Background WavePink WaveYellow Wave

SUFFOLK WILDLIFE TRUST (00695346)

SUFFOLK WILDLIFE TRUST (00695346) is an active UK company. incorporated on 13 June 1961. with registered office in Ipswich. The company operates in the Arts, Entertainment and Recreation sector, engaged in botanical and zoological gardens and nature reserve activities. SUFFOLK WILDLIFE TRUST has been registered for 64 years. Current directors include COOPER, Miranda, GODDARD, Sharon Anne, Dr, GOYMER, Patrick James Andrew and 6 others.

Company Number
00695346
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 June 1961
Age
64 years
Address
Brooke House The Green, Ipswich, IP6 9JY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Botanical and zoological gardens and nature reserve activities
Directors
COOPER, Miranda, GODDARD, Sharon Anne, Dr, GOYMER, Patrick James Andrew, HARDINGHAM, Joan Frances, HILTON, Michael, HOEFNAGEL, Sabine, LLEWELLYN, Robyn, THOMSON, Calum Mackenzie, WORRALL, Stephen
SIC Codes
91040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUFFOLK WILDLIFE TRUST

SUFFOLK WILDLIFE TRUST is an active company incorporated on 13 June 1961 with the registered office located in Ipswich. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in botanical and zoological gardens and nature reserve activities. SUFFOLK WILDLIFE TRUST was registered 64 years ago.(SIC: 91040)

Status

active

Active since 64 years ago

Company No

00695346

PRIVATE-LIMITED-GUARANT-NSC Company

Age

64 Years

Incorporated 13 June 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

SUFFOLK WILDLIFE TRUST LIMITED
From: 1 January 1988To: 10 November 2021
SUFFOLK TRUST FOR NATURE CONSERVATION,LIMITED
From: 13 June 1961To: 1 January 1988
Contact
Address

Brooke House The Green Ashbocking Ipswich, IP6 9JY,

Timeline

64 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Apr 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Dec 14
Director Left
Jun 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jul 16
Loan Cleared
Aug 16
Loan Secured
Aug 16
Director Joined
Mar 17
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Jun 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Joined
Oct 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Sept 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Aug 23
Loan Secured
Sept 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Mar 25
Director Left
Jul 25
Director Left
Aug 25
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
59
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

COOPER, Miranda

Active
The Green, IpswichIP6 9JY
Born March 1972
Director
Appointed 14 Oct 2023

GODDARD, Sharon Anne, Dr

Active
The Green, IpswichIP6 9JY
Born March 1952
Director
Appointed 06 Jan 2023

GOYMER, Patrick James Andrew

Active
The Green, IpswichIP6 9JY
Born April 1977
Director
Appointed 21 Nov 2024

HARDINGHAM, Joan Frances

Active
The Green, IpswichIP6 9JY
Born February 1952
Director
Appointed 24 Oct 2020

HILTON, Michael

Active
The Green, IpswichIP6 9JY
Born September 1985
Director
Appointed 13 Nov 2025

HOEFNAGEL, Sabine

Active
The Green, IpswichIP6 9JY
Born August 1970
Director
Appointed 13 Nov 2025

LLEWELLYN, Robyn

Active
The Green, IpswichIP6 9JY
Born March 1965
Director
Appointed 24 Oct 2020

THOMSON, Calum Mackenzie

Active
The Green, IpswichIP6 9JY
Born June 1960
Director
Appointed 19 Nov 2020

WORRALL, Stephen

Active
The Green, IpswichIP6 9JY
Born March 1955
Director
Appointed 14 Nov 2025

BROW, John David Bromfield

Resigned
Lea Bank, IpswichIP6 9AJ
Secretary
Appointed N/A
Resigned 20 Jan 1993

ROBINSON, James Portland

Resigned
Barcaple House School Lane, Bury St EdmundsIP31 1SP
Secretary
Appointed 27 Jul 2005
Resigned 21 Oct 2017

TURNER, Walter Douglas Robinson

Resigned
Akenfield Cottage Ashbocking Road, Ipswich
Secretary
Appointed 20 Nov 2002
Resigned 27 Jul 2005

WHYBROW, Joan Annette

Resigned
The Old Vicarage, ColchesterCO4 5ST
Secretary
Appointed 20 Jan 1993
Resigned 20 Nov 2002

ALBOROUGH, David Bryony

Resigned
The Green, IpswichIP6 9JY
Born May 1967
Director
Appointed 24 Oct 2015
Resigned 23 Oct 2021

ALEXANDER, James Matthew William

Resigned
The Green, IpswichIP6 9JY
Born November 1969
Director
Appointed 19 May 2016
Resigned 21 Nov 2024

BARKER, David Eric

Resigned
Kells House, StowmarketIP14 4SU
Born June 1948
Director
Appointed 09 Dec 1997
Resigned 21 Nov 2001

BROW, John David Bromfield

Resigned
Lea Bank, IpswichIP6 9AJ
Born October 1930
Director
Appointed N/A
Resigned 31 Mar 2000

BROWN, Ian Douglas

Resigned
The Green, IpswichIP6 9JY
Born January 1949
Director
Appointed 27 Jan 2011
Resigned 17 May 2018

BROWN, Ian Douglas

Resigned
Lower Common Farmhouse, IpswichIP7 7HY
Born January 1949
Director
Appointed 21 Oct 2003
Resigned 05 Oct 2005

CARLISLE, Kenneth Melville, Sir

Resigned
The Green, IpswichIP6 9JY
Born March 1941
Director
Appointed 27 Jan 2011
Resigned 20 Nov 2014

CLARKE, Grenville

Resigned
Howes Cottage, Bury St. EdmundsIP29 4QH
Born July 1947
Director
Appointed 15 Nov 2000
Resigned 27 Oct 2004

CLARKE, Grenville

Resigned
Howes Cottage, Bury St. EdmundsIP29 4QH
Born July 1947
Director
Appointed 30 Oct 1997
Resigned 01 Apr 1998

COOKE, Paul Neville Rodney

Resigned
Stanny House Farm Iken, WoodbridgeIP12 2EY
Born July 1947
Director
Appointed 24 May 2007
Resigned 27 Jan 2011

COUSINS, John

Resigned
The Green, IpswichIP6 9JY
Born October 1953
Director
Appointed 26 Oct 2013
Resigned 26 Oct 2019

COUSINS, John

Resigned
Flowtonbrook, IpswichIP8 4LJ
Born October 1953
Director
Appointed 31 Jan 1996
Resigned 09 Dec 1997

CROSS, Nicholas

Resigned
The Green, IpswichIP6 9JY
Born August 1962
Director
Appointed 06 Jan 2023
Resigned 16 Jul 2023

DRAYTON, Robin

Resigned
The Green, IpswichIP6 9JY
Born July 1946
Director
Appointed 26 May 2011
Resigned 21 Oct 2017

EBURNE, Rachel Jane

Resigned
The Green, IpswichIP6 9JY
Born April 1966
Director
Appointed 16 Mar 2017
Resigned 05 Sept 2019

ESCOBALES, Roxanne

Resigned
The Green, IpswichIP6 9JY
Born February 1973
Director
Appointed 21 Nov 2024
Resigned 09 Mar 2025

FARTHING, Nigel Charles

Resigned
The Green, IpswichIP6 9JY
Born February 1955
Director
Appointed 26 Oct 2013
Resigned 23 Oct 2021

GIRLING, Dawn Rose

Resigned
The Green, IpswichIP6 9JY
Born August 1956
Director
Appointed 26 Oct 2013
Resigned 24 Jun 2015

GIRLING, Dawn Rose

Resigned
School House Church Walk, IpswichIP9 1EU
Born August 1956
Director
Appointed 21 Nov 2001
Resigned 20 Aug 2008

GOLDSMITH, Denise

Resigned
The Green, IpswichIP6 9JY
Born April 1967
Director
Appointed 26 Oct 2013
Resigned 03 Nov 2018

GOODWIN, Philippa

Resigned
The Green, IpswichIP6 9JY
Born August 1963
Director
Appointed 20 Mar 2014
Resigned 24 Oct 2020

GOYMOUR, Anthony Charles

Resigned
The Green, IpswichIP6 9JY
Born March 1956
Director
Appointed 26 Oct 2013
Resigned 24 Sept 2015
Fundings
Financials
Latest Activities

Filing History

196

Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
19 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 August 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2024
AP01Appointment of Director
Accounts With Accounts Type Group
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Accounts With Accounts Type Group
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2023
AP01Appointment of Director
Accounts With Accounts Type Group
19 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 December 2021
AAAnnual Accounts
Resolution
30 November 2021
RESOLUTIONSResolutions
Memorandum Articles
19 November 2021
MAMA
Certificate Change Of Name Company
10 November 2021
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
6 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Accounts With Accounts Type Group
12 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
22 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 November 2017
TM02Termination of Secretary
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
14 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 September 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
3 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
3 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 September 2015
AR01AR01
Accounts With Accounts Type Group
3 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 September 2014
AR01AR01
Accounts With Accounts Type Group
20 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
28 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
20 February 2014
AP01Appointment of Director
Accounts With Accounts Type Group
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 September 2013
AR01AR01
Accounts With Accounts Type Group
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 September 2012
AR01AR01
Legacy
20 February 2012
MG02MG02
Accounts With Accounts Type Group
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 September 2011
AR01AR01
Appoint Person Director Company With Name
15 June 2011
AP01Appointment of Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Appoint Corporate Director Company With Name
15 June 2011
AP02Appointment of Corporate Director
Termination Director Company With Name
15 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 March 2011
AP01Appointment of Director
Termination Director Company With Name
22 March 2011
TM01Termination of Director
Accounts With Accounts Type Group
9 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 September 2010
AR01AR01
Accounts With Accounts Type Full
17 February 2010
AAAnnual Accounts
Legacy
11 September 2009
363aAnnual Return
Miscellaneous
20 November 2008
MISCMISC
Legacy
9 September 2008
363aAnnual Return
Legacy
8 September 2008
287Change of Registered Office
Legacy
8 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 August 2008
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Legacy
10 August 2007
288aAppointment of Director or Secretary
Legacy
10 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 August 2007
AAAnnual Accounts
Legacy
3 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
17 November 2006
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Legacy
23 October 2006
288bResignation of Director or Secretary
Resolution
15 November 2005
RESOLUTIONSResolutions
Legacy
3 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
3 October 2005
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Legacy
11 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
22 September 2004
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
6 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
11 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2003
AAAnnual Accounts
Legacy
7 December 2002
288bResignation of Director or Secretary
Legacy
7 December 2002
288aAppointment of Director or Secretary
Memorandum Articles
27 November 2002
MEM/ARTSMEM/ARTS
Resolution
27 November 2002
RESOLUTIONSResolutions
Legacy
22 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
22 October 2002
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
20 November 2001
AAAnnual Accounts
Memorandum Articles
20 November 2001
MEM/ARTSMEM/ARTS
Resolution
20 November 2001
RESOLUTIONSResolutions
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
23 January 2001
288aAppointment of Director or Secretary
Auditors Resignation Company
11 December 2000
AUDAUD
Accounts With Accounts Type Full Group
25 September 2000
AAAnnual Accounts
Legacy
25 September 2000
363sAnnual Return (shuttle)
Legacy
5 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
15 September 1999
AAAnnual Accounts
Legacy
15 September 1999
363sAnnual Return (shuttle)
Legacy
17 November 1998
288aAppointment of Director or Secretary
Legacy
17 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
20 October 1998
AAAnnual Accounts
Legacy
20 October 1998
363sAnnual Return (shuttle)
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 September 1997
AAAnnual Accounts
Legacy
4 October 1996
288288
Accounts With Accounts Type Full
30 September 1996
AAAnnual Accounts
Legacy
27 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 January 1996
AAAnnual Accounts
Legacy
5 September 1995
288288
Legacy
5 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
10 December 1994
AAAnnual Accounts
Legacy
4 September 1994
363sAnnual Return (shuttle)
Legacy
10 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
30 September 1993
AAAnnual Accounts
Legacy
27 September 1993
363sAnnual Return (shuttle)
Legacy
24 September 1993
288288
Legacy
29 March 1993
287Change of Registered Office
Legacy
1 December 1992
288288
Legacy
28 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
24 November 1992
AAAnnual Accounts
Legacy
28 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1992
AAAnnual Accounts
Legacy
2 October 1991
363b363b
Legacy
3 December 1990
363363
Accounts With Accounts Type Full Group
3 December 1990
AAAnnual Accounts
Legacy
24 January 1990
363363
Legacy
18 January 1990
225(1)225(1)
Accounts With Accounts Type Full
20 September 1989
AAAnnual Accounts
Legacy
3 January 1989
288288
Accounts With Accounts Type Full
3 January 1989
AAAnnual Accounts
Legacy
3 January 1989
363363
Certificate Change Of Name Company
5 January 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
22 October 1987
AAAnnual Accounts
Legacy
22 October 1987
363363
Legacy
22 January 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 October 1986
363363
Accounts With Accounts Type Full
25 September 1986
AAAnnual Accounts
Certificate Change Of Name Company
22 December 1967
CERTNMCertificate of Incorporation on Change of Name