Background WavePink WaveYellow Wave

OVE ARUP PARTNERSHIP TRUSTEES LIMITED (00894933)

OVE ARUP PARTNERSHIP TRUSTEES LIMITED (00894933) is an active UK company. incorporated on 29 December 1966. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OVE ARUP PARTNERSHIP TRUSTEES LIMITED has been registered for 59 years. Current directors include BAILEY, Peter Anthony, CHAMLEY, Peter John, CHOW, Kin Tak Alice and 5 others.

Company Number
00894933
Status
active
Type
ltd
Incorporated
29 December 1966
Age
59 years
Address
8 Fitzroy Street, London, W1T 4BJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BAILEY, Peter Anthony, CHAMLEY, Peter John, CHOW, Kin Tak Alice, HATIRNAZ, Tülay, HLALELE, Damane, LUTZ, Rüdiger, RAMAN, Mahadev, WENGER, Catherine Jane
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVE ARUP PARTNERSHIP TRUSTEES LIMITED

OVE ARUP PARTNERSHIP TRUSTEES LIMITED is an active company incorporated on 29 December 1966 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OVE ARUP PARTNERSHIP TRUSTEES LIMITED was registered 59 years ago.(SIC: 74990)

Status

active

Active since 59 years ago

Company No

00894933

LTD Company

Age

59 Years

Incorporated 29 December 1966

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 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 1 August 2025 (9 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026

Previous Company Names

OVARPART LIMITED
From: 29 December 1966To: 28 July 1987
Contact
Address

8 Fitzroy Street London, W1T 4BJ,

Previous Addresses

13 Fitzroy Street London W1T 4BQ
From: 29 December 1966To: 30 April 2021
Timeline

41 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Apr 11
Director Joined
Feb 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Nov 13
Director Left
Mar 14
Director Joined
Mar 14
Director Left
Apr 16
Director Joined
Apr 16
Director Left
Jul 16
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 18
Director Joined
Apr 18
Director Joined
Apr 18
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 24
Director Left
Jan 25
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Sept 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

ANSLEY-YOUNG, Martin James

Active
Fitzroy Street, LondonW1T 4BJ
Secretary
Appointed 18 Jul 2013

BAILEY, Peter Anthony

Active
Fitzroy Street, LondonW1T 4BJ
Born September 1960
Director
Appointed 01 Apr 2020

CHAMLEY, Peter John

Active
Fitzroy Street, LondonW1T 4BJ
Born January 1956
Director
Appointed 01 Apr 2022

CHOW, Kin Tak Alice

Active
Fitzroy Street, LondonW1T 4BJ
Born July 1962
Director
Appointed 01 Apr 2025

HATIRNAZ, Tülay

Active
Fitzroy Street, LondonW1T 4BJ
Born January 1976
Director
Appointed 01 Apr 2022

HLALELE, Damane

Active
Fitzroy Street, LondonW1T 4BJ
Born May 1968
Director
Appointed 02 Apr 2025

LUTZ, Rüdiger

Active
Fitzroy Street, LondonW1T 4BJ
Born May 1960
Director
Appointed 10 Jun 2025

RAMAN, Mahadev

Active
Water Street, New YorkNY10005
Born February 1957
Director
Appointed 01 Apr 2018

WENGER, Catherine Jane

Active
Fitzroy Street, LondonW1T 4BJ
Born February 1973
Director
Appointed 01 Apr 2021

BASTER, Jennifer

Resigned
13 Fitzroy StreetW1T 4BQ
Secretary
Appointed 17 May 2001
Resigned 18 Jul 2013

IRONS, Stuart Leonard

Resigned
185 Eastwood Road, RayleighSS6 7LE
Secretary
Appointed N/A
Resigned 16 May 2001

AHM, Povl Borge

Resigned
44 West Common Way, HarpendenAL5 2LG
Born September 1926
Director
Appointed N/A
Resigned 30 Nov 1995

ATAOGLU, Ahmet Hamdi, Dr

Resigned
Kefelikov Cad. No 156/3, TarabvaFOREIGN
Born October 1948
Director
Appointed 01 Dec 2004
Resigned 31 Mar 2009

BALMOND, Cecil Hugh Ignatius

Resigned
13 Crouch Hall Road, LondonN8 8HT
Born February 1943
Director
Appointed 01 Dec 2006
Resigned 19 Jan 2011

BASTER, Jennifer

Resigned
Fitzroy Street, LondonW1T 4BJ
Born August 1949
Director
Appointed 03 Feb 2012
Resigned 31 Mar 2022

BIDGOOD, Mark Philip

Resigned
13 Fitzroy StreetW1T 4BQ
Born March 1955
Director
Appointed 01 Apr 2011
Resigned 31 Mar 2016

CARE, Robert Frank, Dr

Resigned
2 Kylie Crescent, 2125
Born October 1950
Director
Appointed 01 Apr 2006
Resigned 31 Aug 2007

CHAN, Andrew Ka Ching, Dr

Resigned
Fitzroy Street, LondonW1T 4BJ
Born October 1949
Director
Appointed 01 Dec 2007
Resigned 31 Mar 2022

CRAWLEY, Catherine Julia Anne

Resigned
59 Dorothy Lane, Queensland
Born February 1968
Director
Appointed 29 Nov 2007
Resigned 25 Feb 2011

DILLEY, Philip Graham

Resigned
13 Fitzroy StreetW1T 4BQ
Born February 1955
Director
Appointed 01 Apr 2009
Resigned 31 Jul 2016

DOWSON, Philip Manning, Sir

Resigned
1 Pembroke Studios, LondonW8 6HX
Born August 1924
Director
Appointed N/A
Resigned 31 Mar 1992

EMMERSON, Robert Frank

Resigned
42 Nassau Road, LondonSW13 9QE
Born October 1938
Director
Appointed 01 Apr 1992
Resigned 30 Nov 2007

GABA, Asim Razaq

Resigned
13 Fitzroy StreetW1T 4BQ
Born June 1958
Director
Appointed 01 Apr 2016
Resigned 31 Mar 2021

HARYOTT, Richard Baskcomb

Resigned
Wellpond Cottage, HertfordSG13 8NU
Born March 1941
Director
Appointed N/A
Resigned 06 Nov 2013

HILL, Terence Malcolm

Resigned
49 Lancaster Road, St AlbansAL1 4EP
Born June 1948
Director
Appointed 01 Apr 2004
Resigned 31 Mar 2020

HINKERS, Eva Maria

Resigned
Speditionstrasse, Dusseldorf40221
Born June 1963
Director
Appointed 11 Apr 2018
Resigned 31 Mar 2019

HOBBS, Ronald William

Resigned
68 Lords View, LondonNW8 7HH
Born October 1923
Director
Appointed N/A
Resigned 31 Mar 1992

HUMPHRIES, Clive

Resigned
27 Erobin Street, Cleveland
Born August 1944
Director
Appointed 01 Oct 2001
Resigned 31 Mar 2006

KANG, Man

Resigned
80 Tat Chee Avenue, Kowloon
Born December 1959
Director
Appointed 01 Apr 2014
Resigned 31 Mar 2019

KENNEDY, Joanna Alicia Gore

Resigned
12 Bishopswood Road, LondonN6 4NY
Born July 1950
Director
Appointed 01 Oct 2001
Resigned 31 Mar 2005

LEE, Chi Chuen

Resigned
80 Tat Chee Avenue, Kowloon
Born April 1962
Director
Appointed 01 Apr 2019
Resigned 01 Apr 2025

LETHCO, Mark Trenton

Resigned
Fitzroy Street, LondonW1T 4BJ
Born January 1970
Director
Appointed 01 Apr 2019
Resigned 17 Jan 2025

LEWIS, Michael Robin

Resigned
24 Rutland Court, LondonSW7 1BW
Born February 1927
Director
Appointed N/A
Resigned 01 Dec 1996

LUI, Lup Moon

Resigned
Flat 16, 8/F, Block Ab, Hong KongFOREIGN
Born July 1952
Director
Appointed 01 Oct 2001
Resigned 30 Sept 2006

MARTIN, John Neville

Resigned
Broadheath Nutcombe Lane, HindheadGU26 6BP
Born April 1932
Director
Appointed N/A
Resigned 31 Mar 1998
Fundings
Financials
Latest Activities

Filing History

219

Accounts With Accounts Type Dormant
20 December 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
19 September 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
18 September 2025
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
26 August 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
1 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
30 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
1 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
18 February 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Change Person Director Company With Change Date
8 March 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Dormant
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Accounts With Accounts Type Dormant
18 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Change Person Director Company With Change Date
18 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2013
CH01Change of Director Details
Termination Director Company With Name
7 November 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
26 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
9 April 2013
AP01Appointment of Director
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Appoint Person Director Company With Name
2 April 2012
AP01Appointment of Director
Termination Director Company With Name
2 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 February 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Appoint Person Director Company With Name
14 April 2011
AP01Appointment of Director
Memorandum Articles
3 March 2011
MEM/ARTSMEM/ARTS
Resolution
3 March 2011
RESOLUTIONSResolutions
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Termination Director Company With Name
28 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Memorandum Articles
21 October 2010
MEM/ARTSMEM/ARTS
Resolution
21 October 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
25 November 2009
AAAnnual Accounts
Resolution
23 April 2009
RESOLUTIONSResolutions
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 December 2008
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Resolution
18 December 2007
RESOLUTIONSResolutions
Legacy
12 December 2007
363aAnnual Return
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
15 February 2007
288aAppointment of Director or Secretary
Legacy
15 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
4 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 January 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Legacy
25 August 2005
88(2)R88(2)R
Legacy
15 April 2005
288cChange of Particulars
Legacy
5 April 2005
288bResignation of Director or Secretary
Legacy
5 April 2005
288aAppointment of Director or Secretary
Legacy
20 December 2004
288aAppointment of Director or Secretary
Legacy
20 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
13 December 2004
363sAnnual Return (shuttle)
Legacy
26 November 2004
190a190a
Legacy
26 November 2004
353a353a
Auditors Resignation Company
29 October 2004
AUDAUD
Legacy
17 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 February 2004
AAAnnual Accounts
Legacy
27 January 2004
288cChange of Particulars
Memorandum Articles
13 January 2004
MEM/ARTSMEM/ARTS
Legacy
19 December 2003
363aAnnual Return
Memorandum Articles
24 February 2003
MEM/ARTSMEM/ARTS
Miscellaneous
20 January 2003
MISCMISC
Legacy
3 January 2003
363aAnnual Return
Accounts With Accounts Type Full
31 December 2002
AAAnnual Accounts
Legacy
23 January 2002
363aAnnual Return
Legacy
23 January 2002
288cChange of Particulars
Accounts With Accounts Type Full
3 January 2002
AAAnnual Accounts
Legacy
29 November 2001
88(2)R88(2)R
Resolution
2 November 2001
RESOLUTIONSResolutions
Memorandum Articles
25 October 2001
MEM/ARTSMEM/ARTS
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
287Change of Registered Office
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Memorandum Articles
22 February 2001
MEM/ARTSMEM/ARTS
Resolution
22 February 2001
RESOLUTIONSResolutions
Legacy
2 January 2001
363aAnnual Return
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Legacy
12 January 2000
363aAnnual Return
Resolution
6 January 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
29 December 1998
AAAnnual Accounts
Legacy
29 December 1998
363aAnnual Return
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
6 May 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
363aAnnual Return
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
10 January 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 1996
AAAnnual Accounts
Legacy
24 December 1996
363aAnnual Return
Legacy
24 December 1996
288cChange of Particulars
Legacy
17 February 1996
288288
Legacy
2 January 1996
363x363x
Accounts With Accounts Type Full
2 January 1996
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 1995
AAAnnual Accounts
Legacy
4 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 January 1994
288288
Legacy
4 January 1994
363x363x
Accounts With Accounts Type Full
4 January 1994
AAAnnual Accounts
Legacy
4 January 1994
288288
Legacy
7 January 1993
363x363x
Accounts With Accounts Type Full
7 January 1993
AAAnnual Accounts
Legacy
17 December 1992
288288
Legacy
8 November 1992
288288
Legacy
14 May 1992
288288
Legacy
14 May 1992
288288
Legacy
5 May 1992
288288
Legacy
5 May 1992
288288
Legacy
3 January 1992
363x363x
Accounts With Accounts Type Full
3 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 1991
AAAnnual Accounts
Legacy
13 January 1991
363363
Legacy
12 July 1990
288288
Legacy
20 April 1990
288288
Accounts With Accounts Type Full
8 February 1990
AAAnnual Accounts
Legacy
26 January 1990
363363
Legacy
9 June 1989
288288
Accounts With Accounts Type Full
13 January 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Accounts With Accounts Type Full
19 January 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Resolution
20 November 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 1987
288288
Accounts With Accounts Type Full
7 January 1987
AAAnnual Accounts
Legacy
7 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
29 December 1966
MISCMISC