Background WavePink WaveYellow Wave

SSE CONTRACTING GROUP LIMITED (02471438)

SSE CONTRACTING GROUP LIMITED (02471438) is an active UK company. incorporated on 19 February 1990. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SSE CONTRACTING GROUP LIMITED has been registered for 36 years. Current directors include ANDERSON, Scott Keelor, GILMURRAY, Kieran, SANDERS, Nathan.

Company Number
02471438
Status
active
Type
ltd
Incorporated
19 February 1990
Age
36 years
Address
No.1 Forbury Place, Reading, RG1 3JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ANDERSON, Scott Keelor, GILMURRAY, Kieran, SANDERS, Nathan
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SSE CONTRACTING GROUP LIMITED

SSE CONTRACTING GROUP LIMITED is an active company incorporated on 19 February 1990 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. SSE CONTRACTING GROUP LIMITED was registered 36 years ago.(SIC: 70100)

Status

active

Active since 36 years ago

Company No

02471438

LTD Company

Age

36 Years

Incorporated 19 February 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

SSE CONTRACTING LIMITED
From: 22 April 2002To: 23 August 2002
RIGHTMAIN LIMITED
From: 19 February 1990To: 22 April 2002
Contact
Address

No.1 Forbury Place 43 Forbury Road Reading, RG1 3JH,

Previous Addresses

55 Vastern Road Reading Berkshire RG1 8BU
From: 19 February 1990To: 2 October 2017
Timeline

42 key events • 1990 - 2021

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jul 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
Sept 19
Director Left
Dec 19
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
May 21
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

ATKINSON, Graham

Active
43 Forbury Road, ReadingRG1 3JH
Secretary
Appointed 04 Apr 2023

ANDERSON, Scott Keelor

Active
200 Dunkeld Road, PerthPH1 3AQ
Born June 1970
Director
Appointed 25 Mar 2021

GILMURRAY, Kieran

Active
Glasgow, GlasgowG2 6AY
Born February 1972
Director
Appointed 18 Feb 2020

SANDERS, Nathan

Active
43 Forbury Road, ReadingRG1 3JH
Born March 1972
Director
Appointed 18 Feb 2020

DONNELLY, Lawrence John Vincent

Resigned
Inveralmond House, PerthPH1 3AQ
Secretary
Appointed 30 Nov 2001
Resigned 21 Nov 2011

HOLLINGSHEAD, Stephan

Resigned
Wales Hall Farm, SheffieldS26 5LQ
Secretary
Appointed 31 May 1998
Resigned 30 May 1999

KHALID, Mohammed Shehzad

Resigned
NewbridgeEH28 8PL
Secretary
Appointed 19 Aug 2019
Resigned 04 Apr 2023

MURPHY, Neil Francis

Resigned
Gransden 60a Cutbush Lane, ReadingRG2 9AG
Secretary
Appointed 30 May 1999
Resigned 30 Nov 2001

SHARMA, Brian Dominic

Resigned
43 Forbury Road, ReadingRG1 3JH
Secretary
Appointed 08 Aug 2013
Resigned 19 Aug 2019

TANNER, Elizabeth Anne

Resigned
Vastern Road, ReadingRG1 8BU
Secretary
Appointed 21 Nov 2011
Resigned 08 Aug 2013

TAYLOR, Kent, Mr.

Resigned
Bawtry Road, DoncasterDN4 7BT
Secretary
Appointed N/A
Resigned 31 May 1998

ANDERSON, Scott Keelor

Resigned
200 Dunkeld Road, PerthPH1 3GH
Born June 1970
Director
Appointed 24 Nov 2016
Resigned 05 Dec 2019

BLINCOW, Andrew Duncan

Resigned
Vastern Road, ReadingRG1 8BU
Born April 1969
Director
Appointed 09 Dec 2015
Resigned 05 Jul 2017

BREUGELMANS, Adrianus Johannes Petrus Maria

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born January 1981
Director
Appointed 10 Jul 2015
Resigned 24 Nov 2016

BURKE, Martyn Patrick

Resigned
Hickleton House Manor Farm, DoncasterDN5 7EH
Born May 1958
Director
Appointed N/A
Resigned 21 Aug 1996

BURKE, Nora Helen

Resigned
Hickleton House Manor Farm, DoncasterDN5 7EH
Born February 1958
Director
Appointed N/A
Resigned 21 Aug 1996

CASLEY, Henry Roberts

Resigned
Dogmore Cottage, Henley On ThamesRG9 5PD
Born October 1937
Director
Appointed 19 Aug 1996
Resigned 11 Nov 1997

CHAPMAN, Stuart John

Resigned
Vastern Road, ReadingRG1 8BU
Born April 1954
Director
Appointed 09 Dec 2015
Resigned 01 Mar 2016

CULBERT, Paul

Resigned
55 Vastern Road, ReadingRG1 8BU
Born February 1956
Director
Appointed 01 Oct 2002
Resigned 31 Mar 2006

DINWOODIE, Robert Allan

Resigned
13a Buckingham Terrace, EdinburghEH4 3AA
Born July 1950
Director
Appointed 01 Oct 2002
Resigned 30 Jan 2003

FARRELL, John

Resigned
Evolution Business Park, CambridgeCB24 9N
Born August 1970
Director
Appointed 01 Aug 2019
Resigned 18 Feb 2020

FORBES, James Alexander

Resigned
Rydale Lodge, AyrKA7 2TS
Born August 1946
Director
Appointed 20 May 1992
Resigned 02 Mar 1995

FROST, Nigel

Resigned
Thermal Transfer, GlossopSK13 7AG
Born October 1963
Director
Appointed 01 Oct 2002
Resigned 31 Mar 2006

GARNAR, Philip Douglas

Resigned
Vastern Road, ReadingRG1 8BU
Born November 1952
Director
Appointed 09 Dec 2015
Resigned 20 Jul 2016

GRAY, David Mclaren

Resigned
Dykeneuk, DunkeldPH8 0HA
Born November 1951
Director
Appointed 08 Oct 1999
Resigned 10 Nov 1999

HALL, Robert Michael

Resigned
55 Vastern Road, ReadingRG1 8BU
Born October 1948
Director
Appointed 01 Oct 2002
Resigned 31 May 2005

HART, James, Doctor

Resigned
Skerrols East Road, WeybridgeKT13 0LF
Born September 1945
Director
Appointed 02 Mar 1995
Resigned 11 Nov 1997

HILLMAN, Christopher Michael

Resigned
Vastern Road, ReadingRG1 8BU
Born March 1961
Director
Appointed 31 Jan 2006
Resigned 01 Oct 2015

HOOD, Colin William

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born April 1955
Director
Appointed 01 Oct 2002
Resigned 17 Dec 2010

LLOYD, Derek Thomas

Resigned
Caspian Road, AltrinchamWA14 5HH
Born December 1958
Director
Appointed 24 Nov 2014
Resigned 10 Jul 2015

MARCHANT, Ian Derek

Resigned
45 Craigcrook Road, EdinburghEH4 3PH
Born February 1961
Director
Appointed 02 Oct 1997
Resigned 01 Oct 2002

MATHIESON, Mark William

Resigned
Vastern Road, ReadingRG1 8BU
Born September 1966
Director
Appointed 19 Sept 2005
Resigned 24 Nov 2014

MCPHILLIMY, James

Resigned
200 Dunkeld Road, PerthPH1 3AQ
Born February 1964
Director
Appointed 24 Nov 2014
Resigned 09 Dec 2015

MOREA, John Victor

Resigned
RG5
Born May 1964
Director
Appointed 17 Feb 2005
Resigned 09 Sept 2005

O'CONNOR, Andrew David

Resigned
Walton Road, PortsmouthPO6 1UJ
Born February 1965
Director
Appointed 13 Apr 2018
Resigned 18 Feb 2020

Persons with significant control

1

Sse Plc

Active
200 Dunkeld Road, PerthPH1 3AQ

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

218

Confirmation Statement With Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 December 2025
AAAnnual Accounts
Legacy
1 December 2025
GUARANTEE2GUARANTEE2
Legacy
15 October 2025
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 September 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 September 2023
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
13 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 August 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2019
AAAnnual Accounts
Second Filing Of Director Termination With Name
22 May 2018
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2018
AP01Appointment of Director
Termination Director Company
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 October 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Termination Director Company With Name Termination Date
2 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2014
AAAnnual Accounts
Auditors Resignation Company
6 September 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Resolution
15 November 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
15 November 2013
CC04CC04
Appoint Person Director Company With Name
20 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 August 2013
AP03Appointment of Secretary
Termination Director Company With Name
20 August 2013
TM01Termination of Director
Termination Secretary Company With Name
20 August 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Appoint Person Secretary Company With Name
1 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
30 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Appoint Person Director Company With Name
29 December 2010
AP01Appointment of Director
Termination Director Company With Name
20 December 2010
TM01Termination of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Termination Director Company With Name
15 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Accounts With Accounts Type Full
13 August 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Full
25 October 2009
AAAnnual Accounts
Legacy
27 January 2009
288cChange of Particulars
Legacy
20 January 2009
288cChange of Particulars
Legacy
8 December 2008
363aAnnual Return
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Full
24 October 2008
AAAnnual Accounts
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Full
25 October 2007
AAAnnual Accounts
Legacy
21 November 2006
363aAnnual Return
Accounts With Accounts Type Full
15 November 2006
AAAnnual Accounts
Legacy
25 April 2006
288cChange of Particulars
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
17 November 2005
363aAnnual Return
Legacy
17 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
11 October 2005
AAAnnual Accounts
Legacy
28 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
10 June 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288cChange of Particulars
Legacy
23 March 2005
288cChange of Particulars
Legacy
23 March 2005
288cChange of Particulars
Legacy
18 March 2005
288aAppointment of Director or Secretary
Legacy
14 March 2005
288cChange of Particulars
Legacy
14 March 2005
288cChange of Particulars
Legacy
14 March 2005
288cChange of Particulars
Legacy
14 March 2005
288cChange of Particulars
Legacy
18 February 2005
288cChange of Particulars
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 November 2004
AAAnnual Accounts
Legacy
22 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2003
AAAnnual Accounts
Legacy
2 April 2003
288aAppointment of Director or Secretary
Legacy
7 March 2003
288bResignation of Director or Secretary
Legacy
11 December 2002
363aAnnual Return
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288bResignation of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Legacy
21 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
23 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 2002
287Change of Registered Office
Certificate Change Of Name Company
22 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 March 2002
363aAnnual Return
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
11 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 2000
AAAnnual Accounts
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2000
AAAnnual Accounts
Legacy
22 December 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
288cChange of Particulars
Legacy
16 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 1999
AAAnnual Accounts
Legacy
26 February 1999
363aAnnual Return
Legacy
8 July 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1998
AAAnnual Accounts
Legacy
25 November 1997
288bResignation of Director or Secretary
Legacy
25 November 1997
288bResignation of Director or Secretary
Legacy
25 November 1997
288bResignation of Director or Secretary
Legacy
25 November 1997
288cChange of Particulars
Legacy
28 October 1997
288aAppointment of Director or Secretary
Auditors Resignation Company
22 April 1997
AUDAUD
Legacy
17 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1997
AAAnnual Accounts
Legacy
19 January 1997
288aAppointment of Director or Secretary
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
288bResignation of Director or Secretary
Legacy
4 September 1996
288288
Legacy
4 September 1996
288288
Legacy
15 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 1996
AAAnnual Accounts
Legacy
13 March 1995
363sAnnual Return (shuttle)
Legacy
10 March 1995
288288
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
28 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 February 1993
AAAnnual Accounts
Legacy
30 October 1992
88(3)88(3)
Legacy
30 October 1992
88(2)O88(2)O
Legacy
14 October 1992
88(2)P88(2)P
Legacy
27 August 1992
288288
Memorandum Articles
19 June 1992
MEM/ARTSMEM/ARTS
Resolution
19 June 1992
RESOLUTIONSResolutions
Resolution
19 June 1992
RESOLUTIONSResolutions
Resolution
19 June 1992
RESOLUTIONSResolutions
Legacy
19 June 1992
288288
Legacy
19 June 1992
288288
Legacy
15 May 1992
169169
Legacy
30 April 1992
122122
Legacy
30 April 1992
88(2)R88(2)R
Resolution
30 April 1992
RESOLUTIONSResolutions
Resolution
30 April 1992
RESOLUTIONSResolutions
Resolution
30 April 1992
RESOLUTIONSResolutions
Legacy
3 April 1992
363sAnnual Return (shuttle)
Legacy
1 April 1992
288288
Accounts With Accounts Type Full Group
24 March 1992
AAAnnual Accounts
Legacy
25 February 1991
363aAnnual Return
Legacy
23 April 1990
288288
Legacy
3 April 1990
288288
Legacy
23 March 1990
287Change of Registered Office
Legacy
23 March 1990
288288
Legacy
23 March 1990
288288
Legacy
23 March 1990
88(2)R88(2)R
Legacy
22 March 1990
287Change of Registered Office
Legacy
22 March 1990
288288
Incorporation Company
19 February 1990
NEWINCIncorporation