Background WavePink WaveYellow Wave

AKZO NOBEL POWDER COATINGS LIMITED (01725413)

AKZO NOBEL POWDER COATINGS LIMITED (01725413) is an active UK company. incorporated on 20 May 1983. with registered office in Slough. The company operates in the Manufacturing sector, engaged in unknown sic code (20301). AKZO NOBEL POWDER COATINGS LIMITED has been registered for 42 years. Current directors include BOOTH, Mark, PEACOCK, Darren, SIMPSON, Richard.

Company Number
01725413
Status
active
Type
ltd
Incorporated
20 May 1983
Age
42 years
Address
The Akzonobel Building, Slough, SL2 5DS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20301)
Directors
BOOTH, Mark, PEACOCK, Darren, SIMPSON, Richard
SIC Codes
20301

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AKZO NOBEL POWDER COATINGS LIMITED

AKZO NOBEL POWDER COATINGS LIMITED is an active company incorporated on 20 May 1983 with the registered office located in Slough. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20301). AKZO NOBEL POWDER COATINGS LIMITED was registered 42 years ago.(SIC: 20301)

Status

active

Active since 42 years ago

Company No

01725413

LTD Company

Age

42 Years

Incorporated 20 May 1983

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 November 2025 (5 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

10 months left

Last Filed

Made up to 12 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027

Previous Company Names

AKZO POWDER COATINGS LIMITED
From: 21 May 1992To: 27 May 1994
S I V COATINGS LIMITED
From: 20 May 1983To: 21 May 1992
Contact
Address

The Akzonobel Building Wexham Road Slough, SL2 5DS,

Previous Addresses

26th Floor Portland House Bressenden Place London SW1E 5BG
From: 20 May 1983To: 1 October 2016
Timeline

50 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Oct 09
Director Left
Oct 09
Director Joined
Oct 09
Director Joined
Oct 09
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Jul 10
Director Left
Jul 10
Director Joined
Jan 11
Director Left
Jan 11
Director Left
Apr 11
Director Joined
Apr 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Sept 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 16
Director Left
Jan 18
Director Left
Nov 18
Director Joined
Jan 19
Director Left
Jul 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
May 24
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BOOTH, Mark

Active
Wexham Road, SloughSL2 5DS
Born March 1971
Director
Appointed 22 Sept 2025

PEACOCK, Darren

Active
Wexham Road, SloughSL2 5DS
Born July 1970
Director
Appointed 23 Sept 2025

SIMPSON, Richard

Active
Wexham Road, SloughSL2 5DS
Born August 1986
Director
Appointed 31 Mar 2022

CARTER, Lynette Jean Cherryl

Resigned
Wexham Road, SloughSL2 5DS
Secretary
Appointed 30 Jul 2021
Resigned 10 Feb 2025

CARTER, Lynette Jean Cherryl

Resigned
Wexham Road, SloughSL2 5DS
Secretary
Appointed 26 May 2017
Resigned 31 May 2018

HARWOOD, Keith Anthony Reginald

Resigned
8 Crown Gardens, BoltonBL7 0QZ
Secretary
Appointed 04 Sept 1995
Resigned 31 Oct 1996

HAWORTH, Graham John

Resigned
23 Alden Close, RossendaleBB4 4AX
Secretary
Appointed 04 May 2004
Resigned 03 Jan 2006

MCLOUGHLIN, Michael James

Resigned
10 Midfield, BlackburnBB6 8HF
Secretary
Appointed 01 Nov 1996
Resigned 30 Jun 2004

ORCHARD, Robin Harvey

Resigned
10 Arrow Grange, AlcesterB49 5PJ
Secretary
Appointed N/A
Resigned 04 Sept 1995

O H SECRETARIAT LIMITED

Resigned
Wexham Road, SloughSL2 5DS
Corporate secretary
Appointed 03 Jan 2006
Resigned 26 May 2017

AKAY KEMAHLI, Nese

Resigned
Wexham Road, SloughSL2 5DS
Born May 1973
Director
Appointed 01 Sept 2020
Resigned 31 Mar 2022

BOLAND, John Wallace

Resigned
PO BOX 20980 Oriel House, LondonW2 2ZB
Born March 1953
Director
Appointed 17 Nov 1994
Resigned 30 Jun 2004

BOOTH, Mark Jason

Resigned
Portland House, LondonSW1E 5BG
Born March 1971
Director
Appointed 24 Jun 2005
Resigned 30 Jun 2010

BROWN, Gary

Resigned
Wexham Road, SloughSL2 5DS
Born September 1972
Director
Appointed 30 Jun 2019
Resigned 31 Mar 2022

CRAPPER, Gareth Dale, Mr.

Resigned
Portland House, LondonSW1E 5BG
Born November 1967
Director
Appointed 01 Dec 2009
Resigned 30 Jun 2010

DAVIES, Mark Dingad

Resigned
11 Northbourne Road, LondonSW4 7DW
Born October 1960
Director
Appointed 04 Jan 1999
Resigned 01 Oct 2000

DUNCAN, Allan Bruce

Resigned
37 Parklands, Newcastle Upon TyneNE20 9LN
Born April 1942
Director
Appointed 04 Jan 1999
Resigned 17 May 2007

FILIPPO, Rejna

Resigned
Via Iv Novembre N 2 22010, ItalyFOREIGN
Born April 1948
Director
Appointed 01 Jun 1998
Resigned 04 Jan 1999

GUNST, Alexander Johannes

Resigned
Parkweg 297, 2271 Bd Voorburg
Born August 1959
Director
Appointed 03 Feb 2003
Resigned 04 Apr 2006

HALL, Alan

Resigned
Wexham Road, SloughSL2 5DS
Born June 1966
Director
Appointed 20 Nov 2013
Resigned 31 Dec 2017

HEFLIN, David John

Resigned
Portland House, LondonSW1E 5BG
Born January 1961
Director
Appointed 30 Jun 2010
Resigned 20 Nov 2013

JENNER, Simon

Resigned
Stoneygate Lane, GatesheadNE10 0JY
Born November 1970
Director
Appointed 20 Mar 2009
Resigned 15 Oct 2009

JONSSON, Lars Goran

Resigned
Aldermansvagen 12, Sweden
Born March 1947
Director
Appointed 02 Jan 1998
Resigned 30 Jun 2004

KETTLEY, John Charles

Resigned
Portland House, LondonSW1E 5BG
Born January 1961
Director
Appointed 15 Oct 2009
Resigned 01 Apr 2011

LODDERS TIJAAR, Jeanine Maria Josine

Resigned
Portland House, LondonSW1E 5BG
Born July 1972
Director
Appointed 30 Jun 2010
Resigned 11 Jan 2011

MOLENAAR, Robert

Resigned
Portland House, LondonSW1E 5BG
Born July 1960
Director
Appointed 24 Jun 2005
Resigned 01 Dec 2009

MOSELEY, Arthur

Resigned
Wexham Road, SloughSL2 5DS
Born April 1958
Director
Appointed 01 Apr 2015
Resigned 30 Jun 2019

ORCHARD, Robin Harvey

Resigned
10 Arrow Grange, AlcesterB49 5PJ
Born December 1947
Director
Appointed N/A
Resigned 30 Jun 1998

OSMOND, Matthew Francis

Resigned
Portland House, LondonSW1E 5BG
Born April 1960
Director
Appointed 15 Oct 2009
Resigned 30 Apr 2015

RANDALL, Robin

Resigned
Stoneygate Lane, GatesheadNE10 0JY
Born August 1958
Director
Appointed 04 Apr 2006
Resigned 15 Oct 2009

RANDALL, Robin

Resigned
56 Cleveland Terrace, DarlingtonDL3 7HA
Born August 1958
Director
Appointed 01 Oct 2000
Resigned 03 Feb 2003

RING, John

Resigned
Portland House, LondonSW1E 5BG
Born November 1951
Director
Appointed 01 Apr 2011
Resigned 20 Nov 2013

RODRIGUEZ HARO, Fernando Sebastian

Resigned
Portland House, LondonSW1E 5BG
Born November 1978
Director
Appointed 11 Jan 2011
Resigned 13 Aug 2013

SALGUEIRO, Olimpio Manuel Duarte

Resigned
Wexham Road, SloughSL2 5DS
Born April 1973
Director
Appointed 26 Apr 2022
Resigned 19 Sept 2025

SMALLEY, Michael

Resigned
Wexham Road, SloughSL2 5DS
Born November 1958
Director
Appointed 26 Feb 2015
Resigned 07 May 2024

Persons with significant control

1

Wexham Road, SloughSL2 5DS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 May 2016
Fundings
Financials
Latest Activities

Filing History

228

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
17 February 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Resolution
20 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Confirmation Statement With Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Auditors Resignation Company
1 December 2016
AUDAUD
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
3 October 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2016
AP01Appointment of Director
Resolution
7 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Accounts With Accounts Type Full
10 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
2 February 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Full
1 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Full
28 November 2013
AAAnnual Accounts
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2013
AP01Appointment of Director
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
20 September 2013
AP02Appointment of Corporate Director
Termination Director Company With Name
28 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Full
2 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 August 2012
AP01Appointment of Director
Termination Director Company With Name
16 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2011
AR01AR01
Accounts With Accounts Type Full
7 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
23 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Termination Director Company With Name
12 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 January 2011
AP01Appointment of Director
Termination Director Company With Name
13 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
9 July 2010
AP01Appointment of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Termination Director Company With Name
9 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
15 December 2009
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Termination Director Company With Name
1 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
6 November 2009
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2009
AP01Appointment of Director
Resolution
28 September 2009
RESOLUTIONSResolutions
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
11 December 2008
363aAnnual Return
Legacy
11 December 2008
353353
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
30 June 2008
288cChange of Particulars
Legacy
26 June 2008
287Change of Registered Office
Legacy
10 December 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
5 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
11 December 2006
363aAnnual Return
Legacy
8 May 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288bResignation of Director or Secretary
Resolution
19 January 2006
RESOLUTIONSResolutions
Legacy
19 January 2006
353353
Resolution
19 January 2006
RESOLUTIONSResolutions
Resolution
19 January 2006
RESOLUTIONSResolutions
Resolution
19 January 2006
RESOLUTIONSResolutions
Resolution
19 January 2006
RESOLUTIONSResolutions
Resolution
19 January 2006
RESOLUTIONSResolutions
Legacy
12 January 2006
288aAppointment of Director or Secretary
Legacy
12 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
363aAnnual Return
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Legacy
12 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 June 2005
AAAnnual Accounts
Memorandum Articles
18 February 2005
MEM/ARTSMEM/ARTS
Legacy
11 February 2005
88(2)R88(2)R
Legacy
11 February 2005
123Notice of Increase in Nominal Capital
Resolution
11 February 2005
RESOLUTIONSResolutions
Resolution
11 February 2005
RESOLUTIONSResolutions
Resolution
11 February 2005
RESOLUTIONSResolutions
Legacy
21 December 2004
363aAnnual Return
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 June 2004
AAAnnual Accounts
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
363aAnnual Return
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
288bResignation of Director or Secretary
Legacy
16 December 2002
363aAnnual Return
Legacy
26 November 2002
288cChange of Particulars
Accounts With Accounts Type Full
5 July 2002
AAAnnual Accounts
Legacy
18 December 2001
363aAnnual Return
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Legacy
14 December 2000
363aAnnual Return
Legacy
14 November 2000
288aAppointment of Director or Secretary
Legacy
3 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
14 December 1999
363aAnnual Return
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
20 January 1999
288bResignation of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
14 December 1998
363aAnnual Return
Legacy
6 July 1998
288bResignation of Director or Secretary
Legacy
24 June 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 May 1998
AAAnnual Accounts
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
9 January 1998
363aAnnual Return
Legacy
9 January 1998
288cChange of Particulars
Accounts With Accounts Type Full
8 September 1997
AAAnnual Accounts
Legacy
18 December 1996
363aAnnual Return
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
4 December 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
12 December 1995
363x363x
Legacy
12 December 1995
363(353)363(353)
Legacy
12 December 1995
363(190)363(190)
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
13 September 1995
288288
Legacy
13 September 1995
288288
Legacy
13 September 1995
287Change of Registered Office
Legacy
22 December 1994
363x363x
Legacy
7 December 1994
288288
Accounts With Accounts Type Full
12 August 1994
AAAnnual Accounts
Certificate Change Of Name Company
26 May 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 May 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
18 October 1993
363x363x
Accounts With Accounts Type Medium
6 November 1992
AAAnnual Accounts
Legacy
29 October 1992
363b363b
Certificate Change Of Name Company
21 May 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 May 1992
288288
Legacy
19 May 1992
287Change of Registered Office
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Legacy
11 February 1992
88(2)R88(2)R
Legacy
11 February 1992
363b363b
Resolution
19 December 1991
RESOLUTIONSResolutions
Legacy
19 December 1991
88(2)R88(2)R
Legacy
19 December 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
13 November 1991
AAAnnual Accounts
Legacy
25 April 1991
288288
Legacy
25 April 1991
287Change of Registered Office
Accounts With Accounts Type Full
19 March 1991
AAAnnual Accounts
Legacy
19 March 1991
363363
Accounts With Accounts Type Full
8 January 1990
AAAnnual Accounts
Legacy
19 December 1989
353353
Legacy
13 December 1989
363363
Legacy
13 December 1989
288288
Legacy
13 December 1989
288288
Accounts With Accounts Type Full
6 December 1989
AAAnnual Accounts
Legacy
16 November 1989
88(2)R88(2)R
Resolution
16 November 1989
RESOLUTIONSResolutions
Legacy
16 November 1989
123Notice of Increase in Nominal Capital
Legacy
21 February 1989
363363
Legacy
21 February 1989
363363
Legacy
11 January 1988
353353
Legacy
11 January 1988
287Change of Registered Office
Accounts With Accounts Type Full
2 November 1987
AAAnnual Accounts
Legacy
14 April 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 December 1986
363363
Accounts With Accounts Type Full
20 November 1986
AAAnnual Accounts
Legacy
1 May 1986
363363
Miscellaneous
20 May 1983
MISCMISC