Background WavePink WaveYellow Wave

EATON SAFETY LIMITED (01904612)

EATON SAFETY LIMITED (01904612) is an active UK company. incorporated on 12 April 1985. with registered office in Slough. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EATON SAFETY LIMITED has been registered for 40 years. Current directors include MEIKLE, Jayne Siobahn, QUARTEY, Daniel Malcolm.

Company Number
01904612
Status
active
Type
ltd
Incorporated
12 April 1985
Age
40 years
Address
252 Bath Road, Slough, SL1 4DX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MEIKLE, Jayne Siobahn, QUARTEY, Daniel Malcolm
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATON SAFETY LIMITED

EATON SAFETY LIMITED is an active company incorporated on 12 April 1985 with the registered office located in Slough. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EATON SAFETY LIMITED was registered 40 years ago.(SIC: 64209)

Status

active

Active since 40 years ago

Company No

01904612

LTD Company

Age

40 Years

Incorporated 12 April 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 11 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

COOPER SAFETY LIMITED
From: 1 February 2008To: 26 November 2015
MENVIER GROUP LIMITED
From: 29 September 2004To: 1 February 2008
MENVIER GROUP PLC
From: 2 July 1998To: 29 September 2004
MENVIER-SWAIN GROUP PLC
From: 3 May 1985To: 2 July 1998
MAIDENDEAL LIMITED
From: 12 April 1985To: 3 May 1985
Contact
Address

252 Bath Road Slough, SL1 4DX,

Previous Addresses

Jephson Court Tancred Close Queeensway Royal Leamingtonton Spa Warwickshire CV31 3RZ
From: 12 April 1985To: 1 December 2022
Timeline

19 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Apr 85
Director Left
Jun 10
Director Joined
Sept 11
Director Left
Sept 11
Director Left
Jun 13
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Aug 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
May 17
Director Left
May 17
Director Joined
Jul 20
Director Left
Dec 20
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MEIKLE, Jayne Siobahn

Active
Bath Road, SloughSL1 4DX
Born August 1966
Director
Appointed 13 Feb 2025

QUARTEY, Daniel Malcolm

Active
Bath Road, SloughSL1 4DX
Born December 1976
Director
Appointed 01 Feb 2024

GASCOIGNE, Alan John

Resigned
107 Bull Baulk, BanburyOX17 2SP
Secretary
Appointed 26 Apr 1995
Resigned 21 Aug 1995

HADLEY, Carl

Resigned
The Studio Church Street, TowcesterNN12 8NB
Secretary
Appointed N/A
Resigned 24 Apr 1995

HELZ, Terrance Valentine

Resigned
11 China Rose Court, Texas
Secretary
Appointed 19 Oct 2004
Resigned 01 May 2013

JAMES, Gavin Keith

Resigned
Gable House, Priors HardwickCV23 8SN
Secretary
Appointed 21 Aug 1995
Resigned 26 May 1998

MAXWELL, Peter Willis

Resigned
Banbury Road, Stratford Upon AvonCV37 7HW
Secretary
Appointed 03 Aug 1998
Resigned 25 Oct 2004

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 19 Oct 2004
Resigned 10 Feb 2016

BEYEN, Kris Maria August

Resigned
Tancred Close, Royal Leamington SpaCV31 3RZ
Born June 1969
Director
Appointed 25 Aug 2008
Resigned 29 Jul 2011

CLEMENTSON, Mark Chris

Resigned
2 Elliotts Orchard, BarfordCV35 8ED
Born April 1963
Director
Appointed 29 Jul 2002
Resigned 01 Oct 2004

FLETCHER, Roger Barrett

Resigned
The Knowle, BanburyOX15 6AN
Born December 1948
Director
Appointed N/A
Resigned 19 Mar 1998

FORTIN, Richard Chalmers Gordon

Resigned
5 Dealtry Road, LondonSW15 6NL
Born April 1941
Director
Appointed 07 Jan 1997
Resigned 18 Dec 1997

GAWRONSKI, Grant Lawrence

Resigned
19 Hunters Crossing Court, The Woodlands
Born October 1962
Director
Appointed 01 Jul 2006
Resigned 02 Jun 2010

HAACK, Axel Gottfried Gunther

Resigned
9 Haute Corniche, 67210 Obernai
Born October 1956
Director
Appointed 10 Oct 2006
Resigned 27 Jun 2008

HACHIGIAN, Kirk Stephen

Resigned
6 Inwood Oaks Drive, Houston
Born June 1959
Director
Appointed 31 Dec 2003
Resigned 01 Feb 2007

HADLEY, Carl

Resigned
The Studio Church Street, TowcesterNN12 8NB
Born September 1944
Director
Appointed N/A
Resigned 24 Apr 1995

HELZ, Terrance Valentine

Resigned
11 China Rose Court, Texas
Born February 1954
Director
Appointed 01 Feb 2007
Resigned 01 May 2013

HOWES, Richard Paul

Resigned
Bath Road, SloughSL1 4DX
Born February 1971
Director
Appointed 08 May 2017
Resigned 01 Feb 2024

HURST, Barrie

Resigned
Norwood, BanburyOX15 4DB
Born February 1942
Director
Appointed N/A
Resigned 19 Mar 1998

JACKSON, Andrew

Resigned
Bath Road, SloughSL1 4DX
Born December 1973
Director
Appointed 28 May 2015
Resigned 31 Jan 2025

JACKSON, Ralph Ellsworth

Resigned
5353 Memorial Drive, Houston
Born July 1941
Director
Appointed 16 Dec 1997
Resigned 31 Dec 2003

JAMES, Gavin Keith

Resigned
Gable House, Priors HardwickCV23 8SN
Born March 1963
Director
Appointed 31 Jul 1995
Resigned 26 May 1998

JONES, Timothy John

Resigned
Tancred Close, Royal Leamington SpaCV31 3RZ
Born February 1954
Director
Appointed 01 Aug 2011
Resigned 28 Feb 2014

MARTINIE, Dominique

Resigned
42 Bis Ave De La Paix, Durtol
Born December 1947
Director
Appointed N/A
Resigned 19 Nov 1999

MAXWELL, Peter Willis

Resigned
Banbury Road, Stratford Upon AvonCV37 7HW
Born October 1962
Director
Appointed 03 Aug 1998
Resigned 31 Jan 2009

MCCANN, Anthony Joseph

Resigned
12 Phillimore Gardens, LondonW8 7QD
Born July 1940
Director
Appointed 22 Nov 1993
Resigned 18 Dec 1997

MCDOWELL, George Roy Colquhoun

Resigned
24 Oak Drive, StockportSK7 2AD
Born September 1922
Director
Appointed N/A
Resigned 26 Sept 1995

MCWILLIAMS, Damon Bradley

Resigned
3109 Locke Lane, HoustonTX 77019
Born December 1941
Director
Appointed 16 Dec 1997
Resigned 31 Jul 1998

MULLIN, Martin Gerard

Resigned
Jephson Court Tancred Close, Royal Leamingtonton SpaCV31 3RZ
Born May 1966
Director
Appointed 03 Jul 2020
Resigned 18 Dec 2020

MULLIN, Martin Gerard

Resigned
Tancred Close, Leamington SpaCV31 3RZ
Born May 1966
Director
Appointed 22 Mar 2014
Resigned 28 May 2015

POLLOCK, Peter Glen

Resigned
Platt Common House, SevenoaksTN15 8JX
Born September 1946
Director
Appointed 22 Nov 1993
Resigned 19 Dec 1997

RILEY, Harold John

Resigned
3669 Chevy Chase, HoustonTX 77019
Born November 1940
Director
Appointed 16 Dec 1997
Resigned 31 Jul 1998

SCHUMACHER, Diane Kosmach

Resigned
6106 Hampton Court, Spring77389
Born August 1953
Director
Appointed 16 Dec 1997
Resigned 01 Feb 2007

SCRIMSHAW, James Eric

Resigned
Dove House, AlcesterB49 6NT
Born August 1944
Director
Appointed 03 Aug 1998
Resigned 30 Jun 2006

SMITH, Gavin David

Resigned
144 Pannal Ash Road, HarrogateHG2 9AJ
Born February 1964
Director
Appointed 26 Oct 2004
Resigned 17 Jul 2006

Persons with significant control

1

Tancred Close, Leamington SpaCV31 3RZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jul 2016
Fundings
Financials
Latest Activities

Filing History

293

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 July 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
14 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 August 2016
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 April 2016
TM02Termination of Secretary
Certificate Change Of Name Company
26 November 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2015
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Change Person Director Company With Change Date
11 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Change Corporate Secretary Company With Change Date
11 August 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
12 September 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Appoint Person Director Company With Name Date
3 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
11 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Termination Secretary Company With Name
26 June 2013
TM02Termination of Secretary
Termination Director Company With Name
26 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Full
15 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
14 September 2011
AP01Appointment of Director
Termination Director Company With Name
14 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Change Person Director Company With Change Date
8 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Move Registers To Sail Company
13 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 August 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
10 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
29 June 2009
288bResignation of Director or Secretary
Legacy
14 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Legacy
30 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 April 2008
AAAnnual Accounts
Certificate Change Of Name Company
1 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 2007
363aAnnual Return
Legacy
18 August 2007
288bResignation of Director or Secretary
Legacy
18 August 2007
288bResignation of Director or Secretary
Legacy
28 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288cChange of Particulars
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
3 October 2006
288cChange of Particulars
Legacy
27 September 2006
363aAnnual Return
Legacy
12 September 2006
288bResignation of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
10 August 2005
363aAnnual Return
Legacy
14 January 2005
288aAppointment of Director or Secretary
Legacy
14 January 2005
288bResignation of Director or Secretary
Memorandum Articles
20 December 2004
MEM/ARTSMEM/ARTS
Resolution
4 November 2004
RESOLUTIONSResolutions
Resolution
4 November 2004
RESOLUTIONSResolutions
Resolution
4 November 2004
RESOLUTIONSResolutions
Legacy
4 November 2004
288aAppointment of Director or Secretary
Legacy
4 November 2004
288aAppointment of Director or Secretary
Certificate Re Registration Public Limited Company To Private
29 September 2004
CERT10CERT10
Re Registration Memorandum Articles
29 September 2004
MARMAR
Legacy
29 September 2004
5353
Resolution
29 September 2004
RESOLUTIONSResolutions
Legacy
10 August 2004
363aAnnual Return
Accounts With Accounts Type Full
3 August 2004
AAAnnual Accounts
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
24 January 2004
288aAppointment of Director or Secretary
Legacy
21 August 2003
363aAnnual Return
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
23 August 2002
288cChange of Particulars
Legacy
6 August 2002
363aAnnual Return
Legacy
6 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2002
AAAnnual Accounts
Legacy
12 June 2002
288cChange of Particulars
Legacy
14 August 2001
363aAnnual Return
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
23 January 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
4 August 2000
363aAnnual Return
Legacy
20 July 2000
244244
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
7 October 1999
363aAnnual Return
Legacy
8 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
30 March 1999
288cChange of Particulars
Auditors Resignation Company
6 February 1999
AUDAUD
Legacy
20 January 1999
363aAnnual Return
Legacy
20 January 1999
353a353a
Legacy
2 November 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
353a353a
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
23 October 1998
363(353)363(353)
Resolution
27 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
8 July 1998
AAAnnual Accounts
Certificate Change Of Name Company
2 July 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
24 March 1998
288bResignation of Director or Secretary
Legacy
13 February 1998
288aAppointment of Director or Secretary
Legacy
11 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288bResignation of Director or Secretary
Legacy
31 December 1997
225Change of Accounting Reference Date
Legacy
15 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 October 1997
AAAnnual Accounts
Legacy
29 September 1997
123Notice of Increase in Nominal Capital
Resolution
29 September 1997
RESOLUTIONSResolutions
Resolution
29 September 1997
RESOLUTIONSResolutions
Resolution
29 September 1997
RESOLUTIONSResolutions
Legacy
15 April 1997
88(2)R88(2)R
Legacy
15 April 1997
88(2)R88(2)R
Legacy
15 April 1997
88(2)R88(2)R
Legacy
15 April 1997
88(2)R88(2)R
Legacy
15 April 1997
88(2)R88(2)R
Legacy
11 March 1997
88(2)R88(2)R
Legacy
28 February 1997
88(2)R88(2)R
Legacy
28 February 1997
88(2)R88(2)R
Legacy
28 February 1997
88(2)R88(2)R
Legacy
7 February 1997
88(2)R88(2)R
Legacy
7 February 1997
88(2)R88(2)R
Legacy
16 January 1997
288aAppointment of Director or Secretary
Legacy
15 November 1996
88(2)R88(2)R
Legacy
25 October 1996
88(2)R88(2)R
Accounts With Accounts Type Full
24 October 1996
AAAnnual Accounts
Legacy
21 October 1996
363sAnnual Return (shuttle)
Resolution
29 September 1996
RESOLUTIONSResolutions
Legacy
26 September 1996
88(2)R88(2)R
Legacy
6 September 1996
88(2)R88(2)R
Legacy
6 September 1996
88(2)R88(2)R
Legacy
4 September 1996
88(2)R88(2)R
Legacy
2 September 1996
88(2)R88(2)R
Resolution
1 August 1996
RESOLUTIONSResolutions
Legacy
21 May 1996
88(2)R88(2)R
Auditors Resignation Company
7 May 1996
AUDAUD
Legacy
19 March 1996
288288
Legacy
11 March 1996
88(3)88(3)
Legacy
11 March 1996
88(2)O88(2)O
Legacy
7 March 1996
88(2)R88(2)R
Auditors Resignation Company
6 March 1996
AUDAUD
Resolution
18 February 1996
RESOLUTIONSResolutions
Resolution
18 February 1996
RESOLUTIONSResolutions
Legacy
13 February 1996
88(2)P88(2)P
Legacy
12 February 1996
88(2)Return of Allotment of Shares
Legacy
1 February 1996
88(2)R88(2)R
Legacy
1 February 1996
88(2)R88(2)R
Accounts With Accounts Type Interim
2 January 1996
AAAnnual Accounts
Legacy
23 November 1995
88(2)R88(2)R
Legacy
23 November 1995
88(2)R88(2)R
Legacy
24 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 October 1995
AAAnnual Accounts
Legacy
29 September 1995
288288
Legacy
8 September 1995
288288
Legacy
23 August 1995
288288
Legacy
7 August 1995
288288
Legacy
4 May 1995
288288
Legacy
24 March 1995
88(2)R88(2)R
Legacy
24 March 1995
88(2)R88(2)R
Legacy
31 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
27 October 1994
MEM/ARTSMEM/ARTS
Legacy
26 October 1994
88(2)R88(2)R
Legacy
25 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 October 1994
AAAnnual Accounts
Memorandum Articles
12 October 1994
MEM/ARTSMEM/ARTS
Resolution
12 October 1994
RESOLUTIONSResolutions
Resolution
12 October 1994
RESOLUTIONSResolutions
Legacy
6 October 1994
123Notice of Increase in Nominal Capital
Legacy
24 August 1994
88(2)R88(2)R
Legacy
24 August 1994
88(2)R88(2)R
Legacy
24 August 1994
88(2)R88(2)R
Legacy
10 February 1994
88(2)R88(2)R
Legacy
10 February 1994
88(2)R88(2)R
Legacy
21 January 1994
288288
Legacy
5 January 1994
88(2)R88(2)R
Legacy
5 January 1994
88(2)R88(2)R
Legacy
15 December 1993
288288
Legacy
13 November 1993
88(2)Return of Allotment of Shares
Legacy
8 November 1993
88(2)R88(2)R
Legacy
4 November 1993
363sAnnual Return (shuttle)
Legacy
21 October 1993
PROSPPROSP
Accounts With Accounts Type Full Group
7 October 1993
AAAnnual Accounts
Legacy
24 September 1993
123Notice of Increase in Nominal Capital
Legacy
27 July 1993
88(2)R88(2)R
Legacy
2 June 1993
288288
Statement Of Affairs
7 May 1993
SASA
Legacy
7 May 1993
88(2)O88(2)O
Statement Of Affairs
23 April 1993
SASA
Legacy
23 April 1993
88(2)O88(2)O
Statement Of Affairs
23 April 1993
SASA
Legacy
23 April 1993
88(2)O88(2)O
Legacy
13 April 1993
88(2)Return of Allotment of Shares
Legacy
5 April 1993
88(2)P88(2)P
Legacy
5 April 1993
88(2)P88(2)P
Legacy
16 March 1993
88(2)P88(2)P
Resolution
4 March 1993
RESOLUTIONSResolutions
Resolution
4 March 1993
RESOLUTIONSResolutions
Legacy
4 March 1993
123Notice of Increase in Nominal Capital
Legacy
19 February 1993
PROSPPROSP
Accounts With Accounts Type Full Group
11 November 1992
AAAnnual Accounts
Legacy
26 October 1992
363sAnnual Return (shuttle)
Miscellaneous
27 July 1992
MISCMISC
Statement Of Affairs
15 May 1992
SASA
Legacy
15 May 1992
88(2)O88(2)O
Legacy
1 May 1992
88(2)P88(2)P
Legacy
21 April 1992
88(2)R88(2)R
Accounts With Accounts Type Full Group
31 October 1991
AAAnnual Accounts
Legacy
31 October 1991
363b363b
Legacy
4 July 1991
88(2)R88(2)R
Legacy
20 March 1991
288288
Legacy
6 February 1991
288288
Legacy
6 February 1991
288288
Legacy
31 October 1990
363363
Accounts With Accounts Type Full Group
23 October 1990
AAAnnual Accounts
Legacy
5 October 1990
88(2)R88(2)R
Legacy
1 March 1990
88(2)R88(2)R
Legacy
30 January 1990
88(2)R88(2)R
Legacy
8 December 1989
88(2)R88(2)R
Accounts With Accounts Type Full Group
9 November 1989
AAAnnual Accounts
Legacy
9 November 1989
363363
Statement Of Affairs
22 September 1989
SASA
Legacy
4 September 1989
88(2)C88(2)C
Legacy
4 September 1989
123Notice of Increase in Nominal Capital
Resolution
4 September 1989
RESOLUTIONSResolutions
Resolution
4 September 1989
RESOLUTIONSResolutions
Resolution
4 September 1989
RESOLUTIONSResolutions
Legacy
23 August 1989
PROSPPROSP
Statement Of Affairs
4 July 1989
SASA
Legacy
13 June 1989
88(2)C88(2)C
Legacy
17 April 1989
88(3)88(3)
Legacy
6 April 1989
PUC 3PUC 3
Legacy
6 April 1989
88(2)Return of Allotment of Shares
Legacy
6 April 1989
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full Group
18 October 1988
AAAnnual Accounts
Legacy
18 October 1988
363363
Accounts With Accounts Type Full Group
6 November 1987
AAAnnual Accounts
Legacy
6 November 1987
363363
Legacy
21 May 1987
353a353a
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 October 1986
AAAnnual Accounts
Legacy
17 October 1986
363363
Legacy
20 May 1986
PUC(U)PUC(U)
Certificate Re Registration Private To Public Limited Company
15 November 1985
CERT5CERT5
Certificate Change Of Name Company
3 May 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
12 April 1985
MISCMISC
Incorporation Company
12 April 1985
NEWINCIncorporation