Background WavePink WaveYellow Wave

BRUNNING AND PRICE LIMITED (01543132)

BRUNNING AND PRICE LIMITED (01543132) is an active UK company. incorporated on 3 February 1981. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in public houses and bars. BRUNNING AND PRICE LIMITED has been registered for 45 years. Current directors include CHAMBERS, Mark Russell, HORNBY, Andrew Hedley, VAN HOEK, Alexander Thomas, Mr. and 1 others.

Company Number
01543132
Status
active
Type
ltd
Incorporated
3 February 1981
Age
45 years
Address
5-7 Marshalsea Road, London, SE1 1EP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Public houses and bars
Directors
CHAMBERS, Mark Russell, HORNBY, Andrew Hedley, VAN HOEK, Alexander Thomas, Mr., WILLCOCK, Mary Elizabeth
SIC Codes
56302

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRUNNING AND PRICE LIMITED

BRUNNING AND PRICE LIMITED is an active company incorporated on 3 February 1981 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in public houses and bars. BRUNNING AND PRICE LIMITED was registered 45 years ago.(SIC: 56302)

Status

active

Active since 45 years ago

Company No

01543132

LTD Company

Age

45 Years

Incorporated 3 February 1981

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 21 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

PUBS LIMITED
From: 27 May 1983To: 13 August 1998
SATORBALE LIMITED
From: 3 February 1981To: 27 May 1983
Contact
Address

5-7 Marshalsea Road London, SE1 1EP,

Previous Addresses

Yew Tree Farm Buildings Saighton Chester Cheshire CH3 6EG
From: 3 February 1981To: 30 May 2022
Timeline

42 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Jun 10
Director Left
Apr 13
Director Left
May 14
Director Joined
May 14
Director Joined
Aug 14
Director Left
Jun 16
Director Joined
Jun 16
Director Left
Aug 16
Director Joined
Sept 16
Director Left
Apr 17
Director Joined
Feb 18
Loan Secured
Dec 18
Director Left
Jul 19
Loan Secured
Oct 19
Director Joined
Oct 19
Loan Secured
Jul 20
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
May 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
Loan Secured
Apr 24
Loan Cleared
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
Owner Exit
Feb 25
Loan Secured
Feb 25
Director Joined
Jul 25
Loan Secured
Sept 25
Funding Round
Jan 26
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

CHAMBERS, Mark Russell

Active
Marshalsea Road, LondonSE1 1EP
Born October 1972
Director
Appointed 01 Jul 2023

HORNBY, Andrew Hedley

Active
Marshalsea Road, LondonSE1 1EP
Born January 1967
Director
Appointed 02 Oct 2019

VAN HOEK, Alexander Thomas, Mr.

Active
Soho Place, LondonW1D 3BG
Born March 1986
Director
Appointed 24 Jul 2025

WILLCOCK, Mary Elizabeth

Active
Marshalsea Road, LondonSE1 1EP
Born June 1972
Director
Appointed 05 May 2014

BANCE, Michael John Anthony

Resigned
Sussex House, HorshamRH12 1BJ
Secretary
Appointed 06 Apr 1992
Resigned 17 Nov 1993

BRIDGEWATER, Graham

Resigned
20 Capesthorne Road, ChesterCH3 7GA
Secretary
Appointed 30 Nov 1999
Resigned 16 Oct 2007

BRUNNING, Charles Bruce

Resigned
4 Newtown, UckfieldTN22 5DB
Secretary
Appointed N/A
Resigned 06 Apr 1992

MORGAN, Robert John

Resigned
Marshalsea Road, LondonSE1 1EP
Secretary
Appointed 16 Oct 2007
Resigned 05 Apr 2013

SMALL, Alex Charles Newton

Resigned
Marshalsea Road, LondonSE1 1EP
Secretary
Appointed 05 Apr 2013
Resigned 10 Mar 2017

WILLIAMS, Sandra Dawn

Resigned
10 Townfield Avenue, ChesterCH3 6QL
Secretary
Appointed 20 Dec 1993
Resigned 30 Nov 1999

ACE COMPANY SERVICES LIMITED

Resigned
Fawcett Street, LondonSW10 9EZ
Corporate secretary
Appointed 12 Mar 2018
Resigned 16 Jan 2019

BACON, Kevin John

Resigned
Fields Grange, EllesmereSY12 0NP
Born December 1959
Director
Appointed 15 Aug 2008
Resigned 05 Nov 2008

BANNATYNE, Charles

Resigned
The Ridings, ChichesterPO20 6SA
Born June 1925
Director
Appointed N/A
Resigned 30 Jun 1996

BREITHAUPT, Daniel Peter

Resigned
Marshalsea Road, LondonSE1 1EP
Born June 1967
Director
Appointed 01 Sept 2014
Resigned 12 Aug 2016

BRUNNING, Charles Bruce

Resigned
Tides Reach,, PlymouthPL8 1AW
Born April 1951
Director
Appointed 01 Jan 1999
Resigned 22 Jul 2002

BRUNNING, David Jeremy

Resigned
Tithe Barn, MalpasSY14 8PF
Born March 1956
Director
Appointed N/A
Resigned 16 Oct 2007

COOPER, Cary Lynn, Professor Sir

Resigned
Lostock Hall Road, PoyntonSK12 1DP
Born April 1940
Director
Appointed 01 Jul 1994
Resigned 31 Mar 1996

CRITOPH, Stephen Mark Antony

Resigned
Marshalsea Road, LondonSE1 1EP
Born June 1960
Director
Appointed 16 Oct 2007
Resigned 29 Apr 2016

DAVIS, Kirk Dyson

Resigned
5-7 Marshalsea Road, LondonSE1 1EP
Born September 1971
Director
Appointed 05 Feb 2018
Resigned 30 Jun 2023

GABRILATSOU, Angelo

Resigned
1 Park Lane, SaddleworthOL3 7DX
Born October 1972
Director
Appointed 16 Oct 2007
Resigned 15 Aug 2008

HEARD, Joanne

Resigned
15 The Orchards Frog Lane, WrexhamLL13 9XL
Born August 1975
Director
Appointed 06 Jul 2006
Resigned 16 Oct 2007

HILL, Francis Rowland

Resigned
4 Ash Grove, ChesterCH4 7QN
Born January 1959
Director
Appointed 18 Aug 2004
Resigned 16 Oct 2007

HILL, Josephine

Resigned
3 Church Lane, ChesterCH3 6JD
Born August 1920
Director
Appointed N/A
Resigned 16 Oct 2007

LOCHHEAD, Duncan James

Resigned
Willow Barn, WemSY14 5RP
Born May 1956
Director
Appointed 11 Nov 2003
Resigned 16 Oct 2007

MCCUE, Andrew

Resigned
Marshalsea Road, LondonSE1 1EP
Born December 1974
Director
Appointed 19 Sept 2016
Resigned 30 Jun 2019

MORGAN, Robert John

Resigned
Marshalsea Road, LondonSE1 1EP
Born December 1971
Director
Appointed 16 Oct 2007
Resigned 05 Apr 2013

NIGHTINGALE, Barry Graham Kirk

Resigned
Marshalsea Road, LondonSE1 1EP
Born March 1961
Director
Appointed 20 Jun 2016
Resigned 21 Apr 2017

PRICE, Graham Hilton

Resigned
Yew Tree Farm Buildings, ChesterCH3 6EG
Born September 1961
Director
Appointed 03 Jun 2010
Resigned 02 May 2014

PRICE, Graham Hilton

Resigned
Deans Farm Knolton, WrexhamLL13 0LF
Born September 1961
Director
Appointed N/A
Resigned 16 Oct 2007

Persons with significant control

2

1 Active
1 Ceased
43rd Floor, New YorkNY10019

Nature of Control

Significant influence or control
Notified 30 Jan 2025
Marshalsea Road, LondonSE1 1EP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Jan 2025
Fundings
Financials
Latest Activities

Filing History

284

Capital Allotment Shares
7 January 2026
SH01Allotment of Shares
Confirmation Statement With Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
21 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2025
AAAnnual Accounts
Legacy
27 February 2025
PARENT_ACCPARENT_ACC
Cessation Of A Person With Significant Control
7 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2025
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 February 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2025
MR01Registration of a Charge
Resolution
15 January 2025
RESOLUTIONSResolutions
Memorandum Articles
15 January 2025
MAMA
Statement Of Companys Objects
15 January 2025
CC04CC04
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
6 January 2025
PSC05Notification that PSC Information has been Withdrawn
Legacy
3 October 2024
AGREEMENT2AGREEMENT2
Legacy
3 October 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
19 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 March 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2023
MR01Registration of a Charge
Move Registers To Registered Office Company With New Address
9 March 2023
AD04Change of Accounting Records Location
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2020
MR01Registration of a Charge
Memorandum Articles
19 March 2020
MAMA
Resolution
19 March 2020
RESOLUTIONSResolutions
Resolution
4 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Memorandum Articles
6 January 2020
MAMA
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 January 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
14 January 2019
CS01Confirmation Statement
Resolution
8 January 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
16 March 2018
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
1 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 May 2014
CH03Change of Secretary Details
Termination Director Company With Name
20 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Move Registers To Sail Company
3 January 2014
AD03Change of Location of Company Records
Change Sail Address Company
3 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 April 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
12 April 2013
TM02Termination of Secretary
Termination Director Company With Name
12 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 March 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Legacy
17 November 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
225Change of Accounting Reference Date
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
2 September 2008
288bResignation of Director or Secretary
Resolution
7 February 2008
RESOLUTIONSResolutions
Legacy
7 February 2008
155(6)a155(6)a
Legacy
8 January 2008
363aAnnual Return
Legacy
17 December 2007
155(6)a155(6)a
Resolution
11 December 2007
RESOLUTIONSResolutions
Auditors Resignation Company
6 December 2007
AUDAUD
Legacy
12 November 2007
288aAppointment of Director or Secretary
Legacy
31 October 2007
403aParticulars of Charge Subject to s859A
Legacy
31 October 2007
403aParticulars of Charge Subject to s859A
Legacy
31 October 2007
403aParticulars of Charge Subject to s859A
Legacy
31 October 2007
403aParticulars of Charge Subject to s859A
Legacy
31 October 2007
403aParticulars of Charge Subject to s859A
Legacy
31 October 2007
403aParticulars of Charge Subject to s859A
Legacy
31 October 2007
403aParticulars of Charge Subject to s859A
Legacy
31 October 2007
403aParticulars of Charge Subject to s859A
Legacy
31 October 2007
403aParticulars of Charge Subject to s859A
Legacy
31 October 2007
403aParticulars of Charge Subject to s859A
Legacy
31 October 2007
403aParticulars of Charge Subject to s859A
Legacy
31 October 2007
403aParticulars of Charge Subject to s859A
Legacy
31 October 2007
403aParticulars of Charge Subject to s859A
Legacy
31 October 2007
403aParticulars of Charge Subject to s859A
Legacy
31 October 2007
403aParticulars of Charge Subject to s859A
Legacy
31 October 2007
403aParticulars of Charge Subject to s859A
Legacy
31 October 2007
403aParticulars of Charge Subject to s859A
Legacy
31 October 2007
403aParticulars of Charge Subject to s859A
Legacy
31 October 2007
403aParticulars of Charge Subject to s859A
Legacy
21 October 2007
288aAppointment of Director or Secretary
Legacy
21 October 2007
288aAppointment of Director or Secretary
Legacy
21 October 2007
288bResignation of Director or Secretary
Legacy
21 October 2007
288bResignation of Director or Secretary
Legacy
21 October 2007
288bResignation of Director or Secretary
Legacy
21 October 2007
288bResignation of Director or Secretary
Legacy
21 October 2007
288bResignation of Director or Secretary
Legacy
21 October 2007
288bResignation of Director or Secretary
Legacy
21 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 September 2007
AAAnnual Accounts
Legacy
15 May 2007
395Particulars of Mortgage or Charge
Legacy
4 January 2007
363aAnnual Return
Legacy
4 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
19 July 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
6 January 2006
363aAnnual Return
Legacy
18 October 2005
288cChange of Particulars
Auditors Resignation Company
19 September 2005
AUDAUD
Legacy
13 September 2005
288cChange of Particulars
Legacy
19 July 2005
395Particulars of Mortgage or Charge
Legacy
6 June 2005
288cChange of Particulars
Legacy
10 January 2005
288cChange of Particulars
Legacy
10 January 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
395Particulars of Mortgage or Charge
Legacy
19 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 September 2004
AAAnnual Accounts
Legacy
31 August 2004
288aAppointment of Director or Secretary
Legacy
29 January 2004
395Particulars of Mortgage or Charge
Legacy
13 January 2004
363sAnnual Return (shuttle)
Legacy
28 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Legacy
3 September 2003
288cChange of Particulars
Legacy
2 July 2003
288cChange of Particulars
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 September 2002
AAAnnual Accounts
Legacy
7 August 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288cChange of Particulars
Legacy
12 March 2002
395Particulars of Mortgage or Charge
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2001
AAAnnual Accounts
Legacy
5 February 2001
395Particulars of Mortgage or Charge
Legacy
24 January 2001
403aParticulars of Charge Subject to s859A
Legacy
8 January 2001
363sAnnual Return (shuttle)
Legacy
7 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
20 April 2000
403aParticulars of Charge Subject to s859A
Legacy
20 April 2000
403aParticulars of Charge Subject to s859A
Legacy
20 April 2000
403aParticulars of Charge Subject to s859A
Legacy
20 April 2000
403aParticulars of Charge Subject to s859A
Legacy
20 April 2000
403aParticulars of Charge Subject to s859A
Legacy
20 April 2000
403aParticulars of Charge Subject to s859A
Legacy
12 April 2000
169169
Legacy
28 March 2000
395Particulars of Mortgage or Charge
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
6 December 1999
288cChange of Particulars
Legacy
6 December 1999
288bResignation of Director or Secretary
Legacy
6 December 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
403aParticulars of Charge Subject to s859A
Legacy
15 September 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Legacy
20 May 1999
288cChange of Particulars
Legacy
19 February 1999
288aAppointment of Director or Secretary
Legacy
3 February 1999
395Particulars of Mortgage or Charge
Legacy
3 February 1999
395Particulars of Mortgage or Charge
Legacy
3 February 1999
395Particulars of Mortgage or Charge
Legacy
3 February 1999
395Particulars of Mortgage or Charge
Legacy
3 February 1999
395Particulars of Mortgage or Charge
Legacy
25 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 1998
AAAnnual Accounts
Legacy
22 September 1998
287Change of Registered Office
Certificate Change Of Name Company
12 August 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 1998
169169
Legacy
16 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1996
AAAnnual Accounts
Legacy
20 September 1996
88(2)R88(2)R
Legacy
18 September 1996
395Particulars of Mortgage or Charge
Legacy
2 September 1996
395Particulars of Mortgage or Charge
Legacy
13 August 1996
288288
Legacy
19 June 1996
288288
Legacy
19 June 1996
288288
Legacy
1 May 1996
288288
Legacy
22 February 1996
395Particulars of Mortgage or Charge
Legacy
12 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
27 September 1995
395Particulars of Mortgage or Charge
Legacy
30 August 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 1994
AAAnnual Accounts
Legacy
26 August 1994
395Particulars of Mortgage or Charge
Legacy
6 July 1994
288288
Legacy
11 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 February 1994
AAAnnual Accounts
Legacy
18 January 1994
288288
Legacy
18 January 1994
363sAnnual Return (shuttle)
Legacy
19 November 1993
395Particulars of Mortgage or Charge
Legacy
16 March 1993
287Change of Registered Office
Accounts With Accounts Type Full
12 February 1993
AAAnnual Accounts
Legacy
26 January 1993
288288
Legacy
26 January 1993
363sAnnual Return (shuttle)
Legacy
3 August 1992
288288
Legacy
10 April 1992
395Particulars of Mortgage or Charge
Legacy
24 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Accounts With Accounts Type Small
12 April 1991
AAAnnual Accounts
Legacy
15 March 1991
403aParticulars of Charge Subject to s859A
Legacy
20 February 1991
395Particulars of Mortgage or Charge
Legacy
20 February 1991
395Particulars of Mortgage or Charge
Legacy
22 January 1991
363aAnnual Return
Legacy
8 November 1990
288288
Legacy
25 July 1990
363363
Accounts With Accounts Type Full
4 May 1990
AAAnnual Accounts
Legacy
21 November 1989
288288
Legacy
20 November 1989
288288
Legacy
19 September 1989
123Notice of Increase in Nominal Capital
Legacy
5 June 1989
288288
Legacy
21 April 1989
363363
Legacy
19 April 1989
288288
Legacy
10 April 1989
88(2)Return of Allotment of Shares
Resolution
10 April 1989
RESOLUTIONSResolutions
Resolution
10 April 1989
RESOLUTIONSResolutions
Resolution
10 April 1989
RESOLUTIONSResolutions
Resolution
10 April 1989
RESOLUTIONSResolutions
Legacy
6 April 1989
288288
Legacy
6 April 1989
288288
Legacy
3 April 1989
395Particulars of Mortgage or Charge
Legacy
3 April 1989
395Particulars of Mortgage or Charge
Legacy
3 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 April 1989
AAAnnual Accounts
Legacy
20 March 1989
88(2)Return of Allotment of Shares
Legacy
20 March 1989
123Notice of Increase in Nominal Capital
Resolution
20 March 1989
RESOLUTIONSResolutions
Legacy
15 December 1988
225(1)225(1)
Legacy
14 July 1988
287Change of Registered Office
Accounts With Accounts Type Full
17 March 1988
AAAnnual Accounts
Legacy
26 November 1987
363363
Legacy
26 November 1987
363363
Accounts With Accounts Type Full
26 November 1987
AAAnnual Accounts
Legacy
26 November 1987
288288
Legacy
6 October 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 July 1986
363363
Legacy
17 May 1986
288288
Accounts With Accounts Type
7 January 1986
AAAnnual Accounts