Background WavePink WaveYellow Wave

BARCLAYS INDUSTRIAL DEVELOPMENT LIMITED (01444636)

BARCLAYS INDUSTRIAL DEVELOPMENT LIMITED (01444636) is an active UK company. incorporated on 17 August 1979. with registered office in 1 Churchill Place. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. BARCLAYS INDUSTRIAL DEVELOPMENT LIMITED has been registered for 46 years. Current directors include FORREST, Peter William, MISTRY, Jiten, MUDIE, David Ruthven.

Company Number
01444636
Status
active
Type
ltd
Incorporated
17 August 1979
Age
46 years
Address
1 Churchill Place, E14 5HP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FORREST, Peter William, MISTRY, Jiten, MUDIE, David Ruthven
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BARCLAYS INDUSTRIAL DEVELOPMENT LIMITED

BARCLAYS INDUSTRIAL DEVELOPMENT LIMITED is an active company incorporated on 17 August 1979 with the registered office located in 1 Churchill Place. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. BARCLAYS INDUSTRIAL DEVELOPMENT LIMITED was registered 46 years ago.(SIC: 64999)

Status

active

Active since 46 years ago

Company No

01444636

LTD Company

Age

46 Years

Incorporated 17 August 1979

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

1 Churchill Place London , E14 5HP,

Timeline

38 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Aug 79
Director Joined
Apr 11
Director Left
Apr 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Oct 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Jan 12
Director Joined
Feb 12
Director Joined
Apr 12
Director Joined
Jul 13
Director Left
Aug 13
Director Joined
Jun 14
Director Left
Dec 14
Director Joined
Feb 15
Director Left
Feb 17
Director Left
Apr 17
Director Joined
Aug 17
Director Joined
Aug 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Feb 18
Director Joined
Mar 18
Owner Exit
Jun 18
Director Left
Nov 19
Director Joined
Nov 19
Director Left
May 21
Director Joined
Jun 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Jan 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

BARCOSEC LIMITED

Active
1 Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 06 Oct 1998

FORREST, Peter William

Active
Churchill Place, LondonE14 5HP
Born June 1978
Director
Appointed 01 Aug 2022

MISTRY, Jiten

Active
Churchill Place, LondonE14 5HP
Born November 1982
Director
Appointed 10 Aug 2017

MUDIE, David Ruthven

Active
1 Churchill PlaceE14 5HP
Born September 1983
Director
Appointed 07 Mar 2025

EBORN, William Bentley

Resigned
Mill House 94 Belle Vue Road, ColchesterCO7 9EH
Secretary
Appointed 15 Feb 1994
Resigned 21 Mar 1996

HART, Trevor John Powell

Resigned
Yew Tree Cottage, Upton GreyRG25 2RH
Secretary
Appointed N/A
Resigned 15 Feb 1994

WHYTE, Ian Craig

Resigned
172 Forest Road, Tunbridge WellsTN2 5JD
Secretary
Appointed 21 Mar 1996
Resigned 06 Oct 1998

ALLAN, Leslie Stewart

Resigned
78 Honor Oak Road, LondonSE23 3RR
Born June 1943
Director
Appointed N/A
Resigned 31 Oct 1996

ATLING, Edwood Brian

Resigned
Fairways, ChingfordE4 7AU
Born September 1946
Director
Appointed N/A
Resigned 12 May 1993

BANKS, Francis Harwood

Resigned
Churchill Place, LondonE14 5HP
Born April 1978
Director
Appointed 12 Nov 2019
Resigned 06 May 2021

BEASTALL, Mark Francis

Resigned
Churchill Place, LondonE14 5HP
Born June 1978
Director
Appointed 25 Jun 2014
Resigned 22 Nov 2017

BENNINGTON, Alexia Susan

Resigned
Churchill Place, LondonE14 5HP
Born June 1974
Director
Appointed 01 Jul 2013
Resigned 08 Feb 2018

BISHOP, Errol Simon Owen

Resigned
Parnells Witherenden Hill, Burwash CommonTN19 7JN
Born August 1938
Director
Appointed N/A
Resigned 30 Jun 1997

BLAKEMORE, Brian John

Resigned
Churchill Place, LondonE14 5HP
Born January 1952
Director
Appointed 19 Jan 1998
Resigned 12 Sept 2008

BROWN, Simon David

Resigned
Churchill Place, LondonE14 5HP
Born October 1960
Director
Appointed 07 Jul 2011
Resigned 14 Nov 2011

BRYDON, Donald Hood

Resigned
22 Hill Road, LondonNW8 9QG
Born May 1945
Director
Appointed 01 Jan 1994
Resigned 18 Oct 1996

BUCKLEY, Stanley William

Resigned
Beech Lodge, WinchesterSO22 4NE
Born March 1940
Director
Appointed 12 May 1993
Resigned 05 May 1995

CAMOYS, Ralph Thomas Campion George Sherman Stonor, The Right Honorable The Lord

Resigned
2 Swan Lane, LondonEC4R 3TS
Born April 1940
Director
Appointed N/A
Resigned 01 Jan 1994

CLARKE, Owen John

Resigned
1 Churchill Place, LondonE14 5HP
Born August 1963
Director
Appointed 19 Jan 1998
Resigned 14 Nov 2011

COOPER, Mark David

Resigned
Churchill Place, LondonE14 5HP
Born December 1973
Director
Appointed 14 Nov 2011
Resigned 14 Aug 2013

COTTON, John William Gordon

Resigned
Dimmocks Nup End Lane, AylesburyHP22 4PX
Born January 1948
Director
Appointed N/A
Resigned 05 May 1995

CUMMING, Michael Ralston

Resigned
House 12 Upper, Repulse Bay Hong KongFOREIGN
Born August 1940
Director
Appointed N/A
Resigned 28 Jul 1995

CUNNINGHAM, Paul

Resigned
1 Churchill Place, LondonE14 5HP
Born January 1965
Director
Appointed 18 Jun 2001
Resigned 21 Aug 2007

DOUGLAS, Iain Scott

Resigned
Churchill Place, LondonE14 5HP
Born May 1970
Director
Appointed 10 Nov 2014
Resigned 29 Mar 2017

ELLIOTT, Christopher James

Resigned
1 Churchill Place, LondonE14 5HP
Born May 1950
Director
Appointed 21 Aug 1997
Resigned 29 Aug 2008

FERRIER, James Campbell

Resigned
Churchill Place, LondonE14 5HP
Born July 1977
Director
Appointed 10 Aug 2017
Resigned 07 Mar 2025

GLOGOFF, Marc J

Resigned
Churchill Place, LondonE14 5HP
Born October 1971
Director
Appointed 20 Apr 2012
Resigned 06 Nov 2014

GOODSON, Paul Andrew

Resigned
1 Churchill Place, LondonE14 5HP
Born December 1963
Director
Appointed 24 Nov 1998
Resigned 10 Oct 2011

GRIESBACH, Philip Martin

Resigned
54 Lombard Street, LondonEC3P 3AH
Born June 1964
Director
Appointed 06 Mar 2001
Resigned 23 Dec 2004

HAGGITH, Grant Charles

Resigned
22a Abbots Road, WatfordWD5 0AZ
Born July 1961
Director
Appointed 29 Apr 1996
Resigned 19 May 1998

HARDING, Francis John, Mr.

Resigned
Wychling 53 London Road, HitchinSG4 9EW
Born December 1935
Director
Appointed N/A
Resigned 24 Nov 1992

HAYWARD, Ryan Paul

Resigned
Churchill Place, LondonE14 5HP
Born September 1982
Director
Appointed 05 Mar 2018
Resigned 01 Jan 2025

HENDERSON, Simon Anthony Glidden

Resigned
54 Lombard Street, LondonEC3P 3AH
Born October 1968
Director
Appointed 15 Apr 2002
Resigned 23 Dec 2004

HORLER WEBBER, Lucinda Ann Craighill

Resigned
17 Redburn Street, LondonSW3 4DA
Born November 1960
Director
Appointed N/A
Resigned 21 May 1999

HUMPHRIES, Nicholas James

Resigned
43 Park Avenue, BrentwoodCM13 2QP
Born December 1967
Director
Appointed 02 Mar 1998
Resigned 08 Jan 1999

Persons with significant control

2

1 Active
1 Ceased
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jun 2018
Churchill Place, LondonE14 5HP

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
Ceased 05 Jun 2018
Fundings
Financials
Latest Activities

Filing History

364

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
22 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 February 2017
TM01Termination of Director
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 February 2015
AR01AR01
Termination Director Company With Name Termination Date
9 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Full
15 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Termination Director Company With Name
19 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2012
AP01Appointment of Director
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Termination Director Company With Name
1 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Termination Director Company With Name
24 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Appoint Person Director Company With Name
23 August 2011
AP01Appointment of Director
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
13 April 2011
AAAnnual Accounts
Termination Director Company With Name
11 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Full
8 April 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Full
1 April 2009
AAAnnual Accounts
Resolution
16 October 2008
RESOLUTIONSResolutions
Legacy
13 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
3 October 2008
288aAppointment of Director or Secretary
Legacy
22 September 2008
363aAnnual Return
Legacy
8 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 April 2008
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
22 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 2007
AAAnnual Accounts
Legacy
8 September 2006
363aAnnual Return
Legacy
4 September 2006
190190
Accounts With Accounts Type Full
13 April 2006
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Legacy
13 September 2005
190190
Legacy
13 September 2005
353353
Legacy
22 June 2005
288cChange of Particulars
Legacy
22 June 2005
288cChange of Particulars
Legacy
22 June 2005
288cChange of Particulars
Legacy
21 June 2005
288cChange of Particulars
Legacy
21 June 2005
288cChange of Particulars
Legacy
20 June 2005
288cChange of Particulars
Legacy
9 June 2005
288cChange of Particulars
Legacy
31 May 2005
287Change of Registered Office
Accounts With Accounts Type Full
10 May 2005
AAAnnual Accounts
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
24 September 2004
363aAnnual Return
Legacy
3 September 2004
403aParticulars of Charge Subject to s859A
Legacy
11 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
7 April 2004
AAAnnual Accounts
Legacy
24 November 2003
288cChange of Particulars
Legacy
21 November 2003
363aAnnual Return
Legacy
20 November 2003
288cChange of Particulars
Legacy
12 November 2003
288cChange of Particulars
Legacy
11 November 2003
288cChange of Particulars
Legacy
28 October 2003
288cChange of Particulars
Legacy
24 October 2003
288cChange of Particulars
Legacy
24 October 2003
288cChange of Particulars
Legacy
23 October 2003
288cChange of Particulars
Legacy
23 October 2003
288cChange of Particulars
Legacy
22 September 2003
288cChange of Particulars
Legacy
18 September 2003
288cChange of Particulars
Legacy
17 September 2003
288cChange of Particulars
Legacy
16 September 2003
288cChange of Particulars
Legacy
27 August 2003
288cChange of Particulars
Legacy
27 August 2003
288cChange of Particulars
Legacy
26 August 2003
288cChange of Particulars
Legacy
16 May 2003
288cChange of Particulars
Legacy
16 May 2003
288cChange of Particulars
Legacy
2 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 2003
AAAnnual Accounts
Auditors Resignation Company
25 February 2003
AUDAUD
Legacy
28 January 2003
288cChange of Particulars
Legacy
28 January 2003
288cChange of Particulars
Legacy
4 October 2002
363aAnnual Return
Accounts With Accounts Type Full
21 July 2002
AAAnnual Accounts
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
21 June 2002
288aAppointment of Director or Secretary
Legacy
14 May 2002
288aAppointment of Director or Secretary
Legacy
9 May 2002
288aAppointment of Director or Secretary
Legacy
8 May 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
20 November 2001
363aAnnual Return
Legacy
13 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
3 May 2001
288cChange of Particulars
Accounts With Accounts Type Full
13 April 2001
AAAnnual Accounts
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Legacy
20 September 2000
363aAnnual Return
Legacy
13 September 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 April 2000
AAAnnual Accounts
Legacy
11 February 2000
288cChange of Particulars
Legacy
26 January 2000
288cChange of Particulars
Legacy
26 November 1999
395Particulars of Mortgage or Charge
Legacy
22 September 1999
363aAnnual Return
Legacy
18 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 April 1999
AAAnnual Accounts
Legacy
12 March 1999
288cChange of Particulars
Legacy
17 February 1999
288cChange of Particulars
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
20 October 1998
288cChange of Particulars
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
16 October 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
363aAnnual Return
Legacy
29 June 1998
288cChange of Particulars
Legacy
30 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 April 1998
AAAnnual Accounts
Legacy
27 March 1998
288aAppointment of Director or Secretary
Legacy
10 March 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288cChange of Particulars
Legacy
28 January 1998
288cChange of Particulars
Legacy
28 January 1998
288cChange of Particulars
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
30 September 1997
363aAnnual Return
Legacy
9 September 1997
288aAppointment of Director or Secretary
Legacy
5 July 1997
288bResignation of Director or Secretary
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
287Change of Registered Office
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
31 December 1996
288bResignation of Director or Secretary
Legacy
15 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 October 1996
AAAnnual Accounts
Legacy
1 October 1996
363aAnnual Return
Legacy
17 May 1996
288288
Legacy
9 April 1996
288288
Legacy
31 March 1996
288288
Legacy
31 March 1996
288288
Accounts With Accounts Type Full
23 October 1995
AAAnnual Accounts
Legacy
12 October 1995
363x363x
Legacy
8 August 1995
288288
Legacy
5 June 1995
288288
Legacy
5 June 1995
288288
Legacy
5 June 1995
288288
Legacy
5 June 1995
288288
Legacy
11 May 1995
288288
Accounts With Accounts Type Full
13 October 1994
AAAnnual Accounts
Legacy
11 October 1994
363x363x
Legacy
2 September 1994
288288
Legacy
9 June 1994
288288
Legacy
14 March 1994
288288
Legacy
1 February 1994
288288
Legacy
26 January 1994
288288
Legacy
13 December 1993
288288
Legacy
1 December 1993
288288
Legacy
23 November 1993
288288
Accounts With Accounts Type Full
19 October 1993
AAAnnual Accounts
Legacy
2 October 1993
363x363x
Legacy
11 August 1993
288288
Legacy
12 July 1993
288288
Legacy
9 July 1993
288288
Legacy
7 July 1993
288288
Legacy
29 June 1993
288288
Legacy
23 June 1993
288288
Legacy
21 June 1993
288288
Legacy
26 May 1993
288288
Legacy
26 May 1993
288288
Legacy
20 May 1993
288288
Legacy
19 May 1993
288288
Legacy
1 March 1993
288288
Legacy
20 January 1993
288288
Legacy
7 January 1993
288288
Legacy
15 December 1992
288288
Legacy
27 November 1992
288288
Legacy
9 November 1992
288288
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
30 September 1992
363x363x
Legacy
29 September 1992
288288
Legacy
15 September 1992
288288
Legacy
1 September 1992
288288
Legacy
22 July 1992
288288
Legacy
22 May 1992
288288
Memorandum Articles
19 May 1992
MEM/ARTSMEM/ARTS
Resolution
19 May 1992
RESOLUTIONSResolutions
Legacy
24 April 1992
288288
Legacy
13 April 1992
288288
Legacy
17 March 1992
288288
Legacy
16 March 1992
288288
Legacy
5 February 1992
288288
Legacy
2 February 1992
288288
Legacy
30 January 1992
288288
Legacy
23 January 1992
288288
Legacy
23 December 1991
288288
Legacy
16 October 1991
288288
Legacy
25 September 1991
363x363x
Accounts With Accounts Type Full
16 September 1991
AAAnnual Accounts
Legacy
9 September 1991
288288
Legacy
25 July 1991
288288
Legacy
29 June 1991
288288
Legacy
22 May 1991
288288
Legacy
8 May 1991
288288
Legacy
18 April 1991
288288
Legacy
4 April 1991
288288
Legacy
26 February 1991
288288
Legacy
16 February 1991
288288
Legacy
14 February 1991
288288
Legacy
9 January 1991
288288
Legacy
21 December 1990
288288
Legacy
17 December 1990
288288
Legacy
23 November 1990
288288
Legacy
23 November 1990
288288
Legacy
3 October 1990
363363
Accounts With Accounts Type Full
3 October 1990
AAAnnual Accounts
Legacy
7 September 1990
288288
Legacy
22 August 1990
288288
Legacy
14 August 1990
288288
Legacy
9 July 1990
288288
Legacy
9 July 1990
288288
Legacy
26 June 1990
288288
Legacy
25 June 1990
288288
Legacy
21 June 1990
288288
Legacy
18 June 1990
288288
Legacy
18 June 1990
288288
Legacy
18 June 1990
288288
Legacy
15 May 1990
288288
Legacy
4 May 1990
288288
Legacy
2 April 1990
288288
Legacy
2 March 1990
288288
Legacy
9 February 1990
288288
Legacy
22 January 1990
288288
Legacy
22 January 1990
288288
Legacy
14 December 1989
288288
Legacy
24 November 1989
288288
Legacy
23 November 1989
288288
Legacy
22 November 1989
288288
Legacy
1 November 1989
288288
Legacy
27 October 1989
288288
Legacy
18 October 1989
288288
Legacy
21 September 1989
288288
Legacy
8 September 1989
288288
Legacy
8 August 1989
288288
Legacy
21 July 1989
288288
Accounts With Accounts Type Full
10 July 1989
AAAnnual Accounts
Legacy
10 July 1989
363363
Legacy
6 July 1989
288288
Legacy
2 June 1989
288288
Legacy
16 February 1989
288288
Legacy
16 February 1989
288288
Legacy
3 February 1989
288288
Legacy
3 February 1989
288288
Legacy
3 February 1989
288288
Legacy
3 February 1989
288288
Legacy
3 February 1989
288288
Legacy
24 January 1989
288288
Legacy
25 November 1988
288288
Legacy
14 September 1988
288288
Accounts With Accounts Type Full
8 August 1988
AAAnnual Accounts
Legacy
8 August 1988
363363
Legacy
6 June 1988
288288
Legacy
9 May 1988
288288
Legacy
11 March 1988
288288
Legacy
9 March 1988
288288
Legacy
3 March 1988
288288
Legacy
29 February 1988
288288
Legacy
29 February 1988
288288
Legacy
24 February 1988
288288
Legacy
5 January 1988
288288
Legacy
5 January 1988
288288
Legacy
7 December 1987
288288
Legacy
25 November 1987
288288
Legacy
7 October 1987
288288
Legacy
14 September 1987
288288
Legacy
9 September 1987
288288
Legacy
8 September 1987
288288
Legacy
8 September 1987
288288
Legacy
2 September 1987
288288
Legacy
26 August 1987
288288
Legacy
26 August 1987
288288
Legacy
25 August 1987
288288
Legacy
25 August 1987
288288
Accounts With Accounts Type Full
24 August 1987
AAAnnual Accounts
Legacy
6 August 1987
363363
Legacy
23 July 1987
288288
Legacy
19 June 1987
288288
Legacy
11 June 1987
288288
Legacy
27 April 1987
288288
Legacy
24 March 1987
288288
Legacy
16 February 1987
288288
Legacy
13 February 1987
288288
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 December 1986
288288
Legacy
5 December 1986
288288
Legacy
17 September 1986
288288
Legacy
4 July 1986
288288
Legacy
19 June 1986
288288
Legacy
14 June 1986
287Change of Registered Office
Legacy
5 June 1986
363363
Accounts With Accounts Type Full
22 May 1986
AAAnnual Accounts
Accounts With Made Up Date
21 May 1985
AAAnnual Accounts
Accounts With Made Up Date
21 May 1984
AAAnnual Accounts
Accounts With Made Up Date
11 May 1983
AAAnnual Accounts
Incorporation Company
17 August 1979
NEWINCIncorporation
Miscellaneous
17 August 1979
MISCMISC