Background WavePink WaveYellow Wave

THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED (01470403)

THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED (01470403) is an active UK company. incorporated on 31 December 1979. with registered office in Petersfield. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED has been registered for 46 years. Current directors include BUICK, Donald, DEANS, Rory Stuart, LECKIE, David Martin and 3 others.

Company Number
01470403
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 December 1979
Age
46 years
Address
Lyndum House 12-14 High Street, Petersfield, GU32 3JG
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
BUICK, Donald, DEANS, Rory Stuart, LECKIE, David Martin, LOOS, Siebe, TAYLOR, Ian, THIJSSEN, Jan-Wouter, Mr.
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED

THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED is an active company incorporated on 31 December 1979 with the registered office located in Petersfield. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. THE EMERGENCY RESPONSE AND RESCUE VESSEL ASSOCIATION LIMITED was registered 46 years ago.(SIC: 94120)

Status

active

Active since 46 years ago

Company No

01470403

PRIVATE-LIMITED-GUARANT-NSC Company

Age

46 Years

Incorporated 31 December 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 13 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 15 October 2025 (5 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026

Previous Company Names

STANDBY SHIP OPERATORS ASSOCIATION LIMITED(THE)
From: 31 December 1980To: 29 March 2000
STANDBY SHIP OWNERS ASSOCIATION LIMITED (THE)
From: 31 December 1979To: 31 December 1980
Contact
Address

Lyndum House 12-14 High Street Petersfield, GU32 3JG,

Previous Addresses

Antrobus House 18 College Street Petersfield Hampshire GU31 4AD
From: 12 October 2009To: 9 August 2018
Antrobus House 18 College Street Petersfield Hampshire GU32 4AD
From: 31 December 1979To: 12 October 2009
Timeline

36 key events • 2011 - 2026

Funding Officers Ownership
Director Left
Jun 11
Director Left
Oct 11
Director Left
May 12
Director Joined
Aug 12
Director Left
Jan 13
Director Joined
Jun 13
Director Joined
Oct 13
Director Joined
Aug 14
Director Left
Apr 15
Director Joined
Apr 15
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Nov 17
Director Left
Dec 17
Director Joined
Jan 18
Director Left
Mar 19
Director Left
May 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Left
Nov 20
Director Left
Jun 21
Director Joined
Sept 21
Director Left
Jun 22
Director Left
Oct 22
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Oct 25
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

FERGUSON, Capt. Stephen Gordon, Mr.

Active
Glenury Crescent, StonehavenAB39 3LF
Secretary
Appointed 11 Oct 2023

BUICK, Donald

Active
Queens Road, AberdeenAB15 4ZT
Born August 1971
Director
Appointed 01 Sept 2020

DEANS, Rory Stuart

Active
High Street, PetersfieldGU32 3JG
Born April 1963
Director
Appointed 20 Jul 2014

LECKIE, David Martin

Active
High Street, PetersfieldGU32 3JG
Born July 1970
Director
Appointed 20 Feb 2026

LOOS, Siebe

Active
Middenweg, Amsterdam
Born November 1988
Director
Appointed 14 Apr 2025

TAYLOR, Ian

Active
Regent Quay, AberdeenAB11 5AR
Born November 1971
Director
Appointed 01 Jul 2020

THIJSSEN, Jan-Wouter, Mr.

Active
Het Nieuwe Diep, Ad Den Helder
Born October 1977
Director
Appointed 11 Oct 2023

DANIEL, John Jeremy Sykes

Resigned
Chappetts Farm House, PetersfieldGU32 1NB
Secretary
Appointed N/A
Resigned 01 Apr 2002

KENWRIGHT, David Douglas Ernest

Resigned
Greystone Farm, AlfordAB33 8ND
Secretary
Appointed 01 Nov 2007
Resigned 11 Oct 2023

WILSON, John Michael, Captain

Resigned
Suite 11 Carlton House, CalneSN11 9PU
Secretary
Appointed 01 Apr 2002
Resigned 01 Nov 2007

BAARS, Jan-Piet

Resigned
Regent Centre, AberdeenAB11 5NS
Born October 1966
Director
Appointed 23 Feb 2009
Resigned 18 May 2012

BALLS, John Frank

Resigned
Endways Cottage, BecclesNR34 8LX
Born February 1930
Director
Appointed N/A
Resigned 31 Dec 1992

BLENCOWE, David Anthony

Resigned
21 Hillview Terrace, AberdeenAB15 9HJ
Born April 1947
Director
Appointed 09 Dec 1999
Resigned 30 Nov 2006

BRADFORD, James

Resigned
Gladstone Gardens, FettercairnAB30 1FR
Born March 1956
Director
Appointed 05 Nov 2008
Resigned 04 Jun 2011

BRAHDE, Alf Cato

Resigned
Marrinagh, Maughold
Born September 1954
Director
Appointed 23 Mar 1993
Resigned 17 Sept 1996

BRUCE, Calum

Resigned
9 Oldfold Avenue, MilltimberAB13 0JX
Born March 1961
Director
Appointed 03 Sept 1999
Resigned 01 Sept 2020

BRYCE, John Alexander

Resigned
Craig Dorney, AberdeenAB21 0SG
Born June 1950
Director
Appointed 14 Mar 2000
Resigned 30 Jun 2015

BUICK, Donald

Resigned
Regent Road, AberdeenAB11 5NS
Born August 1971
Director
Appointed 28 Feb 2015
Resigned 14 Mar 2019

CARLSSON, Ovin Haakon, Captain

Resigned
Bavnebjerg 24, Fano
Born July 1948
Director
Appointed 18 Mar 2003
Resigned 22 Sept 2006

CATCHPOLE, George Alfred

Resigned
Evanger Broadview Road, LowestoftNR32 3PL
Born January 1935
Director
Appointed N/A
Resigned 14 Sept 1995

CATCHPOLE, Robert Frederick

Resigned
Kessett Broadview Road, LowestoftNR32 3PL
Born May 1969
Director
Appointed 01 Apr 2002
Resigned 20 Feb 2026

CLARIDGE, Gordon David

Resigned
Norcott Hall, BerkhamstedHP4 1LB
Born February 1911
Director
Appointed N/A
Resigned 31 Dec 1992

CRAIG, James Douglas

Resigned
Birchwood 6 Hillhead Road, AberdeenAB15 9EJ
Born October 1949
Director
Appointed N/A
Resigned 06 Nov 2017

DALY, Jeremy De Burgh

Resigned
62 Rubislaw Den South, AberdeenAB2 6AX
Born June 1950
Director
Appointed 15 Sept 1992
Resigned 07 Dec 1993

DANIEL, John Jeremy Sykes

Resigned
Chappetts Farm House, PetersfieldGU32 1NB
Born December 1937
Director
Appointed N/A
Resigned 01 Apr 2002

DEANS, Frank Miller Rorie

Resigned
28 Braeside Place, AberdeenAB15 7TU
Born January 1937
Director
Appointed N/A
Resigned 04 Jan 2008

DEANS, Rory

Resigned
5 Macaulay Walk, AberdeenAB15 8FQ
Born April 1963
Director
Appointed 01 Jul 2007
Resigned 01 Jun 2009

DOEDENS, Marja

Resigned
Nellie Van Kolstraat 1, AmsterdamFOREIGN
Born October 1960
Director
Appointed 07 Mar 2006
Resigned 01 Sept 2008

DONNELLY, James Harkness

Resigned
Parkside 23 Park Road, AberdeenAB1 9HR
Born May 1948
Director
Appointed 01 Dec 1994
Resigned 11 Dec 1997

EDE, David

Resigned
53 St Ternans Road, StonehavenAB3 2PF
Born March 1939
Director
Appointed 03 Sept 1999
Resigned 13 Jul 2000

FERGUSON, Stephen Gordon, Captain

Resigned
42 Doo Cot Road, St AndrewsKY16 8QP
Born January 1961
Director
Appointed 17 Sept 1996
Resigned 01 Dec 2006

GODDARD, John William

Resigned
68 Hazelwood Road, WilmslowSK9 2QA
Born August 1964
Director
Appointed 02 Dec 2004
Resigned 05 Nov 2008

GORDON, Matthew James

Resigned
Queens Road, AberdeenAB15 4ZT
Born April 1976
Director
Appointed 01 Sept 2020
Resigned 14 Apr 2025

HAMPTON, Robert W

Resigned
103 Malcolm Road, AberdeenAB1 0XB
Born August 1951
Director
Appointed 17 Sept 1996
Resigned 05 Sept 1997

HARCOMBE, Gerald Lawrence

Resigned
19 Forestside Road, BanchoryAB31 5ZH
Born May 1938
Director
Appointed 11 Dec 1997
Resigned 28 Jun 2002
Fundings
Financials
Latest Activities

Filing History

230

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
7 November 2023
CH03Change of Secretary Details
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 October 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
24 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 November 2015
AR01AR01
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Change Person Director Company With Change Date
27 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 August 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 October 2013
AR01AR01
Appoint Corporate Director Company With Name
7 October 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Termination Director Company With Name
31 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 August 2012
AP01Appointment of Director
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2011
AAAnnual Accounts
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 October 2011
AR01AR01
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 November 2010
AR01AR01
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 October 2009
AD01Change of Registered Office Address
Legacy
2 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
16 September 2009
AAAnnual Accounts
Legacy
16 June 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
13 November 2008
288bResignation of Director or Secretary
Legacy
27 October 2008
363aAnnual Return
Legacy
27 October 2008
353353
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
18 August 2008
AAAnnual Accounts
Legacy
29 April 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
4 October 2007
363aAnnual Return
Legacy
31 July 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
288aAppointment of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Legacy
29 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 December 2006
AAAnnual Accounts
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
6 November 2006
363aAnnual Return
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 January 2006
AAAnnual Accounts
Legacy
26 September 2005
363aAnnual Return
Legacy
6 June 2005
288aAppointment of Director or Secretary
Legacy
10 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
9 December 2004
AAAnnual Accounts
Legacy
15 October 2004
363sAnnual Return (shuttle)
Legacy
6 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 December 2003
AAAnnual Accounts
Legacy
21 October 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
3 October 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
287Change of Registered Office
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
18 November 2002
363sAnnual Return (shuttle)
Legacy
30 September 2002
287Change of Registered Office
Legacy
19 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Legacy
2 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
10 August 2002
AAAnnual Accounts
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
25 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
4 December 2001
AAAnnual Accounts
Legacy
3 October 2001
363sAnnual Return (shuttle)
Legacy
8 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
29 September 2000
363sAnnual Return (shuttle)
Legacy
10 May 2000
288aAppointment of Director or Secretary
Legacy
18 April 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
28 March 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 2000
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288aAppointment of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
288bResignation of Director or Secretary
Legacy
21 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1999
AAAnnual Accounts
Legacy
11 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
288aAppointment of Director or Secretary
Legacy
4 November 1998
363sAnnual Return (shuttle)
Legacy
4 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
10 November 1997
288aAppointment of Director or Secretary
Legacy
29 October 1997
288bResignation of Director or Secretary
Legacy
29 October 1997
363sAnnual Return (shuttle)
Legacy
21 October 1996
288aAppointment of Director or Secretary
Legacy
15 October 1996
363sAnnual Return (shuttle)
Legacy
15 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
25 January 1996
288288
Legacy
25 January 1996
288288
Accounts With Accounts Type Full
28 December 1995
AAAnnual Accounts
Legacy
25 October 1995
363sAnnual Return (shuttle)
Legacy
16 October 1995
288288
Legacy
10 January 1995
363sAnnual Return (shuttle)
Legacy
10 December 1994
288288
Legacy
10 December 1994
288288
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
17 December 1993
288288
Legacy
17 December 1993
288288
Legacy
23 September 1993
288288
Legacy
23 September 1993
363sAnnual Return (shuttle)
Legacy
3 August 1993
287Change of Registered Office
Accounts With Accounts Type Full
28 June 1993
AAAnnual Accounts
Legacy
27 June 1993
288288
Legacy
27 June 1993
288288
Legacy
27 June 1993
288288
Legacy
26 October 1992
288288
Accounts With Accounts Type Full
16 October 1992
AAAnnual Accounts
Legacy
13 October 1992
363sAnnual Return (shuttle)
Legacy
28 September 1992
288288
Legacy
28 September 1992
288288
Legacy
26 November 1991
288288
Legacy
26 November 1991
288288
Legacy
26 November 1991
288288
Legacy
26 November 1991
363b363b
Legacy
30 August 1991
288288
Legacy
30 August 1991
288288
Accounts With Accounts Type Full
19 August 1991
AAAnnual Accounts
Auditors Resignation Company
16 August 1991
AUDAUD
Legacy
1 August 1991
287Change of Registered Office
Accounts With Accounts Type Full
28 November 1990
AAAnnual Accounts
Legacy
28 November 1990
363363
Legacy
14 November 1990
288288
Legacy
14 November 1990
288288
Legacy
14 November 1990
288288
Legacy
30 November 1989
288288
Legacy
23 November 1989
363363
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
19 September 1989
288288
Legacy
12 June 1989
288288
Legacy
7 June 1989
288288
Accounts With Accounts Type Full
22 November 1988
AAAnnual Accounts
Legacy
20 October 1988
363363
Legacy
4 July 1988
288288
Legacy
22 June 1988
288288
Legacy
1 June 1988
288288
Legacy
1 June 1988
288288
Legacy
27 April 1988
288288
Legacy
27 April 1988
288288
Accounts With Accounts Type Full
19 November 1987
AAAnnual Accounts
Legacy
19 November 1987
363363
Resolution
9 September 1987
RESOLUTIONSResolutions
Legacy
7 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
31 December 1986
AAAnnual Accounts