Background WavePink WaveYellow Wave

INOVYN NEWTON AYCLIFFE LIMITED (01631120)

INOVYN NEWTON AYCLIFFE LIMITED (01631120) is an active UK company. incorporated on 26 April 1982. with registered office in Runcorn. The company operates in the Manufacturing sector, engaged in unknown sic code (22290). INOVYN NEWTON AYCLIFFE LIMITED has been registered for 43 years. Current directors include ALLMAN, James William, BROWN, Andrew, Mr., OWEN, Paul Thomas.

Company Number
01631120
Status
active
Type
ltd
Incorporated
26 April 1982
Age
43 years
Address
Bankes Lane Office, Runcorn, WA7 4EL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
Directors
ALLMAN, James William, BROWN, Andrew, Mr., OWEN, Paul Thomas
SIC Codes
22290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INOVYN NEWTON AYCLIFFE LIMITED

INOVYN NEWTON AYCLIFFE LIMITED is an active company incorporated on 26 April 1982 with the registered office located in Runcorn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290). INOVYN NEWTON AYCLIFFE LIMITED was registered 43 years ago.(SIC: 22290)

Status

active

Active since 43 years ago

Company No

01631120

LTD Company

Age

43 Years

Incorporated 26 April 1982

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 5 June 2025 (10 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

5 weeks left

Last Filed

Made up to 29 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

INEOS NEWTON AYCLIFFE LTD
From: 28 February 2008To: 26 June 2015
HYDRO POLYMERS LIMITED
From: 6 April 1988To: 28 February 2008
NORSK HYDRO POLYMERS LIMITED
From: 14 July 1982To: 6 April 1988
ANDSPRAY LIMITED
From: 26 April 1982To: 14 July 1982
Contact
Address

Bankes Lane Office Bankes Lane Runcorn, WA7 4EL,

Previous Addresses

Bankes Lane Office Bankes Lane PO Box 9 Runcorn Cheshire WA7 4JE United Kingdom
From: 1 May 2021To: 29 February 2024
Runcorn Site Hq South Parade PO Box 9 Runcorn Cheshire WA7 4JE
From: 18 February 2011To: 1 May 2021
School Aycliffe Lane Newton Aycliffe Co Durham DL5 6EA
From: 26 April 1982To: 18 February 2011
Timeline

49 key events • 1982 - 2026

Funding Officers Ownership
Company Founded
Apr 82
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Jan 11
Director Left
May 11
Director Joined
May 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Jul 14
Director Joined
Jul 14
Capital Update
Aug 14
Director Left
Apr 15
Loan Secured
May 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Loan Cleared
May 16
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Apr 24
Director Joined
May 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Feb 26
Director Left
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
1
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MCKEE, Jenny Ellen

Active
Bankes Lane, RuncornWA7 4EL
Secretary
Appointed 01 May 2022

ALLMAN, James William

Active
Bankes Lane, RuncornWA7 4EL
Born August 1977
Director
Appointed 10 Feb 2026

BROWN, Andrew, Mr.

Active
Bankes Lane, RuncornWA7 4EL
Born June 1981
Director
Appointed 10 Feb 2026

OWEN, Paul Thomas

Active
Bankes Lane, RuncornWA7 4EL
Born December 1963
Director
Appointed 04 Jun 2025

BIRD, Zena Joy

Resigned
School Aycliffe Lane, Co DurhamDL5 6EA
Secretary
Appointed 29 Apr 2004
Resigned 17 Feb 2011

HUXTER, George Gordon

Resigned
Heathbarn Farm, MidhurstGU29 9RL
Secretary
Appointed N/A
Resigned 16 Mar 1995

NICHOLS, Paul Frederick

Resigned
Bankes Lane, RuncornWA7 4JE
Secretary
Appointed 17 Feb 2011
Resigned 01 May 2022

WALTERS, John Howard

Resigned
1 Walmer Avenue, Bishop AucklandDL14 6NW
Secretary
Appointed 17 Mar 1995
Resigned 19 Apr 1999

WHEATLEY, Paul Anthony

Resigned
3 Windermere, SpennymoorDL16 6UA
Secretary
Appointed 19 Apr 1999
Resigned 29 Apr 2004

ADAMS, William

Resigned
4 Barrack Lane, Bognor RegisPO21 4BZ
Born February 1936
Director
Appointed N/A
Resigned 15 Mar 1996

BERGE, Ottar

Resigned
Midtstugrenda 40, OsloFOREIGN
Born May 1942
Director
Appointed 29 Apr 2004
Resigned 05 May 2006

BOUCKLEY, Nigel Martin

Resigned
Bankes Lane, RuncornWA7 4EL
Born December 1966
Director
Appointed 24 May 2024
Resigned 04 Jun 2025

CORSI, Gary Stephen

Resigned
South Parade, RuncornWA7 4JE
Born October 1957
Director
Appointed 04 Jan 2011
Resigned 10 Apr 2012

CROTTY, Thomas Patrick

Resigned
South Parade, RuncornWA7 4JE
Born April 1956
Director
Appointed 10 Apr 2012
Resigned 02 Jul 2015

DANIELS, Paul Mark

Resigned
Bankes Lane, RuncornWA7 4EL
Born June 1966
Director
Appointed 04 Jan 2022
Resigned 10 Feb 2026

DECADT, Ghislain Georges Jose

Resigned
South Parade, RuncornWA7 4JE
Born February 1955
Director
Appointed 04 Jan 2011
Resigned 02 Jul 2015

FROHDE, Aage

Resigned
Tingstuveien 16, OsloFOREIGN
Born February 1947
Director
Appointed 29 May 2002
Resigned 23 Feb 2007

GRAVRAK, Hallstein

Resigned
Idrettsveien 3 1342 Jar, NorwayFOREIGN
Born September 1947
Director
Appointed N/A
Resigned 31 Dec 1993

HERMANSSON, Anders Alf Bertil

Resigned
Snekkerstuveien 27, NorwayFOREIGN
Born June 1954
Director
Appointed 29 Apr 1998
Resigned 15 Jul 2006

HOGG, Paul

Resigned
Chemin De La Biolleyre 30, Epalinges
Born August 1957
Director
Appointed 24 Apr 2001
Resigned 19 Oct 2004

HORROCKS, David James

Resigned
Bankes Lane, RuncornWA7 4EL
Born July 1959
Director
Appointed 01 Mar 2021
Resigned 10 Feb 2026

LANGBALLE, Haakon

Resigned
Bygdoy Alle 79, 0268 Oslo 2FOREIGN
Born April 1938
Director
Appointed N/A
Resigned 15 Feb 1998

MAHER, Michael John

Resigned
South Parade, RuncornWA7 4JE
Born February 1968
Director
Appointed 08 Sept 2009
Resigned 01 Mar 2021

METCALFE, Keith

Resigned
South Parade, RuncornWA7 4JE
Born October 1951
Director
Appointed 29 Jul 2014
Resigned 14 Apr 2015

METCALFE, Keith

Resigned
South Parade, RuncornWA7 4JE
Born October 1951
Director
Appointed 09 May 2011
Resigned 09 Sept 2011

MOORCROFT, Anthony

Resigned
Bankes Lane, RuncornWA7 4EL
Born May 1959
Director
Appointed 02 Jul 2015
Resigned 10 Apr 2024

REED, Ashley Julian

Resigned
South Parade, RuncornWA7 4JE
Born October 1956
Director
Appointed 09 Sept 2011
Resigned 10 Apr 2012

REYNOLDS, Stephen Joseph

Resigned
South Parade, RuncornWA7 4JE
Born August 1958
Director
Appointed 01 Feb 2008
Resigned 09 May 2011

RICHARDS, Geoffrey

Resigned
Heron Court, WetherbyLS22 4HT
Born October 1945
Director
Appointed 01 Oct 1992
Resigned 16 Feb 2001

RONNINGEN, Hans Jorn

Resigned
Skogfaret 41, Norway
Born March 1946
Director
Appointed N/A
Resigned 11 May 2007

ROSSTAD, Jan Sverre

Resigned
Grimelundshaugen 18, OsloFOREIGN
Born August 1963
Director
Appointed 19 Oct 2004
Resigned 01 Jul 2007

SANDOY, Karl Erik

Resigned
Dagaliveien 12d, 0387 Oslo
Born November 1942
Director
Appointed 01 Jan 1994
Resigned 31 Dec 1996

SCHNURR, Otto, Dr

Resigned
School Aycliffe Lane, Co DurhamDL5 6EA
Born November 1947
Director
Appointed 01 Feb 2008
Resigned 01 Jan 2011

SPEIRS, John Garrett

Resigned
20 Dunstall Road, LondonSW20 0HR
Born June 1937
Director
Appointed N/A
Resigned 31 Dec 2001

STANGEBY, Trond

Resigned
4 Harald Harfagresgt 4, N-3960 Stadthelle
Born October 1949
Director
Appointed 05 May 2006
Resigned 08 Sept 2009

Persons with significant control

1

Bankes Lane, RuncornWA7 4EL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

265

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Change To A Person With Significant Control
29 February 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
18 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2022
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Resolution
21 November 2019
RESOLUTIONSResolutions
Auditors Resignation Company
8 October 2019
AUDAUD
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2018
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Memorandum Articles
15 July 2015
MAMA
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2015
TM01Termination of Director
Certificate Change Of Name Company
26 June 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
20 August 2014
SH19Statement of Capital
Legacy
20 August 2014
CAP-SSCAP-SS
Resolution
20 August 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Full
2 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2012
AAAnnual Accounts
Legacy
30 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Termination Director Company With Name
12 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Legacy
26 September 2011
MG04MG04
Termination Director Company With Name
20 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2011
AP01Appointment of Director
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Legacy
8 August 2011
MG01MG01
Legacy
8 August 2011
MG01MG01
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 May 2011
AR01AR01
Statement Of Companys Objects
1 April 2011
CC04CC04
Resolution
3 March 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
18 February 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
18 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 February 2011
TM02Termination of Secretary
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Termination Director Company With Name
11 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Legacy
10 September 2010
MG04MG04
Legacy
10 September 2010
MG04MG04
Legacy
10 September 2010
MG04MG04
Legacy
10 September 2010
MG04MG04
Legacy
10 September 2010
MG04MG04
Legacy
10 September 2010
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
5 May 2010
CH01Change of Director Details
Legacy
1 March 2010
MG04MG04
Resolution
16 February 2010
RESOLUTIONSResolutions
Legacy
10 February 2010
MG01MG01
Legacy
5 February 2010
MG01MG01
Legacy
5 February 2010
MG01MG01
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
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
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
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
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Resolution
12 October 2009
RESOLUTIONSResolutions
Legacy
10 October 2009
MG01MG01
Legacy
8 October 2009
MG01MG01
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
8 September 2009
288aAppointment of Director or Secretary
Legacy
8 September 2009
288bResignation of Director or Secretary
Legacy
21 July 2009
395Particulars of Mortgage or Charge
Resolution
13 July 2009
RESOLUTIONSResolutions
Legacy
19 May 2009
363aAnnual Return
Legacy
23 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Resolution
12 March 2008
RESOLUTIONSResolutions
Legacy
6 March 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
28 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 2007
AAAnnual Accounts
Legacy
26 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
363aAnnual Return
Legacy
11 May 2007
288bResignation of Director or Secretary
Legacy
14 March 2007
288aAppointment of Director or Secretary
Legacy
14 March 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
88(2)R88(2)R
Legacy
8 January 2007
123Notice of Increase in Nominal Capital
Resolution
8 January 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
2 November 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
288aAppointment of Director or Secretary
Legacy
22 May 2006
288bResignation of Director or Secretary
Legacy
22 May 2006
363aAnnual Return
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
25 May 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
29 December 2004
AUDAUD
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
3 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
6 August 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
17 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Legacy
26 April 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
288bResignation of Director or Secretary
Legacy
29 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 September 1998
AAAnnual Accounts
Legacy
21 May 1998
288aAppointment of Director or Secretary
Legacy
20 May 1998
363sAnnual Return (shuttle)
Legacy
26 March 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
88(2)R88(2)R
Legacy
5 January 1998
123Notice of Increase in Nominal Capital
Resolution
5 January 1998
RESOLUTIONSResolutions
Resolution
5 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 September 1997
AAAnnual Accounts
Legacy
2 June 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
10 May 1996
363sAnnual Return (shuttle)
Legacy
26 March 1996
288288
Resolution
18 March 1996
RESOLUTIONSResolutions
Resolution
18 March 1996
RESOLUTIONSResolutions
Resolution
18 March 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 September 1995
AAAnnual Accounts
Legacy
9 June 1995
353353
Legacy
11 May 1995
363sAnnual Return (shuttle)
Legacy
22 March 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
30 September 1994
AAAnnual Accounts
Legacy
25 May 1994
363sAnnual Return (shuttle)
Legacy
24 January 1994
288288
Legacy
12 January 1994
288288
Accounts With Accounts Type Full
26 October 1993
AAAnnual Accounts
Legacy
2 June 1993
363sAnnual Return (shuttle)
Legacy
22 April 1993
353353
Legacy
22 October 1992
288288
Legacy
15 October 1992
288288
Accounts With Accounts Type Full
4 June 1992
AAAnnual Accounts
Legacy
3 June 1992
363sAnnual Return (shuttle)
Legacy
6 March 1992
353353
Legacy
7 July 1991
288288
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
25 June 1991
363b363b
Legacy
24 June 1991
288288
Legacy
22 February 1991
288288
Legacy
14 December 1990
288288
Legacy
14 December 1990
288288
Accounts With Accounts Type Full
16 May 1990
AAAnnual Accounts
Legacy
16 May 1990
363363
Legacy
28 June 1989
363363
Accounts With Accounts Type Full
28 June 1989
AAAnnual Accounts
Legacy
19 February 1989
288288
Legacy
19 February 1989
288288
Legacy
15 December 1988
288288
Legacy
9 November 1988
288288
Accounts With Made Up Date
20 May 1988
AAAnnual Accounts
Legacy
20 May 1988
363363
Memorandum Articles
26 April 1988
MEM/ARTSMEM/ARTS
Legacy
22 April 1988
287Change of Registered Office
Certificate Change Of Name Company
5 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1988
288288
Legacy
17 February 1988
353353
Legacy
6 November 1987
287Change of Registered Office
Legacy
14 July 1987
288288
Legacy
14 July 1987
288288
Accounts With Accounts Type Full
10 July 1987
AAAnnual Accounts
Legacy
10 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 July 1986
AAAnnual Accounts
Legacy
28 July 1986
363363
Legacy
11 June 1986
288288
Certificate Change Of Name Company
14 July 1982
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 April 1982
NEWINCIncorporation
Miscellaneous
26 April 1982
MISCMISC