Company NameInterserve Retention And Mip Holder Limited
DirectorsElizabeth Jane Dilwihs Holden and Martyn John Everett
Company StatusActive
Company Number00442140
CategoryPrivate Limited Company
Incorporation Date13 September 1947(76 years, 8 months ago)
Previous NamesA.E.Whichello Limited and Ruscombe Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Elizabeth Jane Dilwihs Holden
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(73 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Martyn John Everett
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2021(73 years, 9 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMichael Colin Bottjer
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(43 years, 9 months after company formation)
Appointment Duration10 years, 6 months (resigned 18 December 2001)
RoleGroup Chief Executive
Correspondence AddressLarchlands
Larch Avenue
Sunninghill
Berkshire
SL5 0AP
Director NameChristopher Edward Sedgwick
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1991(43 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 19 July 1991)
RoleSecretary Of Tilbury Group Plc
Correspondence AddressThe Cedars 20 First Avenue
Worthing
West Sussex
BN14 9NJ
Secretary NameChristopher Edward Sedgwick
NationalityBritish
StatusResigned
Appointed21 June 1991(43 years, 9 months after company formation)
Appointment Duration4 weeks (resigned 19 July 1991)
RoleCompany Director
Correspondence AddressThe Cedars 20 First Avenue
Worthing
West Sussex
BN14 9NJ
Director NameLyn Richardson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(43 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 October 1998)
RoleChartered Sec
Correspondence Address46 Strawberry Fields
Bramley
Tadley
Hampshire
RG26 5QF
Secretary NameLyn Richardson
NationalityBritish
StatusResigned
Appointed19 July 1991(43 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 19 October 1998)
RoleCompany Secretary Tilbury Group Plc
Correspondence Address46 Strawberry Fields
Bramley
Tadley
Hampshire
RG26 5QF
Director NameMr Trevor Bradbury
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1998(51 years, 1 month after company formation)
Appointment Duration19 years, 2 months (resigned 22 December 2017)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Secretary NameMr Trevor Bradbury
NationalityBritish
StatusResigned
Appointed19 October 1998(51 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 02 October 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence Address22 East Park Farm Drive
Charvil
Reading
Berkshire
RG10 9UL
Secretary NameMrs Valerie Ann Lynch
NationalityBritish
StatusResigned
Appointed02 October 2000(53 years, 1 month after company formation)
Appointment Duration2 years, 4 months (resigned 28 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD
Director NameDavid Maurice Clitheroe
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(54 years, 3 months after company formation)
Appointment Duration5 years, 10 months (resigned 17 October 2007)
RoleChartered Accountant
Correspondence Address3 Norman Court
Oadby
Leicester
LE2 4UD
Director NameMrs Valerie Ann Lynch
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2001(54 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2003)
RoleSecretary
Country of ResidenceEngland
Correspondence Address6 Charvil House Road
Charvil
Reading
Berkshire
RG10 9RD
Director NameMr Benjamin Edward Badcock
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2007(60 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 24 April 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMr James Thomas Fell
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2013(65 years, 8 months after company formation)
Appointment Duration5 years, 4 months (resigned 31 August 2018)
RoleGroup Financial Controller
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Daniel Bush
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2017(70 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 June 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Secretary NameMr Daniel Bush
StatusResigned
Appointed22 December 2017(70 years, 3 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 18 June 2018)
RoleCompany Director
Correspondence AddressInterserve House
Ruscombe Park Twyford
Reading
Berkshire
RG10 9JU
Director NameMr Andrew John McDonald
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(70 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 04 February 2021)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameMr Andrew John McDonald
StatusResigned
Appointed18 June 2018(70 years, 9 months after company formation)
Appointment Duration2 years, 7 months (resigned 02 February 2021)
RoleCompany Director
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Anthony Kenneth Smythe
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2018(71 years after company formation)
Appointment Duration2 years, 9 months (resigned 18 June 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Christopher James Edwards
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2021(73 years, 5 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 18 June 2021)
RoleGeneral Counsel And Corporate Secretary
Country of ResidenceEngland
Correspondence AddressCapital Tower
91 Waterloo Road
London
SE1 8RT

Contact

Websiteruscombe.co.uk

Location

Registered AddressCapital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

10k at £1Interserve PLC
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due27 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End27 June

Returns

Latest Return21 June 2023 (10 months, 1 week ago)
Next Return Due5 July 2024 (2 months, 1 week from now)

Charges

30 July 1981Delivered on: 31 July 1981
Satisfied on: 26 March 2004
Persons entitled: Williams & Glyn's Bank Limited.

Classification: Legal charge
Secured details: All monies due or to become due from tilbury contracting group limited to the chargee on any account whatsoever.
Particulars: F/Hold, 71 grey road, eastbourne, east sussex. Title no. Eb 24983. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied

Filing History

28 September 2023Full accounts made up to 30 June 2022 (16 pages)
26 June 2023Confirmation statement made on 21 June 2023 with updates (5 pages)
20 June 2023Previous accounting period shortened from 28 June 2022 to 27 June 2022 (1 page)
23 March 2023Previous accounting period shortened from 29 June 2022 to 28 June 2022 (1 page)
8 November 2022Full accounts made up to 30 June 2021 (17 pages)
20 July 2022Confirmation statement made on 21 June 2022 with updates (5 pages)
21 June 2022Previous accounting period shortened from 30 June 2021 to 29 June 2021 (1 page)
17 September 2021Previous accounting period extended from 31 December 2020 to 30 June 2021 (1 page)
21 June 2021Termination of appointment of Anthony Kenneth Smythe as a director on 18 June 2021 (1 page)
21 June 2021Confirmation statement made on 21 June 2021 with updates (5 pages)
21 June 2021Termination of appointment of Christopher James Edwards as a director on 18 June 2021 (1 page)
17 June 2021Appointment of Mrs Elizabeth Jane Dilwihs Holden as a director on 17 June 2021 (2 pages)
17 June 2021Appointment of Mr Martyn John Everett as a director on 17 June 2021 (2 pages)
11 February 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-02-11
(3 pages)
4 February 2021Appointment of Mr Christopher James Edwards as a director on 3 February 2021 (2 pages)
4 February 2021Termination of appointment of Andrew John Mcdonald as a director on 4 February 2021 (1 page)
3 February 2021Termination of appointment of Andrew John Mcdonald as a secretary on 2 February 2021 (1 page)
22 December 2020Accounts for a dormant company made up to 31 December 2019 (4 pages)
8 December 2020Change of details for Interserve Group Limited as a person with significant control on 4 December 2020 (2 pages)
4 December 2020Registered office address changed from Interserve House Ruscombe Park Twyford Reading Berkshire RG10 9JU to Capital Tower 91 Waterloo Road London SE1 8RT on 4 December 2020 (1 page)
23 June 2020Confirmation statement made on 21 June 2020 with updates (5 pages)
26 November 2019Accounts for a dormant company made up to 31 December 2018 (4 pages)
9 October 2019Cessation of Interserve Plc as a person with significant control on 25 September 2019 (1 page)
9 October 2019Notification of Interserve Group Limited as a person with significant control on 25 September 2019 (2 pages)
19 July 2019Confirmation statement made on 21 June 2019 with updates (5 pages)
4 September 2018Termination of appointment of James Thomas Fell as a director on 31 August 2018 (1 page)
4 September 2018Appointment of Mr Anthony Kenneth Smythe as a director on 31 August 2018 (2 pages)
21 June 2018Accounts for a dormant company made up to 31 December 2017 (4 pages)
21 June 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
19 June 2018Appointment of Mr Andrew John Mcdonald as a secretary on 18 June 2018 (2 pages)
19 June 2018Termination of appointment of Daniel Bush as a director on 18 June 2018 (1 page)
19 June 2018Appointment of Mr Andrew John Mcdonald as a director on 18 June 2018 (2 pages)
19 June 2018Termination of appointment of Daniel Bush as a secretary on 18 June 2018 (1 page)
2 January 2018Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages)
2 January 2018Appointment of Mr Daniel Bush as a director on 22 December 2017 (2 pages)
2 January 2018Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page)
2 January 2018Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page)
2 January 2018Termination of appointment of Trevor Bradbury as a secretary on 22 December 2017 (1 page)
2 January 2018Appointment of Mr Daniel Bush as a director on 22 December 2017 (2 pages)
2 January 2018Appointment of Mr Daniel Bush as a secretary on 22 December 2017 (2 pages)
2 January 2018Termination of appointment of Trevor Bradbury as a director on 22 December 2017 (1 page)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 21 June 2017 with updates (6 pages)
24 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
24 May 2017Accounts for a dormant company made up to 31 December 2016 (4 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,000
(4 pages)
23 June 2016Annual return made up to 21 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,000
(4 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
22 June 2016Accounts for a dormant company made up to 31 December 2015 (4 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,000
(4 pages)
23 June 2015Annual return made up to 21 June 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,000
(4 pages)
9 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
9 June 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
24 March 2015Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages)
24 March 2015Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages)
24 March 2015Director's details changed for Mr James Thomas Fell on 8 May 2014 (2 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
12 August 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
3 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
(4 pages)
3 July 2014Annual return made up to 21 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 10,000
(4 pages)
11 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 21 June 2013 with a full list of shareholders (4 pages)
24 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
24 May 2013Accounts for a dormant company made up to 31 December 2012 (4 pages)
9 May 2013Termination of appointment of Benjamin Badcock as a director (1 page)
9 May 2013Appointment of Mr James Thomas Fell as a director (2 pages)
9 May 2013Appointment of Mr James Thomas Fell as a director (2 pages)
9 May 2013Termination of appointment of Benjamin Badcock as a director (1 page)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
28 June 2012Annual return made up to 21 June 2012 with a full list of shareholders (4 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
2 April 2012Accounts for a dormant company made up to 31 December 2011 (4 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 21 June 2011 with a full list of shareholders (4 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
29 March 2011Accounts for a dormant company made up to 31 December 2010 (4 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
14 July 2010Accounts for a dormant company made up to 31 December 2009 (4 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
24 June 2010Annual return made up to 21 June 2010 with a full list of shareholders (4 pages)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Secretary's details changed for Trevor Bradbury on 30 October 2009 (1 page)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Mr Benjamin Edward Badcock on 30 October 2009 (2 pages)
30 October 2009Director's details changed for Trevor Bradbury on 30 October 2009 (2 pages)
26 June 2009Return made up to 21/06/09; full list of members (3 pages)
26 June 2009Return made up to 21/06/09; full list of members (3 pages)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
8 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
29 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of intrest 22/09/2008
(2 pages)
29 September 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Conflict of intrest 22/09/2008
(2 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
1 September 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
26 June 2008Return made up to 21/06/08; full list of members (3 pages)
26 June 2008Return made up to 21/06/08; full list of members (3 pages)
2 November 2007Director resigned (1 page)
2 November 2007Director resigned (1 page)
1 November 2007New director appointed (1 page)
1 November 2007New director appointed (1 page)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
19 September 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 July 2007Return made up to 21/06/07; full list of members (2 pages)
5 July 2007Return made up to 21/06/07; full list of members (2 pages)
23 June 2006Return made up to 21/06/06; full list of members (3 pages)
23 June 2006Return made up to 21/06/06; full list of members (3 pages)
8 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
8 June 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
19 July 2005Return made up to 21/06/05; full list of members (3 pages)
19 July 2005Return made up to 21/06/05; full list of members (3 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
25 May 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
11 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
12 July 2004Return made up to 21/06/04; full list of members (7 pages)
12 July 2004Return made up to 21/06/04; full list of members (7 pages)
26 March 2004Declaration of satisfaction of mortgage/charge (1 page)
26 March 2004Declaration of satisfaction of mortgage/charge (1 page)
16 July 2003Return made up to 21/06/03; full list of members (7 pages)
16 July 2003Return made up to 21/06/03; full list of members (7 pages)
17 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
17 June 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned;director resigned (1 page)
11 March 2003New secretary appointed (2 pages)
11 March 2003Secretary resigned;director resigned (1 page)
17 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 September 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
14 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
2 July 2002Return made up to 21/06/02; full list of members (7 pages)
2 July 2002Return made up to 21/06/02; full list of members (7 pages)
10 January 2002New director appointed (2 pages)
10 January 2002New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001New director appointed (2 pages)
28 December 2001Director resigned (1 page)
28 December 2001Director resigned (1 page)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
13 September 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
29 June 2001Return made up to 21/06/01; full list of members (6 pages)
29 June 2001Return made up to 21/06/01; full list of members (6 pages)
23 May 2001Location of register of members (1 page)
23 May 2001Location of register of members (1 page)
23 May 2001Location of debenture register (1 page)
23 May 2001Location of debenture register (1 page)
26 March 2001Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford reading,berkshire RG10 9JU (1 page)
26 March 2001Registered office changed on 26/03/01 from: tilbury house ruscombe park twyford reading,berkshire RG10 9JU (1 page)
12 October 2000New secretary appointed (2 pages)
12 October 2000New secretary appointed (2 pages)
12 October 2000Secretary resigned (1 page)
12 October 2000Secretary resigned (1 page)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
2 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
3 July 2000Return made up to 21/06/00; full list of members (5 pages)
3 July 2000Return made up to 21/06/00; full list of members (5 pages)
16 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
16 September 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
15 September 1999Company name changed A.E.whichello LIMITED\certificate issued on 16/09/99 (2 pages)
15 September 1999Company name changed A.E.whichello LIMITED\certificate issued on 16/09/99 (2 pages)
21 July 1999Return made up to 21/06/99; full list of members (6 pages)
21 July 1999Return made up to 21/06/99; full list of members (6 pages)
5 February 1999Secretary's particulars changed (1 page)
5 February 1999Secretary's particulars changed (1 page)
4 December 1998Secretary resigned;director resigned (1 page)
4 December 1998New secretary appointed;new director appointed (2 pages)
4 December 1998Secretary resigned;director resigned (1 page)
4 December 1998New secretary appointed;new director appointed (2 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
27 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
11 July 1997Return made up to 21/06/97; full list of members (6 pages)
11 July 1997Return made up to 21/06/97; full list of members (6 pages)
30 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
30 April 1997Accounts for a dormant company made up to 31 December 1996 (3 pages)
18 July 1996Director's particulars changed (1 page)
18 July 1996Director's particulars changed (1 page)
17 July 1996Return made up to 21/06/96; full list of members (6 pages)
17 July 1996Return made up to 21/06/96; full list of members (6 pages)
10 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
10 July 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
30 June 1995Return made up to 21/06/95; full list of members (12 pages)
30 June 1995Return made up to 21/06/95; full list of members (12 pages)
1 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 May 1995Accounts for a dormant company made up to 31 December 1994 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (35 pages)
23 August 1987Accounts made up to 31 December 1986 (4 pages)
23 August 1987Accounts made up to 31 December 1986 (4 pages)
24 July 1986Full accounts made up to 31 December 1985 (3 pages)
24 July 1986Full accounts made up to 31 December 1985 (3 pages)
12 October 1984Accounts made up to 31 December 1983 (4 pages)
12 October 1984Accounts made up to 31 December 1983 (4 pages)
4 August 1983Accounts made up to 31 December 1982 (9 pages)
4 August 1983Accounts made up to 31 December 1982 (9 pages)
16 August 1982Accounts made up to 31 December 1981 (9 pages)
16 August 1982Accounts made up to 31 December 1981 (9 pages)
31 July 1981Particulars of mortgage/charge (3 pages)
31 July 1981Particulars of mortgage/charge (3 pages)
13 September 1947Certificate of incorporation (1 page)
13 September 1947Certificate of incorporation (1 page)