Background WavePink WaveYellow Wave

MONDI SCUNTHORPE LIMITED (01446927)

MONDI SCUNTHORPE LIMITED (01446927) is an active UK company. incorporated on 5 September 1979. with registered office in Weybridge. The company operates in the Manufacturing sector, engaged in unknown sic code (22220). MONDI SCUNTHORPE LIMITED has been registered for 46 years. Current directors include DRAKES, Sian, KRUSCHE, Michael.

Company Number
01446927
Status
active
Type
ltd
Incorporated
5 September 1979
Age
46 years
Address
Ground Floor, Building 5 The Heights, Weybridge, KT13 0NY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22220)
Directors
DRAKES, Sian, KRUSCHE, Michael
SIC Codes
22220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONDI SCUNTHORPE LIMITED

MONDI SCUNTHORPE LIMITED is an active company incorporated on 5 September 1979 with the registered office located in Weybridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22220). MONDI SCUNTHORPE LIMITED was registered 46 years ago.(SIC: 22220)

Status

active

Active since 46 years ago

Company No

01446927

LTD Company

Age

46 Years

Incorporated 5 September 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 March 2026 (Just now)
Submitted on 20 March 2026 (Just now)

Next Due

Due by 28 March 2027
For period ending 14 March 2027

Previous Company Names

MONDI WHEATLEY LIMITED
From: 24 May 2010To: 6 January 2014
MONDI PACKAGING WHEATLEY LIMITED
From: 18 November 2004To: 24 May 2010
MARC WHEATLEY PRINTING LIMITED
From: 5 September 1979To: 18 November 2004
Contact
Address

Ground Floor, Building 5 The Heights Brooklands Weybridge, KT13 0NY,

Previous Addresses

Building 1, 1st Floor Aviator Park Station Road Addlestone Surrey KT15 2PG United Kingdom
From: 30 October 2020To: 22 November 2021
Parkway Deeside Industrial Park Deeside Clwyd Wales CH5 2NS Wales
From: 15 August 2019To: 30 October 2020
Roxburgh House Clayfield Road Foxhills Industrial Estate Scunthorpe North Lincolnshire DN15 8QJ United Kingdom
From: 1 June 2016To: 15 August 2019
1 Atkinsons Way Foxhills Industrial Estate Scunthorpe South Humberside DN15 8QJ
From: 5 September 1979To: 1 June 2016
Timeline

23 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jun 10
Director Joined
Sept 10
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Feb 11
Director Left
Oct 12
Director Joined
Jul 13
Director Left
Jul 13
Loan Secured
Jan 14
Director Joined
Aug 15
Director Left
Sept 15
Director Joined
May 17
Director Left
Jun 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Oct 19
Director Left
Oct 19
Director Joined
May 20
Director Left
May 20
Funding Round
Nov 20
Director Left
Dec 25
Director Joined
Dec 25
1
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

3 Active
31 Resigned

HAMPSHIRE, Jennifer Louise

Active
The Heights, WeybridgeKT13 0NY
Secretary
Appointed 17 Apr 2021

DRAKES, Sian

Active
The Heights, WeybridgeKT13 0NY
Born March 1965
Director
Appointed 25 Sept 2019

KRUSCHE, Michael

Active
The Heights, WeybridgeKT13 0NY
Born September 1974
Director
Appointed 05 Dec 2025

BRAGG, Ian

Resigned
Deeside Industrial Park, ClwydCH5 2NS
Secretary
Appointed 02 Aug 2019
Resigned 16 Apr 2021

JACKSON, Stephen Charles

Resigned
5 Newport Drive, ScunthorpeDN15 9RG
Secretary
Appointed 31 Dec 2003
Resigned 12 Feb 2010

LAST, Peter

Resigned
Cluny Lodge Heather Lane, LeicesterLE65 1WF
Secretary
Appointed 16 Jun 1998
Resigned 31 Dec 2003

WHEATLEY, Mary

Resigned
Hillside Livesey Road, LudboroughDN36 5SG
Secretary
Appointed N/A
Resigned 16 Jun 1998

WILTSHIRE, Alyson Jayne

Resigned
Clayfield Road, ScunthorpeDN15 8QJ
Secretary
Appointed 01 May 2010
Resigned 02 Aug 2019

BUSHELL, Kevin Nigel

Resigned
The Willows, Swinefleet GooleDN14 8EB
Born March 1961
Director
Appointed N/A
Resigned 31 Dec 2003

CHAPPELL, Andrew James

Resigned
Bigby Green, BarnetbyDN38 6EE
Born December 1962
Director
Appointed 22 Feb 2006
Resigned 30 Jun 2010

CHAUDAKSHETRIN, Surapongs

Resigned
Springs Baas Lane, BroxbourneEN10 7EL
Born October 1957
Director
Appointed 03 Jun 1996
Resigned 16 Jun 1998

DORRING-KOGGE, Joerg

Resigned
Clayfield Road, ScunthorpeDN15 8QJ
Born February 1958
Director
Appointed 25 Jun 2013
Resigned 14 Dec 2017

GRASSOTTI, Antonio

Resigned
12/26 Tuchlauben, Vienna
Born May 1960
Director
Appointed 31 Dec 2003
Resigned 14 Sept 2005

GUTHEIL, Stefan Lutz Klaus

Resigned
1 Atkinsons Way, ScunthorpeDN15 8QJ
Born August 1962
Director
Appointed 01 Jan 2011
Resigned 25 Jun 2013

HERMANSEN, Niels

Resigned
2 Vagtstien, Nyborg
Born November 1953
Director
Appointed 31 Dec 2003
Resigned 09 Dec 2004

HUBERT, Rolf

Resigned
Koschatgasse 100, Vienna
Born February 1953
Director
Appointed 20 Aug 2002
Resigned 31 Dec 2003

JAMES, Warren Robert

Resigned
Station Road, GooleDN14 0QJ
Born December 1971
Director
Appointed 23 Dec 2008
Resigned 28 Aug 2015

KARDOS, Sandor

Resigned
Deeside Industrial Park, ClwydCH5 2NS
Born April 1970
Director
Appointed 15 Dec 2017
Resigned 13 May 2020

KENDLER, Margit

Resigned
1 Atkinsons Way, ScunthorpeDN15 8QJ
Born November 1972
Director
Appointed 01 Jan 2011
Resigned 01 Jan 2011

KOLARIK, Christian

Resigned
Trollblumengasse, Wien
Born August 1968
Director
Appointed 22 Feb 2006
Resigned 01 Jan 2011

LAST, Peter

Resigned
Cluny Lodge Heather Lane, LeicesterLE65 1WF
Born December 1948
Director
Appointed 16 Jun 1998
Resigned 23 Dec 2008

LEEB, Juergen

Resigned
The Heights, WeybridgeKT13 0NY
Born May 1976
Director
Appointed 13 May 2020
Resigned 04 Dec 2025

LOCK, Allan Martin

Resigned
Deeside Industrial Park, ClwydCH5 2NS
Born April 1970
Director
Appointed 02 May 2017
Resigned 30 Sept 2019

OSWALD, Peter

Resigned
Doblinger Hauptstrasse 26, Vienna
Born October 1962
Director
Appointed 20 Aug 2002
Resigned 31 Dec 2003

POLANYI, Thomas

Resigned
Meytensgasse 46, ViennaFOREIGN
Born January 1965
Director
Appointed 20 Aug 2002
Resigned 31 Dec 2003

RILEY, Charles Andrew

Resigned
37 Church Road, DerbyDE22 5JB
Born August 1945
Director
Appointed 16 Jun 1998
Resigned 22 Feb 2006

SCHEIDL, Franz

Resigned
Clayfield Road, ScunthorpeDN15 8QJ
Born January 1965
Director
Appointed 10 Aug 2015
Resigned 31 May 2017

STEWART, Alan Peter

Resigned
1 Atkinsons Way, ScunthorpeDN15 8QJ
Born July 1969
Director
Appointed 30 Sept 2010
Resigned 27 Apr 2012

STOCKREITER, Clemens

Resigned
28 Fasangasse, Enzesfeld
Born March 1971
Director
Appointed 31 Dec 2003
Resigned 24 Nov 2006

WEINHOLD, Armin

Resigned
3 Sterenweg, Zug6300
Born June 1949
Director
Appointed 14 Sept 2005
Resigned 31 Dec 2005

WHEATLEY, Adam Jonathan Denby

Resigned
Flat 5 42 Cornwall Gardens, LondonSW7 4AA
Born October 1967
Director
Appointed 01 Mar 1996
Resigned 16 Jun 1998

WHEATLEY, Esther

Resigned
Hillside Livesey Road, GrimsbyDN36 5SG
Born September 1964
Director
Appointed N/A
Resigned 16 Jun 1998

WHEATLEY, Marc Harry

Resigned
Hillside Livesey Road, LudboroughDN36 5SG
Born January 1930
Director
Appointed N/A
Resigned 16 Jun 1998

WHEATLEY, Mary

Resigned
Hillside Livesey Road, LudboroughDN36 5SG
Born January 1940
Director
Appointed N/A
Resigned 16 Jun 1998

Persons with significant control

1

The Heights, WeybridgeKT13 0NY

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

222

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2025
AAAnnual Accounts
Legacy
18 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 June 2025
GUARANTEE2GUARANTEE2
Legacy
18 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2024
AAAnnual Accounts
Legacy
22 July 2024
PARENT_ACCPARENT_ACC
Legacy
22 July 2024
GUARANTEE2GUARANTEE2
Legacy
22 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 July 2023
AAAnnual Accounts
Legacy
12 July 2023
PARENT_ACCPARENT_ACC
Legacy
12 July 2023
GUARANTEE2GUARANTEE2
Legacy
12 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2022
AAAnnual Accounts
Legacy
26 July 2022
PARENT_ACCPARENT_ACC
Legacy
26 July 2022
AGREEMENT2AGREEMENT2
Legacy
26 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2021
AAAnnual Accounts
Legacy
21 September 2021
PARENT_ACCPARENT_ACC
Legacy
21 September 2021
GUARANTEE2GUARANTEE2
Legacy
21 September 2021
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
19 April 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 April 2021
TM02Termination of Secretary
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Capital Allotment Shares
4 November 2020
SH01Allotment of Shares
Resolution
4 November 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
30 October 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2020
AAAnnual Accounts
Legacy
17 October 2020
AGREEMENT2AGREEMENT2
Legacy
28 August 2020
GUARANTEE2GUARANTEE2
Legacy
24 August 2020
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
14 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 August 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 August 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 August 2019
TM02Termination of Secretary
Accounts With Accounts Type Full
5 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Change Person Secretary Company With Change Date
14 September 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Accounts With Accounts Type Full
20 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Full
13 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
24 January 2014
MR01Registration of a Charge
Certificate Change Of Name Company
6 January 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 December 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
1 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Accounts With Accounts Type Full
19 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2011
AR01AR01
Change Person Secretary Company With Change Date
15 February 2011
CH03Change of Secretary Details
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Certificate Change Of Name Company
24 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
24 May 2010
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
21 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
12 February 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
24 December 2008
288aAppointment of Director or Secretary
Legacy
23 December 2008
288bResignation of Director or Secretary
Legacy
2 May 2008
363aAnnual Return
Accounts With Accounts Type Full
1 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Legacy
22 June 2007
288cChange of Particulars
Legacy
7 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
13 January 2006
288bResignation of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2005
AAAnnual Accounts
Legacy
18 July 2005
363sAnnual Return (shuttle)
Legacy
18 July 2005
363(353)363(353)
Legacy
18 July 2005
363(190)363(190)
Legacy
18 July 2005
363(287)363(287)
Legacy
15 December 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
18 November 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
19 April 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288aAppointment of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
14 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 July 2003
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
403aParticulars of Charge Subject to s859A
Legacy
18 March 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 September 2002
AAAnnual Accounts
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
22 August 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 May 2000
AAAnnual Accounts
Legacy
5 April 2000
363sAnnual Return (shuttle)
Legacy
21 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 1999
AAAnnual Accounts
Legacy
6 April 1999
363sAnnual Return (shuttle)
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
403aParticulars of Charge Subject to s859A
Legacy
10 September 1998
403aParticulars of Charge Subject to s859A
Legacy
10 September 1998
403aParticulars of Charge Subject to s859A
Legacy
10 September 1998
403aParticulars of Charge Subject to s859A
Legacy
10 September 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
1 July 1998
AAAnnual Accounts
Legacy
26 June 1998
155(6)a155(6)a
Resolution
23 June 1998
RESOLUTIONSResolutions
Resolution
23 June 1998
RESOLUTIONSResolutions
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
288bResignation of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Resolution
22 June 1998
RESOLUTIONSResolutions
Resolution
22 June 1998
RESOLUTIONSResolutions
Resolution
22 June 1998
RESOLUTIONSResolutions
Legacy
20 June 1998
395Particulars of Mortgage or Charge
Legacy
17 June 1998
395Particulars of Mortgage or Charge
Legacy
17 March 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
395Particulars of Mortgage or Charge
Auditors Resignation Company
11 January 1998
AUDAUD
Legacy
2 December 1997
403aParticulars of Charge Subject to s859A
Legacy
30 May 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
17 April 1997
AAAnnual Accounts
Legacy
3 April 1997
363sAnnual Return (shuttle)
Legacy
30 December 1996
225Change of Accounting Reference Date
Legacy
30 September 1996
395Particulars of Mortgage or Charge
Legacy
30 September 1996
395Particulars of Mortgage or Charge
Legacy
6 September 1996
395Particulars of Mortgage or Charge
Legacy
21 June 1996
288288
Accounts With Accounts Type Medium
6 May 1996
AAAnnual Accounts
Legacy
22 March 1996
363sAnnual Return (shuttle)
Legacy
18 March 1996
288288
Legacy
24 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
23 March 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
26 September 1994
AAAnnual Accounts
Legacy
23 March 1994
363sAnnual Return (shuttle)
Legacy
9 February 1994
395Particulars of Mortgage or Charge
Legacy
16 August 1993
225(1)225(1)
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Legacy
29 March 1993
288288
Legacy
29 March 1993
288288
Legacy
29 March 1993
363sAnnual Return (shuttle)
Legacy
25 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1992
AAAnnual Accounts
Legacy
26 February 1992
287Change of Registered Office
Legacy
14 November 1991
403aParticulars of Charge Subject to s859A
Legacy
14 November 1991
403aParticulars of Charge Subject to s859A
Memorandum Articles
30 August 1991
MEM/ARTSMEM/ARTS
Resolution
20 August 1991
RESOLUTIONSResolutions
Legacy
9 August 1991
395Particulars of Mortgage or Charge
Legacy
6 August 1991
395Particulars of Mortgage or Charge
Legacy
25 June 1991
288288
Legacy
25 June 1991
288288
Accounts With Accounts Type Full
24 May 1991
AAAnnual Accounts
Legacy
24 May 1991
363aAnnual Return
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Legacy
24 November 1989
363363
Accounts With Accounts Type Full
14 March 1988
AAAnnual Accounts
Legacy
14 March 1988
363363
Accounts With Accounts Type Full
6 May 1987
AAAnnual Accounts
Legacy
6 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 July 1986
GAZ(U)GAZ(U)