Background WavePink WaveYellow Wave

CHEMRING TECHNOLOGY SOLUTIONS LIMITED (01528540)

CHEMRING TECHNOLOGY SOLUTIONS LIMITED (01528540) is an active UK company. incorporated on 17 November 1980. with registered office in Romsey. The company operates in the Public Administration and Defence sector, engaged in defence activities. CHEMRING TECHNOLOGY SOLUTIONS LIMITED has been registered for 45 years. Current directors include DAVIES, Andrew Peter, ELLARD, Sarah Louise, MORTENSEN, James Stephen Mccready and 1 others.

Company Number
01528540
Status
active
Type
ltd
Incorporated
17 November 1980
Age
45 years
Address
Roke Manor, Romsey, SO51 0ZN
Industry Sector
Public Administration and Defence
Business Activity
Defence activities
Directors
DAVIES, Andrew Peter, ELLARD, Sarah Louise, MORTENSEN, James Stephen Mccready, ORD, Michael
SIC Codes
84220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEMRING TECHNOLOGY SOLUTIONS LIMITED

CHEMRING TECHNOLOGY SOLUTIONS LIMITED is an active company incorporated on 17 November 1980 with the registered office located in Romsey. The company operates in the Public Administration and Defence sector, specifically engaged in defence activities. CHEMRING TECHNOLOGY SOLUTIONS LIMITED was registered 45 years ago.(SIC: 84220)

Status

active

Active since 45 years ago

Company No

01528540

LTD Company

Age

45 Years

Incorporated 17 November 1980

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

CHEMRING EOD LIMITED
From: 3 November 2008To: 2 November 2015
RICHMOND EEI LIMITED
From: 16 July 2002To: 3 November 2008
RICHMOND ELECTRONICS AND ENGINEERING INTERNATIONAL LIMITED
From: 31 December 1981To: 16 July 2002
AUTOMATION RESEARCH (POOLE) LIMITED
From: 17 November 1980To: 31 December 1981
Contact
Address

Roke Manor Old Salisbury Lane Romsey, SO51 0ZN,

Previous Addresses

Roke Manor Old Salisbury Lane Romsey Hampshire SO51 0LZ United Kingdom
From: 30 June 2014To: 3 July 2014
Chemring House 1500 Parkway Whiteley Fareham Hampshire PO15 7AF
From: 17 November 1980To: 30 June 2014
Timeline

44 key events • 1980 - 2024

Funding Officers Ownership
Company Founded
Nov 80
Director Left
May 10
Director Joined
Jun 10
Director Left
Sept 10
Director Left
May 12
Director Joined
May 12
Director Joined
May 12
Director Left
Aug 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Mar 13
Funding Round
Apr 13
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Sept 14
Director Left
Mar 15
Director Joined
Jun 15
Director Left
Oct 16
Director Left
Nov 16
Director Joined
Nov 16
Director Joined
Jan 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jul 18
Director Left
Jul 18
Director Left
May 19
Director Joined
May 19
Director Left
May 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
May 20
Director Left
May 20
Owner Exit
Jun 23
Funding Round
Aug 23
Capital Update
Sept 23
Director Left
Jan 24
Director Joined
Jan 24
3
Funding
37
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

ELLARD, Sarah Louise

Active
Old Salisbury Lane, RomseySO51 0ZN
Secretary
Appointed 02 Nov 2007

DAVIES, Andrew Peter

Active
Old Salisbury Lane, RomseySO51 0ZN
Born March 1967
Director
Appointed 07 May 2020

ELLARD, Sarah Louise

Active
Old Salisbury Lane, RomseySO51 0ZN
Born April 1970
Director
Appointed 24 Jul 2014

MORTENSEN, James Stephen Mccready

Active
Old Salisbury Lane, RomseySO51 0ZN
Born February 1979
Director
Appointed 01 Jan 2024

ORD, Michael

Active
Old Salisbury Lane, RomseySO51 0ZN
Born December 1967
Director
Appointed 01 Jul 2018

GILBERT, Sarah Margaret Hearne

Resigned
Beech House, DissIP22 2LU
Secretary
Appointed 09 Nov 1999
Resigned 02 Nov 2007

GILBERT, Sarah Margaret Hearne

Resigned
Beech House, DissIP22 2LU
Secretary
Appointed N/A
Resigned 01 Jan 1998

BOWERS, Steven John

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born June 1973
Director
Appointed 26 Feb 2013
Resigned 30 Sept 2016

CAMERON, Stuart James Spence

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born August 1951
Director
Appointed 30 Apr 2019
Resigned 30 Jun 2019

COOPER, Ian Charles

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born March 1969
Director
Appointed 26 Jun 2015
Resigned 01 Nov 2017

DAVIDSON, Paul John

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born March 1978
Director
Appointed 01 Nov 2017
Resigned 30 Apr 2019

DELLAR, Richard Anthony

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born April 1964
Director
Appointed 01 Jul 2014
Resigned 19 Sept 2014

EAREY, Jonathan Lionel Austin

Resigned
The Street, DissIP22 1RW
Born March 1955
Director
Appointed 01 Aug 2008
Resigned 27 May 2010

FLOWERS, Michael James

Resigned
Old Salisbury Lane, RomseySO51 0LZ
Born August 1961
Director
Appointed 24 Jul 2014
Resigned 30 Jun 2018

GILBERT, Robert Jackson

Resigned
Beech House The Street, DissIP22 2LU
Born November 1941
Director
Appointed N/A
Resigned 02 Nov 2007

GILBERT, Sarah Margaret Hearne

Resigned
Beech House, DissIP22 2LU
Born October 1955
Director
Appointed 01 Oct 2005
Resigned 02 Nov 2007

GILBERT, Sarah Margaret Hearne

Resigned
Beech House, DissIP22 2LU
Born October 1955
Director
Appointed N/A
Resigned 01 Jan 1998

GRINHAM, Stephen Edward

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born March 1956
Director
Appointed 09 May 2012
Resigned 09 Mar 2015

HELME, Michael John

Resigned
1500 Parkway, FarehamPO15 7AF
Born November 1959
Director
Appointed 02 Nov 2007
Resigned 14 Sept 2012

HIGHET, Brian

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born August 1969
Director
Appointed 01 Jul 2019
Resigned 07 May 2020

HILL, Robert Seamus

Resigned
Chemring House, FarehamPO15 7AF
Born March 1951
Director
Appointed 18 Jun 2010
Resigned 01 May 2012

LEWIS, Andrew Gregory

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born August 1971
Director
Appointed 19 Jan 2017
Resigned 31 Dec 2023

LUEDICKE, Michael Edward

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born September 1972
Director
Appointed 13 Sept 2012
Resigned 31 Oct 2016

MCDONALD, David Alexander

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born February 1963
Director
Appointed 01 Nov 2016
Resigned 30 Apr 2019

MCDONALD, David Alexander

Resigned
Chemring House, FarehamPO15 7AF
Born February 1963
Director
Appointed 09 May 2012
Resigned 13 Sept 2012

PAPWORTH, Mark Harry

Resigned
Old Salisbury Lane, RomseySO51 0ZN
Born January 1965
Director
Appointed 05 Nov 2012
Resigned 24 Jul 2014

PRICE, David John

Resigned
1500 Parkway, FarehamPO15 7AF
Born March 1955
Director
Appointed 02 Nov 2007
Resigned 26 Oct 2012

RAYNER, Paul Adrian

Resigned
1500 Parkway, FarehamPO15 7AF
Born November 1961
Director
Appointed 02 Nov 2007
Resigned 31 Jul 2012

TRISTRAM, Andrew

Resigned
Upton Way, PooleBH18 9NA
Born September 1967
Director
Appointed 24 Nov 2008
Resigned 01 Sept 2010

Persons with significant control

2

1 Active
1 Ceased
Old Salisbury Lane, RomseySO51 0ZN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2023
Old Salisbury Lane, RomseySO51 0ZN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Ceased 30 May 2023
Fundings
Financials
Latest Activities

Filing History

209

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 March 2025
AAAnnual Accounts
Legacy
31 March 2025
PARENT_ACCPARENT_ACC
Legacy
31 March 2025
GUARANTEE2GUARANTEE2
Legacy
31 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 March 2024
AAAnnual Accounts
Legacy
9 March 2024
PARENT_ACCPARENT_ACC
Legacy
9 March 2024
AGREEMENT2AGREEMENT2
Legacy
9 March 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
24 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2024
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
6 September 2023
SH19Statement of Capital
Legacy
6 September 2023
SH20SH20
Legacy
6 September 2023
SH20SH20
Resolution
6 September 2023
RESOLUTIONSResolutions
Capital Allotment Shares
31 August 2023
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2023
AAAnnual Accounts
Legacy
28 July 2023
AGREEMENT2AGREEMENT2
Memorandum Articles
17 July 2023
MAMA
Resolution
17 July 2023
RESOLUTIONSResolutions
Legacy
7 July 2023
PARENT_ACCPARENT_ACC
Legacy
7 July 2023
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
23 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
10 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Certificate Change Of Name Company
2 November 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
26 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
16 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Change Person Secretary Company With Change Date
10 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 December 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 July 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Full
5 August 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
16 April 2013
RP04RP04
Resolution
15 April 2013
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2013
AR01AR01
Statement Of Companys Objects
4 January 2013
CC04CC04
Resolution
4 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Termination Director Company With Name
19 September 2012
TM01Termination of Director
Termination Director Company With Name
2 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 May 2012
AP01Appointment of Director
Termination Director Company With Name
2 May 2012
TM01Termination of Director
Change Person Director Company With Change Date
10 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Full
11 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Legacy
19 January 2011
MG04MG04
Legacy
19 January 2011
MG04MG04
Legacy
19 January 2011
MG02MG02
Legacy
1 November 2010
MG01MG01
Legacy
1 November 2010
MG01MG01
Legacy
13 October 2010
MG01MG01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Change Person Director Company With Change Date
7 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 June 2010
AP01Appointment of Director
Termination Director Company
28 May 2010
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Change Person Director Company With Change Date
28 November 2009
CH01Change of Director Details
Auditors Resignation Company
4 September 2009
AUDAUD
Accounts With Accounts Type Full
1 September 2009
AAAnnual Accounts
Legacy
23 January 2009
288cChange of Particulars
Legacy
23 January 2009
288cChange of Particulars
Legacy
5 January 2009
363aAnnual Return
Legacy
27 November 2008
288aAppointment of Director or Secretary
Memorandum Articles
6 November 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
3 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 2008
403aParticulars of Charge Subject to s859A
Legacy
31 October 2008
403aParticulars of Charge Subject to s859A
Legacy
31 October 2008
403aParticulars of Charge Subject to s859A
Legacy
31 October 2008
403aParticulars of Charge Subject to s859A
Legacy
20 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 July 2008
AAAnnual Accounts
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
288aAppointment of Director or Secretary
Legacy
14 January 2008
363aAnnual Return
Legacy
8 January 2008
353353
Legacy
4 December 2007
403b403b
Legacy
4 December 2007
403b403b
Legacy
4 December 2007
403b403b
Legacy
4 December 2007
403b403b
Auditors Resignation Company
13 November 2007
AUDAUD
Legacy
13 November 2007
225Change of Accounting Reference Date
Legacy
13 November 2007
287Change of Registered Office
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Legacy
12 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 July 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 July 2006
AAAnnual Accounts
Legacy
31 January 2006
363sAnnual Return (shuttle)
Legacy
28 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
30 July 2005
AAAnnual Accounts
Legacy
10 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 July 2002
AAAnnual Accounts
Certificate Change Of Name Company
16 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 2001
AAAnnual Accounts
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2000
AAAnnual Accounts
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Legacy
27 May 1999
288bResignation of Director or Secretary
Legacy
27 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Auditors Resignation Company
13 March 1998
AUDAUD
Legacy
9 February 1998
363sAnnual Return (shuttle)
Legacy
3 July 1997
395Particulars of Mortgage or Charge
Legacy
24 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 May 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 1996
AAAnnual Accounts
Legacy
14 June 1996
395Particulars of Mortgage or Charge
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1995
AAAnnual Accounts
Legacy
22 February 1995
363sAnnual Return (shuttle)
Legacy
27 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
2 September 1994
AAAnnual Accounts
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1993
AAAnnual Accounts
Legacy
17 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 August 1992
AAAnnual Accounts
Legacy
4 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 September 1991
AAAnnual Accounts
Memorandum Articles
2 April 1991
MEM/ARTSMEM/ARTS
Legacy
1 February 1991
363aAnnual Return
Accounts With Accounts Type Small
10 December 1990
AAAnnual Accounts
Resolution
31 October 1990
RESOLUTIONSResolutions
Resolution
31 October 1990
RESOLUTIONSResolutions
Legacy
31 October 1990
123Notice of Increase in Nominal Capital
Resolution
11 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
28 June 1990
AAAnnual Accounts
Legacy
21 June 1990
287Change of Registered Office
Legacy
2 March 1990
363363
Accounts With Accounts Type Small
2 December 1988
AAAnnual Accounts
Legacy
2 December 1988
363363
Legacy
29 November 1988
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
1 December 1987
AAAnnual Accounts
Legacy
1 December 1987
363363
Accounts With Accounts Type Full
3 April 1987
AAAnnual Accounts
Legacy
27 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
17 November 1980
NEWINCIncorporation