Background WavePink WaveYellow Wave

MAHLE FILTER SYSTEMS UK LIMITED (01550410)

MAHLE FILTER SYSTEMS UK LIMITED (01550410) is an active UK company. incorporated on 12 March 1981. with registered office in Northampton. The company operates in the Manufacturing sector, engaged in unknown sic code (29320). MAHLE FILTER SYSTEMS UK LIMITED has been registered for 45 years. Current directors include MANGOLD, Markus Alexander, THIELE, Jan-Frederek.

Company Number
01550410
Status
active
Type
ltd
Incorporated
12 March 1981
Age
45 years
Address
Costin House, Northampton, NN5 5TZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
MANGOLD, Markus Alexander, THIELE, Jan-Frederek
SIC Codes
29320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAHLE FILTER SYSTEMS UK LIMITED

MAHLE FILTER SYSTEMS UK LIMITED is an active company incorporated on 12 March 1981 with the registered office located in Northampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320). MAHLE FILTER SYSTEMS UK LIMITED was registered 45 years ago.(SIC: 29320)

Status

active

Active since 45 years ago

Company No

01550410

LTD Company

Age

45 Years

Incorporated 12 March 1981

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 29 September 2025 (7 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

10 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026

Previous Company Names

MAHLE TENNEX FILTER SYSTEMS LIMITED
From: 2 November 2001To: 23 December 2003
TENNEX EUROPE LIMITED
From: 3 March 1997To: 2 November 2001
ACTS LIMITED
From: 26 February 1997To: 3 March 1997
AIR CLEANER TECHNICAL SERVICES LIMITED
From: 31 December 1981To: 14 June 1994
A.C. TECHNICAL SERVICES LIMITED
From: 12 March 1981To: 31 December 1981
STEEPLEPORT LIMITED
From: 12 March 1981To: 31 December 1981
Contact
Address

Costin House St James Mill Road Northampton, NN5 5TZ,

Previous Addresses

2 Central Park Drive Rugby Warwickshire CV23 0WE
From: 25 October 2009To: 29 June 2022
High Post Salisbury Wiltshire SP4 6AT
From: 12 March 1981To: 25 October 2009
Timeline

19 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Jan 13
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Jun 15
Director Left
Apr 16
Director Joined
Apr 16
Director Left
May 19
Director Joined
Jan 20
Director Left
Mar 20
Director Left
May 21
Director Joined
Jun 21
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MANGOLD, Markus Alexander

Active
St James Mill Road, NorthamptonNN5 5TZ
Born December 1976
Director
Appointed 01 Jul 2025

THIELE, Jan-Frederek

Active
St James Mill Road, NorthamptonNN5 5TZ
Born January 1980
Director
Appointed 01 Dec 2022

AGBAKPE, Patrick Kwame

Resigned
17 Hawkley Drive, TadleyRG26 3YH
Secretary
Appointed 17 Apr 2001
Resigned 14 May 2002

COTTLE, Allan Edward James

Resigned
Hill Brow The Green, SalisburySP5 1DZ
Secretary
Appointed N/A
Resigned 21 Apr 1993

CRUMP, Alan Raymond

Resigned
Essex Lodge, Church StrettonSY6 6HF
Secretary
Appointed 01 Sept 2007
Resigned 21 Aug 2008

EVERITT, Phillip James

Resigned
37 Copper Beech Drive, WombourneWV5 0LH
Secretary
Appointed 15 May 2002
Resigned 31 Dec 2006

LILLIS, Steve

Resigned
6 Evergreens Close, SwindonSN3 4HN
Secretary
Appointed 17 Apr 2001
Resigned 13 Nov 2001

REDLICH, Simon James

Resigned
180 White Hill, CheshamHP5 1AZ
Secretary
Appointed 31 Dec 1993
Resigned 31 Jan 1996

SHARPE, Thomas John

Resigned
73 Lewis King House, BromleyBR1 3JF
Secretary
Appointed 21 Aug 2008
Resigned 01 Jan 2017

TAYLOR, Francis Richard Stamford

Resigned
14 The Croft, SalisburySP5 4DF
Secretary
Appointed 31 Jan 1996
Resigned 11 Apr 2001

THESIGER, Michael Eric

Resigned
Ridgecrest Church Road, RedhillRH1 6QA
Secretary
Appointed 21 Apr 1993
Resigned 31 Dec 1993

WHITE, Andrew Michael

Resigned
2 Shady Bower Close, SalisburySP1 2RQ
Secretary
Appointed 01 Jan 2007
Resigned 31 Aug 2007

ARAKI, Nobuo

Resigned
Vanbail Tokorozawa 409, Tokorozawa
Born March 1944
Director
Appointed 17 Jul 2000
Resigned 31 Dec 2004

BARTON, Robert James

Resigned
52 Stonegallows, TauntonTA1 5JP
Born October 1939
Director
Appointed 19 Aug 1992
Resigned 30 Jun 1993

CAMERON, Iain Donald

Resigned
Central Park Drive, RugbyCV23 0WE
Born May 1968
Director
Appointed 15 Nov 2011
Resigned 31 Jul 2014

COLENUTT, Brian Frank

Resigned
32 Kingsway Gardens, EastleighSO53 1FE
Born February 1935
Director
Appointed N/A
Resigned 06 Apr 1995

CORMACK, Peter Mckenzie

Resigned
39 Wycombe Road, Princes RisboroughHP27 0EE
Born March 1945
Director
Appointed N/A
Resigned 02 Sept 1991

COTTLE, Allan Edward James

Resigned
Hill Brow The Green, SalisburySP5 1DZ
Born August 1937
Director
Appointed N/A
Resigned 24 Feb 1995

CRUMP, Alan Raymond

Resigned
Essex Lodge, Church StrettonSY6 6HF
Born January 1970
Director
Appointed 21 Aug 2008
Resigned 01 May 2015

DATLEN, Robin Elgar

Resigned
6 Marybridge Close, SouthamptonSO40 9AQ
Born April 1935
Director
Appointed N/A
Resigned 08 Apr 1995

ERNST, Jürgen Rupert

Resigned
St James Mill Road, NorthamptonNN5 5TZ
Born February 1964
Director
Appointed 01 Jun 2021
Resigned 28 Feb 2025

EVERITT, Phillip James

Resigned
37 Copper Beech Drive, WombourneWV5 0LH
Born December 1954
Director
Appointed 01 Jan 2007
Resigned 15 Oct 2008

FERGUSON, Scott Henry, Mr.

Resigned
10 Cavendish Close, ShrewsburySY3 5PG
Born May 1955
Director
Appointed 01 Sept 2007
Resigned 13 May 2021

GEBERT, Hans

Resigned
Heilbronn, Wurttemberg
Born July 1946
Director
Appointed 01 Jan 2005
Resigned 21 Aug 2008

GRUNOW, Peter

Resigned
Pragstrasse 26-46, StuttgartFOREIGN
Born April 1949
Director
Appointed 26 Jul 2001
Resigned 21 Aug 2008

HALL, Edward Geoffrey

Resigned
3 Woodlands, CorshamSN13 0DA
Born December 1940
Director
Appointed 01 Jul 1993
Resigned 31 Jan 1996

HALL, Michael Charles

Resigned
White Rose Lodge Model Farm Lane, SalisburySP5 1DG
Born October 1953
Director
Appointed 01 Sept 1994
Resigned 01 Dec 1997

HALLAM, William Wood, Dr

Resigned
19 Parklands, SouthamptonSO3 7WR
Born April 1948
Director
Appointed 21 Mar 1994
Resigned 31 Aug 1998

HANE, Tsuneyuki

Resigned
3-9-16 Takiyama, Tokyo203
Born November 1935
Director
Appointed 31 Jan 1996
Resigned 17 Jul 2000

HANLON, Brian

Resigned
Orchard House Lyndhurst, SalisburyST5 2AS
Born July 1936
Director
Appointed N/A
Resigned 01 Jan 1993

HATA, Tsuyoshi

Resigned
3 - 314 - 9 Wagahara Tokorozawa -Shi, Saitama
Born July 1944
Director
Appointed 31 Jan 1996
Resigned 26 Jul 2001

HOWELL, Douglas Hayden

Resigned
Stourfield 151 Christchurch Road, FerndownBH22 8TA
Born April 1938
Director
Appointed 01 Jun 1992
Resigned 24 Feb 1995

KAPAUN, Markus, Mr.

Resigned
St James Mill Road, NorthamptonNN5 5TZ
Born August 1974
Director
Appointed 01 Jan 2020
Resigned 01 Dec 2022

KNITTIG, Peter, Dr

Resigned
Pragstrasse 26-46, StuttgartFOREIGN
Born July 1960
Director
Appointed 01 Jan 2007
Resigned 15 Nov 2011

KNOEDLER, Siegfried Reinhold

Resigned
Central Park Drive, RugbyCV23 0WE
Born May 1951
Director
Appointed 31 Jul 2014
Resigned 02 Apr 2016

Persons with significant control

1

St. James Mill Road, NorthamptonNN5 5TZ

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

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 June 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
12 June 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
7 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Termination Director Company With Name Termination Date
16 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
16 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Auditors Resignation Company
30 October 2013
AUDAUD
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
25 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 September 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Miscellaneous
31 December 2008
MISCMISC
Legacy
31 December 2008
SH20SH20
Legacy
31 December 2008
CAP-SSCAP-SS
Resolution
31 December 2008
RESOLUTIONSResolutions
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288aAppointment of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Legacy
25 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
29 April 2008
AAAnnual Accounts
Legacy
29 January 2008
403aParticulars of Charge Subject to s859A
Legacy
29 January 2008
403aParticulars of Charge Subject to s859A
Legacy
4 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288aAppointment of Director or Secretary
Legacy
3 September 2007
288bResignation of Director or Secretary
Legacy
3 August 2007
363aAnnual Return
Legacy
20 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288bResignation of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
5 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
28 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 November 2004
AAAnnual Accounts
Legacy
3 November 2004
244244
Legacy
14 July 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
23 December 2003
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 December 2003
RESOLUTIONSResolutions
Resolution
10 December 2003
RESOLUTIONSResolutions
Resolution
10 December 2003
RESOLUTIONSResolutions
Legacy
27 November 2003
123Notice of Increase in Nominal Capital
Auditors Resignation Company
28 October 2003
AUDAUD
Legacy
27 October 2003
88(2)R88(2)R
Resolution
27 October 2003
RESOLUTIONSResolutions
Resolution
27 October 2003
RESOLUTIONSResolutions
Resolution
27 October 2003
RESOLUTIONSResolutions
Resolution
27 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
23 August 2003
363sAnnual Return (shuttle)
Memorandum Articles
22 November 2002
MEM/ARTSMEM/ARTS
Legacy
17 August 2002
363sAnnual Return (shuttle)
Legacy
6 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 April 2002
AAAnnual Accounts
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
3 December 2001
88(2)R88(2)R
Legacy
30 November 2001
403aParticulars of Charge Subject to s859A
Miscellaneous
30 November 2001
MISCMISC
Miscellaneous
30 November 2001
MISCMISC
Miscellaneous
30 November 2001
MISCMISC
Miscellaneous
30 November 2001
MISCMISC
Legacy
29 November 2001
288bResignation of Director or Secretary
Resolution
26 November 2001
RESOLUTIONSResolutions
Legacy
8 November 2001
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
2 November 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
21 June 2001
363sAnnual Return (shuttle)
Legacy
8 June 2001
288cChange of Particulars
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 April 2001
AAAnnual Accounts
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
12 August 1999
AAAnnual Accounts
Legacy
2 August 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
288aAppointment of Director or Secretary
Legacy
2 August 1999
363sAnnual Return (shuttle)
Legacy
16 November 1998
395Particulars of Mortgage or Charge
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
23 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 May 1998
AAAnnual Accounts
Legacy
13 January 1998
288bResignation of Director or Secretary
Resolution
21 July 1997
RESOLUTIONSResolutions
Resolution
21 July 1997
RESOLUTIONSResolutions
Resolution
21 July 1997
RESOLUTIONSResolutions
Legacy
21 July 1997
123Notice of Increase in Nominal Capital
Legacy
18 July 1997
123Notice of Increase in Nominal Capital
Legacy
7 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 June 1997
AAAnnual Accounts
Legacy
14 April 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
225Change of Accounting Reference Date
Legacy
14 April 1997
123Notice of Increase in Nominal Capital
Resolution
14 April 1997
RESOLUTIONSResolutions
Resolution
12 March 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 February 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
5 August 1996
AAAnnual Accounts
Legacy
30 July 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
27 March 1996
AUDAUD
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
27 March 1996
288288
Legacy
1 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
7 August 1995
288288
Legacy
12 June 1995
363sAnnual Return (shuttle)
Legacy
26 April 1995
288288
Legacy
26 April 1995
288288
Legacy
2 March 1995
288288
Legacy
2 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 October 1994
88(2)R88(2)R
Legacy
13 October 1994
123Notice of Increase in Nominal Capital
Resolution
13 October 1994
RESOLUTIONSResolutions
Legacy
14 September 1994
288288
Accounts With Accounts Type Full
10 August 1994
AAAnnual Accounts
Legacy
20 June 1994
288288
Certificate Change Of Name Company
13 June 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
13 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 June 1994
363sAnnual Return (shuttle)
Legacy
6 April 1994
288288
Legacy
9 January 1994
288288
Legacy
28 August 1993
403b403b
Legacy
28 August 1993
403b403b
Legacy
5 July 1993
288288
Legacy
23 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1993
AAAnnual Accounts
Resolution
24 May 1993
RESOLUTIONSResolutions
Resolution
24 May 1993
RESOLUTIONSResolutions
Resolution
24 May 1993
RESOLUTIONSResolutions
Resolution
24 May 1993
RESOLUTIONSResolutions
Legacy
18 May 1993
225(1)225(1)
Legacy
27 April 1993
288288
Legacy
9 September 1992
288288
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Legacy
16 July 1992
363sAnnual Return (shuttle)
Legacy
24 June 1992
288288
Legacy
12 March 1992
403aParticulars of Charge Subject to s859A
Legacy
21 February 1992
403aParticulars of Charge Subject to s859A
Legacy
1 October 1991
288288
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
23 July 1991
363b363b
Accounts With Accounts Type Full
24 October 1990
AAAnnual Accounts
Legacy
20 August 1990
287Change of Registered Office
Legacy
10 August 1990
363363
Legacy
29 June 1990
288288
Legacy
2 October 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 July 1989
AAAnnual Accounts
Legacy
12 June 1989
363363
Legacy
6 March 1989
225(2)225(2)
Legacy
16 January 1989
288288
Legacy
16 January 1989
288288
Legacy
27 September 1988
288288
Legacy
22 June 1988
288288
Legacy
17 June 1988
288288
Accounts With Accounts Type Full
11 May 1988
AAAnnual Accounts
Legacy
11 May 1988
363363
Accounts With Accounts Type Full
28 March 1987
AAAnnual Accounts
Legacy
28 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
22 July 1986
AAAnnual Accounts
Legacy
27 June 1986
363363
Legacy
20 May 1986
288288
Miscellaneous
12 March 1981
MISCMISC