Background WavePink WaveYellow Wave

BRITISH INTERNATIONAL FREIGHT ASSOCIATION (00391973)

BRITISH INTERNATIONAL FREIGHT ASSOCIATION (00391973) is an active UK company. incorporated on 19 December 1944. with registered office in Feltham. The company operates in the Other Service Activities sector, engaged in activities of other membership organisations n.e.c.. BRITISH INTERNATIONAL FREIGHT ASSOCIATION has been registered for 81 years. Current directors include BAGULEY, Keith James, BROMLEY, Mark, HILL, Denise Ann and 10 others.

Company Number
00391973
Status
active
Type
private-limited-guarant-nsc
Incorporated
19 December 1944
Age
81 years
Address
Redfern House, Feltham, TW13 7EP
Industry Sector
Other Service Activities
Business Activity
Activities of other membership organisations n.e.c.
Directors
BAGULEY, Keith James, BROMLEY, Mark, HILL, Denise Ann, HOBBIS, Carl Raymond, HOGG, Charles Geoffrey, JARZA, Pawel Stanislaw, MALLON, Ian, MORLEY, Rachel Elizabeth, OSBORN, Frederick George, PACKWOOD, Christopher John, PARKER, Stephen John, STEVENSON, Spencer Louis, STUBBINGS, John Peter
SIC Codes
94990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BRITISH INTERNATIONAL FREIGHT ASSOCIATION

BRITISH INTERNATIONAL FREIGHT ASSOCIATION is an active company incorporated on 19 December 1944 with the registered office located in Feltham. The company operates in the Other Service Activities sector, specifically engaged in activities of other membership organisations n.e.c.. BRITISH INTERNATIONAL FREIGHT ASSOCIATION was registered 81 years ago.(SIC: 94990)

Status

active

Active since 81 years ago

Company No

00391973

PRIVATE-LIMITED-GUARANT-NSC Company

Age

81 Years

Incorporated 19 December 1944

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 July 2025 (8 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

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

INSTITUTE OF FREIGHT FOWARDERS(THE)
From: 19 December 1944To: 26 April 1989
Contact
Address

Redfern House Browells Lane Feltham, TW13 7EP,

Timeline

28 key events • 2009 - 2026

Funding Officers Ownership
Director Joined
Oct 09
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
May 13
Director Joined
May 13
Director Left
Feb 15
Director Left
Feb 15
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Dec 17
Director Joined
Jun 18
Director Joined
Jun 19
Director Left
Jun 19
Director Joined
Apr 21
Director Joined
Aug 21
Director Left
May 22
Director Joined
Oct 22
Director Left
Mar 24
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Oct 24
Director Left
May 25
Director Joined
Jan 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

14 Active
21 Resigned

PARKER, Stephen John

Active
Redfern House, FelthamTW13 7EP
Secretary
Appointed 25 Jul 2023

BAGULEY, Keith James

Active
Redfern House, FelthamTW13 7EP
Born January 1982
Director
Appointed 29 Jul 2021

BROMLEY, Mark

Active
Farm, BrentwoodCM13 3LX
Born March 1962
Director
Appointed 25 May 2011

HILL, Denise Ann

Active
Redfern House, FelthamTW13 7EP
Born November 1964
Director
Appointed 01 Oct 2024

HOBBIS, Carl Raymond

Active
Redfern House, FelthamTW13 7EP
Born December 1967
Director
Appointed 01 Apr 2021

HOGG, Charles Geoffrey

Active
Redfern House, FelthamTW13 7EP
Born November 1986
Director
Appointed 01 Jun 2019

JARZA, Pawel Stanislaw

Active
Redfern House, FelthamTW13 7EP
Born April 1977
Director
Appointed 14 Jan 2026

MALLON, Ian

Active
Redfern House, FelthamTW13 7EP
Born January 1978
Director
Appointed 16 May 2024

MORLEY, Rachel Elizabeth

Active
Redfern House, FelthamTW13 7EP
Born January 1971
Director
Appointed 01 Jan 2017

OSBORN, Frederick George

Active
Essence House, EghamTW20 8RN
Born May 1948
Director
Appointed 25 May 2011

PACKWOOD, Christopher John

Active
Redfern House, FelthamTW13 7EP
Born January 1975
Director
Appointed 16 May 2024

PARKER, Stephen John

Active
Redfern House, FelthamTW13 7EP
Born May 1957
Director
Appointed 01 Oct 2008

STEVENSON, Spencer Louis

Active
Redfern House, FelthamTW13 7EP
Born April 1968
Director
Appointed 01 Jan 2017

STUBBINGS, John Peter

Active
Redfern House, FelthamTW13 7EP
Born March 1960
Director
Appointed 23 May 2013

BEAUMONT, Colin

Resigned
Mole House 2 Bushy Road, LeatherheadKT22 9SX
Secretary
Appointed 21 Sept 1998
Resigned 31 Dec 2007

KEEN, Robert Alan

Resigned
Redfern House, FelthamTW13 7EP
Secretary
Appointed 18 Aug 2014
Resigned 25 Jul 2023

QUANTRILL, Peter Kiernan

Resigned
Newell Hall, WarefieldRG42 6AQ
Secretary
Appointed 03 Sept 2007
Resigned 15 Aug 2014

SANGSTER, Anthony Edward

Resigned
15 Childerstone Close, LiphookGU30 7XE
Secretary
Appointed 01 Jan 1997
Resigned 18 Sept 1998

WHITE, James Feaks

Resigned
The Stables Hatchgate Farm, NewburyRG16 9NY
Secretary
Appointed N/A
Resigned 31 Dec 1996

ALLEN, Roger Joseph

Resigned
6 Lancaster Close, ReadingRG1 5HB
Born October 1948
Director
Appointed 07 May 1997
Resigned 14 Jul 1999

ARMSTRONG, Angus

Resigned
Sherwood 20 Hillcrest Road, LoughtonIG10 4QQ
Born June 1933
Director
Appointed N/A
Resigned 14 Jul 1999

BAKER, Roy David

Resigned
5 Aylesford Drive, BirminghamB37 7BX
Born April 1942
Director
Appointed 02 Feb 2005
Resigned 12 Dec 2017

BAKER, Roy David

Resigned
20 Hillside Drive, BirminghamB37 6NG
Born April 1942
Director
Appointed 07 May 1992
Resigned 25 Jul 2001

BEAUMONT, Colin

Resigned
Mole House 2 Bushy Road, LeatherheadKT22 9SX
Born September 1943
Director
Appointed 21 Sept 1998
Resigned 31 Dec 2007

BEVAN, Norman Francis

Resigned
2 Further Meadow, ChelmsfordCM1 3LE
Born July 1937
Director
Appointed N/A
Resigned 12 May 1994

BLACKLOCK, Roger Arthur

Resigned
16 Eton Court, StainesTW18 2AF
Born February 1948
Director
Appointed 14 Jul 1999
Resigned 21 Aug 2006

BROADLEY, Clive William

Resigned
5 Youngs Paddock, SalisburySP5 1RS
Born October 1946
Director
Appointed 14 Nov 2001
Resigned 23 May 2013

BROWN, Ian Arthur

Resigned
61 Barrier Point Road, LondonE16 2SB
Born January 1946
Director
Appointed N/A
Resigned 12 May 1994

CAMPBELL, Andrew

Resigned
26 Apsley Court, CrawleyRH11 8JU
Born January 1948
Director
Appointed 19 Mar 1996
Resigned 13 Jul 1999

CARPENTER, Anthony

Resigned
20 Honey Close, ChelmsfordCM2 9SP
Born August 1936
Director
Appointed N/A
Resigned 27 Oct 1993

CATTERICK, Geoffrey Howard

Resigned
70 East End Road, PrestonHU12 8UJ
Born June 1944
Director
Appointed 15 May 2000
Resigned 25 May 2005

CATTERICK, Geoffrey Howard

Resigned
70 East End Road, PrestonHU12 8UJ
Born June 1944
Director
Appointed 14 Aug 1998
Resigned 14 Jul 1999

CHESWORTH, Neville

Resigned
Waverley, Pirbright WokingGU24 0DJ
Born May 1936
Director
Appointed 12 Nov 1992
Resigned 12 May 1994

CUMMINS, Peter Richard

Resigned
14 Bridle Road, StockportSK7 1QJ
Born October 1951
Director
Appointed 12 May 1994
Resigned 01 Nov 1995

DAVIS, James Gresham

Resigned
115 Woodsford Square, LondonW14 8DT
Born July 1928
Director
Appointed N/A
Resigned 12 May 1994
Fundings
Financials
Latest Activities

Filing History

248

Appoint Person Director Company With Name Date
14 January 2026
AP01Appointment of Director
Accounts With Accounts Type Full
10 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
23 August 2024
AAAnnual Accounts
Memorandum Articles
7 June 2024
MAMA
Resolution
7 June 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
30 May 2024
CC04CC04
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
18 August 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
26 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 July 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 October 2022
AP01Appointment of Director
Accounts With Accounts Type Small
13 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Small
22 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2019
TM01Termination of Director
Accounts With Accounts Type Small
10 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Accounts With Accounts Type Small
13 June 2016
AAAnnual Accounts
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
2 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 February 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 February 2015
TM01Termination of Director
Memorandum Articles
27 November 2014
MAMA
Resolution
24 November 2014
RESOLUTIONSResolutions
Resolution
24 November 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
10 June 2014
AR01AR01
Accounts With Accounts Type Full
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 June 2013
AR01AR01
Accounts With Accounts Type Full
3 June 2013
AAAnnual Accounts
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 June 2012
AR01AR01
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
15 June 2011
AR01AR01
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2010
AR01AR01
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
22 October 2009
AP01Appointment of Director
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
27 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
27 March 2008
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
6 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2006
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
26 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 2005
AAAnnual Accounts
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
363sAnnual Return (shuttle)
Legacy
1 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 2003
AAAnnual Accounts
Legacy
27 June 2003
363sAnnual Return (shuttle)
Legacy
27 June 2003
288aAppointment of Director or Secretary
Legacy
27 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 June 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 June 2001
AAAnnual Accounts
Legacy
13 June 2001
363sAnnual Return (shuttle)
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 August 2000
AAAnnual Accounts
Legacy
26 June 2000
288aAppointment of Director or Secretary
Memorandum Articles
19 June 2000
MEM/ARTSMEM/ARTS
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
19 June 2000
363sAnnual Return (shuttle)
Legacy
13 August 1999
288aAppointment of Director or Secretary
Memorandum Articles
4 August 1999
MEM/ARTSMEM/ARTS
Legacy
4 August 1999
288aAppointment of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
4 August 1999
288bResignation of Director or Secretary
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1999
AAAnnual Accounts
Legacy
28 January 1999
288aAppointment of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
288cChange of Particulars
Legacy
25 February 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
15 September 1997
288bResignation of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 July 1997
AAAnnual Accounts
Memorandum Articles
6 July 1997
MEM/ARTSMEM/ARTS
Legacy
6 July 1997
363sAnnual Return (shuttle)
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288aAppointment of Director or Secretary
Legacy
22 May 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
288bResignation of Director or Secretary
Legacy
22 May 1997
288bResignation of Director or Secretary
Legacy
12 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
11 November 1996
288aAppointment of Director or Secretary
Legacy
11 November 1996
288bResignation of Director or Secretary
Resolution
17 October 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 1996
AAAnnual Accounts
Legacy
4 July 1996
363sAnnual Return (shuttle)
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
15 May 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
4 April 1996
288288
Legacy
17 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Legacy
9 January 1996
288288
Accounts With Accounts Type Full
24 July 1995
AAAnnual Accounts
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
9 January 1995
288288
Legacy
9 January 1995
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
11 November 1994
288288
Legacy
30 October 1994
288288
Legacy
9 August 1994
288288
Legacy
8 July 1994
288288
Legacy
8 July 1994
288288
Legacy
8 July 1994
288288
Legacy
8 July 1994
288288
Legacy
8 July 1994
288288
Legacy
8 July 1994
288288
Legacy
8 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
12 July 1993
288288
Legacy
12 July 1993
288288
Legacy
12 July 1993
288288
Legacy
25 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 1992
AAAnnual Accounts
Legacy
1 June 1992
288288
Legacy
1 June 1992
288288
Legacy
1 June 1992
363sAnnual Return (shuttle)
Legacy
4 July 1991
288288
Legacy
4 July 1991
288288
Legacy
4 July 1991
288288
Legacy
4 July 1991
288288
Legacy
4 July 1991
288288
Legacy
4 July 1991
288288
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363aAnnual Return
Accounts With Accounts Type Full
26 June 1990
AAAnnual Accounts
Legacy
26 June 1990
363363
Accounts With Accounts Type Full
16 February 1990
AAAnnual Accounts
Legacy
5 February 1990
395Particulars of Mortgage or Charge
Legacy
31 January 1990
288288
Legacy
19 July 1989
363363
Memorandum Articles
26 April 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 April 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 April 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 April 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 December 1988
363363
Accounts With Accounts Type Full
16 November 1988
AAAnnual Accounts
Legacy
20 April 1988
287Change of Registered Office
Accounts With Accounts Type Full
25 January 1988
AAAnnual Accounts
Legacy
21 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 July 1986
AAAnnual Accounts
Legacy
12 July 1986
363363
Memorandum Articles
1 June 1973
MEM/ARTSMEM/ARTS
Miscellaneous
19 December 1944
MISCMISC