Background WavePink WaveYellow Wave

INDEPENDENT MOTOR TRADE FACTORS ASSOCIATED LIMITED (01398170)

INDEPENDENT MOTOR TRADE FACTORS ASSOCIATED LIMITED (01398170) is an active UK company. incorporated on 7 November 1978. with registered office in Truro. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45320). INDEPENDENT MOTOR TRADE FACTORS ASSOCIATED LIMITED has been registered for 47 years. Current directors include AYRES, Simon John, MURRAY, Ewan Sinclair Daniel, WALSH, Daniel Maclean and 1 others.

Company Number
01398170
Status
active
Type
ltd
Incorporated
7 November 1978
Age
47 years
Address
Lowin House, Truro, TR1 2NA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45320)
Directors
AYRES, Simon John, MURRAY, Ewan Sinclair Daniel, WALSH, Daniel Maclean, WELLS, Andrew Alan
SIC Codes
45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT MOTOR TRADE FACTORS ASSOCIATED LIMITED

INDEPENDENT MOTOR TRADE FACTORS ASSOCIATED LIMITED is an active company incorporated on 7 November 1978 with the registered office located in Truro. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45320). INDEPENDENT MOTOR TRADE FACTORS ASSOCIATED LIMITED was registered 47 years ago.(SIC: 45320)

Status

active

Active since 47 years ago

Company No

01398170

LTD Company

Age

47 Years

Incorporated 7 November 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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 2 January 2026 (3 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 16 January 2027
For period ending 2 January 2027

Previous Company Names

BRAKESCOPE LIMITED
From: 7 November 1978To: 31 December 1979
Contact
Address

Lowin House Tregolls Road Truro, TR1 2NA,

Previous Addresses

20 East Hill St. Austell Cornwall PL25 4TR
From: 19 November 2009To: 1 August 2022
9 Church Street St. Austell Cornwall PL25 4AT
From: 7 November 1978To: 19 November 2009
Timeline

49 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
May 12
Director Left
Oct 12
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Capital Reduction
May 15
Share Buyback
May 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Mar 17
Capital Update
Nov 17
Director Joined
Dec 18
Director Left
Jan 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Nov 19
Director Left
Feb 20
Director Left
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Jul 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Mar 25
Director Joined
Apr 25
Director Left
Jan 26
Director Joined
Jan 26
3
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

TAYLOR, Judy Gretal

Active
Tregolls Road, TruroTR1 2NA
Secretary
Appointed 01 Jan 2009

AYRES, Simon John

Active
Tregolls Road, TruroTR1 2NA
Born September 1965
Director
Appointed 01 Jan 2019

MURRAY, Ewan Sinclair Daniel

Active
Tregolls Road, TruroTR1 2NA
Born June 1974
Director
Appointed 01 Jan 2025

WALSH, Daniel Maclean

Active
Tregolls Road, TruroTR1 2NA
Born May 1980
Director
Appointed 01 Jan 2025

WELLS, Andrew Alan

Active
Tregolls Road, TruroTR1 2NA
Born May 1963
Director
Appointed 01 Jan 2026

BUTTFIELD, Andrew John

Resigned
Brook House, FolkestoneCT18 8AT
Secretary
Appointed 01 Jan 2007
Resigned 01 Jan 2009

JOHNSON, Alan David

Resigned
Portland House, St AustellPL25 5BN
Secretary
Appointed 28 Apr 1993
Resigned 29 Dec 2004

SHARP, James Roger

Resigned
Broad Lee House, High PeakSK23 9XA
Secretary
Appointed 28 Jun 1995
Resigned 27 Jul 1995

STANTON, Richard Lionel

Resigned
Old Stocks London Road East, AmershamHP7 9DT
Secretary
Appointed N/A
Resigned 28 Apr 1993

STEVENS, Richard John

Resigned
18 Green Crescent, High WycombeHP10 9JQ
Secretary
Appointed 29 Dec 2004
Resigned 31 Dec 2006

AYRES, Simon John

Resigned
East Hill, St. AustellPL25 4TR
Born September 1965
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2013

BARN, David Alexander

Resigned
Moatmill Farm, DundeeDD4 0QL
Born December 1947
Director
Appointed 26 Mar 1997
Resigned 01 Jan 2000

BENNETT, John Leonard

Resigned
East Hill, St. AustellPL25 4TR
Born December 1968
Director
Appointed 01 Jan 2014
Resigned 31 Dec 2018

BENNETT, John Leonard

Resigned
24 King Harry Lane, St. AlbansAL3 4AR
Born December 1968
Director
Appointed 01 Jan 2003
Resigned 31 Dec 2005

BEST, Nicholas Roger Norman

Resigned
The Old Coach House Castle Lane, SteyningBN44 3GA
Born December 1946
Director
Appointed 01 Jan 2001
Resigned 29 Dec 2004

BUTTFIELD, Andrew John

Resigned
Brook House, FolkestoneCT18 8AT
Born February 1950
Director
Appointed 01 Jan 2006
Resigned 31 Dec 2009

CHALMERS, Alastair John

Resigned
72 Hill Top Avenue, CheadleSK8 7JA
Born April 1949
Director
Appointed 28 Jun 1995
Resigned 27 Jul 1995

DEWEY, Norman Robert

Resigned
Yew Tree Cottage Stoney Cross, LyndhurstSO43 7GN
Born October 1938
Director
Appointed N/A
Resigned 30 Dec 1992

EAST, Anthony Robert

Resigned
Mzima, GuildfordGU1 2HU
Born June 1940
Director
Appointed N/A
Resigned 28 Feb 1997

FISH, Robert David

Resigned
Tregolls Road, TruroTR1 2NA
Born March 1966
Director
Appointed 01 Jan 2022
Resigned 31 Dec 2024

FYFE, Kevin Anthony

Resigned
East Hill, St. AustellPL25 4TR
Born January 1960
Director
Appointed 01 Jan 2014
Resigned 31 Dec 2016

FYFE, Kevin Anthony

Resigned
7 Leighinmohr Avenue, BallymenaBT42 2AT
Born January 1960
Director
Appointed 01 Jan 2003
Resigned 31 Dec 2007

GARDNER, Malcolm John

Resigned
The Oaks, Hockley HeathB94 5NL
Born November 1941
Director
Appointed 25 Jan 1993
Resigned 25 Jan 1996

HAMMOND, John Leonard

Resigned
East Hill, St. AustellPL25 4TR
Born July 1965
Director
Appointed 01 Jan 2016
Resigned 07 Nov 2018

HAMMOND, Rodney Frank

Resigned
The Paddocks, BelsizeWD3 4NP
Born November 1947
Director
Appointed 01 Feb 2006
Resigned 31 Dec 2008

HAYNES, Simon John

Resigned
East Hill, St. AustellPL25 4TR
Born October 1962
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2019

HAYNES, Simon

Resigned
The Old Vicarage, CoventryCV7 9LA
Born October 1962
Director
Appointed 01 Jan 2006
Resigned 31 Dec 2008

JOHNSON, Alan David

Resigned
Portland House, St AustellPL25 5BN
Born May 1946
Director
Appointed 28 Apr 1993
Resigned 29 Dec 2004

JONES, Lee Anthony

Resigned
Tregolls Road, TruroTR1 2NA
Born February 1983
Director
Appointed 21 Jun 2022
Resigned 31 Dec 2025

KENNETT, Gary Joseph

Resigned
House, BromsgroveB60 4LQ
Born May 1964
Director
Appointed 31 Dec 2008
Resigned 06 Jun 2014

KITCHEN, Anthony William

Resigned
28 Manor Close, CarnforthLA6 3NE
Born September 1958
Director
Appointed 01 Jan 2000
Resigned 01 Jan 2003

MARSDEN, Stephen Kenneth

Resigned
East Hill, St. AustellPL25 4TR
Born February 1964
Director
Appointed 01 Jan 2012
Resigned 31 Dec 2015

MURRAY, Ewan Sinclair Daniel

Resigned
East Hill, St. AustellPL25 4TR
Born June 1974
Director
Appointed 01 Jan 2018
Resigned 31 Dec 2020

MURRAY, Ewan Sinclair Daniel

Resigned
East Hill, St. AustellPL25 4TR
Born June 1974
Director
Appointed 01 Jan 2013
Resigned 31 Dec 2015

O'BRIEN, Phillip Joseph, Mr.

Resigned
22 The Village, YorkYO32 9SL
Born November 1955
Director
Appointed 01 Jan 2007
Resigned 31 Dec 2010
Fundings
Financials
Latest Activities

Filing History

252

Confirmation Statement With Updates
16 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
5 April 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
4 October 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 September 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
12 September 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 November 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
22 November 2017
SH19Statement of Capital
Legacy
22 November 2017
SH20SH20
Legacy
22 November 2017
CAP-SSCAP-SS
Resolution
22 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Change Person Secretary Company With Change Date
1 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Capital Cancellation Shares
21 May 2015
SH06Cancellation of Shares
Resolution
21 May 2015
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 May 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Appoint Person Director Company With Name
9 January 2014
AP01Appointment of Director
Termination Director Company With Name
9 January 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2013
AR01AR01
Change Person Director Company With Change Date
18 January 2013
CH01Change of Director Details
Termination Director Company With Name
18 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date
15 March 2012
AR01AR01
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Legacy
1 June 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Termination Director Company With Name
5 January 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 October 2009
AAAnnual Accounts
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 September 2008
AAAnnual Accounts
Legacy
28 August 2008
288bResignation of Director or Secretary
Legacy
29 April 2008
363sAnnual Return (shuttle)
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288aAppointment of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 July 2007
AAAnnual Accounts
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 May 2006
AAAnnual Accounts
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2005
AAAnnual Accounts
Legacy
14 February 2005
288aAppointment of Director or Secretary
Legacy
7 February 2005
363sAnnual Return (shuttle)
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Legacy
2 February 2005
287Change of Registered Office
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288aAppointment of Director or Secretary
Legacy
14 October 2004
122122
Accounts With Accounts Type Total Exemption Full
17 August 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 February 2004
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
363sAnnual Return (shuttle)
Legacy
2 March 2003
288aAppointment of Director or Secretary
Legacy
2 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2002
AAAnnual Accounts
Legacy
4 October 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 May 2002
AAAnnual Accounts
Legacy
1 May 2002
88(2)R88(2)R
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
88(2)R88(2)R
Legacy
1 March 2002
88(2)R88(2)R
Legacy
25 January 2002
363sAnnual Return (shuttle)
Legacy
16 October 2001
88(2)R88(2)R
Accounts With Accounts Type Full
8 May 2001
AAAnnual Accounts
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
288bResignation of Director or Secretary
Legacy
27 November 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
88(2)R88(2)R
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
22 May 2000
88(2)R88(2)R
Legacy
12 May 2000
88(2)O88(2)O
Miscellaneous
12 May 2000
MISCMISC
Legacy
10 April 2000
88(2)R88(2)R
Legacy
15 February 2000
288bResignation of Director or Secretary
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
9 December 1999
363sAnnual Return (shuttle)
Legacy
22 October 1999
88(2)R88(2)R
Accounts With Accounts Type Full
10 May 1999
AAAnnual Accounts
Legacy
10 December 1998
363sAnnual Return (shuttle)
Legacy
22 September 1998
88(2)R88(2)R
Accounts With Accounts Type Full
12 August 1998
AAAnnual Accounts
Legacy
24 June 1998
122122
Legacy
24 June 1998
122122
Resolution
24 June 1998
RESOLUTIONSResolutions
Resolution
24 June 1998
RESOLUTIONSResolutions
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
6 May 1997
288aAppointment of Director or Secretary
Legacy
25 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
363sAnnual Return (shuttle)
Legacy
14 March 1997
287Change of Registered Office
Legacy
14 March 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 November 1996
AAAnnual Accounts
Legacy
5 September 1996
88(2)R88(2)R
Legacy
21 April 1996
288288
Legacy
9 April 1996
288288
Legacy
21 March 1996
288288
Legacy
21 March 1996
288288
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Legacy
6 March 1996
288288
Accounts With Accounts Type Small
6 March 1996
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Resolution
1 March 1996
RESOLUTIONSResolutions
Resolution
1 March 1996
RESOLUTIONSResolutions
Legacy
5 January 1996
288288
Legacy
5 January 1996
288288
Legacy
12 December 1995
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
8 December 1995
288288
Legacy
5 October 1995
287Change of Registered Office
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
24 May 1995
287Change of Registered Office
Legacy
9 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 September 1994
AAAnnual Accounts
Legacy
22 December 1993
363x363x
Legacy
11 November 1993
288288
Legacy
11 November 1993
288288
Legacy
11 November 1993
288288
Legacy
11 November 1993
288288
Accounts With Accounts Type Small
11 November 1993
AAAnnual Accounts
Legacy
23 June 1993
288288
Accounts With Accounts Type Full
3 December 1992
AAAnnual Accounts
Legacy
3 December 1992
363x363x
Legacy
3 December 1992
88(2)R88(2)R
Legacy
3 December 1992
88(2)R88(2)R
Accounts With Accounts Type Full
20 October 1992
AAAnnual Accounts
Legacy
8 April 1992
363x363x
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Legacy
8 April 1992
287Change of Registered Office
Accounts With Accounts Type Full
5 December 1991
AAAnnual Accounts
Legacy
22 July 1991
225(1)225(1)
Legacy
14 December 1990
288288
Legacy
12 December 1990
363363
Accounts With Accounts Type Full
29 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
21 November 1989
AAAnnual Accounts
Legacy
21 November 1989
363363
Resolution
25 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 January 1989
AAAnnual Accounts
Legacy
19 January 1989
363363
Legacy
28 April 1988
PUC 2PUC 2
Legacy
25 March 1988
288288
Legacy
3 February 1988
PUC 2PUC 2
Legacy
3 February 1988
PUC 2PUC 2
Accounts With Accounts Type Full
15 January 1988
AAAnnual Accounts
Legacy
15 January 1988
288288
Legacy
15 January 1988
363363
Accounts With Accounts Type Full
9 January 1987
AAAnnual Accounts
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Resolution
20 December 1978
RESOLUTIONSResolutions
Resolution
20 December 1978
RESOLUTIONSResolutions