Background WavePink WaveYellow Wave

EXXONMOBIL ENGINEERING EUROPE LIMITED (00843314)

EXXONMOBIL ENGINEERING EUROPE LIMITED (00843314) is an active UK company. incorporated on 29 March 1965. with registered office in Fawley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other engineering activities and 1 other business activities. EXXONMOBIL ENGINEERING EUROPE LIMITED has been registered for 61 years. Current directors include D'USSEL, Amaury Anne Marie, DUGGAN, Sean Francis, SULEMAN, Farah Anwer.

Company Number
00843314
Status
active
Type
ltd
Incorporated
29 March 1965
Age
61 years
Address
Fawley Administration Building Fawley Refinery, Fawley, SO45 1TX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other engineering activities
Directors
D'USSEL, Amaury Anne Marie, DUGGAN, Sean Francis, SULEMAN, Farah Anwer
SIC Codes
71129, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXXONMOBIL ENGINEERING EUROPE LIMITED

EXXONMOBIL ENGINEERING EUROPE LIMITED is an active company incorporated on 29 March 1965 with the registered office located in Fawley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other engineering activities and 1 other business activity. EXXONMOBIL ENGINEERING EUROPE LIMITED was registered 61 years ago.(SIC: 71129, 82990)

Status

active

Active since 61 years ago

Company No

00843314

LTD Company

Age

61 Years

Incorporated 29 March 1965

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 20 June 2025 (10 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

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026

Previous Company Names

ESSO ENGINEERING (EUROPE) LIMITED
From: 29 March 1965To: 31 August 2000
Contact
Address

Fawley Administration Building Fawley Refinery Marsh Lane Fawley, SO45 1TX,

Previous Addresses

Ermyn House Ermyn Way Leatherhead Surrey KT22 8UX England
From: 8 September 2016To: 5 January 2026
Exxon Mobil House Ermyn Way Leatherhead Surrey KT22 8UX
From: 29 March 1965To: 8 September 2016
Timeline

48 key events • 1965 - 2026

Funding Officers Ownership
Company Founded
Mar 65
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
May 10
Director Left
May 10
Director Left
Aug 11
Director Joined
Sept 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Mar 15
Director Left
Mar 15
Director Left
Jan 16
Director Joined
Jan 16
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Feb 18
Director Left
Feb 18
Funding Round
Oct 18
Funding Round
May 19
Director Joined
Nov 19
Director Left
Nov 19
Funding Round
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Joined
Mar 22
Director Left
Mar 22
Funding Round
May 22
Funding Round
Jan 23
Director Left
May 23
Director Joined
May 23
Director Joined
Mar 24
Director Left
Mar 24
Funding Round
Mar 24
Funding Round
Feb 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Mar 26
Director Joined
Mar 26
7
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

GILBERT, Elizabeth Sarah

Active
Fawley Refinery, FawleySO45 1TX
Secretary
Appointed 07 Oct 2024

D'USSEL, Amaury Anne Marie

Active
Fawley Refinery, FawleySO45 1TX
Born October 1973
Director
Appointed 01 Mar 2026

DUGGAN, Sean Francis

Active
Fawley Refinery, FawleySO45 1TX
Born June 1969
Director
Appointed 01 Apr 2022

SULEMAN, Farah Anwer

Active
Ermyn Way, LeatherheadKT22 8UX
Born June 1978
Director
Appointed 01 Sept 2025

BOYDELL, John Nicholas

Resigned
47 Well House Road, BeechGU34 4AQ
Secretary
Appointed 10 Oct 2001
Resigned 22 Jul 2008

CLARKE, Andrew Terence

Resigned
Exxon Mobil House, LeatherheadKT22 8UX
Secretary
Appointed 22 Jul 2008
Resigned 23 Jan 2014

DOWDING, Hazel Maureen

Resigned
24 Exmoor Road, ThatchamRG13 4UY
Secretary
Appointed N/A
Resigned 01 Sept 1998

HARNESS, Fiona

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 01 Dec 2011
Resigned 06 Apr 2023

MOTTERSHEAD, Denise Anne

Resigned
26 Scholars Walk, GuildfordGU2 5TR
Secretary
Appointed 01 Sept 1998
Resigned 11 Oct 2001

MULLIGAN, Katrina Jane

Resigned
Ermyn Way, LeatherheadKT22 8UX
Secretary
Appointed 06 Apr 2023
Resigned 07 Oct 2024

ALEXANDER, James

Resigned
Exxon Mobil House, LeatherheadKT22 8UX
Born September 1963
Director
Appointed 30 Nov 2009
Resigned 01 Oct 2011

ASSELMAN, Gilbert Guillaume

Resigned
14 Church Lane, LymingtonSO41 3RB
Born June 1948
Director
Appointed 11 Oct 2001
Resigned 01 Jun 2002

CAMPBELL, Brian Daryl

Resigned
Elmers Court, LymingtonSO41 5ZB
Born July 1953
Director
Appointed 01 Oct 2006
Resigned 04 Sept 2009

COLEMAN, Richard Henry

Resigned
Abbots Worthy, WinchesterSO21 1DR
Born November 1949
Director
Appointed 14 May 2009
Resigned 30 Nov 2009

DAIGLE, Donald Hugh

Resigned
11 Abedim Way, Califon07830
Born October 1941
Director
Appointed N/A
Resigned 31 May 1995

DE LOENEN, Raf

Resigned
Paddock Gardens, LymingtonSO41 9ES
Born October 1952
Director
Appointed 04 Sept 2009
Resigned 01 Aug 2011

DOWNING, Simon Peter

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born January 1964
Director
Appointed 01 Aug 2014
Resigned 21 Aug 2017

FANT, Bert Thomas

Resigned
Newton Watershouse Lane, KingswoodKT20 6HU
Born February 1939
Director
Appointed N/A
Resigned 30 Jun 1995

FRASER, William Andrew

Resigned
Exxon Mobil House, LeatherheadKT22 8UX
Born July 1959
Director
Appointed 09 Jul 2013
Resigned 01 Jan 2016

GENETTI, William Berlin

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born February 1968
Director
Appointed 09 Oct 2019
Resigned 01 Apr 2022

GREEN, Trevor Kelvin

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born June 1965
Director
Appointed 01 Jul 2020
Resigned 08 Mar 2024

HARDY, Andrew Wayne

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born June 1978
Director
Appointed 01 Jul 2017
Resigned 01 Jul 2020

HAYES, Andrew Brian

Resigned
Exxon Mobil House, LeatherheadKT22 8UX
Born November 1967
Director
Appointed 01 Oct 2011
Resigned 01 Nov 2013

HOROWITZ, Fred A

Resigned
67 Sykes Avenue, United States
Born July 1943
Director
Appointed 05 Oct 1997
Resigned 01 Oct 1998

HOSPODAR, Andrew William

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born May 1973
Director
Appointed 01 Jan 2016
Resigned 01 Jul 2017

INGLEDEW, Geoffrey Kenneth

Resigned
76 Hampton Lane, FelthamTW13 6NT
Born April 1941
Director
Appointed 07 Feb 1996
Resigned 18 Feb 2000

JANGKAMOLKULCHAI, Adisak

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born February 1963
Director
Appointed 21 Aug 2017
Resigned 09 Oct 2019

JOHNSON, Andrew Mark

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born October 1976
Director
Appointed 01 Mar 2018
Resigned 01 May 2023

KETT, Terence Kenneth

Resigned
91 Burgh Heath Road, EpsomKT17 4NT
Born July 1942
Director
Appointed 01 Jul 1995
Resigned 30 Jun 2002

KUHLMANN, Christina Louise

Resigned
Ermyn Way, LeatherheadKT22 8UX
Born April 1983
Director
Appointed 08 Mar 2024
Resigned 01 Sept 2025

LAWRENCE, Garth

Resigned
7 Kingsfold Close, BillingshurstRH14 9HG
Born February 1943
Director
Appointed 01 Jun 1995
Resigned 07 Feb 1996

MACFARLANE, John A

Resigned
Teal Hatch, Virginia WaterGU25 4RW
Born September 1950
Director
Appointed 18 Feb 2000
Resigned 11 Oct 2001

MALPIEDI, Maurizio Stefano

Resigned
Yaldhurst Lane, LymingtonSO41 8HD
Born February 1958
Director
Appointed 04 Sept 2009
Resigned 01 Jun 2010

MARKHAM, Ben Stephen

Resigned
289 Hope Avenue Apt 1-20, DoverCHANNEL
Born February 1946
Director
Appointed 22 Feb 1994
Resigned 01 Oct 1998

MASTRACCHIO, Robert Louis

Resigned
28 Black Birch Drive, Randolph7869
Born August 1941
Director
Appointed 01 Jun 1995
Resigned 18 Feb 2000

Persons with significant control

1

Springwoods Village Parkway, Spring

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
Fundings
Financials
Latest Activities

Filing History

203

Termination Director Company With Name Termination Date
4 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 June 2025
AAAnnual Accounts
Change To A Person With Significant Control
11 June 2025
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
14 February 2025
SH01Allotment of Shares
Resolution
12 February 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
24 July 2024
AAAnnual Accounts
Capital Allotment Shares
14 March 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2024
TM01Termination of Director
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 April 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
6 April 2023
AP03Appointment of Secretary
Capital Allotment Shares
20 January 2023
SH01Allotment of Shares
Confirmation Statement With Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Capital Allotment Shares
3 July 2020
SH01Allotment of Shares
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Capital Allotment Shares
14 May 2019
SH01Allotment of Shares
Confirmation Statement With Updates
23 November 2018
CS01Confirmation Statement
Resolution
29 October 2018
RESOLUTIONSResolutions
Capital Allotment Shares
15 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
13 July 2018
AAAnnual Accounts
Change To A Person With Significant Control
30 May 2018
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Full
3 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Appoint Person Director Company With Name Date
12 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2014
AAAnnual Accounts
Termination Secretary Company With Name
3 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Appoint Person Director Company With Name
17 August 2012
AP01Appointment of Director
Termination Director Company With Name
17 August 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 July 2012
AAAnnual Accounts
Change Person Secretary Company With Change Date
29 December 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Appoint Person Secretary Company With Name
8 December 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 October 2011
AP01Appointment of Director
Termination Director Company With Name
28 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
6 September 2011
AP01Appointment of Director
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Accounts With Accounts Type Full
23 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
22 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
13 July 2009
288aAppointment of Director or Secretary
Legacy
3 December 2008
363aAnnual Return
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2007
AAAnnual Accounts
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
18 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
22 July 2004
288aAppointment of Director or Secretary
Legacy
22 July 2004
288bResignation of Director or Secretary
Legacy
16 June 2004
288cChange of Particulars
Legacy
8 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
13 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
30 August 2002
288aAppointment of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
2 June 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
12 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
6 October 2000
288cChange of Particulars
Certificate Change Of Name Company
31 August 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 August 2000
287Change of Registered Office
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
16 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
4 August 1999
288cChange of Particulars
Legacy
28 January 1999
363sAnnual Return (shuttle)
Legacy
24 January 1999
288aAppointment of Director or Secretary
Legacy
24 January 1999
288bResignation of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
8 September 1998
287Change of Registered Office
Legacy
8 September 1998
287Change of Registered Office
Legacy
23 January 1998
363aAnnual Return
Legacy
23 January 1998
288cChange of Particulars
Legacy
4 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 1997
AAAnnual Accounts
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
363aAnnual Return
Legacy
20 February 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
23 November 1995
363x363x
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Resolution
25 October 1995
RESOLUTIONSResolutions
Resolution
25 October 1995
RESOLUTIONSResolutions
Resolution
25 October 1995
RESOLUTIONSResolutions
Resolution
25 October 1995
RESOLUTIONSResolutions
Legacy
17 July 1995
288288
Legacy
17 July 1995
288288
Legacy
28 June 1995
288288
Legacy
28 June 1995
288288
Legacy
14 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
29 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
17 March 1994
288288
Legacy
12 March 1994
288288
Legacy
19 January 1994
363x363x
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
26 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
13 December 1991
363b363b
Legacy
20 November 1991
288288
Accounts With Accounts Type Full
1 November 1991
AAAnnual Accounts
Legacy
11 June 1991
287Change of Registered Office
Legacy
5 December 1990
363363
Accounts With Accounts Type Full
7 November 1990
AAAnnual Accounts
Legacy
22 October 1990
288288
Legacy
31 October 1989
363363
Accounts With Accounts Type Full
31 October 1989
AAAnnual Accounts
Legacy
17 November 1988
363363
Accounts With Accounts Type Full
17 November 1988
AAAnnual Accounts
Legacy
17 November 1988
288288
Accounts With Accounts Type Full
25 October 1987
AAAnnual Accounts
Legacy
25 October 1987
363363
Legacy
14 October 1987
288288
Legacy
22 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 November 1986
288288
Accounts With Accounts Type Full
31 October 1986
AAAnnual Accounts
Legacy
26 September 1986
288288
Legacy
24 September 1986
288288
Certificate Change Of Name Company
18 May 1967
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 March 1965
NEWINCIncorporation