1955
Director
Appointed 27 May 2014
Resigned 02 Dec 2017

BAMBERGER, Jonathan

Resigned
95 Queens Quay, Toronto
Born November 1955
Director
Appointed 05 May 2011
Resigned 15 Jun 2012

BRISCOE 111, Andrew

Resigned
1300 L St Nw, Washington
Born June 1952
Director
Appointed 05 May 2011
Resigned 15 Jan 2016

CARR, Mark Ian, Dr

Resigned
32 Hemington Road, PolebrookPE8 5LS
Born July 1962
Director
Appointed 03 May 2005
Resigned 26 Jan 2023

COTTRELL, Richard Conrad, Dr

Resigned
Dolphin Square, LondonSW1V 3LX
Born August 1947
Director
Appointed 31 May 2011
Resigned 26 May 2015

DE SOUSA, Eduardo Luis Leao

Resigned
Avenida Brigadeiro Faria, Sao Paulo
Born April 1962
Director
Appointed 05 May 2011
Resigned 02 Jul 2020

DUIGNAN, Bernard William

Resigned
60 Colonial Road, Birkenhead
Born February 1958
Director
Appointed 06 Jun 2019
Resigned 27 Jun 2023

FUCHS, Hartwig

Resigned
Nordzucker Ag, Braunschweig 38100
Born July 1959
Director
Appointed 05 May 2011
Resigned 01 Dec 2017

GREUBEL, Bernhard, Dr

Resigned
Aachener Strasse 1024a, Koln 50858
Born April 1950
Director
Appointed 26 Jun 2009
Resigned 16 Nov 2015

HART, Timothy Joseph

Resigned
265 Whitehall Street, Yarraville
Born May 1964
Director
Appointed 05 May 2011
Resigned 18 Feb 2013

HEER, Wolfgang Helmut

Resigned
Maximilianstrasse 10, Mannheim 68165
Born February 1956
Director
Appointed 05 May 2011
Resigned 05 Feb 2020

HOLLIDAY, John Wesley

Resigned
Rogers Street, Vancouver Vsb 3n2
Born April 1960
Director
Appointed 06 Jun 2019
Resigned 01 Apr 2022

JACKSON, Peter John

Resigned
Boundary House, StamfordPE9 3BX
Born January 1947
Director
Appointed 18 Jun 1997
Resigned 19 May 2004
Fundings
Financials
Latest Activities

Filing History

198

Appoint Person Director Company With Name Date
11 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 December 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
4 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 August 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
15 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
29 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 July 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Termination Director Company
14 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
10 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
16 June 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
28 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 August 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
19 June 2015
AR01AR01
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Change Person Director Company With Change Date
29 October 2014
CH01Change of Director Details
Resolution
29 October 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 July 2014
AR01AR01
Appoint Person Director Company With Name Date
24 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Director Company With Name
13 June 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 May 2014
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2013
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
12 June 2013
AR01AR01
Accounts With Accounts Type Full
21 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
18 April 2013
TM01Termination of Director
Termination Director Company With Name
21 February 2013
TM01Termination of Director
Move Registers To Sail Company
7 November 2012
AD03Change of Location of Company Records
Change Sail Address Company
7 November 2012
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
27 June 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Accounts With Accounts Type Full
7 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 July 2011
AR01AR01
Appoint Person Director Company With Name
14 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 June 2011
AP01Appointment of Director
Resolution
6 June 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Legacy
17 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Legacy
22 August 2008
363aAnnual Return
Accounts With Accounts Type Full
5 August 2008
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
7 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 May 2006
AAAnnual Accounts
Legacy
7 July 2005
363aAnnual Return
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
24 May 2005
287Change of Registered Office
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 April 2005
AAAnnual Accounts
Legacy
2 September 2004
288aAppointment of Director or Secretary
Legacy
16 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
4 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 May 2004
AAAnnual Accounts
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 April 2002
AAAnnual Accounts
Legacy
25 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
21 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Legacy
29 June 1997
363sAnnual Return (shuttle)
Legacy
29 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 1997
AAAnnual Accounts
Legacy
28 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 1996
AAAnnual Accounts
Legacy
26 June 1995
288288
Legacy
26 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1994
AAAnnual Accounts
Auditors Resignation Company
17 November 1993
AUDAUD
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Legacy
14 July 1992
363sAnnual Return (shuttle)
Legacy
23 July 1991
363aAnnual Return
Accounts With Accounts Type Full
12 June 1991
AAAnnual Accounts
Legacy
11 September 1990
363363
Accounts With Accounts Type Full
31 August 1990
AAAnnual Accounts
Legacy
17 November 1989
287Change of Registered Office
Accounts With Accounts Type Full
12 July 1989
AAAnnual Accounts
Legacy
12 July 1989
363363
Legacy
27 June 1988
363363
Accounts With Accounts Type Full
25 May 1988
AAAnnual Accounts
Legacy
28 August 1987
363363
Accounts With Made Up Date
7 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 October 1986
363363
Accounts With Accounts Type Full
9 September 1986
AAAnnual Accounts