Background WavePink WaveYellow Wave

LOWE INTERNATIONAL LIMITED (01709017)

LOWE INTERNATIONAL LIMITED (01709017) is an active UK company. incorporated on 23 March 1983. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. LOWE INTERNATIONAL LIMITED has been registered for 43 years. Current directors include BARRY, David Julian.

Company Number
01709017
Status
active
Type
ltd
Incorporated
23 March 1983
Age
43 years
Address
135 Bishopsgate, London, EC2M 3TP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BARRY, David Julian
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOWE INTERNATIONAL LIMITED

LOWE INTERNATIONAL LIMITED is an active company incorporated on 23 March 1983 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. LOWE INTERNATIONAL LIMITED was registered 43 years ago.(SIC: 70100)

Status

active

Active since 43 years ago

Company No

01709017

LTD Company

Age

43 Years

Incorporated 23 March 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

THE LOWE GROUP PLC
From: 16 October 1989To: 31 May 1991
LOWE HOWARD-SPINK & BELL PLC.
From: 1 January 1986To: 16 October 1989
LOWE HOWARD-SPINK CAMPBELL-EWALD (HOLDINGS) PLC
From: 12 October 1983To: 1 January 1986
TRUSHELFCO (NO. 561) LIMITED
From: 23 March 1983To: 12 October 1983
Contact
Address

135 Bishopsgate London, EC2M 3TP,

Previous Addresses

C-Space 37-45 City Road London EC1Y 1AT England
From: 10 December 2015To: 30 June 2025
60 Sloane Avenue London SW3 3XB
From: 23 March 1983To: 10 December 2015
Timeline

10 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Mar 83
Funding Round
Aug 10
Funding Round
Jan 12
Funding Round
Oct 17
Share Issue
Oct 17
Director Joined
May 19
Director Left
Dec 19
Director Left
Nov 25
Director Left
Mar 26
Director Joined
Mar 26
4
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

BEAN, Louise

Active
Bishopsgate, LondonEC2M 3TP
Secretary
Appointed 08 Sept 2009

BARRY, David Julian

Active
Bishopsgate, LondonEC2M 3TP
Born December 1974
Director
Appointed 26 Feb 2026

BERGMAN, Hermanus Franciscus

Resigned
Schiekade 584, 3032 Az Rotterdam
Secretary
Appointed 27 Apr 1994
Resigned 31 Jan 2002

BURGESS, Keith John

Resigned
Little House, EghamTW20 9JW
Secretary
Appointed N/A
Resigned 28 Jun 1991

COLEMAN, Derek John

Resigned
Launde House, LaundeLE7 9XB
Secretary
Appointed 28 Jun 1991
Resigned 08 Sept 2009

HANCOCK, Paul

Resigned
Flat 3, LondonW4 1SF
Secretary
Appointed 14 Mar 2000
Resigned 29 Jun 2007

BEARD, Eugene Patrick

Resigned
4 Manor Drive, Connecticut
Born March 1935
Director
Appointed N/A
Resigned 30 Mar 2001

COLEMAN, Derek John

Resigned
Bishopsgate, LondonEC2M 3TP
Born July 1955
Director
Appointed 27 Apr 1994
Resigned 31 Oct 2025

COURTS, Ian Andrew

Resigned
47 Lysias Road, LondonSW12 8BW
Born August 1975
Director
Appointed 18 Jul 2006
Resigned 12 Nov 2007

DELANO, Lester Almy

Resigned
Central Park West 115FOREIGN
Born November 1928
Director
Appointed N/A
Resigned 31 Jan 2002

GILBERT, Suzanne

Resigned
401 W 60th St, New York
Born March 1943
Director
Appointed 30 Mar 2001
Resigned 31 Jan 2002

GILBRIDE, Joseph

Resigned
1067 79th Street, Brooklyn11228
Born June 1955
Director
Appointed 20 Jan 1993
Resigned 10 May 2000

GOSLING, Alison Jane

Resigned
Bishopsgate, LondonEC2M 3TP
Born October 1971
Director
Appointed 23 May 2019
Resigned 26 Feb 2026

HANCOCK, Paul

Resigned
Flat 3, LondonW4 1SF
Born September 1965
Director
Appointed 30 Nov 2001
Resigned 29 Jun 2007

HOLMES, Lucinda Jane

Resigned
Little Manor, TackleyOX5 3AE
Born December 1961
Director
Appointed N/A
Resigned 18 Mar 1994

HOWARD-SPINK, Geoffrey

Resigned
West Lodge 21 Christchurch Road, LondonSW14 7AB
Born July 1944
Director
Appointed N/A
Resigned 27 Jan 2000

LINNELL, Peter John

Resigned
Rivers Reach, WeybridgeKT13 8YA
Born May 1958
Director
Appointed 01 Aug 2005
Resigned 24 May 2006

LOWE, Frank Budge, Sir

Resigned
50 Glebe Place, LondonSW3 5JE
Born August 1941
Director
Appointed N/A
Resigned 03 Apr 1992

LUBRANO, Vincent Peter

Resigned
7 Serenity Lane, Cos Cob06867
Born September 1941
Director
Appointed 14 Mar 2000
Resigned 30 Mar 2001

PERRY, Dana

Resigned
57 Partridge Road, Connecticut
Born November 1961
Director
Appointed 14 Mar 2000
Resigned 05 Jan 2004

RIDLEY, Richard Nicholas

Resigned
53 Pelham Street, LondonSW7 2NJ
Born August 1939
Director
Appointed N/A
Resigned 31 Dec 1991

TOPPING, Simon

Resigned
Hayes Chase, West WickhamBR4 0HU
Born December 1973
Director
Appointed 12 Nov 2007
Resigned 28 Nov 2019

Persons with significant control

1

90-100 Southwark Street, LondonSE1 0SW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

315

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Change To A Person With Significant Control
12 January 2026
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2025
AAAnnual Accounts
Legacy
13 August 2025
PARENT_ACCPARENT_ACC
Legacy
13 August 2025
GUARANTEE2GUARANTEE2
Legacy
13 August 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2022
AAAnnual Accounts
Legacy
23 September 2022
PARENT_ACCPARENT_ACC
Legacy
23 September 2022
AGREEMENT2AGREEMENT2
Legacy
23 September 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2021
AAAnnual Accounts
Legacy
1 October 2021
PARENT_ACCPARENT_ACC
Legacy
1 October 2021
GUARANTEE2GUARANTEE2
Legacy
1 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 May 2021
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
11 January 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2020
AAAnnual Accounts
Legacy
12 October 2020
PARENT_ACCPARENT_ACC
Legacy
12 October 2020
AGREEMENT2AGREEMENT2
Legacy
12 October 2020
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
3 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Change Person Secretary Company With Change Date
10 March 2020
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2019
AAAnnual Accounts
Legacy
18 September 2019
PARENT_ACCPARENT_ACC
Legacy
18 September 2019
AGREEMENT2AGREEMENT2
Legacy
18 September 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2018
AAAnnual Accounts
Legacy
26 September 2018
PARENT_ACCPARENT_ACC
Legacy
26 September 2018
AGREEMENT2AGREEMENT2
Legacy
26 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Capital Allotment Shares
18 October 2017
SH01Allotment of Shares
Capital Alter Shares Consolidation
18 October 2017
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2017
AAAnnual Accounts
Legacy
26 September 2017
PARENT_ACCPARENT_ACC
Legacy
26 September 2017
AGREEMENT2AGREEMENT2
Legacy
26 September 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2016
AAAnnual Accounts
Legacy
5 October 2016
PARENT_ACCPARENT_ACC
Legacy
5 October 2016
GUARANTEE2GUARANTEE2
Legacy
5 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2015
AAAnnual Accounts
Legacy
29 September 2015
PARENT_ACCPARENT_ACC
Legacy
29 September 2015
AGREEMENT2AGREEMENT2
Legacy
29 September 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2014
AAAnnual Accounts
Legacy
23 September 2014
PARENT_ACCPARENT_ACC
Legacy
23 September 2014
AGREEMENT2AGREEMENT2
Legacy
23 September 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Move Registers To Sail Company
21 March 2014
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
21 March 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
12 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Full
28 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Move Registers To Registered Office Company
11 May 2012
AD04Change of Accounting Records Location
Capital Allotment Shares
13 January 2012
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Capital Allotment Shares
10 August 2010
SH01Allotment of Shares
Capital Name Of Class Of Shares
13 July 2010
SH08Notice of Name/Rights of Class of Shares
Resolution
13 July 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Move Registers To Sail Company
23 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
23 November 2009
AD02Notification of Single Alternative Inspection Location
Legacy
16 November 2009
MG02MG02
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
21 September 2009
288aAppointment of Director or Secretary
Legacy
17 September 2009
288bResignation of Director or Secretary
Legacy
3 September 2009
288cChange of Particulars
Legacy
12 May 2009
363aAnnual Return
Legacy
15 January 2009
88(3)88(3)
Legacy
15 January 2009
88(2)Return of Allotment of Shares
Legacy
15 January 2009
88(3)88(3)
Legacy
15 January 2009
88(2)Return of Allotment of Shares
Legacy
17 October 2008
88(3)88(3)
Legacy
17 October 2008
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
18 July 2008
AAAnnual Accounts
Legacy
15 May 2008
363aAnnual Return
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
4 August 2007
288bResignation of Director or Secretary
Legacy
8 June 2007
363aAnnual Return
Accounts With Accounts Type Full
30 November 2006
AAAnnual Accounts
Accounts With Accounts Type Full
4 September 2006
AAAnnual Accounts
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288bResignation of Director or Secretary
Legacy
11 May 2006
363aAnnual Return
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
7 November 2005
244244
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
363sAnnual Return (shuttle)
Legacy
8 December 2004
287Change of Registered Office
Legacy
26 October 2004
244244
Legacy
21 July 2004
395Particulars of Mortgage or Charge
Legacy
6 July 2004
288cChange of Particulars
Legacy
15 May 2004
363sAnnual Return (shuttle)
Resolution
5 February 2004
RESOLUTIONSResolutions
Resolution
5 February 2004
RESOLUTIONSResolutions
Legacy
22 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 November 2003
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
3 November 2003
244244
Legacy
14 October 2003
288cChange of Particulars
Legacy
20 May 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
30 April 2003
AUDAUD
Legacy
7 April 2003
288cChange of Particulars
Legacy
4 October 2002
244244
Legacy
16 June 2002
363aAnnual Return
Legacy
31 May 2002
288aAppointment of Director or Secretary
Resolution
5 March 2002
RESOLUTIONSResolutions
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 2002
AAAnnual Accounts
Legacy
31 December 2001
287Change of Registered Office
Legacy
29 October 2001
244244
Legacy
16 August 2001
288cChange of Particulars
Legacy
16 May 2001
363sAnnual Return (shuttle)
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Legacy
3 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
26 October 2000
244244
Legacy
9 August 2000
288cChange of Particulars
Legacy
12 June 2000
363sAnnual Return (shuttle)
Legacy
7 June 2000
288bResignation of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
2 February 2000
88(2)R88(2)R
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
5 June 1999
363aAnnual Return
Resolution
24 May 1999
RESOLUTIONSResolutions
Auditors Resignation Company
18 March 1999
AUDAUD
Legacy
2 March 1999
88(2)R88(2)R
Resolution
2 March 1999
RESOLUTIONSResolutions
Resolution
2 March 1999
RESOLUTIONSResolutions
Resolution
2 March 1999
RESOLUTIONSResolutions
Legacy
2 March 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
1 July 1998
363aAnnual Return
Legacy
18 June 1998
363sAnnual Return (shuttle)
Legacy
4 June 1998
287Change of Registered Office
Legacy
4 February 1998
88(2)R88(2)R
Legacy
2 February 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
29 December 1997
MEM/ARTSMEM/ARTS
Resolution
29 December 1997
RESOLUTIONSResolutions
Resolution
29 December 1997
RESOLUTIONSResolutions
Resolution
29 December 1997
RESOLUTIONSResolutions
Resolution
29 December 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
23 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
22 May 1996
363sAnnual Return (shuttle)
Legacy
17 January 1996
88(2)R88(2)R
Resolution
12 January 1996
RESOLUTIONSResolutions
Resolution
12 January 1996
RESOLUTIONSResolutions
Certificate Capital Reduction Share Premium
20 December 1995
CERT19CERT19
Court Order
20 December 1995
OCOC
Resolution
17 November 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
25 May 1995
288288
Legacy
15 May 1995
363sAnnual Return (shuttle)
Resolution
24 January 1995
RESOLUTIONSResolutions
Resolution
24 January 1995
RESOLUTIONSResolutions
Resolution
24 January 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 January 1995
AAAnnual Accounts
Legacy
23 May 1994
363x363x
Legacy
23 May 1994
288288
Legacy
16 May 1994
288288
Legacy
16 May 1994
288288
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Resolution
26 August 1993
RESOLUTIONSResolutions
Resolution
26 August 1993
RESOLUTIONSResolutions
Legacy
25 August 1993
88(2)R88(2)R
Legacy
25 August 1993
123Notice of Increase in Nominal Capital
Resolution
19 August 1993
RESOLUTIONSResolutions
Resolution
19 August 1993
RESOLUTIONSResolutions
Legacy
29 April 1993
363x363x
Legacy
16 February 1993
288288
Accounts With Accounts Type Full Group
12 January 1993
AAAnnual Accounts
Legacy
12 May 1992
363x363x
Legacy
22 April 1992
288288
Legacy
21 January 1992
288288
Resolution
17 December 1991
RESOLUTIONSResolutions
Legacy
28 July 1991
288288
Legacy
28 July 1991
288288
Accounts With Accounts Type Full Group
19 June 1991
AAAnnual Accounts
Certificate Change Of Name Re Registration Public Limited Company To Private
31 May 1991
CERT11CERT11
Re Registration Memorandum Articles
31 May 1991
MARMAR
Legacy
31 May 1991
5353
Resolution
31 May 1991
RESOLUTIONSResolutions
Resolution
31 May 1991
RESOLUTIONSResolutions
Legacy
29 May 1991
363x363x
Legacy
14 May 1991
288288
Legacy
2 May 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
12 March 1991
288288
Legacy
16 January 1991
88(2)R88(2)R
Legacy
16 January 1991
88(2)R88(2)R
Accounts With Accounts Type Full Group
21 June 1990
AAAnnual Accounts
Legacy
21 June 1990
363363
Legacy
11 May 1990
288288
Legacy
1 May 1990
88(2)R88(2)R
Legacy
12 April 1990
88(2)R88(2)R
Accounts With Accounts Type Full Group
8 November 1989
AAAnnual Accounts
Legacy
1 November 1989
88(2)R88(2)R
Certificate Change Of Name Company
18 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 August 1989
363363
Legacy
9 August 1989
88(2)R88(2)R
Resolution
7 August 1989
RESOLUTIONSResolutions
Resolution
7 August 1989
RESOLUTIONSResolutions
Resolution
3 August 1989
RESOLUTIONSResolutions
Resolution
3 August 1989
RESOLUTIONSResolutions
Resolution
3 August 1989
RESOLUTIONSResolutions
Resolution
3 August 1989
RESOLUTIONSResolutions
Legacy
28 July 1989
88(2)R88(2)R
Legacy
6 June 1989
88(2)R88(2)R
Legacy
15 May 1989
88(2)Return of Allotment of Shares
Legacy
17 March 1989
288288
Statement Of Affairs
4 January 1989
SASA
Legacy
4 January 1989
PUC 3PUC 3
Legacy
27 October 1988
PUC 2PUC 2
Legacy
14 October 1988
288288
Accounts With Accounts Type Full
5 September 1988
AAAnnual Accounts
Legacy
5 September 1988
PUC 2PUC 2
Legacy
11 August 1988
88(3)88(3)
Legacy
11 August 1988
PUC 3PUC 3
Legacy
11 August 1988
88(3)88(3)
Legacy
11 August 1988
PUC 3PUC 3
Legacy
11 August 1988
88(3)88(3)
Legacy
11 August 1988
PUC 3PUC 3
Legacy
11 August 1988
88(3)88(3)
Legacy
11 August 1988
PUC 3PUC 3
Legacy
11 August 1988
88(3)88(3)
Legacy
11 August 1988
PUC 3PUC 3
Legacy
11 August 1988
88(3)88(3)
Legacy
11 August 1988
PUC 3PUC 3
Legacy
11 August 1988
88(3)88(3)
Legacy
11 August 1988
PUC 3PUC 3
Legacy
11 August 1988
88(3)88(3)
Legacy
11 August 1988
PUC 3PUC 3
Legacy
11 August 1988
88(3)88(3)
Legacy
11 August 1988
PUC 3PUC 3
Legacy
11 August 1988
88(3)88(3)
Legacy
11 August 1988
PUC 3PUC 3
Legacy
11 August 1988
88(3)88(3)
Legacy
11 August 1988
PUC 3PUC 3
Legacy
29 July 1988
363363
Legacy
26 July 1988
PUC 2PUC 2
Legacy
20 June 1988
PUC 2PUC 2
Legacy
15 June 1988
PUC 2PUC 2
Legacy
14 June 1988
PUC 2PUC 2
Legacy
14 June 1988
PUC 2PUC 2
Legacy
18 May 1988
PUC(U)PUC(U)
Legacy
11 April 1988
288288
Legacy
12 March 1988
PUC(U)PUC(U)
Legacy
16 November 1987
PROSPPROSP
Legacy
13 November 1987
123Notice of Increase in Nominal Capital
Resolution
12 November 1987
RESOLUTIONSResolutions
Resolution
12 November 1987
RESOLUTIONSResolutions
Legacy
8 October 1987
PUC(U)PUC(U)
Legacy
6 September 1987
PUC(U)PUC(U)
Legacy
11 August 1987
PUC(U)PUC(U)
Accounts With Accounts Type Full Group
7 August 1987
AAAnnual Accounts
Legacy
7 August 1987
363363
Legacy
29 June 1987
PUC(U)PUC(U)
Legacy
5 May 1987
288288
Legacy
4 March 1987
PUC(U)PUC(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 July 1986
PUC(U)PUC(U)
Accounts With Accounts Type Full
10 July 1986
AAAnnual Accounts
Legacy
10 July 1986
363363
Legacy
4 July 1986
PUC(U)PUC(U)
Certificate Change Of Name Company
1 January 1986
CERTNMCertificate of Incorporation on Change of Name
Certificate Re Registration Private To Public Limited Company
24 May 1984
CERT5CERT5
Certificate Change Of Name Company
12 October 1983
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 September 1983
287Change of Registered Office
Incorporation Company
23 March 1983
NEWINCIncorporation
Miscellaneous
23 March 1983
MISCMISC