Background WavePink WaveYellow Wave

INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED (00510676)

INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED (00510676) is an active UK company. incorporated on 19 August 1952. with registered office in Lyndhurst. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED has been registered for 73 years. Current directors include ANDERSON, Gareth Jon, HEPBURN, Gerard Stephen, LLEWELLYN, Michael.

Company Number
00510676
Status
active
Type
ltd
Incorporated
19 August 1952
Age
73 years
Address
Hawkslease, Lyndhurst, SO43 7FG
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ANDERSON, Gareth Jon, HEPBURN, Gerard Stephen, LLEWELLYN, Michael
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED

INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED is an active company incorporated on 19 August 1952 with the registered office located in Lyndhurst. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. INEOS WORLD-WIDE TECHNICAL SERVICES LIMITED was registered 73 years ago.(SIC: 96090)

Status

active

Active since 73 years ago

Company No

00510676

LTD Company

Age

73 Years

Incorporated 19 August 1952

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 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 3 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

BP WORLD-WIDE TECHNICAL SERVICES LIMITED
From: 12 August 1999To: 19 January 2021
BP CHEMICALS TECHNICAL SERVICES LIMITED
From: 27 February 1990To: 12 August 1999
BP REFINERY(ADEN)LIMITED
From: 19 August 1952To: 27 February 1990
Contact
Address

Hawkslease Chapel Lane Lyndhurst, SO43 7FG,

Previous Addresses

Hawkslease Chapel Lane Lyndhurst SO43 7FG England
From: 13 January 2021To: 20 January 2021
Chertsey Road Sunbury on Thames Middlesex TW16 7BP
From: 19 August 1952To: 13 January 2021
Timeline

25 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Owner Exit
Oct 20
Director Joined
Mar 21
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Mar 21
Loan Secured
May 21
Director Joined
Nov 21
Director Left
Mar 23
Director Joined
Mar 23
Loan Secured
Mar 23
Loan Secured
Nov 23
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Jun 24
Loan Secured
Oct 24
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ANDERSON, Gareth Jon

Active
Chapel Lane, LyndhurstSO43 7FG
Born November 1973
Director
Appointed 31 Dec 2020

HEPBURN, Gerard Stephen

Active
Chapel Lane, LyndhurstSO43 7FG
Born February 1979
Director
Appointed 31 May 2024

LLEWELLYN, Michael

Active
Chapel Lane, LyndhurstSO43 7FG
Born March 1983
Director
Appointed 13 Nov 2025

ALI, Yasin Stanley

Resigned
Chapel Lane, LyndhurstSO43 7FG
Secretary
Appointed 31 Dec 2020
Resigned 30 Nov 2021

ALI, Yasin Stanley

Resigned
4 Wrights Cottages, Chalfont St. PeterSL9 9RP
Secretary
Appointed 01 Sept 2002
Resigned 30 Jun 2010

ELVIDGE, Janet

Resigned
4 Whitehall Road, LondonW7 2JE
Secretary
Appointed 03 Nov 2006
Resigned 21 Jul 2008

ENG, Christopher Kuangcheng Gerald

Resigned
Chertsey Road, MiddlesexTW16 7BP
Secretary
Appointed 23 Mar 2009
Resigned 30 Jun 2010

GATESON, Carol Ann

Resigned
Flat 4, LondonSW15 3H
Secretary
Appointed N/A
Resigned 14 Jun 1993

LEVITTON, Michael Ronald

Resigned
8 Oak Road, CobhamKT11 3AZ
Secretary
Appointed 15 Jun 1993
Resigned 30 Apr 1994

NOEL, Dawn

Resigned
Herbert Place, IsleworthTW7 4BU
Secretary
Appointed 01 Feb 2006
Resigned 03 Nov 2006

PEEVOR, Brian

Resigned
12 Deans Meadow, BerkhamstedHP4 1RW
Secretary
Appointed 15 Jun 1993
Resigned 16 Jul 1994

SAUNDERS, Colin Peter

Resigned
The Sunnybank 2 West Hill, South CroydonCR2 0SA
Secretary
Appointed 01 May 1994
Resigned 01 Sept 2002

THOMAS, Andrea Margaret

Resigned
Oakview, Croxley GreenWD3 3HN
Secretary
Appointed 21 Jul 2008
Resigned 23 Mar 2009

SUNBURY SECRETARIES LIMITED

Resigned
19 Cornwall Street, BirminghamB3 2DT
Corporate secretary
Appointed 01 Jul 2010
Resigned 31 Dec 2020

ATKINS, Matthew

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born March 1975
Director
Appointed 14 Mar 2023
Resigned 31 May 2024

BARLOW, Joseph Alan

Resigned
10 Highacre, DorkingRH4 3BF
Born September 1937
Director
Appointed 11 Feb 1994
Resigned 31 Dec 1994

BARTLETT, John Harold, Mr.

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born December 1953
Director
Appointed 01 Jan 2016
Resigned 11 Jan 2017

BROOKS, David Nicholas

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born January 1966
Director
Appointed 31 Dec 2020
Resigned 13 Nov 2025

DUNN, Nigel Clifford

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born July 1967
Director
Appointed 11 Jan 2017
Resigned 31 Dec 2020

ELMSLIE, Nicholas Reginald

Resigned
13 Landseer Road, SuttonSM1 2DE
Born July 1957
Director
Appointed 01 Dec 2004
Resigned 01 Aug 2006

GRIMLEY, John Allen

Resigned
9 Woodland Glade, Farnham CommonSL2 3RG
Born May 1946
Director
Appointed N/A
Resigned 30 Dec 1997

GROTE, Byron Elmer, Dr

Resigned
1 St James's Square, LondonSW1Y 4PD
Born March 1948
Director
Appointed 01 Oct 2000
Resigned 21 Nov 2002

HUNT, Graham Robert

Resigned
Paddocks Land, CuckfieldRH17 5EA
Born April 1946
Director
Appointed 30 Dec 1997
Resigned 30 Dec 1998

KNIGHTS, Graham Michael

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born August 1969
Director
Appointed 21 Oct 2021
Resigned 05 Jan 2023

MACDONALD, Iain Fraser

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born September 1957
Director
Appointed 19 Jan 2009
Resigned 31 Dec 2009

MACDONALD, Iain Fraser

Resigned
120 Duke Road, LondonW4 2DF
Born September 1957
Director
Appointed 31 Dec 1998
Resigned 01 Mar 2001

MACKENZIE, Andrew Stewart

Resigned
53 Holmesdale Road, TeddingtonTW11 9LJ
Born December 1956
Director
Appointed 01 Apr 2004
Resigned 31 Jul 2004

MCCANN, Catherine Ann

Resigned
Chapel Lane, LyndhurstSO43 7FG
Born May 1966
Director
Appointed 11 Jan 2017
Resigned 31 Dec 2020

MOEYENS, Guy

Resigned
Pine Lodge, CobhamKT11 2JG
Born May 1965
Director
Appointed 01 Aug 2006
Resigned 01 Dec 2007

PEATTIE, David Keith, Mr.

Resigned
8 Anglefield Road, BerkhamstedHP4 3JA
Born August 1954
Director
Appointed 01 Mar 2001
Resigned 01 May 2003

PETTIT, Stephen Raymond

Resigned
37 The Hill, WheathampsteadAL4 8PM
Born May 1951
Director
Appointed 01 Jan 1993
Resigned 11 Feb 1994

PUFFER, Brian Michael

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born April 1969
Director
Appointed 01 Jan 2010
Resigned 11 Jan 2017

SANDERSON, Bryan Kaye, Mr.

Resigned
40 Netherhall Gardens, LondonNW3 5TP
Born October 1940
Director
Appointed N/A
Resigned 01 Oct 2000

SAUNDERS, Colin Peter

Resigned
The Sunnybank 2 West Hill, South CroydonCR2 0SA
Born August 1948
Director
Appointed 01 Sept 2002
Resigned 01 Dec 2004

STEVENS, Brian George

Resigned
44 Beresford Road, SuttonSM2 6ER
Born December 1938
Director
Appointed N/A
Resigned 31 Dec 1992

Persons with significant control

2

1 Active
1 Ceased
Chapel Lane, LyndhurstSO43 7FG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2020
Chertsey Road, Sunbury-On-ThamesTW16 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 Oct 2020
Fundings
Financials
Latest Activities

Filing History

219

Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2025
AAAnnual Accounts
Legacy
29 September 2025
PARENT_ACCPARENT_ACC
Legacy
29 September 2025
GUARANTEE2GUARANTEE2
Legacy
29 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2024
AAAnnual Accounts
Legacy
22 September 2024
PARENT_ACCPARENT_ACC
Legacy
22 September 2024
AGREEMENT2AGREEMENT2
Legacy
22 September 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
5 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
27 September 2023
AAAnnual Accounts
Legacy
27 September 2023
PARENT_ACCPARENT_ACC
Legacy
27 September 2023
AGREEMENT2AGREEMENT2
Legacy
27 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
20 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2022
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Accounts With Accounts Type Full
19 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Change To A Person With Significant Control
16 March 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
12 March 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 March 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
20 January 2021
AD01Change of Registered Office Address
Resolution
19 January 2021
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
14 January 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2021
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
28 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 October 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Statement Of Companys Objects
18 July 2019
CC04CC04
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 December 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
12 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Accounts With Accounts Type Full
7 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2012
AR01AR01
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 August 2011
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Resolution
12 November 2010
RESOLUTIONSResolutions
Termination Secretary Company With Name
5 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Appoint Corporate Secretary Company With Name
1 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company
8 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
8 July 2009
363aAnnual Return
Legacy
2 April 2009
288aAppointment of Director or Secretary
Legacy
1 April 2009
288bResignation of Director or Secretary
Legacy
27 January 2009
288aAppointment of Director or Secretary
Resolution
16 October 2008
RESOLUTIONSResolutions
Memorandum Articles
7 October 2008
MEM/ARTSMEM/ARTS
Resolution
7 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 August 2008
AAAnnual Accounts
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
363aAnnual Return
Legacy
17 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Legacy
5 July 2007
363aAnnual Return
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
21 November 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
7 September 2006
AAAnnual Accounts
Legacy
6 September 2006
288bResignation of Director or Secretary
Legacy
6 September 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
363aAnnual Return
Legacy
26 June 2006
288cChange of Particulars
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
16 December 2005
288cChange of Particulars
Accounts With Made Up Date
24 October 2005
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Legacy
21 December 2004
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Accounts With Made Up Date
26 October 2004
AAAnnual Accounts
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
12 October 2004
244244
Legacy
1 September 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
363aAnnual Return
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
16 February 2004
287Change of Registered Office
Accounts With Made Up Date
13 January 2004
AAAnnual Accounts
Legacy
21 October 2003
244244
Legacy
24 July 2003
363aAnnual Return
Legacy
7 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
17 March 2003
288cChange of Particulars
Legacy
8 January 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
5 November 2002
AAAnnual Accounts
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
363aAnnual Return
Accounts With Made Up Date
4 February 2002
AAAnnual Accounts
Accounts With Made Up Date
1 November 2001
AAAnnual Accounts
Legacy
23 October 2001
244244
Legacy
15 August 2001
363aAnnual Return
Legacy
27 March 2001
288aAppointment of Director or Secretary
Legacy
27 March 2001
288bResignation of Director or Secretary
Resolution
1 March 2001
RESOLUTIONSResolutions
Legacy
26 October 2000
244244
Legacy
10 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288bResignation of Director or Secretary
Legacy
16 August 2000
363aAnnual Return
Accounts With Made Up Date
21 October 1999
AAAnnual Accounts
Certificate Change Of Name Company
11 August 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 1999
363aAnnual Return
Resolution
13 July 1999
RESOLUTIONSResolutions
Resolution
13 July 1999
RESOLUTIONSResolutions
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
9 February 1999
288bResignation of Director or Secretary
Accounts With Made Up Date
29 October 1998
AAAnnual Accounts
Legacy
22 October 1998
244244
Legacy
3 August 1998
363aAnnual Return
Legacy
24 February 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
11 December 1997
AAAnnual Accounts
Legacy
29 October 1997
244244
Legacy
27 July 1997
363aAnnual Return
Legacy
25 June 1997
287Change of Registered Office
Accounts With Made Up Date
1 October 1996
AAAnnual Accounts
Legacy
30 July 1996
363x363x
Accounts With Made Up Date
29 September 1995
AAAnnual Accounts
Legacy
1 August 1995
363x363x
Legacy
15 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
287Change of Registered Office
Accounts With Made Up Date
19 September 1994
AAAnnual Accounts
Legacy
29 July 1994
363x363x
Legacy
16 May 1994
288288
Legacy
8 March 1994
288288
Accounts With Made Up Date
28 July 1993
AAAnnual Accounts
Legacy
27 July 1993
363x363x
Legacy
12 July 1993
288288
Legacy
12 July 1993
288288
Legacy
16 March 1993
287Change of Registered Office
Legacy
12 January 1993
288288
Resolution
27 November 1992
RESOLUTIONSResolutions
Resolution
27 November 1992
RESOLUTIONSResolutions
Resolution
27 November 1992
RESOLUTIONSResolutions
Accounts With Made Up Date
9 November 1992
AAAnnual Accounts
Legacy
22 October 1992
244244
Legacy
5 August 1992
363x363x
Accounts With Made Up Date
3 October 1991
AAAnnual Accounts
Legacy
12 September 1991
288288
Legacy
15 August 1991
363x363x
Legacy
18 June 1991
288288
Legacy
10 May 1991
288288
Legacy
8 April 1991
288288
Accounts With Accounts Type Dormant
1 August 1990
AAAnnual Accounts
Legacy
1 August 1990
363363
Legacy
21 March 1990
288288
Legacy
15 March 1990
288288
Legacy
7 March 1990
288288
Legacy
7 March 1990
288288
Legacy
7 March 1990
287Change of Registered Office
Certificate Change Of Name Company
26 February 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 February 1990
RESOLUTIONSResolutions
Resolution
26 February 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 1989
363363
Accounts With Accounts Type Dormant
7 July 1989
AAAnnual Accounts
Legacy
16 August 1988
363363
Legacy
25 July 1988
288288
Accounts With Made Up Date
15 July 1988
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 April 1987
AAAnnual Accounts
Legacy
24 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 June 1986
363363
Legacy
12 June 1986
288288
Accounts With Accounts Type Dormant
31 May 1986
AAAnnual Accounts
Accounts With Made Up Date
29 October 1983
AAAnnual Accounts
Accounts With Made Up Date
15 July 1982
AAAnnual Accounts