Background WavePink WaveYellow Wave

HARRY HALL INTERNATIONAL LIMITED (01362323)

HARRY HALL INTERNATIONAL LIMITED (01362323) is an active UK company. incorporated on 11 April 1978. with registered office in Bradford. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of clothing and footwear and 2 other business activities. HARRY HALL INTERNATIONAL LIMITED has been registered for 47 years. Current directors include ALEXANDER, Mark Scott, HOARE, Oliver Charles St John, HOPPER, Elizabeth Anne and 2 others.

Company Number
01362323
Status
active
Type
ltd
Incorporated
11 April 1978
Age
47 years
Address
Hope Park Business Centre 4 Coop Place, Bradford, BD5 8JX
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of clothing and footwear
Directors
ALEXANDER, Mark Scott, HOARE, Oliver Charles St John, HOPPER, Elizabeth Anne, MARTIN, Michael Peter, WILKINSON, Lewis
SIC Codes
46420, 47910, 66220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARRY HALL INTERNATIONAL LIMITED

HARRY HALL INTERNATIONAL LIMITED is an active company incorporated on 11 April 1978 with the registered office located in Bradford. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of clothing and footwear and 2 other business activities. HARRY HALL INTERNATIONAL LIMITED was registered 47 years ago.(SIC: 46420, 47910, 66220)

Status

active

Active since 47 years ago

Company No

01362323

LTD Company

Age

47 Years

Incorporated 11 April 1978

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (8 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

MATCHMAKERS INTERNATIONAL LIMITED
From: 27 October 2000To: 23 February 2017
STYLO MATCHMAKERS INTERNATIONAL LIMITED
From: 22 May 1996To: 27 October 2000
COTTAGE INDUSTRIES (EQUESTRIAN) LIMITED
From: 11 April 1978To: 22 May 1996
Contact
Address

Hope Park Business Centre 4 Coop Place Rooley Lane Bradford, BD5 8JX,

Previous Addresses

Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3QA England
From: 14 March 2018To: 29 September 2022
PO Box BD6 3QA Park View Mills Park View Mills Wibsey Park Avenue Wibsey West Yorkshire BD6 3SR United Kingdom
From: 14 March 2018To: 14 March 2018
Park View Mills Wibsey Park Avenue Wibsey Bradford West Yorkshire BD6 3SR
From: 11 April 1978To: 14 March 2018
Timeline

47 key events • 2014 - 2024

Funding Officers Ownership
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Dec 14
Director Joined
Dec 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Loan Secured
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Mar 15
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Aug 15
Director Joined
Mar 16
Director Left
Apr 16
Director Left
Aug 16
Loan Secured
Nov 16
Loan Secured
Jan 17
Loan Secured
Feb 17
Director Left
Mar 17
Loan Cleared
Apr 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Funding Round
May 17
Funding Round
May 18
Director Joined
Mar 19
Loan Cleared
Apr 19
Funding Round
Jun 19
Funding Round
May 20
Loan Cleared
Jul 20
Loan Cleared
Oct 20
Loan Secured
Jun 21
Director Joined
Nov 21
Director Left
Mar 23
Funding Round
Apr 23
Funding Round
Feb 24
Director Joined
Sept 24
6
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

ALEXANDER, Mark Scott

Active
4 Coop Place, BradfordBD5 8JX
Secretary
Appointed 23 Nov 2021

ALEXANDER, Mark Scott

Active
4 Coop Place, BradfordBD5 8JX
Born May 1973
Director
Appointed 22 Mar 2019

HOARE, Oliver Charles St John

Active
4 Coop Place, BradfordBD5 8JX
Born January 1963
Director
Appointed 23 Dec 2013

HOPPER, Elizabeth Anne

Active
4 Coop Place, BradfordBD5 8JX
Born September 1967
Director
Appointed 06 Jan 2014

MARTIN, Michael Peter

Active
4 Coop Place, BradfordBD5 8JX
Born November 1960
Director
Appointed 23 Nov 2021

WILKINSON, Lewis

Active
4 Coop Place, BradfordBD5 8JX
Born February 1992
Director
Appointed 23 Sept 2024

BIRD, Tracy Anne

Resigned
Mill House Mill Lane, DroitwichWR9 0DD
Secretary
Appointed 03 Jul 1991
Resigned 27 Jan 1995

BROOK, David Christopher

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Secretary
Appointed 01 Apr 1997
Resigned 09 Apr 2014

CARTWRIGHT, Cielo Bicol

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Secretary
Appointed 10 Dec 2014
Resigned 08 Jun 2015

LLOYD HUGHES, David

Resigned
5 Hollin Gardens, LeedsLS16 5NL
Secretary
Appointed 11 Jun 1991
Resigned 03 Jul 1991

RIDINGS, Nicholas Andrew

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Secretary
Appointed 08 Jun 2015
Resigned 25 Aug 2016

SHARP, Stuart Michael

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Secretary
Appointed 09 Apr 2014
Resigned 10 Dec 2014

WAKEFIELD, Leonora Mary Alexandra

Resigned
Wibsey Park Avenue, BradfordBD6 3QA
Secretary
Appointed 25 Aug 2016
Resigned 23 Nov 2021

ZUYDAM, David Mel

Resigned
13 West End Road, LeedsLS28 5PF
Secretary
Appointed 01 Feb 1995
Resigned 01 Apr 1997

BIRD, Terry Anthony

Resigned
12 Balmoral Close, WorcesterWR3 7XQ
Born February 1960
Director
Appointed N/A
Resigned 27 Jan 1995

BIRD, Tracy Anne

Resigned
Mill House Mill Lane, DroitwichWR9 0DD
Born December 1964
Director
Appointed N/A
Resigned 01 Sept 1994

BOWER, Christine

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Born July 1958
Director
Appointed 20 Jul 1999
Resigned 23 Dec 2013

BROOK, David Christopher

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Born July 1962
Director
Appointed 17 Apr 1998
Resigned 09 Apr 2014

CARTWRIGHT, Cielo Bicol

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Born January 1963
Director
Appointed 10 Dec 2014
Resigned 08 Jun 2015

DUFF, Philip Andrew

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Born December 1952
Director
Appointed 30 Jun 2015
Resigned 07 Apr 2016

EVANS, Alfred Harold

Resigned
Wyndon 2 Breary Lane East, LeedsLS16 9BJ
Born May 1941
Director
Appointed 11 Jun 1991
Resigned 31 Dec 1991

HARGREAVES, Mark Ian

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Born July 1958
Director
Appointed 14 Mar 2016
Resigned 23 Mar 2017

HUTCHINSON, David

Resigned
6 Beech Drive, LeedsLS25 5NN
Born April 1943
Director
Appointed 11 Jun 1996
Resigned 04 Apr 2008

JAGGARD, Colin

Resigned
10 Albert Street, Melton MowbrayLE13 0QH
Born August 1950
Director
Appointed 06 Jun 1995
Resigned 04 May 1998

KAPADIA, Ajay Babubhai

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Born February 1964
Director
Appointed 27 Mar 2003
Resigned 23 Dec 2013

KAPADIA, Mukesh Babubhai

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Born July 1950
Director
Appointed 27 Mar 2003
Resigned 23 Dec 2013

LAWRENCE, Neville Jerome

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Born November 1945
Director
Appointed 01 Apr 1999
Resigned 23 Dec 2013

LAWRENCE, Neville Jerome

Resigned
475 Harrogate Road, LeedsLS17 7AE
Born November 1945
Director
Appointed 10 Oct 1994
Resigned 17 Apr 1998

LAWRENCE, Richard Mark

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Born January 1975
Director
Appointed 17 Dec 2008
Resigned 23 Dec 2013

LLOYD HUGHES, David

Resigned
5 Hollin Gardens, LeedsLS16 5NL
Born August 1941
Director
Appointed 11 Jun 1991
Resigned 15 Sept 1992

PEET, Terence

Resigned
8 Edenhall Road, BirminghamB32 1DA
Born May 1945
Director
Appointed N/A
Resigned 16 Oct 2000

RIDINGS, Nicholas Andrew

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Born January 1962
Director
Appointed 08 Jun 2015
Resigned 25 Aug 2016

SHARP, Stuart Michael

Resigned
Wibsey Park Avenue, BradfordBD6 3SR
Born March 1978
Director
Appointed 07 Apr 2014
Resigned 10 Dec 2014

WAKEFIELD, Edward Cecil

Resigned
4 Coop Place, BradfordBD5 8JX
Born March 1973
Director
Appointed 23 Dec 2013
Resigned 24 Mar 2023

WALKER, Trevor

Resigned
Stralyns, ThaxtedCM6 2RA
Born January 1947
Director
Appointed 17 Apr 1998
Resigned 15 Mar 1999

Persons with significant control

1

Wibsey Park Avenue, BradfordBD6 3SR

Nature of Control

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

Filing History

246

Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2024
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
28 May 2024
CS01Confirmation Statement
Capital Allotment Shares
20 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Small
29 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
28 March 2023
TM01Termination of Director
Accounts With Accounts Type Small
27 January 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 September 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
31 January 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 October 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Capital Allotment Shares
28 May 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
23 January 2020
AAAnnual Accounts
Capital Allotment Shares
18 June 2019
SH01Allotment of Shares
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 April 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 March 2019
AP01Appointment of Director
Accounts With Accounts Type Small
6 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Capital Allotment Shares
31 May 2018
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 March 2018
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
4 July 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Memorandum Articles
28 June 2017
MAMA
Resolution
19 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Capital Allotment Shares
25 May 2017
SH01Allotment of Shares
Mortgage Satisfy Charge Full
17 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 April 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Auditors Resignation Company
13 March 2017
AUDAUD
Auditors Resignation Company
10 March 2017
AUDAUD
Resolution
23 February 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
12 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
26 August 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
19 February 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
19 June 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
17 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
10 December 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Appoint Person Secretary Company With Name
10 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 April 2014
TM02Termination of Secretary
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Full
25 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Full
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Full
1 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 October 2009
CH03Change of Secretary Details
Legacy
21 October 2009
MG01MG01
Legacy
22 June 2009
363aAnnual Return
Legacy
22 June 2009
287Change of Registered Office
Legacy
17 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 September 2008
AAAnnual Accounts
Legacy
30 June 2008
363aAnnual Return
Legacy
30 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Legacy
31 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
9 December 2005
AAAnnual Accounts
Legacy
20 October 2005
403aParticulars of Charge Subject to s859A
Legacy
20 October 2005
403aParticulars of Charge Subject to s859A
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
28 October 2004
403aParticulars of Charge Subject to s859A
Legacy
5 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 2003
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
5 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2001
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
88(2)R88(2)R
Auditors Resignation Company
8 November 2000
AUDAUD
Legacy
27 October 2000
395Particulars of Mortgage or Charge
Memorandum Articles
27 October 2000
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
26 October 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 October 2000
287Change of Registered Office
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
88(2)R88(2)R
Legacy
25 October 2000
155(6)a155(6)a
Resolution
25 October 2000
RESOLUTIONSResolutions
Resolution
25 October 2000
RESOLUTIONSResolutions
Legacy
25 October 2000
88(2)R88(2)R
Legacy
25 October 2000
123Notice of Increase in Nominal Capital
Resolution
25 October 2000
RESOLUTIONSResolutions
Resolution
25 October 2000
RESOLUTIONSResolutions
Resolution
25 October 2000
RESOLUTIONSResolutions
Resolution
25 October 2000
RESOLUTIONSResolutions
Legacy
23 October 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
23 August 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
363sAnnual Return (shuttle)
Legacy
25 May 2000
288cChange of Particulars
Legacy
10 March 2000
288aAppointment of Director or Secretary
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1999
AAAnnual Accounts
Legacy
15 April 1999
395Particulars of Mortgage or Charge
Resolution
17 March 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Legacy
9 October 1998
288aAppointment of Director or Secretary
Legacy
27 July 1998
363sAnnual Return (shuttle)
Resolution
18 June 1998
RESOLUTIONSResolutions
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 1997
AAAnnual Accounts
Legacy
23 June 1997
363sAnnual Return (shuttle)
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Memorandum Articles
21 November 1996
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Resolution
20 September 1996
RESOLUTIONSResolutions
Legacy
18 July 1996
363sAnnual Return (shuttle)
Legacy
18 July 1996
288288
Certificate Change Of Name Company
21 May 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 July 1995
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Legacy
5 July 1995
288288
Legacy
15 February 1995
288288
Legacy
15 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
288288
Legacy
8 September 1994
288288
Accounts With Accounts Type Full
13 July 1994
AAAnnual Accounts
Legacy
22 June 1994
288288
Legacy
22 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1993
AAAnnual Accounts
Legacy
14 July 1993
363sAnnual Return (shuttle)
Legacy
14 July 1993
288288
Legacy
15 February 1993
288288
Legacy
15 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1992
AAAnnual Accounts
Legacy
11 March 1992
363b363b
Legacy
31 January 1992
225(1)225(1)
Legacy
22 January 1992
287Change of Registered Office
Legacy
28 November 1991
403aParticulars of Charge Subject to s859A
Legacy
28 November 1991
403aParticulars of Charge Subject to s859A
Legacy
28 November 1991
403aParticulars of Charge Subject to s859A
Legacy
19 July 1991
288288
Accounts With Accounts Type Medium
11 July 1991
AAAnnual Accounts
Legacy
28 June 1991
288288
Legacy
28 June 1991
288288
Legacy
28 June 1991
288288
Legacy
28 June 1991
225(1)225(1)
Auditors Resignation Company
27 June 1991
AUDAUD
Legacy
28 April 1991
288288
Legacy
28 April 1991
288288
Accounts With Accounts Type Medium
5 April 1991
AAAnnual Accounts
Legacy
5 April 1991
363aAnnual Return
Legacy
6 March 1991
288288
Legacy
19 September 1990
403aParticulars of Charge Subject to s859A
Legacy
19 September 1990
403aParticulars of Charge Subject to s859A
Legacy
19 September 1990
403aParticulars of Charge Subject to s859A
Legacy
17 July 1990
395Particulars of Mortgage or Charge
Legacy
4 April 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
15 March 1990
AAAnnual Accounts
Legacy
15 March 1990
363363
Legacy
2 February 1990
395Particulars of Mortgage or Charge
Legacy
29 November 1989
403aParticulars of Charge Subject to s859A
Legacy
31 October 1989
395Particulars of Mortgage or Charge
Memorandum Articles
18 May 1989
MEM/ARTSMEM/ARTS
Resolution
18 May 1989
RESOLUTIONSResolutions
Legacy
25 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
21 March 1989
AAAnnual Accounts
Legacy
21 March 1989
363363
Legacy
29 December 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
25 April 1988
AAAnnual Accounts
Legacy
25 April 1988
363363
Legacy
28 October 1987
288288
Accounts With Accounts Type Full
27 March 1987
AAAnnual Accounts
Legacy
27 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 June 1986
363363
Accounts With Accounts Type Medium
4 June 1986
AAAnnual Accounts
Miscellaneous
11 April 1978
MISCMISC