Background WavePink WaveYellow Wave

SYNERGY FINANCIAL PRODUCTS LIMITED (01792304)

SYNERGY FINANCIAL PRODUCTS LIMITED (01792304) is an active UK company. incorporated on 16 February 1984. with registered office in St. Albans. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. SYNERGY FINANCIAL PRODUCTS LIMITED has been registered for 42 years. Current directors include ARYA, Rajeev, MCGOULDRICK, Rachel.

Company Number
01792304
Status
active
Type
ltd
Incorporated
16 February 1984
Age
42 years
Address
Centrium 1 Griffiths Way, St. Albans, AL1 2RD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
ARYA, Rajeev, MCGOULDRICK, Rachel
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SYNERGY FINANCIAL PRODUCTS LIMITED

SYNERGY FINANCIAL PRODUCTS LIMITED is an active company incorporated on 16 February 1984 with the registered office located in St. Albans. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. SYNERGY FINANCIAL PRODUCTS LIMITED was registered 42 years ago.(SIC: 74909)

Status

active

Active since 42 years ago

Company No

01792304

LTD Company

Age

42 Years

Incorporated 16 February 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

NEW DIRECTION FINANCE LIMITED
From: 17 April 1984To: 10 November 2004
OATRIDGE LIMITED
From: 16 February 1984To: 17 April 1984
Contact
Address

Centrium 1 Griffiths Way St. Albans, AL1 2RD,

Previous Addresses

1st Floor 45 Grosvenor Road St. Albans Hertfordshire AL1 3AW
From: 3 December 2014To: 7 August 2018
Ziggurat 25 Grosvenor Road St. Albans Hertfordshire AL1 3AW
From: 7 November 2013To: 3 December 2014
Ziggurat 25 Grosvenor Road St Albans Hertfordshire AL1 3HW England
From: 9 August 2013To: 7 November 2013
39 Alma Road St Albans AL1 3AT
From: 16 February 1984To: 9 August 2013
Timeline

33 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Feb 84
Company Founded
Feb 84
Director Left
Dec 09
Director Left
Aug 10
Director Joined
Jan 11
Director Left
Aug 11
Funding Round
Feb 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
Mar 13
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Left
Dec 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Dec 14
Director Joined
Jan 16
Director Left
Apr 16
Director Joined
May 16
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Jun 18
Director Left
Jul 18
Director Left
Mar 20
Director Joined
Mar 20
Owner Exit
Nov 22
Director Joined
Jul 24
Director Left
Jul 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Feb 25
Owner Exit
Feb 25
1
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

JONES, Julie

Active
Griffiths Way, St. AlbansAL1 2RD
Secretary
Appointed 18 Jun 2025

ARYA, Rajeev

Active
Griffiths Way, St. AlbansAL1 2RD
Born October 1964
Director
Appointed 03 Sept 2024

MCGOULDRICK, Rachel

Active
Griffiths Way, St. AlbansAL1 2RD
Born December 1957
Director
Appointed 03 Feb 2025

ARYA, Rajeev

Resigned
Griffiths Way, St. AlbansAL1 2RD
Secretary
Appointed 03 Jun 2024
Resigned 04 Sept 2024

HUNTER, Jennifer

Resigned
Griffiths Way, St. AlbansAL1 2RD
Secretary
Appointed 13 Dec 2024
Resigned 18 Jun 2025

JORDAN, Peter

Resigned
45 Grosvenor Road, St. AlbansAL1 3AW
Secretary
Appointed 31 Jul 2017
Resigned 31 May 2018

KARMACHARYA, Amir

Resigned
Griffiths Way, St. AlbansAL1 2RD
Secretary
Appointed 04 Sept 2024
Resigned 13 Dec 2024

WILLIAMS, Patricia-Anne Frances Blyth

Resigned
33 Kenway Road, LondonSW5 0RP
Secretary
Appointed N/A
Resigned 30 Apr 2007

YAU, Stephen

Resigned
Griffiths Way, St. AlbansAL1 2RD
Secretary
Appointed 01 Jun 2018
Resigned 03 Jun 2024

KHCS SECRETARIES LIMITED

Resigned
Capital Business Park, BorehamwoodWD6 1GW
Corporate secretary
Appointed 09 Aug 2013
Resigned 31 Jul 2017

VERSEC SECRETARIES LIMITED

Resigned
Alma Road, St. AlbansAL1 3AT
Corporate secretary
Appointed 01 May 2007
Resigned 09 Aug 2013

ANDERTON, Wayne

Resigned
16 Millers Lane, ManchesterM46 9BW
Born November 1958
Director
Appointed 25 Apr 2005
Resigned 03 Feb 2010

ARYA, Rajeev

Resigned
Griffiths Way, St. AlbansAL1 2RD
Born October 1964
Director
Appointed 01 Jul 2024
Resigned 01 Jul 2024

BAHRAMI, Rachel Penelope

Resigned
Worley Road, St AlbansAL3 5NR
Born December 1957
Director
Appointed 23 Jun 2009
Resigned 17 Dec 2009

BATEMAN, Graham George

Resigned
25 Grosvenor Road, St. AlbansAL1 3AW
Born September 1964
Director
Appointed 19 Mar 2013
Resigned 30 Jun 2014

BISPHAM, Paul Andrew

Resigned
Alma Road, St AlbansAL1 3AT
Born December 1962
Director
Appointed 20 Nov 2006
Resigned 31 Mar 2011

CHAPMAN, Clive Richard

Resigned
Flat 1, LondonSW3 5NT
Born March 1949
Director
Appointed 08 Feb 2001
Resigned 30 Oct 2003

CONNOR, Peter

Resigned
4 Parkland Drive, St. AlbansAL3 4AH
Born October 1943
Director
Appointed 19 Apr 2002
Resigned 31 Dec 2006

DAVY, Kenneth Ernest

Resigned
Holly Mount 3 Paget Crescent, HuddersfieldHD2 2BZ
Born July 1941
Director
Appointed N/A
Resigned 23 Apr 2002

ELLIOTT, Nigel Howard

Resigned
Gosnells 31 Box Lane, Hemel HempsteadHP3 0DL
Born July 1950
Director
Appointed N/A
Resigned 23 Jun 2009

FORSTER, Andrew

Resigned
5353 Richmond Avenue 10, Houston
Born March 1950
Director
Appointed N/A
Resigned 11 Mar 2005

HUBBARD, Alan Francois

Resigned
45 Grosvenor Road, St. AlbansAL1 3AW
Born March 1964
Director
Appointed 19 Mar 2013
Resigned 21 Mar 2016

JETHA, Sultan

Resigned
14 Silverthorn Drive, Hemel HempsteadHP3 8BU
Born June 1952
Director
Appointed 06 Nov 1998
Resigned 16 Jan 2004

JORDAN, Peter Jonathon

Resigned
45 Grosvenor Road, St. AlbansAL1 3AW
Born November 1971
Director
Appointed 01 May 2016
Resigned 31 May 2018

LYONS, Eoin

Resigned
Griffiths Way, St. AlbansAL1 2RD
Born August 1972
Director
Appointed 27 Mar 2020
Resigned 03 Sept 2024

MCGOULDROCK, Rachel Penelope

Resigned
25 Grosvenor Road, St. AlbansAL1 3AW
Born December 1957
Director
Appointed 19 Mar 2013
Resigned 13 Dec 2013

OLDHAM, Matthew James

Resigned
Griffiths Way, St. AlbansAL1 2RD
Born November 1969
Director
Appointed 01 Dec 2016
Resigned 13 Mar 2020

OLIVER, Tanya Irene

Resigned
45 Grosvenor Road, St. AlbansAL1 3AW
Born April 1967
Director
Appointed 30 Jun 2014
Resigned 24 Dec 2014

PARKINSON, Alan Stewart

Resigned
68 Chandos Avenue, LondonN20 9DZ
Born September 1948
Director
Appointed N/A
Resigned 12 Aug 1994

PEARS, John Benjamin

Resigned
45 Grosvenor Road, St. AlbansAL1 3AW
Born January 1978
Director
Appointed 01 Jan 2016
Resigned 01 Dec 2016

ROY-CHOWDHURY, Sandip Narayan

Resigned
Alma Road, St AlbansAL1 3AT
Born April 1963
Director
Appointed 10 Jan 2011
Resigned 20 May 2013

SIMON, Richard

Resigned
Damson Way, St. AlbansAL4 9XU
Born August 1962
Director
Appointed 02 Oct 2006
Resigned 24 Aug 2007

SPITTLE, Geoffrey

Resigned
Foundry House, Wells Next The SeaNR23 1DS
Born July 1935
Director
Appointed 15 Jul 1993
Resigned 05 Dec 2005

STACK, Antony

Resigned
1 Manor Road, West KingsdownTN15 6AQ
Born March 1964
Director
Appointed 21 Mar 1995
Resigned 27 Jul 2006

WALLER, John Christopher

Resigned
Alma Road, St AlbansAL1 3AT
Born July 1946
Director
Appointed 08 Feb 2001
Resigned 20 May 2013

Persons with significant control

3

1 Active
2 Ceased

Pandora Software Services Limited

Active
Grenville Street, JerseyJE2 4UF

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Aug 2022

Mr Nigel Howard Elliott

Ceased
Griffiths Way, St. AlbansAL1 2RD
Born July 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Feb 2024
Pixham End, DorkingRH4 1QA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Aug 2022
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 June 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 June 2025
TM02Termination of Secretary
Cessation Of A Person With Significant Control
10 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 December 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 September 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
17 September 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
25 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2018
AAAnnual Accounts
Change To A Person With Significant Control
23 October 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 August 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Auditors Resignation Company
4 July 2018
AUDAUD
Appoint Person Secretary Company With Name Date
5 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 October 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Auditors Resignation Limited Company
6 June 2016
AA03AA03
Appoint Person Director Company With Name Date
18 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2015
AR01AR01
Accounts With Accounts Type Full
7 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
18 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 December 2013
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
7 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
9 August 2013
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name
9 August 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
9 August 2013
TM02Termination of Secretary
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Termination Director Company With Name
20 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
13 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Auditors Resignation Company
19 March 2012
AUDAUD
Miscellaneous
27 February 2012
MISCMISC
Capital Allotment Shares
15 February 2012
SH01Allotment of Shares
Resolution
13 February 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
13 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2010
CH01Change of Director Details
Termination Director Company With Name
5 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2010
AAAnnual Accounts
Termination Director Company With Name
22 December 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 December 2009
CH04Change of Corporate Secretary Details
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
27 September 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Legacy
17 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
11 March 2008
AAAnnual Accounts
Legacy
4 December 2007
363aAnnual Return
Legacy
24 August 2007
288bResignation of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
30 April 2007
288bResignation of Director or Secretary
Legacy
10 April 2007
288cChange of Particulars
Accounts With Accounts Type Full
26 January 2007
AAAnnual Accounts
Legacy
8 January 2007
288aAppointment of Director or Secretary
Legacy
2 January 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
363aAnnual Return
Legacy
22 December 2006
190190
Legacy
22 December 2006
353353
Legacy
22 December 2006
287Change of Registered Office
Legacy
1 December 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 February 2006
AAAnnual Accounts
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
7 December 2005
363aAnnual Return
Legacy
6 December 2005
288cChange of Particulars
Legacy
6 December 2005
288cChange of Particulars
Legacy
17 June 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 April 2005
AAAnnual Accounts
Legacy
16 March 2005
288bResignation of Director or Secretary
Legacy
20 December 2004
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 November 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
8 March 2004
AAAnnual Accounts
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
21 September 2003
88(2)R88(2)R
Resolution
21 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
13 February 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Resolution
12 July 2002
RESOLUTIONSResolutions
Legacy
12 July 2002
88(2)R88(2)R
Legacy
12 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
19 April 2002
AAAnnual Accounts
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
30 March 2001
288aAppointment of Director or Secretary
Legacy
30 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 February 2001
AAAnnual Accounts
Legacy
28 December 2000
363sAnnual Return (shuttle)
Legacy
26 October 2000
88(2)R88(2)R
Resolution
20 October 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 May 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Legacy
6 September 1999
287Change of Registered Office
Accounts With Accounts Type Full Group
26 April 1999
AAAnnual Accounts
Legacy
15 December 1998
288aAppointment of Director or Secretary
Legacy
15 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 March 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 March 1997
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Legacy
13 August 1996
88(2)R88(2)R
Legacy
12 August 1996
88(2)R88(2)R
Accounts With Accounts Type Full
25 March 1996
AAAnnual Accounts
Legacy
5 March 1996
169169
Resolution
11 February 1996
RESOLUTIONSResolutions
Legacy
2 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
15 June 1995
AAAnnual Accounts
Legacy
23 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363sAnnual Return (shuttle)
Resolution
25 October 1994
RESOLUTIONSResolutions
Legacy
1 September 1994
288288
Accounts With Accounts Type Full Group
2 February 1994
AAAnnual Accounts
Legacy
8 January 1994
363sAnnual Return (shuttle)
Legacy
4 August 1993
288288
Accounts With Accounts Type Full Group
23 March 1993
AAAnnual Accounts
Legacy
9 March 1993
288288
Legacy
23 November 1992
363sAnnual Return (shuttle)
Legacy
30 July 1992
287Change of Registered Office
Accounts With Accounts Type Full Group
16 February 1992
AAAnnual Accounts
Legacy
16 February 1992
88(2)R88(2)R
Legacy
23 December 1991
363b363b
Legacy
15 July 1991
288288
Accounts With Accounts Type Full
19 November 1990
AAAnnual Accounts
Legacy
19 November 1990
363363
Legacy
16 November 1990
288288
Accounts With Accounts Type Full
2 January 1990
AAAnnual Accounts
Legacy
2 January 1990
363363
Legacy
15 November 1989
288288
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
30 January 1989
363363
Legacy
20 July 1988
288288
Accounts With Accounts Type Full
1 July 1988
AAAnnual Accounts
Legacy
8 February 1988
288288
Legacy
14 January 1988
363363
Accounts With Accounts Type Full
17 November 1987
AAAnnual Accounts
Legacy
3 November 1987
288288
Legacy
3 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
5 December 1986
287Change of Registered Office
Legacy
7 June 1986
363363
Legacy
22 May 1986
288288
Accounts With Accounts Type Full
30 June 1985
AAAnnual Accounts
Incorporation Company
16 February 1984
NEWINCIncorporation
Incorporation Company
16 February 1984
NEWINCIncorporation