Background WavePink WaveYellow Wave

MCLEAN TW LIMITED (01986430)

MCLEAN TW LIMITED (01986430) is an active UK company. incorporated on 6 February 1986. with registered office in High Wycombe. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. MCLEAN TW LIMITED has been registered for 40 years. Current directors include HINDMARSH, Katherine Elizabeth, HOLLOWELL, Sara.

Company Number
01986430
Status
active
Type
ltd
Incorporated
6 February 1986
Age
40 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
M

MCLEAN TW LIMITED

MCLEAN TW LIMITED is an active company incorporated on 6 February 1986 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. MCLEAN TW LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01986430

LTD Company

Age

40 Years

Incorporated 6 February 1986

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 28 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

3 months left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 9 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

WAINHOMES LIMITED
From: 22 November 1993To: 18 October 2019
WAIN GROUP PLC
From: 1 August 1991To: 22 November 1993
WHELMAR GROUP PLC
From: 16 April 1987To: 1 August 1991
CLEVERAIM LIMITED
From: 6 February 1986To: 16 April 1987
Contact
Address

Gate House Turnpike Road High Wycombe, HP12 3NR,

Previous Addresses

80 New Bond Street London W1S 1SB United Kingdom
From: 6 February 1986To: 30 March 2011
Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Feb 11
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Jan 20
Director Joined
Jan 20
Director Left
Aug 22
Director Joined
Aug 22
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
17
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 29 Nov 2023
Resigned 24 Apr 2024

ATTERBURY, Karen Lorraine

Resigned
Chestnut Drive, BerkhamstedHP4 2JL
Secretary
Appointed 01 Jan 2009
Resigned 01 Dec 2009

BANHAM, Molly

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 26 Aug 2022
Resigned 29 Nov 2023

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 15 Apr 2008
Resigned 01 Jan 2009

DE FEO, Caterina

Resigned
42 The Crescent, SolihullB92 0BP
Secretary
Appointed 27 May 2005
Resigned 12 Nov 2007

HASTINGS, Jonathan Philip

Resigned
7 Hanger Court, LondonW5 3ER
Secretary
Appointed 31 Jan 2004
Resigned 27 May 2005

INCE, David Norman

Resigned
5 Foxglove Way, NestonL64 0XQ
Secretary
Appointed N/A
Resigned 10 Jul 1992

JACKSON, Malcolm William

Resigned
1 Kingsbury Close, WarringtonWA4 5FF
Secretary
Appointed 01 Aug 2000
Resigned 25 Jun 2001

JORDAN, James John

Resigned
Grosvenor House, Stanford On AvonNN6 6JP
Secretary
Appointed 12 Nov 2007
Resigned 15 Apr 2008

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Secretary
Appointed 01 Dec 2009
Resigned 26 Aug 2022

NUNN, Carol Jayne

Resigned
4 Juniper Close, TowcesterNN12 6XP
Secretary
Appointed 25 Jun 2001
Resigned 31 Jan 2004

OWEN, Stephen John

Resigned
1 Woodstock Gardens, WarringtonWA4 5HN
Secretary
Appointed N/A
Resigned 12 Sept 2001

ADEDOYIN, Omolola Olutomilayo

Resigned
Turnpike Road, High WycombeHP12 3 NR
Born December 1975
Director
Appointed 01 Sept 2023
Resigned 24 Apr 2024

AINSCOUGH, William

Resigned
Hill House Farm, WiganWN6 9PR
Born July 1948
Director
Appointed 14 Apr 2000
Resigned 10 May 2001

AINSCOUGH, William

Resigned
High Moor Lane, WiganWN6 9QA
Born July 1948
Director
Appointed N/A
Resigned 08 Jun 1999

ANDREW, Peter Robert

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

BANNISTER, William Henry

Resigned
38 Burnbake Road, VerwoodBH31 6ET
Born July 1949
Director
Appointed 01 Jun 1998
Resigned 05 Feb 1999

BLACK, Alice Hannah

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1983
Director
Appointed 31 Dec 2019
Resigned 26 Aug 2022

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

CASSIDY, John

Resigned
5 Oakwood Drive, MacclesfieldSK10 4HG
Born November 1934
Director
Appointed N/A
Resigned 10 May 2001

CLAPHAM, Colin Richard

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

DOUGLAS MANN, Stewart Charles Hamilton

Resigned
17 Queensdale Road, LondonW11 4SB
Born February 1938
Director
Appointed 03 Apr 1996
Resigned 02 Jun 1999

GREEN, Robert David

Resigned
11 Whitworth Lane, Milton KeynesMK5 8EB
Born July 1955
Director
Appointed 10 May 2001
Resigned 03 Oct 2003

HAYWARD, Jeremy John Uphill

Resigned
11 Spylaw Park, EdinburghEH13 0LP
Born August 1942
Director
Appointed N/A
Resigned 27 Feb 1994

HEMMINGS, Trevor James

Resigned
The Penthouse Retraite De La Mielle, JerseyJE3 8BA
Born June 1935
Director
Appointed N/A
Resigned 27 Apr 1999

HINDMARSH, Katherine Elizabeth

Resigned
Turnpike Road, High WycombeHP12 3NR
Born May 1989
Director
Appointed 31 Oct 2019
Resigned 01 Sept 2023

JOHNSON, Peter Thomas

Resigned
34 Homewood Road, St AlbansAL1 4BQ
Born May 1954
Director
Appointed 03 Oct 2003
Resigned 16 Oct 2008

JORDAN, James John

Resigned
Turnpike Road, High WycombeHP12 3NR
Born November 1961
Director
Appointed 16 Oct 2008
Resigned 31 Dec 2019

LONNON, Michael Andrew, Mr.

Resigned
Turnpike Road, High WycombeHP12 3NR
Born January 1957
Director
Appointed 26 Aug 2022
Resigned 09 Dec 2024

MCCALLUM, Graeme Reid

Resigned
The Poplars, BromsgroveB61 9BG
Born January 1947
Director
Appointed 21 Dec 2001
Resigned 16 Jan 2007

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

291

Termination Secretary Company With Name Termination Date
31 October 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 October 2025
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
28 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2025
CS01Confirmation Statement
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
Accounts With Accounts Type Dormant
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
24 April 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 April 2024
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
29 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 November 2023
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 August 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
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
10 June 2021
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
6 March 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Resolution
18 October 2019
RESOLUTIONSResolutions
Change Of Name Notice
18 October 2019
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
5 September 2018
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
5 September 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Move Registers To Sail Company With New Address
6 November 2015
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
24 March 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Dormant
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2013
AR01AR01
Accounts With Accounts Type Dormant
4 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Dormant
28 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2011
AR01AR01
Accounts With Accounts Type Dormant
17 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 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
Change Sail Address Company With Old Address
12 November 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2010
AR01AR01
Change Person Director Company With Change Date
9 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
Change Person Director Company With Change Date
9 January 2010
CH01Change of Director Details
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
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 November 2009
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary 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
Legacy
21 July 2009
363aAnnual Return
Legacy
9 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
Accounts With Accounts Type Dormant
3 November 2008
AAAnnual Accounts
Legacy
20 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
287Change of Registered Office
Legacy
24 July 2008
363aAnnual Return
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
15 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
287Change of Registered Office
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
363aAnnual Return
Legacy
20 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 June 2007
AAAnnual Accounts
Legacy
17 January 2007
288aAppointment of Director or Secretary
Legacy
17 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
14 September 2006
AAAnnual Accounts
Legacy
21 July 2006
363aAnnual Return
Legacy
21 June 2006
403aParticulars of Charge Subject to s859A
Legacy
18 May 2006
403aParticulars of Charge Subject to s859A
Legacy
14 December 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 October 2005
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Legacy
7 June 2005
288bResignation of Director or Secretary
Legacy
6 June 2005
288aAppointment of Director or Secretary
Auditors Resignation Company
30 November 2004
AUDAUD
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
26 August 2004
363aAnnual Return
Legacy
5 April 2004
287Change of Registered Office
Legacy
5 April 2004
288bResignation of Director or Secretary
Legacy
5 April 2004
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
25 September 2003
403aParticulars of Charge Subject to s859A
Legacy
5 September 2003
363aAnnual Return
Accounts With Accounts Type Full
14 July 2003
AAAnnual Accounts
Legacy
28 April 2003
287Change of Registered Office
Legacy
26 March 2003
403aParticulars of Charge Subject to s859A
Legacy
26 March 2003
403aParticulars of Charge Subject to s859A
Legacy
26 March 2003
403aParticulars of Charge Subject to s859A
Legacy
26 March 2003
403aParticulars of Charge Subject to s859A
Legacy
26 March 2003
403aParticulars of Charge Subject to s859A
Legacy
26 March 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Resolution
2 October 2002
RESOLUTIONSResolutions
Legacy
27 August 2002
363aAnnual Return
Legacy
10 January 2002
288aAppointment of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
24 September 2001
225Change of Accounting Reference Date
Legacy
18 September 2001
363sAnnual Return (shuttle)
Legacy
18 September 2001
287Change of Registered Office
Legacy
18 September 2001
288aAppointment of Director or Secretary
Legacy
18 September 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
155(6)a155(6)a
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
3 July 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
6 April 2001
AAAnnual Accounts
Legacy
8 December 2000
395Particulars of Mortgage or Charge
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
22 August 2000
403aParticulars of Charge Subject to s859A
Legacy
21 July 2000
363sAnnual Return (shuttle)
Legacy
1 July 2000
395Particulars of Mortgage or Charge
Legacy
23 June 2000
395Particulars of Mortgage or Charge
Legacy
23 June 2000
395Particulars of Mortgage or Charge
Legacy
27 April 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
30 December 1999
AAAnnual Accounts
Legacy
14 October 1999
395Particulars of Mortgage or Charge
Legacy
9 October 1999
395Particulars of Mortgage or Charge
Legacy
8 September 1999
363sAnnual Return (shuttle)
Legacy
7 September 1999
155(6)a155(6)a
Legacy
1 September 1999
403aParticulars of Charge Subject to s859A
Certificate Re Registration Public Limited Company To Private
16 August 1999
CERT10CERT10
Re Registration Memorandum Articles
16 August 1999
MARMAR
Legacy
16 August 1999
5353
Resolution
16 August 1999
RESOLUTIONSResolutions
Resolution
16 August 1999
RESOLUTIONSResolutions
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
21 July 1999
395Particulars of Mortgage or Charge
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Legacy
14 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 November 1998
AAAnnual Accounts
Legacy
27 October 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
363sAnnual Return (shuttle)
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
225Change of Accounting Reference Date
Legacy
2 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 September 1997
AAAnnual Accounts
Legacy
8 July 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
12 September 1996
AAAnnual Accounts
Resolution
27 August 1996
RESOLUTIONSResolutions
Resolution
27 August 1996
RESOLUTIONSResolutions
Resolution
27 August 1996
RESOLUTIONSResolutions
Legacy
22 August 1996
363sAnnual Return (shuttle)
Legacy
16 June 1996
288288
Legacy
25 May 1996
288288
Resolution
20 February 1996
RESOLUTIONSResolutions
Resolution
20 February 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 October 1995
AAAnnual Accounts
Legacy
25 August 1995
363sAnnual Return (shuttle)
Legacy
31 May 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full Group
23 August 1994
AAAnnual Accounts
Legacy
23 August 1994
363sAnnual Return (shuttle)
Legacy
1 July 1994
88(2)R88(2)R
Legacy
19 April 1994
88(2)R88(2)R
Legacy
19 April 1994
122122
Legacy
19 April 1994
123Notice of Increase in Nominal Capital
Legacy
24 March 1994
PROSPPROSP
Resolution
22 March 1994
RESOLUTIONSResolutions
Resolution
22 March 1994
RESOLUTIONSResolutions
Legacy
22 March 1994
123Notice of Increase in Nominal Capital
Legacy
22 March 1994
288288
Legacy
20 February 1994
288288
Legacy
16 December 1993
288288
Certificate Change Of Name Company
22 November 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 August 1993
AAAnnual Accounts
Legacy
19 February 1993
288288
Accounts With Accounts Type Full Group
18 September 1992
AAAnnual Accounts
Legacy
18 September 1992
363sAnnual Return (shuttle)
Legacy
14 August 1992
288288
Legacy
2 March 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
7 October 1991
AAAnnual Accounts
Legacy
7 October 1991
363b363b
Legacy
7 October 1991
363(287)363(287)
Legacy
7 October 1991
88(2)R88(2)R
Certificate Change Of Name Company
31 July 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 July 1991
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
9 January 1991
MEM/ARTSMEM/ARTS
Legacy
9 January 1991
122122
Resolution
9 January 1991
RESOLUTIONSResolutions
Resolution
9 January 1991
RESOLUTIONSResolutions
Resolution
9 January 1991
RESOLUTIONSResolutions
Legacy
9 January 1991
123Notice of Increase in Nominal Capital
Legacy
10 November 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Legacy
6 November 1990
288288
Accounts With Accounts Type Full Group
7 November 1989
AAAnnual Accounts
Legacy
4 October 1989
363363
Legacy
20 June 1989
288288
Legacy
20 June 1989
288288
Legacy
20 June 1989
288288
Legacy
12 June 1989
395Particulars of Mortgage or Charge
Resolution
17 March 1989
RESOLUTIONSResolutions
Resolution
17 March 1989
RESOLUTIONSResolutions
Resolution
17 March 1989
RESOLUTIONSResolutions
Legacy
14 March 1989
43(3)e43(3)e
Accounts Balance Sheet
14 March 1989
BSBS
Auditors Report
14 March 1989
AUDRAUDR
Auditors Statement
14 March 1989
AUDSAUDS
Re Registration Memorandum Articles
14 March 1989
MARMAR
Certificate Re Registration Private To Public Limited Company
13 March 1989
CERT5CERT5
Legacy
13 March 1989
43(3)43(3)
Statement Of Affairs
13 March 1989
SASA
Legacy
9 March 1989
PUC 3PUC 3
Legacy
9 March 1989
123Notice of Increase in Nominal Capital
Resolution
9 March 1989
RESOLUTIONSResolutions
Resolution
9 March 1989
RESOLUTIONSResolutions
Resolution
9 March 1989
RESOLUTIONSResolutions
Resolution
9 March 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
25 October 1988
AAAnnual Accounts
Legacy
25 October 1988
363363
Legacy
24 October 1988
395Particulars of Mortgage or Charge
Legacy
19 December 1987
395Particulars of Mortgage or Charge
Legacy
23 October 1987
403aParticulars of Charge Subject to s859A
Legacy
21 October 1987
395Particulars of Mortgage or Charge
Legacy
24 September 1987
288288
Legacy
21 September 1987
288288
Accounts With Accounts Type Full Group
18 September 1987
AAAnnual Accounts
Legacy
18 September 1987
363363
Certificate Change Of Name Company
16 April 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 April 1987
GAZ(U)GAZ(U)
Legacy
30 March 1987
AC42AC42
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
27 December 1986
287Change of Registered Office
Legacy
17 December 1986
288288
Legacy
17 December 1986
395Particulars of Mortgage or Charge
Legacy
11 December 1986
288288
Legacy
5 December 1986
395Particulars of Mortgage or Charge
Legacy
25 November 1986
AC07AC07
Legacy
15 November 1986
287Change of Registered Office
Legacy
14 November 1986
AC07AC07