Background WavePink WaveYellow Wave

TYCO FIRE PRODUCTS MANUFACTURING LIMITED (01841522)

TYCO FIRE PRODUCTS MANUFACTURING LIMITED (01841522) is an active UK company. incorporated on 16 August 1984. with registered office in Sunbury-On-Thames. The company operates in the Wholesale and Retail Trade sector, engaged in non-specialised wholesale trade. TYCO FIRE PRODUCTS MANUFACTURING LIMITED has been registered for 41 years. Current directors include IVILL, Mark Richard, OBERN, Christopher James.

Company Number
01841522
Status
active
Type
ltd
Incorporated
16 August 1984
Age
41 years
Address
Security House The Summit, Sunbury-On-Thames, TW16 5DB
Industry Sector
Wholesale and Retail Trade
Business Activity
Non-specialised wholesale trade
Directors
IVILL, Mark Richard, OBERN, Christopher James
SIC Codes
46900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TYCO FIRE PRODUCTS MANUFACTURING LIMITED

TYCO FIRE PRODUCTS MANUFACTURING LIMITED is an active company incorporated on 16 August 1984 with the registered office located in Sunbury-On-Thames. The company operates in the Wholesale and Retail Trade sector, specifically engaged in non-specialised wholesale trade. TYCO FIRE PRODUCTS MANUFACTURING LIMITED was registered 41 years ago.(SIC: 46900)

Status

active

Active since 41 years ago

Company No

01841522

LTD Company

Age

41 Years

Incorporated 16 August 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

GRINNELL MANUFACTURING (UK) LIMITED
From: 20 September 1994To: 23 December 1999
WORMALD MANUFACTURING LIMITED
From: 28 February 1985To: 20 September 1994
LITHCLAY LIMITED
From: 16 August 1984To: 28 February 1985
Contact
Address

Security House The Summit Hanworth Road Sunbury-On-Thames, TW16 5DB,

Previous Addresses

C/O Hindle Valves Victoria Road Leeds LS11 5UG
From: 16 August 1984To: 6 November 2012
Timeline

30 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Aug 84
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Feb 14
Director Joined
Feb 14
Director Left
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Jan 18
Director Left
Feb 18
Owner Exit
Oct 20
Owner Exit
Oct 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Apr 23
Director Left
May 24
Director Joined
May 24
Funding Round
Sept 24
Capital Update
Jan 25
2
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

IVILL, Mark Richard

Active
The Summit, Sunbury-On-ThamesTW16 5DB
Born September 1970
Director
Appointed 16 May 2024

OBERN, Christopher James

Active
The Summit, Sunbury-On-ThamesTW16 5DB
Born November 1964
Director
Appointed 30 Jun 2021

ALPHONSUS, Anton Bernard

Resigned
The Summit, Sunbury On ThamesTW16 5DB
Secretary
Appointed 29 Sept 2012
Resigned 10 Mar 2017

GILDER, Thomas

Resigned
55 Lowcroft Crescent Firwood Park, OldhamOL9 9UU
Secretary
Appointed 22 Apr 1998
Resigned 11 Jan 2002

HARRISON, Colin Lancaster

Resigned
19 Ainsworth Hall Road, BoltonBL2 5RY
Secretary
Appointed 18 Aug 1995
Resigned 15 Apr 1998

LATHAM, Graham Charles Mason

Resigned
27 Whitewells Gardens, HolmfirthHD9 1TZ
Secretary
Appointed 11 Jan 2002
Resigned 30 Sept 2007

MACMICHAEL, Mark James

Resigned
Eccleshall Road, StaffordST16 1PD
Secretary
Appointed 30 Sept 2007
Resigned 29 Sept 2012

YOUNG, Cedric William

Resigned
26 Mansfield Road, ManchesterM41 6HE
Secretary
Appointed N/A
Resigned 18 Aug 1995

ATKINSON, Michelle Jean

Resigned
Hamilton Street, ChaddertonOL9 9HL
Born September 1971
Director
Appointed 01 Mar 2011
Resigned 19 Oct 2012

BOWIE, Andrew

Resigned
The Summit, Sunbury-On-ThamesTW16 5DB
Born September 1966
Director
Appointed 29 Sept 2012
Resigned 31 Aug 2017

BROWNING, Gordon Robert

Resigned
Linbeck, SkiptonBD23 5HQ
Born August 1952
Director
Appointed 29 Sept 2003
Resigned 30 Jun 2005

BUCKLEY, John Clifford

Resigned
5 Severn Close, MacclesfieldSK10 3DD
Born April 1941
Director
Appointed N/A
Resigned 29 Sept 2003

BUENAVENTURA, Lionel

Resigned
The Summit, Sunbury-On-ThamesTW16 5DB
Born May 1954
Director
Appointed 07 Aug 2017
Resigned 31 Jan 2018

COCKS, Robert Brindley

Resigned
86 Manchester Road, High PeakSK23 9TP
Born July 1960
Director
Appointed 16 Jul 1998
Resigned 31 Jan 2014

DENNING, Miles

Resigned
The Summit, Sunbury-On-ThamesTW16 5DB
Born February 1971
Director
Appointed 10 Dec 2009
Resigned 01 Aug 2017

DENNING, Miles

Resigned
Sandhills Lane, WorcestershireB45 8NU
Born February 1971
Director
Appointed 30 Apr 2009
Resigned 30 Apr 2009

DREDGE, Richard John

Resigned
2 Styles Close, FromeBA11 5JS
Born October 1950
Director
Appointed 07 Jul 2008
Resigned 30 Apr 2009

DURN, Alan Charles Vincent

Resigned
The Courtyard, LoddingtonNN14 1PP
Born September 1953
Director
Appointed 17 Apr 2000
Resigned 29 Sept 2003

FORT III, John Franklin

Resigned
One Tyco Park, New Hampshire
Born October 1941
Director
Appointed N/A
Resigned 08 Mar 1993

GUTIN, Irving

Resigned
1 Tyco Park, New Hampshire
Born April 1932
Director
Appointed N/A
Resigned 25 Jun 1993

HALL, Terry Lee

Resigned
One Tyco Park, Exeter03833
Born February 1954
Director
Appointed 08 Mar 1993
Resigned 07 Feb 1995

HARVEY-NIMMO, Joseph Paul

Resigned
The Summit, Sunbury-On-ThamesTW16 5DB
Born June 1978
Director
Appointed 10 Aug 2017
Resigned 30 Jun 2021

JONES, Peter Barlow

Resigned
Nabbs Cottage 116 Brandlesholme Road, BuryBL8 4DZ
Born May 1936
Director
Appointed N/A
Resigned 01 Oct 1994

KOZLOWSKI, Leo Dennis

Resigned
Three Tyco Park, New Hampshire
Born November 1946
Director
Appointed N/A
Resigned 25 Jun 1993

LINAY, David Curzon

Resigned
The Summit, Sunbury-On-ThamesTW16 5DB
Born May 1958
Director
Appointed 01 Mar 2011
Resigned 30 Jul 2017

MACMICHAEL, Mark James

Resigned
The Summit, Sunbury-On-ThamesTW16 5DB
Born February 1966
Director
Appointed 08 Aug 2002
Resigned 16 May 2024

MEYER, Philipe

Resigned
7 Avenue De Loree, BelgiumFOREIGN
Born May 1958
Director
Appointed 01 Oct 1994
Resigned 29 Sept 2003

MORRIS, Damien

Resigned
The Summit, Sunbury-On-ThamesTW16 5DB
Born June 1962
Director
Appointed 10 Dec 2009
Resigned 31 Mar 2023

MORRIS, Damien

Resigned
Brackley Drive, ManchesterM24 1SS
Born June 1962
Director
Appointed 30 Apr 2009
Resigned 30 Apr 2009

NOBLETT, Peter Arnold

Resigned
127 Grove Lane, StockportSK8 7NE
Born September 1963
Director
Appointed 31 Jan 2006
Resigned 11 Apr 2008

POWER, Richard Dunstan

Resigned
One Tyco Park, New Hampshire
Born June 1948
Director
Appointed N/A
Resigned 29 Feb 1992

RATHMILL, Keith

Resigned
7 Selkirk Drive, Holmes ChapelCW4 7LJ
Born May 1947
Director
Appointed 01 Oct 1994
Resigned 16 Jul 1998

SWARTZ, Mark Howard

Resigned
66 Front Street, Exeter03833
Born January 1960
Director
Appointed 07 Feb 1995
Resigned 17 Apr 2000

TURCO, Marc

Resigned
The Summit, Sunbury-On-ThamesTW16 5DB
Born December 1971
Director
Appointed 27 Feb 2014
Resigned 31 Jul 2017

WOODS, Kathryn Louise

Resigned
Royles Head Lane, HuddersfieldHD3 4TU
Born April 1968
Director
Appointed 28 Sept 2001
Resigned 15 Mar 2007

Persons with significant control

3

1 Active
2 Ceased
Albert Quay, CorkT12X8N6

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2020
70 Great Bridgewater Street, ManchesterM1 5ES

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2020
Ceased 01 Oct 2020
The Summit, Sunbury On ThamesTW16 5DB

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
Ceased 08 Jul 2020
Fundings
Financials
Latest Activities

Filing History

207

Confirmation Statement With Updates
4 December 2025
CS01Confirmation Statement
Dissolution Voluntary Strike Off Suspended
22 October 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
7 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
30 September 2025
DS01DS01
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Legacy
22 January 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 January 2025
SH19Statement of Capital
Legacy
22 January 2025
CAP-SSCAP-SS
Resolution
22 January 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
2 December 2024
CS01Confirmation Statement
Capital Allotment Shares
9 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
16 May 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
7 December 2023
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
7 December 2023
PSC09Update to PSC Statements
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
20 April 2023
AD02Notification of Single Alternative Inspection Location
Second Filing Of Confirmation Statement With Made Up Date
14 January 2023
RP04CS01RP04CS01
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2022
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 July 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
7 October 2020
MAMA
Resolution
7 October 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
7 October 2020
CC04CC04
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Second Filing Of Director Appointment With Name
3 March 2020
RP04AP01RP04AP01
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2019
AAAnnual Accounts
Accounts With Accounts Type Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Auditors Resignation Company
22 May 2018
AUDAUD
Accounts With Accounts Type Full
15 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
19 April 2017
TM02Termination of Secretary
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2015
AR01AR01
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Full
23 October 2014
AAAnnual Accounts
Termination Director Company With Name
27 February 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 November 2013
AR01AR01
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Appoint Person Director Company With Name
7 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 November 2012
AP03Appointment of Secretary
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Termination Secretary Company With Name
6 November 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2011
AR01AR01
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
29 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Termination Director Company With Name
7 January 2010
TM01Termination of Director
Termination Director Company With Name
18 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Move Registers To Sail Company
24 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
24 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
24 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
24 November 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
24 November 2009
AD03Change of Location of Company Records
Change Sail Address Company
24 November 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
20 May 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
19 May 2008
353353
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
8 December 2006
363aAnnual Return
Legacy
8 December 2006
353353
Legacy
17 May 2006
288cChange of Particulars
Accounts With Accounts Type Full
28 April 2006
AAAnnual Accounts
Legacy
13 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
363aAnnual Return
Legacy
3 February 2006
288bResignation of Director or Secretary
Legacy
12 December 2005
353353
Legacy
12 December 2005
363aAnnual Return
Accounts With Accounts Type Full
1 June 2005
AAAnnual Accounts
Legacy
31 January 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
11 October 2004
AUDAUD
Accounts With Accounts Type Full
19 April 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
22 December 2003
288aAppointment of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Legacy
18 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 May 2003
AAAnnual Accounts
Auditors Resignation Company
21 February 2003
AUDAUD
Legacy
11 December 2002
363sAnnual Return (shuttle)
Legacy
18 November 2002
287Change of Registered Office
Legacy
23 August 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288cChange of Particulars
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
21 May 2002
288cChange of Particulars
Legacy
13 February 2002
288bResignation of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Resolution
24 December 2001
RESOLUTIONSResolutions
Resolution
24 December 2001
RESOLUTIONSResolutions
Resolution
24 December 2001
RESOLUTIONSResolutions
Resolution
24 December 2001
RESOLUTIONSResolutions
Legacy
29 November 2001
363sAnnual Return (shuttle)
Legacy
5 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2001
AAAnnual Accounts
Legacy
23 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 2000
AAAnnual Accounts
Legacy
11 May 2000
288bResignation of Director or Secretary
Legacy
11 May 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1999
AAAnnual Accounts
Auditors Resignation Company
4 January 1999
AUDAUD
Legacy
26 November 1998
363sAnnual Return (shuttle)
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
288bResignation of Director or Secretary
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
225Change of Accounting Reference Date
Legacy
9 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1997
AAAnnual Accounts
Legacy
6 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 November 1995
AAAnnual Accounts
Legacy
24 August 1995
288288
Legacy
3 March 1995
288288
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
12 December 1994
AAAnnual Accounts
Legacy
6 October 1994
288288
Legacy
6 October 1994
288288
Certificate Change Of Name Company
19 September 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 November 1993
AAAnnual Accounts
Legacy
8 July 1993
288288
Legacy
8 July 1993
288288
Legacy
28 May 1993
287Change of Registered Office
Legacy
11 March 1993
288288
Memorandum Articles
19 January 1993
MEM/ARTSMEM/ARTS
Resolution
14 January 1993
RESOLUTIONSResolutions
Legacy
12 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1992
AAAnnual Accounts
Legacy
26 April 1992
288288
Accounts With Accounts Type Full
22 January 1992
AAAnnual Accounts
Legacy
16 January 1992
363b363b
Legacy
7 October 1991
288288
Legacy
25 July 1991
288288
Legacy
12 May 1991
288288
Legacy
12 May 1991
288288
Legacy
12 May 1991
288288
Legacy
12 May 1991
288288
Accounts With Accounts Type Full
7 May 1991
AAAnnual Accounts
Legacy
7 March 1991
363aAnnual Return
Legacy
19 July 1990
288288
Accounts With Accounts Type Full
9 April 1990
AAAnnual Accounts
Legacy
9 April 1990
363363
Accounts With Accounts Type Full
18 January 1989
AAAnnual Accounts
Legacy
18 January 1989
363363
Accounts With Accounts Type Full
19 May 1988
AAAnnual Accounts
Legacy
19 May 1988
363363
Legacy
29 April 1988
288288
Legacy
27 April 1988
288288
Legacy
26 April 1988
288288
Accounts With Accounts Type Full
8 May 1987
AAAnnual Accounts
Legacy
8 May 1987
363363
Legacy
18 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
16 August 1984
NEWINCIncorporation
Miscellaneous
16 August 1984
MISCMISC