Background WavePink WaveYellow Wave

CALOR GROUP LIMITED (02099146)

CALOR GROUP LIMITED (02099146) is an active UK company. incorporated on 11 February 1987. with registered office in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CALOR GROUP LIMITED has been registered for 39 years. Current directors include CUNNEN, Titus, LOPES, Rogerio, NOBLE, Charlotte Louise.

Company Number
02099146
Status
active
Type
ltd
Incorporated
11 February 1987
Age
39 years
Address
Athena House, Warwick, CV34 6RL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CUNNEN, Titus, LOPES, Rogerio, NOBLE, Charlotte Louise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALOR GROUP LIMITED

CALOR GROUP LIMITED is an active company incorporated on 11 February 1987 with the registered office located in Warwick. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CALOR GROUP LIMITED was registered 39 years ago.(SIC: 70100)

Status

active

Active since 39 years ago

Company No

02099146

LTD Company

Age

39 Years

Incorporated 11 February 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 10 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 24 May 2026
For period ending 10 May 2026
Contact
Address

Athena House Athena Drive Tachbrook Park Warwick, CV34 6RL,

Timeline

28 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Feb 10
Director Joined
Feb 10
Director Left
Aug 10
Director Joined
Oct 10
Director Left
Feb 12
Director Joined
Feb 12
Director Left
May 16
Director Joined
May 16
Loan Secured
Sept 16
Loan Cleared
Oct 16
Director Joined
Oct 16
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Mar 20
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Feb 23
Director Joined
Jun 23
Director Joined
Nov 24
Director Left
Nov 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MARSHALL-ROWAN, Rowan Diane

Active
Athena Drive, WarwickCV34 6RL
Secretary
Appointed 05 Sept 2013

CUNNEN, Titus

Active
Athena House, WarwickCV34 6RL
Born April 1966
Director
Appointed 01 Jun 2025

LOPES, Rogerio

Active
Athena House, WarwickCV34 6RL
Born December 1970
Director
Appointed 17 Oct 2022

NOBLE, Charlotte Louise

Active
Athena House, WarwickCV34 6RL
Born June 1983
Director
Appointed 05 Sept 2025

DANCE, Jonathan Richard

Resigned
Birch Cottage, ReadingRG7 4QG
Secretary
Appointed N/A
Resigned 16 Jun 1997

DANTON, John

Resigned
3 Rawlins Close, AdderburyOX17 3HS
Secretary
Appointed 16 Jun 1997
Resigned 17 Feb 1998

PERRY, David Edwin

Resigned
Ferndale House, KnowleB93 9AY
Secretary
Appointed 17 Feb 1998
Resigned 05 Apr 2002

WHORTON, Clive James

Resigned
Athena House, WarwickCV34 6RL
Secretary
Appointed 05 Apr 2002
Resigned 05 Sept 2013

BOUWMAN, Edwin Henricus Odette Maria

Resigned
Athena House, WarwickCV34 6RL
Born April 1967
Director
Appointed 02 Dec 2021
Resigned 31 Jan 2023

DANTON, John

Resigned
3 Rawlins Close, AdderburyOX17 3HS
Born June 1951
Director
Appointed 11 Jul 1997
Resigned 30 Sept 2000

DAVIES, Angie Michael

Resigned
Little Woolpit, CranleighGU6 7NP
Born June 1934
Director
Appointed N/A
Resigned 20 Jan 1997

DAVIS, Alexander

Resigned
Athena House, WarwickCV34 6RL
Born September 1948
Director
Appointed 26 May 2006
Resigned 02 Jan 2009

DE KLEUVER, Jan Marinus Frederik

Resigned
Broadgates Potkiln Lane, BeaconsfieldHP9 2XA
Born August 1948
Director
Appointed 10 Jan 1996
Resigned 11 Jul 1997

DILLON, Thomas Michael John

Resigned
Athena House, WarwickCV34 6RL
Born October 1980
Director
Appointed 01 Sept 2022
Resigned 25 Oct 2024

DUNCAN, George

Resigned
30 Walton Street, LondonSW3 1RE
Born November 1933
Director
Appointed N/A
Resigned 20 Jan 1997

FEENSTRA, Richard

Resigned
Athena House, WarwickCV34 6RL
Born August 1959
Director
Appointed 28 Feb 2002
Resigned 24 Feb 2005

GYSELINCK, Geert

Resigned
Athena House, WarwickCV34 6RL
Born March 1957
Director
Appointed 09 May 2005
Resigned 02 Feb 2010

HARRIS, John Sampson

Resigned
31 Southern Hill, ReadingRG1 5ES
Born November 1941
Director
Appointed 01 Jan 1993
Resigned 30 May 1997

HICKIN, Matthew Quentin

Resigned
Athena House, WarwickCV34 6RL
Born May 1967
Director
Appointed 13 Apr 2017
Resigned 30 Sept 2022

HOEGEN, Robert Philippe

Resigned
10 Rue Alphand, FranceFOREIGN
Born September 1935
Director
Appointed 31 Jan 1994
Resigned 20 Jan 1997

HUGHES, David Alun

Resigned
Celandine House Hipplecote, WorcesterWR6 6PW
Born November 1961
Director
Appointed 08 Jan 2001
Resigned 28 Feb 2002

HUIJGEN, Alex Paul

Resigned
Athena House, WarwickCV34 6RL
Born November 1951
Director
Appointed 08 Jul 2008
Resigned 01 Jul 2010

HUIJGEN, Alex Paul

Resigned
Athena House, WarwickCV34 6RL
Born November 1951
Director
Appointed 23 Feb 2005
Resigned 20 Jun 2006

INGLESSI, Jean-Charles

Resigned
157 Avenue De Malakoff, ParisFOREIGN
Born December 1938
Director
Appointed N/A
Resigned 20 Jan 1997

KEARNEY, James Michael

Resigned
Willowcrest, Leamington SpaCV31 2HH
Born February 1957
Director
Appointed 30 Sept 2000
Resigned 08 Jan 2001

KENNEDY, Patrick Joseph

Resigned
174 Boulevard Saint Germain, 75006 ParisFOREIGN
Born September 1953
Director
Appointed 08 Jan 2001
Resigned 23 Feb 2005

KENNEDY, Patrick Joseph

Resigned
3 Aldwick Close, Leamington SpaCV32 6LP
Born September 1953
Director
Appointed 26 Oct 1998
Resigned 20 Nov 2000

KERR, Howard Robert

Resigned
Athena House, WarwickCV34 6RL
Born March 1959
Director
Appointed 20 Nov 2000
Resigned 26 May 2006

OLAH, Tamas Arpad Ferenc

Resigned
Athena House, WarwickCV34 6RL
Born November 1950
Director
Appointed 20 Jun 2006
Resigned 08 Jul 2008

PATE, Alistair Meikle

Resigned
Heatherwood, PirbrightGU24 0DJ
Born August 1943
Director
Appointed N/A
Resigned 31 Dec 1992

PEEK, Willem

Resigned
Bachlaan 7, The NetherlandsFOREIGN
Born December 1941
Director
Appointed 01 Jan 1995
Resigned 20 Jan 1997

PICKERING, Ronald Wilfred

Resigned
Glebe House 35 Detillens Lane, OxtedRH8 0DH
Born September 1933
Director
Appointed N/A
Resigned 02 May 1995

RENNIE, Stephen

Resigned
Athena Drive, WarwickCV34 6RL
Born February 1954
Director
Appointed 02 Jan 2009
Resigned 13 Apr 2017

RIJNVIS, Drs Arie Johannes

Resigned
Arnhemse Bovenweg 193, Driebergen 3971 Me
Born April 1938
Director
Appointed N/A
Resigned 31 Dec 1994

ROBINSON, Howard Charles Alfred

Resigned
Willowbat Cottage 81 Station Road, AylesburyHP22 4BX
Born April 1952
Director
Appointed N/A
Resigned 08 Nov 1995

Persons with significant control

1

Athena Drive, WarwickCV34 6RL

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

284

Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
17 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2022
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 April 2020
TM01Termination of Director
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2018
CH01Change of Director Details
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Auditors Resignation Company
26 January 2016
AUDAUD
Auditors Resignation Company
11 November 2015
AUDAUD
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
12 June 2014
AR01AR01
Accounts With Made Up Date
18 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 September 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
11 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Made Up Date
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Termination Director Company With Name
14 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Accounts With Made Up Date
13 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
8 June 2011
AR01AR01
Appoint Person Director Company With Name
7 October 2010
AP01Appointment of Director
Accounts With Made Up Date
15 September 2010
AAAnnual Accounts
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Termination Director Company With Name
8 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 February 2010
AP01Appointment of Director
Accounts With Made Up Date
25 October 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
13 February 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
10 October 2008
AAAnnual Accounts
Legacy
10 September 2008
288aAppointment of Director or Secretary
Legacy
8 September 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
363aAnnual Return
Accounts With Made Up Date
16 October 2007
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Group
2 November 2006
AAAnnual Accounts
Legacy
5 September 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
395Particulars of Mortgage or Charge
Legacy
27 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
288bResignation of Director or Secretary
Legacy
23 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2005
AAAnnual Accounts
Legacy
15 June 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
13 May 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Legacy
6 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 October 2004
AAAnnual Accounts
Legacy
3 June 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
288cChange of Particulars
Legacy
21 May 2004
288cChange of Particulars
Legacy
21 May 2004
288cChange of Particulars
Legacy
20 January 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
30 October 2003
AAAnnual Accounts
Legacy
29 September 2003
287Change of Registered Office
Legacy
23 May 2003
363sAnnual Return (shuttle)
Resolution
16 April 2003
RESOLUTIONSResolutions
Auditors Resignation Company
16 April 2003
AUDAUD
Legacy
3 January 2003
395Particulars of Mortgage or Charge
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
29 July 2002
288cChange of Particulars
Legacy
29 July 2002
288cChange of Particulars
Accounts With Accounts Type Group
19 June 2002
AAAnnual Accounts
Legacy
5 June 2002
363sAnnual Return (shuttle)
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
28 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
20 September 2001
AAAnnual Accounts
Legacy
5 June 2001
288cChange of Particulars
Legacy
14 May 2001
363sAnnual Return (shuttle)
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
26 February 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288aAppointment of Director or Secretary
Legacy
3 January 2001
288aAppointment of Director or Secretary
Legacy
21 December 2000
288bResignation of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 June 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
30 June 1999
363aAnnual Return
Accounts With Accounts Type Full Group
16 June 1999
AAAnnual Accounts
Legacy
6 February 1999
288cChange of Particulars
Legacy
30 November 1998
288bResignation of Director or Secretary
Legacy
24 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
9 September 1998
AAAnnual Accounts
Auditors Resignation Company
9 September 1998
AUDAUD
Legacy
1 July 1998
363aAnnual Return
Resolution
4 June 1998
RESOLUTIONSResolutions
Resolution
4 June 1998
RESOLUTIONSResolutions
Legacy
3 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
24 July 1997
288aAppointment of Director or Secretary
Legacy
24 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
22 July 1997
AAAnnual Accounts
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
287Change of Registered Office
Legacy
16 June 1997
288bResignation of Director or Secretary
Legacy
23 May 1997
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
2 April 1997
CERT10CERT10
Re Registration Memorandum Articles
2 April 1997
MARMAR
Legacy
2 April 1997
5353
Resolution
2 April 1997
RESOLUTIONSResolutions
Resolution
2 April 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Interim
19 February 1997
AAAnnual Accounts
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288bResignation of Director or Secretary
Certificate Capital Reduction Issued Capital
17 January 1997
CERT15CERT15
Court Order
17 January 1997
OCOC
Legacy
17 January 1997
88(2)R88(2)R
Legacy
19 December 1996
88(2)R88(2)R
Legacy
19 December 1996
88(2)R88(2)R
Legacy
19 December 1996
88(2)R88(2)R
Resolution
12 December 1996
RESOLUTIONSResolutions
Resolution
11 December 1996
RESOLUTIONSResolutions
Resolution
11 December 1996
RESOLUTIONSResolutions
Legacy
16 August 1996
88(2)R88(2)R
Legacy
17 July 1996
88(2)R88(2)R
Legacy
23 May 1996
88(2)R88(2)R
Legacy
21 May 1996
363x363x
Memorandum Articles
13 May 1996
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full Group
13 May 1996
AAAnnual Accounts
Legacy
2 May 1996
88(2)R88(2)R
Legacy
18 April 1996
88(2)R88(2)R
Resolution
10 April 1996
RESOLUTIONSResolutions
Legacy
14 March 1996
88(2)R88(2)R
Legacy
23 February 1996
88(2)R88(2)R
Legacy
23 February 1996
88(2)R88(2)R
Legacy
14 February 1996
88(2)R88(2)R
Legacy
11 February 1996
288288
Legacy
25 January 1996
88(2)Return of Allotment of Shares
Legacy
24 January 1996
288288
Legacy
20 November 1995
288288
Legacy
1 November 1995
88(2)R88(2)R
Legacy
27 September 1995
88(2)R88(2)R
Legacy
15 August 1995
88(2)R88(2)R
Legacy
28 June 1995
88(2)R88(2)R
Accounts With Accounts Type Full Group
21 June 1995
AAAnnual Accounts
Legacy
18 May 1995
363x363x
Legacy
16 May 1995
288288
Auditors Resignation Company
11 May 1995
AUDAUD
Legacy
19 April 1995
88(2)Return of Allotment of Shares
Legacy
29 January 1995
288288
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 November 1994
88(2)R88(2)R
Legacy
28 September 1994
88(2)R88(2)R
Legacy
21 September 1994
88(2)R88(2)R
Legacy
12 August 1994
88(2)R88(2)R
Legacy
5 July 1994
88(2)R88(2)R
Legacy
28 June 1994
88(2)R88(2)R
Accounts With Accounts Type Full Group
7 June 1994
AAAnnual Accounts
Legacy
26 May 1994
363x363x
Legacy
10 May 1994
88(2)R88(2)R
Legacy
7 May 1994
88(2)R88(2)R
Legacy
7 May 1994
88(2)R88(2)R
Legacy
15 March 1994
288288
Legacy
12 March 1994
88(2)R88(2)R
Legacy
4 March 1994
288288
Legacy
1 March 1994
288288
Legacy
18 February 1994
88(2)R88(2)R
Legacy
3 February 1994
88(2)R88(2)R
Legacy
10 January 1994
88(2)R88(2)R
Legacy
17 November 1993
88(2)R88(2)R
Legacy
11 November 1993
88(2)Return of Allotment of Shares
Legacy
7 October 1993
88(2)R88(2)R
Legacy
8 July 1993
88(2)R88(2)R
Accounts With Accounts Type Full Group
7 July 1993
AAAnnual Accounts
Legacy
26 May 1993
363x363x
Legacy
28 April 1993
88(2)R88(2)R
Legacy
4 March 1993
88(2)R88(2)R
Legacy
4 March 1993
88(2)R88(2)R
Legacy
13 January 1993
288288
Legacy
7 January 1993
288288
Legacy
2 June 1992
363x363x
Accounts With Accounts Type Full Group
20 May 1992
AAAnnual Accounts
Legacy
21 January 1992
88(2)R88(2)R
Accounts With Accounts Type Full Group
11 June 1991
AAAnnual Accounts
Legacy
11 June 1991
363x363x
Legacy
13 February 1991
288288
Legacy
9 January 1991
288288
Legacy
9 January 1991
288288
Legacy
16 August 1990
288288
Accounts With Accounts Type Full Group
1 June 1990
AAAnnual Accounts
Legacy
1 June 1990
363363
Legacy
16 May 1990
288288
Legacy
4 May 1990
288288
Legacy
16 January 1990
288288
Legacy
10 January 1990
88(2)R88(2)R
Legacy
6 September 1989
363363
Accounts With Accounts Type Full Group
3 July 1989
AAAnnual Accounts
Legacy
3 July 1989
PUC 2PUC 2
Legacy
20 June 1989
225(1)225(1)
Accounts With Made Up Date
14 June 1989
AAAnnual Accounts
Legacy
12 April 1989
353a353a
Accounts With Accounts Type Full Group
18 February 1989
AAAnnual Accounts
Legacy
5 January 1989
PUC(U)PUC(U)
Legacy
16 December 1988
288288
Legacy
16 December 1988
288288
Legacy
16 November 1988
PUC 2PUC 2
Legacy
15 November 1988
288288
Legacy
18 October 1988
288288
Legacy
7 September 1988
PUC 2PUC 2
Legacy
25 August 1988
363363
Legacy
2 August 1988
288288
Resolution
6 June 1988
RESOLUTIONSResolutions
Resolution
6 June 1988
RESOLUTIONSResolutions
Resolution
6 June 1988
RESOLUTIONSResolutions
Legacy
6 June 1988
123Notice of Increase in Nominal Capital
Legacy
31 May 1988
PUC 2PUC 2
Statement Of Affairs
27 May 1988
SASA
Legacy
24 May 1988
PUC 2PUC 2
Legacy
6 May 1988
288288
Legacy
28 April 1988
PUC 3PUC 3
Legacy
16 March 1988
PUC 2PUC 2
Legacy
16 March 1988
PUC 2PUC 2
Legacy
11 March 1988
363363
Legacy
5 February 1988
PUC(U)PUC(U)
Accounts With Accounts Type Full Group
30 November 1987
AAAnnual Accounts
Certificate Authorisation To Commence Business Borrow
9 September 1987
CERT8CERT8
Application To Commence Business
9 September 1987
117117
Legacy
17 August 1987
288288
Legacy
3 August 1987
287Change of Registered Office
Legacy
29 July 1987
PUC(U)PUC(U)
Legacy
23 June 1987
288288
Legacy
4 March 1987
GAZ(U)GAZ(U)
Legacy
27 February 1987
288288
Legacy
13 February 1987
REREG(U)REREG(U)
Miscellaneous
11 February 1987
MISCMISC
Certificate Incorporation
11 February 1987
CERTINCCertificate of Incorporation