Background WavePink WaveYellow Wave

ERA SECURITY HARDWARE LIMITED (02472720)

ERA SECURITY HARDWARE LIMITED (02472720) is an active UK company. incorporated on 21 February 1990. with registered office in Coven. The company operates in the Manufacturing sector, engaged in unknown sic code (25720) and 2 other business activities. ERA SECURITY HARDWARE LIMITED has been registered for 36 years. Current directors include CORNETT, Paul Boyd, ZUEHLKE, Scott Michael.

Company Number
02472720
Status
active
Type
ltd
Incorporated
21 February 1990
Age
36 years
Address
I54 Unit G2 Valiant Way, Coven, WV9 5GB
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25720)
Directors
CORNETT, Paul Boyd, ZUEHLKE, Scott Michael
SIC Codes
25720, 25990, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERA SECURITY HARDWARE LIMITED

ERA SECURITY HARDWARE LIMITED is an active company incorporated on 21 February 1990 with the registered office located in Coven. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25720) and 2 other business activities. ERA SECURITY HARDWARE LIMITED was registered 36 years ago.(SIC: 25720, 25990, 99999)

Status

active

Active since 36 years ago

Company No

02472720

LTD Company

Age

36 Years

Incorporated 21 February 1990

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 January 2025 - 31 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (4 months ago)
Submitted on 18 December 2025 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026

Previous Company Names

LSH (UK) LIMITED
From: 23 April 2007To: 25 August 2010
LAIRD SECURITY HARDWARE LIMITED
From: 31 December 2001To: 23 April 2007
CEGO FRAMEWARE LIMITED
From: 21 December 1995To: 31 December 2001
PREMIER HARDWARE LIMITED
From: 27 November 1990To: 21 December 1995
PREMIER HARDWARE ENGINEERING LIMITED
From: 29 October 1990To: 27 November 1990
CODESLOT LIMITED
From: 21 February 1990To: 29 October 1990
Contact
Address

I54 Unit G2 Valiant Way Coven, WV9 5GB,

Previous Addresses

Flamstead House Flamstead House Denby Hall Business Park Denby Derbyshire DE5 8JX United Kingdom
From: 24 September 2024To: 30 September 2024
29 Queen Anne's Gate London SW1H 9BU United Kingdom
From: 13 December 2017To: 24 September 2024
C/O Era Products Straight Road Shortheath Willenhall West Midlands WV12 5RA
From: 21 February 1990To: 13 December 2017
Timeline

24 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Feb 90
Director Left
Apr 10
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Aug 14
Director Left
Aug 14
Director Left
Sept 20
Director Joined
Oct 20
Director Left
Mar 21
Director Joined
Apr 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Joined
Aug 22
Director Left
Apr 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Jan 25
Director Left
Jan 25
Director Left
Jan 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

WATERSTONE COMPANY SECRETARIES LTD

Active
181 Queen Victoria Street, LondonEC4V 4EG
Corporate secretary
Appointed 02 Dec 2024

CORNETT, Paul Boyd

Active
Bunker Hill Road, Houston77025
Born March 1977
Director
Appointed 28 Nov 2024

ZUEHLKE, Scott Michael

Active
Bunker Hill Road, Houston77024
Born August 1976
Director
Appointed 28 Nov 2024

GIBSON, Carolyn Ann

Resigned
Queen Anne's Gate, LondonSW1H 9BU
Secretary
Appointed 01 Dec 2017
Resigned 31 Oct 2019

HAMMOND, Colleen Elizabeth

Resigned
Weeping Cross, StaffordST17 0DG
Secretary
Appointed 31 Jan 2008
Resigned 09 Apr 2009

HO, Peter Zhiwen

Resigned
Valiant Way, CovenWV9 5GB
Secretary
Appointed 01 May 2024
Resigned 25 Nov 2024

PENMAN, Jeffrey James

Resigned
Sudels Farm Darkinson Lane, PrestonPR4 0RJ
Secretary
Appointed 21 Dec 1995
Resigned 01 Mar 1996

SMITH, John Leslie

Resigned
23 Long Pastures, SudburyCO10 7SS
Secretary
Appointed 16 Feb 1996
Resigned 30 Jun 2001

SMITH, Samantha

Resigned
Lincoln Road, TelfordTF2 6LQ
Secretary
Appointed 09 Apr 2009
Resigned 01 Dec 2017

TERNENT, John William

Resigned
30 Hazel Drive, BirminghamB47 5RJ
Secretary
Appointed 29 Jun 2001
Resigned 31 Jan 2008

TESTER, Brian Leslie

Resigned
5 The Woodlands, BrightonBN1 8WA
Secretary
Appointed N/A
Resigned 21 Dec 1995

VAN DUUREN, Sinead

Resigned
Queen Anne's Gate, LondonSW1H 9BU
Secretary
Appointed 10 Oct 2022
Resigned 06 Apr 2023

EBONSTONE CORPORATE SERVICES LIMITED

Resigned
Sevington, Grittleton, ChippenhamSN14 7LD
Corporate secretary
Appointed 06 Apr 2023
Resigned 01 May 2024

ARMS, John Patrick

Resigned
7 Delaware Road, LewesBN7 1LD
Born March 1943
Director
Appointed N/A
Resigned 25 Jan 1993

COPPOCK, Stephen Richard

Resigned
Home Farm, ColchesterCO5 9RG
Born July 1955
Director
Appointed 09 Jan 1996
Resigned 06 Dec 1996

CROWE, Graham

Resigned
Cold Hall Cottage, BraintreeCM7 5AS
Born May 1953
Director
Appointed 21 Dec 1995
Resigned 16 Apr 2010

DARBY, Paul Richard

Resigned
4 Goldfinch Road, HartlepoolTS26 0SN
Born July 1962
Director
Appointed 04 May 2004
Resigned 04 May 2007

DAVIES, Alan John

Resigned
47 Broomway, BoltonBL5 3TZ
Born October 1956
Director
Appointed 19 Jan 1993
Resigned 01 Mar 1996

DODDS, Philip

Resigned
Wayside, DerbyshireDE4 2EQ
Born February 1960
Director
Appointed 01 Jan 2000
Resigned 31 Dec 2003

DOWNER, Helen Ann

Resigned
Valiant Way, West MidlandsWV9 5GB
Born September 1976
Director
Appointed 25 Mar 2021
Resigned 26 Nov 2024

DRABBLE, Geoffrey

Resigned
2 Sugar Hill Farm, TadcasterLS24 9NF
Born December 1959
Director
Appointed 01 May 1997
Resigned 29 Sept 2006

EVANS, Christopher John

Resigned
5 Tresta Close, ShrewsburySY3 6AJ
Born August 1952
Director
Appointed 19 Jan 1993
Resigned 27 Jan 1995

FITTER, Timothy Andrew

Resigned
Valiant Way, West MidlandsWV9 5GB
Born January 1965
Director
Appointed 20 Aug 2021
Resigned 02 Nov 2021

GARNETT, John Frederick Clayton

Resigned
Felliscliffe House, HarrogateHG3 2LT
Born July 1939
Director
Appointed N/A
Resigned 31 Jan 2001

GUYMER, Barry Robert

Resigned
1 Bosworth Road, CambridgeCB1 4RG
Born November 1947
Director
Appointed 19 Jan 1993
Resigned 30 Apr 2005

HAMMOND, Colleen Elizabeth

Resigned
Weeping Cross, StaffordST17 0DG
Born April 1968
Director
Appointed 31 Jan 2008
Resigned 31 Jan 2008

HINTON, Kevin

Resigned
Croft Corner, LetchworthSG6 1AP
Born January 1948
Director
Appointed N/A
Resigned 08 Apr 1998

HOLMES, Howard Robert

Resigned
39 Wallshead Way, NewportTF10 9JG
Born January 1938
Director
Appointed N/A
Resigned 01 Mar 1996

KILLEN, Aidan Dominic

Resigned
308 Old Birmingham Road, BirminghamB45 8ES
Born August 1968
Director
Appointed 01 Jan 2002
Resigned 31 Jan 2003

MAIN, David Robert

Resigned
West Midlands, WolverhamptonWV9 5GB
Born August 1964
Director
Appointed 18 Aug 2022
Resigned 26 Nov 2024

O'CONNELL, Kevin Francis

Resigned
Buckingham Gate, LondonSW1E 6AS
Born March 1960
Director
Appointed 06 Oct 2011
Resigned 23 Mar 2012

OOI, Sheener

Resigned
Valiant Way, WolverhamptonWV9 5GB
Born November 1983
Director
Appointed 21 Sept 2020
Resigned 20 Aug 2021

PAWSON, Ian Karl

Resigned
SouthorpePE9 3BX
Born September 1949
Director
Appointed 06 Sept 2007
Resigned 03 Oct 2011

PENMAN, Jeffrey James

Resigned
Sudels Farm Darkinson Lane, PrestonPR4 0RJ
Born February 1943
Director
Appointed 13 Jul 1995
Resigned 01 Mar 1996

PENSON, Adam Benjamin James

Resigned
Valiant Way, West MidlandsWV9 5GB
Born July 1974
Director
Appointed 07 Dec 2021
Resigned 26 Nov 2024

Persons with significant control

1

Valiant Way, CovenWV9 5GB

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

220

Change To A Person With Significant Control
2 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
15 October 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
20 December 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 November 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
30 September 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
1 May 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Confirmation Statement With Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 April 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 April 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 November 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 March 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
14 March 2018
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
13 December 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 December 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Change Person Director Company With Change Date
16 March 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
19 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Dormant
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Auditors Resignation Company
9 October 2012
AUDAUD
Legacy
12 September 2012
MG02MG02
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 March 2012
AP01Appointment of Director
Termination Director Company With Name
26 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Termination Director Company With Name
1 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Certificate Change Of Name Company
25 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
25 August 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date
10 June 2010
AR01AR01
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Termination Director Company With Name
20 April 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Resolution
10 July 2009
RESOLUTIONSResolutions
Legacy
9 July 2009
395Particulars of Mortgage or Charge
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
28 May 2009
287Change of Registered Office
Legacy
20 April 2009
288bResignation of Director or Secretary
Auditors Resignation Company
17 April 2009
AUDAUD
Legacy
6 March 2009
363aAnnual Return
Accounts With Accounts Type Full
16 October 2008
AAAnnual Accounts
Legacy
3 June 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2008
AAAnnual Accounts
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288aAppointment of Director or Secretary
Resolution
24 September 2007
RESOLUTIONSResolutions
Legacy
20 September 2007
288bResignation of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
24 May 2007
155(6)b155(6)b
Legacy
24 May 2007
155(6)b155(6)b
Legacy
24 May 2007
155(6)a155(6)a
Resolution
24 May 2007
RESOLUTIONSResolutions
Resolution
24 May 2007
RESOLUTIONSResolutions
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
21 May 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288cChange of Particulars
Memorandum Articles
30 April 2007
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 April 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 March 2007
AAAnnual Accounts
Legacy
3 March 2007
363sAnnual Return (shuttle)
Legacy
20 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 May 2006
AAAnnual Accounts
Legacy
14 March 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
7 November 2005
244244
Legacy
18 May 2005
288aAppointment of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
18 May 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
26 March 2004
363sAnnual Return (shuttle)
Legacy
5 February 2004
288aAppointment of Director or Secretary
Legacy
5 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2003
AAAnnual Accounts
Resolution
11 July 2003
RESOLUTIONSResolutions
Memorandum Articles
4 July 2003
MEM/ARTSMEM/ARTS
Statement Of Affairs
23 April 2003
SASA
Legacy
23 April 2003
88(2)R88(2)R
Legacy
18 March 2003
363sAnnual Return (shuttle)
Legacy
11 March 2003
288bResignation of Director or Secretary
Resolution
11 March 2003
RESOLUTIONSResolutions
Resolution
11 March 2003
RESOLUTIONSResolutions
Legacy
11 March 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
123Notice of Increase in Nominal Capital
Statement Of Affairs
9 March 2002
SASA
Legacy
9 March 2002
88(2)R88(2)R
Legacy
4 February 2002
288aAppointment of Director or Secretary
Legacy
25 January 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
123Notice of Increase in Nominal Capital
Resolution
10 January 2002
RESOLUTIONSResolutions
Resolution
10 January 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 2001
287Change of Registered Office
Legacy
23 July 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 July 2001
AAAnnual Accounts
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
9 March 2001
363sAnnual Return (shuttle)
Legacy
15 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Statement Of Affairs
4 March 1999
SASA
Legacy
4 March 1999
88(2)P88(2)P
Resolution
7 January 1999
RESOLUTIONSResolutions
Resolution
7 January 1999
RESOLUTIONSResolutions
Legacy
7 January 1999
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
21 April 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1997
AAAnnual Accounts
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
2 May 1997
363sAnnual Return (shuttle)
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
19 September 1996
287Change of Registered Office
Accounts With Accounts Type Full
9 September 1996
AAAnnual Accounts
Statement Of Affairs
21 May 1996
SASA
Legacy
21 May 1996
88(2)O88(2)O
Legacy
17 April 1996
88(2)P88(2)P
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
363sAnnual Return (shuttle)
Legacy
26 February 1996
288288
Legacy
17 January 1996
288288
Legacy
9 January 1996
123Notice of Increase in Nominal Capital
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Certificate Change Of Name Company
21 December 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
17 July 1995
AAAnnual Accounts
Legacy
17 July 1995
288288
Legacy
23 February 1995
363sAnnual Return (shuttle)
Legacy
23 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
14 September 1994
AAAnnual Accounts
Legacy
27 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
25 February 1993
363sAnnual Return (shuttle)
Legacy
9 February 1993
288288
Legacy
3 February 1993
288288
Legacy
3 February 1993
288288
Legacy
3 February 1993
288288
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Legacy
11 March 1992
363b363b
Accounts With Accounts Type Full
11 October 1991
AAAnnual Accounts
Legacy
23 September 1991
288288
Legacy
17 July 1991
288288
Legacy
17 July 1991
288288
Legacy
25 February 1991
363aAnnual Return
Certificate Change Of Name Company
26 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 October 1990
288288
Legacy
31 October 1990
288288
Legacy
31 October 1990
287Change of Registered Office
Certificate Change Of Name Company
26 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 October 1990
288288
Legacy
27 September 1990
288288
Legacy
27 September 1990
224224
Legacy
19 March 1990
288288
Legacy
19 March 1990
288288
Legacy
19 March 1990
287Change of Registered Office
Memorandum Articles
12 March 1990
MEM/ARTSMEM/ARTS
Resolution
12 March 1990
RESOLUTIONSResolutions
Incorporation Company
21 February 1990
NEWINCIncorporation