Background WavePink WaveYellow Wave

ROHAN DESIGNS LIMITED (01567549)

ROHAN DESIGNS LIMITED (01567549) is an active UK company. incorporated on 11 June 1981. with registered office in Newbury. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of clothing in specialised stores. ROHAN DESIGNS LIMITED has been registered for 44 years. Current directors include MCIVOR, Alan James, SÄMANN, Ronald, Dr..

Company Number
01567549
Status
active
Type
ltd
Incorporated
11 June 1981
Age
44 years
Address
Buckingham House, Newbury, RG14 1BD
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of clothing in specialised stores
Directors
MCIVOR, Alan James, SÄMANN, Ronald, Dr.
SIC Codes
47710

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

ROHAN DESIGNS LIMITED

ROHAN DESIGNS LIMITED is an active company incorporated on 11 June 1981 with the registered office located in Newbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of clothing in specialised stores. ROHAN DESIGNS LIMITED was registered 44 years ago.(SIC: 47710)

Status

active

Active since 44 years ago

Company No

01567549

LTD Company

Age

44 Years

Incorporated 11 June 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 15 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

9 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Buckingham House West Street Newbury, RG14 1BD,

Previous Addresses

30 Maryland Road Tongwell Milton Keynes Buckinghamshire MK15 8HN
From: 11 June 1981To: 31 August 2016
Timeline

22 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Jun 81
Director Joined
Dec 11
Director Left
Nov 12
Director Left
Jan 13
Director Left
May 13
Director Left
Oct 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jun 17
Director Joined
Feb 18
Director Left
May 19
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Feb 20
Director Left
Oct 22
Director Left
Jan 23
Director Left
Feb 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MCIVOR, Alan James

Active
West Street, NewburyRG14 1BD
Born June 1963
Director
Appointed 26 Aug 2016

SÄMANN, Ronald, Dr.

Active
West Street, NewburyRG14 1BD
Born June 1951
Director
Appointed 26 Aug 2016

ALFORD, Patricia Eileen

Resigned
40 High Street, StreetBA16 0YA
Secretary
Appointed 06 Sept 1996
Resigned 09 Sept 1996

DERBYSHIRE, Judith Enid

Resigned
Higher Farm, GlastonburyBA6 8LT
Secretary
Appointed N/A
Resigned 06 Sept 1996

MAUGHAN, David John

Resigned
4 Water Lane, Melton MowbreyLE14 4ER
Secretary
Appointed 30 Sept 2006
Resigned 31 Oct 2007

PARKINSON, Philip David

Resigned
30 Maryland Road, Milton Keynes BuckinghamshireMK15 8HN
Secretary
Appointed 16 Sept 2009
Resigned 30 Sept 2014

PARKINSON, Philip David

Resigned
Brocks Cottage, BarsbyLE7 4RH
Secretary
Appointed 09 Sept 1996
Resigned 30 Sept 2006

WILLISON, Mark Charles

Resigned
16 Haithwaite, Milton KeynesMK8 8LJ
Secretary
Appointed 06 Dec 2007
Resigned 16 Sept 2009

AGER, Robert

Resigned
14 Prospect Close, Milton KeynesMK17 0JB
Born May 1950
Director
Appointed 08 Dec 2003
Resigned 18 Oct 2004

BERRYMAN, Beverly John

Resigned
30 Maryland Road, Milton Keynes BuckinghamshireMK15 8HN
Born March 1944
Director
Appointed 01 Nov 2008
Resigned 26 Aug 2016

BRANDON, Jacqueline Lesley

Resigned
West Street, NewburyRG14 1BD
Born September 1967
Director
Appointed 01 Feb 2015
Resigned 15 May 2019

BRUNTON, Kay Heather

Resigned
Maryland Road, Milton KeynesMK15 8HN
Born March 1984
Director
Appointed 27 Aug 2019
Resigned 29 Sept 2022

CANN, Roger John

Resigned
West Street, NewburyRG14 1BD
Born July 1969
Director
Appointed 14 Dec 2011
Resigned 31 Mar 2017

CLARK, Hugh Daniel

Resigned
Wood End Road, BedfordMK43 0EB
Born June 1962
Director
Appointed 12 Feb 1997
Resigned 30 Apr 2008

CLOTHIER, John Conway

Resigned
Littlecourt, TauntonTA4 3EQ
Born March 1946
Director
Appointed N/A
Resigned 06 Jan 1995

CURRY, Christopher John Max

Resigned
41 Holland Street, LondonW8 4LX
Born February 1958
Director
Appointed 12 Jul 2001
Resigned 14 May 2007

DERBYSHIRE, Judith Enid

Resigned
Higher Farm, GlastonburyBA6 8LT
Born May 1956
Director
Appointed 26 Feb 1996
Resigned 09 Sept 1996

DONALDSON, Gillian Ruth

Resigned
30 Maryland Road, Milton Keynes BuckinghamshireMK15 8HN
Born September 1966
Director
Appointed 08 Jun 2003
Resigned 03 May 2013

FARMER, Patrick Balster

Resigned
Spreakley Combe, FarnhamGU10 3EN
Born May 1939
Director
Appointed N/A
Resigned 28 Feb 1994

FARMER, Timothy John Balster

Resigned
Lane End, FarnhamGU10 3DT
Born February 1942
Director
Appointed N/A
Resigned 26 Nov 1993

FISHER, Colin William

Resigned
30 Maryland Road, Milton Keynes BuckinghamshireMK15 8HN
Born May 1948
Director
Appointed 01 Dec 1996
Resigned 16 Oct 2012

FREEMAN, Andrew Graham

Resigned
Manor Cottage, Clay CotonNN6 6JU
Born February 1949
Director
Appointed 09 Sept 1996
Resigned 12 Jul 2001

GIBSON, Elizabeth Anne

Resigned
11 Queensdale Place, LondonW11 4SQ
Born March 1960
Director
Appointed 12 Jul 2001
Resigned 14 May 2007

HOPKINS, Ian

Resigned
The Old Wesleyan Chapel, Woodford HalseNN11 3TR
Born March 1966
Director
Appointed 11 Feb 1997
Resigned 20 Jan 2003

JASPER, Tim John

Resigned
30 Maryland Road, Milton Keynes BuckinghamshireMK15 8HN
Born June 1959
Director
Appointed 11 Feb 1997
Resigned 15 Nov 2012

LANGAN, Dominic

Resigned
West Street, NewburyRG14 1BD
Born March 1968
Director
Appointed 26 Aug 2016
Resigned 03 Oct 2019

LOCKYER, David Edwin

Resigned
Stower House Kingweston Road, SomertonTA11 6AH
Born March 1946
Director
Appointed 06 Jan 1995
Resigned 26 Feb 1996

LONGSTAFF, John Scott

Resigned
Maryland Road, Milton KeynesMK15 8HN
Born September 1975
Director
Appointed 09 Feb 2018
Resigned 24 Feb 2020

MACKAY, Robert Alan

Resigned
Copper Hill Kingston St Mary, TauntonTA2 8HT
Born January 1939
Director
Appointed N/A
Resigned 12 Aug 1996

MAUGHAN, David John

Resigned
4 Water Lane, Melton MowbreyLE14 4ER
Born October 1962
Director
Appointed 30 Sept 2006
Resigned 07 Oct 2007

MCMENEMY, Mark

Resigned
11 Poppy Walk, Goffs OakEN7 6TJ
Born May 1958
Director
Appointed 12 Aug 1996
Resigned 09 Sept 1996

MORRIS, Gareth David

Resigned
West Street, NewburyRG14 1BD
Born April 1958
Director
Appointed 01 Mar 2015
Resigned 26 Aug 2016

PALMER, Ian David

Resigned
West Street, NewburyRG14 1BD
Born June 1969
Director
Appointed 10 Feb 2009
Resigned 24 Feb 2025

PARKINSON, Philip David

Resigned
30 Maryland Road, Milton Keynes BuckinghamshireMK15 8HN
Born July 1951
Director
Appointed 16 Sept 2009
Resigned 30 Sept 2014

PARKINSON, Philip David

Resigned
Brocks Cottage, BarsbyLE7 4RH
Born July 1951
Director
Appointed 09 Sept 1996
Resigned 30 Sept 2006

Persons with significant control

1

West Street, NewburyRG14 1BD

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Aug 2016
Fundings
Financials
Latest Activities

Filing History

238

Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
3 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
16 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
22 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 June 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 February 2017
AA01Change of Accounting Reference Date
Resolution
23 September 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Appoint Person Director Company With Name Date
24 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 October 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Termination Director Company With Name
25 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
17 January 2013
AAAnnual Accounts
Termination Director Company With Name
12 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Appoint Person Director Company With Name
14 December 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 2011
AAAnnual Accounts
Legacy
14 October 2010
MG02MG02
Legacy
14 October 2010
MG02MG02
Change Account Reference Date Company Current Shortened
20 August 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Legacy
29 May 2010
MG01MG01
Legacy
28 April 2010
MG01MG01
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Resolution
20 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 October 2009
CH03Change of Secretary Details
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Auditors Resignation Company
2 September 2009
AUDAUD
Auditors Resignation Company
19 August 2009
AUDAUD
Accounts With Accounts Type Full
16 July 2009
AAAnnual Accounts
Legacy
3 June 2009
363aAnnual Return
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
1 August 2008
363aAnnual Return
Legacy
1 August 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
17 December 2007
225Change of Accounting Reference Date
Legacy
7 December 2007
288aAppointment of Director or Secretary
Legacy
7 December 2007
288bResignation of Director or Secretary
Legacy
27 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 2007
AAAnnual Accounts
Legacy
4 July 2007
363aAnnual Return
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2006
AAAnnual Accounts
Legacy
13 November 2006
288bResignation of Director or Secretary
Legacy
13 November 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2006
AAAnnual Accounts
Legacy
22 October 2005
395Particulars of Mortgage or Charge
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
13 October 2004
403aParticulars of Charge Subject to s859A
Legacy
12 October 2004
395Particulars of Mortgage or Charge
Legacy
5 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
25 June 2004
363sAnnual Return (shuttle)
Legacy
23 January 2004
288cChange of Particulars
Legacy
23 January 2004
288cChange of Particulars
Legacy
13 January 2004
288cChange of Particulars
Legacy
13 January 2004
288cChange of Particulars
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
12 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Legacy
1 October 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
22 August 2003
AUDAUD
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
12 June 2003
363sAnnual Return (shuttle)
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
12 June 2003
288bResignation of Director or Secretary
Legacy
9 July 2002
363sAnnual Return (shuttle)
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
25 July 2001
403aParticulars of Charge Subject to s859A
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
24 July 2001
288bResignation of Director or Secretary
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
14 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 2000
AAAnnual Accounts
Legacy
10 July 2000
363sAnnual Return (shuttle)
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 February 2000
AAAnnual Accounts
Legacy
9 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 December 1998
AAAnnual Accounts
Auditors Resignation Company
23 November 1998
AUDAUD
Legacy
26 June 1998
363sAnnual Return (shuttle)
Legacy
27 February 1998
155(6)a155(6)a
Resolution
27 February 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 November 1997
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Legacy
23 May 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
20 September 1996
288288
Legacy
17 September 1996
395Particulars of Mortgage or Charge
Legacy
17 September 1996
287Change of Registered Office
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
17 September 1996
288288
Legacy
17 September 1996
155(6)a155(6)a
Resolution
17 September 1996
RESOLUTIONSResolutions
Auditors Resignation Company
17 September 1996
AUDAUD
Legacy
10 September 1996
395Particulars of Mortgage or Charge
Certificate Re Registration Public Limited Company To Private
5 September 1996
CERT10CERT10
Re Registration Memorandum Articles
5 September 1996
MARMAR
Resolution
5 September 1996
RESOLUTIONSResolutions
Resolution
5 September 1996
RESOLUTIONSResolutions
Legacy
5 September 1996
5353
Accounts With Accounts Type Full
4 September 1996
AAAnnual Accounts
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Legacy
24 July 1996
288288
Legacy
25 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
29 June 1995
363sAnnual Return (shuttle)
Legacy
2 March 1995
288288
Legacy
28 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
10 August 1994
AAAnnual Accounts
Legacy
15 June 1994
363sAnnual Return (shuttle)
Legacy
12 May 1994
288288
Legacy
11 March 1994
288288
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Accounts With Accounts Type Full
20 August 1993
AAAnnual Accounts
Legacy
16 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1992
AAAnnual Accounts
Legacy
30 July 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1991
AAAnnual Accounts
Legacy
11 July 1991
363b363b
Legacy
5 April 1991
288288
Legacy
5 April 1991
288288
Legacy
3 March 1991
288288
Legacy
3 March 1991
288288
Legacy
22 February 1991
288288
Legacy
6 December 1990
288288
Accounts With Accounts Type Full
22 November 1990
AAAnnual Accounts
Legacy
22 November 1990
363363
Legacy
14 November 1990
288288
Legacy
23 October 1990
288288
Legacy
10 September 1990
288288
Legacy
28 February 1990
403aParticulars of Charge Subject to s859A
Legacy
28 February 1990
403aParticulars of Charge Subject to s859A
Legacy
28 February 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 December 1989
AAAnnual Accounts
Legacy
5 December 1989
363363
Legacy
17 April 1989
288288
Legacy
17 April 1989
288288
Accounts With Accounts Type Full
2 February 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Legacy
3 January 1989
225(1)225(1)
Legacy
21 June 1988
288288
Legacy
27 May 1988
287Change of Registered Office
Memorandum Articles
26 April 1988
MEM/ARTSMEM/ARTS
Resolution
26 April 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 March 1988
AAAnnual Accounts
Legacy
1 March 1988
88(2)Return of Allotment of Shares
Resolution
1 March 1988
RESOLUTIONSResolutions
Legacy
20 January 1988
363363
Legacy
15 January 1988
123Notice of Increase in Nominal Capital
Resolution
15 January 1988
RESOLUTIONSResolutions
Resolution
21 December 1987
RESOLUTIONSResolutions
Certificate Re Registration Private To Public Limited Company
18 December 1987
CERT5CERT5
Legacy
25 November 1987
43(3)e43(3)e
Accounts Balance Sheet
25 November 1987
BSBS
Auditors Statement
25 November 1987
AUDSAUDS
Auditors Report
25 November 1987
AUDRAUDR
Re Registration Memorandum Articles
25 November 1987
MARMAR
Legacy
25 November 1987
43(3)43(3)
Legacy
5 November 1987
288288
Legacy
14 October 1987
288288
Legacy
8 October 1987
395Particulars of Mortgage or Charge
Legacy
1 June 1987
288288
Accounts With Accounts Type Small
6 February 1987
AAAnnual Accounts
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 October 1986
288288
Legacy
16 July 1986
395Particulars of Mortgage or Charge
Incorporation Company
11 June 1981
NEWINCIncorporation