Background WavePink WaveYellow Wave

NORTH WEST TRAINING COUNCIL (00760011)

NORTH WEST TRAINING COUNCIL (00760011) is an active UK company. incorporated on 6 May 1963. with registered office in Liverpool. The company operates in the Education sector, engaged in other education n.e.c.. NORTH WEST TRAINING COUNCIL has been registered for 62 years. Current directors include BRAMWELL, David Nicholas, GIBBONS, Andrew Peter, HOUGH, Andrea Lee and 2 others.

Company Number
00760011
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 May 1963
Age
62 years
Address
Nwtc Wellington Employment Park South, Liverpool, L5 9RJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
BRAMWELL, David Nicholas, GIBBONS, Andrew Peter, HOUGH, Andrea Lee, MAWDSLEY, Colette, TAYLOR, Joanne Collette
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH WEST TRAINING COUNCIL

NORTH WEST TRAINING COUNCIL is an active company incorporated on 6 May 1963 with the registered office located in Liverpool. The company operates in the Education sector, specifically engaged in other education n.e.c.. NORTH WEST TRAINING COUNCIL was registered 62 years ago.(SIC: 85590)

Status

active

Active since 62 years ago

Company No

00760011

PRIVATE-LIMITED-GUARANT-NSC Company

Age

62 Years

Incorporated 6 May 1963

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

MERSEYSIDE TRAINING COUNCIL(THE)
From: 6 May 1963To: 6 November 1989
Contact
Address

Nwtc Wellington Employment Park South Unit 33, Dunes Way, Liverpool, L5 9RJ,

Previous Addresses

Dunnings Bridge Road Bootle Merseyside L30 6XT
From: 6 May 1963To: 30 January 2020
Timeline

51 key events • 2011 - 2026

Funding Officers Ownership
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Sept 11
Director Left
Mar 12
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Feb 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Mar 13
Director Left
Aug 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Mar 14
Director Left
Apr 14
Director Left
Jul 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Feb 15
Director Joined
May 16
Director Joined
May 16
Loan Secured
Jun 16
Director Left
Jan 17
Director Left
Apr 17
Director Left
May 17
Loan Secured
May 17
Loan Cleared
Aug 18
Director Joined
Mar 19
Director Joined
Feb 20
Director Joined
Feb 21
Director Left
May 21
Director Joined
May 21
Loan Cleared
Jun 21
Director Left
Oct 21
Director Left
Mar 22
Owner Exit
Mar 22
Director Joined
Oct 22
Director Joined
Oct 22
New Owner
Nov 22
Director Left
Nov 22
Owner Exit
Nov 22
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Mar 24
Director Joined
Feb 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
44
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BRAMWELL, David Nicholas

Active
Wellington Employment Park South, LiverpoolL5 9RJ
Born July 1958
Director
Appointed 11 Mar 2024

GIBBONS, Andrew Peter

Active
Wellington Employment Park South, LiverpoolL5 9RJ
Born March 1968
Director
Appointed 01 Dec 2025

HOUGH, Andrea Lee

Active
Wellington Employment Park South, LiverpoolL5 9RJ
Born December 1961
Director
Appointed 19 Mar 2019

MAWDSLEY, Colette

Active
Wellington Employment Park South, LiverpoolL5 9RJ
Born October 1968
Director
Appointed 01 Oct 2022

TAYLOR, Joanne Collette

Active
Wellington Employment Park South, LiverpoolL5 9RJ
Born July 1969
Director
Appointed 26 Sept 2024

CONWAY, Liam

Resigned
Wellington Employment Park South, LiverpoolL5 9RJ
Secretary
Appointed 04 Dec 2024
Resigned 30 May 2025

HOLME, Robert Leigh William

Resigned
Little Quillet, WirralCH62 2AR
Secretary
Appointed 11 Oct 1994
Resigned 27 Apr 2021

NIXON, Anne-Marie

Resigned
Wellington Employment Park South, LiverpoolL5 9RJ
Secretary
Appointed 21 Oct 2022
Resigned 15 Mar 2024

KNOX HASSAL & CO

Resigned
St Johns House, LiverpoolL1 1HF
Corporate secretary
Appointed N/A
Resigned 17 Jan 1995

ATKINSON, Philip Austin

Resigned
Wellington Employment Park South, LiverpoolL5 9RJ
Born September 1965
Director
Appointed 05 Feb 2020
Resigned 27 Feb 2023

BATCHELOR, Carol Ann

Resigned
Broadlands 336 Prescot Road, AughtonL39 6RS
Born August 1946
Director
Appointed 19 Dec 1995
Resigned 24 Sept 1999

BRAMWELL, David Nicholas

Resigned
Wellington Employment Park South, LiverpoolL5 9RJ
Born July 1958
Director
Appointed 28 Jan 2021
Resigned 01 Oct 2022

CLAUS, Stephen

Resigned
Wellington Employment Park South, LiverpoolL5 9RJ
Born October 1956
Director
Appointed 26 May 2021
Resigned 18 Jan 2023

CRAIG, Ian Stuart

Resigned
Speke Boulevard, LiverpoolL24 9BJ
Born November 1968
Director
Appointed 21 Jun 2012
Resigned 26 Jun 2013

CROSBY, David William

Resigned
Wellington Employment Park South, LiverpoolL5 9RJ
Born November 1952
Director
Appointed 01 Oct 2022
Resigned 08 Oct 2025

DUNKLEY, Robert Trevor

Resigned
48 Sagars Road, HandforthSK9 3EE
Born August 1952
Director
Appointed 23 Jan 1996
Resigned 31 Dec 2008

EGERTON, Roger Howard

Resigned
3 Blundell Road, LiverpoolL38 9EE
Born July 1945
Director
Appointed 15 Dec 1999
Resigned 05 Mar 2013

EVANS, John

Resigned
66 Lymefield Drive, ManchesterM28 1WA
Born August 1929
Director
Appointed N/A
Resigned 07 Jul 1993

HIGGINS, Josephine Anne

Resigned
Margaret Road, LiverpoolL23 6TR
Born January 1962
Director
Appointed 04 Feb 2015
Resigned 27 Apr 2017

HIGGINS, Josephine Anne

Resigned
Dunnings Bridge Road, LiverpoolL30 6XT
Born January 1962
Director
Appointed 27 Sept 2013
Resigned 23 Apr 2014

HOLME, Robert Leigh William

Resigned
Little Quillet, WirralCH62 2AR
Born February 1947
Director
Appointed N/A
Resigned 27 Apr 2021

HUGHES, Thomas Henry

Resigned
33 Greenhill Road, LiverpoolL18 6JJ
Born May 1928
Director
Appointed N/A
Resigned 27 Oct 1998

HUNTER, Gordon Robert

Resigned
139 Mather Avenue, LiverpoolL18 6JZ
Born December 1936
Director
Appointed N/A
Resigned 23 Feb 2022

JAMES, Ian Francis

Resigned
Wychbrook Barn, MalpasSY14 7LN
Born May 1960
Director
Appointed 15 Dec 1998
Resigned 21 Sept 1999

JONES, Debi Ruth Lewis

Resigned
Dunnings Bridge Road, MerseysideL30 6XT
Born July 1955
Director
Appointed 29 Sept 2010
Resigned 26 Mar 2014

LARKIN, Michael Whitwell

Resigned
15 Crabmill Drive, SandbachCW11 9HX
Born February 1940
Director
Appointed N/A
Resigned 29 Jul 1996

LIGGETT, Tracey

Resigned
L23
Born January 1966
Director
Appointed 07 Mar 2014
Resigned 07 Jul 2014

LOFTHOUSE, Ronald William

Resigned
1 Rymers Green, LiverpoolL37 3HT
Born November 1928
Director
Appointed N/A
Resigned 07 Oct 2013

MARKHAM, Steven

Resigned
6 Croxteth Drive, St HelensWA11 8JZ
Born November 1959
Director
Appointed 23 Feb 1999
Resigned 15 Mar 2011

MARTIN-WRIGHT, Lesley Carol

Resigned
Dunnings Bridge Road, MerseysideL30 6XT
Born September 1957
Director
Appointed 28 Jul 2011
Resigned 31 Jan 2013

RYDER, Peter Martin

Resigned
Wellington Employment Park South, LiverpoolL5 9RJ
Born October 1956
Director
Appointed 08 Oct 2025
Resigned 08 Jan 2026

SEELEY, Alan James

Resigned
Marford Road, LiverpoolL12 5HH
Born January 1966
Director
Appointed 10 Jul 2012
Resigned 05 Mar 2013

THOMAS, Gilbert Ivor

Resigned
22 Llys Y Fron, MoldCH7 1QZ
Born December 1944
Director
Appointed 25 Feb 1997
Resigned 30 Mar 2011

THOMAS, William Gwynfor

Resigned
289 Telegraph Road, WirralL60 6RN
Born February 1929
Director
Appointed N/A
Resigned 09 Feb 1993

WARREN, Stephen Rodney

Resigned
Dunnings Bridge Road, MerseysideL30 6XT
Born October 1960
Director
Appointed 27 Apr 2016
Resigned 06 Jan 2017

Persons with significant control

3

1 Active
2 Ceased

Mrs Anne-Marie Nixon

Ceased
Wellington Employment Park South, LiverpoolL5 9RJ
Born February 1966

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 21 Oct 2022
Ceased 21 Oct 2022
Balliol Road, LiverpoolL20 7EW

Nature of Control

Right to appoint and remove directors
Notified 01 Oct 2022

Mr Gordon Robert Hunter

Ceased
Wellington Employment Park South, LiverpoolL5 9RJ
Born December 1936

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 23 Feb 2022
Fundings
Financials
Latest Activities

Filing History

199

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 February 2025
AP03Appointment of Secretary
Accounts With Accounts Type Group
20 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 March 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
16 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 November 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 November 2022
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
3 November 2022
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
3 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Memorandum Articles
5 October 2022
MAMA
Resolution
5 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
10 March 2022
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
2 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 October 2021
TM01Termination of Director
Accounts With Accounts Type Group
5 August 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 June 2021
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
26 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2021
AP01Appointment of Director
Accounts With Accounts Type Group
27 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Group
23 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2018
CS01Confirmation Statement
Auditors Resignation Company
30 August 2017
AUDAUD
Mortgage Create With Deed With Charge Number Charge Creation Date
15 May 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 May 2017
TM01Termination of Director
Accounts With Accounts Type Group
2 May 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 April 2017
TM01Termination of Director
Confirmation Statement With Updates
3 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Accounts With Accounts Type Group
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Accounts With Accounts Type Group
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2015
AR01AR01
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Auditors Resignation Company
25 November 2014
AUDAUD
Termination Director Company With Name Termination Date
24 July 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Accounts With Accounts Type Group
30 April 2014
AAAnnual Accounts
Termination Director Company With Name
23 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Accounts Amended With Accounts Type Group
16 May 2013
AAMDAAMD
Accounts With Accounts Type Group
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2013
AR01AR01
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
6 March 2013
TM01Termination of Director
Termination Director Company With Name
11 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Accounts With Accounts Type Group
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2012
AR01AR01
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 September 2011
AP01Appointment of Director
Accounts With Accounts Type Group
12 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 March 2011
AR01AR01
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
14 March 2011
AP01Appointment of Director
Accounts With Accounts Type Group
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 March 2010
AR01AR01
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2010
CH01Change of Director Details
Accounts With Accounts Type Group
9 April 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Legacy
10 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Group
25 May 2007
AAAnnual Accounts
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Group
10 April 2006
AAAnnual Accounts
Legacy
1 March 2006
363aAnnual Return
Accounts With Accounts Type Group
5 April 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
13 April 2004
AAAnnual Accounts
Legacy
25 March 2004
363sAnnual Return (shuttle)
Memorandum Articles
10 September 2003
MEM/ARTSMEM/ARTS
Resolution
10 September 2003
RESOLUTIONSResolutions
Resolution
13 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 April 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 April 2002
AAAnnual Accounts
Legacy
7 March 2002
363sAnnual Return (shuttle)
Legacy
3 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 April 2001
AAAnnual Accounts
Legacy
3 April 2001
363sAnnual Return (shuttle)
Legacy
13 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
13 March 2000
AAAnnual Accounts
Resolution
11 May 1999
RESOLUTIONSResolutions
Legacy
14 April 1999
363sAnnual Return (shuttle)
Legacy
19 March 1999
288aAppointment of Director or Secretary
Legacy
19 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
3 March 1999
AAAnnual Accounts
Accounts With Accounts Type Full Group
11 May 1998
AAAnnual Accounts
Legacy
11 March 1998
363sAnnual Return (shuttle)
Legacy
2 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 April 1997
AAAnnual Accounts
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
28 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 March 1996
AAAnnual Accounts
Legacy
12 March 1996
288288
Legacy
12 March 1996
288288
Legacy
2 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 October 1994
288288
Accounts With Accounts Type Full Group
8 May 1994
AAAnnual Accounts
Legacy
2 March 1994
363sAnnual Return (shuttle)
Legacy
15 September 1993
288288
Legacy
19 May 1993
288288
Legacy
11 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
28 April 1992
AAAnnual Accounts
Legacy
24 March 1992
363b363b
Legacy
21 August 1991
288288
Legacy
21 August 1991
288288
Legacy
21 August 1991
288288
Legacy
21 August 1991
288288
Legacy
25 June 1991
288288
Legacy
25 June 1991
288288
Legacy
25 June 1991
288288
Legacy
25 June 1991
288288
Legacy
25 June 1991
288288
Legacy
25 June 1991
288288
Legacy
25 June 1991
288288
Legacy
25 June 1991
288288
Legacy
25 June 1991
288288
Legacy
25 June 1991
288288
Legacy
28 May 1991
363aAnnual Return
Accounts With Accounts Type Full
29 April 1991
AAAnnual Accounts
Legacy
21 March 1991
288288
Legacy
14 March 1991
288288
Legacy
14 March 1991
288288
Legacy
21 May 1990
363363
Legacy
20 March 1990
288288
Accounts With Accounts Type Full
28 February 1990
AAAnnual Accounts
Certificate Change Of Name Company
3 November 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 August 1989
288288
Legacy
1 August 1989
288288
Legacy
1 August 1989
288288
Legacy
1 August 1989
288288
Legacy
1 August 1989
288288
Legacy
11 May 1989
363363
Accounts With Accounts Type Full
3 May 1989
AAAnnual Accounts
Legacy
3 May 1989
363363
Legacy
8 February 1989
288288
Accounts With Accounts Type Full
6 May 1988
AAAnnual Accounts
Legacy
6 May 1988
363363
Legacy
15 January 1988
288288
Legacy
21 July 1987
288288
Accounts With Accounts Type Full
1 June 1987
AAAnnual Accounts
Legacy
1 June 1987
363363
Legacy
3 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
22 December 1969
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
6 May 1963
MISCMISC