Background WavePink WaveYellow Wave

ADI-GARDINER EMEA LIMITED (02005506)

ADI-GARDINER EMEA LIMITED (02005506) is a dissolved UK company. incorporated on 1 April 1986. with registered office in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. ADI-GARDINER EMEA LIMITED has been registered for 40 years. Current directors include BENSON, Grahame Paul, EARLE, Elizabeth Jane, RICHARDS, Allan and 1 others.

Company Number
02005506
Status
dissolved
Type
ltd
Incorporated
1 April 1986
Age
40 years
Address
Unit 6 Broadgate Oldham Broadway Business Park, Oldham, OL9 9XA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BENSON, Grahame Paul, EARLE, Elizabeth Jane, RICHARDS, Allan, TRIVEDI, Hemant Kumar
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ADI-GARDINER EMEA LIMITED

ADI-GARDINER EMEA LIMITED is an dissolved company incorporated on 1 April 1986 with the registered office located in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. ADI-GARDINER EMEA LIMITED was registered 40 years ago.(SIC: 70100)

Status

dissolved

Active since 40 years ago

Company No

02005506

LTD Company

Age

40 Years

Incorporated 1 April 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 6 October 2022 (3 years ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A
Submitted on 31 March 2023 (3 years ago)

Next Due

Due by N/A

Previous Company Names

THE GARDINER GROUP LIMITED
From: 19 June 2003To: 17 October 2006
GARDINER GROUP PLC(THE)
From: 1 April 1986To: 19 June 2003
Contact
Address

Unit 6 Broadgate Oldham Broadway Business Park Chadderton Oldham, OL9 9XA,

Previous Addresses

Unit 7a - 7B Transpennine Trading Estate Gorrells Way Rochdale OL11 2PX England
From: 27 March 2017To: 7 January 2020
21 Holborn Viaduct London EC1A 2DY
From: 1 April 1986To: 27 March 2017
Timeline

18 key events • 2011 - 2023

Funding Officers Ownership
Director Left
Mar 11
Director Left
Apr 11
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Feb 15
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Mar 20
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Sept 22
Capital Update
Nov 22
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
Loan Cleared
May 23
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

28

4 Active
24 Resigned

BENSON, Grahame Paul

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born September 1967
Director
Appointed 01 Sept 2022

EARLE, Elizabeth Jane

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born July 1976
Director
Appointed 28 Mar 2022

RICHARDS, Allan

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born November 1962
Director
Appointed 07 Feb 2017

TRIVEDI, Hemant Kumar

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born September 1962
Director
Appointed 28 Mar 2022

CONNELL, Adrian Paul

Resigned
123 Doeford Close, WarringtonWA3 4DP
Secretary
Appointed 10 Sept 1992
Resigned 30 Jun 2008

TURGUT, Yashar

Resigned
46 Oulder Hill Drive, RochdaleOL11 5LB
Secretary
Appointed N/A
Resigned 10 Sept 1992

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 30 Jun 2008
Resigned 29 Jan 2016

BLENKINSOP, Peter John

Resigned
Colchester House 26 High Street, OlneyMK46 4BB
Born July 1944
Director
Appointed 05 Nov 1992
Resigned 31 Dec 1998

BRENTNALL, Trevor Alan

Resigned
Dolloways House, BuxtedTN22 4DR
Born June 1947
Director
Appointed N/A
Resigned 07 Jul 1992

BUFFETT, Thomas Vigus

Resigned
Ashridge Park, BerkhamstedHP4 1NP
Born May 1936
Director
Appointed N/A
Resigned 02 Nov 1992

CAPLAN, Jeffrey Lyle

Resigned
The Atrium, NorthwoodHA6 3ES
Born May 1963
Director
Appointed 05 Nov 1992
Resigned 18 Dec 1995

CLEMONS, George Richard Henry

Resigned
Forton House Saltergate Lane, SheffieldS30 2BE
Born March 1938
Director
Appointed 19 Mar 1993
Resigned 31 Dec 1998

CONNELL, Adrian Paul

Resigned
Oldham Broadway Business Park, OldhamOL9 9XA
Born March 1965
Director
Appointed 25 Jan 2002
Resigned 28 Mar 2022

GAZIELLY, Jean Francois

Resigned
123 Bld Beissiere, ParisFOREIGN
Born March 1954
Director
Appointed 30 Jun 2003
Resigned 08 Mar 2011

GRANT, Robin William

Resigned
14 Cumberland Road, LondonSW13 9LY
Born May 1938
Director
Appointed 07 Jul 1992
Resigned 31 Dec 1998

KELLY, Paul Steven

Resigned
2 Beaumonds Way, RochdaleOL11 5NL
Born October 1955
Director
Appointed N/A
Resigned 25 Nov 1993

KIMBER, Simon Jeremy Michael

Resigned
56 Highfield Road, LymmWA13 0EE
Born November 1958
Director
Appointed 03 Aug 1995
Resigned 25 Jan 2002

MASSARD, Pierre Andre

Resigned
7, Rue Rouget De Lisle, 78100 Saint-Germain-En-Laye
Born April 1949
Director
Appointed 02 Jan 2004
Resigned 08 Aug 2006

MISTRY, Kameleshkumar Ishwarlal

Resigned
Holborn Viaduct, LondonEC1A 2DY
Born December 1973
Director
Appointed 01 Feb 2008
Resigned 01 Jun 2013

PATERSON, Alan Kiernan

Resigned
Oldham Broadway Business Park, OldhamOL9 9XA
Born December 1968
Director
Appointed 07 Feb 2017
Resigned 31 Dec 2019

PIGE, Beatrice

Resigned
15 Cite Des Fleurs, ParisFOREIGN
Born May 1963
Director
Appointed 30 Apr 2001
Resigned 02 Jan 2004

REDDINGTON, Michael Francis

Resigned
Holborn Viaduct, LondonEC1A 2DY
Born May 1959
Director
Appointed 17 May 2013
Resigned 14 Feb 2015

RICHARDS, Allan

Resigned
12 Thistle Grove, LondonSW10 9RZ
Born November 1962
Director
Appointed 02 Oct 2006
Resigned 21 Feb 2011

SAMSON, Harvey Jack

Resigned
11 Parkhill Road, AltrinchamWA15 9JX
Born May 1957
Director
Appointed 07 Jul 1992
Resigned 20 Aug 1999

TOCHET, Peter Louis

Resigned
Route Du Bois 37, Ecublens
Born March 1966
Director
Appointed 02 Oct 2006
Resigned 01 Feb 2008

TURGUT, Yashar

Resigned
46 Oulder Hill Drive, RochdaleOL11 5LB
Born May 1953
Director
Appointed N/A
Resigned 19 Mar 1993

UNDERHILL, Robert, The Hon Mr

Resigned
4 Hall Road, WilmslowSK9 5BW
Born February 1948
Director
Appointed 15 Apr 1993
Resigned 30 Apr 2001

WAGMAN, Elie

Resigned
6 Rue Du Colonel Moll, FranceFOREIGN
Born December 1952
Director
Appointed 05 Feb 1997
Resigned 28 Feb 2001

Persons with significant control

1

Transpennine Trading Estate, RochdaleOL11 2PX

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

258

Gazette Dissolved Voluntary
19 December 2023
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
3 October 2023
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 September 2023
DS01DS01
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
24 November 2022
SH19Statement of Capital
Legacy
24 November 2022
SH20SH20
Legacy
24 November 2022
CAP-SSCAP-SS
Resolution
24 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Change Sail Address Company With Old Address New Address
8 January 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2018
AAAnnual Accounts
Legacy
23 October 2018
AGREEMENT2AGREEMENT2
Legacy
18 September 2018
PARENT_ACCPARENT_ACC
Legacy
18 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 March 2018
CS01Confirmation Statement
Change Sail Address Company With New Address
9 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
25 October 2017
AAAnnual Accounts
Legacy
25 October 2017
PARENT_ACCPARENT_ACC
Legacy
25 October 2017
AGREEMENT2AGREEMENT2
Legacy
16 October 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
14 March 2017
AAAnnual Accounts
Legacy
9 March 2017
PARENT_ACCPARENT_ACC
Legacy
9 March 2017
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Legacy
10 October 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Auditors Resignation Company
4 January 2016
AUDAUD
Auditors Resignation Company
4 December 2015
AUDAUD
Accounts With Accounts Type Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Termination Director Company With Name Termination Date
25 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Termination Director Company With Name
4 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Move Registers To Registered Office Company
27 April 2011
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Termination Director Company With Name
8 April 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Move Registers To Sail Company
19 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
19 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Full
16 June 2009
AAAnnual Accounts
Legacy
31 March 2009
363aAnnual Return
Legacy
28 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
20 August 2008
287Change of Registered Office
Accounts With Accounts Type Full
7 July 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
6 March 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
12 April 2007
363aAnnual Return
Legacy
21 December 2006
287Change of Registered Office
Legacy
11 November 2006
288aAppointment of Director or Secretary
Legacy
11 November 2006
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 October 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 June 2006
AAAnnual Accounts
Legacy
30 March 2006
363aAnnual Return
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
27 October 2005
244244
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 September 2004
AAAnnual Accounts
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
363sAnnual Return (shuttle)
Legacy
25 March 2004
288bResignation of Director or Secretary
Legacy
25 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2003
AAAnnual Accounts
Legacy
19 July 2003
288aAppointment of Director or Secretary
Miscellaneous
16 July 2003
MISCMISC
Auditors Resignation Company
16 July 2003
AUDAUD
Resolution
16 July 2003
RESOLUTIONSResolutions
Resolution
16 July 2003
RESOLUTIONSResolutions
Legacy
16 July 2003
155(6)b155(6)b
Legacy
16 July 2003
155(6)a155(6)a
Legacy
11 July 2003
395Particulars of Mortgage or Charge
Legacy
11 July 2003
395Particulars of Mortgage or Charge
Legacy
11 July 2003
395Particulars of Mortgage or Charge
Legacy
11 July 2003
395Particulars of Mortgage or Charge
Legacy
11 July 2003
395Particulars of Mortgage or Charge
Legacy
26 June 2003
403aParticulars of Charge Subject to s859A
Legacy
26 June 2003
403aParticulars of Charge Subject to s859A
Certificate Re Registration Public Limited Company To Private
19 June 2003
CERT10CERT10
Re Registration Memorandum Articles
19 June 2003
MARMAR
Legacy
19 June 2003
5353
Resolution
19 June 2003
RESOLUTIONSResolutions
Resolution
19 June 2003
RESOLUTIONSResolutions
Legacy
15 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
2 August 2002
244244
Legacy
26 April 2002
363sAnnual Return (shuttle)
Legacy
25 April 2002
288bResignation of Director or Secretary
Legacy
25 April 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2001
AAAnnual Accounts
Legacy
23 April 2001
363sAnnual Return (shuttle)
Legacy
20 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
2 August 2000
244244
Legacy
14 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 April 2000
AAAnnual Accounts
Legacy
27 October 1999
225Change of Accounting Reference Date
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
10 June 1999
363sAnnual Return (shuttle)
Legacy
6 May 1999
244244
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Auditors Resignation Company
7 September 1998
AUDAUD
Accounts With Accounts Type Full Group
24 April 1998
AAAnnual Accounts
Legacy
24 April 1998
363sAnnual Return (shuttle)
Resolution
7 April 1998
RESOLUTIONSResolutions
Resolution
7 April 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 April 1997
AAAnnual Accounts
Legacy
29 April 1997
363sAnnual Return (shuttle)
Resolution
4 April 1997
RESOLUTIONSResolutions
Resolution
4 April 1997
RESOLUTIONSResolutions
Legacy
3 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
8 May 1996
AAAnnual Accounts
Legacy
3 May 1996
363sAnnual Return (shuttle)
Resolution
14 April 1996
RESOLUTIONSResolutions
Resolution
1 April 1996
RESOLUTIONSResolutions
Legacy
10 January 1996
288288
Legacy
18 August 1995
288288
Accounts With Accounts Type Full Group
3 May 1995
AAAnnual Accounts
Legacy
3 May 1995
363sAnnual Return (shuttle)
Resolution
22 March 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 September 1994
288288
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 May 1994
AAAnnual Accounts
Resolution
28 March 1994
RESOLUTIONSResolutions
Resolution
28 March 1994
RESOLUTIONSResolutions
Legacy
13 December 1993
288288
Legacy
14 October 1993
288288
Accounts With Accounts Type Full Group
1 June 1993
AAAnnual Accounts
Legacy
20 May 1993
363b363b
Resolution
14 May 1993
RESOLUTIONSResolutions
Resolution
14 May 1993
RESOLUTIONSResolutions
Legacy
23 April 1993
288288
Legacy
6 April 1993
288288
Legacy
12 February 1993
403aParticulars of Charge Subject to s859A
Legacy
26 November 1992
395Particulars of Mortgage or Charge
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
13 November 1992
288288
Legacy
28 September 1992
288288
Legacy
29 July 1992
288288
Legacy
29 July 1992
288288
Legacy
29 July 1992
288288
Accounts With Accounts Type Full Group
18 May 1992
AAAnnual Accounts
Legacy
5 May 1992
363b363b
Resolution
13 April 1992
RESOLUTIONSResolutions
Resolution
13 April 1992
RESOLUTIONSResolutions
Legacy
15 February 1992
288288
Certificate Capital Cancellation Share Premium Account
24 October 1991
CERT21CERT21
Resolution
24 October 1991
RESOLUTIONSResolutions
Resolution
24 October 1991
RESOLUTIONSResolutions
Court Order
21 October 1991
OCOC
Legacy
4 September 1991
123Notice of Increase in Nominal Capital
Resolution
4 September 1991
RESOLUTIONSResolutions
Resolution
4 September 1991
RESOLUTIONSResolutions
Legacy
17 July 1991
PROSPPROSP
Legacy
12 July 1991
123Notice of Increase in Nominal Capital
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Legacy
16 May 1991
363aAnnual Return
Accounts With Accounts Type Full Group
29 April 1991
AAAnnual Accounts
Legacy
8 March 1991
288288
Certificate Capital Cancellation Share Premium Account
5 November 1990
CERT21CERT21
Resolution
5 November 1990
RESOLUTIONSResolutions
Court Order
1 November 1990
OCOC
Resolution
7 September 1990
RESOLUTIONSResolutions
Legacy
3 September 1990
395Particulars of Mortgage or Charge
Legacy
20 August 1990
PROSPPROSP
Accounts With Accounts Type Full Group
8 August 1990
AAAnnual Accounts
Legacy
30 April 1990
363363
Resolution
4 April 1990
RESOLUTIONSResolutions
Resolution
4 April 1990
RESOLUTIONSResolutions
Legacy
6 November 1989
288288
Legacy
31 July 1989
288288
Certificate Capital Cancellation Share Premium Account
18 July 1989
CERT21CERT21
Legacy
6 July 1989
OC138OC138
Legacy
24 May 1989
123Notice of Increase in Nominal Capital
Resolution
24 May 1989
RESOLUTIONSResolutions
Resolution
24 May 1989
RESOLUTIONSResolutions
Resolution
24 May 1989
RESOLUTIONSResolutions
Resolution
24 May 1989
RESOLUTIONSResolutions
Resolution
15 May 1989
RESOLUTIONSResolutions
Resolution
15 May 1989
RESOLUTIONSResolutions
Memorandum Articles
27 April 1989
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
21 April 1989
AAAnnual Accounts
Legacy
21 April 1989
363363
Legacy
17 April 1989
PROSPPROSP
Legacy
23 February 1989
288288
Legacy
15 February 1989
288288
Legacy
6 December 1988
288288
Legacy
24 November 1988
288288
Legacy
20 May 1988
353a353a
Legacy
27 April 1988
122122
Legacy
27 April 1988
88(3)88(3)
Legacy
27 April 1988
88(2)Return of Allotment of Shares
Legacy
27 April 1988
123Notice of Increase in Nominal Capital
Resolution
27 April 1988
RESOLUTIONSResolutions
Resolution
27 April 1988
RESOLUTIONSResolutions
Resolution
27 April 1988
RESOLUTIONSResolutions
Resolution
27 April 1988
RESOLUTIONSResolutions
Resolution
27 April 1988
RESOLUTIONSResolutions
Legacy
26 April 1988
288288
Legacy
3 March 1988
PROSPPROSP
Accounts With Accounts Type Full Group
1 March 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Legacy
1 February 1988
395Particulars of Mortgage or Charge
Legacy
12 January 1988
288288
Accounts With Accounts Type Full Group
18 August 1987
AAAnnual Accounts
Legacy
18 August 1987
363363
Legacy
6 January 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 October 1986
REREG(U)REREG(U)
Legacy
24 September 1986
224224
Miscellaneous
1 April 1986
MISCMISC