Background WavePink WaveYellow Wave

CHUBB SECURITY (PENSIONS) LIMITED (00875040)

CHUBB SECURITY (PENSIONS) LIMITED (00875040) is an active UK company. incorporated on 25 March 1966. with registered office in Staines. The company operates in the Financial and Insurance Activities sector, engaged in pension funding and 1 other business activities. CHUBB SECURITY (PENSIONS) LIMITED has been registered for 60 years. Current directors include ASRSENIADIS, James Thomas, DULAY, Harvinder, FIXTER, Ian and 4 others.

Company Number
00875040
Status
active
Type
ltd
Incorporated
25 March 1966
Age
60 years
Address
Ground Floor, Staines, TW18 3AG
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
ASRSENIADIS, James Thomas, DULAY, Harvinder, FIXTER, Ian, FORBES, Craig Alexander, JONES, Warwick, MCGOWAN, Brian Dennis, WALTERS, Colin
SIC Codes
65300, 99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHUBB SECURITY (PENSIONS) LIMITED

CHUBB SECURITY (PENSIONS) LIMITED is an active company incorporated on 25 March 1966 with the registered office located in Staines. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding and 1 other business activity. CHUBB SECURITY (PENSIONS) LIMITED was registered 60 years ago.(SIC: 65300, 99999)

Status

active

Active since 60 years ago

Company No

00875040

LTD Company

Age

60 Years

Incorporated 25 March 1966

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 22 August 2025 (7 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 5 September 2026
For period ending 22 August 2026

Previous Company Names

CHUBB & SON (PENSIONS) LIMITED
From: 25 March 1966To: 23 February 1994
Contact
Address

Ground Floor 2 Lotus Park Staines, TW18 3AG,

Previous Addresses

Oak House Littleton Road Ashford Middlesex TW15 1TZ England
From: 25 January 2022To: 8 June 2023
Ash House Littleton Road Ashford Middlesex TW15 1TZ England
From: 13 May 2021To: 25 January 2022
Pentagon House Sir Frank Whittle Road Derby DE21 4XA England
From: 11 October 2017To: 13 May 2021
Mathisen Way Colnbrook Slough Berkshire SL3 0HB
From: 1 October 2013To: 11 October 2017
Chubb House Staines Road West Sunbury on Thames Middlesex TW16 7AR
From: 25 March 1966To: 1 October 2013
Timeline

29 key events • 1966 - 2026

Funding Officers Ownership
Company Founded
Mar 66
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Left
Nov 11
Director Joined
Sept 12
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Sept 15
Director Joined
Apr 17
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
May 20
Director Left
May 20
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Jan 22
Director Joined
Mar 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jan 26
Director Joined
Mar 26
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

ASRSENIADIS, James Thomas

Active
2 Lotus Park, StainesTW18 3AG
Born December 1982
Director
Appointed 03 Mar 2026

DULAY, Harvinder

Active
2 Lotus Park, StainesTW18 3AG
Born March 1971
Director
Appointed 11 Jun 2009

FIXTER, Ian

Active
2 Lotus Park, StainesTW18 3AG
Born March 1957
Director
Appointed 01 Feb 2001

FORBES, Craig Alexander

Active
Shadsworth Road, BlackburnBB1 2PR
Born October 1963
Director
Appointed 03 Jan 2022

JONES, Warwick

Active
Spire Close, AshbourneDE6 1DB
Born April 1944
Director
Appointed 04 Jun 2013

MCGOWAN, Brian Dennis

Active
Sir Frank Whittle Road, DerbyDE21 4XA
Born October 1944
Director
Appointed 05 Mar 1998

WALTERS, Colin

Active
2 Lotus Park, StainesTW18 3AG
Born September 1965
Director
Appointed 08 Mar 2022

BEAKE, Julie

Resigned
Sir Frank Whittle Road, DerbyDE21 4XA
Secretary
Appointed 31 May 2018
Resigned 03 Apr 2020

BELCHER, John Victor

Resigned
5 Woodpecker Close, ReadingRG10 0BB
Secretary
Appointed N/A
Resigned 29 Apr 1997

BELLM, Mark

Resigned
Sir Frank Whittle Road, DerbyDE13 0FP
Secretary
Appointed 27 Nov 2002
Resigned 31 May 2018

COOPER, Dionne

Resigned
9 Amanda Circle, Windsor
Secretary
Appointed 18 Nov 2003
Resigned 10 Aug 2005

JONES, Warwick

Resigned
Alandale 11 The Park, AshbourneDE6 2HT
Secretary
Appointed 08 May 1997
Resigned 27 Nov 2002

LAFRENIERE, Nora Elizabeth

Resigned
120 Olde Wood Road, Glastonbury
Secretary
Appointed 10 Aug 2005
Resigned 11 Aug 2005

STRATTON, Malcolm

Resigned
White Rose Grange Hollington Road, UttoxeterST14 5HY
Secretary
Appointed 29 Apr 1997
Resigned 08 May 1997

BETTMANN, Kristen Lynne

Resigned
Old Highway, New Brighton55112
Born August 1972
Director
Appointed 05 Jun 2023
Resigned 09 Jan 2026

BILES, John Anthony

Resigned
Woodbury 42 Grove Way, EsherKT10 8HL
Born June 1947
Director
Appointed 05 Oct 1992
Resigned 29 Apr 1997

CHAPMAN, Lesley Anne

Resigned
54 Wolsy Drive, Walton On ThamesKT12 3BA
Born September 1945
Director
Appointed 02 Jun 2006
Resigned 26 Aug 2015

CHAPMAN, Lesley Anne

Resigned
54 Wolsy Drive, Walton On ThamesKT12 3BA
Born September 1945
Director
Appointed 03 Nov 1998
Resigned 31 Dec 2005

CHILDS, Mark James

Resigned
25 Epsom Lane South, TadworthKT20 5TA
Born April 1965
Director
Appointed 01 Jul 2003
Resigned 31 Jul 2004

CUNNINGHAM, James Brian

Resigned
23 Lime Avenue, BelperDE56 4DX
Born February 1938
Director
Appointed 08 May 1997
Resigned 01 Sept 1999

DIAMONTE, Robin

Resigned
Sir Frank Whittle Road, DerbyDE21 4XA
Born July 1964
Director
Appointed 01 Mar 2005
Resigned 14 Nov 2018

FAZZINO, Joseph Michael

Resigned
Sir Frank Whittle Road, DerbyDE21 4XA
Born June 1980
Director
Appointed 14 Nov 2018
Resigned 31 Mar 2020

HARRISON, Ernest Thomas, Sir

Resigned
Mackenzies, FarnhamGU10 2ED
Born May 1926
Director
Appointed N/A
Resigned 29 Apr 1997

HUDSON, Lorraine Margaret

Resigned
100 Silverton Way, WolverhamptonWV11 3LA
Born May 1962
Director
Appointed 03 Nov 1998
Resigned 03 Jan 2001

HUGHES, William Darryl

Resigned
69 Ormond Avenue, HamptonTW12 2RT
Born November 1953
Director
Appointed 25 Aug 2006
Resigned 16 Dec 2009

JONES, Warwick

Resigned
Alandale 11 The Park, AshbourneDE6 2HT
Born April 1944
Director
Appointed 08 May 1997
Resigned 30 Apr 2003

KAYE, James Maxwell

Resigned
Hill Cottage 3 Cock-A-Dobby, CamberleyGU17 8LB
Born August 1937
Director
Appointed N/A
Resigned 03 Oct 1992

KEMP HARPER, Robert Lindsay

Resigned
Northaw House, NottinghamNG12 5GD
Born December 1943
Director
Appointed 08 May 1997
Resigned 05 Mar 1998

KEY, Leslie Paul

Resigned
45 The Crescent, WolverhamptonWV6 8LA
Born October 1948
Director
Appointed N/A
Resigned 16 Aug 1993

KONCHAN, Michael

Resigned
Sir Frank Whittle Road, DerbyDE21 4XA
Born February 1967
Director
Appointed 31 Mar 2020
Resigned 11 May 2020

KRUMM, Kevin

Resigned
Old Highway, New Brighton55112
Born March 1974
Director
Appointed 03 Jan 2022
Resigned 05 Jun 2023

LEVINE, Kenneth Evan

Resigned
Sir Frank Whittle Road, DerbyDE21 4XA
Born January 1964
Director
Appointed 29 Aug 2012
Resigned 31 Mar 2020

LINDROTH, Brian Harlowe

Resigned
Chubb House, Sunbury On ThamesTW16 7AR
Born April 1952
Director
Appointed 16 Dec 2009
Resigned 01 Nov 2011

MELROSE, Robert Ian

Resigned
Hillside 2 Burney Bit, BasingstokeRG26 6TN
Born January 1949
Director
Appointed N/A
Resigned 05 Oct 1992

NUTTER, Bradley David

Resigned
Littleton Road, AshfordTW15 1TZ
Born July 1974
Director
Appointed 31 Mar 2020
Resigned 03 Jan 2022

Persons with significant control

1

2 Lotus Park, StainesTW18 3AG

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

216

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
23 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Resolution
15 June 2023
RESOLUTIONSResolutions
Resolution
15 June 2023
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
9 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2023
AD01Change of Registered Office Address
Memorandum Articles
25 May 2023
MAMA
Change To A Person With Significant Control
31 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
22 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
16 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 June 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
4 September 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
1 September 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
18 August 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Change Person Director Company With Change Date
25 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2015
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Dormant
17 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Accounts With Accounts Type Dormant
12 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 July 2013
AP01Appointment of Director
Termination Director Company With Name
18 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
10 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
26 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Dormant
29 March 2012
AAAnnual Accounts
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Accounts With Accounts Type Dormant
25 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 April 2010
AP01Appointment of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Termination Director Company With Name
29 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
2 November 2009
AAAnnual Accounts
Legacy
4 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
31 October 2008
AAAnnual Accounts
Legacy
4 September 2008
363aAnnual Return
Legacy
14 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 June 2007
AAAnnual Accounts
Legacy
11 June 2007
288cChange of Particulars
Resolution
20 October 2006
RESOLUTIONSResolutions
Legacy
20 October 2006
363aAnnual Return
Legacy
20 October 2006
288bResignation of Director or Secretary
Legacy
9 October 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288aAppointment of Director or Secretary
Legacy
6 March 2006
353353
Legacy
19 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Legacy
24 August 2005
288aAppointment of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
11 August 2005
288cChange of Particulars
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
29 September 2004
363aAnnual Return
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
3 March 2004
287Change of Registered Office
Legacy
2 March 2004
353353
Accounts With Accounts Type Dormant
28 February 2004
AAAnnual Accounts
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
17 December 2003
288aAppointment of Director or Secretary
Legacy
12 September 2003
363aAnnual Return
Legacy
31 July 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 May 2003
AAAnnual Accounts
Legacy
20 January 2003
288bResignation of Director or Secretary
Legacy
20 January 2003
288aAppointment of Director or Secretary
Legacy
10 September 2002
363aAnnual Return
Legacy
16 April 2002
287Change of Registered Office
Accounts With Accounts Type Dormant
9 March 2002
AAAnnual Accounts
Legacy
13 September 2001
363aAnnual Return
Accounts With Accounts Type Dormant
23 August 2001
AAAnnual Accounts
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
24 May 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
288aAppointment of Director or Secretary
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
19 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
3 October 2000
AAAnnual Accounts
Legacy
8 September 2000
363aAnnual Return
Accounts With Accounts Type Dormant
8 October 1999
AAAnnual Accounts
Legacy
17 September 1999
363aAnnual Return
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
288bResignation of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 October 1998
AAAnnual Accounts
Resolution
13 October 1998
RESOLUTIONSResolutions
Legacy
24 September 1998
363aAnnual Return
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
21 April 1998
288bResignation of Director or Secretary
Resolution
5 February 1998
RESOLUTIONSResolutions
Resolution
5 February 1998
RESOLUTIONSResolutions
Resolution
5 February 1998
RESOLUTIONSResolutions
Auditors Resignation Company
7 November 1997
AUDAUD
Accounts With Accounts Type Full
12 October 1997
AAAnnual Accounts
Legacy
22 September 1997
363aAnnual Return
Legacy
22 September 1997
363(353)363(353)
Legacy
31 May 1997
225Change of Accounting Reference Date
Legacy
31 May 1997
288aAppointment of Director or Secretary
Legacy
31 May 1997
288aAppointment of Director or Secretary
Legacy
31 May 1997
288aAppointment of Director or Secretary
Legacy
31 May 1997
288aAppointment of Director or Secretary
Legacy
31 May 1997
288bResignation of Director or Secretary
Legacy
31 May 1997
288bResignation of Director or Secretary
Legacy
31 May 1997
288bResignation of Director or Secretary
Legacy
31 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
287Change of Registered Office
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
7 October 1996
363aAnnual Return
Legacy
10 May 1996
288288
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
10 October 1995
363x363x
Legacy
17 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 December 1994
AAAnnual Accounts
Legacy
5 October 1994
363x363x
Certificate Change Of Name Company
22 February 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 1994
288288
Legacy
20 January 1994
288288
Accounts With Accounts Type Full
4 January 1994
AAAnnual Accounts
Legacy
13 October 1993
363x363x
Legacy
2 June 1993
288288
Legacy
2 February 1993
287Change of Registered Office
Accounts With Accounts Type Full
11 January 1993
AAAnnual Accounts
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Legacy
22 October 1992
363x363x
Legacy
16 September 1992
288288
Legacy
16 September 1992
288288
Legacy
28 April 1992
288288
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Legacy
30 October 1991
288288
Legacy
24 October 1991
363x363x
Accounts With Accounts Type Full
14 September 1990
AAAnnual Accounts
Legacy
12 September 1990
363363
Accounts With Accounts Type Full
26 October 1989
AAAnnual Accounts
Legacy
27 September 1989
363363
Legacy
5 July 1989
287Change of Registered Office
Legacy
5 July 1989
288288
Accounts With Accounts Type Full
3 July 1989
AAAnnual Accounts
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Legacy
21 June 1989
363363
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Legacy
22 July 1987
363363
Legacy
30 June 1987
288288
Legacy
30 June 1987
288288
Legacy
30 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 October 1986
287Change of Registered Office
Legacy
6 October 1986
288288
Legacy
28 July 1986
288288
Legacy
13 May 1986
288288
Incorporation Company
25 March 1966
NEWINCIncorporation