Background WavePink WaveYellow Wave

NSF SAFETY AND QUALITY UK LIMITED (01899857)

NSF SAFETY AND QUALITY UK LIMITED (01899857) is an active UK company. incorporated on 27 March 1985. with registered office in Oxford. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NSF SAFETY AND QUALITY UK LIMITED has been registered for 41 years. Current directors include KROL, Sarah, TACKETT, Laura.

Company Number
01899857
Status
active
Type
ltd
Incorporated
27 March 1985
Age
41 years
Address
Hanborough Business Park, Oxford, OX29 8SJ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KROL, Sarah, TACKETT, Laura
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSF SAFETY AND QUALITY UK LIMITED

NSF SAFETY AND QUALITY UK LIMITED is an active company incorporated on 27 March 1985 with the registered office located in Oxford. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NSF SAFETY AND QUALITY UK LIMITED was registered 41 years ago.(SIC: 96090)

Status

active

Active since 41 years ago

Company No

01899857

LTD Company

Age

41 Years

Incorporated 27 March 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

NSF-CMI LIMITED
From: 20 May 2008To: 2 January 2013
NSF-CMI PLC
From: 20 May 2008To: 20 May 2008
CHECKMATE INTERNATIONAL PLC
From: 5 January 1995To: 20 May 2008
FOOD HYGIENE BUREAU LIMITED
From: 27 March 1985To: 5 January 1995
Contact
Address

Hanborough Business Park Long Hanborough Oxford, OX29 8SJ,

Previous Addresses

Hill House 1 Little New Street London EC4A 3TR United Kingdom
From: 24 November 2009To: 20 March 2012
4Th Floor 35 New Bridge Street London EC4V 6BW
From: 27 March 1985To: 24 November 2009
Timeline

26 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
May 12
Director Left
May 12
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Mar 14
Director Joined
Dec 14
Director Joined
May 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Nov 16
Funding Round
Dec 17
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Jan 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Dec 23
Director Joined
Dec 23
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

KROL, Sarah

Active
Long Hanborough, OxfordOX29 8SJ
Born May 1974
Director
Appointed 12 Dec 2023

TACKETT, Laura

Active
Long Hanborough, OxfordOX29 8SJ
Born December 1980
Director
Appointed 01 Mar 2023

BOURKE, Damian Joseph

Resigned
75 Crescent Road, OxfordOX4 2NY
Secretary
Appointed 02 Nov 1998
Resigned 21 May 1999

CHALMERS, Mark Jonathan

Resigned
Elm Grove, Chipping NortonOX7 6EF
Secretary
Appointed 17 Oct 2008
Resigned 25 Mar 2009

CHIPPER, Lesley Ann

Resigned
Long Hanborough, OxfordOX29 8SJ
Secretary
Appointed 29 Mar 2010
Resigned 30 Nov 2020

HUNT, Lynne Anne

Resigned
11 Cedar Crescent, ThameOX9 2AX
Secretary
Appointed 01 Jan 2000
Resigned 17 Oct 2008

SMYTH, Raymond Bruce

Resigned
80 Fleet Street, LondonEC4Y 1NA
Secretary
Appointed N/A
Resigned 12 Sept 1994

TAYLOR, Ian Richard

Resigned
Walnut Orchard, AylesburyHP18 0DA
Secretary
Appointed 12 Sept 1994
Resigned 14 Dec 1995

THOMAS, David Michael

Resigned
3 Clarendon Drive, LondonSW15 1AW
Secretary
Appointed 25 Mar 2009
Resigned 29 Mar 2010

THOMAS, David Michael

Resigned
3 Clarendon Drive, LondonSW15 1AW
Secretary
Appointed 14 Dec 1995
Resigned 02 Nov 1998

BIRT, Timothy David

Resigned
Whiteladies, SevenoaksTN13 3XH
Born July 1958
Director
Appointed 30 May 1995
Resigned 27 Oct 1997

BONSOR, Nicholas Cosmo, Sir

Resigned
Liscombe House, Leighton BuzzardLU7 0JN
Born December 1942
Director
Appointed N/A
Resigned 07 Jul 1995

BOYD, Douglas Turner

Resigned
5 Laurel Avenue, KirkintillochG66 4RX
Born April 1939
Director
Appointed 01 Jan 2001
Resigned 16 Aug 2007

BROWN, Geoffrey Stephen

Resigned
2a Woodlands, WokinghamRG41 4UY
Born December 1957
Director
Appointed 01 Jun 2003
Resigned 23 Aug 2007

BROWN, Peter Andrew Martin

Resigned
13 Hillview Terrace, EdinburghEH12 8RB
Born May 1962
Director
Appointed 28 Apr 1999
Resigned 26 Mar 2003

CHESTER, Robert Malcom

Resigned
Long Hanborough, OxfordOX29 8SJ
Born February 1973
Director
Appointed 07 Nov 2016
Resigned 09 Apr 2021

CHIPPER, Lesley Ann

Resigned
Long Hanborough, OxfordOX29 8SJ
Born March 1965
Director
Appointed 19 Dec 2014
Resigned 30 Nov 2020

CRAIG-PETSINGER, Dana Elizabeth

Resigned
Long Hanborough, OxfordOX29 8SJ
Born February 1968
Director
Appointed 16 Dec 2010
Resigned 02 Dec 2013

DEPEW, Charles G

Resigned
Long Hanborough, OxfordOX29 8SJ
Born July 1930
Director
Appointed 23 Aug 2007
Resigned 04 Dec 2012

EDWARDS, David Lawrence

Resigned
The Barn House, BanburyOX17 2DT
Born May 1956
Director
Appointed N/A
Resigned 23 Aug 2007

FAIRBAIRN, Michael Douglas

Resigned
37 Homewood Road, St AlbansAL1 4BG
Born December 1952
Director
Appointed 19 Apr 1999
Resigned 15 Sept 2000

FINDLAY, Martin Charles

Resigned
Ledburn Manor, Leighton BuzzardLU7 0PX
Born June 1935
Director
Appointed 29 Apr 1996
Resigned 16 Aug 2007

GARREN, Donna, Doctor

Resigned
Long Hanborough, OxfordOX29 8SJ
Born February 1967
Director
Appointed 19 May 2016
Resigned 30 Nov 2020

HOYER MILLAR, Christian Gurth

Resigned
15 Selwood Place, LondonSW7 3QL
Born December 1929
Director
Appointed 19 Apr 1999
Resigned 16 Aug 2007

HUGHES, Patricia Helen

Resigned
Fariville Head Farm, Hook NortonOX18 5BS
Born June 1942
Director
Appointed N/A
Resigned 31 Aug 1993

HUGHES, Timothy Morgan

Resigned
Fanville Head Farm, Hook NortonOX18 5BS
Born February 1942
Director
Appointed N/A
Resigned 16 Aug 2007

HUNT, Lynne Anne

Resigned
11 Cedar Crescent, ThameOX9 2AX
Born August 1957
Director
Appointed 25 Oct 1999
Resigned 23 Aug 2007

KATZ PEK, Marilyn

Resigned
Long Hanborough, OxfordOX29 8SJ
Born May 1945
Director
Appointed 23 Aug 2007
Resigned 30 Nov 2020

LAWLOR, Kevan Paul

Resigned
Long Hanborough, OxfordOX29 8SJ
Born June 1957
Director
Appointed 23 Aug 2007
Resigned 30 Nov 2020

PHYALL, Paul

Resigned
Long Hanborough, OxfordOX29 8SJ
Born February 1965
Director
Appointed 09 Apr 2021
Resigned 31 Dec 2021

RABBIDEAU, Richard

Resigned
Long Hanborough, OxfordOX29 8SJ
Born January 1938
Director
Appointed 04 Dec 2012
Resigned 30 Nov 2020

RICHARDSON, David Graham

Resigned
Long Hanborough, OxfordOX29 8SJ
Born August 1960
Director
Appointed 15 May 2012
Resigned 26 Jul 2016

RICHARDSON, David Graham

Resigned
44 Cross Tree Road, Milton KeynesMK19 6BT
Born August 1960
Director
Appointed 25 Oct 1999
Resigned 23 Aug 2007

RIEDERER, Richard K

Resigned
S25 W35020 Manor House Road, Wisconsin
Born March 1944
Director
Appointed 23 Aug 2007
Resigned 16 Dec 2010

ROBINSON, John Paul

Resigned
55 Belle Baulk, TowcesterNN12 6YE
Born November 1957
Director
Appointed 01 Mar 1996
Resigned 20 Oct 1999

Persons with significant control

1

Hanborough Business Park, WitneyOX29 8SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

296

Accounts With Accounts Type Group
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Group
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Accounts With Accounts Type Group
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2020
TM02Termination of Secretary
Accounts With Accounts Type Group
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
9 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Capital Allotment Shares
21 December 2017
SH01Allotment of Shares
Accounts With Accounts Type Group
21 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2016
TM01Termination of Director
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Accounts With Accounts Type Group
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Accounts With Accounts Type Group
10 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2014
AR01AR01
Termination Director Company With Name
13 March 2014
TM01Termination of Director
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Certificate Change Of Name Company
2 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 January 2013
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
5 December 2012
AP01Appointment of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Accounts With Accounts Type Group
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Termination Director Company With Name
16 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Accounts With Accounts Type Group
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Move Registers To Sail Company
22 July 2010
AD03Change of Location of Company Records
Change Sail Address Company
21 July 2010
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name
30 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
29 March 2010
TM02Termination of Secretary
Auditors Resignation Limited Company
2 December 2009
AA03AA03
Change Registered Office Address Company With Date Old Address
24 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Group
28 August 2009
AAAnnual Accounts
Legacy
31 July 2009
363aAnnual Return
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
21 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
23 July 2008
363aAnnual Return
Legacy
23 July 2008
353353
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Miscellaneous
20 May 2008
MISCMISC
Re Registration Memorandum Articles
20 May 2008
MARMAR
Legacy
20 May 2008
5353
Resolution
20 May 2008
RESOLUTIONSResolutions
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
7 November 2007
AAAnnual Accounts
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
225Change of Accounting Reference Date
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
363aAnnual Return
Legacy
3 August 2007
403aParticulars of Charge Subject to s859A
Legacy
31 July 2007
88(2)R88(2)R
Legacy
31 July 2007
88(2)R88(2)R
Legacy
7 December 2006
88(2)R88(2)R
Legacy
7 December 2006
88(2)R88(2)R
Legacy
7 December 2006
88(2)R88(2)R
Accounts With Accounts Type Group
6 December 2006
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
24 April 2006
88(2)R88(2)R
Legacy
6 April 2006
88(2)R88(2)R
Legacy
14 March 2006
88(2)R88(2)R
Legacy
11 January 2006
288cChange of Particulars
Accounts With Accounts Type Group
30 September 2005
AAAnnual Accounts
Legacy
6 September 2005
288cChange of Particulars
Legacy
25 August 2005
363aAnnual Return
Legacy
28 July 2005
288cChange of Particulars
Legacy
28 July 2005
288cChange of Particulars
Legacy
27 May 2005
88(2)R88(2)R
Legacy
23 May 2005
88(2)R88(2)R
Legacy
28 January 2005
88(2)R88(2)R
Legacy
4 January 2005
88(2)R88(2)R
Legacy
19 October 2004
88(2)R88(2)R
Legacy
18 October 2004
88(2)R88(2)R
Accounts With Accounts Type Group
11 October 2004
AAAnnual Accounts
Legacy
12 August 2004
287Change of Registered Office
Legacy
5 July 2004
363aAnnual Return
Legacy
17 January 2004
403aParticulars of Charge Subject to s859A
Legacy
17 January 2004
403aParticulars of Charge Subject to s859A
Legacy
15 January 2004
88(2)R88(2)R
Accounts With Accounts Type Group
19 December 2003
AAAnnual Accounts
Legacy
15 December 2003
88(2)R88(2)R
Legacy
4 December 2003
395Particulars of Mortgage or Charge
Legacy
3 December 2003
88(2)R88(2)R
Legacy
25 October 2003
403aParticulars of Charge Subject to s859A
Legacy
4 October 2003
244244
Legacy
1 August 2003
363aAnnual Return
Legacy
1 August 2003
353353
Legacy
17 July 2003
288aAppointment of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Legacy
15 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Group
26 February 2003
AAAnnual Accounts
Legacy
16 January 2003
88(2)R88(2)R
Legacy
16 January 2003
88(2)R88(2)R
Resolution
20 September 2002
RESOLUTIONSResolutions
Resolution
20 September 2002
RESOLUTIONSResolutions
Legacy
16 September 2002
244244
Legacy
19 August 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
88(2)R88(2)R
Legacy
15 January 2002
88(2)R88(2)R
Accounts With Accounts Type Group
29 November 2001
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
88(2)R88(2)R
Legacy
19 April 2001
88(2)R88(2)R
Legacy
17 April 2001
88(2)R88(2)R
Resolution
5 March 2001
RESOLUTIONSResolutions
Resolution
5 March 2001
RESOLUTIONSResolutions
Legacy
26 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
28 November 2000
AAAnnual Accounts
Legacy
21 November 2000
88(2)R88(2)R
Legacy
14 November 2000
88(2)R88(2)R
Legacy
14 November 2000
88(2)R88(2)R
Legacy
14 November 2000
88(2)R88(2)R
Legacy
14 November 2000
88(2)R88(2)R
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
24 July 2000
244244
Legacy
24 July 2000
363aAnnual Return
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Legacy
24 December 1999
88(2)R88(2)R
Resolution
23 December 1999
RESOLUTIONSResolutions
Resolution
23 December 1999
RESOLUTIONSResolutions
Legacy
20 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
288bResignation of Director or Secretary
Legacy
5 December 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
12 November 1999
AAAnnual Accounts
Legacy
30 September 1999
88(3)88(3)
Legacy
30 September 1999
88(2)P88(2)P
Legacy
30 September 1999
88(3)88(3)
Legacy
30 September 1999
88(2)P88(2)P
Legacy
10 September 1999
363aAnnual Return
Legacy
25 May 1999
288bResignation of Director or Secretary
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
24 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
88(2)R88(2)R
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
12 May 1999
288aAppointment of Director or Secretary
Legacy
11 March 1999
363sAnnual Return (shuttle)
Legacy
12 February 1999
88(2)R88(2)R
Legacy
6 January 1999
353353
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
14 December 1998
88(2)R88(2)R
Accounts With Accounts Type Full Group
28 October 1998
AAAnnual Accounts
Legacy
28 July 1998
363sAnnual Return (shuttle)
Legacy
15 May 1998
88(2)R88(2)R
Legacy
11 March 1998
403aParticulars of Charge Subject to s859A
Legacy
11 March 1998
403aParticulars of Charge Subject to s859A
Legacy
29 January 1998
395Particulars of Mortgage or Charge
Resolution
13 January 1998
RESOLUTIONSResolutions
Resolution
13 January 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 December 1997
AAAnnual Accounts
Legacy
12 November 1997
288bResignation of Director or Secretary
Legacy
18 August 1997
395Particulars of Mortgage or Charge
Memorandum Articles
31 July 1997
MEM/ARTSMEM/ARTS
Legacy
23 July 1997
363sAnnual Return (shuttle)
Legacy
28 May 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
31 October 1996
AAAnnual Accounts
Resolution
24 July 1996
RESOLUTIONSResolutions
Legacy
7 July 1996
363sAnnual Return (shuttle)
Legacy
7 July 1996
288288
Legacy
1 April 1996
288288
Legacy
1 April 1996
288288
Legacy
28 March 1996
395Particulars of Mortgage or Charge
Legacy
28 March 1996
288288
Legacy
23 January 1996
353353
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Accounts With Accounts Type Full Group
30 November 1995
AAAnnual Accounts
Legacy
19 October 1995
288288
Legacy
4 August 1995
363sAnnual Return (shuttle)
Legacy
31 July 1995
288288
Legacy
28 April 1995
88(2)R88(2)R
Legacy
31 March 1995
88(2)R88(2)R
Accounts With Accounts Type Full
13 February 1995
AAAnnual Accounts
Legacy
20 January 1995
363aAnnual Return
Legacy
19 January 1995
88(2)R88(2)R
Legacy
17 January 1995
88(2)R88(2)R
Resolution
17 January 1995
RESOLUTIONSResolutions
Resolution
17 January 1995
RESOLUTIONSResolutions
Legacy
16 January 1995
PROSPPROSP
Legacy
13 January 1995
403aParticulars of Charge Subject to s859A
Legacy
13 January 1995
403aParticulars of Charge Subject to s859A
Legacy
13 January 1995
395Particulars of Mortgage or Charge
Resolution
11 January 1995
RESOLUTIONSResolutions
Legacy
11 January 1995
122122
Resolution
11 January 1995
RESOLUTIONSResolutions
Resolution
11 January 1995
RESOLUTIONSResolutions
Legacy
11 January 1995
123Notice of Increase in Nominal Capital
Miscellaneous
5 January 1995
MISCMISC
Certificate Re Registration Private To Public Limited Company
5 January 1995
CERT5CERT5
Re Registration Memorandum Articles
5 January 1995
MARMAR
Accounts Balance Sheet
5 January 1995
BSBS
Auditors Report
5 January 1995
AUDRAUDR
Auditors Statement
5 January 1995
AUDSAUDS
Legacy
5 January 1995
43(3)e43(3)e
Legacy
5 January 1995
43(3)43(3)
Resolution
5 January 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
5 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 November 1994
288288
Legacy
21 October 1994
287Change of Registered Office
Legacy
3 August 1994
288288
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
23 September 1993
288288
Legacy
23 September 1993
288288
Accounts With Accounts Type Small
15 July 1993
AAAnnual Accounts
Legacy
7 July 1993
363x363x
Legacy
5 August 1992
363x363x
Legacy
8 May 1992
395Particulars of Mortgage or Charge
Legacy
1 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 October 1991
AAAnnual Accounts
Legacy
16 August 1991
363b363b
Legacy
16 May 1991
225(1)225(1)
Legacy
23 April 1991
225(1)225(1)
Legacy
20 July 1990
363363
Accounts With Accounts Type Small
21 June 1990
AAAnnual Accounts
Legacy
8 May 1990
PUC 2PUC 2
Accounts With Accounts Type Small
1 May 1990
AAAnnual Accounts
Legacy
25 April 1990
288288
Accounts With Accounts Type Small
19 April 1990
AAAnnual Accounts
Legacy
19 April 1990
363363
Legacy
19 April 1990
363363
Legacy
19 April 1990
288288
Legacy
19 April 1990
288288
Legacy
19 April 1990
288288
Resolution
19 April 1990
RESOLUTIONSResolutions
Resolution
19 April 1990
RESOLUTIONSResolutions
Resolution
19 April 1990
RESOLUTIONSResolutions
Legacy
19 April 1990
88(2)R88(2)R
Legacy
19 April 1990
88(2)R88(2)R
Legacy
22 September 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 March 1989
AAAnnual Accounts
Legacy
15 March 1989
287Change of Registered Office
Legacy
5 October 1988
AC42AC42
Legacy
26 September 1988
AC05AC05
Legacy
1 June 1988
PUC 2PUC 2
Legacy
10 May 1988
288288
Legacy
25 April 1988
288288
Legacy
15 April 1988
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 May 1987
AAAnnual Accounts
Legacy
12 May 1987
363363
Legacy
12 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
14 March 1985
MISCMISC