Background WavePink WaveYellow Wave

BG ELECTRICAL LIMITED (01388059)

BG ELECTRICAL LIMITED (01388059) is an active UK company. incorporated on 11 September 1978. with registered office in Telford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BG ELECTRICAL LIMITED has been registered for 47 years. Current directors include HORNBY, Jonathan Charles, HOY, William James.

Company Number
01388059
Status
active
Type
ltd
Incorporated
11 September 1978
Age
47 years
Address
Building E Stafford Park 1, Telford, TF3 3BD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HORNBY, Jonathan Charles, HOY, William James
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BG ELECTRICAL LIMITED

BG ELECTRICAL LIMITED is an active company incorporated on 11 September 1978 with the registered office located in Telford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BG ELECTRICAL LIMITED was registered 47 years ago.(SIC: 99999)

Status

active

Active since 47 years ago

Company No

01388059

LTD Company

Age

47 Years

Incorporated 11 September 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 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 14 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

F.W.M. PLASTICS LIMITED
From: 31 December 1978To: 12 July 1995
STALKHIGH LIMITED
From: 11 September 1978To: 31 December 1978
Contact
Address

Building E Stafford Park 1 Stafford Park Telford, TF3 3BD,

Timeline

28 key events • 1978 - 2025

Funding Officers Ownership
Company Founded
Sept 78
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Jan 10
Loan Secured
Jul 13
Loan Secured
Jul 13
Director Joined
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Left
Feb 18
Director Left
Feb 18
Director Joined
Feb 18
Capital Update
Dec 19
Owner Exit
Feb 20
Loan Secured
Sept 21
Director Joined
Apr 23
Director Left
Apr 23
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Cleared
Jul 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

PEAK, Roger Michael

Active
Building E Stafford Park 1, TelfordTF3 3BD
Secretary
Appointed 12 Jun 2024

HORNBY, Jonathan Charles

Active
Building E Stafford Park 1, TelfordTF3 3BD
Born February 1969
Director
Appointed 24 Apr 1997

HOY, William James

Active
Building E Stafford Park 1, TelfordTF3 3BD
Born November 1969
Director
Appointed 31 Mar 2023

ARNOLD, Michael David

Resigned
Mishka Redford Avenue, HorshamRH12 2HP
Secretary
Appointed 01 Jan 1994
Resigned 16 Nov 1999

BRITTAIN, Anne Marie

Resigned
7 Matthews Close, DealCT14 9SR
Secretary
Appointed 17 Dec 2001
Resigned 01 Mar 2007

GREEN, Thomas Christopher

Resigned
10 Farmlands Road, BridgnorthWV16 5AX
Secretary
Appointed 05 Mar 2007
Resigned 23 Oct 2007

HORNBY, Jonathan Charles

Resigned
Building E Stafford Park 1, TelfordTF3 3BD
Secretary
Appointed 23 Oct 2007
Resigned 12 Jun 2024

OXLADE, Richard Graham

Resigned
15 Harriotts Lane, AshteadKT21 2QG
Secretary
Appointed N/A
Resigned 31 Dec 1993

TONKIN, Kenneth William

Resigned
High House 22 Port Hill Road, ShrewsburySY3 8SA
Secretary
Appointed 16 Nov 1999
Resigned 17 Dec 2001

BAKER, Harold Norman

Resigned
15 Lucy Avenue, FolkestoneCT19 5TW
Born April 1932
Director
Appointed N/A
Resigned 07 May 1997

BRIGGS, Barbara Ethel

Resigned
100 Dolphins Road, FolkestoneCT19 5QD
Born October 1947
Director
Appointed N/A
Resigned 01 Jun 1998

CHELVARAJ, Arun Pillai

Resigned
11 Willow Walk, EghamTW20 0DQ
Born November 1938
Director
Appointed N/A
Resigned 02 Jun 1994

CRIPWELL, Charles Hal Peter

Resigned
Hurst Farm Cottage Chilham, CanterburyCT4 8DH
Born October 1963
Director
Appointed 23 Mar 1998
Resigned 31 Jan 2002

DOVE, Timothy Sefton

Resigned
Thrift Cottage, AshfordTN25 7AZ
Born April 1969
Director
Appointed 16 Nov 1999
Resigned 13 Jan 2010

FLOOD, Sharon Emma

Resigned
Rowfold Coneyhurst Road, BillingshurstRH14 9DD
Born May 1965
Director
Appointed 13 Jan 2005
Resigned 10 Jun 2005

GREEN, Thomas Christopher

Resigned
10 Farmlands Road, BridgnorthWV16 5AX
Born June 1968
Director
Appointed 21 May 2007
Resigned 23 Oct 2007

HALL, Michael Edward

Resigned
5 Fulshaw Park South, WilmslowSK9 1QP
Born April 1963
Director
Appointed 05 Jun 2008
Resigned 23 Nov 2009

HOLDEN, Philip Edward

Resigned
Craigmarr, OundlePE8 5PU
Born March 1958
Director
Appointed 23 Sept 1994
Resigned 16 Nov 1999

HOWARD OF RISING, The Lord

Resigned
The Hall, Kings LynnPE31 6AF
Born April 1941
Director
Appointed 20 Sept 1993
Resigned 16 Nov 1999

LEVY, Arthur David

Resigned
21 Helenslea Avenue, LondonNW11 8NE
Born January 1936
Director
Appointed N/A
Resigned 16 Nov 1999

MAIN, David Robert

Resigned
Building E Stafford Park 1, TelfordTF3 3BD
Born August 1964
Director
Appointed 12 Oct 2016
Resigned 20 Feb 2018

MILES, Roger Braddock

Resigned
Crostover Hawksdown, DealCT14 7PL
Born May 1951
Director
Appointed 02 Jul 2002
Resigned 13 Jan 2005

NICHOLLS, Mark Charles

Resigned
24 Church Lane, WroxhamNR12 8SH
Born January 1963
Director
Appointed 09 Sept 1996
Resigned 04 Sept 1998

PRITCHARD, Ian

Resigned
Building E Stafford Park 1, TelfordTF3 3BD
Born December 1969
Director
Appointed 23 Nov 2009
Resigned 20 Feb 2018

ROWE, Stuart Jeffrey

Resigned
Winbury Pilgrims Way, ReigateRH2 9LG
Born June 1951
Director
Appointed 16 Nov 1999
Resigned 16 Jun 2000

SMITH, Robert Howard

Resigned
Woodwell View Edmondthorpe Road, Melton MowbrayLE14 2AD
Born July 1949
Director
Appointed 16 Nov 1999
Resigned 22 Dec 2004

SMITHSON, Kenneth Richard

Resigned
149c Rushden Road, RushdenNN10 9LF
Born July 1941
Director
Appointed 23 Sept 1994
Resigned 16 Nov 1999

TONKIN, Kenneth William

Resigned
High House 22 Port Hill Road, ShrewsburySY3 8SA
Born February 1955
Director
Appointed 16 Nov 1999
Resigned 13 Jan 2005

TULLAH, Debbra Norada

Resigned
14 Footherley Road, ShenstoneWS14 0NJ
Born June 1957
Director
Appointed 01 Sept 2005
Resigned 21 May 2007

WEBB, Matthew John

Resigned
Building E Stafford Park 1, TelfordTF3 3BD
Born January 1974
Director
Appointed 20 Feb 2018
Resigned 31 Mar 2023

Persons with significant control

2

1 Active
1 Ceased

Mr John Charles Hornby

Ceased
Building E Stafford Park 1, TelfordTF3 3BD
Born February 1969

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Stafford Park 1, TelfordTF3 3BD

Nature of Control

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

Filing History

236

Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
PARENT_ACCPARENT_ACC
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
29 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
4 September 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 September 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 September 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 September 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 September 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 September 2024
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
4 September 2024
MR05Certification of Charge
Appoint Person Secretary Company With Name Date
12 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2023
AAAnnual Accounts
Legacy
11 September 2023
PARENT_ACCPARENT_ACC
Legacy
11 September 2023
AGREEMENT2AGREEMENT2
Legacy
11 September 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
6 October 2022
PARENT_ACCPARENT_ACC
Legacy
6 October 2022
GUARANTEE2GUARANTEE2
Legacy
6 October 2022
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Full
9 November 2021
AAAnnual Accounts
Memorandum Articles
19 October 2021
MAMA
Resolution
19 October 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
20 December 2019
SH19Statement of Capital
Legacy
20 December 2019
SH20SH20
Legacy
20 December 2019
CAP-SSCAP-SS
Resolution
20 December 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Resolution
8 November 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 October 2016
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Resolution
6 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Miscellaneous
21 October 2014
MISCMISC
Accounts With Accounts Type Full
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
20 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date
4 January 2013
AR01AR01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2011
AR01AR01
Legacy
17 June 2010
MG01MG01
Accounts With Accounts Type Full
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Termination Director Company With Name
18 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
21 June 2008
395Particulars of Mortgage or Charge
Legacy
13 June 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
363sAnnual Return (shuttle)
Legacy
14 December 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2007
AAAnnual Accounts
Legacy
12 June 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
13 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 February 2007
AAAnnual Accounts
Legacy
9 January 2007
363aAnnual Return
Legacy
24 October 2006
287Change of Registered Office
Legacy
1 August 2006
155(6)a155(6)a
Resolution
1 August 2006
RESOLUTIONSResolutions
Resolution
1 August 2006
RESOLUTIONSResolutions
Legacy
8 July 2006
395Particulars of Mortgage or Charge
Auditors Resignation Company
18 January 2006
AUDAUD
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
27 September 2005
288aAppointment of Director or Secretary
Legacy
20 August 2005
395Particulars of Mortgage or Charge
Legacy
20 July 2005
403aParticulars of Charge Subject to s859A
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Auditors Resignation Company
2 February 2005
AUDAUD
Legacy
29 January 2005
395Particulars of Mortgage or Charge
Resolution
27 January 2005
RESOLUTIONSResolutions
Resolution
27 January 2005
RESOLUTIONSResolutions
Resolution
27 January 2005
RESOLUTIONSResolutions
Legacy
27 January 2005
155(6)b155(6)b
Legacy
27 January 2005
155(6)a155(6)a
Legacy
26 January 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
395Particulars of Mortgage or Charge
Legacy
21 January 2005
288bResignation of Director or Secretary
Legacy
23 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2003
AAAnnual Accounts
Legacy
10 October 2003
395Particulars of Mortgage or Charge
Legacy
15 May 2003
123Notice of Increase in Nominal Capital
Legacy
15 May 2003
88(2)R88(2)R
Resolution
15 May 2003
RESOLUTIONSResolutions
Resolution
15 May 2003
RESOLUTIONSResolutions
Legacy
19 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
9 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 March 2002
AAAnnual Accounts
Legacy
14 February 2002
287Change of Registered Office
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
14 January 2002
288aAppointment of Director or Secretary
Legacy
15 June 2001
287Change of Registered Office
Legacy
24 November 2000
363sAnnual Return (shuttle)
Legacy
24 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2000
AAAnnual Accounts
Legacy
21 August 2000
287Change of Registered Office
Legacy
8 March 2000
363sAnnual Return (shuttle)
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
29 November 1999
287Change of Registered Office
Legacy
26 November 1999
395Particulars of Mortgage or Charge
Resolution
23 November 1999
RESOLUTIONSResolutions
Legacy
23 November 1999
155(6)a155(6)a
Legacy
19 November 1999
395Particulars of Mortgage or Charge
Legacy
19 November 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 May 1999
AAAnnual Accounts
Legacy
26 November 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
30 September 1998
AUDAUD
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
9 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 May 1998
AAAnnual Accounts
Legacy
1 April 1998
288aAppointment of Director or Secretary
Legacy
16 December 1997
288cChange of Particulars
Legacy
28 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1997
AAAnnual Accounts
Legacy
19 May 1997
288bResignation of Director or Secretary
Legacy
8 May 1997
288aAppointment of Director or Secretary
Legacy
16 April 1997
287Change of Registered Office
Legacy
2 December 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
2 December 1996
AUDAUD
Legacy
19 September 1996
288288
Accounts With Accounts Type Full
8 July 1996
AAAnnual Accounts
Legacy
23 December 1995
403aParticulars of Charge Subject to s859A
Legacy
12 December 1995
403aParticulars of Charge Subject to s859A
Legacy
24 November 1995
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 July 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 December 1994
363sAnnual Return (shuttle)
Legacy
6 October 1994
288288
Legacy
6 October 1994
288288
Resolution
6 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 July 1994
AAAnnual Accounts
Legacy
12 June 1994
288288
Legacy
12 March 1994
288288
Legacy
28 February 1994
288288
Legacy
21 December 1993
225(1)225(1)
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
30 September 1993
288288
Legacy
2 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Legacy
14 February 1992
395Particulars of Mortgage or Charge
Legacy
23 December 1991
363b363b
Legacy
2 October 1991
288288
Legacy
6 June 1991
395Particulars of Mortgage or Charge
Legacy
4 June 1991
403aParticulars of Charge Subject to s859A
Legacy
10 May 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 January 1991
AAAnnual Accounts
Legacy
15 January 1991
363363
Legacy
14 February 1990
363363
Accounts With Accounts Type Full
14 February 1990
AAAnnual Accounts
Legacy
11 May 1989
288288
Accounts With Accounts Type Full
17 February 1989
AAAnnual Accounts
Legacy
17 February 1989
363363
Legacy
14 July 1988
287Change of Registered Office
Accounts With Accounts Type Full
4 January 1988
AAAnnual Accounts
Legacy
4 January 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
29 December 1986
AAAnnual Accounts
Legacy
29 December 1986
363363
Legacy
3 October 1986
395Particulars of Mortgage or Charge
Memorandum Articles
30 January 1979
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 November 1978
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 October 1978
287Change of Registered Office
Incorporation Company
11 September 1978
NEWINCIncorporation