Background WavePink WaveYellow Wave

ABBOTT VASCULAR DEVICES LIMITED (01833264)

ABBOTT VASCULAR DEVICES LIMITED (01833264) is an active UK company. incorporated on 16 July 1984. with registered office in Maidenhead. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ABBOTT VASCULAR DEVICES LIMITED has been registered for 41 years. Current directors include CAMPBELL, Ross Iain, CLAYTON, Michael Robert Kendall, WENNER, James.

Company Number
01833264
Status
active
Type
ltd
Incorporated
16 July 1984
Age
41 years
Address
Abbott House Vanwall Business Park, Maidenhead, SL6 4XE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CAMPBELL, Ross Iain, CLAYTON, Michael Robert Kendall, WENNER, James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABBOTT VASCULAR DEVICES LIMITED

ABBOTT VASCULAR DEVICES LIMITED is an active company incorporated on 16 July 1984 with the registered office located in Maidenhead. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ABBOTT VASCULAR DEVICES LIMITED was registered 41 years ago.(SIC: 64209)

Status

active

Active since 41 years ago

Company No

01833264

LTD Company

Age

41 Years

Incorporated 16 July 1984

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 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 16 November 2025 (4 months ago)
Submitted on 21 November 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

ABBOTT CARDIOVASCULAR LIMITED
From: 9 May 2002To: 12 July 2002
BIOCOMPATIBLES LIMITED
From: 16 July 1984To: 9 May 2002
Contact
Address

Abbott House Vanwall Business Park Vanwall Road Maidenhead, SL6 4XE,

Previous Addresses

Abbott House, Vanwall Business Vanwall Road Maidenhead Berkshire SL6 4XE United Kingdom
From: 16 October 2009To: 17 October 2009
North Road Queenborough Kent ME11 5EL
From: 16 July 1984To: 16 October 2009
Timeline

25 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Jul 84
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Nov 10
Director Left
Mar 13
Director Left
Nov 15
Director Joined
Nov 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Oct 18
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Mar 20
Director Joined
Mar 20
Director Left
May 20
Director Joined
May 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GOGAY, Kevan

Active
Vanwall Business Park, MaidenheadSL6 4XE
Secretary
Appointed 01 Jan 2013

CAMPBELL, Ross Iain

Active
Vanwall Business Park, MaidenheadSL6 4XE
Born April 1976
Director
Appointed 25 Apr 2025

CLAYTON, Michael Robert Kendall

Active
Vanwall Business Park, MaidenheadSL6 4XE
Born April 1974
Director
Appointed 23 Mar 2020

WENNER, James

Active
Vanwall Business Park, MaidenheadSL6 4XE
Born September 1967
Director
Appointed 10 Dec 2025

BARDWELL, John Edward

Resigned
12 Beaufort Road, WinchesterSO23 9ST
Secretary
Appointed 23 Oct 1991
Resigned 06 Feb 1998

BEATTIE, Phillip

Resigned
Starting Grid, MaidenheadSL6 4XE
Secretary
Appointed 07 May 2002
Resigned 01 Apr 2003

BROWN, Stephen

Resigned
Abbott Laboratories Ltd, Abbott House, MaidenheadSL6 4XE
Secretary
Appointed 01 Oct 2005
Resigned 07 Jun 2011

EVANS, Fiona Maria

Resigned
164 Duke Road, LondonW4 2DF
Secretary
Appointed 30 Jan 2001
Resigned 07 May 2002

HACKER, Ann Veronica

Resigned
Badgers Wood, YateleyGU46 6XJ
Secretary
Appointed N/A
Resigned 23 Oct 1991

HUNT, Michael Elliott

Resigned
Little Bourne Lavander Lane, FarnhamGU10 4AX
Secretary
Appointed 13 May 1999
Resigned 31 Dec 2000

MARK, David

Resigned
Abbott House, MaidenheadSL6 4XE
Secretary
Appointed 01 Apr 2003
Resigned 01 Oct 2005

MCLEAN, Suzanne Victoria

Resigned
17 Elthiron Road, LondonSW6 4BN
Secretary
Appointed 06 Feb 1998
Resigned 13 May 1999

POOTS, Kyle

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Secretary
Appointed 06 Jun 2011
Resigned 01 Jan 2013

STEADMAN, Julian Alex

Resigned
3 Hill Place, Farnham CommonSL2 3EW
Secretary
Appointed 01 Jan 2001
Resigned 30 Jan 2001

BARDWELL, John Edward

Resigned
Millstream House, WinchesterSO21 1NT
Born May 1933
Director
Appointed 23 Oct 1991
Resigned 28 Jan 1999

BROWN, Stephen

Resigned
Abbott Laboratories Ltd, Abbott House, MaidenheadSL6 4XE
Born February 1965
Director
Appointed 13 Dec 2005
Resigned 02 Feb 2006

CAHILL, Linda

Resigned
185 Ridge Road, LebanonFOREIGN
Born June 1948
Director
Appointed N/A
Resigned 10 Jan 1994

CHAPMAN, Dennis, Professor

Resigned
10 One Tree Lane, BeaconsfieldHP9 2BU
Born May 1927
Director
Appointed N/A
Resigned 27 Jul 1998

CHARLES, Stephen Alexander, Dr

Resigned
5 Eliot Close, AylesburyHP19 3JB
Born March 1957
Director
Appointed N/A
Resigned 07 May 1993

CLOHERTY, Patricia Mary

Resigned
155 Main Street, Cold Springs
Born July 1942
Director
Appointed 22 Apr 1993
Resigned 06 Apr 1995

COULTER, John

Resigned
Abbott Laboratories Ltd, MaidenheadSL6 4XE
Born November 1963
Director
Appointed 02 Mar 2006
Resigned 30 Mar 2007

CURNOCK COOK, Jeremy Lawrence

Resigned
2 Balfern Grove, LondonW4 2JX
Born September 1949
Director
Appointed N/A
Resigned 07 May 2002

DAVIES, Alison Elizabeth

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born April 1968
Director
Appointed 15 Oct 2023
Resigned 10 Dec 2025

ENRIGHT, Patrick

Resigned
1285 Avenue Of The Americas, Ny 10019 Usa
Born January 1962
Director
Appointed 22 Apr 1993
Resigned 08 Sept 1993

FORREST, Andrew David Hall

Resigned
Abbott Laboratories Ltd, MaidenheadSL6 4XE
Born September 1961
Director
Appointed 30 Mar 2005
Resigned 25 Oct 2007

FREYMAN, Thomas Craig

Resigned
912 Lake Street, Libertyville
Born September 1954
Director
Appointed 07 May 2002
Resigned 15 Dec 2015

FUNCK, Robert Emmett

Resigned
170 Dover Circle Lake Forest, Illinois
Born May 1961
Director
Appointed 30 Mar 2007
Resigned 03 Dec 2007

HACKER, Ann Veronica

Resigned
Badgers Wood, YateleyGU46 6XJ
Born June 1951
Director
Appointed N/A
Resigned 21 Dec 1994

HALL, Gary James

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born February 1964
Director
Appointed 02 Oct 2015
Resigned 27 Sept 2018

HARGREAVES, Gordon

Resigned
Little Garth Woodlands Road West, Virginia WaterGU25 4PL
Born July 1926
Director
Appointed N/A
Resigned 15 Apr 1993

HARRIS, Neil

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born April 1974
Director
Appointed 31 Aug 2018
Resigned 25 Apr 2025

HAYWOOD, Mark

Resigned
Wintergarden House, WindsorSL4 5TP
Born September 1953
Director
Appointed 07 May 2002
Resigned 01 Nov 2002

HUDSON, Susan Michelle

Resigned
Vanwall Business Park, MaidenheadSL6 4XE
Born June 1966
Director
Appointed 15 Nov 2010
Resigned 31 Aug 2018

HUDSON, Susan Michelle

Resigned
Vanwall Road, MaidenheadSL6 4XE
Born June 1966
Director
Appointed 01 May 2009
Resigned 30 Jan 2010

IGLESIAS FERNANDEZ, Luis

Resigned
Abbott House, MaidenheadSL6 4XE
Born July 1961
Director
Appointed 30 Mar 2005
Resigned 13 Dec 2005

Persons with significant control

1

Abbott Laboratories

Active
Abbott Park, Illinois

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

268

Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
21 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2023
TM01Termination of Director
Accounts With Accounts Type Small
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
7 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2020
TM01Termination of Director
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2018
TM01Termination of Director
Accounts With Accounts Type Small
26 September 2018
AAAnnual Accounts
Change To A Person With Significant Control
13 July 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
17 April 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2015
AR01AR01
Miscellaneous
14 November 2014
MISCMISC
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Accounts With Made Up Date
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Appoint Person Secretary Company With Name
2 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
28 March 2013
TM01Termination of Director
Termination Secretary Company With Name
28 March 2013
TM02Termination of Secretary
Resolution
11 January 2013
RESOLUTIONSResolutions
Accounts With Made Up Date
2 October 2012
AAAnnual Accounts
Resolution
28 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Change Sail Address Company With Old Address
20 March 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
19 March 2012
AD04Change of Accounting Records Location
Accounts With Made Up Date
6 October 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
11 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Appoint Person Director Company With Name
17 November 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
16 November 2010
AA01Change of Accounting Reference Date
Accounts With Made Up Date
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Termination Director Company With Name
5 February 2010
TM01Termination of Director
Move Registers To Sail Company
19 October 2009
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
19 October 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
17 October 2009
AD01Change of Registered Office Address
Change Sail Address Company
16 October 2009
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
16 October 2009
AD01Change of Registered Office Address
Accounts With Made Up Date
30 September 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
225Change of Accounting Reference Date
Accounts With Made Up Date
30 October 2008
AAAnnual Accounts
Legacy
17 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
363aAnnual Return
Legacy
10 December 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
5 December 2007
AAAnnual Accounts
Accounts With Made Up Date
5 December 2007
AAAnnual Accounts
Legacy
29 November 2007
288aAppointment of Director or Secretary
Legacy
16 November 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
363aAnnual Return
Legacy
9 May 2007
288cChange of Particulars
Legacy
9 May 2007
288cChange of Particulars
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 March 2006
AAAnnual Accounts
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
1 November 2005
288aAppointment of Director or Secretary
Legacy
24 October 2005
288bResignation of Director or Secretary
Legacy
11 October 2005
244244
Legacy
12 May 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
1 April 2005
AAAnnual Accounts
Accounts With Accounts Type Group
24 November 2004
AAAnnual Accounts
Legacy
28 September 2004
244244
Legacy
19 August 2004
288cChange of Particulars
Legacy
17 May 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
27 October 2003
AUDAUD
Legacy
17 September 2003
244244
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
15 May 2003
288cChange of Particulars
Legacy
15 May 2003
288cChange of Particulars
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
18 November 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 November 2002
AAAnnual Accounts
Legacy
22 August 2002
287Change of Registered Office
Certificate Change Of Name Company
12 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
22 May 2002
288aAppointment of Director or Secretary
Legacy
20 May 2002
363sAnnual Return (shuttle)
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Certificate Change Of Name Company
9 May 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 2002
403aParticulars of Charge Subject to s859A
Legacy
9 January 2002
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
2 November 2001
AAAnnual Accounts
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
6 February 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288bResignation of Director or Secretary
Legacy
22 January 2001
288aAppointment of Director or Secretary
Accounts With Made Up Date
2 November 2000
AAAnnual Accounts
Legacy
13 July 2000
287Change of Registered Office
Legacy
26 May 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
288aAppointment of Director or Secretary
Resolution
15 December 1999
RESOLUTIONSResolutions
Resolution
15 December 1999
RESOLUTIONSResolutions
Resolution
15 December 1999
RESOLUTIONSResolutions
Accounts With Made Up Date
2 November 1999
AAAnnual Accounts
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
1 June 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
88(2)R88(2)R
Legacy
19 March 1999
123Notice of Increase in Nominal Capital
Resolution
19 March 1999
RESOLUTIONSResolutions
Resolution
19 March 1999
RESOLUTIONSResolutions
Resolution
19 March 1999
RESOLUTIONSResolutions
Accounts With Made Up Date
10 March 1999
AAAnnual Accounts
Legacy
8 February 1999
288bResignation of Director or Secretary
Legacy
25 November 1998
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
6 October 1998
AUDAUD
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288aAppointment of Director or Secretary
Legacy
22 June 1998
288cChange of Particulars
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
288aAppointment of Director or Secretary
Legacy
19 February 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
15 July 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
13 September 1996
395Particulars of Mortgage or Charge
Accounts With Made Up Date
14 July 1996
AAAnnual Accounts
Legacy
2 June 1996
363sAnnual Return (shuttle)
Legacy
22 January 1996
287Change of Registered Office
Accounts With Made Up Date
13 October 1995
AAAnnual Accounts
Legacy
19 July 1995
88(2)R88(2)R
Legacy
4 May 1995
363sAnnual Return (shuttle)
Legacy
3 November 1994
88(2)R88(2)R
Legacy
2 June 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 May 1994
AAAnnual Accounts
Legacy
3 March 1994
288288
Legacy
19 February 1994
395Particulars of Mortgage or Charge
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Legacy
6 February 1994
288288
Legacy
28 October 1993
288288
Accounts With Made Up Date
3 October 1993
AAAnnual Accounts
Legacy
29 June 1993
353353
Legacy
3 June 1993
288288
Legacy
3 June 1993
288288
Legacy
25 May 1993
363sAnnual Return (shuttle)
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Legacy
19 May 1993
288288
Memorandum Articles
19 April 1993
MEM/ARTSMEM/ARTS
Resolution
19 April 1993
RESOLUTIONSResolutions
Resolution
19 April 1993
RESOLUTIONSResolutions
Resolution
19 April 1993
RESOLUTIONSResolutions
Legacy
19 April 1993
122122
Accounts With Made Up Date
29 May 1992
AAAnnual Accounts
Legacy
29 May 1992
363sAnnual Return (shuttle)
Memorandum Articles
11 March 1992
MEM/ARTSMEM/ARTS
Legacy
11 March 1992
88(2)R88(2)R
Resolution
11 March 1992
RESOLUTIONSResolutions
Resolution
11 March 1992
RESOLUTIONSResolutions
Resolution
11 March 1992
RESOLUTIONSResolutions
Legacy
21 December 1991
395Particulars of Mortgage or Charge
Legacy
5 November 1991
288288
Accounts With Made Up Date
14 October 1991
AAAnnual Accounts
Legacy
29 May 1991
363b363b
Legacy
21 May 1991
288288
Legacy
15 May 1991
288288
Legacy
2 January 1991
288288
Legacy
3 December 1990
288288
Legacy
22 November 1990
288288
Legacy
22 November 1990
288288
Legacy
22 November 1990
288288
Resolution
13 September 1990
RESOLUTIONSResolutions
Resolution
13 September 1990
RESOLUTIONSResolutions
Resolution
13 September 1990
RESOLUTIONSResolutions
Resolution
13 September 1990
RESOLUTIONSResolutions
Legacy
31 July 1990
88(2)R88(2)R
Legacy
31 July 1990
122122
Legacy
19 June 1990
363363
Accounts With Made Up Date
19 June 1990
AAAnnual Accounts
Legacy
15 January 1990
287Change of Registered Office
Accounts With Made Up Date
27 July 1989
AAAnnual Accounts
Legacy
27 July 1989
363363
Legacy
11 May 1989
288288
Memorandum Articles
5 February 1989
MEM/ARTSMEM/ARTS
Legacy
18 January 1989
88(2)Return of Allotment of Shares
Legacy
18 January 1989
88(2)Return of Allotment of Shares
Resolution
18 January 1989
RESOLUTIONSResolutions
Resolution
18 January 1989
RESOLUTIONSResolutions
Resolution
18 January 1989
RESOLUTIONSResolutions
Resolution
18 January 1989
RESOLUTIONSResolutions
Resolution
18 January 1989
RESOLUTIONSResolutions
Legacy
18 January 1989
122122
Legacy
12 January 1989
123Notice of Increase in Nominal Capital
Resolution
28 October 1988
RESOLUTIONSResolutions
Resolution
28 October 1988
RESOLUTIONSResolutions
Resolution
28 October 1988
RESOLUTIONSResolutions
Resolution
28 October 1988
RESOLUTIONSResolutions
Resolution
28 October 1988
RESOLUTIONSResolutions
Resolution
28 October 1988
RESOLUTIONSResolutions
Resolution
28 October 1988
RESOLUTIONSResolutions
Resolution
28 October 1988
RESOLUTIONSResolutions
Resolution
28 October 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
21 June 1988
AAAnnual Accounts
Legacy
21 June 1988
363363
Legacy
21 June 1988
363363
Accounts With Made Up Date
23 March 1988
AAAnnual Accounts
Legacy
23 July 1987
225(1)225(1)
Resolution
27 January 1987
RESOLUTIONSResolutions
Legacy
16 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
15 November 1986
AAAnnual Accounts
Accounts With Made Up Date
10 October 1986
AAAnnual Accounts
Legacy
12 August 1986
363363
Legacy
31 July 1986
288288
Incorporation Company
16 July 1984
NEWINCIncorporation