Background WavePink WaveYellow Wave

GREENPARK (READING ) LIMITED (00871925)

GREENPARK (READING ) LIMITED (00871925) is an active UK company. incorporated on 21 February 1966. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GREENPARK (READING ) LIMITED has been registered for 60 years. Current directors include CARSON, Rory John, YING, Sim Sin.

Company Number
00871925
Status
active
Type
ltd
Incorporated
21 February 1966
Age
60 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARSON, Rory John, YING, Sim Sin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREENPARK (READING ) LIMITED

GREENPARK (READING ) LIMITED is an active company incorporated on 21 February 1966 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GREENPARK (READING ) LIMITED was registered 60 years ago.(SIC: 70100)

Status

active

Active since 60 years ago

Company No

00871925

LTD Company

Age

60 Years

Incorporated 21 February 1966

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026

Previous Company Names

READING BUSINESS PARK LIMITED
From: 21 September 1990To: 5 March 1998
SETCREST LIMITED
From: 21 February 1966To: 21 September 1990
Contact
Address

4th Floor 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS England
From: 17 August 2020To: 26 November 2024
The Asticus Building, 21 Palmer Street London SW1H 0AD England
From: 14 January 2016To: 17 August 2020
C/O Sanne Pollen House 10 Cork Street London W1S 3NP
From: 18 August 2014To: 14 January 2016
20 Churchill Place Canary Wharf London E14 5HJ
From: 7 November 2012To: 18 August 2014
1St Floor Phoenix House 18 King William Street London EC4N 7BP United Kingdom
From: 18 July 2012To: 7 November 2012
York House 45 Seymour Street London W1H 7LX United Kingdom
From: 7 December 2011To: 18 July 2012
12Th Floor 6 New Street Square New Fetter Lane London EC4A 3BF United Kingdom
From: 24 November 2011To: 7 December 2011
Laurence Pountney Hill London EC4R 0HH
From: 21 February 1966To: 24 November 2011
Timeline

30 key events • 1966 - 2024

Funding Officers Ownership
Company Founded
Feb 66
Funding Round
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Nov 11
Director Joined
Jul 12
Director Left
Sept 12
Director Joined
Sept 12
Director Left
Aug 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Jan 15
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
May 16
Director Joined
Jul 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Oct 24
Director Left
Oct 24
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

APEX GROUP SECRETARIES (UK) LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 31 Jul 2014

CARSON, Rory John

Active
140 Aldersgate Street, LondonEC1A 4HY
Born November 1979
Director
Appointed 18 Jul 2017

YING, Sim Sin

Active
140 Aldersgate Street, LondonEC1A 4HY
Born January 1980
Director
Appointed 27 Sept 2024

LOWE, Hilary Anne

Resigned
40 Mill Lane, HertfordshireEN8 0JH
Secretary
Appointed 14 Jan 2000
Resigned 03 Mar 2000

MACDONALD, Kerryn Lynn

Resigned
19 Levendale Road, LondonSE23 2TP
Secretary
Appointed 30 Apr 2004
Resigned 09 Mar 2005

MOLLOY, Fiona Jane

Resigned
64 Old Fold View, BarnetEN5 4EB
Secretary
Appointed 01 Apr 2001
Resigned 13 Jan 2006

PILKINGTON, Richard

Resigned
45 Seymour Street, LondonW1H 7LX
Secretary
Appointed 06 Dec 2011
Resigned 29 Jun 2012

RUTHERFORD, Adam Paul

Resigned
12 Pilgrims Close, HarlingtonLU5 6LX
Secretary
Appointed 20 Mar 1996
Resigned 14 Jan 2000

WELLARD, Tracey Lee

Resigned
21 Davenport Road, SidcupDA14 4PN
Secretary
Appointed N/A
Resigned 20 Mar 1996

WINDRIDGE, Susan Doreen

Resigned
The Ferns, LondonN6 5TA
Secretary
Appointed 08 Mar 2000
Resigned 01 Apr 2001

M&G MANAGEMENT SERVICES LIMITED

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Corporate secretary
Appointed 01 Feb 2006
Resigned 18 Nov 2011

STATE STREET SECRETARIES (UK) LIMITED

Resigned
Churchill Place, Canary WharfE14 5HJ
Corporate secretary
Appointed 29 Jun 2012
Resigned 31 Jul 2014

BENNETT, Charles Anthony Howson

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born October 1954
Director
Appointed 01 Feb 2007
Resigned 18 Nov 2011

BIRCH, Adam Daniel

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born April 1974
Director
Appointed 09 May 2008
Resigned 18 Nov 2011

BRUNDAGE, Paul Arthur

Resigned
Churchill Place, LondonE14 5HJ
Born April 1963
Director
Appointed 18 Nov 2011
Resigned 04 Aug 2014

CARTER KEALL, Christopher Philip

Resigned
New Street Square, LondonEC4A 3BF
Born March 1967
Director
Appointed 04 Aug 2014
Resigned 18 May 2016

CHEONG HIN, Tan

Resigned
Palmer Street, LondonSW1H 0AD
Born June 1963
Director
Appointed 18 May 2016
Resigned 31 Jul 2017

CUNLIFFE, Matthew Christopher Myles

Resigned
109 Clapham Common Northside, LondonSW4 9SH
Born October 1968
Director
Appointed 01 Apr 2005
Resigned 01 Feb 2007

DAVIS, Timothy John Alexander

Resigned
Red Cow House, Henley On ThamesRG9 5NY
Born January 1968
Director
Appointed 13 Jun 2005
Resigned 01 May 2008

DUXBURY, Sian Elizabeth

Resigned
4 Oakhurst Grove, LondonSE22 9AQ
Born October 1970
Director
Appointed 10 Dec 2001
Resigned 01 Apr 2005

FOO, Pei Teng

Resigned
Palmer Street, LondonSW1H 0AD
Born May 1973
Director
Appointed 24 Jun 2016
Resigned 18 Jul 2017

GORDON, Ian Robert

Resigned
7 Dene Tye, CrawleyRH10 7TS
Born July 1940
Director
Appointed N/A
Resigned 18 Sept 1998

KANG HWEE, Christine

Resigned
125 London Wall, LondonEC2Y 5AS
Born September 1979
Director
Appointed 30 Nov 2020
Resigned 27 Sept 2024

KENG, Koh Lay

Resigned
125 London Wall, LondonEC2Y 5AS
Born July 1972
Director
Appointed 18 Jul 2017
Resigned 30 Nov 2020

LAMBERT, Alison Jane

Resigned
New Street Square, LondonEC4A 3BF
Born February 1966
Director
Appointed 12 Sept 2012
Resigned 18 May 2016

LOWE, Philip John

Resigned
Laurence Pountney Hill, LondonEC4R 0HH
Born June 1960
Director
Appointed 20 May 2009
Resigned 18 Nov 2011

MARRIOTT, Simon Crosbie

Resigned
Floor Phoenix House, LondonEC4N 7BP
Born January 1964
Director
Appointed 18 Nov 2011
Resigned 05 Sept 2012

PARKER, Gary Frank

Resigned
2 Woodfield Avenue, LondonW5 1PA
Born December 1957
Director
Appointed 17 Sept 1998
Resigned 01 Dec 2001

PHILLIPS, Ian Sinclair

Resigned
38 Aldbourne Avenue, ReadingRG6 2DB
Born May 1947
Director
Appointed 17 Sept 1998
Resigned 18 Dec 2001

PILKINGTON, Richard Michael

Resigned
10 Cork Street, LondonW1S 3NP
Born October 1967
Director
Appointed 18 Nov 2011
Resigned 08 Dec 2014

PROCTOR, John Simon

Resigned
113 Copers Cope Road, BeckenhamBR3 1NY
Born April 1954
Director
Appointed 18 Dec 2001
Resigned 03 Mar 2003

RADLEY, Robert

Resigned
126 Fairview Road, StevenageSG1 2NS
Born April 1950
Director
Appointed 03 Mar 2003
Resigned 05 May 2009

ROLLS, Michael Garnet

Resigned
4 Cooper House, BerkhamstedHP4 2DX
Born January 1949
Director
Appointed 17 Sept 1998
Resigned 13 Jun 2005

SCALLY, Steven Antony

Resigned
10 Cork Street, LondonW1S 3NP
Born September 1971
Director
Appointed 29 Jun 2012
Resigned 31 Jul 2014

TAY BEE HONG, Shirley

Resigned
Palmer Street, LondonSW1H 0AD
Born July 1964
Director
Appointed 18 May 2016
Resigned 18 Jul 2017

Persons with significant control

1

Palmer Street, LondonSW1H 0AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

218

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
26 November 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 November 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
18 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Change Corporate Secretary Company With Change Date
21 September 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 August 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2018
AAAnnual Accounts
Second Filing Of Director Termination With Name
6 October 2017
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2017
TM01Termination of Director
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 October 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
21 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
29 June 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Termination Director Company With Name Termination Date
23 January 2015
TM01Termination of Director
Change Person Director Company With Change Date
6 November 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2014
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
3 November 2014
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 August 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 February 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Change Corporate Secretary Company With Change Date
29 May 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Termination Director Company With Name
24 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Appoint Corporate Secretary Company With Name
18 July 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
18 July 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
18 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Change Account Reference Date Company Previous Extended
30 March 2012
AA01Change of Accounting Reference Date
Resolution
5 January 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
7 December 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
6 December 2011
AP03Appointment of Secretary
Change Account Reference Date Company Current Extended
6 December 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
24 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
24 November 2011
TM02Termination of Secretary
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Termination Director Company With Name
24 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 November 2011
AP01Appointment of Director
Capital Allotment Shares
22 November 2011
SH01Allotment of Shares
Statement Of Companys Objects
22 November 2011
CC04CC04
Legacy
17 June 2011
MG02MG02
Legacy
17 June 2011
MG02MG02
Legacy
17 June 2011
MG02MG02
Legacy
17 June 2011
MG02MG02
Legacy
17 June 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Full
5 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 June 2010
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Auditors Resignation Company
24 September 2009
AUDAUD
Legacy
29 May 2009
363aAnnual Return
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 2009
AAAnnual Accounts
Resolution
12 June 2008
RESOLUTIONSResolutions
Legacy
29 May 2008
363aAnnual Return
Legacy
21 May 2008
288aAppointment of Director or Secretary
Legacy
21 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
5 July 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
14 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
30 May 2006
363aAnnual Return
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Legacy
27 July 2005
288cChange of Particulars
Legacy
29 June 2005
288aAppointment of Director or Secretary
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
363aAnnual Return
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
27 April 2005
288aAppointment of Director or Secretary
Legacy
13 April 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
8 June 2004
363aAnnual Return
Legacy
11 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2004
AAAnnual Accounts
Legacy
13 October 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
363aAnnual Return
Accounts With Accounts Type Full
1 May 2003
AAAnnual Accounts
Legacy
24 April 2003
88(2)R88(2)R
Legacy
4 April 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
288aAppointment of Director or Secretary
Legacy
6 September 2002
288cChange of Particulars
Legacy
20 June 2002
88(2)R88(2)R
Legacy
20 June 2002
363aAnnual Return
Legacy
11 June 2002
88(2)R88(2)R
Legacy
10 June 2002
363aAnnual Return
Accounts With Accounts Type Full
2 May 2002
AAAnnual Accounts
Legacy
8 April 2002
288aAppointment of Director or Secretary
Legacy
19 February 2002
288aAppointment of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
11 January 2002
288bResignation of Director or Secretary
Legacy
15 June 2001
363aAnnual Return
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
24 April 2001
288bResignation of Director or Secretary
Legacy
24 April 2001
287Change of Registered Office
Accounts With Accounts Type Full
3 January 2001
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
16 March 2000
288aAppointment of Director or Secretary
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Auditors Resignation Company
13 December 1999
AUDAUD
Legacy
25 November 1999
225Change of Accounting Reference Date
Accounts Amended With Accounts Type Full
5 November 1999
AAMDAAMD
Accounts With Accounts Type Dormant
23 August 1999
AAAnnual Accounts
Legacy
27 July 1999
88(2)R88(2)R
Legacy
29 June 1999
363aAnnual Return
Legacy
16 October 1998
88(2)R88(2)R
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288aAppointment of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
288bResignation of Director or Secretary
Resolution
2 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 September 1998
AAAnnual Accounts
Resolution
30 September 1998
RESOLUTIONSResolutions
Resolution
30 September 1998
RESOLUTIONSResolutions
Legacy
30 September 1998
122122
Legacy
17 June 1998
363aAnnual Return
Certificate Change Of Name Company
4 March 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 September 1997
AAAnnual Accounts
Legacy
10 June 1997
363aAnnual Return
Legacy
12 June 1996
363aAnnual Return
Accounts With Accounts Type Dormant
16 April 1996
AAAnnual Accounts
Legacy
25 March 1996
288288
Legacy
26 June 1995
363x363x
Accounts With Accounts Type Dormant
20 June 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
8 June 1994
363x363x
Accounts With Accounts Type Dormant
31 March 1994
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 July 1993
AAAnnual Accounts
Legacy
22 June 1993
363x363x
Accounts With Accounts Type Dormant
16 June 1992
AAAnnual Accounts
Legacy
16 June 1992
363x363x
Resolution
23 September 1991
RESOLUTIONSResolutions
Legacy
16 September 1991
288288
Accounts With Accounts Type Full
26 June 1991
AAAnnual Accounts
Legacy
26 June 1991
363x363x
Resolution
23 May 1991
RESOLUTIONSResolutions
Resolution
23 May 1991
RESOLUTIONSResolutions
Resolution
23 May 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 September 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 1990
363363
Accounts With Accounts Type Full
10 April 1990
AAAnnual Accounts
Accounts With Accounts Type Full
20 June 1989
AAAnnual Accounts
Legacy
20 June 1989
363363
Legacy
31 March 1989
288288
Legacy
8 March 1989
288288
Accounts With Accounts Type Full
12 July 1988
AAAnnual Accounts
Legacy
12 July 1988
363363
Accounts With Accounts Type Full
1 July 1987
AAAnnual Accounts
Legacy
1 July 1987
363363
Legacy
17 February 1987
288288
Legacy
14 February 1987
288288
Legacy
22 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 September 1986
288288
Accounts With Accounts Type Full
8 July 1986
AAAnnual Accounts
Legacy
8 July 1986
363363
Legacy
25 June 1986
287Change of Registered Office
Legacy
25 June 1986
288288
Legacy
2 May 1986
288288
Incorporation Company
21 February 1966
NEWINCIncorporation