Background WavePink WaveYellow Wave

FIRMENICH HOLDINGS (UK) LIMITED (00233714)

FIRMENICH HOLDINGS (UK) LIMITED (00233714) is an active UK company. incorporated on 1 October 1928. with registered office in Middlesex. The company operates in the Manufacturing sector, engaged in unknown sic code (20420). FIRMENICH HOLDINGS (UK) LIMITED has been registered for 97 years. Current directors include BOUCHARD, Elodie Josiane, ROHRBACH, Francois Paul.

Company Number
00233714
Status
active
Type
ltd
Incorporated
1 October 1928
Age
97 years
Address
Hayes Road, Middlesex, UB2 5NN
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20420)
Directors
BOUCHARD, Elodie Josiane, ROHRBACH, Francois Paul
SIC Codes
20420

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRMENICH HOLDINGS (UK) LIMITED

FIRMENICH HOLDINGS (UK) LIMITED is an active company incorporated on 1 October 1928 with the registered office located in Middlesex. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20420). FIRMENICH HOLDINGS (UK) LIMITED was registered 97 years ago.(SIC: 20420)

Status

active

Active since 97 years ago

Company No

00233714

LTD Company

Age

97 Years

Incorporated 1 October 1928

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 18 September 2025 (7 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

12 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

DANISCO HOLDINGS (UK) LTD
From: 13 September 2002To: 6 July 2007
DANISCO CULTOR LTD
From: 23 December 1999To: 13 September 2002
BORTHWICKS LIMITED
From: 21 January 1987To: 23 December 1999
THOMAS BORTHWICK & SONS P L C
From: 1 October 1928To: 21 January 1987
Contact
Address

Hayes Road Southall Middlesex, UB2 5NN,

Previous Addresses

Denington Road Wellingborough Northamptonshire NN8 2QJ
From: 1 October 1928To: 1 October 2018
Timeline

9 key events • 2011 - 2017

Funding Officers Ownership
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jun 14
Director Joined
Jun 14
Director Left
Nov 14
Director Joined
Oct 17
Director Left
Oct 17
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

BOUCHARD, Elodie Josiane

Active
Parc Industriel Les Boise De Grasse, Grasse06131
Born April 1972
Director
Appointed 29 Sept 2017

ROHRBACH, Francois Paul

Active
Southall, MiddlesexUB2 5NN
Born November 1964
Director
Appointed 15 Mar 2011

ASHWORTH, Graham Hartley

Resigned
6 Park Avenue South, NorthamptonNN3 3AA
Secretary
Appointed 31 Dec 1993
Resigned 27 Feb 1998

BUCK, Brian Edward

Resigned
23 Cedars Road, BeddingtonCR0 4PU
Secretary
Appointed N/A
Resigned 31 Dec 1993

CALDER, Brian James

Resigned
2 Kirby Court, KetteringNN15 6XJ
Secretary
Appointed 27 Feb 1998
Resigned 02 Feb 2004

LARSEN, Jesper

Resigned
18c, St.Tv. Dommervaenget, Roskilde4000
Secretary
Appointed 24 Nov 2005
Resigned 19 Sept 2006

PORRITT, Jacquelyn Ann

Resigned
11 Boyes Crescent, St. AlbansAL2 1UB
Secretary
Appointed 02 Feb 2004
Resigned 24 Nov 2005

WARD, Laura-Jane

Resigned
48 Northampton Road, NorthamptonNN6 0HE
Secretary
Appointed 19 Sept 2006
Resigned 30 Sept 2008

BEAUMONT, John

Resigned
21 Costells Edge, Haywards HeathRH17 7PY
Born November 1946
Director
Appointed N/A
Resigned 19 Oct 1995

BRACKENRIDGE, Peter

Resigned
2 Tall Trees, RoystonSG8 7EG
Born March 1945
Director
Appointed N/A
Resigned 24 Nov 1997

BREGNHOJ, Willy Preben

Resigned
Upsalagade 16, I.Tv, Copenhagen 0DK2100
Born February 1940
Director
Appointed 30 Oct 1997
Resigned 31 Mar 2000

CALDER, Brian James

Resigned
2 Kirby Court, KetteringNN15 6XJ
Born March 1956
Director
Appointed 30 Sept 2002
Resigned 02 Feb 2004

CAREY, Dennis Charles Peter

Resigned
Preston House, Blandford ForumDT11 8QS
Born July 1931
Director
Appointed N/A
Resigned 04 Jul 1994

CATLING, Stephen John

Resigned
8 Ambrose Way, CambridgeCB4 9US
Born May 1965
Director
Appointed 01 Nov 1999
Resigned 05 Sept 2003

CLARKE, Trevor Grant, Dr

Resigned
Hurstmere, ElmswellIP30 9GE
Born June 1942
Director
Appointed 30 Oct 1997
Resigned 22 Nov 1999

CLEMONS, George Richard Henry

Resigned
Forton House Saltergate Lane, SheffieldS30 2BE
Born March 1938
Director
Appointed N/A
Resigned 30 Oct 1997

DAVEY, Johann Lesley

Resigned
58 Canbury Avenue, Kingston Upon ThamesKT2 6JR
Born March 1961
Director
Appointed 10 Feb 1997
Resigned 30 Jan 1998

FERRY, Jerome Christian Marcel

Resigned
Rue De Villiers, Neuilly Sur Seine Cedex92523
Born August 1972
Director
Appointed 01 Dec 2013
Resigned 29 Sept 2017

FISCHLIN, Joanne

Resigned
Route Du Clos De Biere, Etoy1163
Born May 1977
Director
Appointed 22 Sept 2009
Resigned 31 Oct 2014

FURNER, Matthew

Resigned
Route De Valavran 52, Bellevue
Born November 1972
Director
Appointed 17 Aug 2007
Resigned 22 Sept 2009

GEJL HANSEN, Frederick

Resigned
Hoegh-Guldbergs 57, 8000FOREIGN
Born February 1948
Director
Appointed 01 Apr 2000
Resigned 30 Sept 2002

GETHING, Rogan Roy

Resigned
Denington Road, NorthamptonshireNN8 2QJ
Born March 1970
Director
Appointed 07 Oct 2011
Resigned 01 Dec 2013

HAWKES, Brian William

Resigned
24 Burton Close, DaventryNN11 5TX
Born July 1957
Director
Appointed 30 Sept 2002
Resigned 07 Mar 2003

KJAERGAARD, Leif

Resigned
Sollerodvej 108c, Naerum
Born November 1946
Director
Appointed 01 Apr 2000
Resigned 30 Sept 2002

KLEPPERS, Johannes

Resigned
17 Chemin Du Haut Leron, Le Rouret
Born November 1956
Director
Appointed 06 Mar 2006
Resigned 17 Aug 2007

LARSEN, Jesper

Resigned
18c, St.Tv. Dommervaenget, Roskilde4000
Born May 1970
Director
Appointed 24 Nov 2005
Resigned 14 Nov 2006

MARDI, Mac

Resigned
34 Penfold Lane, Great BillingNN3 9EF
Born June 1960
Director
Appointed 23 May 2003
Resigned 01 Feb 2005

PARK, James Forbes Henderson

Resigned
74 St Albans Road, HitchinSG4 8UU
Born September 1941
Director
Appointed 11 Jul 1994
Resigned 30 Oct 1997

PORRITT, Jacquelyn Ann

Resigned
11 Boyes Crescent, St. AlbansAL2 1UB
Born December 1961
Director
Appointed 17 Mar 2003
Resigned 24 Nov 2005

POWELL, Alan

Resigned
38 Wicks Lane, LiverpoolL37 1PX
Born January 1947
Director
Appointed 30 Oct 1997
Resigned 31 May 1999

REMIJN, Aalbert

Resigned
Churchfield House, Saffron WaldenCB10 1RG
Born May 1968
Director
Appointed 01 Feb 2005
Resigned 30 Nov 2007

RUNCIMAN, Martin

Resigned
54 Chemin De La Canelaz, La Croix
Born December 1959
Director
Appointed 01 Dec 2007
Resigned 23 Dec 2010

SAGNA, Gnilane

Resigned
Chemin De La Griottiere 4, Mies
Born November 1964
Director
Appointed 17 Aug 2007
Resigned 22 Sept 2009

SINDESEN, Jan

Resigned
Peyronsvej 15, Solrod Strand
Born March 1962
Director
Appointed 15 May 2000
Resigned 30 Sept 2002

SULTAN, Karim

Resigned
Chemin De Bonne, Bernex
Born March 1971
Director
Appointed 22 Sept 2009
Resigned 07 Oct 2011

Persons with significant control

1

Kaiseraugst4303

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2023
Fundings
Financials
Latest Activities

Filing History

247

Accounts With Accounts Type Dormant
18 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
7 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 March 2024
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
6 March 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 June 2023
AA01Change of Accounting Reference Date
Resolution
20 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
13 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Confirmation Statement With Updates
6 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
6 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Full
17 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Full
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
18 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
10 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Full
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Termination Director Company With Name
19 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Miscellaneous
10 June 2011
MISCMISC
Auditors Resignation Company
31 May 2011
AUDAUD
Accounts With Accounts Type Full
5 May 2011
AAAnnual Accounts
Accounts With Accounts Type Group
5 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Termination Director Company With Name
14 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2010
AR01AR01
Accounts With Accounts Type Full
12 April 2010
AAAnnual Accounts
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
29 September 2009
288bResignation of Director or Secretary
Legacy
15 July 2009
363aAnnual Return
Legacy
15 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
9 July 2008
363aAnnual Return
Accounts With Accounts Type Full
5 March 2008
AAAnnual Accounts
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
225Change of Accounting Reference Date
Legacy
29 August 2007
403aParticulars of Charge Subject to s859A
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288aAppointment of Director or Secretary
Legacy
23 August 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
363aAnnual Return
Certificate Change Of Name Company
6 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288cChange of Particulars
Legacy
20 June 2006
363aAnnual Return
Legacy
20 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
17 March 2006
288aAppointment of Director or Secretary
Legacy
9 December 2005
288bResignation of Director or Secretary
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288cChange of Particulars
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
288bResignation of Director or Secretary
Legacy
5 May 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 March 2005
AAAnnual Accounts
Legacy
22 February 2005
288aAppointment of Director or Secretary
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 2004
AAAnnual Accounts
Legacy
17 February 2004
288aAppointment of Director or Secretary
Legacy
17 February 2004
288bResignation of Director or Secretary
Legacy
13 November 2003
288bResignation of Director or Secretary
Legacy
15 July 2003
363sAnnual Return (shuttle)
Legacy
23 June 2003
288aAppointment of Director or Secretary
Legacy
25 April 2003
288bResignation of Director or Secretary
Legacy
25 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 2003
AAAnnual Accounts
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
13 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 March 2002
AAAnnual Accounts
Legacy
5 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 January 2001
AAAnnual Accounts
Legacy
29 June 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
19 April 2000
288bResignation of Director or Secretary
Legacy
7 January 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 December 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
1 August 1999
288bResignation of Director or Secretary
Legacy
22 July 1999
363sAnnual Return (shuttle)
Statement Of Affairs
2 September 1998
SASA
Legacy
2 September 1998
88(2)R88(2)R
Accounts With Accounts Type Full
5 August 1998
AAAnnual Accounts
Legacy
27 July 1998
363sAnnual Return (shuttle)
Legacy
29 May 1998
287Change of Registered Office
Legacy
11 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
18 April 1998
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
3 April 1998
CERT10CERT10
Re Registration Memorandum Articles
3 April 1998
MARMAR
Resolution
3 April 1998
RESOLUTIONSResolutions
Resolution
3 April 1998
RESOLUTIONSResolutions
Legacy
3 April 1998
5353
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
3 March 1998
287Change of Registered Office
Legacy
3 March 1998
288bResignation of Director or Secretary
Legacy
5 February 1998
288bResignation of Director or Secretary
Resolution
27 January 1998
RESOLUTIONSResolutions
Auditors Resignation Company
13 January 1998
AUDAUD
Auditors Resignation Company
13 January 1998
AUDAUD
Legacy
1 December 1997
288bResignation of Director or Secretary
Legacy
27 November 1997
225Change of Accounting Reference Date
Legacy
21 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
5 November 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
88(2)R88(2)R
Legacy
10 July 1997
88(2)R88(2)R
Resolution
9 July 1997
RESOLUTIONSResolutions
Legacy
8 July 1997
363sAnnual Return (shuttle)
Legacy
14 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
14 August 1996
AAAnnual Accounts
Legacy
22 July 1996
363sAnnual Return (shuttle)
Resolution
9 July 1996
RESOLUTIONSResolutions
Legacy
3 November 1995
288288
Legacy
4 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 July 1995
AAAnnual Accounts
Legacy
12 July 1995
288288
Resolution
12 July 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
403aParticulars of Charge Subject to s859A
Legacy
16 November 1994
88(2)R88(2)R
Legacy
16 November 1994
88(2)R88(2)R
Legacy
16 November 1994
88(2)R88(2)R
Memorandum Articles
4 August 1994
MEM/ARTSMEM/ARTS
Resolution
1 August 1994
RESOLUTIONSResolutions
Resolution
1 August 1994
RESOLUTIONSResolutions
Legacy
1 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 July 1994
AAAnnual Accounts
Legacy
27 July 1994
288288
Legacy
27 July 1994
288288
Legacy
18 July 1994
288288
Legacy
7 February 1994
88(2)R88(2)R
Legacy
13 January 1994
288288
Legacy
17 November 1993
288288
Legacy
11 October 1993
288288
Accounts With Accounts Type Full Group
20 August 1993
AAAnnual Accounts
Legacy
3 August 1993
287Change of Registered Office
Legacy
16 July 1993
363sAnnual Return (shuttle)
Resolution
9 July 1993
RESOLUTIONSResolutions
Resolution
9 July 1993
RESOLUTIONSResolutions
Legacy
29 June 1993
288288
Legacy
7 August 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
29 July 1992
AAAnnual Accounts
Legacy
29 July 1992
363b363b
Resolution
17 July 1992
RESOLUTIONSResolutions
Resolution
17 July 1992
RESOLUTIONSResolutions
Resolution
17 July 1992
RESOLUTIONSResolutions
Legacy
2 April 1992
288288
Legacy
9 January 1992
288288
Legacy
6 December 1991
88(2)R88(2)R
Legacy
12 September 1991
288288
Accounts With Accounts Type Full Group
27 July 1991
AAAnnual Accounts
Legacy
27 July 1991
363aAnnual Return
Memorandum Articles
27 July 1991
MEM/ARTSMEM/ARTS
Resolution
27 July 1991
RESOLUTIONSResolutions
Resolution
27 July 1991
RESOLUTIONSResolutions
Legacy
20 June 1991
288288
Legacy
1 February 1991
288288
Legacy
19 November 1990
288288
Accounts With Accounts Type Full
6 July 1990
AAAnnual Accounts
Legacy
3 July 1990
288288
Legacy
14 June 1990
363363
Legacy
1 March 1990
288288
Legacy
13 February 1990
395Particulars of Mortgage or Charge
Legacy
31 January 1990
88(2)R88(2)R
Legacy
4 January 1990
88(2)O88(2)O
Statement Of Affairs
4 January 1990
SASA
Legacy
30 November 1989
88(2)P88(2)P
Legacy
27 June 1989
88(2)R88(2)R
Legacy
16 June 1989
225(1)225(1)
Accounts With Accounts Type Full Group
24 February 1989
AAAnnual Accounts
Legacy
24 February 1989
363363
Resolution
8 February 1989
RESOLUTIONSResolutions
Legacy
1 February 1989
288288
Legacy
27 January 1989
288288
Legacy
1 September 1988
PUC 2PUC 2
Legacy
1 September 1988
PUC 2PUC 2
Legacy
1 September 1988
PUC 2PUC 2
Legacy
25 August 1988
PUC 2PUC 2
Legacy
11 August 1988
288288
Legacy
10 August 1988
PUC 2PUC 2
Legacy
25 July 1988
PUC 2PUC 2
Legacy
25 July 1988
PUC 2PUC 2
Legacy
22 July 1988
288288
Legacy
16 June 1988
288288
Legacy
19 May 1988
288288
Accounts With Accounts Type Full
17 March 1988
AAAnnual Accounts
Legacy
17 March 1988
363363
Legacy
17 March 1988
288288
Legacy
23 February 1988
PUC 2PUC 2
Legacy
9 November 1987
288288
Legacy
20 July 1987
PUC(U)PUC(U)
Legacy
18 June 1987
288288
Legacy
28 April 1987
PUC(U)PUC(U)
Legacy
28 March 1987
288288
Legacy
11 March 1987
288288
Accounts With Accounts Type Group
17 February 1987
AAAnnual Accounts
Legacy
17 February 1987
363363
Legacy
28 January 1987
PUC(U)PUC(U)
Certificate Change Of Name Company
21 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
PUC(U)PUC(U)
Legacy
27 October 1986
PUC(U)PUC(U)
Legacy
4 October 1986
288288
Legacy
2 September 1986
PUC(U)PUC(U)
Legacy
21 August 1986
PUC(U)PUC(U)
Legacy
7 August 1986
PUC(U)PUC(U)
Legacy
28 May 1986
288288