Company NameThales Security Systems UK Limited
Company StatusDissolved
Company Number00400187
CategoryPrivate Limited Company
Incorporation Date7 November 1945(78 years, 6 months ago)
Dissolution Date23 October 2012 (11 years, 6 months ago)
Previous Names6

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Michael William Peter Seabrook
NationalityBritish
StatusClosed
Appointed30 November 2000(55 years, 1 month after company formation)
Appointment Duration11 years, 10 months (closed 23 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dashwood Lang Road
The Bourne Business Park
Addlestone Weybridge
Surrey
KT15 2NX
Director NameSimon Roberts
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(61 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 23 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dashwood Lang Road
The Bourne Business Park
Addlestone Weybridge
Surrey
KT15 2NX
Director NameMr Michael William Peter Seabrook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed25 July 2007(61 years, 9 months after company formation)
Appointment Duration5 years, 3 months (closed 23 October 2012)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address2 Dashwood Lang Road
The Bourne Business Park
Addlestone Weybridge
Surrey
KT15 2NX
Director NameStephen Graham Davies
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed27 September 2011(65 years, 11 months after company formation)
Appointment Duration1 year (closed 23 October 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dashwood Lang Road
The Bourne Business Park
Addlestone Weybridge
Surrey
KT15 2NX
Director NameWilfred St John White
Date of BirthNovember 1922 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(46 years, 9 months after company formation)
Appointment Duration1 month, 1 week (resigned 02 October 1992)
RoleCompany Director
Correspondence Address901 Raleigh House
Dolphin Square
London
SW1V 3NR
Director NameJohn Albert Trubee
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(46 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 April 1994)
RoleCompany Director
Correspondence Address9 Walmer Road
Woodley
Reading
Berkshire
RG5 4PN
Director NameDavid Edgar Baker
Date of BirthDecember 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(46 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 March 1996)
RoleCompany Director
Correspondence Address8 Farnaby Drive
Kippington Road
Sevenoaks
Kent
TN13 2LQ
Director NameAlexander Lindsay Buchanan
Date of BirthJune 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(46 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 31 October 1996)
RoleCompany Director
Correspondence Address28 Sandy Mount
Ware Street Bearsted
Maidstone
Kent
ME14 4PJ
Director NameDavid John Kempson
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(46 years, 9 months after company formation)
Appointment Duration4 years, 6 months (resigned 28 February 1997)
RoleCompany Director
Correspondence Address28 New Wokingham Road
Crowthorne
Berkshire
RG11 6JJ
Director NameMichael Terrence Harrison
Date of BirthNovember 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed22 August 1992(46 years, 9 months after company formation)
Appointment Duration2 years, 3 months (resigned 30 November 1994)
RoleCompany Director
Correspondence Address3 Garth Square
Bracknell
Berkshire
RG12 2HA
Secretary NameDavid Whittaker
NationalityBritish
StatusResigned
Appointed22 August 1992(46 years, 9 months after company formation)
Appointment Duration7 years, 10 months (resigned 16 June 2000)
RoleCompany Director
Correspondence AddressKerlands
Llanvair Drive
South Ascot
Berkshire
SL5 9LN
Director NameDavid Wynne Griffiths
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1996(50 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 February 1997)
RoleCompany Director
Correspondence Address6 Woodrough Copse
Birtley Road Bramley
Guildford
Surrey
GU5 0HH
Director NameDaniel Joseph Gallagher
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish And Irish
StatusResigned
Appointed28 February 1997(51 years, 4 months after company formation)
Appointment Duration4 years, 8 months (resigned 20 November 2001)
RoleCompany Director
Correspondence Address9 Cavendish Meads
Sunninghill
Ascot
Berkshire
SL5 9TB
Director NameBrian Richard Wood
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1997(51 years, 4 months after company formation)
Appointment Duration5 years, 3 months (resigned 13 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHillgate 5 Pilgrims Way
Reigate
Surrey
RH2 9LE
Director NameStephen John Clark
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1997(52 years after company formation)
Appointment Duration5 years (resigned 01 November 2002)
RoleCompany Director
Correspondence Address1 Vine Close
Wrecclesham
Farnham
Surrey
GU10 4TE
Secretary NameJohn Victor Belcher
NationalityBritish
StatusResigned
Appointed16 June 2000(54 years, 7 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 30 November 2000)
RoleCompany Director
Correspondence Address5 Woodpecker Close
Twyford
Reading
Berkshire
RG10 0BB
Director NameMark Newport
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2001(56 years after company formation)
Appointment Duration6 months, 3 weeks (resigned 13 June 2002)
RoleCompany Director
Correspondence AddressSpringwood 41 Echo Barn Lane
Wrecclesham Farnham
Surrey
GU10 4NG
Director NameHenry Gaillard
Date of BirthJuly 1960 (Born 63 years ago)
NationalityFrench
StatusResigned
Appointed13 June 2002(56 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 2004)
RoleChief Operations Officer
Correspondence Address35 Tobin Clark Drive
Hillsborough
California 94010
United States
Director NameMr Michael William Peter Seabrook
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2002(56 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 2004)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address40 Horsell Park Close
Horsell
Woking
Surrey
GU21 4LZ
Director NameDean Senner
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed13 June 2002(56 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 January 2004)
RoleChief Executive Officer
Correspondence Address16331 Short Road
Los Gatos
Ca 95032
United States
Director NamePierre Maciejowski
Date of BirthAugust 1961 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed05 January 2004(58 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 25 July 2007)
RoleManaging Director
Correspondence Address48 Avenue Joffre
Vaucresson
92420
France
Director NameMr Giles Andrew Harbord Mack
Date of BirthJune 1952 (Born 71 years ago)
NationalityEnglish
StatusResigned
Appointed05 January 2004(58 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 15 February 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBeech House Norwich Road
South Burlingham
Norwich
East Anglia
NR13 4EZ
Director NameSaeleshkumar Shantilal Patel
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 January 2004(58 years, 2 months after company formation)
Appointment Duration2 years (resigned 01 February 2006)
RoleAccountant
Correspondence AddressShantikamal
45 Orchard Avenue
Croydon
Surrey
CR0 7NE
Director NameBeatrice Bacconnet
Date of BirthNovember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed05 January 2004(58 years, 2 months after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 October 2004)
RoleCompany Director
Correspondence Address19 Bis Rue Du Calvaire
Saint-Cloud
92210
France
Director NamePhilip Naybour
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2004(58 years, 3 months after company formation)
Appointment Duration9 months (resigned 31 October 2004)
RoleCompany Director
Correspondence Address49 Bicherton Road
Oxford
Oxon
OX3 7LT
Director NameFranck Greverie
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed31 October 2004(59 years after company formation)
Appointment Duration7 years, 4 months (resigned 23 March 2012)
RoleCompany Director
Correspondence Address2 Dashwood Lang Road Bourne Business Park
Addlestone
Surrey
KT15 2NX

Location

Registered Address2 Dashwood Lang Road
The Bourne Business Park
Addlestone Weybridge
Surrey
KT15 2NX
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardAddlestone Bourneside
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
23 October 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
10 July 2012First Gazette notice for voluntary strike-off (1 page)
2 July 2012Application to strike the company off the register (3 pages)
2 July 2012Application to strike the company off the register (3 pages)
29 June 2012Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 June 2012Memorandum and Articles of Association (8 pages)
29 June 2012Memorandum and Articles of Association (8 pages)
29 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
17 April 2012Termination of appointment of Franck Greverie as a director on 23 March 2012 (2 pages)
17 April 2012Termination of appointment of Franck Greverie as a director (2 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
17 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
4 October 2011Appointment of Stephen Graham Davies as a director on 27 September 2011 (3 pages)
4 October 2011Appointment of Stephen Graham Davies as a director (3 pages)
22 August 2011Annual return made up to 22 August 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 250,000
(4 pages)
22 August 2011Annual return made up to 22 August 2011 with a full list of shareholders
Statement of capital on 2011-08-22
  • GBP 250,000
(4 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
23 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
23 August 2010Annual return made up to 22 August 2010 with a full list of shareholders (4 pages)
21 June 2010Director's details changed for Franck Greverie on 1 April 2010 (3 pages)
21 June 2010Director's details changed for Franck Greverie on 1 April 2010 (3 pages)
21 June 2010Director's details changed for Franck Greverie on 1 April 2010 (3 pages)
15 June 2010Secretary's details changed for Michael William Peter Seabrook on 1 April 2010 (3 pages)
15 June 2010Secretary's details changed for Michael William Peter Seabrook on 1 April 2010 (3 pages)
15 June 2010Secretary's details changed for Michael William Peter Seabrook on 1 April 2010 (3 pages)
15 June 2010Director's details changed for Michael William Peter Seabrook on 1 April 2010 (3 pages)
15 June 2010Director's details changed for Michael William Peter Seabrook on 1 April 2010 (3 pages)
15 June 2010Director's details changed for Michael William Peter Seabrook on 1 April 2010 (3 pages)
11 June 2010Director's details changed for Simon Roberts on 1 April 2010 (3 pages)
11 June 2010Director's details changed for Simon Roberts on 1 April 2010 (3 pages)
11 June 2010Director's details changed for Simon Roberts on 1 April 2010 (3 pages)
23 September 2009Accounts made up to 31 December 2008 (5 pages)
23 September 2009Accounts for a dormant company made up to 31 December 2008 (5 pages)
24 August 2009Return made up to 22/08/09; full list of members (4 pages)
24 August 2009Return made up to 22/08/09; full list of members (4 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
13 October 2008Memorandum and Articles of Association (9 pages)
13 October 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 October 2008Memorandum and Articles of Association (9 pages)
1 September 2008Return made up to 22/08/08; full list of members (4 pages)
1 September 2008Return made up to 22/08/08; full list of members (4 pages)
25 June 2008Accounts for a dormant company made up to 31 December 2007 (5 pages)
25 June 2008Accounts made up to 31 December 2007 (5 pages)
12 October 2007Return made up to 22/08/07; full list of members (3 pages)
12 October 2007Return made up to 22/08/07; full list of members (3 pages)
11 October 2007Accounts for a dormant company made up to 31 December 2006 (9 pages)
11 October 2007Accounts made up to 31 December 2006 (9 pages)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
10 October 2007Director resigned (1 page)
10 October 2007New director appointed (1 page)
10 October 2007New director appointed (1 page)
28 June 2007Director resigned (1 page)
28 June 2007Director resigned (1 page)
25 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
25 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 October 2006Full accounts made up to 31 December 2005 (27 pages)
19 October 2006Full accounts made up to 31 December 2005 (27 pages)
25 August 2006Return made up to 22/08/06; full list of members (3 pages)
25 August 2006Return made up to 22/08/06; full list of members (3 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
31 August 2005Return made up to 22/08/05; full list of members (3 pages)
31 August 2005Return made up to 22/08/05; full list of members (3 pages)
12 April 2005Full accounts made up to 31 December 2004 (21 pages)
12 April 2005Full accounts made up to 31 December 2004 (21 pages)
14 January 2005New director appointed (2 pages)
14 January 2005New director appointed (2 pages)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
31 August 2004Return made up to 22/08/04; full list of members (7 pages)
31 August 2004Return made up to 22/08/04; full list of members (7 pages)
12 July 2004Full accounts made up to 31 December 2003 (20 pages)
12 July 2004Full accounts made up to 31 December 2003 (20 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
17 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
8 March 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
6 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
2 February 2004New director appointed (2 pages)
30 January 2004Director resigned (1 page)
30 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
27 January 2004Director resigned (1 page)
20 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 January 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 January 2004Company name changed thales navigation LIMITED\certificate issued on 05/01/04 (2 pages)
5 January 2004Company name changed thales navigation LIMITED\certificate issued on 05/01/04 (2 pages)
1 November 2003Full accounts made up to 31 December 2002 (20 pages)
1 November 2003Full accounts made up to 31 December 2002 (20 pages)
1 September 2003Return made up to 22/08/03; full list of members (6 pages)
1 September 2003Return made up to 22/08/03; full list of members (6 pages)
22 August 2003Location of register of members (1 page)
22 August 2003Location of register of members (1 page)
18 March 2003Director resigned (1 page)
18 March 2003Director resigned (1 page)
30 October 2002Secretary's particulars changed;director's particulars changed (1 page)
30 October 2002Secretary's particulars changed;director's particulars changed (1 page)
9 October 2002Full accounts made up to 31 December 2001 (20 pages)
9 October 2002Full accounts made up to 31 December 2001 (20 pages)
8 October 2002Return made up to 22/08/02; full list of members (6 pages)
8 October 2002Return made up to 22/08/02; full list of members (6 pages)
19 August 2002Auditor's resignation (1 page)
19 August 2002Auditor's resignation (1 page)
5 August 2002Registered office changed on 05/08/02 from: western road bracknell berkshire RG12 1RG (1 page)
5 August 2002Registered office changed on 05/08/02 from: western road bracknell berkshire RG12 1RG (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002Director resigned (1 page)
10 July 2002New director appointed (2 pages)
10 July 2002New director appointed (2 pages)
26 June 2002Company name changed thales tracs LIMITED\certificate issued on 26/06/02 (2 pages)
26 June 2002Company name changed thales tracs LIMITED\certificate issued on 26/06/02 (2 pages)
1 February 2002Full accounts made up to 31 December 2000 (19 pages)
1 February 2002Full accounts made up to 31 December 2000 (19 pages)
30 November 2001New director appointed (2 pages)
30 November 2001New director appointed (2 pages)
30 November 2001Director resigned (1 page)
30 November 2001Director resigned (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
29 October 2001Delivery ext'd 3 mth 31/12/00 (1 page)
17 September 2001Return made up to 22/08/01; full list of members (6 pages)
17 September 2001Return made up to 22/08/01; full list of members (6 pages)
4 April 2001Auditor's resignation (1 page)
4 April 2001Auditor's resignation (1 page)
20 December 2000Company name changed racal tracs LIMITED\certificate issued on 20/12/00 (2 pages)
20 December 2000Company name changed racal tracs LIMITED\certificate issued on 20/12/00 (2 pages)
19 December 2000Secretary resigned (1 page)
19 December 2000New secretary appointed (2 pages)
19 December 2000Secretary resigned (1 page)
19 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 December 2000Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
19 December 2000New secretary appointed (2 pages)
10 December 2000Full accounts made up to 31 March 2000 (26 pages)
10 December 2000Full accounts made up to 31 March 2000 (26 pages)
11 September 2000Return made up to 22/08/00; no change of members (5 pages)
11 September 2000Return made up to 22/08/00; no change of members (5 pages)
13 July 2000New secretary appointed (2 pages)
13 July 2000Secretary resigned (1 page)
13 July 2000Secretary resigned (1 page)
13 July 2000New secretary appointed (2 pages)
7 January 2000Amended full accounts made up to 31 March 1999 (20 pages)
7 January 2000Amended full accounts made up to 31 March 1999 (20 pages)
3 November 1999Full accounts made up to 31 March 1999 (20 pages)
3 November 1999Full accounts made up to 31 March 1999 (20 pages)
22 September 1999Return made up to 22/08/99; no change of members (6 pages)
22 September 1999Return made up to 22/08/99; no change of members (6 pages)
8 December 1998Full accounts made up to 31 March 1998 (16 pages)
8 December 1998Full accounts made up to 31 March 1998 (16 pages)
22 September 1998Return made up to 22/08/98; full list of members (7 pages)
22 September 1998Return made up to 22/08/98; full list of members (7 pages)
22 April 1998Company name changed racal-decca marine navigation li mited\certificate issued on 23/04/98 (2 pages)
22 April 1998Company name changed racal-decca marine navigation li mited\certificate issued on 23/04/98 (2 pages)
21 January 1998Full accounts made up to 31 March 1997 (20 pages)
21 January 1998Full accounts made up to 31 March 1997 (20 pages)
20 January 1998New director appointed (2 pages)
20 January 1998New director appointed (2 pages)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
13 January 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
19 March 1997New director appointed (2 pages)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
12 March 1997Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Director resigned (1 page)
6 November 1996Full accounts made up to 31 March 1996 (20 pages)
6 November 1996Full accounts made up to 31 March 1996 (20 pages)
2 October 1996Return made up to 22/08/96; no change of members (5 pages)
2 October 1996Return made up to 22/08/96; no change of members (5 pages)
17 April 1996Director resigned (1 page)
17 April 1996New director appointed (1 page)
17 April 1996New director appointed (1 page)
17 April 1996Director resigned (1 page)
23 October 1995Full accounts made up to 31 March 1995 (22 pages)
23 October 1995Full accounts made up to 31 March 1995 (22 pages)
12 October 1995Return made up to 22/08/95; no change of members (5 pages)
12 October 1995Return made up to 22/08/95; no change of members (10 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (50 pages)
1 January 1995A selection of documents registered before 1 January 1995 (46 pages)
14 October 1994Full accounts made up to 31 March 1994 (21 pages)
14 October 1994Full accounts made up to 31 March 1994 (21 pages)
27 October 1993Full accounts made up to 31 March 1993 (20 pages)
27 October 1993Full accounts made up to 31 March 1993 (20 pages)
6 October 1992Full accounts made up to 31 March 1992 (20 pages)
6 October 1992Full accounts made up to 31 March 1992 (20 pages)
26 June 1980Company name changed\certificate issued on 26/06/80 (2 pages)
26 June 1980Company name changed\certificate issued on 26/06/80 (2 pages)
7 November 1945Certificate of incorporation (2 pages)
7 November 1945Incorporation (33 pages)
7 November 1945Certificate of incorporation (2 pages)
7 November 1945Incorporation (33 pages)