Background WavePink WaveYellow Wave

DUNWOODY AIRLINE SERVICES LIMITED (01430987)

DUNWOODY AIRLINE SERVICES LIMITED (01430987) is an active UK company. incorporated on 19 June 1979. with registered office in Hounslow. The company operates in the Transportation and Storage sector, engaged in unknown sic code (51210). DUNWOODY AIRLINE SERVICES LIMITED has been registered for 46 years. Current directors include BATTEN, John Andrew, BEALE, Christopher Campbell, CRITCHLEY, Jennifer Ann and 2 others.

Company Number
01430987
Status
active
Type
ltd
Incorporated
19 June 1979
Age
46 years
Address
Building 552 Shoreham Road East, Hounslow, TW6 3UA
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (51210)
Directors
BATTEN, John Andrew, BEALE, Christopher Campbell, CRITCHLEY, Jennifer Ann, PETERSEN, Etienne Yule, SALLIS, Jennifer
SIC Codes
51210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNWOODY AIRLINE SERVICES LIMITED

DUNWOODY AIRLINE SERVICES LIMITED is an active company incorporated on 19 June 1979 with the registered office located in Hounslow. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (51210). DUNWOODY AIRLINE SERVICES LIMITED was registered 46 years ago.(SIC: 51210)

Status

active

Active since 46 years ago

Company No

01430987

LTD Company

Age

46 Years

Incorporated 19 June 1979

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 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

11 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

DUNWOODY AIRLINE SERVICES (EMA) LIMITED
From: 4 June 1985To: 9 November 1989
DUNWOODY AIRLINE SERVICES LIMITED
From: 19 June 1979To: 4 June 1985
Contact
Address

Building 552 Shoreham Road East London Heathrow Airport Hounslow, TW6 3UA,

Previous Addresses

C/O Steven Greenhalgh Building 552 Shoreham Road East London Heathrow Airport Hounslow TW6 3UA
From: 5 June 2014To: 6 November 2020
Building 70 Argosy Road East Midlands Airport Derby DE74 2SA
From: 19 June 1979To: 5 June 2014
Timeline

38 key events • 1979 - 2026

Funding Officers Ownership
Company Founded
Jun 79
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Apr 13
Director Joined
Jan 14
Director Joined
Feb 14
Director Joined
Feb 14
Loan Cleared
Aug 15
Director Joined
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jun 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Jun 19
Director Joined
Sept 19
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 21
Director Left
Feb 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Oct 22
Director Joined
Oct 22
Director Joined
May 25
Director Left
May 25
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BATTEN, John Andrew

Active
Shoreham Road East, HounslowTW6 3UA
Born August 1960
Director
Appointed 26 Jun 2017

BEALE, Christopher Campbell

Active
Shoreham Road East, HounslowTW6 3UA
Born November 1960
Director
Appointed 10 Mar 2025

CRITCHLEY, Jennifer Ann

Active
2nd Floor Carrus (S122), Heathrow AirportTW6 2JS
Born March 1989
Director
Appointed 20 Jan 2026

PETERSEN, Etienne Yule

Active
Shoreham Road East, HounslowTW6 3UA
Born December 1977
Director
Appointed 23 Sept 2022

SALLIS, Jennifer

Active
Carrus (S122), Heathrow AirportTW6 2JS
Born June 1983
Director
Appointed 20 Jan 2026

BAILEY, Katie Louise

Resigned
PO BOX 365, West DraytonUB7 0GB
Secretary
Appointed 12 Oct 2020
Resigned 31 Jul 2022

GREENHALGH, Steven

Resigned
Shoreham Road East, Heathrow AirportTW6 3UA
Secretary
Appointed 27 Mar 2008
Resigned 12 Oct 2020

JACKSON, Malcolm

Resigned
Broad Eaves 4 Measham Road, Ashby De La ZouchLE65 2PF
Secretary
Appointed 17 Aug 2005
Resigned 27 Mar 2008

WITCOMB, Barrie

Resigned
4 Onslow Road, DerbyDE3 9JJ
Secretary
Appointed N/A
Resigned 17 Aug 2005

ADAM, Emma Alexandra

Resigned
Shoreham Road East, HounslowTW6 3UA
Born November 1976
Director
Appointed 23 May 2022
Resigned 20 Jan 2026

BAYLISS, John Edwin

Resigned
Mill House Cliff Street, CheddarBS27 3PN
Born August 1949
Director
Appointed 10 Jul 2003
Resigned 30 Sept 2003

BAYLISS, John Edwin

Resigned
Mill House Cliff Street, CheddarBS27 3PN
Born August 1949
Director
Appointed N/A
Resigned 19 Oct 1993

BIJAOUI, Olivier Philippe Auguste

Resigned
Rue De Grenelle, Paris
Born June 1957
Director
Appointed 09 Dec 2013
Resigned 28 Sept 2016

BULLMAN, Bryan

Resigned
6d Brookfield Street, Auckland
Born October 1936
Director
Appointed 01 Apr 1993
Resigned 22 Mar 2005

CARMODY, Paul Leonard

Resigned
Shoreham Road East, HounslowTW6 3UA
Born July 1964
Director
Appointed 25 Sept 2019
Resigned 10 Mar 2025

CARSON, Adam Frazer

Resigned
Shoreham Road East, Heathrow AirportTW6 3UA
Born September 1973
Director
Appointed 16 Sept 2010
Resigned 24 Apr 2013

CLARKE, John Alan

Resigned
1 Belmont Grove, LeedsLS19 6AL
Born November 1947
Director
Appointed N/A
Resigned 19 Oct 1993

DAWSON, Michael Charles

Resigned
Roxburgh, GilmortonLE17 5PN
Born November 1943
Director
Appointed 10 Jul 2003
Resigned 21 Sept 2005

DAWSON, Michael

Resigned
17 Kemerton Way, SolihullB90 4XG
Born November 1943
Director
Appointed N/A
Resigned 19 Oct 1993

GIRDWOOD, Lewis Ian

Resigned
Carrus S122, London Heathrow Airport, HounslowTW6 2JS
Born July 1967
Director
Appointed 26 Jun 2017
Resigned 29 Mar 2019

GREENHALGH, Steven

Resigned
Shoreham Road East, Heathrow AirportTW6 3UA
Born January 1974
Director
Appointed 27 Mar 2008
Resigned 12 Oct 2020

GUNNING, Stephen William Lawrence

Resigned
London Heathrow Airport, HounslowTW6 2JS
Born March 1967
Director
Appointed 09 Dec 2013
Resigned 18 Apr 2016

HAUN, Elizabeth Ann

Resigned
Carrus S122, HounslowTW6 2JS
Born September 1975
Director
Appointed 28 May 2019
Resigned 15 Nov 2021

IZZARD, Rachel Claire

Resigned
London Heathrow Airport, Hounslow
Born March 1974
Director
Appointed 09 Dec 2013
Resigned 18 Apr 2016

JACKSON, Malcolm

Resigned
Broad Eaves 4 Measham Road, Ashby De La ZouchLE65 2PF
Born July 1949
Director
Appointed N/A
Resigned 27 Mar 2008

KOTECHA, Rupen Premji

Resigned
9 Upper Tail, WatfordWD19 5DF
Born January 1967
Director
Appointed 26 Sept 2005
Resigned 27 Mar 2008

LYALL, Martin

Resigned
Carrus, S122 London Heathrow Airport, HounslowTW6 2JS
Born January 1969
Director
Appointed 26 Feb 2019
Resigned 31 Jan 2022

MCCLELLAND, Lynn Fiona

Resigned
Carrus S122, London Heathrow Airport, HounslowTW6 2JS
Born July 1968
Director
Appointed 14 Nov 2017
Resigned 26 Feb 2019

NICHOL, Sarah Katherine

Resigned
Carrus S122 London Heathrow Airport, Hounslow
Born November 1971
Director
Appointed 18 Apr 2016
Resigned 26 Jun 2017

NOTHMAN, Anthony David

Resigned
Carrus S122 London Heathrow Airport, HounslowTW6 2JS
Born October 1959
Director
Appointed 18 Apr 2016
Resigned 14 Nov 2017

NOTHMAN, Anthony David

Resigned
Adelaide Farm, CookhamSL6 9DN
Born October 1959
Director
Appointed 10 Jul 2003
Resigned 31 May 2006

PEARSE, Francis Patrick

Resigned
Rufflands, Middleton StoneyOX25 4AN
Born March 1955
Director
Appointed 01 May 2003
Resigned 17 May 2007

ROBERTS, Patrick Ian

Resigned
Shoreham Road East, Heathrow AirportTW6 3UA
Born March 1950
Director
Appointed 27 Mar 2008
Resigned 26 Feb 2019

SAGOO, Randeep Singh

Resigned
Shoreham Road East, HounslowTW6 3UA
Born March 1971
Director
Appointed 12 Oct 2020
Resigned 26 Sept 2022

SHEPHERD, William David

Resigned
302 Oakland Beach Avenue, Rye
Born July 1971
Director
Appointed 31 May 2006
Resigned 17 Oct 2007

Persons with significant control

2

Shoreham Road East, HounslowTW6 3UA

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Harmondsworth, West DraytonUB7 0GB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

204

Termination Director Company With Name Termination Date
12 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2026
TM01Termination of Director
Accounts With Accounts Type Group
28 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2025
TM01Termination of Director
Accounts With Accounts Type Group
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
9 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
8 March 2023
AAAnnual Accounts
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 April 2021
CH03Change of Secretary Details
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 November 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 November 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
12 March 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2016
AR01AR01
Appoint Person Director Company With Name Date
20 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 April 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
18 August 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
5 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
31 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Legacy
16 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2011
AR01AR01
Appoint Person Director Company With Name
30 June 2011
AP01Appointment of Director
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 June 2011
CH03Change of Secretary Details
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 July 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
30 December 2008
225Change of Accounting Reference Date
Legacy
11 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
10 April 2008
288aAppointment of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Auditors Resignation Company
24 August 2007
AUDAUD
Accounts With Accounts Type Full
2 August 2007
AAAnnual Accounts
Legacy
30 July 2007
288cChange of Particulars
Legacy
21 June 2007
363aAnnual Return
Legacy
21 June 2007
287Change of Registered Office
Legacy
21 June 2007
353353
Legacy
21 June 2007
190190
Legacy
30 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2006
AAAnnual Accounts
Legacy
7 August 2006
363aAnnual Return
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
13 December 2005
288cChange of Particulars
Legacy
13 December 2005
288cChange of Particulars
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
9 April 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288cChange of Particulars
Legacy
9 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Resolution
26 February 2004
RESOLUTIONSResolutions
Resolution
26 February 2004
RESOLUTIONSResolutions
Resolution
26 February 2004
RESOLUTIONSResolutions
Resolution
26 February 2004
RESOLUTIONSResolutions
Resolution
26 February 2004
RESOLUTIONSResolutions
Legacy
30 October 2003
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
2 September 2003
AAMDAAMD
Accounts With Accounts Type Full
12 August 2003
AAAnnual Accounts
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
363sAnnual Return (shuttle)
Legacy
1 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 August 2002
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 October 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1999
AAAnnual Accounts
Legacy
8 July 1999
363sAnnual Return (shuttle)
Legacy
29 March 1999
288cChange of Particulars
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
14 July 1998
363sAnnual Return (shuttle)
Legacy
25 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 1996
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 August 1995
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1994
AAAnnual Accounts
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Accounts With Accounts Type Full
9 September 1993
AAAnnual Accounts
Legacy
27 June 1993
363sAnnual Return (shuttle)
Legacy
26 April 1993
288288
Resolution
26 August 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
19 August 1992
363b363b
Legacy
8 May 1992
288288
Legacy
14 February 1992
288288
Accounts With Accounts Type Full
1 August 1991
AAAnnual Accounts
Legacy
1 August 1991
363b363b
Legacy
29 July 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
23 April 1991
288288
Legacy
13 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 September 1990
AAAnnual Accounts
Legacy
25 July 1990
363363
Legacy
1 February 1990
287Change of Registered Office
Legacy
10 January 1990
288288
Legacy
10 January 1990
288288
Legacy
10 January 1990
288288
Legacy
10 January 1990
288288
Legacy
10 January 1990
288288
Legacy
10 January 1990
288288
Legacy
13 November 1989
288288
Certificate Change Of Name Company
8 November 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
8 November 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
7 November 1989
AAAnnual Accounts
Legacy
7 November 1989
363363
Legacy
24 October 1989
288288
Accounts With Accounts Type Small
22 September 1989
AAAnnual Accounts
Resolution
27 April 1989
RESOLUTIONSResolutions
Legacy
6 April 1989
288288
Legacy
6 April 1989
288288
Legacy
7 December 1988
363363
Accounts With Accounts Type Small
5 February 1988
AAAnnual Accounts
Legacy
6 April 1987
363363
Accounts With Accounts Type Small
28 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
19 June 1979
NEWINCIncorporation