Background WavePink WaveYellow Wave

RENTOKIL PROPERTY HOLDINGS LIMITED (01525891)

RENTOKIL PROPERTY HOLDINGS LIMITED (01525891) is an active UK company. incorporated on 31 October 1980. with registered office in Crawley. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RENTOKIL PROPERTY HOLDINGS LIMITED has been registered for 45 years. Current directors include CANHAM, Rachel Eleanor, SERGEANT, Sarah Jane.

Company Number
01525891
Status
active
Type
ltd
Incorporated
31 October 1980
Age
45 years
Address
Compass House, Crawley, RH10 9PY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CANHAM, Rachel Eleanor, SERGEANT, Sarah Jane
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RENTOKIL PROPERTY HOLDINGS LIMITED

RENTOKIL PROPERTY HOLDINGS LIMITED is an active company incorporated on 31 October 1980 with the registered office located in Crawley. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. RENTOKIL PROPERTY HOLDINGS LIMITED was registered 45 years ago.(SIC: 68100)

Status

active

Active since 45 years ago

Company No

01525891

LTD Company

Age

45 Years

Incorporated 31 October 1980

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 29 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

CITY LINK PROPERTY (HOLDINGS) LIMITED
From: 26 July 2007To: 3 June 2013
CITY LINK TRANSPORT SERVICES (BRISTOL) LIMITED
From: 27 August 1982To: 26 July 2007
CITY LINK TRANSPORT SERVICES (CROYDON) LIMITED
From: 31 October 1980To: 27 August 1982
Contact
Address

Compass House Manor Royal Crawley, RH10 9PY,

Previous Addresses

Riverbank Meadows Business Park Blackwater Camberley Surrey GU17 9AB
From: 26 January 2015To: 1 April 2021
2 City Place Beehive Ring Road Gatwick Airport West Sussex RH6 0HA
From: 31 October 1980To: 26 January 2015
Timeline

26 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Oct 80
Director Left
Dec 10
Director Joined
Jan 11
Director Left
Mar 11
Director Joined
Nov 11
Director Joined
Dec 11
Director Joined
Jul 12
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Funding Round
Jul 13
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Aug 25
Director Joined
Aug 25
1
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GORDON, James Robert Anthony

Active
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 01 Apr 2024

CANHAM, Rachel Eleanor

Active
Manor Royal, CrawleyRH10 9PY
Born July 1981
Director
Appointed 04 Apr 2022

SERGEANT, Sarah Jane

Active
Manor Royal, CrawleyRH10 9PY
Born May 1973
Director
Appointed 30 Jul 2025

BROWN, Gareth Trevor

Resigned
City Place, Gatwick AirportRH6 0HA
Secretary
Appointed 27 Jul 2007
Resigned 22 Mar 2013

BROWN, Gareth Trevor

Resigned
19 Holbrook School Lane, HorshamRH12 5PP
Secretary
Appointed 08 Oct 1993
Resigned 17 Jun 1997

CATT, Richard John

Resigned
Avenings School Lane, DanehillRH17 7JE
Secretary
Appointed 24 Aug 1992
Resigned 08 Oct 1993

FAGAN, Daragh Patrick Feltrim

Resigned
Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 29 Apr 2016
Resigned 08 Aug 2016

LAAN, Alexandra Jane

Resigned
Meadows Business Park, CamberleyGU17 9AB
Secretary
Appointed 04 Feb 2008
Resigned 29 Apr 2016

STEAD, Catherine

Resigned
Manor Royal, CrawleyRH10 9PY
Secretary
Appointed 08 Aug 2016
Resigned 31 Mar 2024

THOMAS, Ian James

Resigned
51 Cheylesmore Drive, CamberleyGU16 5BN
Secretary
Appointed N/A
Resigned 24 Aug 1992

PLANT NOMINEES LIMITED

Resigned
Belgrave House, LondonSW1W 9RF
Corporate secretary
Appointed 17 Jun 1997
Resigned 27 Jul 2007

BALDWIN, Alan Peter

Resigned
Field House, FarnhamGU10 2QE
Born November 1945
Director
Appointed 24 Aug 1992
Resigned 04 Apr 1994

BOURNE, Anthony Alfred

Resigned
129 Goldstone Crescent, HoveBN3 6BB
Born August 1950
Director
Appointed 21 Aug 1996
Resigned 17 Jun 1997

BROOM, Keith

Resigned
Target Express House, Newton Le WillowsWA12 0HF
Born May 1963
Director
Appointed 27 Jul 2007
Resigned 21 Dec 2007

BROWN, Gareth Trevor

Resigned
19 Holbrook School Lane, HorshamRH12 5PP
Born December 1957
Director
Appointed 21 Aug 1996
Resigned 17 Jun 1997

CATT, Richard John

Resigned
Avenings School Lane, DanehillRH17 7JE
Born November 1954
Director
Appointed 24 Aug 1992
Resigned 08 Oct 1993

COOKE, Michael Andrew

Resigned
Somerley Middle Drive, Maresfield ParkTN22 2HG
Born February 1955
Director
Appointed 27 Jul 2007
Resigned 18 Feb 2008

CVETKOVIK, Petar

Resigned
Brookledge Lane, AdlingtonSK10 4JU
Born September 1961
Director
Appointed 18 Feb 2008
Resigned 01 Sept 2009

DUNCKLEY, Peter John

Resigned
Lake House Deerleap Road, DorkingRH4 3LE
Born November 1946
Director
Appointed 24 Aug 1992
Resigned 04 Apr 1994

ELLIS, Michael

Resigned
Manor Royal, CrawleyRH10 9PY
Born May 1979
Director
Appointed 31 Aug 2024
Resigned 30 Jul 2025

FAGAN, Daragh Patrick Feltrim

Resigned
Manor Royal, CrawleyRH10 9PY
Born September 1969
Director
Appointed 23 Jul 2014
Resigned 30 Mar 2022

GODMAN, Stuart

Resigned
Appletree Road, Chipping WardenOX17 1LW
Born July 1972
Director
Appointed 01 Sept 2009
Resigned 10 Dec 2010

GRIFFITHS, Paul

Resigned
Beehive Ring Road, GatwickRH6 0HA
Born July 1952
Director
Appointed 10 Dec 2010
Resigned 23 Jul 2014

HAMPSON, Jeffreys Kristen

Resigned
Manor Royal, CrawleyRH10 9PY
Born August 1974
Director
Appointed 01 Sept 2020
Resigned 31 Aug 2024

HAUCK, Jonathan Ellis

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born April 1973
Director
Appointed 02 Feb 2015
Resigned 30 Sept 2019

HAUGHEY, Patricia Mary

Resigned
Meadows Business Park, CamberleyGU17 9AB
Born July 1968
Director
Appointed 30 Sept 2019
Resigned 31 Aug 2020

HENDERSON, Adele

Resigned
Siskin Parkway West, CoventryCV3 4PA
Born October 1963
Director
Appointed 16 Jul 2012
Resigned 07 Mar 2013

INGALL TOMBS, Stuart Michael

Resigned
Beehive Ring Road, GatwickRH6 0HA
Born February 1967
Director
Appointed 07 Mar 2013
Resigned 02 Feb 2015

KENNARD, David William Robert

Resigned
47 Brockley Combe, WeybridgeKT13 9QD
Born February 1950
Director
Appointed N/A
Resigned 24 Aug 1992

PEARCE, Christopher Thomas

Resigned
Felcourt, East GrinsteadRH19 2JY
Born January 1941
Director
Appointed 08 Oct 1993
Resigned 21 Aug 1996

PETO, Robert James

Resigned
Siskin Parkway West, CoventryCV3 4PA
Born July 1967
Director
Appointed 21 Oct 2011
Resigned 07 Mar 2013

SMITH, David John

Resigned
Holcot Road, NorthamptonNN6 9QP
Born December 1964
Director
Appointed 05 Dec 2011
Resigned 07 Mar 2013

THOMAS, Ian James

Resigned
51 Cheylesmore Drive, CamberleyGU16 5BN
Born October 1957
Director
Appointed N/A
Resigned 24 Aug 1992

TYLER, Colin James

Resigned
7 Green Park, PrestwoodHP16 0PZ
Born October 1958
Director
Appointed 17 Dec 2007
Resigned 15 Mar 2011

WARD JONES, Robert

Resigned
Merryn, LondonSW15 5JX
Born April 1947
Director
Appointed 08 Oct 1993
Resigned 21 Aug 1996

Persons with significant control

1

Manor Royal, CrawleyRH10 9PY

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

227

Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 August 2024
AAAnnual Accounts
Legacy
14 August 2024
PARENT_ACCPARENT_ACC
Legacy
14 August 2024
GUARANTEE2GUARANTEE2
Legacy
14 August 2024
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
8 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2023
AAAnnual Accounts
Legacy
21 September 2023
PARENT_ACCPARENT_ACC
Legacy
21 September 2023
AGREEMENT2AGREEMENT2
Legacy
21 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2022
AAAnnual Accounts
Legacy
5 September 2022
PARENT_ACCPARENT_ACC
Legacy
5 September 2022
GUARANTEE2GUARANTEE2
Legacy
5 September 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
20 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2021
AAAnnual Accounts
Legacy
23 July 2021
AGREEMENT2AGREEMENT2
Legacy
23 July 2021
PARENT_ACCPARENT_ACC
Legacy
23 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2020
AAAnnual Accounts
Legacy
3 September 2020
PARENT_ACCPARENT_ACC
Legacy
3 September 2020
AGREEMENT2AGREEMENT2
Legacy
3 September 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
7 January 2020
RP04AP01RP04AP01
Change Person Director Company With Change Date
9 October 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2019
AP01Appointment of Director
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
9 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 August 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
3 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
30 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Miscellaneous
2 July 2015
MISCMISC
Miscellaneous
16 June 2015
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2015
AD01Change of Registered Office Address
Auditors Resignation Company
26 January 2015
AUDAUD
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Statement Of Companys Objects
9 July 2013
CC04CC04
Resolution
9 July 2013
RESOLUTIONSResolutions
Resolution
3 July 2013
RESOLUTIONSResolutions
Capital Allotment Shares
3 July 2013
SH01Allotment of Shares
Certificate Change Of Name Company
3 June 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
3 June 2013
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
12 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 April 2013
AR01AR01
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Termination Director Company With Name
11 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
16 July 2012
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2012
AR01AR01
Appoint Person Director Company With Name
8 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
13 September 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Termination Director Company With Name
16 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2011
AP01Appointment of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Miscellaneous
18 November 2009
MISCMISC
Auditors Resignation Company
9 November 2009
AUDAUD
Accounts With Accounts Type Full
27 October 2009
AAAnnual Accounts
Change Sail Address Company
20 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
27 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
363aAnnual Return
Legacy
7 May 2009
287Change of Registered Office
Legacy
19 January 2009
288bResignation of Director or Secretary
Accounts Amended With Accounts Type Full
4 November 2008
AAMDAAMD
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
4 June 2008
225Change of Accounting Reference Date
Legacy
14 April 2008
363aAnnual Return
Legacy
28 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
225Change of Accounting Reference Date
Legacy
8 February 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
288cChange of Particulars
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
23 November 2007
287Change of Registered Office
Legacy
22 November 2007
288cChange of Particulars
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
15 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 July 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
22 May 2007
AAAnnual Accounts
Legacy
26 April 2007
363aAnnual Return
Legacy
13 November 2006
288cChange of Particulars
Legacy
9 November 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
3 November 2006
AAAnnual Accounts
Legacy
10 July 2006
287Change of Registered Office
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Dormant
18 July 2005
AAAnnual Accounts
Legacy
29 April 2005
363aAnnual Return
Accounts With Accounts Type Dormant
13 April 2004
AAAnnual Accounts
Legacy
8 April 2004
363aAnnual Return
Accounts With Accounts Type Dormant
13 June 2003
AAAnnual Accounts
Legacy
1 May 2003
363aAnnual Return
Accounts With Accounts Type Dormant
17 June 2002
AAAnnual Accounts
Legacy
5 May 2002
363aAnnual Return
Accounts With Accounts Type Dormant
30 May 2001
AAAnnual Accounts
Legacy
26 April 2001
363aAnnual Return
Accounts With Accounts Type Dormant
2 May 2000
AAAnnual Accounts
Legacy
19 April 2000
363aAnnual Return
Legacy
30 September 1999
287Change of Registered Office
Legacy
27 April 1999
363aAnnual Return
Accounts With Accounts Type Dormant
27 April 1999
AAAnnual Accounts
Resolution
20 August 1998
RESOLUTIONSResolutions
Auditors Resignation Company
17 August 1998
AUDAUD
Accounts With Accounts Type Dormant
21 May 1998
AAAnnual Accounts
Legacy
30 March 1998
363aAnnual Return
Legacy
27 March 1998
287Change of Registered Office
Accounts With Accounts Type Dormant
18 September 1997
AAAnnual Accounts
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
363aAnnual Return
Legacy
27 November 1996
287Change of Registered Office
Resolution
22 November 1996
RESOLUTIONSResolutions
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Legacy
2 September 1996
288288
Accounts With Accounts Type Dormant
12 May 1996
AAAnnual Accounts
Legacy
12 May 1996
363aAnnual Return
Legacy
12 May 1996
288288
Legacy
4 July 1995
288288
Accounts With Accounts Type Dormant
23 May 1995
AAAnnual Accounts
Legacy
11 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
16 August 1994
AAAnnual Accounts
Legacy
13 April 1994
363x363x
Legacy
22 December 1993
288288
Resolution
25 November 1993
RESOLUTIONSResolutions
Resolution
25 November 1993
RESOLUTIONSResolutions
Resolution
25 November 1993
RESOLUTIONSResolutions
Legacy
15 November 1993
288288
Auditors Resignation Company
11 November 1993
AUDAUD
Legacy
7 November 1993
225(1)225(1)
Legacy
7 November 1993
288288
Legacy
7 November 1993
287Change of Registered Office
Legacy
3 November 1993
288288
Legacy
3 November 1993
288288
Legacy
1 November 1993
288288
Legacy
1 November 1993
288288
Accounts With Accounts Type Dormant
8 July 1993
AAAnnual Accounts
Legacy
30 April 1993
363b363b
Legacy
15 March 1993
288288
Resolution
19 October 1992
RESOLUTIONSResolutions
Resolution
19 October 1992
RESOLUTIONSResolutions
Resolution
19 October 1992
RESOLUTIONSResolutions
Resolution
19 October 1992
RESOLUTIONSResolutions
Legacy
9 September 1992
288288
Legacy
9 September 1992
288288
Legacy
9 September 1992
288288
Accounts With Accounts Type Full
21 June 1992
AAAnnual Accounts
Legacy
10 June 1992
363b363b
Legacy
27 May 1992
363aAnnual Return
Accounts With Accounts Type Full
21 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 1992
AAAnnual Accounts
Accounts With Accounts Type Full
21 May 1992
AAAnnual Accounts
Accounts With Accounts Type Small
21 May 1992
AAAnnual Accounts
Legacy
21 May 1992
363aAnnual Return
Legacy
21 May 1992
363363
Legacy
21 May 1992
363363
Legacy
21 May 1992
288288
Legacy
21 May 1992
288288
Restoration Order Of Court
12 May 1992
AC92AC92
Gazette Dissolved Compulsary
31 July 1990
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
10 April 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
3 July 1989
287Change of Registered Office
Legacy
3 July 1989
288288
Accounts With Accounts Type Small
2 September 1988
AAAnnual Accounts
Legacy
2 September 1988
363363
Accounts With Accounts Type Small
6 August 1987
AAAnnual Accounts
Legacy
6 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
28 November 1986
363363
Legacy
14 November 1986
288288
Accounts With Accounts Type Small
17 July 1986
AAAnnual Accounts
Legacy
15 July 1986
288288
Legacy
15 July 1986
287Change of Registered Office
Legacy
3 November 1980
PUC 2PUC 2
Incorporation Company
31 October 1980
NEWINCIncorporation