Background WavePink WaveYellow Wave

CHEVANING MINING COMPANY LIMITED (01602243)

CHEVANING MINING COMPANY LIMITED (01602243) is an active UK company. incorporated on 7 December 1981. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHEVANING MINING COMPANY LIMITED has been registered for 44 years. Current directors include HAYES, Robert Paul Harling.

Company Number
01602243
Status
active
Type
ltd
Incorporated
7 December 1981
Age
44 years
Address
Third Floor Hobhouse Court, London, SW1Y 4HH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HAYES, Robert Paul Harling
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEVANING MINING COMPANY LIMITED

CHEVANING MINING COMPANY LIMITED is an active company incorporated on 7 December 1981 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHEVANING MINING COMPANY LIMITED was registered 44 years ago.(SIC: 70100)

Status

active

Active since 44 years ago

Company No

01602243

LTD Company

Age

44 Years

Incorporated 7 December 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 31 July 2025 (9 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 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

CHEVANING IMPORT EXPORT COMPANY LIMITED
From: 7 December 1981To: 12 July 1983
Contact
Address

Third Floor Hobhouse Court Suffolk Street London, SW1Y 4HH,

Previous Addresses

Third Floor, 5, Hobhouse Court Suffolk Street London SW1Y 4HH England
From: 8 August 2025To: 16 September 2025
4th Floor Communications House South Street Staines-upon-Thames Surrey TW18 4PR United Kingdom
From: 31 January 2019To: 8 August 2025
Suite 31 Second Floor 107 Cheapside London EC2V 6DN
From: 1 August 2013To: 31 January 2019
6 St James's Place London SW1A 1NP
From: 7 December 1981To: 1 August 2013
Timeline

9 key events • 2014 - 2020

Funding Officers Ownership
Director Left
Aug 14
Director Joined
Sept 14
Director Left
Aug 15
Director Left
Aug 15
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Jan 18
Director Joined
Sept 20
Director Left
Dec 20
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

HAYES, Robert Paul Harling

Active
Communications House, Staines-Upon-ThamesTW18 4PR
Secretary
Appointed 16 Sept 2020

HAYES, Robert Paul Harling

Active
Communications House, Staines-Upon-ThamesTW18 4PR
Born June 1965
Director
Appointed 16 Sept 2020

ABANKROH, Ernest

Resigned
18 Sic Estates, DomeFOREIGN
Secretary
Appointed 08 Nov 1996
Resigned 27 May 2004

AKOSAH BEMPAH, Ophelia Fifuitera

Resigned
House No 2/9, Sakumono Tema
Secretary
Appointed 27 May 2004
Resigned 01 Aug 2005

BROWN, Michael David

Resigned
88 Ballagarey Road Glen Vine, MarownIM4 4EU
Secretary
Appointed 01 Aug 2005
Resigned 01 Oct 2008

CALLISTER, Emma

Resigned
6 St James's PlaceSW1A 1NP
Secretary
Appointed 01 Oct 2008
Resigned 31 May 2012

DAVIES, Kevin Patrick Ernest

Resigned
South Street, Staines-Upon-ThamesTW18 4PR
Secretary
Appointed 30 Oct 2017
Resigned 23 Nov 2020

FIERAIN, Jacqueline

Resigned
Clos Du Parnasse, BrusselsB1040
Secretary
Appointed N/A
Resigned 29 Apr 1994

GARRETT, Tracy

Resigned
Circular Road, DouglasIM1 1AG
Secretary
Appointed 02 Aug 2012
Resigned 28 Apr 2017

TAYLOR, Paul Richard

Resigned
56 Holyrood Street, Hampton3188
Secretary
Appointed 29 Apr 1994
Resigned 08 Nov 1996

VISSER, Francois

Resigned
Second Floor, LondonEC2V 6DN
Secretary
Appointed 28 Apr 2017
Resigned 30 Oct 2017

ST JAMES'S CORPORATE SERVICES LIMITED

Resigned
Second Floor, LondonEC2V 6DN
Corporate secretary
Appointed 06 Sept 2004
Resigned 31 Jan 2019

ABANKROH, Ernest

Resigned
18 Sic Estates, DomeFOREIGN
Born February 1961
Director
Appointed 27 Apr 2001
Resigned 31 May 2004

AKOSAH BEMPAH, Kwaku

Resigned
House No 2/9, Sakumono Tema
Born November 1959
Director
Appointed 27 May 2004
Resigned 01 Aug 2005

BARING, Ross

Resigned
65 Darling Street, South Yarra3141
Born May 1940
Director
Appointed 29 Apr 1994
Resigned 07 Jun 1996

BLACK, Philip Leonard

Resigned
Level 23, SydneyFOREIGN
Born January 1943
Director
Appointed N/A
Resigned 23 Dec 1992

COLLINS, Angus Robert

Resigned
54 Bancroft Avenue, RosevilleFOREIGN
Born April 1944
Director
Appointed N/A
Resigned 23 Dec 1992

DAVIES, Kevin Patrick Ernest

Resigned
South Street, Staines-Upon-ThamesTW18 4PR
Born July 1957
Director
Appointed 30 Oct 2017
Resigned 23 Nov 2020

FIERAIN, Jacqueline

Resigned
Clos Du Parnasse, BrusselsB1040
Born May 1945
Director
Appointed 23 Dec 1992
Resigned 17 May 1994

GODEFROID, Alain

Resigned
Avenue Leo Errera 51, BelgiumFOREIGN
Born April 1948
Director
Appointed N/A
Resigned 17 May 1994

GRICE, John

Resigned
11 Patrice Lumumba Road, AccraFOREIGN
Born August 1934
Director
Appointed 09 Nov 1996
Resigned 30 Apr 1999

JONAH, Sam Esson

Resigned
Villa Rose, Accra
Born November 1949
Director
Appointed 18 Jul 2000
Resigned 27 Apr 2001

KEATLEY, Mark Burgess

Resigned
2 Switchback Lane, Accra
Born November 1957
Director
Appointed 08 Nov 1996
Resigned 30 Jun 2000

LIOTIER, Philippe

Resigned
16 Avenues Des Coorses, Brussels 1050
Born October 1981
Director
Appointed N/A
Resigned 23 Dec 1992

MCGLEW, Lloyd Craig

Resigned
Second Floor, LondonEC2V 6DN
Born August 1957
Director
Appointed 01 Aug 2005
Resigned 28 Aug 2015

MOUTURY, Jean

Resigned
Avenue Bruyere Saint Job 61, Wavre1300
Born April 1936
Director
Appointed N/A
Resigned 17 May 1994

NICE, Roland Wayne

Resigned
7/104 Shirley Road, WollstoncraftFOREIGN
Born March 1940
Director
Appointed N/A
Resigned 16 Jul 1993

OWIREDU, Daniel Monney Akwafo

Resigned
House No. 218, Accra
Born October 1957
Director
Appointed 04 Feb 2004
Resigned 01 Aug 2005

PADI, Gloria Korleki Ama

Resigned
18 Crovens Close, DouglasIM2 7AH
Born December 1962
Director
Appointed 01 Aug 2005
Resigned 29 Jun 2007

REDWOOD SAWYERR, Celia Abigail Boudri

Resigned
Second Floor, LondonEC2V 6DN
Born December 1963
Director
Appointed 01 Aug 2005
Resigned 15 Jan 2018

SCHULTZ, Trevor Stanley

Resigned
13 Drake Avenue Ext., AccraFOREIGN
Born January 1942
Director
Appointed 01 Sept 1999
Resigned 31 Dec 2003

SNYMAN, Hendrik Johannes

Resigned
Second Floor, LondonEC2V 6DN
Born February 1976
Director
Appointed 18 Oct 2007
Resigned 15 Aug 2014

TAYLOR, Paul Richard

Resigned
56 Holyrood Street, Hampton3188
Born November 1946
Director
Appointed 29 Apr 1994
Resigned 08 Nov 1996

TAYLOR, Raymond John

Resigned
16 Pyingerra Crescent, Cheltenham3192
Born March 1947
Director
Appointed 29 Apr 1994
Resigned 08 Nov 1996

UTTER, Thomas

Resigned
Amselweg 2, Bad Vilbel 6368
Born May 1950
Director
Appointed N/A
Resigned 23 Dec 1992

Persons with significant control

1

Hobhouse Court, LondonSW1Y 4HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Sept 2023
Fundings
Financials
Latest Activities

Filing History

250

Notification Of A Person With Significant Control
18 February 2026
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 February 2026
PSC09Update to PSC Statements
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 September 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 September 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Full
23 April 2021
AAMDAAMD
Change Person Director Company With Change Date
18 March 2021
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 September 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 January 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 October 2017
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
22 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
25 May 2016
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2015
AR01AR01
Accounts With Accounts Type Full
7 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Change Sail Address Company With Old Address New Address
25 July 2014
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
24 July 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
24 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Full
20 May 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 August 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Termination Secretary Company With Name
31 May 2012
TM02Termination of Secretary
Resolution
5 April 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Move Registers To Sail Company
22 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 July 2010
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
21 July 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Full
13 April 2009
AAAnnual Accounts
Legacy
18 March 2009
288cChange of Particulars
Legacy
9 October 2008
288cChange of Particulars
Legacy
8 October 2008
288aAppointment of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
288cChange of Particulars
Legacy
23 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
20 July 2007
363aAnnual Return
Legacy
20 July 2007
288cChange of Particulars
Legacy
20 July 2007
287Change of Registered Office
Legacy
5 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Legacy
8 August 2006
288cChange of Particulars
Accounts With Accounts Type Group
25 July 2006
AAAnnual Accounts
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
244244
Legacy
26 July 2005
363aAnnual Return
Legacy
26 July 2005
288cChange of Particulars
Legacy
26 July 2005
288cChange of Particulars
Accounts With Accounts Type Group
23 June 2005
AAAnnual Accounts
Legacy
24 February 2005
288cChange of Particulars
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Legacy
15 December 2004
288cChange of Particulars
Legacy
15 December 2004
288cChange of Particulars
Legacy
24 September 2004
353353
Legacy
10 September 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
363aAnnual Return
Legacy
26 August 2004
287Change of Registered Office
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288aAppointment of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
26 April 2004
288aAppointment of Director or Secretary
Legacy
31 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 September 2003
AAAnnual Accounts
Legacy
8 August 2003
363aAnnual Return
Accounts With Accounts Type Group
28 April 2003
AAAnnual Accounts
Legacy
2 November 2002
244244
Legacy
26 July 2002
363aAnnual Return
Accounts With Accounts Type Group
10 August 2001
AAAnnual Accounts
Legacy
24 July 2001
363aAnnual Return
Legacy
25 June 2001
288cChange of Particulars
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288bResignation of Director or Secretary
Legacy
25 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
29 December 2000
AAAnnual Accounts
Legacy
14 November 2000
287Change of Registered Office
Legacy
14 November 2000
363aAnnual Return
Legacy
8 November 2000
288bResignation of Director or Secretary
Legacy
26 October 2000
353353
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
13 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
21 September 2000
244244
Legacy
1 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
9 September 1999
288cChange of Particulars
Legacy
8 September 1999
353353
Legacy
8 September 1999
287Change of Registered Office
Legacy
18 August 1999
363sAnnual Return (shuttle)
Resolution
21 July 1999
RESOLUTIONSResolutions
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
28 September 1998
244244
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Legacy
15 December 1997
395Particulars of Mortgage or Charge
Legacy
13 October 1997
287Change of Registered Office
Legacy
13 August 1997
363aAnnual Return
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
225Change of Accounting Reference Date
Legacy
23 June 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
2 October 1996
288288
Legacy
2 October 1996
363x363x
Legacy
3 May 1996
244244
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
16 August 1995
403aParticulars of Charge Subject to s859A
Legacy
31 July 1995
363x363x
Legacy
12 January 1995
225(1)225(1)
Legacy
27 October 1994
244244
Accounts With Accounts Type Full
27 October 1994
AAAnnual Accounts
Memorandum Articles
18 August 1994
MEM/ARTSMEM/ARTS
Resolution
18 August 1994
RESOLUTIONSResolutions
Resolution
18 August 1994
RESOLUTIONSResolutions
Legacy
18 August 1994
363x363x
Legacy
4 July 1994
288288
Legacy
4 July 1994
288288
Legacy
30 June 1994
288288
Legacy
30 June 1994
288288
Legacy
30 June 1994
288288
Legacy
30 June 1994
288288
Legacy
30 June 1994
288288
Accounts With Accounts Type Full
15 December 1993
AAAnnual Accounts
Legacy
9 November 1993
244244
Legacy
17 August 1993
288288
Legacy
17 August 1993
288288
Legacy
17 August 1993
288288
Legacy
17 August 1993
363x363x
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Legacy
14 May 1993
288288
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
10 August 1992
288288
Legacy
10 August 1992
288288
Legacy
10 August 1992
363x363x
Accounts With Accounts Type Full
12 February 1992
AAAnnual Accounts
Legacy
5 September 1991
363x363x
Memorandum Articles
28 July 1991
MEM/ARTSMEM/ARTS
Resolution
28 July 1991
RESOLUTIONSResolutions
Legacy
8 March 1991
288288
Legacy
8 March 1991
288288
Accounts With Accounts Type Full
18 February 1991
AAAnnual Accounts
Legacy
13 August 1990
363363
Legacy
1 August 1990
325325
Legacy
1 August 1990
353353
Accounts With Accounts Type Full
12 April 1990
AAAnnual Accounts
Memorandum Articles
2 January 1990
MEM/ARTSMEM/ARTS
Resolution
2 January 1990
RESOLUTIONSResolutions
Legacy
29 August 1989
363363
Legacy
27 July 1989
288288
Legacy
27 July 1989
288288
Legacy
20 September 1988
363363
Legacy
19 August 1988
288288
Legacy
19 August 1988
288288
Resolution
18 July 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 July 1988
AAAnnual Accounts
Legacy
7 July 1988
287Change of Registered Office
Legacy
23 June 1988
395Particulars of Mortgage or Charge
Legacy
23 June 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 November 1987
AAAnnual Accounts
Legacy
21 October 1987
363363
Resolution
14 October 1987
RESOLUTIONSResolutions
Legacy
30 September 1987
288288
Legacy
6 August 1987
395Particulars of Mortgage or Charge
Legacy
6 August 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 November 1986
363363
Legacy
6 November 1986
363363
Accounts With Accounts Type Full
23 October 1986
AAAnnual Accounts
Legacy
16 October 1986
288288
Legacy
14 August 1986
288288
Legacy
23 July 1986
288288
Accounts With Made Up Date
29 March 1986
AAAnnual Accounts
Accounts With Made Up Date
10 October 1984
AAAnnual Accounts
Accounts With Made Up Date
10 August 1984
AAAnnual Accounts
Certificate Change Of Name Company
12 July 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
7 December 1981
MISCMISC