Background WavePink WaveYellow Wave

BAKER HARRIS SAUNDERS GROUP LIMITED (02033819)

BAKER HARRIS SAUNDERS GROUP LIMITED (02033819) is an active UK company. incorporated on 3 July 1986. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. BAKER HARRIS SAUNDERS GROUP LIMITED has been registered for 39 years. Current directors include TWIGG, Richard John.

Company Number
02033819
Status
active
Type
ltd
Incorporated
3 July 1986
Age
39 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
TWIGG, Richard John
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BAKER HARRIS SAUNDERS GROUP LIMITED

BAKER HARRIS SAUNDERS GROUP LIMITED is an active company incorporated on 3 July 1986 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. BAKER HARRIS SAUNDERS GROUP LIMITED was registered 39 years ago.(SIC: 74990)

Status

active

Active since 39 years ago

Company No

02033819

LTD Company

Age

39 Years

Incorporated 3 July 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

United Kingdom House 180 Oxford Street London W1D 1NN
From: 3 July 1986To: 21 March 2014
Timeline

8 key events • 2010 - 2021

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Sept 10
Director Left
Oct 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Oct 18
Director Left
Dec 21
Director Joined
Dec 21
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 19 Mar 2014

TWIGG, Richard John

Active
16-20 Hockliffe Street, Leighton BuzzardLU7 1GN
Born February 1965
Director
Appointed 30 Nov 2021

DAVID, Katie Charmian

Resigned
31 Sandy Lane, SevenoaksTN13 3TP
Secretary
Appointed 28 Mar 2002
Resigned 04 Nov 2002

DAVIS, Philip Stephen James

Resigned
Hartland, HermitageRG18 9QD
Secretary
Appointed 09 May 2005
Resigned 20 Jul 2007

GAASTRA, Stephen

Resigned
United Kingdom House, LondonW1D 1NN
Secretary
Appointed 13 Dec 2007
Resigned 16 Oct 2013

HAMES, Victoria Elizabeth

Resigned
Flat 5, LondonSW17 8JJ
Secretary
Appointed 15 Sept 2004
Resigned 03 Jan 2005

JAMES, Ann Viola

Resigned
269 Henley Road, IlfordIG1 2TN
Secretary
Appointed 27 Mar 1996
Resigned 30 Aug 1996

MASSIE, Amanda Jane Emilia

Resigned
Bradlow, GuildfordGU3 1HF
Secretary
Appointed 19 Aug 1999
Resigned 15 Sept 2004

MUMMERY, Tony Jack

Resigned
25 Conifer Drive, CulverstoneDA13 0TL
Secretary
Appointed 31 Jan 1992
Resigned 27 Mar 1996

PAVITT, Richard George

Resigned
14 Meadowcroft Close, East GrinsteadRH19 1NA
Secretary
Appointed 30 Aug 1996
Resigned 13 Dec 1999

RIGBY, Mark Anthony

Resigned
46 Royston Park Road, PinnerHA5 4AF
Secretary
Appointed 20 Jul 2007
Resigned 13 Dec 2007

TAYLOR, Nicholas James Anthony Vye

Resigned
16 Grove Park Terrace, LondonW4 3QG
Secretary
Appointed N/A
Resigned 31 Jan 1992

TOMALIN, Richard Howarth

Resigned
22 Fort Road, GuildfordGU1 3TE
Secretary
Appointed 22 Mar 2000
Resigned 28 Mar 2002

WEBSTER, Richard

Resigned
105 George Road, GodalmingGU7 3LX
Secretary
Appointed 04 Nov 2002
Resigned 20 Jul 2007

WILLIAMS, Gareth Rhys

Resigned
1st Floor, ChelmsfordCM2 0PP
Secretary
Appointed 16 Oct 2013
Resigned 30 Nov 2021

BAKER, Michael Peter Lawton

Resigned
57 Gerard Road, LondonSW13 9QH
Born May 1946
Director
Appointed N/A
Resigned 16 Sept 1994

BAUCHER, Nicholas Gordon Jack

Resigned
Horsted Lane, Haywards HeathRH17 7HP
Born June 1950
Director
Appointed N/A
Resigned 31 Jan 1992

BILLINGHAM, Stephen Robert, Doctor

Resigned
Gso Business Park, East KilbrideG74 5PG
Born May 1958
Director
Appointed 10 Oct 2003
Resigned 24 Aug 2004

BROWN, John Bruce

Resigned
Radmore Farm Helmdon Road, TowcesterNN12 8SX
Born June 1944
Director
Appointed 20 Jul 2007
Resigned 05 Jun 2008

CAIRNS, Duncan Philip James

Resigned
Kennel Bottom, CirencesterGL7 7HE
Born June 1950
Director
Appointed 16 Sept 1994
Resigned 22 Mar 2000

CASSIDY, Michael John

Resigned
202 Cromwell Tower, LondonEC2Y 8DD
Born January 1947
Director
Appointed N/A
Resigned 12 Feb 1992

CONNOLLEY, Dominic

Resigned
151 Gladstone Road, LondonSW19 1QS
Born June 1965
Director
Appointed 28 Mar 2002
Resigned 30 Sept 2003

FARRINGTON, Peter Edmund Thomson

Resigned
Fulmer Oaks 89 Fulmer Drive, Gerrards CrossSL9 7HF
Born July 1942
Director
Appointed 29 Oct 1992
Resigned 31 Mar 1993

GAASTRA, Stephen

Resigned
1 Ashley Road, AltrinchamWA14 2DT
Born May 1958
Director
Appointed 13 Dec 2007
Resigned 31 Mar 2014

GILL, Timothy Stuart

Resigned
9 Vicarage Gardens, GrayshottGU26 6NH
Born March 1954
Director
Appointed 01 Oct 2002
Resigned 23 Dec 2003

GRIFFITHS, Alun Hughes

Resigned
Rutland House, WokingGU22 7EE
Born June 1954
Director
Appointed 01 Jan 2004
Resigned 20 Jul 2007

HARRIS, Simon Peter

Resigned
Ferry House, WargraveRG10 8HY
Born February 1948
Director
Appointed N/A
Resigned 29 Oct 1992

LEWIS, Philip Geoffrey

Resigned
1 Parkside, LondonNW7 2LJ
Born June 1953
Director
Appointed 15 Jan 2009
Resigned 03 Mar 2010

LONG, Richard Charles

Resigned
15 Downs Road, EpsomKT18 5JF
Born March 1950
Director
Appointed 01 Oct 2002
Resigned 30 Sept 2003

MACLEOD, Robert James

Resigned
Thornbury, GuildfordGU5 0UE
Born May 1964
Director
Appointed 10 Oct 2003
Resigned 20 Jul 2007

MASSIE, Amanda Jane Emilia

Resigned
Bradlow, GuildfordGU3 1HF
Born February 1970
Director
Appointed 22 Mar 2000
Resigned 10 Oct 2003

MCCLEAN, James Constantine Stuart

Resigned
Waterfield, Petworth Road, GodalmingGU8 4UF
Born August 1959
Director
Appointed 18 Nov 2005
Resigned 24 Mar 2006

NAHOME, Ezra Meyer Solomon

Resigned
180 Oxford Street, LondonW1D 1NN
Born March 1964
Director
Appointed 20 Jul 2007
Resigned 23 Oct 2018

OWEN, Nicholas Anthony Stanhope

Resigned
Southwood House, WinchesterSO21 1AT
Born April 1940
Director
Appointed 31 Mar 1993
Resigned 22 Mar 2000

PEACH, William Guy

Resigned
Rosemerryn, EsherKT10 9ET
Born April 1950
Director
Appointed N/A
Resigned 31 Jan 1992

Persons with significant control

1

Wells Street, LondonW1T 3PT

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

247

Accounts With Accounts Type Dormant
16 March 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 April 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
13 November 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 October 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
21 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
18 August 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
1 June 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 June 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Change Person Director Company With Change Date
6 October 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 August 2014
AAAnnual Accounts
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name
21 March 2014
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 March 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 March 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
20 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2013
TM02Termination of Secretary
Termination Director Company With Name
16 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 October 2012
AR01AR01
Accounts With Accounts Type Dormant
20 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Appoint Person Director Company With Name
17 September 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
2 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
13 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 December 2008
AAAnnual Accounts
Legacy
3 October 2008
363aAnnual Return
Legacy
6 June 2008
288bResignation of Director or Secretary
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
363aAnnual Return
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
3 July 2007
AAAnnual Accounts
Resolution
29 November 2006
RESOLUTIONSResolutions
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
26 September 2006
AAAnnual Accounts
Legacy
30 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 December 2005
AAAnnual Accounts
Legacy
13 December 2005
288aAppointment of Director or Secretary
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Resolution
11 November 2005
RESOLUTIONSResolutions
Legacy
24 October 2005
288cChange of Particulars
Legacy
21 September 2005
363aAnnual Return
Legacy
25 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 January 2005
AAAnnual Accounts
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
5 October 2004
363sAnnual Return (shuttle)
Legacy
28 September 2004
288aAppointment of Director or Secretary
Legacy
28 September 2004
288bResignation of Director or Secretary
Legacy
2 September 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2004
AAAnnual Accounts
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
6 November 2003
288aAppointment of Director or Secretary
Legacy
29 October 2003
288aAppointment of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
20 October 2003
288bResignation of Director or Secretary
Legacy
9 October 2003
363aAnnual Return
Legacy
12 August 2003
288cChange of Particulars
Accounts With Accounts Type Dormant
30 January 2003
AAAnnual Accounts
Legacy
13 November 2002
288bResignation of Director or Secretary
Legacy
13 November 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
363aAnnual Return
Legacy
18 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2002
AAAnnual Accounts
Legacy
12 October 2001
363aAnnual Return
Legacy
17 September 2001
363aAnnual Return
Resolution
13 December 2000
RESOLUTIONSResolutions
Resolution
13 December 2000
RESOLUTIONSResolutions
Resolution
13 December 2000
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
6 November 2000
AAMDAAMD
Accounts With Accounts Type Dormant
19 October 2000
AAAnnual Accounts
Legacy
8 September 2000
363aAnnual Return
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
16 December 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
363aAnnual Return
Legacy
8 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
7 September 1999
AAAnnual Accounts
Legacy
25 August 1999
287Change of Registered Office
Legacy
25 August 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 October 1998
AAAnnual Accounts
Legacy
20 August 1998
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
16 December 1997
CERT10CERT10
Legacy
16 December 1997
5353
Re Registration Memorandum Articles
16 December 1997
MARMAR
Resolution
16 December 1997
RESOLUTIONSResolutions
Resolution
16 December 1997
RESOLUTIONSResolutions
Legacy
3 September 1997
363aAnnual Return
Legacy
3 September 1997
363(353)363(353)
Accounts With Accounts Type Dormant
28 July 1997
AAAnnual Accounts
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
287Change of Registered Office
Legacy
23 September 1996
288288
Legacy
23 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Auditors Resignation Company
21 August 1996
AUDAUD
Legacy
26 April 1996
288288
Legacy
1 April 1996
288288
Legacy
6 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Legacy
27 September 1994
288288
Legacy
7 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Legacy
13 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 1993
AAAnnual Accounts
Legacy
20 April 1993
288288
Legacy
8 November 1992
288288
Legacy
5 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1992
AAAnnual Accounts
Legacy
19 February 1992
288288
Legacy
19 February 1992
288288
Legacy
19 February 1992
288288
Legacy
19 February 1992
288288
Legacy
2 February 1992
288288
Legacy
30 January 1992
287Change of Registered Office
Legacy
24 January 1992
225(1)225(1)
Legacy
25 October 1991
363b363b
Legacy
4 October 1991
288288
Resolution
20 September 1991
RESOLUTIONSResolutions
Resolution
20 September 1991
RESOLUTIONSResolutions
Resolution
20 September 1991
RESOLUTIONSResolutions
Resolution
20 September 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
18 September 1991
AAAnnual Accounts
Legacy
26 July 1991
288288
Legacy
26 July 1991
288288
Legacy
24 May 1991
169169
Resolution
15 May 1991
RESOLUTIONSResolutions
Resolution
15 May 1991
RESOLUTIONSResolutions
Legacy
14 May 1991
288288
Legacy
9 November 1990
363363
Accounts With Accounts Type Full Group
9 November 1990
AAAnnual Accounts
Resolution
11 October 1990
RESOLUTIONSResolutions
Resolution
11 October 1990
RESOLUTIONSResolutions
Statement Of Affairs
3 September 1990
SASA
Legacy
3 September 1990
PUC3OPUC3O
Legacy
3 July 1990
288288
Legacy
3 July 1990
288288
Legacy
6 February 1990
288288
Legacy
5 February 1990
288288
Legacy
5 February 1990
288288
Legacy
12 January 1990
169169
Resolution
15 November 1989
RESOLUTIONSResolutions
Resolution
15 November 1989
RESOLUTIONSResolutions
Resolution
15 November 1989
RESOLUTIONSResolutions
Resolution
15 November 1989
RESOLUTIONSResolutions
Legacy
15 November 1989
122122
Legacy
7 November 1989
363363
Accounts With Accounts Type Full Group
31 October 1989
AAAnnual Accounts
Certificate Capital Cancellation Share Premium Account
20 June 1989
CERT21CERT21
Court Order
20 June 1989
OCOC
Resolution
23 May 1989
RESOLUTIONSResolutions
Resolution
23 May 1989
RESOLUTIONSResolutions
Resolution
25 April 1989
RESOLUTIONSResolutions
Legacy
3 January 1989
363363
Legacy
21 December 1988
PROSPPROSP
Legacy
12 December 1988
123Notice of Increase in Nominal Capital
Resolution
12 December 1988
RESOLUTIONSResolutions
Resolution
12 December 1988
RESOLUTIONSResolutions
Resolution
12 December 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
7 December 1988
AAAnnual Accounts
Legacy
10 November 1988
122122
Legacy
18 October 1988
287Change of Registered Office
Legacy
29 September 1988
PUC 2PUC 2
Legacy
7 January 1988
PUC 3PUC 3
Legacy
10 December 1987
PUC(U)PUC(U)
Legacy
24 November 1987
123Notice of Increase in Nominal Capital
Resolution
23 November 1987
RESOLUTIONSResolutions
Resolution
23 November 1987
RESOLUTIONSResolutions
Resolution
23 November 1987
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 November 1987
AAAnnual Accounts
Legacy
16 November 1987
363363
Legacy
12 November 1987
288288
Legacy
25 October 1987
287Change of Registered Office
Legacy
22 October 1987
PUC(U)PUC(U)
Resolution
8 October 1987
RESOLUTIONSResolutions
Legacy
28 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
PUC(U)PUC(U)
Legacy
4 December 1986
PUC(U)PUC(U)
Legacy
10 November 1986
CO-ADDCO-ADD
Legacy
30 October 1986
GAZ(U)GAZ(U)
Resolution
21 October 1986
RESOLUTIONSResolutions