Background WavePink WaveYellow Wave

NUVONIC LIMITED (01473077)

NUVONIC LIMITED (01473077) is an active UK company. incorporated on 15 January 1980. with registered office in Slough. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). NUVONIC LIMITED has been registered for 46 years. Current directors include DOEL, Natasha Claire, LANGSTON, Alexander Edward, SIDWELL, Andrew Boris Alexander and 1 others.

Company Number
01473077
Status
active
Type
ltd
Incorporated
15 January 1980
Age
46 years
Address
780-781 Buckingham Avenue, Slough, SL1 4LA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
DOEL, Natasha Claire, LANGSTON, Alexander Edward, SIDWELL, Andrew Boris Alexander, STEWART, Robert Johnson
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUVONIC LIMITED

NUVONIC LIMITED is an active company incorporated on 15 January 1980 with the registered office located in Slough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). NUVONIC LIMITED was registered 46 years ago.(SIC: 27900)

Status

active

Active since 46 years ago

Company No

01473077

LTD Company

Age

46 Years

Incorporated 15 January 1980

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 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 10 September 2025 (6 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

HANOVIA LIMITED
From: 24 July 1995To: 11 March 2026
UNIPHAX (PARTS) LIMITED
From: 11 July 1995To: 24 July 1995
CRESSALL RESISTORS LIMITED
From: 5 February 1991To: 11 July 1995
THERMO TECHNIC LIMITED
From: 15 January 1980To: 5 February 1991
Contact
Address

780-781 Buckingham Avenue Slough, SL1 4LA,

Timeline

39 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Jan 80
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Apr 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jan 15
Director Left
Feb 15
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Sept 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Oct 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Jun 18
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
May 22
Director Left
May 22
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Feb 25
Director Joined
May 25
Funding Round
Jul 25
1
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DOEL, Natasha Claire

Active
Buckingham Avenue, SloughSL1 4LA
Secretary
Appointed 08 Nov 2023

DOEL, Natasha Claire

Active
Buckingham Avenue, SloughSL1 4LA
Born March 1984
Director
Appointed 08 Nov 2023

LANGSTON, Alexander Edward

Active
Buckingham Avenue, SloughSL1 4LA
Born January 1984
Director
Appointed 23 Feb 2017

SIDWELL, Andrew Boris Alexander

Active
Buckingham Avenue, SloughSL1 4LA
Born November 1985
Director
Appointed 02 Nov 2022

STEWART, Robert Johnson

Active
Buckingham Avenue, SloughSL1 4LA
Born November 1980
Director
Appointed 11 Feb 2025

ALLEN, Mathew Ralph

Resigned
Buckingham Avenue, SloughSL1 4LA
Secretary
Appointed 23 Feb 2017
Resigned 31 Aug 2020

GORING, William James Frederick

Resigned
780/781 Buckingham Avenue, Berkshire
Secretary
Appointed 05 Jan 2015
Resigned 23 Feb 2017

HOWARD, Robert Ian

Resigned
1 Cavalier Court, St AlbansAL1 2AD
Secretary
Appointed N/A
Resigned 20 Jul 1995

JONES, Vanessa Gay

Resigned
1031 Oxford Road, ReadingRG31 6TL
Secretary
Appointed 20 Jul 1995
Resigned 17 Sept 1999

MCCARTHY, Terence Michael

Resigned
780/781 Buckingham Avenue, Berkshire
Secretary
Appointed 01 Mar 2004
Resigned 05 Jan 2015

MCCLEAN, Jonathan Charles

Resigned
Ampney House 7 Sheards Lane, FaringdonSN7 8LW
Secretary
Appointed 14 Nov 2003
Resigned 01 Mar 2004

MCCLEAN, Jonathan Charles

Resigned
Dane Cottage, SloughSL2 3SR
Secretary
Appointed 17 Sept 1999
Resigned 11 Feb 2002

MCINTOSH, Gillian

Resigned
Glendaragh, Bourne EndSL8 5NL
Secretary
Appointed 11 Feb 2002
Resigned 14 Nov 2003

NAUDE, Heidi

Resigned
Buckingham Avenue, SloughSL1 4LA
Secretary
Appointed 31 Aug 2020
Resigned 05 Sept 2023

VAN DER PANT, Gavin Lawrence

Resigned
Buckingham Avenue, SloughSL1 4LA
Secretary
Appointed 05 Sept 2023
Resigned 08 Nov 2023

ALLEN, Mathew Ralph

Resigned
Buckingham Avenue, SloughSL1 4LA
Born December 1979
Director
Appointed 23 Feb 2017
Resigned 31 Aug 2020

ARTHUR, Michael John

Resigned
18 Saint Huberts Close, Gerrards CrossSL9 7EN
Born March 1935
Director
Appointed N/A
Resigned 22 Nov 1995

ASTON, Mark, Dr

Resigned
780/781 Buckingham Avenue, Berkshire
Born June 1966
Director
Appointed 01 Mar 2013
Resigned 30 Jun 2016

BAROUDEL, Constance Frederique

Resigned
Buckingham Avenue, SloughSL1 4LA
Born March 1974
Director
Appointed 01 Jan 2020
Resigned 31 Jul 2021

BENTHAM, Darren

Resigned
1 Elm Grove, Houghton Le SpringDH4 4JH
Born June 1961
Director
Appointed 20 Apr 2005
Resigned 18 Aug 2005

BROWN, Steven Malcolm

Resigned
Quarry Bank, TonbridgeTN9 2QZ
Born January 1966
Director
Appointed 31 Jul 2021
Resigned 17 May 2022

CLARK, Andrew

Resigned
780/781 Buckingham Avenue, Berkshire
Born August 1957
Director
Appointed 03 Apr 2011
Resigned 01 Sept 2012

CLARK, Andrew

Resigned
Greenacres, Middle ClaydonMK18 2LD
Born August 1957
Director
Appointed 16 Jul 2007
Resigned 31 Mar 2009

COULSON, David Robert

Resigned
34 Cedar Road, WatfordWD1 4QW
Born December 1956
Director
Appointed 04 Dec 2000
Resigned 31 Aug 2001

CRUGER, Glenn Edward

Resigned
Buckingham Avenue, SloughSL1 4LA
Born March 1964
Director
Appointed 19 Mar 2018
Resigned 01 Jan 2020

DOLPHIN, James David Clifford

Resigned
7 Richmond Avenue, LondonSW20 8LA
Born January 1959
Director
Appointed 20 Jul 1995
Resigned 31 May 1997

DUBOIS, Charles Edward

Resigned
Buckingham Avenue, SloughSL1 4LA
Born November 1965
Director
Appointed 30 Mar 2015
Resigned 19 Mar 2018

DUBOIS, Charles Edward

Resigned
Marlin Road, Sandy HookCT 06482
Born November 1965
Director
Appointed 01 Apr 2009
Resigned 03 Apr 2011

GIBSON, Paul

Resigned
22 Gatcombe Mews, LondonW5 3HF
Born February 1940
Director
Appointed 20 Jul 1995
Resigned 26 Nov 1998

GORING, William James Frederick

Resigned
780/781 Buckingham Avenue, Berkshire
Born May 1983
Director
Appointed 05 Jan 2015
Resigned 23 Feb 2017

HAMILTON, David John

Resigned
10 Russet Close, UxbridgeUB10 0ST
Born June 1942
Director
Appointed 20 Jul 1995
Resigned 31 Jul 2001

HOWARD, Robert Ian

Resigned
1 Cavalier Court, St AlbansAL1 2AD
Born April 1947
Director
Appointed N/A
Resigned 20 Jul 1995

HOWARTH, Craig Timothy

Resigned
28 King Edwards Road, Malvern WellsWR14 4AJ
Born October 1960
Director
Appointed 18 Aug 2005
Resigned 01 Oct 2008

JONES, Vanessa Gay

Resigned
1031 Oxford Road, ReadingRG31 6TL
Born September 1966
Director
Appointed 20 Jul 1995
Resigned 17 Sept 1999

LAVELLE, Mark Stephen

Resigned
780/781 Buckingham Avenue, Berkshire
Born September 1958
Director
Appointed 29 Apr 2014
Resigned 30 Mar 2015

Persons with significant control

1

Halma Plc

Active
Rectory Way, AmershamHP7 0DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

220

Certificate Change Of Name Company
11 March 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2025
CS01Confirmation Statement
Legacy
9 September 2025
RP04SH01RP04SH01
Capital Allotment Shares
10 July 2025
SH01Allotment of Shares
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 September 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 September 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Accounts With Accounts Type Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2020
TM01Termination of Director
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
8 December 2016
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 September 2016
TM01Termination of Director
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 January 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
23 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 August 2011
AP01Appointment of Director
Termination Director Company With Name
24 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 September 2009
AAAnnual Accounts
Legacy
4 August 2009
363aAnnual Return
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
12 September 2008
288aAppointment of Director or Secretary
Legacy
9 November 2007
287Change of Registered Office
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
18 October 2007
288bResignation of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
5 September 2007
363aAnnual Return
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
288bResignation of Director or Secretary
Legacy
26 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Legacy
25 August 2006
288cChange of Particulars
Accounts Amended With Accounts Type Full
31 January 2006
AAMDAAMD
Legacy
15 September 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
5 September 2005
288aAppointment of Director or Secretary
Legacy
8 August 2005
363sAnnual Return (shuttle)
Legacy
8 August 2005
288bResignation of Director or Secretary
Legacy
8 August 2005
288aAppointment of Director or Secretary
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 2004
AAAnnual Accounts
Legacy
22 March 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 February 2004
AAAnnual Accounts
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
3 December 2003
288bResignation of Director or Secretary
Legacy
3 December 2003
288aAppointment of Director or Secretary
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
27 August 2003
288cChange of Particulars
Auditors Resignation Company
7 April 2003
AUDAUD
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
28 September 1999
288aAppointment of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Legacy
28 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 1999
AAAnnual Accounts
Legacy
1 September 1999
363sAnnual Return (shuttle)
Legacy
8 January 1999
288aAppointment of Director or Secretary
Legacy
10 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Auditors Resignation Company
9 September 1998
AUDAUD
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
14 January 1998
288aAppointment of Director or Secretary
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
8 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Legacy
21 April 1996
288288
Legacy
2 April 1996
288288
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Legacy
24 November 1995
288288
Legacy
23 October 1995
88(3)88(3)
Legacy
23 October 1995
88(2)R88(2)R
Legacy
20 October 1995
123Notice of Increase in Nominal Capital
Resolution
20 October 1995
RESOLUTIONSResolutions
Resolution
20 October 1995
RESOLUTIONSResolutions
Legacy
22 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1995
AAAnnual Accounts
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Legacy
27 July 1995
288288
Legacy
26 July 1995
288288
Legacy
26 July 1995
288288
Legacy
26 July 1995
288288
Legacy
26 July 1995
287Change of Registered Office
Legacy
26 July 1995
288288
Certificate Change Of Name Company
21 July 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
10 July 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 September 1994
288288
Legacy
2 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
7 September 1993
363sAnnual Return (shuttle)
Legacy
24 May 1993
288288
Accounts With Accounts Type Full
13 October 1992
AAAnnual Accounts
Legacy
4 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1991
AAAnnual Accounts
Legacy
12 September 1991
363b363b
Certificate Change Of Name Company
4 February 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 February 1991
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
17 September 1990
363363
Accounts With Accounts Type Full
24 October 1989
AAAnnual Accounts
Legacy
7 September 1989
363363
Legacy
2 March 1989
288288
Legacy
16 February 1989
288288
Legacy
16 February 1989
288288
Legacy
16 February 1989
287Change of Registered Office
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Legacy
31 October 1988
363363
Resolution
24 October 1987
RESOLUTIONSResolutions
Legacy
12 May 1987
363363
Accounts With Made Up Date
12 May 1987
AAAnnual Accounts
Legacy
12 May 1987
225(1)225(1)
Legacy
22 April 1987
287Change of Registered Office
Legacy
22 April 1987
288288
Legacy
22 April 1987
288288
Legacy
11 March 1987
403aParticulars of Charge Subject to s859A
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
363363
Accounts With Accounts Type Full
10 July 1986
AAAnnual Accounts
Incorporation Company
13 January 1980
NEWINCIncorporation