Background WavePink WaveYellow Wave

PILKINGTON UNITED KINGDOM LIMITED (01417048)

PILKINGTON UNITED KINGDOM LIMITED (01417048) is an active UK company. incorporated on 27 February 1979. with registered office in Nr. Ormskirk. The company operates in the Manufacturing sector, engaged in unknown sic code (23110). PILKINGTON UNITED KINGDOM LIMITED has been registered for 47 years. Current directors include LAWRIE-SIMMONS, Amanda Jayne, NEAL, Emma Jane, RAVENSCROFT, Paul Joseph and 3 others.

Company Number
01417048
Status
active
Type
ltd
Incorporated
27 February 1979
Age
47 years
Address
European Technical Centre Hall Lane, Nr. Ormskirk, L40 5UF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (23110)
Directors
LAWRIE-SIMMONS, Amanda Jayne, NEAL, Emma Jane, RAVENSCROFT, Paul Joseph, SHARPLES, Michael Anthony, SMITH, Iain Michael, SYDER, Neil Christopher
SIC Codes
23110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PILKINGTON UNITED KINGDOM LIMITED

PILKINGTON UNITED KINGDOM LIMITED is an active company incorporated on 27 February 1979 with the registered office located in Nr. Ormskirk. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (23110). PILKINGTON UNITED KINGDOM LIMITED was registered 47 years ago.(SIC: 23110)

Status

active

Active since 47 years ago

Company No

01417048

LTD Company

Age

47 Years

Incorporated 27 February 1979

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 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026

Previous Company Names

PILKINGTON GLASS LIMITED
From: 28 November 1983To: 1 April 1996
PILKINGTON FLAT GLASS LIMITED
From: 27 February 1979To: 28 November 1983
Contact
Address

European Technical Centre Hall Lane Lathom Nr. Ormskirk, L40 5UF,

Timeline

37 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Feb 79
Director Left
Apr 10
Director Joined
Oct 10
Director Left
Oct 10
Director Left
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
May 12
Director Left
May 12
Director Left
Feb 13
Director Joined
Feb 13
Funding Round
Oct 15
Director Joined
Nov 15
Director Left
Sept 16
Director Joined
Sept 16
Funding Round
Mar 17
Director Left
Apr 17
Director Joined
Jun 17
Director Joined
Jun 17
Funding Round
Sept 17
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Jan 20
Director Joined
Jan 20
Loan Secured
Mar 20
Director Joined
Aug 20
Director Left
Sept 20
Loan Cleared
Jun 21
Funding Round
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Jan 22
Director Left
Mar 24
Director Joined
Mar 24
Funding Round
Mar 25
5
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

SMITH, Iain Michael, Mr.

Active
Hall Lane, Nr. OrmskirkL40 5UF
Secretary
Appointed 01 Jul 2008

LAWRIE-SIMMONS, Amanda Jayne

Active
Hall Lane, Nr. OrmskirkL40 5UF
Born May 1980
Director
Appointed 01 Sept 2020

NEAL, Emma Jane

Active
Hall Lane, Nr. OrmskirkL40 5UF
Born March 1978
Director
Appointed 29 Mar 2019

RAVENSCROFT, Paul Joseph

Active
Hall Lane, Nr. OrmskirkL40 5UF
Born December 1970
Director
Appointed 30 Sept 2016

SHARPLES, Michael Anthony

Active
Hall Lane, Nr. OrmskirkL40 5UF
Born March 1966
Director
Appointed 06 Mar 2024

SMITH, Iain Michael

Active
Hall Lane, Nr. OrmskirkL40 5UF
Born July 1972
Director
Appointed 17 Nov 2015

SYDER, Neil Christopher

Active
Hall Lane, Nr. OrmskirkL40 5UF
Born December 1970
Director
Appointed 27 Jan 2020

CHADWICK, Geoffrey Murray

Resigned
10 Rowton Close, BirkenheadL43 2GN
Secretary
Appointed 20 Jul 1994
Resigned 16 Feb 1999

FITZPATRICK, Henry

Resigned
4 Valencia Grove, PrescotL34 2TS
Secretary
Appointed 01 Apr 1994
Resigned 20 Jul 1994

LENNON, Sheila Elizabeth

Resigned
1 Ansdell Villas Road, RainhillL35 4PN
Secretary
Appointed 16 Feb 1999
Resigned 30 Jun 2008

MAYKELS, Allan Henry

Resigned
20 Fleetwood Road, SouthportPR9 0JX
Secretary
Appointed N/A
Resigned 01 Oct 1991

SMITH, Ernest Frank

Resigned
10 Garswood Road, WiganWN5 7TH
Secretary
Appointed 01 Oct 1991
Resigned 01 Apr 1994

BALLANTYNE, Emma Louise

Resigned
Sherdley Road, St. HelensWA9 5DZ
Born March 1982
Director
Appointed 27 Jun 2017
Resigned 29 Mar 2019

BUCKLEY, Matthew Alexander

Resigned
Hall Lane, Nr. OrmskirkL40 5UF
Born July 1966
Director
Appointed 08 Apr 2011
Resigned 31 Dec 2021

CHALMERS, Kristian

Resigned
Hall Lane, Nr. OrmskirkL40 5UF
Born August 1976
Director
Appointed 25 Jun 2021
Resigned 06 Mar 2024

CHAMBERS, Stuart John

Resigned
Foxfields, MacclesfieldSK11 9AL
Born May 1956
Director
Appointed 17 Dec 1997
Resigned 10 Mar 1998

CHARLTON, Gary

Resigned
Hall Lane, Nr. OrmskirkL40 5UF
Born May 1962
Director
Appointed 08 Apr 2011
Resigned 31 Dec 2019

CLARKE, Roy

Resigned
35 The Common, WiganWN8 7EA
Born March 1946
Director
Appointed 29 Apr 1994
Resigned 30 Sept 1997

CRUISE, Vincent Henry

Resigned
2 Stretton Hall Mews, WarringtonWA4 4NY
Born April 1942
Director
Appointed N/A
Resigned 31 Mar 1993

DOVE, Michael Leslie

Resigned
Dales Lodge 10 Oldfield Gardens, WirralL60 6TG
Born April 1936
Director
Appointed N/A
Resigned 30 Apr 1995

ELLISON, Nicola Jane

Resigned
Hall Lane, Nr. OrmskirkL40 5UF
Born October 1977
Director
Appointed 25 Feb 2013
Resigned 19 Sept 2016

FARROW, Michael James

Resigned
Old Forge Drive, RedditchB98 7AU
Born December 1985
Director
Appointed 27 Jun 2017
Resigned 11 Sept 2020

GANGE, Stephen Maurice, Mr.

Resigned
Hall Lane, Nr. OrmskirkL40 5UF
Born April 1953
Director
Appointed 10 Mar 1998
Resigned 30 Sept 2010

HAMILTON, Ronald, Mr.

Resigned
Hall Lane, Nr. OrmskirkL40 5UF
Born July 1953
Director
Appointed 10 Mar 1999
Resigned 08 Apr 2011

HAVARD, Alan David, Dr

Resigned
78 Trafalgar Road, SouthportPR8 2NJ
Born May 1940
Director
Appointed 16 Apr 1996
Resigned 29 Jun 1997

HAVARD, Alan David, Dr

Resigned
78 Trafalgar Road, SouthportPR8 2NJ
Born May 1940
Director
Appointed 01 Sept 1993
Resigned 01 Dec 1995

HOLDEN, Stephen

Resigned
517 Newchurch Road, RossendaleBB4 7TR
Born September 1957
Director
Appointed 29 Apr 1994
Resigned 01 Jul 1997

JONES, Robert William Raimes

Resigned
Salters Ford, NorthwichCW8 4RZ
Born July 1930
Director
Appointed N/A
Resigned 02 Jun 1993

KEARSLEY, Derek Robert

Resigned
22 Havenwood Road, WiganWN1 2PA
Born April 1955
Director
Appointed 24 Jun 1996
Resigned 10 Mar 1999

KNAPPE, Clemens

Resigned
Am Wetzelshaus 13, Germany
Born July 1939
Director
Appointed N/A
Resigned 01 Jun 1993

LEDWITH, Anthony, Professor

Resigned
193 Wigan Road, WiganWN6 0AE
Born August 1933
Director
Appointed N/A
Resigned 29 Apr 1994

MAIER, Michael

Resigned
Hall Lane, Nr. OrmskirkL40 5UF
Born July 1957
Director
Appointed 16 Nov 2006
Resigned 31 Mar 2010

MARKS, Ian George

Resigned
Belvedere 80a Whitbarrow Road, LymmWA13 9BA
Born April 1948
Director
Appointed 29 Apr 1994
Resigned 31 Jan 1995

MAYKELS, Allan Henry

Resigned
20 Fleetwood Road, SouthportPR9 0JX
Born September 1937
Director
Appointed 29 Apr 1994
Resigned 26 Jun 1996

MAYKELS, Allan Henry

Resigned
20 Fleetwood Road, SouthportPR9 0JX
Born September 1937
Director
Appointed N/A
Resigned 31 Mar 1993

Persons with significant control

1

Hall Lane, OrmskirkL40 5UF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

244

Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2025
AAAnnual Accounts
Capital Allotment Shares
11 March 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Confirmation Statement With Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2021
AAAnnual Accounts
Capital Allotment Shares
25 June 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
12 June 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2017
CS01Confirmation Statement
Capital Allotment Shares
28 September 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Capital Allotment Shares
6 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Appoint Person Director Company With Name Date
17 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
20 October 2015
AAAnnual Accounts
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Termination Director Company With Name
8 February 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Full
22 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Termination Director Company With Name
8 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
26 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2010
AR01AR01
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
3 September 2010
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
3 September 2010
SH08Notice of Name/Rights of Class of Shares
Statement Of Companys Objects
3 September 2010
CC04CC04
Notice Removal Restriction On Company Articles
3 September 2010
CC02CC02
Resolution
3 September 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Termination Director Company With Name
16 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2009
AR01AR01
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
11 December 2008
363aAnnual Return
Legacy
10 December 2008
287Change of Registered Office
Legacy
10 December 2008
190190
Legacy
10 December 2008
353353
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 January 2008
AAAnnual Accounts
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
288cChange of Particulars
Legacy
20 April 2007
288cChange of Particulars
Auditors Resignation Company
4 April 2007
AUDAUD
Legacy
2 January 2007
363aAnnual Return
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 November 2006
AAAnnual Accounts
Legacy
21 August 2006
155(6)a155(6)a
Resolution
21 August 2006
RESOLUTIONSResolutions
Legacy
4 January 2006
363aAnnual Return
Accounts With Accounts Type Full
12 October 2005
AAAnnual Accounts
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
17 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2003
AAAnnual Accounts
Legacy
12 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
20 February 2003
AUDAUD
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 November 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 October 2001
AAAnnual Accounts
Legacy
20 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 November 2000
AAAnnual Accounts
Legacy
22 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1999
AAAnnual Accounts
Legacy
29 June 1999
363aAnnual Return
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288bResignation of Director or Secretary
Legacy
18 March 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 1998
AAAnnual Accounts
Auditors Resignation Company
18 August 1998
AUDAUD
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
16 March 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 January 1998
AAAnnual Accounts
Legacy
17 November 1997
288bResignation of Director or Secretary
Legacy
22 October 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288bResignation of Director or Secretary
Legacy
6 August 1997
288bResignation of Director or Secretary
Legacy
10 July 1997
288bResignation of Director or Secretary
Legacy
25 June 1997
363sAnnual Return (shuttle)
Legacy
17 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 1997
AAAnnual Accounts
Legacy
31 October 1996
288aAppointment of Director or Secretary
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
1 July 1996
288288
Legacy
28 June 1996
288288
Legacy
28 June 1996
288288
Legacy
28 June 1996
363sAnnual Return (shuttle)
Legacy
17 May 1996
288288
Legacy
10 May 1996
288288
Certificate Change Of Name Company
29 March 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 December 1995
AAAnnual Accounts
Legacy
15 December 1995
288288
Legacy
6 October 1995
288288
Legacy
10 July 1995
288288
Legacy
26 June 1995
363sAnnual Return (shuttle)
Memorandum Articles
12 June 1995
MEM/ARTSMEM/ARTS
Resolution
12 June 1995
RESOLUTIONSResolutions
Resolution
12 June 1995
RESOLUTIONSResolutions
Resolution
12 June 1995
RESOLUTIONSResolutions
Resolution
12 June 1995
RESOLUTIONSResolutions
Legacy
12 May 1995
288288
Legacy
21 February 1995
288288
Legacy
7 February 1995
288288
Accounts With Accounts Type Full
12 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 August 1994
288288
Legacy
24 June 1994
363sAnnual Return (shuttle)
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Legacy
13 May 1994
288288
Memorandum Articles
11 May 1994
MEM/ARTSMEM/ARTS
Legacy
11 May 1994
88(2)R88(2)R
Legacy
11 May 1994
122122
Legacy
11 May 1994
123Notice of Increase in Nominal Capital
Resolution
11 May 1994
RESOLUTIONSResolutions
Resolution
11 May 1994
RESOLUTIONSResolutions
Resolution
11 May 1994
RESOLUTIONSResolutions
Legacy
18 April 1994
288288
Accounts With Accounts Type Full
9 December 1993
AAAnnual Accounts
Legacy
14 October 1993
88(2)R88(2)R
Memorandum Articles
14 October 1993
MEM/ARTSMEM/ARTS
Resolution
14 October 1993
RESOLUTIONSResolutions
Resolution
14 October 1993
RESOLUTIONSResolutions
Resolution
14 October 1993
RESOLUTIONSResolutions
Resolution
14 October 1993
RESOLUTIONSResolutions
Legacy
14 October 1993
123Notice of Increase in Nominal Capital
Legacy
13 September 1993
288288
Legacy
10 September 1993
288288
Legacy
25 June 1993
363sAnnual Return (shuttle)
Legacy
11 June 1993
288288
Legacy
11 June 1993
288288
Legacy
11 June 1993
288288
Legacy
16 April 1993
288288
Legacy
16 April 1993
288288
Accounts With Accounts Type Full
4 January 1993
AAAnnual Accounts
Legacy
18 November 1992
288288
Legacy
26 June 1992
363sAnnual Return (shuttle)
Legacy
11 October 1991
288288
Legacy
19 July 1991
288288
Legacy
30 June 1991
363b363b
Accounts With Accounts Type Full
30 June 1991
AAAnnual Accounts
Legacy
23 January 1991
288288
Legacy
23 January 1991
288288
Legacy
17 December 1990
288288
Legacy
27 July 1990
288288
Accounts With Accounts Type Full
21 June 1990
AAAnnual Accounts
Legacy
21 June 1990
363363
Legacy
16 May 1990
288288
Legacy
22 March 1990
288288
Legacy
2 February 1990
288288
Legacy
17 October 1989
288288
Accounts With Accounts Type Full
2 August 1989
AAAnnual Accounts
Legacy
2 August 1989
363363
Accounts With Accounts Type Full
4 February 1989
AAAnnual Accounts
Legacy
2 February 1989
288288
Legacy
7 October 1988
363363
Legacy
7 September 1988
288288
Legacy
7 September 1988
288288
Legacy
21 July 1988
288288
Legacy
21 July 1988
288288
Legacy
18 July 1988
288288
Legacy
9 December 1987
288288
Legacy
9 December 1987
288288
Legacy
6 November 1987
288288
Accounts With Accounts Type Full
20 October 1987
AAAnnual Accounts
Legacy
20 October 1987
363363
Legacy
21 August 1987
288288
Legacy
29 May 1987
288288
Legacy
15 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 November 1986
288288
Accounts With Accounts Type Full
3 September 1986
AAAnnual Accounts
Legacy
3 September 1986
363363
Legacy
27 August 1986
288288
Legacy
30 May 1986
288288
Certificate Change Of Name Company
28 November 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 February 1979
NEWINCIncorporation