Background WavePink WaveYellow Wave

HASSALL HOMES (MERCIA) LIMITED (01891274)

HASSALL HOMES (MERCIA) LIMITED (01891274) is an active UK company. incorporated on 1 March 1985. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. HASSALL HOMES (MERCIA) LIMITED has been registered for 41 years. Current directors include HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara.

Company Number
01891274
Status
active
Type
ltd
Incorporated
1 March 1985
Age
41 years
Address
Gate House, High Wycombe, HP12 3NR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HASSALL HOMES (MERCIA) LIMITED

HASSALL HOMES (MERCIA) LIMITED is an active company incorporated on 1 March 1985 with the registered office located in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. HASSALL HOMES (MERCIA) LIMITED was registered 41 years ago.(SIC: 99999)

Status

active

Active since 41 years ago

Company No

01891274

LTD Company

Age

41 Years

Incorporated 1 March 1985

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 3 July 2025 (8 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

8 months left

Last Filed

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

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

HASSALL HOMES (TRENT) LIMITED
From: 21 September 1988To: 1 April 1991
P. HASSALL (M.W.) LIMITED
From: 15 September 1986To: 21 September 1988
MILLER WHEELDON HOMES LTD
From: 13 January 1986To: 15 September 1986
ASHDELL BUILDERS LIMITED
From: 1 March 1985To: 13 January 1986
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

80 New Bond Street London W1S 1SB United Kingdom
From: 1 March 1985To: 30 March 2011
Timeline

16 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Feb 85
Director Left
Feb 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Sept 23
Director Joined
Sept 23
Director Left
Apr 24
Director Joined
Apr 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Oct 2025

HINDMARSH, Katherine Elizabeth

Active
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 09 Dec 2024

HOLLOWELL, Sara

Active
Turnpike Road, High WycombeHP12 3NR
Born July 1971
Director
Appointed 01 Oct 2025

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Secretary
Appointed 27 Jun 2023
Resigned 24 Apr 2024

ANSELL, Richard David

Resigned
4 Cassandra Grove, WarwickCV34 6XD
Secretary
Appointed 29 Sept 1999
Resigned 09 Nov 2001

BRADY, Clive Paul

Resigned
Escola Main Road, PershoreWR10 2EA
Secretary
Appointed 15 Aug 1997
Resigned 29 Sept 1999

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CARR, Peter Anthony

Resigned
South Luffenham, RutlandLE15 8NP
Secretary
Appointed 06 Feb 2008
Resigned 01 Jan 2009

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Dec 2009
Resigned 05 Dec 2016

HASTIE, Nicola Amanda Eleanor

Resigned
97 Yew Tree Lane, WolverhamptonWV6 8UN
Secretary
Appointed 19 Apr 2006
Resigned 31 Dec 2007

HIGHTON, Jonathan

Resigned
15 Mill Fleam, DerbyDE65 5HE
Secretary
Appointed 16 Feb 1996
Resigned 15 Aug 1997

HINDMARSH, Katherine Elizabeth

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 05 Dec 2016
Resigned 27 Jun 2023

HIRONS, Peter

Resigned
7 Waters Drive, Sutton ColdfieldB74 4TQ
Secretary
Appointed 30 May 1995
Resigned 16 Feb 1996

HOLDER, John Edwin

Resigned
9 Castlecroft Lane, WolverhamptonWV3 8JX
Secretary
Appointed N/A
Resigned 30 May 1995

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 31 Dec 2007
Resigned 06 Feb 2008

LONNON, Michael Andrew, Mr.

Resigned
78 Long Drive, South RuislipHA4 0HP
Secretary
Appointed 01 Jan 2009
Resigned 01 Dec 2009

PHILLIPS, James

Resigned
Stallworth, WolverhamptonWV6 8LS
Secretary
Appointed 09 Nov 2001
Resigned 19 Apr 2006

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Born December 1975
Director
Appointed 26 Sept 2023
Resigned 24 Apr 2024

ANDREW, Peter Robert

Resigned
Turnpike Road, High WycombeHP12 3NR
Born April 1959
Director
Appointed 22 Dec 2008
Resigned 17 Jul 2015

BARR, James Walter

Resigned
10 Broughton Crescent, Stoke On TrentST12 9DB
Born December 1949
Director
Appointed 10 Jan 1994
Resigned 31 Jul 1997

BEASLEY, Andrew Timothy

Resigned
Bryancroft, CannockWS11 1HD
Born April 1959
Director
Appointed 03 Apr 2000
Resigned 09 Nov 2001

BRADY, Clive Paul

Resigned
Escola Main Road, PershoreWR10 2EA
Born March 1960
Director
Appointed 30 Jun 1997
Resigned 29 Sept 1999

BROUGHTON, Kevin

Resigned
The Bower, ChesterfieldS42 6QD
Born March 1950
Director
Appointed 10 Jan 1994
Resigned 11 Aug 1994

BURDA, George

Resigned
11 Bramble End, NorthamptonNN4 9YD
Born May 1955
Director
Appointed 10 Aug 1993
Resigned 07 Feb 1996

BURROWS, Simon Robert

Resigned
Micheldelving, Alderley EdgeSK9 7NZ
Born May 1962
Director
Appointed 04 Jan 1999
Resigned 29 Oct 1999

CANTY, Jennifer

Resigned
Turnpike Road, High WycombeHP12 3NR
Born July 1993
Director
Appointed 24 Apr 2024
Resigned 30 Sept 2025

CARNEY, Christopher

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1974
Director
Appointed 02 May 2008
Resigned 26 Jan 2011

CARR, Peter Anthony

Resigned
551 Avebury Boulevard, Milton KeynesMK9 3DR
Born April 1954
Director
Appointed 06 Feb 2008
Resigned 30 Sept 2011

CLAPHAM, Colin Richard

Resigned
Turnpike Road, High WycombeHP12 3NR
Born December 1945
Director
Appointed 17 Jul 2015
Resigned 31 Oct 2019

DZICZKANIECE, Joseph Victor

Resigned
Stileway, CheltenhamGL54 5HJ
Born August 1961
Director
Appointed 03 Apr 2000
Resigned 09 Nov 2001

EDMONDSON, Thomas Christopher

Resigned
Mill Lane Cottage Mill Lane, ReadingRG7 1XU
Born September 1948
Director
Appointed 09 Aug 1995
Resigned 03 Apr 2000

FLOWER, Terry Victor

Resigned
30 Apsley Grove, SolihullB93 8QP
Born September 1947
Director
Appointed 31 Mar 2000
Resigned 31 Oct 2001

HARRIS, Mervyn James

Resigned
22 Davos Close, WokingGU22 7SL
Born March 1957
Director
Appointed 07 Feb 1996
Resigned 23 Feb 1998

HASTIE, Nicola Amanda Eleanor

Resigned
97 Yew Tree Lane, WolverhamptonWV6 8UN
Born May 1962
Director
Appointed 19 Apr 2006
Resigned 31 Dec 2007

HIGHTON, Jonathan

Resigned
15 Mill Fleam, DerbyDE65 5HE
Born August 1958
Director
Appointed 07 Feb 1996
Resigned 15 Aug 1997

Persons with significant control

1

Turnpike Road, High WycombeHP12 3NR

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

293

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
31 October 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 October 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
3 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 April 2024
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 August 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 June 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 June 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
4 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Move Registers To Sail Company With New Address
14 June 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
9 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Move Registers To Sail Company With New Address
3 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
28 August 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
9 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Move Registers To Sail Company With New Address
5 November 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 November 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Dormant
13 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Dormant
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Dormant
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Termination Director Company With Name
7 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 October 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
13 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
31 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 March 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
5 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 January 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Termination Secretary Company With Name
1 December 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 December 2009
AP03Appointment of Secretary
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Move Registers To Sail Company
7 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
6 October 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
8 January 2009
288aAppointment of Director or Secretary
Legacy
8 January 2009
288bResignation of Director or Secretary
Legacy
5 January 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
287Change of Registered Office
Legacy
2 January 2009
288bResignation of Director or Secretary
Legacy
1 October 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
8 July 2008
AAAnnual Accounts
Legacy
27 May 2008
288aAppointment of Director or Secretary
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288bResignation of Director or Secretary
Legacy
13 February 2008
288cChange of Particulars
Legacy
24 January 2008
288cChange of Particulars
Legacy
23 January 2008
363aAnnual Return
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
9 January 2008
288aAppointment of Director or Secretary
Legacy
9 January 2008
288bResignation of Director or Secretary
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
13 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 July 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
15 January 2007
288cChange of Particulars
Legacy
12 May 2006
288aAppointment of Director or Secretary
Legacy
12 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 May 2006
AAAnnual Accounts
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
27 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
25 April 2006
288aAppointment of Director or Secretary
Legacy
27 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 August 2005
AAAnnual Accounts
Legacy
3 February 2005
363aAnnual Return
Accounts With Accounts Type Dormant
22 September 2004
AAAnnual Accounts
Legacy
24 February 2004
288cChange of Particulars
Legacy
19 February 2004
288aAppointment of Director or Secretary
Legacy
26 January 2004
363aAnnual Return
Accounts With Accounts Type Dormant
1 November 2003
AAAnnual Accounts
Legacy
25 March 2003
363aAnnual Return
Resolution
14 November 2002
RESOLUTIONSResolutions
Resolution
14 November 2002
RESOLUTIONSResolutions
Resolution
14 November 2002
RESOLUTIONSResolutions
Resolution
14 November 2002
RESOLUTIONSResolutions
Legacy
5 November 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
2 November 2002
AAAnnual Accounts
Legacy
12 March 2002
363aAnnual Return
Legacy
15 February 2002
288cChange of Particulars
Resolution
24 December 2001
RESOLUTIONSResolutions
Legacy
5 December 2001
288bResignation of Director or Secretary
Legacy
3 December 2001
288aAppointment of Director or Secretary
Legacy
29 November 2001
288aAppointment of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Legacy
26 November 2001
288bResignation of Director or Secretary
Resolution
29 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
28 October 2001
AAAnnual Accounts
Legacy
18 October 2001
287Change of Registered Office
Legacy
15 October 2001
288bResignation of Director or Secretary
Legacy
30 August 2001
403aParticulars of Charge Subject to s859A
Legacy
30 August 2001
403aParticulars of Charge Subject to s859A
Legacy
30 August 2001
403aParticulars of Charge Subject to s859A
Legacy
30 August 2001
403aParticulars of Charge Subject to s859A
Legacy
30 August 2001
403aParticulars of Charge Subject to s859A
Legacy
30 August 2001
403aParticulars of Charge Subject to s859A
Legacy
30 August 2001
403aParticulars of Charge Subject to s859A
Legacy
30 August 2001
403aParticulars of Charge Subject to s859A
Legacy
30 August 2001
403aParticulars of Charge Subject to s859A
Legacy
30 August 2001
403aParticulars of Charge Subject to s859A
Legacy
3 July 2001
288cChange of Particulars
Legacy
3 July 2001
288cChange of Particulars
Legacy
2 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2000
AAAnnual Accounts
Legacy
14 June 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
5 May 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
363aAnnual Return
Legacy
17 November 1999
288bResignation of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
15 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Resolution
14 October 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 June 1999
AAAnnual Accounts
Legacy
31 March 1999
363sAnnual Return (shuttle)
Legacy
22 January 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
15 December 1998
AUDAUD
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Legacy
24 August 1998
363aAnnual Return
Legacy
28 April 1998
363sAnnual Return (shuttle)
Legacy
25 February 1998
288bResignation of Director or Secretary
Auditors Resignation Company
2 January 1998
AUDAUD
Legacy
4 November 1997
403aParticulars of Charge Subject to s859A
Legacy
29 October 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
28 August 1997
288bResignation of Director or Secretary
Legacy
27 August 1997
288bResignation of Director or Secretary
Legacy
30 July 1997
288aAppointment of Director or Secretary
Legacy
4 July 1997
225Change of Accounting Reference Date
Legacy
3 July 1997
287Change of Registered Office
Legacy
24 June 1997
288bResignation of Director or Secretary
Legacy
11 June 1997
395Particulars of Mortgage or Charge
Legacy
30 May 1997
395Particulars of Mortgage or Charge
Legacy
11 March 1997
363aAnnual Return
Auditors Resignation Company
5 March 1997
AUDAUD
Accounts Amended With Accounts Type Full
31 January 1997
AAMDAAMD
Legacy
14 January 1997
395Particulars of Mortgage or Charge
Legacy
13 November 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 November 1996
AAAnnual Accounts
Legacy
30 October 1996
395Particulars of Mortgage or Charge
Legacy
17 September 1996
395Particulars of Mortgage or Charge
Legacy
20 August 1996
395Particulars of Mortgage or Charge
Legacy
15 August 1996
395Particulars of Mortgage or Charge
Legacy
8 August 1996
288288
Legacy
25 July 1996
395Particulars of Mortgage or Charge
Legacy
18 March 1996
363aAnnual Return
Legacy
18 March 1996
288288
Legacy
18 March 1996
288288
Legacy
8 March 1996
288288
Legacy
6 March 1996
288288
Legacy
25 February 1996
288288
Legacy
25 February 1996
288288
Accounts With Accounts Type Full
3 January 1996
AAAnnual Accounts
Legacy
8 December 1995
395Particulars of Mortgage or Charge
Resolution
13 November 1995
RESOLUTIONSResolutions
Legacy
28 September 1995
288288
Legacy
21 September 1995
395Particulars of Mortgage or Charge
Legacy
5 September 1995
288288
Legacy
5 September 1995
288288
Legacy
11 July 1995
288288
Legacy
13 March 1995
363x363x
Legacy
6 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
18 August 1994
288288
Legacy
17 March 1994
363x363x
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Resolution
15 December 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 December 1993
AAAnnual Accounts
Legacy
4 October 1993
288288
Legacy
27 August 1993
288288
Legacy
17 March 1993
363x363x
Accounts With Accounts Type Full
14 January 1993
AAAnnual Accounts
Legacy
22 October 1992
288288
Legacy
14 October 1992
288288
Legacy
14 October 1992
288288
Legacy
14 October 1992
288288
Legacy
14 September 1992
288288
Legacy
24 April 1992
403aParticulars of Charge Subject to s859A
Legacy
24 March 1992
363x363x
Resolution
10 March 1992
RESOLUTIONSResolutions
Resolution
10 March 1992
RESOLUTIONSResolutions
Resolution
10 March 1992
RESOLUTIONSResolutions
Resolution
10 March 1992
RESOLUTIONSResolutions
Resolution
10 March 1992
RESOLUTIONSResolutions
Legacy
14 January 1992
288288
Accounts With Accounts Type Full
24 December 1991
AAAnnual Accounts
Legacy
3 December 1991
363x363x
Legacy
25 September 1991
288288
Legacy
23 September 1991
288288
Legacy
20 September 1991
288288
Legacy
17 September 1991
363x363x
Legacy
30 August 1991
288288
Legacy
22 July 1991
288288
Legacy
18 July 1991
288288
Legacy
28 April 1991
288288
Certificate Change Of Name Company
27 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 February 1991
288288
Legacy
14 February 1991
288288
Legacy
14 February 1991
288288
Accounts With Accounts Type Full
14 February 1991
AAAnnual Accounts
Legacy
10 August 1990
288288
Accounts With Accounts Type Full
7 March 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Legacy
26 August 1989
395Particulars of Mortgage or Charge
Legacy
13 June 1989
288288
Legacy
6 June 1989
288288
Accounts With Accounts Type Full
8 May 1989
AAAnnual Accounts
Legacy
2 March 1989
88(2)Return of Allotment of Shares
Resolution
2 March 1989
RESOLUTIONSResolutions
Legacy
2 March 1989
123Notice of Increase in Nominal Capital
Legacy
2 March 1989
363363
Legacy
31 October 1988
288288
Accounts With Made Up Date
3 October 1988
AAAnnual Accounts
Certificate Change Of Name Company
20 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 June 1988
288288
Legacy
28 February 1988
288288
Legacy
4 January 1988
288288
Legacy
21 December 1987
288288
Legacy
1 December 1987
363363
Legacy
27 November 1987
403aParticulars of Charge Subject to s859A
Legacy
12 November 1987
288288
Legacy
14 October 1987
288288
Legacy
24 August 1987
288288
Legacy
18 August 1987
288288
Legacy
3 August 1987
288288
Legacy
3 August 1987
288288
Legacy
31 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 October 1986
225(1)225(1)
Legacy
13 October 1986
288288
Legacy
11 October 1986
288288
Certificate Change Of Name Company
15 September 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 September 1986
GAZ(U)GAZ(U)
Legacy
14 August 1986
288288
Legacy
11 July 1986
287Change of Registered Office
Accounts With Accounts Type Full
27 June 1986
AAAnnual Accounts
Legacy
27 June 1986
363363
Incorporation Company
1 March 1985
NEWINCIncorporation