Background WavePink WaveYellow Wave

CRAWFORD & COMPANY ADJUSTERS LIMITED (02067042)

CRAWFORD & COMPANY ADJUSTERS LIMITED (02067042) is an active UK company. incorporated on 23 October 1986. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. CRAWFORD & COMPANY ADJUSTERS LIMITED has been registered for 39 years. Current directors include PEARSALL, Stephen David, STEVENSON, Tami Edith.

Company Number
02067042
Status
active
Type
ltd
Incorporated
23 October 1986
Age
39 years
Address
The Hallmark Building, London, EC3M 5JE
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
PEARSALL, Stephen David, STEVENSON, Tami Edith
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAWFORD & COMPANY ADJUSTERS LIMITED

CRAWFORD & COMPANY ADJUSTERS LIMITED is an active company incorporated on 23 October 1986 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. CRAWFORD & COMPANY ADJUSTERS LIMITED was registered 39 years ago.(SIC: 66290)

Status

active

Active since 39 years ago

Company No

02067042

LTD Company

Age

39 Years

Incorporated 23 October 1986

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

CRAWFORD-THG LIMITED
From: 24 December 1996To: 30 August 2000
CRAWFORD & COMPANY INTERNATIONAL LIMITED
From: 28 October 1994To: 24 December 1996
GRAHAM MILLER GROUP LIMITED
From: 18 September 1989To: 28 October 1994
MILLOVER ADJUSTERS LIMITED
From: 24 February 1987To: 18 September 1989
MINMAR (5) LIMITED
From: 23 October 1986To: 24 February 1987
Contact
Address

The Hallmark Building 106 Fenchurch Street London, EC3M 5JE,

Previous Addresses

, 70 Mark Lane, London, EC3R 7NQ, England
From: 24 October 2016To: 7 May 2020
, Trinity Court, 42 Trinity Square, London, EC3N 4th
From: 23 October 1986To: 24 October 2016
Timeline

17 key events • 2017 - 2025

Funding Officers Ownership
Director Left
Apr 17
Director Joined
Apr 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Left
Feb 20
Director Joined
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Funding Round
Dec 24
Funding Round
Oct 25
Capital Update
Oct 25
Loan Secured
Dec 25
Capital Update
Dec 25
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

PEARSALL, Stephen David

Active
106 Fenchurch Street, LondonEC3M 5JE
Born January 1968
Director
Appointed 23 Oct 2006

STEVENSON, Tami Edith

Active
106 Fenchurch Street, LondonEC3M 5JE
Born August 1966
Director
Appointed 26 Oct 2021

BOWMAN, Jeffrey Thomas

Resigned
28 Hogarth Avenue, BrentwoodCM15 8BE
Secretary
Appointed N/A
Resigned 28 Feb 1995

BRAYBROOKS, Colin Steven

Resigned
6455 Glen Oaks Lane, AtlantaFOREIGN
Secretary
Appointed 02 Aug 2005
Resigned 24 Oct 2006

NELSON, Allen William

Resigned
2782 Normandy Drive, N.E., Atlanta
Secretary
Appointed 24 Oct 2006
Resigned 09 Sept 2016

OSTEN, Judd F

Resigned
3750 Schooner Ridge, Fulton County 30005 UsaFOREIGN
Secretary
Appointed 11 Feb 1997
Resigned 15 Jan 2003

RESCIGNO, Peter James

Resigned
1122 Bluffhaven Way, AtlantaFOREIGN
Secretary
Appointed 15 Jan 2003
Resigned 02 Aug 2005

STAITE, Andrew John

Resigned
2 Springfields, BroxbourneEN10 7LX
Secretary
Appointed 28 Feb 1995
Resigned 11 Feb 1997

ALBRIGHT, Robert Paul

Resigned
6098 Kings Mountain Way, Stone Mountain30087
Born March 1941
Director
Appointed 21 Apr 1995
Resigned 27 Feb 1997

BEYNON, John

Resigned
60240 Petit Serans, ParisFOREIGN
Born October 1943
Director
Appointed N/A
Resigned 03 Mar 1994

BIRCH REYNARDSON, William

Resigned
Adwell House, AdwellOX9 7DQ
Born December 1923
Director
Appointed N/A
Resigned 07 Feb 1994

BOLLINGER, Paul Allan

Resigned
8700 The Fifth Green, Atlanta30350
Born October 1934
Director
Appointed 21 Apr 1995
Resigned 31 Jan 1996

BOLTON, William John Theo

Resigned
Westdene The Ridgeway, LeatherheadKT22 0LG
Born January 1938
Director
Appointed N/A
Resigned 07 Feb 1994

BOWMAN, Jeffrey Thomas

Resigned
3850 Glenhurst Drive, Georgia
Born July 1953
Director
Appointed 30 Mar 2001
Resigned 01 Jul 2009

BOWMAN, Jeffrey Thomas

Resigned
3850 Glenhurst Drive, Georgia
Born July 1953
Director
Appointed N/A
Resigned 09 Apr 1997

BOX, George Lee

Resigned
5450 Glenridge Drive Ne Apt 221, UsaFOREIGN
Born February 1934
Director
Appointed 20 Feb 1995
Resigned 27 Feb 1997

BROCKLEHURST, John George David

Resigned
13 Kassala Road, LondonSW11 4HN
Born June 1953
Director
Appointed 21 Apr 1995
Resigned 27 Feb 1997

BRYANT, Graham Alexander

Resigned
Three Hurdles, OngarCM5 0PL
Born July 1951
Director
Appointed N/A
Resigned 20 Feb 1995

BRYANT, Jim Ray

Resigned
1020 Mountain Ivy Drive, Roswell30075
Born November 1950
Director
Appointed 21 Apr 1995
Resigned 27 Feb 1997

COWELL, Peter Harry

Resigned
5 Weird Wood, LongfieldDA3 7HT
Born April 1948
Director
Appointed 21 Apr 1995
Resigned 27 Feb 1997

COYNE, Shaun Stephen

Resigned
Flat 2 11 Eton Avenue, LondonNW3 3EL
Born February 1956
Director
Appointed N/A
Resigned 20 Feb 1995

CRAWFORD, Jesse Carroll

Resigned
3028 Andrews Drive Nw, Atlanta30305
Born October 1948
Director
Appointed 11 Feb 1997
Resigned 30 Mar 2000

CUDDY, Michael Joseph

Resigned
425 Worth Avenue, Palm Beach
Born August 1934
Director
Appointed 14 Apr 1997
Resigned 05 Jun 1998

DAVIES, Edward Leyshon Mccleland

Resigned
Blinkwater, TwickenhamTW1 3DY
Born July 1939
Director
Appointed N/A
Resigned 30 Sept 1995

ELDER, Ronald Sharp

Resigned
8 Courtney Place, CobhamKT11 2BE
Born March 1950
Director
Appointed 14 Apr 1997
Resigned 23 Jun 1999

GENT, Ronald John

Resigned
1 Grange Avenue, Woodford GreenIG8 9JT
Born July 1945
Director
Appointed N/A
Resigned 20 Feb 1995

HANSON-JAMES, David Richard

Resigned
3 The Mount, ReadingRG4 7RU
Born January 1943
Director
Appointed N/A
Resigned 14 Jul 1995

HARMAN, Mark

Resigned
22 Park Avenue, LeedsLS8 2JH
Born June 1956
Director
Appointed 15 Oct 1998
Resigned 20 Nov 1999

HENDRY, David Vaughn

Resigned
Sylvan Lodge 121 Auckland Road, LondonSE19 2DT
Born October 1954
Director
Appointed 30 Mar 2000
Resigned 23 Oct 2006

HODSON, Gregory Patterson

Resigned
11 Holly Lodge, LondonSW19 7BP
Born May 1946
Director
Appointed 26 Sept 2000
Resigned 30 Mar 2001

HOLCROFT, Stephen William

Resigned
34 Longmeadow, CheadleSK8 7ER
Born July 1950
Director
Appointed 21 Apr 1995
Resigned 13 Dec 1996

HORNER, James Stewart

Resigned
Avenuelouis Le Vau 25, Brussels 1410FOREIGN
Born August 1941
Director
Appointed N/A
Resigned 31 Dec 1992

MEYERS JR, Archie

Resigned
9202 Hamilton Island Court, Tennessee 37341
Born August 1937
Director
Appointed 15 Oct 1998
Resigned 26 Sept 2000

MINIX, Forrest Lee

Resigned
1161 Casey Key Road, UsaFOREIGN
Born November 1927
Director
Appointed 15 Oct 1998
Resigned 27 Jul 1999

MURESS, Ian Victor

Resigned
Mark Lane, LondonEC3R 7NQ
Born June 1957
Director
Appointed 02 Aug 2005
Resigned 14 Apr 2017

Persons with significant control

1

106 Fenchurch Street, LondonEC3M 5JE

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

271

Memorandum Articles
29 January 2026
MAMA
Capital Statement Capital Company With Date Currency Figure
19 December 2025
SH19Statement of Capital
Legacy
19 December 2025
SH20SH20
Legacy
19 December 2025
CAP-SSCAP-SS
Resolution
19 December 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Resolution
5 December 2025
RESOLUTIONSResolutions
Legacy
31 October 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 October 2025
SH19Statement of Capital
Legacy
31 October 2025
CAP-SSCAP-SS
Resolution
31 October 2025
RESOLUTIONSResolutions
Capital Allotment Shares
29 October 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
23 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2024
CH01Change of Director Details
Capital Allotment Shares
6 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
14 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 November 2020
AAAnnual Accounts
Change To A Person With Significant Control
27 May 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2019
CS01Confirmation Statement
Statement Of Companys Objects
6 August 2018
CC04CC04
Resolution
3 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
19 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Legacy
31 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
22 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2015
AR01AR01
Accounts With Accounts Type Full
18 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Legacy
22 December 2011
MG01MG01
Legacy
22 December 2011
MG01MG01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 July 2011
CH01Change of Director Details
Accounts With Accounts Type Full
6 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Change Sail Address Company
13 May 2010
AD02Notification of Single Alternative Inspection Location
Legacy
9 November 2009
MG02MG02
Legacy
9 November 2009
MG02MG02
Legacy
9 November 2009
MG02MG02
Legacy
28 August 2009
363aAnnual Return
Legacy
27 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 August 2009
AAAnnual Accounts
Resolution
19 January 2009
RESOLUTIONSResolutions
Legacy
29 September 2008
363aAnnual Return
Accounts With Accounts Type Group
18 August 2008
AAAnnual Accounts
Legacy
28 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 September 2007
AAAnnual Accounts
Legacy
3 March 2007
288bResignation of Director or Secretary
Legacy
3 March 2007
288bResignation of Director or Secretary
Legacy
3 March 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 September 2006
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 August 2005
AAAnnual Accounts
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
15 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 November 2004
AAAnnual Accounts
Legacy
17 August 2004
244244
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 December 2003
AAAnnual Accounts
Legacy
5 August 2003
244244
Legacy
28 July 2003
363sAnnual Return (shuttle)
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
8 July 2003
288bResignation of Director or Secretary
Auditors Resignation Company
5 March 2003
AUDAUD
Accounts With Accounts Type Group
24 December 2002
AAAnnual Accounts
Auditors Resignation Company
4 September 2002
AUDAUD
Legacy
2 September 2002
244244
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 September 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
169169
Resolution
31 May 2001
RESOLUTIONSResolutions
Resolution
31 May 2001
RESOLUTIONSResolutions
Legacy
31 May 2001
173173
Legacy
6 April 2001
288bResignation of Director or Secretary
Legacy
6 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
23 February 2001
AAAnnual Accounts
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
11 September 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 August 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
24 August 2000
AAAnnual Accounts
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Legacy
17 December 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
363sAnnual Return (shuttle)
Legacy
31 August 1999
244244
Legacy
26 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
17 April 1999
AAAnnual Accounts
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
288cChange of Particulars
Legacy
25 August 1998
363sAnnual Return (shuttle)
Legacy
20 August 1998
244244
Legacy
11 June 1998
288bResignation of Director or Secretary
Legacy
11 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
2 October 1997
AAAnnual Accounts
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
3 September 1997
363sAnnual Return (shuttle)
Legacy
3 September 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
244244
Legacy
28 July 1997
288aAppointment of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
28 July 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Statement Of Affairs
26 January 1997
SASA
Legacy
26 January 1997
88(2)O88(2)O
Legacy
26 January 1997
88(2)O88(2)O
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
13 January 1997
88(2)P88(2)P
Legacy
13 January 1997
88(2)P88(2)P
Legacy
13 January 1997
122122
Resolution
13 January 1997
RESOLUTIONSResolutions
Resolution
13 January 1997
RESOLUTIONSResolutions
Resolution
13 January 1997
RESOLUTIONSResolutions
Resolution
13 January 1997
RESOLUTIONSResolutions
Legacy
13 January 1997
123Notice of Increase in Nominal Capital
Memorandum Articles
31 December 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 December 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 November 1996
88(2)R88(2)R
Resolution
28 November 1996
RESOLUTIONSResolutions
Resolution
28 November 1996
RESOLUTIONSResolutions
Resolution
28 November 1996
RESOLUTIONSResolutions
Legacy
28 November 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
3 September 1996
244244
Legacy
22 July 1996
363sAnnual Return (shuttle)
Legacy
6 March 1996
288288
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Legacy
10 November 1995
88(2)R88(2)R
Resolution
10 November 1995
RESOLUTIONSResolutions
Resolution
10 November 1995
RESOLUTIONSResolutions
Legacy
10 November 1995
123Notice of Increase in Nominal Capital
Auditors Resignation Company
4 October 1995
AUDAUD
Legacy
16 August 1995
288288
Legacy
16 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
19 April 1995
225(1)225(1)
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Legacy
19 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
19 December 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
19 December 1994
MEM/ARTSMEM/ARTS
Resolution
19 December 1994
RESOLUTIONSResolutions
Resolution
19 December 1994
RESOLUTIONSResolutions
Resolution
19 December 1994
RESOLUTIONSResolutions
Resolution
19 December 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 1994
363x363x
Accounts With Accounts Type Full
29 July 1994
AAAnnual Accounts
Legacy
10 May 1994
403aParticulars of Charge Subject to s859A
Legacy
22 March 1994
288288
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Legacy
20 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Legacy
12 January 1993
288288
Legacy
26 November 1992
288288
Legacy
24 September 1992
287Change of Registered Office
Legacy
28 August 1992
363x363x
Legacy
18 August 1992
288288
Accounts With Accounts Type Full
5 August 1992
AAAnnual Accounts
Legacy
17 July 1992
395Particulars of Mortgage or Charge
Legacy
23 April 1992
88(2)R88(2)R
Legacy
23 April 1992
123Notice of Increase in Nominal Capital
Resolution
23 April 1992
RESOLUTIONSResolutions
Legacy
21 November 1991
288288
Accounts With Accounts Type Full Group
5 November 1991
AAAnnual Accounts
Legacy
4 November 1991
363x363x
Legacy
5 August 1991
225(1)225(1)
Legacy
27 February 1991
395Particulars of Mortgage or Charge
Legacy
28 November 1990
288288
Accounts With Accounts Type Full Group
23 October 1990
AAAnnual Accounts
Legacy
23 October 1990
225(1)225(1)
Legacy
17 October 1990
363363
Legacy
16 October 1990
122122
Legacy
16 October 1990
122122
Legacy
4 October 1990
122122
Legacy
4 October 1990
288288
Memorandum Articles
19 September 1990
MEM/ARTSMEM/ARTS
Legacy
1 September 1990
403aParticulars of Charge Subject to s859A
Resolution
24 August 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 September 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
10 August 1989
AAAnnual Accounts
Legacy
10 August 1989
363363
Legacy
12 April 1989
288288
Accounts With Made Up Date
25 July 1988
AAAnnual Accounts
Legacy
25 July 1988
363363
Legacy
24 May 1988
288288
Legacy
21 April 1988
PUC 2PUC 2
Legacy
18 January 1988
287Change of Registered Office
Legacy
14 January 1988
123Notice of Increase in Nominal Capital
Resolution
14 January 1988
RESOLUTIONSResolutions
Resolution
14 January 1988
RESOLUTIONSResolutions
Resolution
14 January 1988
RESOLUTIONSResolutions
Legacy
22 December 1987
395Particulars of Mortgage or Charge
Legacy
18 December 1987
395Particulars of Mortgage or Charge
Legacy
14 December 1987
395Particulars of Mortgage or Charge
Legacy
27 November 1987
287Change of Registered Office
Certificate Change Of Name Company
24 February 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 February 1987
288288
Legacy
12 February 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
23 October 1986
CERTINCCertificate of Incorporation