Background WavePink WaveYellow Wave

FORMULA ONE AUTO CENTRES LIMITED (01437311)

FORMULA ONE AUTO CENTRES LIMITED (01437311) is an active UK company. incorporated on 16 July 1979. with registered office in Stevenage. The company operates in the Wholesale and Retail Trade sector, engaged in maintenance and repair of motor vehicles. FORMULA ONE AUTO CENTRES LIMITED has been registered for 46 years. Current directors include BUTCHER, Jonathan Gary, GLENCROSS, Janet, GLENCROSS, Leon and 5 others.

Company Number
01437311
Status
active
Type
ltd
Incorporated
16 July 1979
Age
46 years
Address
Aston House, Stevenage, SG1 4QX
Industry Sector
Wholesale and Retail Trade
Business Activity
Maintenance and repair of motor vehicles
Directors
BUTCHER, Jonathan Gary, GLENCROSS, Janet, GLENCROSS, Leon, GLENCROSS, Philip Stanley, HUGHES, Simon Lee, JENNINGS, Simon Alan, KEELEY, Ian, LEE, Keith William
SIC Codes
45200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FORMULA ONE AUTO CENTRES LIMITED

FORMULA ONE AUTO CENTRES LIMITED is an active company incorporated on 16 July 1979 with the registered office located in Stevenage. The company operates in the Wholesale and Retail Trade sector, specifically engaged in maintenance and repair of motor vehicles. FORMULA ONE AUTO CENTRES LIMITED was registered 46 years ago.(SIC: 45200)

Status

active

Active since 46 years ago

Company No

01437311

LTD Company

Age

46 Years

Incorporated 16 July 1979

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

LEASIDE TYRE & EXHAUST CENTRE LIMITED
From: 16 July 1979To: 9 November 1987
Contact
Address

Aston House Boulton Road Stevenage, SG1 4QX,

Timeline

42 key events • 1979 - 2021

Funding Officers Ownership
Company Founded
Jul 79
Director Joined
Jan 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Sept 14
Director Left
Aug 16
Director Left
Jan 17
Director Left
Jun 18
Loan Secured
Dec 18
Loan Secured
Feb 19
Owner Exit
Feb 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Apr 19
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Feb 21
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

8 Active
5 Resigned

BUTCHER, Jonathan Gary

Active
Aston House, StevenageSG1 4QX
Born September 1966
Director
Appointed 22 Aug 2005

GLENCROSS, Janet

Active
Aston House, StevenageSG1 4QX
Born September 1948
Director
Appointed N/A

GLENCROSS, Leon

Active
Aston House, StevenageSG1 4QX
Born December 1972
Director
Appointed 01 Sept 2001

GLENCROSS, Philip Stanley

Active
Aston House, StevenageSG1 4QX
Born January 1949
Director
Appointed N/A

HUGHES, Simon Lee

Active
Aston House, StevenageSG1 4QX
Born February 1976
Director
Appointed 01 Dec 2020

JENNINGS, Simon Alan

Active
Aston House, StevenageSG1 4QX
Born July 1977
Director
Appointed 01 Feb 2020

KEELEY, Ian

Active
Aston House, StevenageSG1 4QX
Born August 1979
Director
Appointed 01 Aug 2020

LEE, Keith William

Active
Aston House, StevenageSG1 4QX
Born July 1974
Director
Appointed 01 Feb 2020

GLENCROSS, Janet

Resigned
Aston House, StevenageSG1 4QX
Secretary
Appointed N/A
Resigned 11 Sept 2023

BARRETT, Ian

Resigned
Aston House, StevenageSG1 4QX
Born October 1952
Director
Appointed N/A
Resigned 01 Aug 2016

GLENCROSS, Paul

Resigned
Aston House, StevenageSG1 4QX
Born February 1967
Director
Appointed 01 May 1991
Resigned 05 Dec 2017

GLENCROSS, Samantha Jane

Resigned
Aston House, StevenageSG1 4QX
Born May 1967
Director
Appointed 01 Aug 2012
Resigned 27 Jul 2016

LANT, Steven

Resigned
Aston House, StevenageSG1 4QX
Born December 1951
Director
Appointed 15 Nov 1999
Resigned 25 Jan 2021

Persons with significant control

2

1 Active
1 Ceased
Boulton Road, StevenageSG1 4QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Feb 2019

Philip Stanley Glencross

Ceased
Aston House, StevenageSG1 4QX
Born January 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 29 Dec 2016
Ceased 15 Feb 2019
Fundings
Financials
Latest Activities

Filing History

287

Accounts With Accounts Type Full
9 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2023
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
24 October 2023
MR05Certification of Charge
Termination Secretary Company With Name Termination Date
25 September 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2022
CH01Change of Director Details
Accounts With Accounts Type Full
12 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2021
CH01Change of Director Details
Resolution
21 April 2021
RESOLUTIONSResolutions
Memorandum Articles
21 April 2021
MAMA
Capital Name Of Class Of Shares
21 April 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
1 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 February 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2021
AP01Appointment of Director
Accounts With Accounts Type Group
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Memorandum Articles
5 March 2019
MAMA
Cessation Of A Person With Significant Control
28 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2019
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Capital Name Of Class Of Shares
19 December 2015
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
24 July 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
24 July 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Resolution
26 September 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
26 September 2014
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Appoint Person Director Company With Name
2 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
5 December 2012
AAAnnual Accounts
Legacy
20 November 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 February 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 February 2012
CH01Change of Director Details
Accounts With Accounts Type Full
9 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 November 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 November 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
6 August 2009
403aParticulars of Charge Subject to s859A
Legacy
6 August 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
28 July 2009
403aParticulars of Charge Subject to s859A
Legacy
23 July 2009
403aParticulars of Charge Subject to s859A
Legacy
23 July 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 April 2009
AAAnnual Accounts
Legacy
17 March 2009
363aAnnual Return
Legacy
12 March 2009
288cChange of Particulars
Legacy
12 March 2009
288cChange of Particulars
Legacy
12 March 2009
288cChange of Particulars
Legacy
12 March 2009
288cChange of Particulars
Legacy
12 March 2009
288cChange of Particulars
Legacy
12 March 2009
288cChange of Particulars
Legacy
12 March 2009
288cChange of Particulars
Legacy
12 September 2008
395Particulars of Mortgage or Charge
Legacy
9 September 2008
395Particulars of Mortgage or Charge
Legacy
9 September 2008
395Particulars of Mortgage or Charge
Legacy
9 September 2008
395Particulars of Mortgage or Charge
Legacy
9 September 2008
395Particulars of Mortgage or Charge
Legacy
9 September 2008
395Particulars of Mortgage or Charge
Legacy
9 September 2008
395Particulars of Mortgage or Charge
Legacy
9 September 2008
395Particulars of Mortgage or Charge
Legacy
9 September 2008
395Particulars of Mortgage or Charge
Legacy
9 September 2008
395Particulars of Mortgage or Charge
Legacy
9 September 2008
395Particulars of Mortgage or Charge
Legacy
9 September 2008
395Particulars of Mortgage or Charge
Legacy
9 September 2008
395Particulars of Mortgage or Charge
Legacy
9 September 2008
395Particulars of Mortgage or Charge
Legacy
17 April 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
363aAnnual Return
Legacy
21 February 2008
353353
Accounts With Accounts Type Full
14 January 2008
AAAnnual Accounts
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
3 July 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
7 August 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
5 May 2006
AUDAUD
Legacy
4 May 2006
363aAnnual Return
Legacy
2 May 2006
88(2)R88(2)R
Legacy
2 May 2006
123Notice of Increase in Nominal Capital
Resolution
2 May 2006
RESOLUTIONSResolutions
Resolution
2 May 2006
RESOLUTIONSResolutions
Resolution
2 May 2006
RESOLUTIONSResolutions
Legacy
6 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 December 2005
AAAnnual Accounts
Legacy
5 November 2005
395Particulars of Mortgage or Charge
Legacy
4 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2004
AAAnnual Accounts
Legacy
30 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
31 January 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2002
AAAnnual Accounts
Legacy
19 November 2002
395Particulars of Mortgage or Charge
Legacy
17 September 2002
395Particulars of Mortgage or Charge
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
28 November 2001
288cChange of Particulars
Legacy
28 November 2001
288cChange of Particulars
Legacy
28 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 June 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
288cChange of Particulars
Legacy
26 March 2001
288cChange of Particulars
Legacy
21 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
15 February 2000
363sAnnual Return (shuttle)
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Accounts With Accounts Type Full
28 January 1999
AAAnnual Accounts
Legacy
16 September 1998
363aAnnual Return
Auditors Resignation Company
29 May 1998
AUDAUD
Auditors Resignation Company
12 May 1998
AUDAUD
Accounts With Accounts Type Full
5 June 1997
AAAnnual Accounts
Legacy
18 April 1997
363sAnnual Return (shuttle)
Legacy
4 July 1996
287Change of Registered Office
Legacy
13 June 1996
288288
Legacy
13 June 1996
363aAnnual Return
Accounts With Accounts Type Full
29 May 1996
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 1995
AAAnnual Accounts
Legacy
3 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 May 1994
AAAnnual Accounts
Legacy
22 April 1994
287Change of Registered Office
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Legacy
21 December 1992
395Particulars of Mortgage or Charge
Legacy
21 December 1992
395Particulars of Mortgage or Charge
Legacy
21 December 1992
395Particulars of Mortgage or Charge
Legacy
21 December 1992
395Particulars of Mortgage or Charge
Legacy
21 December 1992
395Particulars of Mortgage or Charge
Legacy
3 September 1992
88(2)R88(2)R
Resolution
3 September 1992
RESOLUTIONSResolutions
Legacy
3 September 1992
123Notice of Increase in Nominal Capital
Legacy
2 September 1992
288288
Legacy
19 December 1991
363sAnnual Return (shuttle)
Legacy
28 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Legacy
9 April 1991
395Particulars of Mortgage or Charge
Legacy
9 April 1991
395Particulars of Mortgage or Charge
Legacy
9 April 1991
395Particulars of Mortgage or Charge
Legacy
14 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 September 1990
AAAnnual Accounts
Legacy
10 September 1990
353353
Legacy
10 September 1990
287Change of Registered Office
Legacy
2 August 1990
395Particulars of Mortgage or Charge
Legacy
4 July 1990
395Particulars of Mortgage or Charge
Legacy
3 July 1990
395Particulars of Mortgage or Charge
Legacy
10 April 1990
363363
Accounts With Accounts Type Full
25 May 1989
AAAnnual Accounts
Legacy
9 May 1989
287Change of Registered Office
Legacy
14 February 1989
363363
Legacy
11 January 1989
395Particulars of Mortgage or Charge
Legacy
11 January 1989
395Particulars of Mortgage or Charge
Legacy
11 January 1989
395Particulars of Mortgage or Charge
Legacy
11 January 1989
395Particulars of Mortgage or Charge
Legacy
11 January 1989
395Particulars of Mortgage or Charge
Legacy
11 January 1989
395Particulars of Mortgage or Charge
Legacy
11 January 1989
395Particulars of Mortgage or Charge
Legacy
11 January 1989
395Particulars of Mortgage or Charge
Legacy
11 January 1989
395Particulars of Mortgage or Charge
Legacy
11 January 1989
395Particulars of Mortgage or Charge
Memorandum Articles
22 July 1988
MEM/ARTSMEM/ARTS
Resolution
22 July 1988
RESOLUTIONSResolutions
Legacy
14 July 1988
363363
Accounts With Accounts Type Full
24 June 1988
AAAnnual Accounts
Legacy
18 February 1988
403aParticulars of Charge Subject to s859A
Legacy
27 January 1988
287Change of Registered Office
Legacy
26 January 1988
403aParticulars of Charge Subject to s859A
Legacy
26 January 1988
403aParticulars of Charge Subject to s859A
Resolution
22 January 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 November 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 October 1986
AAAnnual Accounts
Legacy
17 October 1986
363363
Legacy
13 October 1986
287Change of Registered Office
Accounts With Made Up Date
12 October 1983
AAAnnual Accounts
Accounts With Made Up Date
30 November 1982
AAAnnual Accounts
Miscellaneous
16 July 1979
MISCMISC
Incorporation Company
16 July 1979
NEWINCIncorporation