Background WavePink WaveYellow Wave

WICKES HOLDINGS LIMITED (01738919)

WICKES HOLDINGS LIMITED (01738919) is an active UK company. incorporated on 12 July 1983. with registered office in Watford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WICKES HOLDINGS LIMITED has been registered for 42 years. Current directors include GEORGE, Mark Alexander, O'KEEFE, Helen Jane.

Company Number
01738919
Status
active
Type
ltd
Incorporated
12 July 1983
Age
42 years
Address
Vision House, Watford, WD24 4JL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
GEORGE, Mark Alexander, O'KEEFE, Helen Jane
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WICKES HOLDINGS LIMITED

WICKES HOLDINGS LIMITED is an active company incorporated on 12 July 1983 with the registered office located in Watford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WICKES HOLDINGS LIMITED was registered 42 years ago.(SIC: 99999)

Status

active

Active since 42 years ago

Company No

01738919

LTD Company

Age

42 Years

Incorporated 12 July 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 10 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 1 October 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 15 October 2026
For period ending 1 October 2026

Previous Company Names

WICKES PLC
From: 29 November 1985To: 20 May 1987
WICKES LIMITED
From: 4 October 1983To: 29 November 1985
PRECIS (181) LIMITED
From: 12 July 1983To: 4 October 1983
Contact
Address

Vision House 19 Colonial Way Watford, WD24 4JL,

Previous Addresses

Lodge Way House Lodge Way Harlestone Road Northampton NN5 7UG
From: 12 July 1983To: 17 October 2019
Timeline

21 key events • 2013 - 2022

Funding Officers Ownership
Director Left
Mar 13
Director Left
Apr 13
Director Joined
May 13
Director Joined
May 13
Director Joined
Jun 13
Director Left
Dec 13
Director Left
Jan 14
Director Joined
Sept 14
Director Left
Oct 14
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Mar 18
Capital Update
Mar 20
Director Left
Mar 21
Director Left
Mar 21
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Jul 22
Director Joined
Jul 22
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

GEORGE, Mark Alexander

Active
19 Colonial Way, WatfordWD24 4JL
Born July 1974
Director
Appointed 29 Jul 2022

O'KEEFE, Helen Jane

Active
19 Colonial Way, WatfordWD24 4JL
Born July 1969
Director
Appointed 23 Mar 2021

PIKE, Andrew Stephen

Resigned
Lodge Way House, NorthamptonNN5 7UG
Secretary
Appointed 11 Feb 2005
Resigned 23 Sept 2014

RIMMER, Barbara

Resigned
28 Chapel Lane, AltrinchamWA15 0HN
Secretary
Appointed 29 Jun 2001
Resigned 11 Feb 2005

STOKES-SMITH, Keith Reginald

Resigned
5a The Broadway, BeaconsfieldHP9 2PD
Secretary
Appointed N/A
Resigned 29 Jun 2001

ARCHER, William Ernest

Resigned
The Priory, KnutsfordWA16 8GJ
Born May 1944
Director
Appointed 18 Oct 2000
Resigned 11 Feb 2005

BATTERSBY, Geoffrey Brian

Resigned
33 Trewsbury Road, LondonSE26 5DP
Born February 1960
Director
Appointed N/A
Resigned 27 Mar 1997

BHOTE, Sanaya Homi

Resigned
50 Bonnersfield Lane, HarrowHA1 2LE
Born September 1962
Director
Appointed 18 Oct 2000
Resigned 24 Oct 2002

BIRD, Jeremy

Resigned
Lodge Way House, NorthamptonNN5 7UG
Born September 1961
Director
Appointed 12 May 2008
Resigned 08 Apr 2013

BIRD, Richard Sidney

Resigned
Lodge Way House, NorthamptonNN5 7UG
Born January 1950
Director
Appointed 29 Jun 2001
Resigned 27 Jul 2006

BUFFIN, Anthony David

Resigned
Lodge Way House, Harlestone RoadNN5 7UG
Born November 1971
Director
Appointed 08 Apr 2013
Resigned 11 Jul 2017

CARTER, John Peter

Resigned
Lodge Way House, NorthamptonNN5 7UG
Born May 1961
Director
Appointed 11 Feb 2005
Resigned 18 Jul 2017

COOPER, Geoffrey Ian

Resigned
Travis Perkins Plc, Lodge Way House, NorthamptonNN5 7UG
Born March 1954
Director
Appointed 11 Feb 2005
Resigned 31 Dec 2013

CORNER, Michael Richmond

Resigned
95 Castelnau, LondonSW13
Born January 1950
Director
Appointed N/A
Resigned 15 Oct 1996

GRIMASON, Deborah

Resigned
Lodge Way House, Harlestone RoadNN5 7UG
Born March 1963
Director
Appointed 18 Jul 2017
Resigned 06 Mar 2018

GRIMSEY, William

Resigned
The Capita Group Plc, LondonSW1H 0XA
Born January 1952
Director
Appointed 09 Dec 1996
Resigned 23 Dec 2000

HAMPDEN SMITH, Paul Nigel

Resigned
Travis Perkins Plc, Lodge Way House, NorthamptonNN5 7UG
Born December 1960
Director
Appointed 11 Feb 2005
Resigned 28 Feb 2013

HOSKINS, William John

Resigned
3 Homewood Road, St. AlbansAL1 4BE
Born January 1953
Director
Appointed 30 Sept 1996
Resigned 08 Jan 2001

KING, Simon Theodore

Resigned
Lodge Way House, Harlestone RoadNN5 7UG
Born June 1959
Director
Appointed 30 May 2013
Resigned 23 Sept 2014

LLEWELLYN, Trefor Wilmot

Resigned
Hill Farm House, WallingfordOX10 6AD
Born July 1947
Director
Appointed N/A
Resigned 02 Aug 1995

MURPHY, Ian Fraser

Resigned
Lodge Way House, Harlestone RoadNN5 7UG
Born August 1969
Director
Appointed 30 May 2013
Resigned 12 Dec 2013

PENNY, Michael William Harrison

Resigned
Windrush, GuildfordGU1 2YA
Born August 1954
Director
Appointed 09 Feb 2005
Resigned 28 Apr 2006

RICE, John Michael

Resigned
Wayside Cottage, CheshireST7 3SN
Born August 1944
Director
Appointed 18 Oct 2000
Resigned 24 Oct 2002

STOKES-SMITH, Keith Reginald

Resigned
5a The Broadway, BeaconsfieldHP9 2PD
Born May 1950
Director
Appointed 01 Feb 1997
Resigned 29 Jun 2001

STRADLING, Stuart Rhys

Resigned
68 Howards Lane, LondonSW15 6QD
Born August 1944
Director
Appointed 02 Aug 1995
Resigned 08 Oct 1996

SWEETBAUM, Henry Alan

Resigned
11 Park Village West, LondonNW1 4AE
Born November 1937
Director
Appointed N/A
Resigned 26 Jun 1996

WILLIAMS, Alan Richard

Resigned
Lodge Way, NorthamptonNN5 7UG
Born November 1969
Director
Appointed 11 Jul 2017
Resigned 23 Mar 2021

WILSON, Geoffrey Charles

Resigned
Broadoaks, Newcastle Under LymeST5 3TB
Born May 1954
Director
Appointed 18 Oct 2000
Resigned 11 Feb 2005

WIRTH, Julie Ann

Resigned
19 Colonial Way, WatfordWD24 4JL
Born April 1965
Director
Appointed 23 Mar 2021
Resigned 29 Jul 2022

TP DIRECTORS LTD

Resigned
Lodge Way, NorthamptonNN5 7UG
Corporate director
Appointed 19 Sept 2014
Resigned 23 Mar 2021

Persons with significant control

1

19 Colonial Way, WatfordWD24 4JL

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

271

Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 May 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
23 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 October 2020
PSC05Notification that PSC Information has been Withdrawn
Legacy
17 March 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 March 2020
SH19Statement of Capital
Legacy
17 March 2020
CAP-SSCAP-SS
Resolution
17 March 2020
RESOLUTIONSResolutions
Change Sail Address Company With New Address
22 October 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
17 October 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 October 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 March 2018
TM01Termination of Director
Confirmation Statement With Updates
26 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Dormant
13 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2014
TM02Termination of Secretary
Appoint Corporate Director Company With Name Date
25 September 2014
AP02Appointment of Corporate Director
Resolution
24 June 2014
RESOLUTIONSResolutions
Termination Director Company With Name
15 January 2014
TM01Termination of Director
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 May 2013
AP01Appointment of Director
Termination Director Company With Name
16 April 2013
TM01Termination of Director
Termination Director Company With Name
20 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Dormant
5 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2011
AR01AR01
Accounts With Accounts Type Dormant
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Resolution
31 December 2009
RESOLUTIONSResolutions
Statement Of Companys Objects
31 December 2009
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
27 October 2008
AAAnnual Accounts
Legacy
19 May 2008
288aAppointment of Director or Secretary
Resolution
23 April 2008
RESOLUTIONSResolutions
Legacy
23 April 2008
155(6)b155(6)b
Legacy
8 November 2007
363aAnnual Return
Accounts With Accounts Type Full
16 July 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Legacy
1 September 2006
288bResignation of Director or Secretary
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 May 2006
AAAnnual Accounts
Legacy
31 January 2006
155(6)b155(6)b
Resolution
31 January 2006
RESOLUTIONSResolutions
Legacy
17 November 2005
288cChange of Particulars
Legacy
17 November 2005
288cChange of Particulars
Legacy
2 November 2005
363aAnnual Return
Legacy
13 April 2005
288aAppointment of Director or Secretary
Resolution
7 April 2005
RESOLUTIONSResolutions
Legacy
7 April 2005
155(6)b155(6)b
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
31 March 2005
403aParticulars of Charge Subject to s859A
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
23 March 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
22 March 2005
AUDAUD
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
17 March 2005
225Change of Accounting Reference Date
Legacy
17 March 2005
287Change of Registered Office
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2005
AAAnnual Accounts
Legacy
18 November 2004
363aAnnual Return
Accounts With Accounts Type Full
1 September 2004
AAAnnual Accounts
Legacy
6 February 2004
363aAnnual Return
Legacy
13 August 2003
395Particulars of Mortgage or Charge
Legacy
5 August 2003
403aParticulars of Charge Subject to s859A
Legacy
24 July 2003
155(6)b155(6)b
Legacy
24 July 2003
155(6)b155(6)b
Legacy
24 July 2003
155(6)b155(6)b
Legacy
24 July 2003
155(6)b155(6)b
Legacy
24 July 2003
155(6)b155(6)b
Legacy
24 July 2003
155(6)a155(6)a
Accounts With Accounts Type Full
11 June 2003
AAAnnual Accounts
Legacy
13 February 2003
395Particulars of Mortgage or Charge
Legacy
13 February 2003
395Particulars of Mortgage or Charge
Legacy
5 February 2003
403aParticulars of Charge Subject to s859A
Legacy
25 January 2003
288cChange of Particulars
Legacy
2 January 2003
155(6)b155(6)b
Legacy
2 January 2003
155(6)b155(6)b
Legacy
2 January 2003
155(6)b155(6)b
Legacy
2 January 2003
155(6)b155(6)b
Legacy
2 January 2003
155(6)b155(6)b
Legacy
2 January 2003
155(6)a155(6)a
Resolution
2 January 2003
RESOLUTIONSResolutions
Resolution
2 January 2003
RESOLUTIONSResolutions
Legacy
16 December 2002
155(6)b155(6)b
Legacy
16 December 2002
155(6)b155(6)b
Legacy
16 December 2002
155(6)b155(6)b
Legacy
16 December 2002
155(6)b155(6)b
Legacy
16 December 2002
155(6)b155(6)b
Legacy
16 December 2002
155(6)a155(6)a
Resolution
16 December 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Resolution
19 November 2002
RESOLUTIONSResolutions
Legacy
19 November 2002
155(6)b155(6)b
Legacy
19 November 2002
155(6)b155(6)b
Legacy
19 November 2002
155(6)b155(6)b
Legacy
19 November 2002
155(6)b155(6)b
Legacy
19 November 2002
155(6)b155(6)b
Legacy
19 November 2002
155(6)a155(6)a
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
30 October 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
363aAnnual Return
Legacy
27 June 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
11 January 2002
287Change of Registered Office
Legacy
15 November 2001
363aAnnual Return
Legacy
15 November 2001
288cChange of Particulars
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
18 July 2001
288aAppointment of Director or Secretary
Legacy
18 July 2001
288bResignation of Director or Secretary
Legacy
20 February 2001
403aParticulars of Charge Subject to s859A
Legacy
31 January 2001
395Particulars of Mortgage or Charge
Legacy
22 January 2001
155(6)b155(6)b
Legacy
22 January 2001
155(6)b155(6)b
Legacy
22 January 2001
155(6)b155(6)b
Legacy
22 January 2001
155(6)b155(6)b
Legacy
22 January 2001
155(6)b155(6)b
Legacy
22 January 2001
155(6)a155(6)a
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
395Particulars of Mortgage or Charge
Legacy
9 January 2001
288bResignation of Director or Secretary
Resolution
20 December 2000
RESOLUTIONSResolutions
Legacy
20 November 2000
363aAnnual Return
Legacy
17 November 2000
288aAppointment of Director or Secretary
Auditors Resignation Company
8 November 2000
AUDAUD
Legacy
8 November 2000
288aAppointment of Director or Secretary
Legacy
7 November 2000
225Change of Accounting Reference Date
Legacy
6 November 2000
395Particulars of Mortgage or Charge
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
21 October 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 June 2000
AAAnnual Accounts
Legacy
26 October 1999
363aAnnual Return
Legacy
28 April 1999
288cChange of Particulars
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Legacy
4 November 1998
363aAnnual Return
Legacy
30 September 1998
403aParticulars of Charge Subject to s859A
Legacy
30 September 1998
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
9 September 1998
AUDAUD
Accounts With Accounts Type Full
24 May 1998
AAAnnual Accounts
Legacy
20 January 1998
363aAnnual Return
Legacy
20 January 1998
363(353)363(353)
Legacy
20 January 1998
363(190)363(190)
Legacy
28 November 1997
288cChange of Particulars
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Certificate Capital Reduction Issued Capital
30 June 1997
CERT15CERT15
Legacy
30 June 1997
OC138OC138
Resolution
20 June 1997
RESOLUTIONSResolutions
Resolution
20 June 1997
RESOLUTIONSResolutions
Resolution
20 June 1997
RESOLUTIONSResolutions
Resolution
20 June 1997
RESOLUTIONSResolutions
Resolution
20 June 1997
RESOLUTIONSResolutions
Legacy
20 June 1997
88(2)R88(2)R
Legacy
20 June 1997
123Notice of Increase in Nominal Capital
Legacy
20 June 1997
122122
Auditors Resignation Company
8 April 1997
AUDAUD
Legacy
7 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 March 1997
AAAnnual Accounts
Legacy
21 February 1997
288aAppointment of Director or Secretary
Legacy
15 January 1997
395Particulars of Mortgage or Charge
Legacy
20 December 1996
395Particulars of Mortgage or Charge
Legacy
13 December 1996
287Change of Registered Office
Legacy
13 December 1996
288aAppointment of Director or Secretary
Legacy
19 November 1996
363aAnnual Return
Legacy
19 November 1996
363(353)363(353)
Legacy
19 November 1996
363(190)363(190)
Legacy
25 October 1996
288bResignation of Director or Secretary
Legacy
18 October 1996
288bResignation of Director or Secretary
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
20 September 1996
287Change of Registered Office
Legacy
10 July 1996
395Particulars of Mortgage or Charge
Legacy
3 July 1996
288288
Legacy
26 October 1995
363x363x
Accounts With Made Up Date
28 August 1995
AAAnnual Accounts
Legacy
14 August 1995
288288
Legacy
9 August 1995
288288
Accounts With Accounts Type Full
30 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
2 November 1994
AAAnnual Accounts
Legacy
28 October 1994
363x363x
Resolution
11 October 1994
RESOLUTIONSResolutions
Resolution
11 October 1994
RESOLUTIONSResolutions
Resolution
11 October 1994
RESOLUTIONSResolutions
Resolution
11 October 1994
RESOLUTIONSResolutions
Legacy
23 November 1993
288288
Legacy
17 November 1993
363x363x
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
23 November 1992
363x363x
Legacy
22 October 1992
288288
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
19 December 1991
363x363x
Accounts With Accounts Type Full
9 October 1991
AAAnnual Accounts
Legacy
10 June 1991
363x363x
Legacy
19 March 1991
288288
Legacy
1 November 1990
288288
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Legacy
12 December 1989
363363
Legacy
24 May 1989
288288
Accounts With Accounts Type Full
28 February 1989
AAAnnual Accounts
Resolution
20 October 1988
RESOLUTIONSResolutions
Legacy
28 September 1988
288288
Legacy
26 September 1988
363363
Accounts With Made Up Date
3 June 1988
AAAnnual Accounts
Legacy
16 December 1987
PUC 2PUC 2
Legacy
14 December 1987
225(1)225(1)
Legacy
25 November 1987
PUC 2PUC 2
Legacy
9 November 1987
PUC 2PUC 2
Legacy
23 October 1987
PUC 2PUC 2
Legacy
22 October 1987
PUC 2PUC 2
Legacy
24 September 1987
288288
Legacy
19 August 1987
155(6)a155(6)a
Resolution
19 August 1987
RESOLUTIONSResolutions
Legacy
5 August 1987
PUC(U)PUC(U)
Legacy
20 July 1987
288288
Legacy
17 July 1987
363363
Resolution
25 June 1987
RESOLUTIONSResolutions
Re Registration Memorandum Articles
22 June 1987
MARMAR
Legacy
22 June 1987
5353
Certificate Re Registration Public Limited Company To Private
18 June 1987
CERT10CERT10
Certificate Change Of Name Company
20 May 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
22 August 1986
AAAnnual Accounts
Legacy
22 August 1986
363363
Certificate Re Registration Private To Public Limited Company
29 November 1985
CERT5CERT5
Certificate Change Of Name Company
4 October 1983
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 July 1983
MISCMISC