Background WavePink WaveYellow Wave

AVENTIS PHARMA LIMITED (01535640)

AVENTIS PHARMA LIMITED (01535640) is an active UK company. incorporated on 18 December 1980. with registered office in Reading. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). AVENTIS PHARMA LIMITED has been registered for 45 years. Current directors include MOHAMED, Walaa Mostafa Abbas Awad, MOUSSA, Ahmed Mohamed Moustafa.

Company Number
01535640
Status
active
Type
ltd
Incorporated
18 December 1980
Age
45 years
Address
410 Thames Valley Park Drive, Reading, RG6 1PT
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
MOHAMED, Walaa Mostafa Abbas Awad, MOUSSA, Ahmed Mohamed Moustafa
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVENTIS PHARMA LIMITED

AVENTIS PHARMA LIMITED is an active company incorporated on 18 December 1980 with the registered office located in Reading. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). AVENTIS PHARMA LIMITED was registered 45 years ago.(SIC: 46460)

Status

active

Active since 45 years ago

Company No

01535640

LTD Company

Age

45 Years

Incorporated 18 December 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026

Previous Company Names

MARION MERRELL LIMITED
From: 14 September 1995To: 16 December 1999
MARION MERRELL DOW LIMITED
From: 6 January 1992To: 14 September 1995
MERRELL DOW PHARMACEUTICALS LIMITED
From: 6 December 1983To: 6 January 1992
MERRELL PHARMACEUTICALS LIMITED
From: 18 December 1980To: 6 December 1983
Contact
Address

410 Thames Valley Park Drive Reading, RG6 1PT,

Previous Addresses

One Onslow Street Guildford Surrey GU1 4YS
From: 25 August 2011To: 15 July 2019
Aventis House 50 Kings Hill Avenue Kings Hill West Malling Kent ME19 4AH
From: 18 December 1980To: 25 August 2011
Timeline

32 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Dec 80
Director Left
May 10
Director Joined
May 10
Director Joined
Sept 10
Director Left
Oct 10
Director Left
Jul 11
Director Joined
Feb 12
Capital Update
Oct 12
Director Left
Jul 14
Director Joined
Nov 14
Director Left
Jan 15
Director Joined
Feb 15
Director Joined
Apr 16
Director Left
May 16
Director Left
May 16
Director Left
Oct 16
Director Joined
Jan 17
Funding Round
Dec 19
Funding Round
Dec 20
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Aug 21
Director Joined
Aug 21
Director Left
Feb 24
Director Joined
Mar 24
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Capital Update
Apr 26
4
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MOHAMED, Walaa Mostafa Abbas Awad

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born October 1977
Director
Appointed 01 Feb 2026

MOUSSA, Ahmed Mohamed Moustafa

Active
Thames Valley Park Drive, ReadingRG6 1PT
Born August 1984
Director
Appointed 01 Feb 2026

AROZENA, Fernando

Resigned
1 Lingfield Road, LondonSW19 4QA
Secretary
Appointed 06 Jul 1992
Resigned 19 Sept 1995

CLAPHAM, Christopher Edward

Resigned
32 Broad Lane, BrackleyNN13 5SF
Secretary
Appointed 19 Sept 1995
Resigned 30 Jun 2001

MCCLELLAN, Michael James

Resigned
Onslow Street, GuildfordGU1 4YS
Secretary
Appointed 13 Feb 2008
Resigned 12 May 2010

NICHOLLS, David John

Resigned
1 The Grange, East MallingME19 6AH
Secretary
Appointed 30 Jun 2001
Resigned 23 Feb 2004

ROBERTS, Helen

Resigned
One Onslow Street, GuildfordGU1 4YS
Secretary
Appointed 20 Dec 2004
Resigned 30 Jan 2008

SMITH, Suzanne Elaine

Resigned
10 Kings Hill Avenue, West MallingME19 4AH
Secretary
Appointed 23 Feb 2004
Resigned 20 Dec 2004

WALES, William Wesley

Resigned
Maderia House, CobhamKT11 2EZ
Secretary
Appointed N/A
Resigned 06 Jul 1992

ASHTON, David Thomas

Resigned
Delta House Southwood Crescent, FarnboroughGU14 0NL
Born September 1959
Director
Appointed 16 Dec 1997
Resigned 18 Feb 2000

BAIRD, Jessamy Rachel

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born August 1970
Director
Appointed 19 Aug 2021
Resigned 01 Mar 2024

BRISSON, Gilles Denis

Resigned
Appartmemt No 4 Alsace House, AltonGU34 5HR
Born January 1952
Director
Appointed 08 Nov 2004
Resigned 01 Jun 2006

BROOKSBY, Nigel Stanley

Resigned
One Onslow Street, GuildfordGU1 4YS
Born August 1950
Director
Appointed 08 Nov 2004
Resigned 12 May 2010

BROWN, Elliot Graham, Dr

Resigned
7 Woodfall Avenue, BarnetEN5 2EZ
Born September 1949
Director
Appointed 16 Apr 1993
Resigned 28 Jul 1995

CANNON, Paul Douglas Victor

Resigned
16 Cottage Green, Hartley WintneyRG27 8DJ
Born June 1946
Director
Appointed 16 Apr 1993
Resigned 20 Sept 1995

CHANCEL, Pierre

Resigned
C/O Aventis House, West MallingME19 4AH
Born August 1956
Director
Appointed 19 May 2004
Resigned 08 Nov 2004

DE FORCEVILLE, Guillaume Adrien

Resigned
Appartment No 3 Alsace House, AltonGU34 5HR
Born March 1966
Director
Appointed 08 Nov 2004
Resigned 16 Nov 2007

DUHALDE, Francois-Xavier

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born July 1965
Director
Appointed 01 Apr 2016
Resigned 31 Mar 2021

FRY, Hugo Rupert Alexander

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born November 1970
Director
Appointed 01 Jan 2017
Resigned 31 Mar 2021

GARIJO, Belen

Resigned
Onslow Street, GuildfordGU1 4YS
Born July 1960
Director
Appointed 01 Jul 2006
Resigned 01 Jul 2011

GUENTER, Peter Antoan

Resigned
Onslow Street, GuildfordGU1 4YS
Born September 1962
Director
Appointed 28 Feb 2012
Resigned 26 Jan 2015

IRWIN, Thomas Ronald

Resigned
Beechcroft Camp Road, Gerrards CrossSL9 7PG
Born July 1935
Director
Appointed N/A
Resigned 16 Apr 1993

KHAN, Usman

Resigned
Thames Valley Park Drive, ReadingRG6 1PT
Born June 1979
Director
Appointed 31 Mar 2021
Resigned 01 Feb 2026

LADELL, Peter William

Resigned
2257 W 118 Terrace, Kansas 66211 UsaFOREIGN
Born August 1943
Director
Appointed N/A
Resigned 06 Jan 2000

LOESCHER, Peter

Resigned
7 Devonshire Place, LondonW8 5UD
Born September 1957
Director
Appointed 10 Nov 1997
Resigned 01 Sept 1999

LOEW, David Mathias

Resigned
Onslow Street, GuildfordGU1 4YS
Born March 1967
Director
Appointed 13 Feb 2015
Resigned 01 Apr 2016

MASHETER, Harold Crossley

Resigned
Water Beck Islet Road, MaidenheadSL6 8LD
Born February 1929
Director
Appointed N/A
Resigned 16 Apr 1993

MCCLELLAN, Michael James

Resigned
Onslow Street, GuildfordGU1 4YS
Born March 1970
Director
Appointed 16 Nov 2007
Resigned 01 Oct 2010

MITCHUM, James Paul

Resigned
Robinswood, Virginia WaterGU25 4DL
Born August 1952
Director
Appointed 01 Sept 1999
Resigned 13 Dec 2002

NICHOLLS, David John

Resigned
1 The Grange, East MallingME19 6AH
Born February 1956
Director
Appointed 16 Dec 1999
Resigned 08 Nov 2004

OLDFIELD, Stephen Philip

Resigned
Onslow Street, GuildfordGU1 4YS
Born July 1963
Director
Appointed 12 May 2010
Resigned 25 Jul 2014

PROSSER, Andrew Michael James

Resigned
Onslow Street, GuildfordGU1 4YS
Born April 1971
Director
Appointed 01 Sept 2010
Resigned 01 Apr 2016

QUINOT, Jean Michel

Resigned
91b Ladbroke Grove, LondonW11 2HD
Born November 1956
Director
Appointed 27 Oct 1997
Resigned 14 Nov 1997

REES, David Hugh Thomas

Resigned
The Coach House, AscotSL5 8DE
Born July 1953
Director
Appointed 18 Feb 2000
Resigned 08 Nov 2004

SCHIKORR, Wolfgang, Dr

Resigned
Flat 8 Cliveden House, LondonSW1W 8HD
Born January 1940
Director
Appointed 20 Sept 1995
Resigned 10 Nov 1997

Persons with significant control

1

Thames Valley Park Drive, ReadingRG6 1PT

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

238

Capital Statement Capital Company With Date Currency Figure
14 April 2026
SH19Statement of Capital
Legacy
14 April 2026
SH20SH20
Legacy
14 April 2026
CAP-SSCAP-SS
Resolution
14 April 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
27 May 2025
RP04AP01RP04AP01
Change Person Director Company With Change Date
19 May 2025
CH01Change of Director Details
Confirmation Statement With No Updates
9 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2021
TM01Termination of Director
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Capital Allotment Shares
18 December 2020
SH01Allotment of Shares
Resolution
26 November 2020
RESOLUTIONSResolutions
Resolution
27 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 January 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
29 December 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
12 October 2018
CH01Change of Director Details
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Full
23 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 January 2014
AR01AR01
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Legacy
12 October 2012
SH20SH20
Legacy
12 October 2012
CAP-SSCAP-SS
Resolution
12 October 2012
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
12 October 2012
SH19Statement of Capital
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2012
AR01AR01
Change Person Director Company With Change Date
21 October 2011
CH01Change of Director Details
Miscellaneous
29 September 2011
MISCMISC
Move Registers To Registered Office Company
8 September 2011
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address
25 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 August 2011
AAAnnual Accounts
Termination Director Company With Name
20 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
15 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Appoint Person Director Company With Name
24 May 2010
AP01Appointment of Director
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Move Registers To Sail Company
20 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
20 May 2010
AD02Notification of Single Alternative Inspection Location
Resolution
20 May 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
20 May 2010
CC04CC04
Termination Secretary Company With Name
20 May 2010
TM02Termination of Secretary
Termination Director Company With Name
20 May 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
11 June 2009
288cChange of Particulars
Legacy
11 June 2009
288cChange of Particulars
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
8 July 2008
363sAnnual Return (shuttle)
Legacy
20 February 2008
288aAppointment of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
16 June 2007
363sAnnual Return (shuttle)
Miscellaneous
23 April 2007
MISCMISC
Miscellaneous
23 April 2007
MISCMISC
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
23 March 2007
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
16 June 2006
363sAnnual Return (shuttle)
Memorandum Articles
24 November 2005
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
5 January 2005
288bResignation of Director or Secretary
Legacy
5 January 2005
288aAppointment of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
29 November 2004
288bResignation of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Legacy
26 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
17 June 2004
363sAnnual Return (shuttle)
Legacy
2 June 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
25 January 2003
AUDAUD
Legacy
3 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 September 2002
AAAnnual Accounts
Legacy
19 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
11 July 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
18 December 2000
288cChange of Particulars
Legacy
24 November 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
27 October 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
288aAppointment of Director or Secretary
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
29 December 1999
288aAppointment of Director or Secretary
Legacy
22 December 1999
287Change of Registered Office
Certificate Change Of Name Company
16 December 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
20 October 1999
AAAnnual Accounts
Legacy
13 September 1999
288bResignation of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
20 October 1998
244244
Legacy
22 July 1998
288cChange of Particulars
Legacy
30 June 1998
288cChange of Particulars
Legacy
27 May 1998
363sAnnual Return (shuttle)
Legacy
23 December 1997
288aAppointment of Director or Secretary
Legacy
1 December 1997
288cChange of Particulars
Legacy
13 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
6 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
30 October 1997
287Change of Registered Office
Legacy
16 June 1997
363sAnnual Return (shuttle)
Statement Of Affairs
14 March 1997
SASA
Legacy
14 March 1997
88(2)O88(2)O
Legacy
6 March 1997
88(2)P88(2)P
Resolution
5 February 1997
RESOLUTIONSResolutions
Resolution
5 February 1997
RESOLUTIONSResolutions
Legacy
5 February 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Legacy
25 September 1995
288288
Legacy
25 September 1995
288288
Certificate Change Of Name Company
13 September 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 September 1995
288288
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Legacy
9 June 1995
363sAnnual Return (shuttle)
Legacy
20 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 June 1994
AAAnnual Accounts
Legacy
16 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 May 1993
AAAnnual Accounts
Legacy
21 May 1993
363sAnnual Return (shuttle)
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
25 September 1992
288288
Accounts With Accounts Type Full Group
11 June 1992
AAAnnual Accounts
Legacy
2 June 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 January 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
19 June 1991
AAAnnual Accounts
Legacy
19 June 1991
363aAnnual Return
Legacy
1 February 1991
288288
Accounts With Accounts Type Full Group
19 July 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Legacy
5 December 1989
287Change of Registered Office
Auditors Resignation Company
13 November 1989
AUDAUD
Legacy
1 November 1989
122122
Legacy
1 November 1989
88(2)R88(2)R
Legacy
1 November 1989
169169
Resolution
1 November 1989
RESOLUTIONSResolutions
Resolution
1 November 1989
RESOLUTIONSResolutions
Resolution
1 November 1989
RESOLUTIONSResolutions
Resolution
1 November 1989
RESOLUTIONSResolutions
Resolution
1 November 1989
RESOLUTIONSResolutions
Legacy
18 May 1989
363363
Accounts With Accounts Type Full Group
8 May 1989
AAAnnual Accounts
Legacy
31 January 1989
288288
Accounts With Accounts Type Full
23 September 1988
AAAnnual Accounts
Legacy
23 September 1988
363363
Legacy
9 September 1988
288288
Legacy
14 March 1988
288288
Accounts With Accounts Type Full
17 November 1987
AAAnnual Accounts
Legacy
17 November 1987
363363
Legacy
28 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 December 1986
AAAnnual Accounts
Legacy
7 October 1986
363363
Legacy
20 June 1986
288288
Legacy
10 October 1985
363363
Accounts With Made Up Date
10 October 1985
AAAnnual Accounts
Legacy
16 July 1985
395Particulars of Mortgage or Charge
Legacy
11 December 1984
363363
Accounts With Made Up Date
10 December 1984
AAAnnual Accounts
Certificate Change Of Name Company
6 December 1983
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 November 1983
363363
Accounts With Made Up Date
24 November 1983
AAAnnual Accounts
Legacy
30 October 1982
363363
Incorporation Company
18 December 1980
NEWINCIncorporation
Miscellaneous
18 December 1980
MISCMISC
Miscellaneous
18 December 1980
MISCMISC
Miscellaneous
18 December 1980
MISCMISC