Background WavePink WaveYellow Wave

KEY LEASING LIMITED (01500252)

KEY LEASING LIMITED (01500252) is an active UK company. incorporated on 6 June 1980. with registered office in Altrincham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. KEY LEASING LIMITED has been registered for 45 years. Current directors include BUDGE, Andrew Thomas Peter, WAN MAHMUD, Wan Shariah Binti.

Company Number
01500252
Status
active
Type
ltd
Incorporated
6 June 1980
Age
45 years
Address
3rd Floor, Altrincham, WA14 2DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BUDGE, Andrew Thomas Peter, WAN MAHMUD, Wan Shariah Binti
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEY LEASING LIMITED

KEY LEASING LIMITED is an active company incorporated on 6 June 1980 with the registered office located in Altrincham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. KEY LEASING LIMITED was registered 45 years ago.(SIC: 82990)

Status

active

Active since 45 years ago

Company No

01500252

LTD Company

Age

45 Years

Incorporated 6 June 1980

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

KEY LEASING (U.K.) LIMITED
From: 31 December 1980To: 21 April 1992
BLACKBALE LIMITED
From: 6 June 1980To: 31 December 1980
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

, Dovecote House, Old Hall Road, Sale, Cheshire, M33 2HR
From: 6 June 1980To: 26 November 2013
Timeline

24 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Mar 10
Director Left
Aug 11
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Capital Update
Apr 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
May 17
Director Left
Jun 17
Funding Round
Apr 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jul 21
Director Left
Feb 22
Owner Exit
Apr 23
Funding Round
Apr 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Jul 24
Director Left
Jul 24
3
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
Floor, AltrinchamWA14 2DT
Corporate secretary
Appointed 01 Nov 2009

BUDGE, Andrew Thomas Peter

Active
Floor, AltrinchamWA14 2DT
Born November 1973
Director
Appointed 18 Dec 2023

WAN MAHMUD, Wan Shariah Binti

Active
Floor, AltrinchamWA14 2DT
Born March 1966
Director
Appointed 31 Jul 2024

COLLINS, John Wilfred James

Resigned
The Barn, PetersfieldGU31 5ET
Secretary
Appointed 26 Jul 1993
Resigned 02 Jan 1996

WRIGHT, Paul Reginald

Resigned
Snowberry Mill Lane, Acaster MalbisYO2 1TZ
Secretary
Appointed N/A
Resigned 10 Jul 1994

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 23 Jan 2004
Resigned 31 Oct 2009

HAMMOND SUDDARDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 02 Jan 1996
Resigned 16 Apr 2000

TRAF SHELF (NOMINEES) LIMITED

Resigned
Trafalgar House, LeedsLS1 2SP
Corporate secretary
Appointed 17 Apr 2000
Resigned 22 Jan 2004

AGANS, Robert M

Resigned
508 Van Lear's Run, Pennsylvania19085
Born January 1944
Director
Appointed 26 Jul 1993
Resigned 17 Feb 1997

ANDREW, Jonathan

Resigned
The Malt House, Upper BrailesOX15 5BA
Born October 1964
Director
Appointed 01 Sept 1996
Resigned 24 Nov 1999

BEADLE, Paul Laurence

Resigned
Old Hall Road, SaleM33 2HR
Born September 1969
Director
Appointed 22 Jun 2009
Resigned 19 Nov 2013

BIRCHENOUGH, Adrian Hugh

Resigned
6 Hampstead Drive, StockportSK2 7QJ
Born April 1957
Director
Appointed 17 Mar 1994
Resigned 01 Aug 1996

BRACKENRIDGE, Paul

Resigned
8 Langtree Close, ManchesterM28 7XT
Born February 1967
Director
Appointed 01 Sept 1996
Resigned 21 Aug 1997

BURNS, Andrew

Resigned
76 Tatton Road South, StockportSK4 4LX
Born July 1957
Director
Appointed 01 Sept 1996
Resigned 14 Dec 2001

CALLEAR, David James

Resigned
Barningham Hall, Bury St EdmundsIP31 1DH
Born January 1954
Director
Appointed N/A
Resigned 26 Jul 1993

D'AMMASSA, Carl Mark

Resigned
The Smithy, WarminghamCW1 4PJ
Born October 1973
Director
Appointed 06 Jan 2009
Resigned 22 Jun 2009

DELAMORE, Karen Ann

Resigned
Old Hall Road, SaleM33 2HR
Born April 1962
Director
Appointed 06 Jan 2009
Resigned 19 Nov 2013

DESANTIS, Barry Stanley

Resigned
Buurtweg 12, Wassenaar2244 AD
Born July 1939
Director
Appointed 01 Oct 1996
Resigned 21 Aug 1997

ELLISON, Stephen

Resigned
18 Merton Grove, ChorleyPR6 8UR
Born October 1955
Director
Appointed 21 Aug 1997
Resigned 27 Feb 2002

FAST, Robert Alain

Resigned
Old Hall Road, SaleM33 2HR
Born December 1956
Director
Appointed 22 Jun 2009
Resigned 19 Nov 2013

FOX, Timothy William

Resigned
Ivy Bank 120 Main Road, CreweCW4 8JR
Born April 1949
Director
Appointed N/A
Resigned 31 Aug 1993

GATT, Jonathan Lawrence John

Resigned
Floor, AltrinchamWA14 2DT
Born July 1981
Director
Appointed 30 Mar 2017
Resigned 11 Feb 2022

GELDARD, Norris Andrew

Resigned
Century Way, Thorpe Park Business Park, LeedsLS15 8ZA
Born May 1965
Director
Appointed 01 May 2019
Resigned 21 Jul 2021

GIRLING, Paul Stewart

Resigned
Floor, AltrinchamWA14 2DT
Born October 1978
Director
Appointed 01 May 2019
Resigned 31 Jul 2024

GRANT, Richard James

Resigned
8 Dale Avenue, StockportSK7 2JP
Born July 1949
Director
Appointed 05 Oct 2000
Resigned 14 Feb 2007

GRIFFIN, Kevin Thomas

Resigned
201 Talgarth Road, LondonW6 8BJ
Born April 1970
Director
Appointed 19 Nov 2013
Resigned 28 Apr 2017

HILL, Raymond William Thomas

Resigned
66 Dickens Lane, StockportSK12 1NT
Born January 1940
Director
Appointed N/A
Resigned 26 Jul 1993

LANDAU, Steven Martin

Resigned
Ashburton House Lashbrook Road, Henley On ThamesRG9 3NX
Born December 1949
Director
Appointed 30 Mar 2004
Resigned 14 Feb 2007

LEENAN, Jacob Van

Resigned
Prins Von Wiedlaanb, 2242 Cd Wassenaar
Born August 1952
Director
Appointed 01 Oct 1996
Resigned 31 Oct 1998

MANNION, Eileen Frances

Resigned
74 Church Street, Old GlossopSK13 7RN
Born December 1970
Director
Appointed 12 Feb 2007
Resigned 06 Jan 2009

MCENROE, Malachy

Resigned
Old Hall Road, SaleM33 2HR
Born May 1965
Director
Appointed 22 Jun 2009
Resigned 19 Nov 2013

MUFTI, Shahryar

Resigned
Floor, AltrinchamWA14 2DT
Born June 1976
Director
Appointed 30 Mar 2017
Resigned 18 Dec 2023

PAREKH, Girish

Resigned
Fairhaven, PrestonPR2 3HN
Born April 1967
Director
Appointed 11 Jun 2003
Resigned 09 Feb 2007

PHILLIPS, Peter David

Resigned
20 Freshwater Close, WarringtonWA5 3PU
Born November 1956
Director
Appointed N/A
Resigned 24 Jul 1996

RIEDIJK, Hans Arie

Resigned
Trompenburo Straat 10m, Amsterdam1079 TX
Born November 1945
Director
Appointed 01 Oct 1996
Resigned 03 Dec 1999

Persons with significant control

2

1 Active
1 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2023
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Mar 2017
Ceased 28 Apr 2023
Fundings
Financials
Latest Activities

Filing History

241

Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
3 June 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
28 April 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2020
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Capital Allotment Shares
3 April 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
29 June 2018
AD04Change of Accounting Records Location
Notification Of A Person With Significant Control
4 January 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
28 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 July 2017
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
14 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Legacy
25 April 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 April 2016
SH19Statement of Capital
Legacy
25 April 2016
CAP-SSCAP-SS
Resolution
25 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Miscellaneous
14 October 2014
MISCMISC
Auditors Resignation Company
19 September 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
26 November 2013
AD01Change of Registered Office Address
Change Sail Address Company With Old Address
15 August 2013
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
15 August 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Accounts With Made Up Date
4 July 2013
AAAnnual Accounts
Resolution
3 August 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
3 August 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Made Up Date
4 July 2012
AAAnnual Accounts
Accounts With Made Up Date
8 September 2011
AAAnnual Accounts
Termination Director Company With Name
31 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Made Up Date
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Termination Director Company With Name
25 March 2010
TM01Termination of Director
Move Registers To Sail Company
30 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
30 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
30 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 December 2009
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
26 November 2009
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
25 November 2009
TM02Termination of Secretary
Termination Secretary Company With Name
24 November 2009
TM02Termination of Secretary
Legacy
24 July 2009
363aAnnual Return
Legacy
24 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
9 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
8 July 2009
288aAppointment of Director or Secretary
Legacy
3 July 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
25 June 2009
AAAnnual Accounts
Legacy
3 March 2009
288cChange of Particulars
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
23 February 2009
288bResignation of Director or Secretary
Legacy
14 July 2008
363aAnnual Return
Accounts With Made Up Date
6 May 2008
AAAnnual Accounts
Legacy
3 October 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
363aAnnual Return
Accounts With Made Up Date
7 June 2007
AAAnnual Accounts
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
23 March 2007
288bResignation of Director or Secretary
Legacy
7 September 2006
88(2)R88(2)R
Legacy
17 July 2006
363aAnnual Return
Accounts With Made Up Date
8 June 2006
AAAnnual Accounts
Legacy
25 July 2005
363aAnnual Return
Accounts With Made Up Date
8 July 2005
AAAnnual Accounts
Legacy
25 April 2005
225Change of Accounting Reference Date
Legacy
21 February 2005
287Change of Registered Office
Legacy
4 January 2005
225Change of Accounting Reference Date
Resolution
28 October 2004
RESOLUTIONSResolutions
Resolution
28 October 2004
RESOLUTIONSResolutions
Resolution
28 October 2004
RESOLUTIONSResolutions
Legacy
28 October 2004
123Notice of Increase in Nominal Capital
Legacy
20 October 2004
88(2)R88(2)R
Legacy
20 October 2004
88(3)88(3)
Legacy
20 October 2004
88(2)R88(2)R
Accounts With Made Up Date
13 September 2004
AAAnnual Accounts
Legacy
22 July 2004
363aAnnual Return
Legacy
22 July 2004
288cChange of Particulars
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
11 February 2004
353353
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
6 November 2003
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
9 September 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288bResignation of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Legacy
28 June 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
26 January 2003
AAAnnual Accounts
Resolution
19 November 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Legacy
24 July 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
288bResignation of Director or Secretary
Accounts With Made Up Date
12 March 2002
AAAnnual Accounts
Legacy
27 October 2001
244244
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 November 2000
AAAnnual Accounts
Legacy
12 October 2000
288aAppointment of Director or Secretary
Legacy
8 August 2000
363sAnnual Return (shuttle)
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Legacy
11 May 2000
287Change of Registered Office
Legacy
21 February 2000
288bResignation of Director or Secretary
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
1 December 1999
363aAnnual Return
Accounts With Made Up Date
2 November 1999
AAAnnual Accounts
Legacy
20 July 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288cChange of Particulars
Accounts With Made Up Date
8 October 1998
AAAnnual Accounts
Legacy
23 July 1998
363aAnnual Return
Legacy
19 March 1998
288cChange of Particulars
Legacy
20 October 1997
287Change of Registered Office
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
1 October 1997
288bResignation of Director or Secretary
Legacy
5 September 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
29 August 1997
AAAnnual Accounts
Legacy
27 August 1997
288cChange of Particulars
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288aAppointment of Director or Secretary
Legacy
21 July 1997
363sAnnual Return (shuttle)
Legacy
11 March 1997
288bResignation of Director or Secretary
Legacy
20 December 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
14 October 1996
288aAppointment of Director or Secretary
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
5 June 1996
287Change of Registered Office
Accounts With Made Up Date
18 April 1996
AAAnnual Accounts
Legacy
29 January 1996
288288
Accounts With Made Up Date
1 November 1995
AAAnnual Accounts
Legacy
18 August 1995
363sAnnual Return (shuttle)
Legacy
14 March 1995
288288
Legacy
9 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
1 November 1994
AAAnnual Accounts
Legacy
14 July 1994
288288
Legacy
14 July 1994
288288
Legacy
14 July 1994
363x363x
Legacy
5 April 1994
288288
Legacy
25 March 1994
288288
Legacy
16 December 1993
225(2)225(2)
Legacy
25 November 1993
288288
Legacy
20 August 1993
288288
Legacy
20 August 1993
288288
Legacy
20 August 1993
288288
Legacy
20 August 1993
288288
Legacy
20 August 1993
288288
Legacy
20 August 1993
288288
Legacy
20 August 1993
287Change of Registered Office
Legacy
15 July 1993
288288
Legacy
15 July 1993
363x363x
Legacy
6 April 1993
287Change of Registered Office
Accounts With Made Up Date
22 January 1993
AAAnnual Accounts
Legacy
20 January 1993
288288
Legacy
22 July 1992
363x363x
Resolution
21 April 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 April 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
2 February 1992
AAAnnual Accounts
Legacy
29 January 1992
363x363x
Legacy
9 December 1991
288288
Accounts With Made Up Date
28 November 1991
AAAnnual Accounts
Legacy
22 November 1991
288288
Legacy
22 November 1991
288288
Legacy
22 November 1991
287Change of Registered Office
Legacy
16 October 1991
403aParticulars of Charge Subject to s859A
Legacy
16 October 1991
403aParticulars of Charge Subject to s859A
Legacy
16 October 1991
403aParticulars of Charge Subject to s859A
Legacy
16 October 1991
403aParticulars of Charge Subject to s859A
Legacy
16 October 1991
403aParticulars of Charge Subject to s859A
Legacy
26 June 1991
363363
Legacy
19 June 1991
403aParticulars of Charge Subject to s859A
Legacy
13 November 1989
288288
Legacy
13 November 1989
225(1)225(1)
Legacy
25 August 1989
287Change of Registered Office
Resolution
27 July 1989
RESOLUTIONSResolutions
Resolution
27 July 1989
RESOLUTIONSResolutions
Accounts With Made Up Date
17 July 1989
AAAnnual Accounts
Legacy
17 July 1989
363363
Accounts With Made Up Date
19 July 1988
AAAnnual Accounts
Legacy
19 July 1988
363363
Legacy
4 July 1988
395Particulars of Mortgage or Charge
Accounts With Made Up Date
16 September 1987
AAAnnual Accounts
Legacy
16 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
25 September 1986
AAAnnual Accounts
Legacy
25 September 1986
363363