Background WavePink WaveYellow Wave

RESIDEO PLUMBING LIMITED (02536549)

RESIDEO PLUMBING LIMITED (02536549) is an active UK company. incorporated on 4 September 1990. with registered office in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. RESIDEO PLUMBING LIMITED has been registered for 35 years. Current directors include BARNER, Brian, EARLE, Elizabeth Jane.

Company Number
02536549
Status
active
Type
ltd
Incorporated
4 September 1990
Age
35 years
Address
Unit 6 Broadgate Business Park Oldham Broadway Business Park, Oldham, OL9 9XA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BARNER, Brian, EARLE, Elizabeth Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RESIDEO PLUMBING LIMITED

RESIDEO PLUMBING LIMITED is an active company incorporated on 4 September 1990 with the registered office located in Oldham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. RESIDEO PLUMBING LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02536549

LTD Company

Age

35 Years

Incorporated 4 September 1990

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 23 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

NOVAR PLUMBING LIMITED
From: 26 February 2001To: 5 November 2021
CPS DISPOSAL (NO.1) LIMITED
From: 30 November 2000To: 26 February 2001
CARADON PLUMBING LIMITED
From: 7 January 1998To: 30 November 2000
CARADON BATHROOMS (HOLDINGS) LIMITED
From: 26 March 1991To: 7 January 1998
INTERCEDE 860 LIMITED
From: 4 September 1990To: 26 March 1991
Contact
Address

Unit 6 Broadgate Business Park Oldham Broadway Business Park Chadderton Oldham, OL9 9XA,

Previous Addresses

200 Berkshire Place Winnersh Triangle Berkshire RG41 5rd
From: 21 March 2019To: 12 June 2024
Honeywell House Skimped Hill Lane Bracknell Berks RG12 1EB
From: 15 October 2012To: 21 March 2019
Honeywell House Arlington Business Park Bracknell Berkshire RG12 1EB
From: 4 September 1990To: 15 October 2012
Timeline

26 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Sept 90
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Left
Oct 10
Director Joined
Oct 10
Director Left
Jun 13
Director Joined
Jun 13
Director Left
Apr 15
Director Joined
May 15
Director Left
Sept 15
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Joined
Apr 19
Capital Update
Jan 20
Capital Update
Jul 22
Director Left
Feb 23
Director Left
Jan 24
Director Joined
Jan 24
Owner Exit
Jun 24
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BARNER, Brian

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born September 1981
Director
Appointed 31 Jan 2024

EARLE, Elizabeth Jane

Active
Oldham Broadway Business Park, OldhamOL9 9XA
Born July 1976
Director
Appointed 15 Mar 2019

BURNINGHAM, Derek

Resigned
58 Brooklands Way, RedhillRH1 2BW
Secretary
Appointed 11 Apr 2003
Resigned 29 Jun 2004

CAMERON, Ewen

Resigned
Oakfield House Station Road, WargraveRG10 8EU
Secretary
Appointed N/A
Resigned 06 Dec 1993

RICHARDSON, Karen

Resigned
Novar House, WeybridgeKT13 9UX
Secretary
Appointed 27 Apr 1998
Resigned 11 Apr 2003

RICHARDSON, Karen

Resigned
Five Farthings, LondonSW19 4AA
Secretary
Appointed 22 Feb 1994
Resigned 30 Nov 1995

CARADON SERVICES LIMITED

Resigned
Caradon House, WeybridgeKT13 9UX
Corporate secretary
Appointed 30 Nov 1995
Resigned 27 Apr 1998

EPS SECRETARIES LIMITED

Resigned
Lacon House, LondonWC1X 8RW
Corporate secretary
Appointed 30 Jun 2005
Resigned 30 Jun 2008

NOVAR SECRETARIAL SERVICES LIMITED

Resigned
Novar House, WeybridgeKT13 9UX
Corporate secretary
Appointed 28 Jun 2004
Resigned 30 Jun 2005

SISEC LIMITED

Resigned
Holborn Viaduct, LondonEC1A 2DY
Corporate secretary
Appointed 30 Jun 2008
Resigned 29 Jan 2016

BURNINGHAM, Derek

Resigned
58 Brooklands Way, RedhillRH1 2BW
Born March 1950
Director
Appointed 29 Dec 2000
Resigned 29 Jun 2004

CARPENTER, Howard Frederick

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born February 1961
Director
Appointed 02 Aug 2010
Resigned 01 Jun 2013

CARRIER, John

Resigned
Sandbeck Ridge 48 Willowmead Drive, MacclesfieldSK10 4DD
Born October 1948
Director
Appointed 27 Apr 1998
Resigned 30 Jun 1999

DELVE, Martin Christopher

Resigned
23 Ember Gardens, Thames DittonKT7 0LL
Born August 1967
Director
Appointed 31 Jul 2003
Resigned 29 Jun 2004

EMERY, Mark

Resigned
31 The Haydens, TonbridgeTN9 1NS
Born September 1957
Director
Appointed 27 Apr 1998
Resigned 02 Jul 1998

FRASER, Grant William

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born November 1975
Director
Appointed 03 Feb 2015
Resigned 07 Oct 2016

HOLLAND, Anthony Edward

Resigned
6 Brooklyn Drive, ReadingRG4 8SS
Born November 1950
Director
Appointed 01 Jun 1994
Resigned 30 Nov 1995

HUDSON, Michele Elaine

Resigned
Berkshire Place, Winnersh TriangleRG41 5RD
Born July 1966
Director
Appointed 26 Oct 2018
Resigned 22 Jan 2023

JONES, Timothy Charles

Resigned
Godolphin House, WeybridgeKT13 9TG
Born August 1963
Director
Appointed 22 Feb 2002
Resigned 31 Jul 2003

LLOYD, Andrew Nigel

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born August 1955
Director
Appointed 01 Jun 2013
Resigned 31 Jul 2015

MACPHERSON, Donald Neil

Resigned
Westleigh, HexhamNE46 2AD
Born November 1957
Director
Appointed 30 Jun 1999
Resigned 24 Nov 2000

MCCORMACK, Stuart Robert

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born May 1979
Director
Appointed 07 Oct 2016
Resigned 13 Feb 2017

MONKS, Terence John

Resigned
Brantingham, BurnhamSL1 8DX
Born March 1949
Director
Appointed N/A
Resigned 01 Jun 1994

MOSS, Andrew John

Resigned
Field View Ham Lane, BamptonOX18 2DE
Born March 1965
Director
Appointed 27 Apr 1998
Resigned 11 Sept 1998

PARKIN, Paul

Resigned
13 Carnoustie Drive, BedfordMK40 4FE
Born September 1952
Director
Appointed 27 Apr 1998
Resigned 24 Nov 2000

PICKERING, Mark Ian

Resigned
54 Broadway Road, EveshamWR11 1BQ
Born February 1958
Director
Appointed 27 Apr 1998
Resigned 24 Nov 2000

PROTHEROE, David Jason Lloyd

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born December 1952
Director
Appointed 01 May 2010
Resigned 03 Feb 2015

RICHARDS, Allan

Resigned
Berkshire Place, Winnersh TriangleRG41 5RD
Born November 1962
Director
Appointed 26 Oct 2018
Resigned 31 Jan 2024

RICHARDS, Allan

Resigned
Thistle Grove, LondonSW10 9RZ
Born November 1962
Director
Appointed 01 May 2010
Resigned 02 Aug 2010

ROLLAND, Stuart Stacy

Resigned
16 Wellington Square, CheltenhamGL50 4JS
Born April 1964
Director
Appointed 27 Apr 1998
Resigned 30 Jun 1999

SARAF, Ashish Kumar

Resigned
Skimped Hill Lane, BracknellRG12 1EB
Born February 1979
Director
Appointed 13 Feb 2017
Resigned 26 Oct 2018

SEDDON, Andrew David

Resigned
19 Balmuir Gardens, LondonSW15 6NG
Born September 1959
Director
Appointed 03 Aug 1998
Resigned 25 Jun 1999

SIFORD, Neil Edward

Resigned
126 Palewell Park, LondonSW14 8HJ
Born July 1964
Director
Appointed 25 Jun 1999
Resigned 22 Feb 2002

STRAWSON, Bernard

Resigned
West Barn Church House Farm, NantwichCW5 8AB
Born January 1947
Director
Appointed 27 Apr 1998
Resigned 31 Dec 1998

STUART, Ian

Resigned
Old Smithy, WargraveRG10 8NR
Born March 1950
Director
Appointed 01 Oct 1998
Resigned 29 Dec 2000

Persons with significant control

2

1 Active
1 Ceased
Broadgate Business Park, OldhamOL9 9AX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2022
Skimped Hill Lane, BracknellRG12 1EB

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
Ceased 08 Jul 2022
Fundings
Financials
Latest Activities

Filing History

220

Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 July 2024
RP04CS01RP04CS01
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 July 2024
RP04CS01RP04CS01
Notification Of A Person With Significant Control
18 June 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
6 July 2022
SH19Statement of Capital
Legacy
6 July 2022
SH20SH20
Legacy
6 July 2022
CAP-SSCAP-SS
Resolution
6 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
5 November 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Confirmation Statement With Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2020
AAAnnual Accounts
Legacy
27 January 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 January 2020
SH19Statement of Capital
Legacy
27 January 2020
CAP-SSCAP-SS
Resolution
27 January 2020
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
21 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 May 2019
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 March 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 October 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
21 November 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
10 May 2017
RP04AP01RP04AP01
Accounts With Accounts Type Dormant
3 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Dormant
1 April 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Dormant
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Accounts With Accounts Type Dormant
8 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Accounts With Accounts Type Dormant
28 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Termination Director Company With Name
8 October 2010
TM01Termination of Director
Move Registers To Sail Company
18 August 2010
AD03Change of Location of Company Records
Change Sail Address Company
17 August 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 August 2010
AR01AR01
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 February 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
14 August 2009
353a353a
Accounts With Accounts Type Dormant
18 February 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
27 August 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 January 2008
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
30 July 2007
353353
Accounts With Accounts Type Dormant
11 January 2007
AAAnnual Accounts
Legacy
10 August 2006
363aAnnual Return
Legacy
10 August 2006
190190
Accounts With Accounts Type Dormant
6 March 2006
AAAnnual Accounts
Legacy
16 January 2006
288cChange of Particulars
Legacy
13 January 2006
288cChange of Particulars
Legacy
14 September 2005
353353
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
10 August 2005
287Change of Registered Office
Legacy
5 August 2005
288bResignation of Director or Secretary
Legacy
5 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 August 2005
AAAnnual Accounts
Legacy
25 August 2004
363aAnnual Return
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288aAppointment of Director or Secretary
Legacy
8 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
24 May 2003
288bResignation of Director or Secretary
Legacy
24 May 2003
288aAppointment of Director or Secretary
Legacy
21 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
6 August 2002
288cChange of Particulars
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288aAppointment of Director or Secretary
Memorandum Articles
19 November 2001
MEM/ARTSMEM/ARTS
Resolution
19 November 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2001
AAAnnual Accounts
Legacy
20 July 2001
363aAnnual Return
Legacy
13 March 2001
288bResignation of Director or Secretary
Legacy
13 March 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 February 2001
288cChange of Particulars
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
287Change of Registered Office
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
30 November 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 October 2000
AAAnnual Accounts
Legacy
7 September 2000
363aAnnual Return
Legacy
20 October 1999
288cChange of Particulars
Accounts With Accounts Type Full
17 September 1999
AAAnnual Accounts
Legacy
2 September 1999
363aAnnual Return
Legacy
25 August 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
10 August 1999
AUDAUD
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288cChange of Particulars
Legacy
14 April 1999
288cChange of Particulars
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
288bResignation of Director or Secretary
Legacy
22 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 October 1998
AAAnnual Accounts
Legacy
11 September 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288aAppointment of Director or Secretary
Legacy
7 August 1998
363aAnnual Return
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
26 June 1998
288cChange of Particulars
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
26 June 1998
288aAppointment of Director or Secretary
Legacy
25 June 1998
288bResignation of Director or Secretary
Statement Of Affairs
25 June 1998
SASA
Legacy
25 June 1998
88(2)R88(2)R
Legacy
25 June 1998
123Notice of Increase in Nominal Capital
Resolution
25 June 1998
RESOLUTIONSResolutions
Resolution
25 June 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 January 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
25 September 1997
AAAnnual Accounts
Legacy
15 August 1997
363aAnnual Return
Accounts With Accounts Type Dormant
29 September 1996
AAAnnual Accounts
Legacy
1 August 1996
363aAnnual Return
Legacy
1 August 1996
363(353)363(353)
Legacy
1 August 1996
363(190)363(190)
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Legacy
28 February 1996
288288
Accounts With Accounts Type Dormant
20 September 1995
AAAnnual Accounts
Resolution
20 September 1995
RESOLUTIONSResolutions
Legacy
31 July 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
11 August 1994
363x363x
Legacy
29 July 1994
288288
Legacy
16 June 1994
288288
Legacy
14 June 1994
288288
Accounts With Accounts Type Full
7 October 1993
AAAnnual Accounts
Legacy
29 August 1993
363x363x
Legacy
24 September 1992
363x363x
Accounts With Accounts Type Full
14 July 1992
AAAnnual Accounts
Resolution
6 December 1991
RESOLUTIONSResolutions
Resolution
6 December 1991
RESOLUTIONSResolutions
Resolution
6 December 1991
RESOLUTIONSResolutions
Resolution
6 December 1991
RESOLUTIONSResolutions
Legacy
13 August 1991
363x363x
Legacy
29 April 1991
287Change of Registered Office
Resolution
27 March 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 March 1991
288288
Legacy
15 March 1991
288288
Legacy
15 March 1991
288288
Legacy
15 March 1991
287Change of Registered Office
Legacy
15 March 1991
224224
Legacy
11 December 1990
288288
Legacy
8 November 1990
287Change of Registered Office
Incorporation Company
4 September 1990
NEWINCIncorporation