Background WavePink WaveYellow Wave

CRP SUBSEA LIMITED (01369166)

CRP SUBSEA LIMITED (01369166) is an active UK company. incorporated on 17 May 1978. with registered office in Gloucester. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). CRP SUBSEA LIMITED has been registered for 47 years. Current directors include BENNION, Andrew David, DRURY, John Paul, KING, Andrew Mark and 1 others.

Company Number
01369166
Status
active
Type
ltd
Incorporated
17 May 1978
Age
47 years
Address
Quedgeley West Business Park, Gloucester, GL2 4PA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
BENNION, Andrew David, DRURY, John Paul, KING, Andrew Mark, SHEPHERD, Simon Harry
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRP SUBSEA LIMITED

CRP SUBSEA LIMITED is an active company incorporated on 17 May 1978 with the registered office located in Gloucester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). CRP SUBSEA LIMITED was registered 47 years ago.(SIC: 22290)

Status

active

Active since 47 years ago

Company No

01369166

LTD Company

Age

47 Years

Incorporated 17 May 1978

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 11 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

TRELLEBORG OFFSHORE UK LIMITED
From: 6 July 2009To: 8 March 2021
TRELLEBORG CRP LTD
From: 13 April 2006To: 6 July 2009
CRP GROUP LIMITED
From: 10 May 1994To: 13 April 2006
CRP MARINE LTD
From: 7 December 1993To: 10 May 1994
CRP GROUP LIMITED
From: 17 November 1993To: 7 December 1993
C R P MARINE LIMITED
From: 17 May 1978To: 17 November 1993
Contact
Address

Quedgeley West Business Park Bristol Road Gloucester, GL2 4PA,

Previous Addresses

Crp Subsea Limited Stanley Way Stanley Industrial Estate Skelmersdale WN8 8EA England
From: 5 March 2021To: 14 November 2022
Trelleborg, International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ
From: 17 May 1978To: 5 March 2021
Timeline

42 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jun 11
Director Joined
Jul 11
Director Left
Jan 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Oct 16
Director Joined
Oct 16
Director Left
Feb 18
Director Left
Dec 18
Director Joined
Dec 18
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Owner Exit
Mar 21
Director Left
Dec 21
Loan Secured
Jun 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Loan Secured
Nov 22
Director Left
Nov 22
Loan Secured
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Secured
Sept 25
0
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

31

5 Active
26 Resigned

KING, Andrew Mark

Active
Bristol Road, GloucesterGL2 4PA
Secretary
Appointed 10 Nov 2022

BENNION, Andrew David

Active
Bristol Road, GloucesterGL2 4PA
Born February 1968
Director
Appointed 10 Nov 2022

DRURY, John Paul

Active
Bristol Road, GloucesterGL2 4PA
Born February 1971
Director
Appointed 27 Feb 2015

KING, Andrew Mark

Active
Bristol Road, GloucesterGL2 4PA
Born March 1965
Director
Appointed 10 Nov 2022

SHEPHERD, Simon Harry

Active
Bristol Road, GloucesterGL2 4PA
Born August 1965
Director
Appointed 10 Nov 2022

BROOKS, Kevin

Resigned
22 Atkinson Street, BurnleyBB10 2JE
Secretary
Appointed 27 Apr 2005
Resigned 20 Jan 2006

ELCOCK, Ian

Resigned
Trelleborg, International Drive, TewkesburyGL20 8UQ
Secretary
Appointed 20 Jan 2006
Resigned 01 Mar 2021

RIGBY, Geoffrey Thomas

Resigned
Newgate Farm, BuryBL0 0RN
Secretary
Appointed N/A
Resigned 27 Apr 2005

AULID, Merete Elisabeth

Resigned
Trelleborg, International Drive, TewkesburyGL20 8UQ
Born March 1967
Director
Appointed 25 Sept 2018
Resigned 01 Mar 2021

BIBBY, Derek William

Resigned
101 Inskip, SkelmersdaleWN8 6JT
Born June 1962
Director
Appointed 01 May 2001
Resigned 09 Feb 2003

BURGESS, Alan Michael

Resigned
Bristol Road, GloucesterGL2 4PA
Born January 1959
Director
Appointed 01 Mar 2021
Resigned 16 Nov 2022

BURGESS, Alan Michael

Resigned
Trelleborg, International Drive, TewkesburyGL20 8UQ
Born January 1959
Director
Appointed 11 May 2012
Resigned 16 Feb 2015

BURGESS, Alan Michael

Resigned
12 Elton Avenue, LiverpoolL23 8UN
Born January 1959
Director
Appointed N/A
Resigned 04 May 2011

CANN, Raymond Julian

Resigned
Hesketh Drive, OrmskirkL40 1TS
Born July 1971
Director
Appointed 04 May 2011
Resigned 11 May 2012

ERIKSEN, Thor Hegg

Resigned
Trelleborg, International Drive, TewkesburyGL20 8UQ
Born May 1966
Director
Appointed 11 May 2012
Resigned 01 Mar 2021

GIBSON, Robert

Resigned
Deneside High Bank Lane, BoltonBL6 4DT
Born May 1958
Director
Appointed 15 Dec 1997
Resigned 20 Jan 2006

HATFIELD, Desmond

Resigned
114 Hartshead Lane, LiversedgeWF15 8AJ
Born January 1960
Director
Appointed 01 Sept 1997
Resigned 31 Oct 2001

JOHANSSON, Lennart Karl Ragnar

Resigned
Halsovagen 9, Sweden
Born January 1960
Director
Appointed 20 Jan 2006
Resigned 11 May 2012

LACE, David Gordon

Resigned
293 Liverpool Road, OrmskirkL40 1SE
Born September 1942
Director
Appointed N/A
Resigned 13 Sept 2002

MEULLER, Carl Fredrik

Resigned
Trelleborg, International Drive, TewkesburyGL20 8UQ
Born December 1970
Director
Appointed 11 May 2012
Resigned 01 Feb 2018

NEWTON, Mark Steven

Resigned
Stanley Way, SkelmersdaleWN8 8EA
Born May 1969
Director
Appointed 01 Mar 2021
Resigned 13 Dec 2021

OLSSON, Lars Evald

Resigned
Rudbecksgatan 10a, Malmoe
Born August 1953
Director
Appointed 20 Jan 2006
Resigned 22 Sept 2016

RIGBY, Geoffrey Thomas

Resigned
Newgate Farm, BuryBL0 0RN
Born March 1953
Director
Appointed 09 Feb 2003
Resigned 27 Apr 2005

RIGBY, Geoffrey Thomas

Resigned
Newgate Farm, BuryBL0 0RN
Born March 1953
Director
Appointed N/A
Resigned 01 May 2001

RYDING, Paul William

Resigned
36 Bury Road, SouthportPR8 4EP
Born January 1967
Director
Appointed 01 May 2001
Resigned 09 Feb 2003

SHELTON, Geoffrey John

Resigned
Rose Cottage 64 Town Green Lane, OrmskirkL39 6SF
Born April 1937
Director
Appointed N/A
Resigned 09 Aug 1997

SOWERBY, Barrie

Resigned
1 Watercroft, RochdaleOL11 5PH
Born June 1961
Director
Appointed 01 May 2001
Resigned 09 Feb 2003

SUTTON, John Martin

Resigned
41 County Road, OrmskirkL39 1QG
Born June 1957
Director
Appointed 01 May 2001
Resigned 09 Feb 2003

TORSTENSSON, Hans Conny

Resigned
Trelleborg, International Drive, TewkesburyGL20 8UQ
Born April 1975
Director
Appointed 25 Oct 2016
Resigned 25 Sept 2018

TYRER, Andrew Charles Ratcliffe

Resigned
55 Victoria Road, LiverpoolL37 1LN
Born February 1958
Director
Appointed N/A
Resigned 09 Feb 2003

WILSON, Alan James Stark

Resigned
51a Woodville Gardens, EalingW5 2LN
Born December 1957
Director
Appointed 20 Jan 2006
Resigned 31 Dec 2011

Persons with significant control

3

1 Active
2 Ceased
Bristol Road, HardwickeGL2 4PA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2021
International Drive, TewkesburyGL20 8UQ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021
International Drive, TewkesburyGL20 8UQ

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 01 Mar 2021
Fundings
Financials
Latest Activities

Filing History

252

Replacement Filing Of Director Appointment With Name
14 October 2025
RP01AP01RP01AP01
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
11 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Resolution
15 August 2024
RESOLUTIONSResolutions
Memorandum Articles
15 August 2024
MAMA
Mortgage Satisfy Charge Full
13 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 August 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Change To A Person With Significant Control
24 June 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2024
AAAnnual Accounts
Accounts With Accounts Type Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
14 November 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
14 November 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
7 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2022
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
15 June 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
15 June 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Memorandum Articles
13 March 2021
MAMA
Resolution
13 March 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
12 March 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
8 March 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2021
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Auditors Resignation Company
24 August 2017
AUDAUD
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Resolution
12 July 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Appoint Person Director Company With Name Date
5 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Made Up Date
16 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Accounts With Made Up Date
10 September 2012
AAAnnual Accounts
Resolution
10 September 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Termination Director Company With Name
4 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Change Person Secretary Company With Change Date
5 April 2012
CH03Change of Secretary Details
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Accounts With Made Up Date
3 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
27 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Legacy
25 February 2011
MG01MG01
Accounts With Made Up Date
23 July 2010
AAAnnual Accounts
Resolution
28 May 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Resolution
3 August 2009
RESOLUTIONSResolutions
Memorandum Articles
9 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 July 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
1 July 2009
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Legacy
27 August 2008
363aAnnual Return
Accounts With Made Up Date
24 July 2008
AAAnnual Accounts
Legacy
3 January 2008
395Particulars of Mortgage or Charge
Legacy
20 December 2007
287Change of Registered Office
Legacy
20 November 2007
363aAnnual Return
Accounts With Made Up Date
26 September 2007
AAAnnual Accounts
Auditors Resignation Company
1 August 2007
AUDAUD
Accounts With Made Up Date
7 February 2007
AAAnnual Accounts
Auditors Resignation Company
30 January 2007
AUDAUD
Legacy
27 September 2006
363aAnnual Return
Legacy
24 April 2006
287Change of Registered Office
Certificate Change Of Name Company
13 April 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 2006
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
20 February 2006
AAAnnual Accounts
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
403aParticulars of Charge Subject to s859A
Legacy
25 January 2006
403aParticulars of Charge Subject to s859A
Legacy
22 August 2005
244244
Legacy
11 August 2005
363aAnnual Return
Legacy
11 August 2005
288cChange of Particulars
Legacy
4 May 2005
288aAppointment of Director or Secretary
Legacy
4 May 2005
288bResignation of Director or Secretary
Accounts With Made Up Date
4 February 2005
AAAnnual Accounts
Legacy
11 October 2004
244244
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 October 2003
AAAnnual Accounts
Legacy
22 August 2003
363sAnnual Return (shuttle)
Legacy
25 July 2003
395Particulars of Mortgage or Charge
Accounts With Made Up Date
9 April 2003
AAAnnual Accounts
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Legacy
1 March 2003
244244
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
288bResignation of Director or Secretary
Legacy
19 February 2003
225Change of Accounting Reference Date
Legacy
19 February 2003
288aAppointment of Director or Secretary
Legacy
18 February 2003
155(6)a155(6)a
Legacy
18 February 2003
155(6)a155(6)a
Resolution
18 February 2003
RESOLUTIONSResolutions
Resolution
18 February 2003
RESOLUTIONSResolutions
Legacy
15 February 2003
395Particulars of Mortgage or Charge
Legacy
14 February 2003
403aParticulars of Charge Subject to s859A
Legacy
14 February 2003
403aParticulars of Charge Subject to s859A
Legacy
14 February 2003
403aParticulars of Charge Subject to s859A
Legacy
14 February 2003
403aParticulars of Charge Subject to s859A
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
12 August 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
26 February 2002
AAAnnual Accounts
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Accounts With Made Up Date
23 February 2001
AAAnnual Accounts
Resolution
21 December 2000
RESOLUTIONSResolutions
Legacy
14 November 2000
155(6)a155(6)a
Legacy
14 November 2000
155(6)a155(6)a
Legacy
3 November 2000
395Particulars of Mortgage or Charge
Legacy
3 November 2000
395Particulars of Mortgage or Charge
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 February 2000
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 January 1999
AAAnnual Accounts
Legacy
24 September 1998
395Particulars of Mortgage or Charge
Legacy
22 September 1998
288cChange of Particulars
Legacy
22 September 1998
363sAnnual Return (shuttle)
Resolution
21 September 1998
RESOLUTIONSResolutions
Legacy
18 September 1998
169169
Resolution
16 September 1998
RESOLUTIONSResolutions
Resolution
16 September 1998
RESOLUTIONSResolutions
Legacy
16 September 1998
155(6)b155(6)b
Legacy
16 September 1998
155(6)b155(6)b
Legacy
16 September 1998
155(6)b155(6)b
Legacy
16 September 1998
155(6)a155(6)a
Legacy
10 September 1998
395Particulars of Mortgage or Charge
Resolution
18 March 1998
RESOLUTIONSResolutions
Legacy
18 March 1998
363aAnnual Return
Legacy
12 March 1998
288cChange of Particulars
Legacy
12 March 1998
288cChange of Particulars
Legacy
19 December 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 October 1997
AAAnnual Accounts
Legacy
25 September 1997
288aAppointment of Director or Secretary
Legacy
29 August 1997
363sAnnual Return (shuttle)
Legacy
18 August 1997
288bResignation of Director or Secretary
Legacy
28 June 1997
403aParticulars of Charge Subject to s859A
Resolution
21 May 1997
RESOLUTIONSResolutions
Legacy
21 May 1997
123Notice of Increase in Nominal Capital
Legacy
9 May 1997
287Change of Registered Office
Accounts With Made Up Date
13 December 1996
AAAnnual Accounts
Legacy
9 September 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 February 1996
AAAnnual Accounts
Legacy
11 September 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
5 November 1994
AAAnnual Accounts
Legacy
14 September 1994
363sAnnual Return (shuttle)
Legacy
16 August 1994
287Change of Registered Office
Certificate Change Of Name Company
9 May 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 December 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
16 November 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
26 October 1993
AAAnnual Accounts
Resolution
12 October 1993
RESOLUTIONSResolutions
Legacy
12 October 1993
123Notice of Increase in Nominal Capital
Legacy
8 October 1993
403aParticulars of Charge Subject to s859A
Legacy
8 October 1993
403aParticulars of Charge Subject to s859A
Legacy
8 October 1993
403aParticulars of Charge Subject to s859A
Legacy
5 September 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 October 1992
AAAnnual Accounts
Legacy
26 August 1992
363sAnnual Return (shuttle)
Legacy
9 July 1992
395Particulars of Mortgage or Charge
Accounts With Made Up Date
4 September 1991
AAAnnual Accounts
Legacy
4 September 1991
363aAnnual Return
Legacy
24 April 1991
288288
Legacy
19 February 1991
288288
Legacy
20 November 1990
288288
Legacy
26 October 1990
288288
Legacy
25 September 1990
363363
Accounts With Made Up Date
31 August 1990
AAAnnual Accounts
Legacy
11 April 1990
288288
Legacy
8 February 1990
395Particulars of Mortgage or Charge
Legacy
22 November 1989
395Particulars of Mortgage or Charge
Accounts With Made Up Date
15 September 1989
AAAnnual Accounts
Legacy
15 September 1989
363363
Legacy
24 July 1989
395Particulars of Mortgage or Charge
Legacy
4 April 1989
PUC 2PUC 2
Legacy
4 April 1989
123Notice of Increase in Nominal Capital
Resolution
4 April 1989
RESOLUTIONSResolutions
Resolution
4 April 1989
RESOLUTIONSResolutions
Accounts With Made Up Date
23 September 1988
AAAnnual Accounts
Legacy
23 September 1988
363363
Legacy
6 May 1988
288288
Accounts With Made Up Date
4 February 1988
AAAnnual Accounts
Legacy
4 February 1988
363363
Accounts With Made Up Date
16 March 1987
AAAnnual Accounts
Legacy
25 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
29 July 1986
288288
Legacy
25 June 1986
225(1)225(1)
Legacy
16 May 1986
363363
Memorandum Articles
25 August 1982
MEM/ARTSMEM/ARTS
Certificate Re Registration Private To Public Limited Company
26 March 1982
CERT5CERT5
Miscellaneous
17 May 1978
MISCMISC