Background WavePink WaveYellow Wave

EXOLUM GRANGEMOUTH LTD (SC041638)

EXOLUM GRANGEMOUTH LTD (SC041638) is an active UK company. incorporated on 20 January 1965. with registered office in Grange Dock. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). EXOLUM GRANGEMOUTH LTD has been registered for 61 years. Current directors include CAI, Yufan, O'NEILL, Mark Ernest.

Company Number
SC041638
Status
active
Type
ltd
Incorporated
20 January 1965
Age
61 years
Address
Grange Dock, FK3 8UD
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
CAI, Yufan, O'NEILL, Mark Ernest
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXOLUM GRANGEMOUTH LTD

EXOLUM GRANGEMOUTH LTD is an active company incorporated on 20 January 1965 with the registered office located in Grange Dock. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). EXOLUM GRANGEMOUTH LTD was registered 61 years ago.(SIC: 52103)

Status

active

Active since 61 years ago

Company No

SC041638

LTD Company

Age

61 Years

Incorporated 20 January 1965

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 13 June 2025 (10 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

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026

Previous Company Names

INTER TERMINALS GRANGEMOUTH LIMITED
From: 4 December 2018To: 11 February 2021
NUSTAR GRANGEMOUTH LIMITED
From: 29 February 2008To: 4 December 2018
THE ROSS CHEMICAL & STORAGE COMPANY LTD.
From: 20 January 1965To: 29 February 2008
Contact
Address

Grange Dock Grangemouth , FK3 8UD,

Timeline

29 key events • 1965 - 2024

Funding Officers Ownership
Company Founded
Jan 65
Director Left
Oct 10
Director Left
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Jan 11
Director Left
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Funding Round
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Loan Secured
Mar 21
Director Joined
Jul 22
Director Left
Jul 22
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
1
Funding
26
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CAI, Yufan

Active
Grange DockFK3 8UD
Born June 1975
Director
Appointed 19 Sept 2024

O'NEILL, Mark Ernest

Active
Grange DockFK3 8UD
Born February 1966
Director
Appointed 19 Sept 2024

COLDREY, Nicholas Charles

Resigned
60 Station Road, RedhillRH1 1PE
Secretary
Appointed 30 Nov 2018
Resigned 26 Feb 2021

GUNN, Peter Robert Francis

Resigned
9 Redwood Place, BeaconsfieldHP9 1RP
Secretary
Appointed 02 May 1990
Resigned 29 Oct 1990

MARTIN, Christopher Peter

Resigned
Anchors Rest The Straight Mile, ReadingRG10 0QN
Secretary
Appointed 22 Nov 1991
Resigned 14 Jul 1999

OLIVER, Daniel, Mr.

Resigned
Grange DockFK3 8UD
Secretary
Appointed 01 Jan 2014
Resigned 30 Nov 2018

PERRY, Amy, Ms.

Resigned
Grange DockFK3 8UD
Secretary
Appointed 01 Jan 2014
Resigned 30 Nov 2018

SEXTON, Susan

Resigned
Friar House 7 Sherwood Drive, MaidenheadSL6 4NY
Secretary
Appointed 30 Sept 2004
Resigned 04 Oct 2010

STIDWELL, Raymond Henry

Resigned
Dock Road, GrangemouthFK3 8UB
Secretary
Appointed 29 Oct 1990
Resigned 22 Nov 1991

THOMSON, Agnes

Resigned
Nellore, EghamTW20 9TU
Secretary
Appointed 14 Jul 1999
Resigned 30 Sept 2004

THOMSON, George Ronald

Resigned
18 Lathallan Drive, FalkirkFK2 0PE
Secretary
Appointed N/A
Resigned 02 May 1990

AL JASSAR, Mahmoud

Resigned
House 44 Sana'A St Block 4, Abdulla All Salem
Born October 1955
Director
Appointed 01 Oct 1996
Resigned 30 Nov 1997

ANASTASIO, Curtis Vincent

Resigned
29 Broadway, MaidenheadSL6 1LY
Born May 1956
Director
Appointed 04 Oct 2010
Resigned 01 Dec 2013

AULD, John Finlay Martin

Resigned
Gable House Briff Lane, ReadingRG7 6SH
Born November 1941
Director
Appointed 24 Aug 1992
Resigned 23 Dec 1993

BACCHUS, Anthony Graham

Resigned
Upton Grey, 4 Bourne Grove, FarnhamGU10 3QT
Born September 1946
Director
Appointed 05 Aug 2002
Resigned 30 Sept 2004

BARRON, Bradley Coleman, Mr.

Resigned
29 Broadway, MaidenheadSL6 1LY
Born November 1965
Director
Appointed 04 Oct 2010
Resigned 30 Nov 2018

BEHBEHANI, Ahmad Iesa

Resigned
18 Oakdene, AscotSL5 0BU
Born September 1955
Director
Appointed 29 Jun 1999
Resigned 30 Jun 2002

BLANK, Steven Allan

Resigned
29 Broadway, MaidenheadSL6 1LY
Born November 1954
Director
Appointed 04 Oct 2010
Resigned 31 Dec 2013

CHANNING, Peter Brian

Resigned
60 Station Road, RedhillRH1 1PE
Born June 1965
Director
Appointed 30 Nov 2018
Resigned 30 Jun 2022

COWIE, Simon Peter

Resigned
2 Beech Park, AmershamHP6 6PY
Born May 1948
Director
Appointed 26 Apr 1989
Resigned 07 Apr 1995

DEL RIEGO DE GUZMAN, Borja

Resigned
Grange DockFK3 8UD
Born December 1977
Director
Appointed 30 Jun 2022
Resigned 19 Sept 2024

DUDLEY, Michael John

Resigned
Coombe House, DorkingRH4 1LR
Born November 1948
Director
Appointed 01 Jan 1998
Resigned 30 Jun 2000

GILOTTI, Alessandro

Resigned
15 Serlby Court, LondonW14 8EF
Born March 1955
Director
Appointed 01 Jan 1998
Resigned 30 Jun 2000

JENKINS, Owen

Resigned
1 Elmwood, MaidenheadSL6 8HX
Born December 1936
Director
Appointed 07 Apr 1995
Resigned 31 Dec 1997

KADAN, Yashvir Singh

Resigned
5 Leyborne Park, RichmondTW9 3HB
Born August 1943
Director
Appointed 01 Sept 1994
Resigned 22 Oct 1998

KELLAWAY, Richard James

Resigned
Somerley Startins Lane, MaidenheadSL6 9TS
Born May 1945
Director
Appointed 30 Sept 2004
Resigned 30 Apr 2008

KENDRICK, Michael Paul Joseph

Resigned
37 Lammas Court, WindsorSL4 3ED
Born September 1961
Director
Appointed 07 Aug 1996
Resigned 31 Oct 1997

KITTO, John Wesley

Resigned
Charity Farm, NuneatonCV10 0QX
Born December 1949
Director
Appointed 01 Apr 1997
Resigned 21 May 2003

LAND, Stephen David

Resigned
Grange DockFK3 8UD
Born September 1969
Director
Appointed 26 Feb 2021
Resigned 19 Sept 2024

LYONS, Martyn Joseph Augustine

Resigned
60 Station Road, RedhillRH1 1PE
Born April 1962
Director
Appointed 30 Nov 2018
Resigned 18 Dec 2020

MAYALL, Miles

Resigned
11 Brook Lane, LindfieldRH16 1SF
Born June 1948
Director
Appointed 01 Jul 2000
Resigned 05 Aug 2002

MCLOUGHLIN, David James

Resigned
Grange DockFK3 8UD
Born December 1971
Director
Appointed 01 Jan 2014
Resigned 26 Feb 2021

MCLOUGHLIN, David James

Resigned
Warren Road, ReadingRG5 3AR
Born December 1971
Director
Appointed 30 Apr 2008
Resigned 04 Oct 2010

MORGAN, Mary Frances

Resigned
Church Road, CookhamSL6 9UH
Born June 1952
Director
Appointed 16 Feb 2009
Resigned 22 Dec 2010

OSELAND, Paul William

Resigned
60 Station Road, RedhillRH1 1PE
Born March 1964
Director
Appointed 30 Nov 2018
Resigned 26 Feb 2021

Persons with significant control

1

Station Road, RedhillRH1 1PE

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

229

Gazette Filings Brought Up To Date
21 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Gazette Notice Compulsory
17 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
13 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
2 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
2 March 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 March 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 March 2021
TM01Termination of Director
Statement Of Companys Objects
25 February 2021
CC04CC04
Memorandum Articles
25 February 2021
MAMA
Resolution
25 February 2021
RESOLUTIONSResolutions
Resolution
11 February 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Resolution
7 December 2018
RESOLUTIONSResolutions
Change To A Person With Significant Control
6 December 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
4 December 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 December 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
4 December 2018
TM02Termination of Secretary
Capital Allotment Shares
16 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
22 August 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 June 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Full
2 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2014
CH01Change of Director Details
Appoint Person Secretary Company With Name
14 April 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
14 April 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
10 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
27 January 2014
AP01Appointment of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Termination Director Company With Name
24 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 January 2011
AR01AR01
Termination Director Company With Name
24 January 2011
TM01Termination of Director
Termination Secretary Company With Name
19 October 2010
TM02Termination of Secretary
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
19 October 2010
AP01Appointment of Director
Resolution
19 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Resolution
8 September 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 January 2010
AR01AR01
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
9 November 2009
AAAnnual Accounts
Legacy
19 February 2009
288aAppointment of Director or Secretary
Legacy
12 January 2009
363aAnnual Return
Accounts With Accounts Type Full
12 August 2008
AAAnnual Accounts
Legacy
6 June 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
288bResignation of Director or Secretary
Certificate Change Of Name Company
29 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 December 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
1 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2005
AAAnnual Accounts
Legacy
21 January 2005
363sAnnual Return (shuttle)
Legacy
19 October 2004
225Change of Accounting Reference Date
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Resolution
11 October 2004
RESOLUTIONSResolutions
Resolution
11 October 2004
RESOLUTIONSResolutions
Legacy
11 October 2004
123Notice of Increase in Nominal Capital
Legacy
9 October 2004
88(2)R88(2)R
Legacy
9 October 2004
123Notice of Increase in Nominal Capital
Resolution
9 October 2004
RESOLUTIONSResolutions
Resolution
9 October 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2004
AAAnnual Accounts
Legacy
18 August 2004
419a(Scot)419a(Scot)
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 2003
AAAnnual Accounts
Legacy
26 June 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Legacy
8 August 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
7 August 2002
AUDAUD
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2001
AAAnnual Accounts
Legacy
15 March 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
8 February 2001
AAAnnual Accounts
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288bResignation of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2000
AAAnnual Accounts
Legacy
19 July 1999
288bResignation of Director or Secretary
Legacy
19 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
363sAnnual Return (shuttle)
Legacy
23 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
15 July 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288cChange of Particulars
Legacy
6 January 1998
363sAnnual Return (shuttle)
Legacy
6 January 1998
288bResignation of Director or Secretary
Legacy
6 January 1998
288aAppointment of Director or Secretary
Legacy
3 December 1997
288bResignation of Director or Secretary
Legacy
4 November 1997
288bResignation of Director or Secretary
Legacy
4 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 September 1997
AAAnnual Accounts
Legacy
19 August 1997
288cChange of Particulars
Legacy
4 August 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
9 January 1997
363sAnnual Return (shuttle)
Legacy
14 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
23 August 1996
288288
Accounts With Accounts Type Full
22 April 1996
AAAnnual Accounts
Legacy
5 January 1996
363sAnnual Return (shuttle)
Legacy
11 April 1995
288288
Accounts With Accounts Type Full
20 January 1995
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 November 1994
287Change of Registered Office
Legacy
2 September 1994
288288
Legacy
2 September 1994
288288
Legacy
8 March 1994
363b363b
Legacy
10 January 1994
288288
Legacy
15 November 1993
288288
Accounts With Accounts Type Full
2 November 1993
AAAnnual Accounts
Legacy
6 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1992
AAAnnual Accounts
Legacy
5 October 1992
288288
Legacy
25 August 1992
288288
Legacy
25 August 1992
288288
Legacy
10 April 1992
288288
Accounts With Accounts Type Full
17 March 1992
AAAnnual Accounts
Auditors Resignation Company
16 March 1992
AUDAUD
Legacy
26 February 1992
363aAnnual Return
Legacy
28 November 1991
288288
Legacy
20 May 1991
288288
Legacy
20 May 1991
288288
Legacy
20 May 1991
288288
Legacy
20 May 1991
288288
Accounts With Accounts Type Full
28 April 1991
AAAnnual Accounts
Legacy
12 February 1991
363aAnnual Return
Legacy
11 February 1991
288288
Legacy
20 November 1990
288288
Legacy
25 June 1990
288288
Legacy
18 May 1990
288288
Accounts With Accounts Type Full
1 May 1990
AAAnnual Accounts
Legacy
8 February 1990
363363
Legacy
21 August 1989
288288
Legacy
14 August 1989
288288
Accounts With Accounts Type Full
19 June 1989
AAAnnual Accounts
Legacy
16 June 1989
288288
Legacy
24 May 1989
363363
Legacy
2 September 1988
363363
Legacy
30 August 1988
288288
Legacy
30 August 1988
288288
Accounts With Accounts Type Full
24 August 1988
AAAnnual Accounts
Legacy
1 June 1988
288288
Legacy
25 September 1987
288288
Legacy
23 September 1987
288288
Legacy
12 May 1987
288288
Legacy
27 January 1987
363363
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 August 1986
AAAnnual Accounts
Legacy
3 June 1975
395Particulars of Mortgage or Charge
Incorporation Company
20 January 1965
NEWINCIncorporation