Background WavePink WaveYellow Wave

HARSCO METALS 385 LIMITED (02263950)

HARSCO METALS 385 LIMITED (02263950) is an active UK company. incorporated on 2 June 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HARSCO METALS 385 LIMITED has been registered for 37 years. Current directors include LIMA SOLLERO, Alberto, ROOSENSCHOON, Emile, SIDDIQI, Saad Naved.

Company Number
02263950
Status
active
Type
ltd
Incorporated
2 June 1988
Age
37 years
Address
Office 3a Capital Tower, London, SE1 8RT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LIMA SOLLERO, Alberto, ROOSENSCHOON, Emile, SIDDIQI, Saad Naved
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HARSCO METALS 385 LIMITED

HARSCO METALS 385 LIMITED is an active company incorporated on 2 June 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HARSCO METALS 385 LIMITED was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02263950

LTD Company

Age

37 Years

Incorporated 2 June 1988

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 29 September 2025 (7 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 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026

Previous Company Names

HARSCO METALS 385 PLC
From: 9 January 2010To: 18 June 2014
MULTISERV PUBLIC LIMITED COMPANY
From: 29 January 2004To: 9 January 2010
HECKETT MULTISERV PLC
From: 1 March 1994To: 29 January 2004
MULTISERV INTERNATIONAL PLC
From: 31 October 1988To: 1 March 1994
TRUSHELFCO (NO.1262) LIMITED
From: 2 June 1988To: 31 October 1988
Contact
Address

Office 3a Capital Tower 91 Waterloo Road London, SE1 8RT,

Previous Addresses

Carlton House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG England
From: 6 January 2022To: 22 May 2025
Harsco House Regent Park 299 Kingston Road Leatherhead Surrey KT22 7SG
From: 2 June 1988To: 6 January 2022
Timeline

30 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Jun 88
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Jan 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Mar 12
Director Left
Sept 12
Director Left
Dec 13
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jul 14
New Owner
Aug 17
New Owner
Aug 17
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Dec 24
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Dec 25
0
Funding
25
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SMITH, Graham Richard

Active
91 Waterloo Road, LondonSE1 8RT
Secretary
Appointed 15 Oct 2014

LIMA SOLLERO, Alberto

Active
91 Waterloo Road, LondonSE1 8RT
Born September 1981
Director
Appointed 11 Nov 2025

ROOSENSCHOON, Emile

Active
91 Waterloo Road, LondonSE1 8RT
Born February 1984
Director
Appointed 01 Oct 2025

SIDDIQI, Saad Naved

Active
91 Waterloo Road, LondonSE1 8RT
Born September 1978
Director
Appointed 11 Nov 2025

BRICKNELL, David John

Resigned
6 Regent Road, SouthportPR8 2EB
Secretary
Appointed 02 Feb 1999
Resigned 28 Feb 2001

BURGESS, Keith John

Resigned
Little House, EghamTW20 9JW
Secretary
Appointed 31 Dec 1992
Resigned 06 Jan 1994

CIESIELSKA, Katarzyna Jolanta

Resigned
Rue De Volmerange, Dudelange
Secretary
Appointed 07 Mar 2013
Resigned 15 Oct 2014

CUBITT, Michael Harry

Resigned
22 Camellia Way, WokinghamRG41 3NB
Secretary
Appointed 28 Feb 2001
Resigned 22 Oct 2001

DE TURRIS, Atillia Gabriella

Resigned
8 Vineyard Mews, Richmond Upon ThamesTW10 6DD
Secretary
Appointed 20 Mar 1996
Resigned 06 Feb 1998

DONALD, Keith Malcolm Hamilton

Resigned
251 Upper Richmond Road, LondonSW15 6SW
Secretary
Appointed 08 Mar 1995
Resigned 30 Nov 1995

GOULDING, Graham Thomas

Resigned
126 Auckland Road, LondonSE19 2RP
Secretary
Appointed 12 Jun 1998
Resigned 01 Feb 1999

GOULDING, Graham Thomas

Resigned
Hill Cottage Northdown Road, CaterhamCR3 7BB
Secretary
Appointed 06 Jan 1994
Resigned 08 Mar 1995

GOULDING, Graham Thomas

Resigned
Hill Cottage Northdown Road, CaterhamCR3 7BB
Secretary
Appointed N/A
Resigned 31 Dec 1992

MORTIMER, Jonathan

Resigned
Harsco House Regent Park, LeatherheadKT22 7SG
Secretary
Appointed 28 Mar 2003
Resigned 05 Mar 2013

PARR, Christopher Martin

Resigned
Treetops, WesthumbleRH5 6AX
Secretary
Appointed 22 Oct 2001
Resigned 28 Mar 2003

PRICHARD, Teresa Joan

Resigned
4 Bracken Gardens, LondonSW13 9HW
Secretary
Appointed 06 Feb 1998
Resigned 12 Jun 1998

BOWDEN, Adrian Harold Houston

Resigned
33 Grosvenor Square, LondonW1X 9LL
Born June 1938
Director
Appointed N/A
Resigned 02 Jun 1995

BURGESS, David

Resigned
The Gatehouse Church Farm, ScunthorpeDN15 9BS
Born April 1945
Director
Appointed N/A
Resigned 01 Jun 1994

BURGESS, Keith John

Resigned
Little House, EghamTW20 9JW
Born July 1954
Director
Appointed N/A
Resigned 16 Dec 1993

BUTLER, Geoffrey Doy Hopson

Resigned
Home Green Heath House Road, WokingGU22 0QU
Born October 1946
Director
Appointed N/A
Resigned 31 Dec 2010

CAMPANARO, Leonard Anthony

Resigned
1704 Olmstead Way East, Camp Hill17011845
Born May 1948
Director
Appointed 02 Feb 1999
Resigned 25 Jul 2000

CARTER, Stuart Robert Aitken

Resigned
4 Burwood Avenue, PinnerHA5 2RZ
Born April 1952
Director
Appointed N/A
Resigned 15 Jul 1994

COOPER, Stephen Richard

Resigned
91 Waterloo Road, LondonSE1 8RT
Born December 1966
Director
Appointed 16 Jun 2014
Resigned 01 Oct 2025

CUBITT, Michael Harry

Resigned
22 Camellia Way, WokinghamRG41 3NB
Born July 1948
Director
Appointed 20 Mar 1996
Resigned 01 Feb 1999

DOBSON, Brian

Resigned
The Benches, MonmouthNP5 3LZ
Born February 1934
Director
Appointed 16 Dec 1993
Resigned 10 Mar 1995

FAZZOLARI, Salvatore Domenico

Resigned
1827 Red Spruce Lane, Mechanicsburg
Born August 1952
Director
Appointed 25 Jul 2000
Resigned 23 Feb 2012

FITZGERALD, Frank, Dr

Resigned
21 Cartmel Road, RedcarTS10 4JT
Born November 1929
Director
Appointed 01 Jan 1994
Resigned 30 Mar 1995

GOULDING, Graham Thomas

Resigned
Hill Cottage Northdown Road, CaterhamCR3 7BB
Born June 1949
Director
Appointed N/A
Resigned 30 Mar 1995

HATHAWAY, Derek Charles

Resigned
7 Northwatch Lane, PennsylvaniaPA17055
Born May 1944
Director
Appointed 11 Jan 1999
Resigned 18 Dec 2007

HOAD, Martin Roger Gregory

Resigned
Harsco House Regent Park, LeatherheadKT22 7SG
Born November 1965
Director
Appointed 10 Dec 2010
Resigned 01 Nov 2011

HOMER, Harold

Resigned
11 Westover Drive, ScunthorpeDN15 9HH
Born November 1940
Director
Appointed 18 Apr 2000
Resigned 15 Oct 2002

KIMMEL, Mark Edward

Resigned
Harsco House Regent Park, LeatherheadKT22 7SG
Born March 1959
Director
Appointed 01 Nov 2011
Resigned 01 Oct 2012

KNIGHT, Jill, Baroness Knight Of Collingtree

Resigned
Holmwood, NorthamptonNN4 0NE
Born July 1927
Director
Appointed 01 Feb 1999
Resigned 15 Oct 2002

LECLERCQ, Herve Michal

Resigned
Harsco House Regent Park, LeatherheadKT22 7SG
Born June 1962
Director
Appointed 03 Oct 2011
Resigned 16 Dec 2013

LYNN, Andrew Roger

Resigned
1 Claremont Road, TwickenhamTW1 2QX
Born February 1949
Director
Appointed N/A
Resigned 01 Sept 1995

Persons with significant control

3

1 Active
2 Ceased

Mr Christopher Claude Lashmer Whistler

Ceased
Harsco House Regent Park, LeatherheadKT22 7SG
Born June 1958

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Aug 2019

Mr Stephen Richard Cooper

Ceased
Harsco House Regent Park, LeatherheadKT22 7SG
Born December 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Aug 2019
Zuidplein 126, Wtc, 1077xv, Amsterdam

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

240

Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2024
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 February 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2017
AAAnnual Accounts
Change To A Person With Significant Control
16 August 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 August 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
17 October 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Full
11 August 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 October 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 August 2014
AR01AR01
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Certificate Re Registration Public Limited Company To Private
18 June 2014
CERT10CERT10
Re Registration Memorandum Articles
18 June 2014
MARMAR
Resolution
18 June 2014
RESOLUTIONSResolutions
Reregistration Public To Private Company
18 June 2014
RR02RR02
Accounts With Accounts Type Full
17 June 2014
AAAnnual Accounts
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 March 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
7 March 2013
TM02Termination of Secretary
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Change Person Secretary Company With Change Date
15 August 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
25 May 2012
AAAnnual Accounts
Termination Director Company With Name
23 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
8 November 2011
AP01Appointment of Director
Termination Director Company With Name
7 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
3 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Termination Director Company With Name
31 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Statement Of Companys Objects
8 June 2010
CC04CC04
Memorandum Articles
18 January 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 January 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 December 2009
RESOLUTIONSResolutions
Legacy
19 August 2009
363aAnnual Return
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Full
19 July 2007
AAAnnual Accounts
Legacy
29 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 April 2006
AAAnnual Accounts
Legacy
7 March 2006
363aAnnual Return
Legacy
7 March 2006
363aAnnual Return
Legacy
7 March 2006
363aAnnual Return
Legacy
7 March 2006
363aAnnual Return
Legacy
7 March 2006
363aAnnual Return
Legacy
7 March 2006
363aAnnual Return
Legacy
7 March 2006
363aAnnual Return
Legacy
7 March 2006
363aAnnual Return
Legacy
18 October 2005
288cChange of Particulars
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
9 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Certificate Change Of Name Company
29 January 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
29 April 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
21 March 2003
AUDAUD
Legacy
11 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
8 November 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
20 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288cChange of Particulars
Legacy
18 March 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
363sAnnual Return (shuttle)
Legacy
31 August 2001
288aAppointment of Director or Secretary
Legacy
31 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2001
AAAnnual Accounts
Legacy
10 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
6 September 2000
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
22 April 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
1 September 1999
363aAnnual Return
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Legacy
15 March 1999
288bResignation of Director or Secretary
Legacy
5 March 1999
288aAppointment of Director or Secretary
Legacy
22 February 1999
288cChange of Particulars
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
16 February 1999
288aAppointment of Director or Secretary
Legacy
5 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 July 1998
AAAnnual Accounts
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full
23 September 1996
AAAnnual Accounts
Legacy
28 August 1996
363sAnnual Return (shuttle)
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
23 April 1996
288288
Legacy
15 November 1995
288288
Legacy
4 September 1995
288288
Legacy
3 August 1995
288288
Legacy
3 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 August 1995
AAAnnual Accounts
Legacy
23 June 1995
288288
Legacy
22 May 1995
287Change of Registered Office
Legacy
18 May 1995
288288
Legacy
20 March 1995
288288
Legacy
20 March 1995
288288
Legacy
20 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
88(2)R88(2)R
Legacy
16 November 1994
123Notice of Increase in Nominal Capital
Resolution
16 November 1994
RESOLUTIONSResolutions
Resolution
16 November 1994
RESOLUTIONSResolutions
Legacy
31 October 1994
363sAnnual Return (shuttle)
Legacy
31 October 1994
288288
Legacy
31 October 1994
288288
Legacy
31 October 1994
288288
Accounts With Accounts Type Full
21 July 1994
AAAnnual Accounts
Certificate Change Of Name Company
1 March 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Legacy
26 January 1994
288288
Resolution
26 January 1994
RESOLUTIONSResolutions
Legacy
26 January 1994
123Notice of Increase in Nominal Capital
Legacy
5 October 1993
363sAnnual Return (shuttle)
Legacy
4 September 1993
403aParticulars of Charge Subject to s859A
Legacy
4 September 1993
403aParticulars of Charge Subject to s859A
Legacy
4 September 1993
403aParticulars of Charge Subject to s859A
Legacy
4 September 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
3 August 1993
AAAnnual Accounts
Legacy
2 February 1993
288288
Legacy
2 February 1993
288288
Legacy
10 September 1992
363b363b
Certificate Re Registration Private To Public Limited Company
1 September 1992
CERT5CERT5
Legacy
1 September 1992
43(3)e43(3)e
Auditors Statement
1 September 1992
AUDSAUDS
Accounts Balance Sheet
1 September 1992
BSBS
Auditors Report
1 September 1992
AUDRAUDR
Re Registration Memorandum Articles
1 September 1992
MARMAR
Legacy
1 September 1992
43(3)43(3)
Resolution
1 September 1992
RESOLUTIONSResolutions
Resolution
1 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
26 June 1992
AAAnnual Accounts
Legacy
28 April 1992
288288
Legacy
28 April 1992
288288
Accounts With Accounts Type Full Group
7 November 1991
AAAnnual Accounts
Legacy
16 October 1991
363b363b
Legacy
13 June 1991
288288
Legacy
2 May 1991
288288
Accounts With Accounts Type Full Group
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363aAnnual Return
Legacy
8 November 1990
288288
Legacy
8 November 1990
288288
Legacy
6 February 1990
288288
Legacy
20 January 1990
288288
Legacy
20 January 1990
288288
Accounts With Accounts Type Full
10 November 1989
AAAnnual Accounts
Legacy
10 November 1989
363363
Legacy
11 January 1989
88(2)Return of Allotment of Shares
Legacy
11 January 1989
123Notice of Increase in Nominal Capital
Resolution
11 January 1989
RESOLUTIONSResolutions
Resolution
11 January 1989
RESOLUTIONSResolutions
Legacy
21 December 1988
395Particulars of Mortgage or Charge
Legacy
21 December 1988
395Particulars of Mortgage or Charge
Legacy
21 December 1988
395Particulars of Mortgage or Charge
Legacy
21 December 1988
395Particulars of Mortgage or Charge
Legacy
12 December 1988
88(2)Return of Allotment of Shares
Resolution
28 November 1988
RESOLUTIONSResolutions
Legacy
28 November 1988
288288
Legacy
28 November 1988
287Change of Registered Office
Legacy
28 November 1988
224224
Resolution
2 November 1988
RESOLUTIONSResolutions
Resolution
2 November 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
28 October 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
2 June 1988
NEWINCIncorporation