Background WavePink WaveYellow Wave

HALE HAMILTON (VALVES) LIMITED (01563775)

HALE HAMILTON (VALVES) LIMITED (01563775) is an active UK company. incorporated on 26 May 1981. with registered office in Uxbridge. The company operates in the Manufacturing sector, engaged in unknown sic code (28140). HALE HAMILTON (VALVES) LIMITED has been registered for 44 years. Current directors include FENN, Jason Alexander, FREEMAN, Simon Joshua Miles, NICHOL, Thomas and 2 others.

Company Number
01563775
Status
active
Type
ltd
Incorporated
26 May 1981
Age
44 years
Address
Frays Mill Works, Uxbridge, UB8 2AF
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28140)
Directors
FENN, Jason Alexander, FREEMAN, Simon Joshua Miles, NICHOL, Thomas, ORTIZ, Stephen Francis, PETRIE, Craig Stuart
SIC Codes
28140

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALE HAMILTON (VALVES) LIMITED

HALE HAMILTON (VALVES) LIMITED is an active company incorporated on 26 May 1981 with the registered office located in Uxbridge. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28140). HALE HAMILTON (VALVES) LIMITED was registered 44 years ago.(SIC: 28140)

Status

active

Active since 44 years ago

Company No

01563775

LTD Company

Age

44 Years

Incorporated 26 May 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 13 August 2025 (8 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

4 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026

Previous Company Names

SPOOLCADE LIMITED
From: 26 May 1981To: 31 December 1981
Contact
Address

Frays Mill Works Cowley Road Uxbridge, UB8 2AF,

Previous Addresses

Fourth Floor Abbots House Abbey Street Reading Berkshire RG1 3BD England
From: 22 March 2018To: 24 May 2018
Frays Mill, Cowley Road Uxbridge Middlesex UB8 2AF
From: 26 May 1981To: 22 March 2018
Timeline

40 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
May 81
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Jun 13
Director Left
Jun 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Feb 15
Director Left
Nov 15
Director Joined
Feb 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Jun 17
Owner Exit
Mar 18
Director Left
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jul 20
Director Joined
Mar 21
Director Left
May 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Feb 22
Director Joined
May 22
Director Left
May 22
Director Left
Sept 22
Director Joined
Jan 23
Director Joined
Nov 23
Director Left
Dec 23
Loan Secured
Apr 24
Loan Cleared
Oct 24
Capital Update
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Loan Secured
Dec 24
Funding Round
May 25
Director Joined
Oct 25
Director Left
Oct 25
2
Funding
33
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

FENN, Jason Alexander

Active
Cowley Road, UxbridgeUB8 2AF
Born January 1966
Director
Appointed 01 Aug 2016

FREEMAN, Simon Joshua Miles

Active
Cowley Road, UxbridgeUB8 2AF
Born December 1973
Director
Appointed 01 Feb 2022

NICHOL, Thomas

Active
Cowley Road, UxbridgeUB8 2AF
Born February 1992
Director
Appointed 27 Jan 2023

ORTIZ, Stephen Francis

Active
Corporate Drive, Burlington01803
Born July 1961
Director
Appointed 29 Oct 2025

PETRIE, Craig Stuart

Active
Cowley Road, UxbridgeUB8 2AF
Born July 1970
Director
Appointed 02 Dec 2024

HARVEY, Peter Graham Crawford

Resigned
Cowley Road, UxbridgeUB8 2AF
Secretary
Appointed 04 Jun 2013
Resigned 11 May 2022

HUNTER, Philip John Danby

Resigned
Frays Mill Works, UxbridgeUB8 2AF
Secretary
Appointed N/A
Resigned 31 May 2013

ASMUTH, Jens

Resigned
Moorsarten 15, Burgwedel30938
Born October 1963
Director
Appointed 21 Nov 2002
Resigned 04 Mar 2005

BARTLETT, Roger

Resigned
The Willows, ShabbingtonHP18 9HQ
Born August 1944
Director
Appointed N/A
Resigned 30 Sept 2003

BHALLA, Rajeev

Resigned
Cowley Road, UxbridgeUB8 2AF
Born March 1963
Director
Appointed 07 Jan 2014
Resigned 31 Dec 2018

BLOSS, David Allen

Resigned
171 Littleton County Road, Harvard
Born May 1950
Director
Appointed 06 Feb 2006
Resigned 01 Mar 2008

BURDITT, Frederic M

Resigned
High Valley Drive, Canton06019
Born October 1950
Director
Appointed 04 Mar 2008
Resigned 07 Jan 2014

CAHILL, Paul Andrew

Resigned
Frays Mill, UxbridgeUB8 2AF
Born August 1974
Director
Appointed 26 Apr 2022
Resigned 02 Dec 2024

COLLINS, Brian Victor Miles

Resigned
15 Crabtree Close, BeaconsfieldHP9 1UQ
Born July 1930
Director
Appointed N/A
Resigned 31 Jul 1992

DAVID, Rosemary Ormsby

Resigned
Firs House Ramsdell, BasingstokeRG26 5ST
Born January 1953
Director
Appointed N/A
Resigned 03 Mar 1997

DAVIES, Ian

Resigned
Chapel Lane Farmhouse, BuckinghamMK18 2DJ
Born November 1960
Director
Appointed 24 Mar 2004
Resigned 30 Oct 2015

DEAN, Barry Malcolm

Resigned
P O Box 191, LondonEC3M 3LB
Born November 1949
Director
Appointed N/A
Resigned 03 Mar 1997

DELVES, Andrew Craig

Resigned
Cowley Road, UxbridgeUB8 2AF
Born July 1965
Director
Appointed 10 Feb 2016
Resigned 24 Jul 2020

DORMER, William Robert

Resigned
Frays Mill, Cowley Road, MiddlesexUB8 2AF
Born November 1960
Director
Appointed 01 Sept 2001
Resigned 31 May 2017

GIVEN, John

Resigned
5 Longacres, Sutton ColdfieldB74 3AW
Born May 1924
Director
Appointed N/A
Resigned 28 Feb 1994

GOODBRAND, Allan John

Resigned
Flat 8 Maxwell Place, BeaconsfieldHP9 1AQ
Born January 1955
Director
Appointed 10 Sept 2003
Resigned 31 Jul 2016

HARVEY, Peter Graham Crawford

Resigned
Cowley Road, UxbridgeUB8 2AF
Born August 1957
Director
Appointed 04 Jun 2013
Resigned 11 May 2022

HIGGINS, Andrew William

Resigned
Stoneymeade Way, Acton01720
Born September 1958
Director
Appointed 04 Mar 2008
Resigned 06 Dec 2012

HUNTER, Philip John Danby

Resigned
18 Claremont Road, EsherKT10 0PL
Born May 1948
Director
Appointed N/A
Resigned 31 May 2013

IGOE, Matthew Stewart

Resigned
Cowley Road, UxbridgeUB8 2AF
Born March 1982
Director
Appointed 02 Mar 2021
Resigned 11 Sept 2022

JOHNSON, Graham David

Resigned
Cowley Road, UxbridgeUB8 2AF
Born November 1958
Director
Appointed 26 Sept 2000
Resigned 20 Dec 2018

JONES, Stephen Geoffrey

Resigned
75 Kestrel Way, AylesburyHP19 3GH
Born June 1956
Director
Appointed 01 Jul 1998
Resigned 31 May 1999

KEARNEY, John Joseph

Resigned
4 Highland Gate Nappins Close, AylesburyHP18 9YA
Born December 1953
Director
Appointed 27 Feb 1995
Resigned 06 Sept 1996

KHANDELWAL, Abhishek

Resigned
Cowley Road, UxbridgeUB8 2AF
Born January 1977
Director
Appointed 24 Apr 2020
Resigned 31 Dec 2021

KING, Robert Harmer

Resigned
Grymsdyke Farm, Princes RisboroughHP27 0RB
Born June 1929
Director
Appointed 01 Mar 1994
Resigned 03 Mar 1997

MULLEN, David

Resigned
Corporate Drive, Burlington01960
Born July 1968
Director
Appointed 31 Dec 2018
Resigned 24 Apr 2020

PEARSON, Geoffrey

Resigned
3 Silvermead, AylesburyHP18 9JS
Born December 1956
Director
Appointed N/A
Resigned 10 May 1998

ROBBINS, Wayne Foster

Resigned
Corporate Drive, BurlingtonMA 01803
Born April 1951
Director
Appointed 06 Dec 2012
Resigned 06 Feb 2015

SEATON, John Archer

Resigned
Rivenoeil, CobhamKT11 1AA
Born April 1946
Director
Appointed N/A
Resigned 05 Nov 1992

SKARBEK-WAZYNSKI, Christopher Michael

Resigned
Cowley Road, UxbridgdeUB8 2AF
Born May 1955
Director
Appointed 01 Feb 2001
Resigned 28 May 2021

Persons with significant control

2

1 Active
1 Ceased
Cowley Road, UxbridgeUB8 2AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2018
Suite 200, Burlington

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Mar 2018
Fundings
Financials
Latest Activities

Filing History

230

Appoint Person Director Company With Name Date
30 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Capital Allotment Shares
23 May 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
3 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
22 November 2024
SH19Statement of Capital
Legacy
22 November 2024
SH20SH20
Legacy
22 November 2024
CAP-SSCAP-SS
Resolution
22 November 2024
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
23 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Memorandum Articles
20 April 2024
MAMA
Resolution
20 April 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Second Filing Of Director Appointment With Name
26 January 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
7 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 September 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
29 August 2018
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
28 August 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 August 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
24 May 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
24 May 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 March 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2017
TM01Termination of Director
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Statement Of Companys Objects
26 January 2017
CC04CC04
Resolution
26 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Appoint Person Director Company With Name Date
10 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
7 June 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Termination Director Company With Name
7 June 2013
TM01Termination of Director
Termination Secretary Company With Name
7 June 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
14 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 April 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Full
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Accounts With Accounts Type Full
29 September 2008
AAAnnual Accounts
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
13 May 2008
363aAnnual Return
Legacy
13 May 2008
288aAppointment of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Legacy
21 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 December 2007
AAAnnual Accounts
Legacy
22 June 2007
363sAnnual Return (shuttle)
Legacy
3 May 2007
363aAnnual Return
Legacy
3 May 2007
287Change of Registered Office
Resolution
16 January 2007
RESOLUTIONSResolutions
Resolution
16 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
7 August 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
225Change of Accounting Reference Date
Legacy
17 May 2006
363aAnnual Return
Auditors Resignation Company
17 February 2006
AUDAUD
Legacy
4 February 2006
403aParticulars of Charge Subject to s859A
Legacy
15 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 July 2005
AAAnnual Accounts
Legacy
12 May 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
7 April 2005
AUDAUD
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
17 May 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 February 2004
AAAnnual Accounts
Legacy
12 November 2003
288bResignation of Director or Secretary
Legacy
31 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 2002
AAAnnual Accounts
Legacy
27 September 2001
288aAppointment of Director or Secretary
Legacy
23 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 March 2001
AAAnnual Accounts
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
25 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
24 May 1999
88(2)R88(2)R
Accounts With Accounts Type Full
17 April 1999
AAAnnual Accounts
Legacy
16 April 1999
363sAnnual Return (shuttle)
Legacy
2 October 1998
288cChange of Particulars
Legacy
10 July 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
24 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 1998
AAAnnual Accounts
Accounts With Accounts Type Full Group
8 June 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Resolution
10 March 1997
RESOLUTIONSResolutions
Resolution
10 March 1997
RESOLUTIONSResolutions
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Resolution
5 March 1997
RESOLUTIONSResolutions
Resolution
10 October 1996
RESOLUTIONSResolutions
Legacy
6 October 1996
288bResignation of Director or Secretary
Legacy
18 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 February 1996
AAAnnual Accounts
Legacy
10 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 April 1995
AAAnnual Accounts
Legacy
7 April 1995
288288
Legacy
5 February 1995
123Notice of Increase in Nominal Capital
Resolution
16 January 1995
RESOLUTIONSResolutions
Resolution
16 January 1995
RESOLUTIONSResolutions
Resolution
16 January 1995
RESOLUTIONSResolutions
Resolution
16 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
403aParticulars of Charge Subject to s859A
Legacy
1 December 1994
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
18 April 1994
AAAnnual Accounts
Legacy
17 April 1994
288288
Legacy
8 April 1994
363sAnnual Return (shuttle)
Legacy
20 March 1994
288288
Resolution
19 July 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
6 May 1993
AAAnnual Accounts
Legacy
27 April 1993
363sAnnual Return (shuttle)
Legacy
20 November 1992
288288
Legacy
27 August 1992
288288
Legacy
15 May 1992
363b363b
Accounts With Accounts Type Full Group
15 May 1992
AAAnnual Accounts
Legacy
9 January 1992
288288
Legacy
27 September 1991
288288
Legacy
27 August 1991
288288
Memorandum Articles
31 July 1991
MEM/ARTSMEM/ARTS
Resolution
31 July 1991
RESOLUTIONSResolutions
Resolution
31 July 1991
RESOLUTIONSResolutions
Resolution
31 July 1991
RESOLUTIONSResolutions
Resolution
31 July 1991
RESOLUTIONSResolutions
Legacy
31 July 1991
123Notice of Increase in Nominal Capital
Legacy
31 July 1991
88(2)R88(2)R
Memorandum Articles
27 July 1991
MEM/ARTSMEM/ARTS
Resolution
27 July 1991
RESOLUTIONSResolutions
Resolution
27 July 1991
RESOLUTIONSResolutions
Resolution
27 July 1991
RESOLUTIONSResolutions
Resolution
27 July 1991
RESOLUTIONSResolutions
Legacy
20 July 1991
395Particulars of Mortgage or Charge
Legacy
20 July 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
18 July 1991
AAAnnual Accounts
Legacy
22 April 1991
363aAnnual Return
Legacy
11 June 1990
288288
Legacy
1 June 1990
288288
Accounts With Accounts Type Full
25 April 1990
AAAnnual Accounts
Legacy
25 April 1990
363363
Legacy
31 January 1990
288288
Legacy
6 December 1989
288288
Accounts With Accounts Type Full
3 May 1989
AAAnnual Accounts
Legacy
3 May 1989
363363
Legacy
21 March 1989
288288
Legacy
18 October 1988
288288
Legacy
6 September 1988
288288
Legacy
26 July 1988
288288
Legacy
26 April 1988
363363
Accounts With Accounts Type Full
26 April 1988
AAAnnual Accounts
Legacy
20 April 1988
288288
Accounts With Accounts Type Full
10 August 1987
AAAnnual Accounts
Accounts With Accounts Type Full
10 August 1987
AAAnnual Accounts
Legacy
21 May 1987
363363
Legacy
21 May 1987
288288
Legacy
6 January 1987
288288
Legacy
6 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 September 1986
363363
Certificate Change Of Name Company
29 October 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 May 1981
NEWINCIncorporation