Background WavePink WaveYellow Wave

VSOE HOLDINGS LIMITED (00919572)

VSOE HOLDINGS LIMITED (00919572) is an active UK company. incorporated on 24 October 1967. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. VSOE HOLDINGS LIMITED has been registered for 58 years. Current directors include HUNT, Abigail Jill, PAROCHE, Elise.

Company Number
00919572
Status
active
Type
ltd
Incorporated
24 October 1967
Age
58 years
Address
Wogan House, London, W1W 7NY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HUNT, Abigail Jill, PAROCHE, Elise
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VSOE HOLDINGS LIMITED

VSOE HOLDINGS LIMITED is an active company incorporated on 24 October 1967 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. VSOE HOLDINGS LIMITED was registered 58 years ago.(SIC: 70100)

Status

active

Active since 58 years ago

Company No

00919572

LTD Company

Age

58 Years

Incorporated 24 October 1967

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 6 October 2025 (6 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

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

ORIENT-EXPRESS HOLDINGS LIMITED
From: 28 November 1986To: 17 March 2014
SEACO HOLDINGS LIMITED
From: 19 February 1982To: 28 November 1986
SEA CONTAINERS U.K. LIMITED
From: 31 December 1981To: 19 February 1982
SEA CONTAINERS LIMITED
From: 24 October 1967To: 31 December 1981
Contact
Address

Wogan House 99 Great Portland Street London, W1W 7NY,

Previous Addresses

4B Victoria House Bloomsbury Square London WC1B 4DA England
From: 1 October 2021To: 13 December 2024
1st Floor Shackleton House 4 Battlebridge Lane London SE1 2HP
From: 6 November 2015To: 1 October 2021
1st Floor Shackleton House4 4 Battle Bridge Lane London SE1 2HP
From: 17 November 2011To: 6 November 2015
1St Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP United Kingdom
From: 8 November 2011To: 17 November 2011
Sea Containers House 20 Upper Ground London SE1 9PF
From: 24 October 1967To: 8 November 2011
Timeline

70 key events • 1967 - 2024

Funding Officers Ownership
Company Founded
Oct 67
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Aug 13
Director Left
Aug 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Oct 13
Funding Round
Mar 14
Loan Cleared
Mar 14
Loan Secured
Apr 14
Director Joined
Apr 15
Director Left
Apr 15
Loan Cleared
Jul 17
Loan Secured
Jul 17
Director Joined
May 20
Director Left
May 20
Owner Exit
Jun 20
Loan Cleared
Sept 20
Funding Round
Dec 20
Director Joined
Jun 24
Director Left
Jun 24
2
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

HUNT, Abigail Jill

Active
99 Great Portland Street, LondonW1W 7NY
Born August 1974
Director
Appointed 31 Mar 2015

PAROCHE, Elise

Active
99 Great Portland Street, LondonW1W 7NY
Born December 1982
Director
Appointed 05 Jun 2024

O'GRADY, Martin

Resigned
Headlands Drive, BerkhamstedHP4 2PG
Secretary
Appointed 08 Jul 2011
Resigned 31 Dec 2019

O'SULLIVAN, Daniel John

Resigned
Two Hoots, ChislehurstBR7 5DG
Secretary
Appointed N/A
Resigned 01 Apr 2003

STRUTHERS, James Gavin

Resigned
The Quakers, GuildfordGU3 2JW
Secretary
Appointed 01 Apr 2003
Resigned 07 Oct 2005

WHITE, Paul Martin

Resigned
Danbury Street, LondonN1 8LE
Secretary
Appointed 07 Oct 2005
Resigned 08 Jul 2011

BOYEN, Filip Joseph Marcel

Resigned
Floor Shackleton House4, LondonSE1 2HP
Born April 1958
Director
Appointed 01 Aug 2013
Resigned 31 Mar 2015

CALVERT, Philip Alan

Resigned
Tremoren, BodminPL30 3HA
Born July 1952
Director
Appointed 28 Aug 2009
Resigned 01 Aug 2013

JENNY, Hermann

Resigned
20 Hamilton Terrace, LondonNW8 9UG
Born September 1936
Director
Appointed N/A
Resigned 31 Dec 1991

O'GRADY, Martin

Resigned
4 Battlebridge Lane, LondonSE1 2HP
Born November 1963
Director
Appointed 08 Jul 2011
Resigned 31 Dec 2019

O'SULLIVAN, Daniel John

Resigned
Two Hoots, ChislehurstBR7 5DG
Born November 1938
Director
Appointed N/A
Resigned 01 Apr 2003

PARROTT, Peter

Resigned
Noads Way, SouthamptonSO45 4PB
Born December 1934
Director
Appointed N/A
Resigned 30 Apr 2001

POYNDER, Anthony John Irvine

Resigned
Gassons, ArundelBN18 0RR
Born February 1920
Director
Appointed N/A
Resigned 31 Dec 2002

ROBIN AMOUR, Veronique

Resigned
Bloomsbury Square, LondonWC1B 4DA
Born September 1971
Director
Appointed 12 May 2020
Resigned 05 Jun 2024

SALTER, Jonathan David

Resigned
29 Blackbrook Lane, BickleyBR2 8AU
Born May 1967
Director
Appointed 31 Jul 2007
Resigned 28 Aug 2009

SHERWOOD, James Blair

Resigned
24 The Boltons, LondonSW10 9SU
Born August 1933
Director
Appointed N/A
Resigned 31 Dec 1995

SHERWOOD, Simon Michael Cross

Resigned
6 Glebe Place, LondonSW3 5LB
Born October 1960
Director
Appointed 01 Apr 2003
Resigned 31 Jul 2007

STRUTHERS, James Gavin

Resigned
The Quakers, GuildfordGU3 2JW
Born July 1963
Director
Appointed 30 Apr 2001
Resigned 07 Oct 2005

WHITE, Paul Martin

Resigned
Danbury Street, LondonN1 8LE
Born August 1964
Director
Appointed 07 Oct 2005
Resigned 08 Jul 2011

Persons with significant control

2

1 Active
1 Ceased
99 Great Portland Street, LondonW1W 7NY

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 50 to 75 percent as firm
Notified 17 Apr 2019
Avenue Montaigne, Paris75008

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 23 Jun 2020
Fundings
Financials
Latest Activities

Filing History

202

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Change To A Person With Significant Control
11 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2020
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
23 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 June 2020
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
23 June 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 June 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 May 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
23 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Resolution
10 July 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 July 2017
MR04Satisfaction of Charge
Resolution
29 June 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2014
MR04Satisfaction of Charge
Resolution
20 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
20 March 2014
SH01Allotment of Shares
Certificate Change Of Name Company
17 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 March 2014
CONNOTConfirmation Statement Notification
Resolution
5 March 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Resolution
15 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
12 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 July 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Sail Address Company With Old Address
8 November 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
14 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
13 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
12 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Resolution
22 November 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Sail Address Company
5 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 November 2007
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 2006
AAAnnual Accounts
Legacy
19 October 2006
363aAnnual Return
Legacy
17 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2004
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
25 October 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
1 October 2002
288cChange of Particulars
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
12 January 2000
AAAnnual Accounts
Legacy
2 November 1999
244244
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
27 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1998
AAAnnual Accounts
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 1997
AAAnnual Accounts
Legacy
19 August 1997
288cChange of Particulars
Accounts With Accounts Type Full Group
26 January 1997
AAAnnual Accounts
Legacy
7 November 1996
363sAnnual Return (shuttle)
Legacy
31 October 1996
244244
Legacy
8 January 1996
288288
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
3 November 1994
AAAnnual Accounts
Legacy
11 October 1994
363sAnnual Return (shuttle)
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 1993
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 November 1992
AAAnnual Accounts
Legacy
22 October 1992
288288
Legacy
22 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 July 1992
AAAnnual Accounts
Legacy
18 November 1991
363b363b
Legacy
28 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 November 1990
AAAnnual Accounts
Legacy
14 November 1990
363363
Accounts With Accounts Type Full
19 February 1990
AAAnnual Accounts
Legacy
13 February 1990
363363
Accounts With Accounts Type Full Group
8 May 1989
AAAnnual Accounts
Legacy
8 May 1989
363363
Accounts With Accounts Type Full Group
16 February 1988
AAAnnual Accounts
Legacy
16 February 1988
363363
Legacy
5 January 1988
288288
Accounts With Accounts Type Group
8 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
28 November 1986
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
20 September 1986
AAAnnual Accounts
Legacy
20 September 1986
363363
Legacy
20 September 1986
288288
Legacy
12 June 1986
363363
Incorporation Company
24 October 1967
NEWINCIncorporation