Background WavePink WaveYellow Wave

HBT ENGINEERING SERVICES LIMITED (01909490)

HBT ENGINEERING SERVICES LIMITED (01909490) is an active UK company. incorporated on 30 April 1985. with registered office in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. HBT ENGINEERING SERVICES LIMITED has been registered for 40 years. Current directors include POLLOCK, Carl George, PROCHNOW, Carsten Martin Christian.

Company Number
01909490
Status
active
Type
ltd
Incorporated
30 April 1985
Age
40 years
Address
1 Meridian South, Leicester, LE19 1WY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
POLLOCK, Carl George, PROCHNOW, Carsten Martin Christian
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HBT ENGINEERING SERVICES LIMITED

HBT ENGINEERING SERVICES LIMITED is an active company incorporated on 30 April 1985 with the registered office located in Leicester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. HBT ENGINEERING SERVICES LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01909490

LTD Company

Age

40 Years

Incorporated 30 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 4 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

BUCYRUS EUROPE LIMITED
From: 3 October 1985To: 8 February 2023
RUSTON-BUCYRUS, LIMITED
From: 26 June 1985To: 3 October 1985
RUSTON-BUCYRUS HOLDINGS LIMITED
From: 28 May 1985To: 26 June 1985
OAKARCH LIMITED
From: 30 April 1985To: 28 May 1985
Contact
Address

1 Meridian South Meridian Business Park Leicester, LE19 1WY,

Previous Addresses

, PO Box 4385, 01909490 - Companies House Default Address, Cardiff, CF14 8LH
From: 14 October 2014To: 26 November 2024
, Legal Services Frank Perkins Way, Eastfield, Peterborough, PE1 5FQ, England
From: 14 October 2014To: 14 October 2014
, Legal Services Frank Perkins Way, Peterborough, PE1 5FQ, England
From: 14 October 2014To: 14 October 2014
, C/O Halco Rock Tools Limited Armytage Road, Brighouse, West Yorkshire, HD6 1QF
From: 14 April 2014To: 14 October 2014
, Halco Rock Tools Limited Armytage Road, Brighouse, Halifax, West Yorkshire, HD6 1QF, England
From: 29 May 2013To: 14 April 2014
, C/O Halco Rock Tools Limited, PO Box Po Box 25, Po Box 25 West Lane, Southowram, Halifax, West Yorkshire, HX3 9TW, England
From: 28 April 2011To: 29 May 2013
, C/O C/O Halco Drilling International Ltd, PO Box Po Box 25, West Lane Southowram, Halifax, HX3 9TW, England
From: 27 April 2010To: 28 April 2011
, Becor House, Green Lane, Lincoln, LN6 7DL
From: 30 April 1985To: 27 April 2010
Timeline

24 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Apr 10
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Jan 13
Director Left
Jan 13
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 18
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Feb 21
Director Left
Feb 21
Capital Update
Oct 22
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
New Owner
Nov 23
Owner Exit
Nov 23
Director Joined
Jul 25
1
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

33

2 Active
31 Resigned

POLLOCK, Carl George

Active
Meridian South, LeicesterLE19 1WY
Born December 1969
Director
Appointed 01 Jun 2025

PROCHNOW, Carsten Martin Christian

Active
Beisenbruchstrasse 10, 45549 Sprockhovel
Born August 1964
Director
Appointed 01 Feb 2023

DEASON, Johanna Elizabeth

Resigned
CardiffCF14 8LH
Secretary
Appointed 01 Jun 2018
Resigned 29 Aug 2019

DICKSON, Tom

Resigned
Old Glenarm Road, LarneBT40 1EJ
Secretary
Appointed 27 Apr 2022
Resigned 31 Dec 2022

MACKUS, Craig Richard

Resigned
Dorchester Drive, Brookfield53 045
Secretary
Appointed 01 Oct 2008
Resigned 08 Jul 2011

NICHOLLS, Janette Margaret

Resigned
CardiffCF14 8LH
Secretary
Appointed 08 Jul 2011
Resigned 30 Jan 2018

WAHIWALA, Manohar Singh

Resigned
CardiffCF14 8LH
Secretary
Appointed 22 May 2020
Resigned 27 Apr 2022

ABOGADO NOMINEES LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed 05 Apr 1992
Resigned 01 Oct 2008

ANG, Puay Luan

Resigned
CardiffCF14 8LH
Born July 1976
Director
Appointed 19 Sept 2019
Resigned 01 Feb 2023

BLAKE, Raymond Ernest

Resigned
34 Washdyke Lane, LincolnLN2 2PY
Born September 1948
Director
Appointed 01 Sept 1999
Resigned 30 Jun 2000

BRUNO, Francis Paul

Resigned
N245 Ara Glen Drive, Lake Geneva43147
Born June 1936
Director
Appointed 07 May 1999
Resigned 02 Jul 2006

BURROUGHS, Nigel John

Resigned
CardiffCF14 8LH
Born July 1964
Director
Appointed 08 Jul 2011
Resigned 31 Jan 2021

CLEAVER, Michael David

Resigned
CardiffCF14 8LH
Born April 1968
Director
Appointed 30 Nov 2012
Resigned 18 Dec 2017

DALDRUP, Martin

Resigned
Haltern Am See, 45721
Born January 1964
Director
Appointed 01 Nov 2009
Resigned 01 May 2019

DOBNEY, Laurence Michael

Resigned
West Lane, HalifaxHX3 9TW
Born July 1954
Director
Appointed 08 Jul 2011
Resigned 30 Nov 2012

HAIGH, David Anthony

Resigned
4 Ashwood Road, SheffieldS30 4EY
Born November 1939
Director
Appointed 01 Dec 1995
Resigned 31 Dec 2008

HILL, George Neville

Resigned
21 Wharfedale Drive, LincolnLN6 8JL
Born June 1936
Director
Appointed N/A
Resigned 04 Jan 1996

KROGMAN, James Matthew

Resigned
3190 Brehon Court, Brookfield
Born June 1959
Director
Appointed 02 Oct 2006
Resigned 30 May 2008

LEE, David

Resigned
Harlequin, LincolnLN1 2LD
Born February 1943
Director
Appointed 01 Jan 2009
Resigned 01 Nov 2009

LEE, David

Resigned
Harlequin, LincolnLN1 2LD
Born February 1943
Director
Appointed 01 Dec 2004
Resigned 02 Oct 2006

LEE, David

Resigned
Harlequin, LincolnLN1 2LD
Born February 1943
Director
Appointed 01 Jul 1992
Resigned 01 Jul 2000

LIGHT, Stephen Robert

Resigned
4313 West River, Mequon
Born July 1946
Director
Appointed 12 Feb 1999
Resigned 23 Dec 1999

MACKUS, Craig Richard

Resigned
Dorchester Drive, Brookfield53 045
Born March 1952
Director
Appointed 01 Jul 2000
Resigned 08 Jul 2011

MEANWELL, Peter Richard

Resigned
655 Newark Road, LincolnLN6 8SA
Born October 1926
Director
Appointed N/A
Resigned 02 Oct 1992

MORK, Phillip Whitcomb

Resigned
S96 W32644, Mukwonago53149
Born August 1939
Director
Appointed 14 Dec 1994
Resigned 25 Jul 1995

MULLIGAN, Patrick John

Resigned
34 Constantia Crescent, Middelburg1055
Born May 1942
Director
Appointed 07 Apr 1999
Resigned 17 Jan 2000

SELWAY, Elizabeth Snaddon

Resigned
10 Troon Close, LincolnLN4 1TH
Born January 1951
Director
Appointed 12 Feb 1999
Resigned 01 Apr 2010

SULLIVAN, Timothy William

Resigned
13000 West Hawthorne Lane, New BerlinFOREIGN
Born June 1953
Director
Appointed 17 Jan 2000
Resigned 08 Jul 2011

SULLIVAN, Timothy William

Resigned
13000 West Hawthorne Lane, New BerlinFOREIGN
Born June 1953
Director
Appointed 03 Aug 1995
Resigned 31 Dec 1998

TATE, William Scott

Resigned
Ironwood Drive, Canonsburg15317
Born June 1950
Director
Appointed 18 Jun 2008
Resigned 08 Jul 2011

VIRMANI, Sandeep

Resigned
CardiffCF14 8LH
Born December 1972
Director
Appointed 18 Dec 2017
Resigned 01 Dec 2018

WINTER, William Bergford

Resigned
1790 Helene Drive, Brookfield Wisconsin 53005FOREIGN
Born July 1928
Director
Appointed N/A
Resigned 14 Dec 1994

ZADUCK, Kelly Anne Leman

Resigned
CardiffCF14 8LH
Born March 1976
Director
Appointed 31 Jan 2021
Resigned 01 Feb 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Christoph Koslowski

Active
Atlanta Ga30327
Born July 1968

Nature of Control

Ownership of shares 50 to 75 percent
Notified 10 Nov 2023

Hbt Gmbh

Ceased
Indusgriestrabe 1, Lunen

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 10 Nov 2023
Fundings
Financials
Latest Activities

Filing History

219

Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 November 2024
AAAnnual Accounts
Gazette Notice Compulsory
17 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Service Address Applied Officer
3 June 2024
RP09RP09
Default Companies House Service Address Applied Officer
3 June 2024
RP09RP09
Default Companies House Service Address Applied Officer
3 June 2024
RP09RP09
Default Companies House Service Address Applied Officer
3 June 2024
RP09RP09
Default Companies House Service Address Applied Officer
3 June 2024
RP09RP09
Default Companies House Service Address Applied Officer
3 June 2024
RP09RP09
Default Companies House Service Address Applied Officer
3 June 2024
RP09RP09
Default Companies House Service Address Applied Officer
3 June 2024
RP09RP09
Default Companies House Registered Office Address Applied
3 June 2024
RP05RP05
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 November 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
17 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 May 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Certificate Change Of Name Company
8 February 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Change To A Person With Significant Control
1 February 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
6 January 2023
TM02Termination of Secretary
Capital Variation Of Rights Attached To Shares
17 October 2022
SH10Notice of Particulars of Variation
Capital Statement Capital Company With Date Currency Figure
10 October 2022
SH19Statement of Capital
Legacy
10 October 2022
SH20SH20
Legacy
10 October 2022
CAP-SSCAP-SS
Resolution
10 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 April 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 May 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2019
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
1 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Change Sail Address Company With Old Address New Address
26 June 2015
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Change Sail Address Company With Old Address
14 April 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
29 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Auditors Resignation Company
12 January 2012
AUDAUD
Change Account Reference Date Company Current Extended
26 November 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Termination Secretary Company With Name
18 November 2011
TM02Termination of Secretary
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 November 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
28 April 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Sail Address Company
27 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 April 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Termination Director Company With Name
21 April 2010
TM01Termination of Director
Termination Director Company With Name
20 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
20 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
26 May 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
353353
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288bResignation of Director or Secretary
Legacy
5 February 2009
288aAppointment of Director or Secretary
Legacy
1 October 2008
288aAppointment of Director or Secretary
Legacy
26 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 June 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Full
30 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
11 June 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
6 October 2006
244244
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
12 May 2006
363aAnnual Return
Legacy
29 September 2005
244244
Legacy
15 April 2005
363aAnnual Return
Legacy
23 February 2005
288cChange of Particulars
Legacy
23 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 December 2004
AAAnnual Accounts
Legacy
4 October 2004
244244
Legacy
20 April 2004
363aAnnual Return
Accounts With Accounts Type Full
5 December 2003
AAAnnual Accounts
Legacy
5 June 2003
395Particulars of Mortgage or Charge
Legacy
12 May 2003
363aAnnual Return
Auditors Resignation Company
4 September 2002
AUDAUD
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
13 May 2002
363aAnnual Return
Accounts With Accounts Type Full
27 September 2001
AAAnnual Accounts
Legacy
17 April 2001
363aAnnual Return
Legacy
17 April 2001
288cChange of Particulars
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
29 August 2000
288aAppointment of Director or Secretary
Legacy
29 August 2000
288bResignation of Director or Secretary
Legacy
18 July 2000
288bResignation of Director or Secretary
Legacy
6 May 2000
363aAnnual Return
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288cChange of Particulars
Resolution
21 June 1999
RESOLUTIONSResolutions
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
21 June 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
363aAnnual Return
Accounts With Accounts Type Full
15 June 1999
AAAnnual Accounts
Legacy
31 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 September 1998
AAAnnual Accounts
Legacy
12 May 1998
363aAnnual Return
Legacy
12 May 1998
288cChange of Particulars
Accounts With Accounts Type Full
17 September 1997
AAAnnual Accounts
Legacy
28 April 1997
363aAnnual Return
Legacy
28 April 1997
288cChange of Particulars
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Resolution
9 May 1996
RESOLUTIONSResolutions
Legacy
28 April 1996
363aAnnual Return
Legacy
28 April 1996
363(353)363(353)
Legacy
18 March 1996
288288
Legacy
26 January 1996
288288
Legacy
12 December 1995
288288
Legacy
12 September 1995
288288
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
28 March 1995
363sAnnual Return (shuttle)
Legacy
23 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 July 1994
AAAnnual Accounts
Legacy
14 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1993
AAAnnual Accounts
Legacy
2 April 1993
363sAnnual Return (shuttle)
Legacy
3 November 1992
288288
Accounts With Accounts Type Full
3 July 1992
AAAnnual Accounts
Legacy
3 July 1992
288288
Legacy
8 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 July 1991
AAAnnual Accounts
Legacy
30 April 1991
363aAnnual Return
Legacy
28 February 1991
403aParticulars of Charge Subject to s859A
Legacy
17 May 1990
363363
Accounts With Accounts Type Full
8 May 1990
AAAnnual Accounts
Legacy
12 April 1990
395Particulars of Mortgage or Charge
Legacy
22 February 1990
403aParticulars of Charge Subject to s859A
Legacy
16 October 1989
363363
Legacy
10 August 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
8 May 1989
AAAnnual Accounts
Resolution
5 January 1989
RESOLUTIONSResolutions
Resolution
5 January 1989
RESOLUTIONSResolutions
Resolution
5 January 1989
RESOLUTIONSResolutions
Legacy
5 January 1989
88(2)Return of Allotment of Shares
Legacy
5 January 1989
123Notice of Increase in Nominal Capital
Legacy
1 June 1988
288288
Legacy
31 May 1988
363363
Accounts With Accounts Type Full Group
13 May 1988
AAAnnual Accounts
Legacy
16 February 1988
288288
Legacy
15 February 1988
155(6)a155(6)a
Memorandum Articles
12 February 1988
MEM/ARTSMEM/ARTS
Resolution
12 February 1988
RESOLUTIONSResolutions
Legacy
3 February 1988
395Particulars of Mortgage or Charge
Legacy
3 February 1988
395Particulars of Mortgage or Charge
Legacy
16 October 1987
395Particulars of Mortgage or Charge
Accounts With Made Up Date
11 September 1987
AAAnnual Accounts
Legacy
21 July 1987
363363
Legacy
21 July 1987
287Change of Registered Office
Legacy
21 July 1987
225(1)225(1)
Legacy
29 April 1987
395Particulars of Mortgage or Charge
Legacy
9 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Group
28 August 1986
AAAnnual Accounts
Legacy
28 August 1986
363363
Legacy
15 August 1986
288288