Background WavePink WaveYellow Wave

LISTERS GROUP LIMITED (01400698)

LISTERS GROUP LIMITED (01400698) is an active UK company. incorporated on 20 November 1978. with registered office in Stratford-Upon-Avon. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles and 3 other business activities. LISTERS GROUP LIMITED has been registered for 47 years. Current directors include BRADSHAW, David George, BRADSHAW, Keith George, BRADSHAW, Pamela and 6 others.

Company Number
01400698
Status
active
Type
ltd
Incorporated
20 November 1978
Age
47 years
Address
Othello House Stratford Business & Technology Park, Stratford-Upon-Avon, CV37 7GY
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
BRADSHAW, David George, BRADSHAW, Keith George, BRADSHAW, Pamela, BRADSHAW, Timothy Charles, DADD, Antony Michael, LISTER, Geoffrey James, LISTER, Katherine Jane, LISTER, Margaret Susan, LISTER, Terence
SIC Codes
45111, 45112, 45200, 45320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LISTERS GROUP LIMITED

LISTERS GROUP LIMITED is an active company incorporated on 20 November 1978 with the registered office located in Stratford-Upon-Avon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles and 3 other business activities. LISTERS GROUP LIMITED was registered 47 years ago.(SIC: 45111, 45112, 45200, 45320)

Status

active

Active since 47 years ago

Company No

01400698

LTD Company

Age

47 Years

Incorporated 20 November 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

LISTERS OF COVENTRY (MOTORS) LIMITED
From: 1 January 1979To: 18 October 2006
HEWMAN LIMITED
From: 20 November 1978To: 1 January 1979
Contact
Address

Othello House Stratford Business & Technology Park Banbury Road Stratford-Upon-Avon, CV37 7GY,

Previous Addresses

Othello Hse Stratford Business & Tech Pk Banbury Rd, Stratford upon Avon Warwickshire CV37 7GY
From: 20 November 1978To: 6 January 2010
Timeline

17 key events • 1978 - 2024

Funding Officers Ownership
Company Founded
Nov 78
Loan Cleared
Apr 14
Loan Cleared
Apr 14
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Cleared
Oct 15
Loan Cleared
Nov 15
Loan Secured
Nov 16
Owner Exit
Dec 17
Loan Secured
Apr 18
Owner Exit
Feb 21
New Owner
Feb 23
New Owner
May 23
Director Left
Aug 24
Director Joined
Aug 24
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

16

10 Active
6 Resigned

VESSEY, Martin James

Active
Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GY
Secretary
Appointed 01 Apr 2011

BRADSHAW, David George

Active
Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GY
Born April 1968
Director
Appointed 20 Jan 2006

BRADSHAW, Keith George

Active
Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GY
Born August 1943
Director
Appointed N/A

BRADSHAW, Pamela

Active
Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GY
Born August 1943
Director
Appointed 31 Mar 2006

BRADSHAW, Timothy Charles

Active
Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GY
Born September 1973
Director
Appointed 20 Jan 2006

DADD, Antony Michael

Active
Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GY
Born August 1973
Director
Appointed 09 Aug 2024

LISTER, Geoffrey James

Active
Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GY
Born June 1971
Director
Appointed 01 Apr 1999

LISTER, Katherine Jane

Active
Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GY
Born October 1974
Director
Appointed 20 Jan 2006

LISTER, Margaret Susan

Active
Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GY
Born February 1945
Director
Appointed N/A

LISTER, Terence

Active
Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GY
Born March 1943
Director
Appointed N/A

GARDNER, Christopher, Doctor

Resigned
Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GY
Secretary
Appointed 12 Feb 1999
Resigned 01 Apr 2011

ROUND, Kenneth William

Resigned
11 Corncrake Close, Sutton ColdfieldB72 1HY
Secretary
Appointed N/A
Resigned 12 Feb 1999

BICKNELL, John

Resigned
Middle Barn, EveshamWR11 8PR
Born March 1950
Director
Appointed N/A
Resigned 28 Feb 1997

BRADSHAW, James Keith

Resigned
49 Gordon Close, BroadwayWR12 7BJ
Born May 1970
Director
Appointed 01 Apr 1999
Resigned 17 Mar 2006

BRADSHAW, Pamela

Resigned
Nurton Hill Road, WolverhamptonWV6 7HG
Born August 1943
Director
Appointed N/A
Resigned 20 Jan 2006

ROUND, Kenneth William

Resigned
Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GY
Born January 1942
Director
Appointed N/A
Resigned 09 Aug 2024

Persons with significant control

4

2 Active
2 Ceased

Mr Geoffrey James Lister

Active
Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GY
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 May 2023

Mr Timothy Charles Bradshaw

Active
Stratford-Upon-Avon Business & Technology Park, Stratford-Upon-AvonCV37 7GY
Born September 1973

Nature of Control

Voting rights 25 to 50 percent
Notified 24 Jan 2023

Mr Terence Lister

Ceased
Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GY
Born March 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Feb 2021

Mr Keith George Bradshaw

Ceased
Stratford Business & Technology Park, Stratford-Upon-AvonCV37 7GY
Born August 1943

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Dec 2017
Fundings
Financials
Latest Activities

Filing History

251

Change Person Director Company With Change Date
18 February 2026
CH01Change of Director Details
Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
15 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
3 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 February 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
7 February 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Group
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 October 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
26 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
9 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
31 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Accounts With Accounts Type Group
19 July 2016
AAAnnual Accounts
Resolution
1 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Mortgage Satisfy Charge Full
5 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Group
27 July 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 December 2014
AR01AR01
Accounts With Accounts Type Group
28 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 April 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 April 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Group
29 July 2013
AAAnnual Accounts
Auditors Resignation Company
16 July 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
31 December 2012
AR01AR01
Legacy
13 September 2012
MG02MG02
Legacy
13 September 2012
MG02MG02
Legacy
2 August 2012
MG02MG02
Accounts With Accounts Type Group
19 July 2012
AAAnnual Accounts
Legacy
12 March 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Legacy
7 December 2011
MG01MG01
Accounts With Accounts Type Group
14 July 2011
AAAnnual Accounts
Legacy
18 May 2011
MG02MG02
Legacy
18 May 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Legacy
20 April 2011
MG02MG02
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Legacy
9 February 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Group
13 August 2010
AAAnnual Accounts
Legacy
12 August 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
6 January 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 November 2009
CH03Change of Secretary Details
Legacy
7 September 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
1 July 2009
AAAnnual Accounts
Legacy
1 July 2009
395Particulars of Mortgage or Charge
Legacy
24 June 2009
395Particulars of Mortgage or Charge
Legacy
19 June 2009
395Particulars of Mortgage or Charge
Legacy
4 March 2009
395Particulars of Mortgage or Charge
Legacy
22 December 2008
363aAnnual Return
Legacy
22 December 2008
288cChange of Particulars
Legacy
22 December 2008
288cChange of Particulars
Legacy
22 December 2008
288cChange of Particulars
Legacy
22 December 2008
288cChange of Particulars
Accounts With Accounts Type Group
11 July 2008
AAAnnual Accounts
Legacy
9 June 2008
395Particulars of Mortgage or Charge
Legacy
29 April 2008
403aParticulars of Charge Subject to s859A
Legacy
29 April 2008
403aParticulars of Charge Subject to s859A
Legacy
29 April 2008
403aParticulars of Charge Subject to s859A
Legacy
29 April 2008
403aParticulars of Charge Subject to s859A
Legacy
29 April 2008
403aParticulars of Charge Subject to s859A
Legacy
29 April 2008
403aParticulars of Charge Subject to s859A
Legacy
29 April 2008
403aParticulars of Charge Subject to s859A
Legacy
28 December 2007
363aAnnual Return
Legacy
28 December 2007
287Change of Registered Office
Legacy
28 December 2007
190190
Legacy
28 December 2007
353353
Legacy
28 December 2007
288cChange of Particulars
Legacy
28 December 2007
288cChange of Particulars
Legacy
28 December 2007
288cChange of Particulars
Legacy
13 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 August 2007
AAAnnual Accounts
Legacy
28 March 2007
288cChange of Particulars
Legacy
10 January 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2006
363aAnnual Return
Legacy
22 December 2006
288cChange of Particulars
Legacy
22 December 2006
288cChange of Particulars
Legacy
22 December 2006
288cChange of Particulars
Legacy
22 December 2006
288cChange of Particulars
Legacy
22 December 2006
288cChange of Particulars
Legacy
28 November 2006
395Particulars of Mortgage or Charge
Legacy
27 October 2006
287Change of Registered Office
Memorandum Articles
27 October 2006
MEM/ARTSMEM/ARTS
Legacy
23 October 2006
353353
Legacy
20 October 2006
287Change of Registered Office
Certificate Change Of Name Company
18 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 2006
288cChange of Particulars
Legacy
11 October 2006
288cChange of Particulars
Accounts With Accounts Type Group
19 July 2006
AAAnnual Accounts
Legacy
8 June 2006
288cChange of Particulars
Legacy
13 April 2006
288aAppointment of Director or Secretary
Legacy
7 April 2006
288cChange of Particulars
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
363aAnnual Return
Legacy
10 January 2006
288cChange of Particulars
Accounts With Accounts Type Group
4 January 2006
AAAnnual Accounts
Legacy
17 December 2005
395Particulars of Mortgage or Charge
Auditors Resignation Company
31 May 2005
AUDAUD
Legacy
29 December 2004
363sAnnual Return (shuttle)
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
16 July 2004
AAAnnual Accounts
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Legacy
18 May 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Legacy
15 April 2004
395Particulars of Mortgage or Charge
Legacy
8 January 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
19 June 2003
AAAnnual Accounts
Legacy
8 March 2003
395Particulars of Mortgage or Charge
Legacy
8 March 2003
395Particulars of Mortgage or Charge
Legacy
8 March 2003
395Particulars of Mortgage or Charge
Legacy
8 March 2003
403aParticulars of Charge Subject to s859A
Legacy
8 March 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
6 January 2003
AAAnnual Accounts
Legacy
6 January 2003
363sAnnual Return (shuttle)
Legacy
21 December 2002
395Particulars of Mortgage or Charge
Auditors Resignation Company
14 August 2002
AUDAUD
Legacy
16 July 2002
395Particulars of Mortgage or Charge
Legacy
10 May 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Legacy
11 April 2002
395Particulars of Mortgage or Charge
Legacy
24 January 2002
395Particulars of Mortgage or Charge
Legacy
24 January 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 January 2002
AAAnnual Accounts
Legacy
2 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 January 2001
AAAnnual Accounts
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 January 2000
AAAnnual Accounts
Legacy
7 January 2000
363sAnnual Return (shuttle)
Legacy
2 November 1999
288bResignation of Director or Secretary
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
18 August 1999
395Particulars of Mortgage or Charge
Legacy
6 July 1999
395Particulars of Mortgage or Charge
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
27 May 1999
288aAppointment of Director or Secretary
Legacy
19 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
15 January 1999
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
17 October 1998
395Particulars of Mortgage or Charge
Legacy
21 March 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
5 January 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
5 June 1997
395Particulars of Mortgage or Charge
Legacy
21 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 December 1996
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Legacy
16 August 1996
395Particulars of Mortgage or Charge
Legacy
16 May 1996
395Particulars of Mortgage or Charge
Legacy
22 February 1996
403aParticulars of Charge Subject to s859A
Legacy
27 January 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
28 December 1995
AAAnnual Accounts
Legacy
28 December 1995
363sAnnual Return (shuttle)
Legacy
7 September 1995
395Particulars of Mortgage or Charge
Legacy
13 July 1995
403aParticulars of Charge Subject to s859A
Legacy
13 July 1995
403aParticulars of Charge Subject to s859A
Legacy
28 February 1995
403aParticulars of Charge Subject to s859A
Legacy
28 February 1995
403aParticulars of Charge Subject to s859A
Legacy
28 February 1995
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
17 January 1995
AAAnnual Accounts
Legacy
17 January 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
Legacy
29 November 1994
395Particulars of Mortgage or Charge
Legacy
29 November 1994
395Particulars of Mortgage or Charge
Legacy
29 November 1994
395Particulars of Mortgage or Charge
Legacy
21 April 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
11 January 1994
AAAnnual Accounts
Legacy
11 January 1994
363sAnnual Return (shuttle)
Legacy
4 March 1993
395Particulars of Mortgage or Charge
Legacy
4 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
10 January 1993
AAAnnual Accounts
Legacy
10 January 1993
363sAnnual Return (shuttle)
Legacy
29 July 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
13 January 1992
AAAnnual Accounts
Legacy
13 January 1992
363aAnnual Return
Legacy
12 February 1991
363aAnnual Return
Accounts With Accounts Type Full
25 January 1991
AAAnnual Accounts
Legacy
10 December 1990
395Particulars of Mortgage or Charge
Legacy
10 December 1990
395Particulars of Mortgage or Charge
Legacy
3 December 1990
287Change of Registered Office
Legacy
19 February 1990
395Particulars of Mortgage or Charge
Legacy
28 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 October 1989
AAAnnual Accounts
Legacy
10 October 1989
363363
Legacy
21 July 1989
395Particulars of Mortgage or Charge
Legacy
21 July 1989
395Particulars of Mortgage or Charge
Legacy
14 July 1989
395Particulars of Mortgage or Charge
Legacy
14 July 1989
403aParticulars of Charge Subject to s859A
Legacy
21 June 1989
395Particulars of Mortgage or Charge
Legacy
21 June 1989
395Particulars of Mortgage or Charge
Legacy
21 June 1989
395Particulars of Mortgage or Charge
Legacy
21 June 1989
395Particulars of Mortgage or Charge
Legacy
21 June 1989
395Particulars of Mortgage or Charge
Legacy
14 June 1989
288288
Accounts With Accounts Type Full
20 July 1988
AAAnnual Accounts
Legacy
20 July 1988
363363
Legacy
29 March 1988
395Particulars of Mortgage or Charge
Legacy
23 September 1987
363363
Accounts With Accounts Type Full
7 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 July 1986
AAAnnual Accounts
Legacy
14 July 1986
363363
Accounts With Made Up Date
19 August 1983
AAAnnual Accounts
Memorandum Articles
25 July 1979
MEM/ARTSMEM/ARTS
Incorporation Company
20 November 1978
NEWINCIncorporation