Background WavePink WaveYellow Wave

INTERTEK TESTING MANAGEMENT LTD (00948153)

INTERTEK TESTING MANAGEMENT LTD (00948153) is an active UK company. incorporated on 17 February 1969. with registered office in Brentwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTERTEK TESTING MANAGEMENT LTD has been registered for 57 years. Current directors include DEASY, Colm, GOODSON, Chloe Anne, WOODGER, Ida Maria.

Company Number
00948153
Status
active
Type
ltd
Incorporated
17 February 1969
Age
57 years
Address
Academy Place, Brentwood, CM14 5NQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
DEASY, Colm, GOODSON, Chloe Anne, WOODGER, Ida Maria
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERTEK TESTING MANAGEMENT LTD

INTERTEK TESTING MANAGEMENT LTD is an active company incorporated on 17 February 1969 with the registered office located in Brentwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTERTEK TESTING MANAGEMENT LTD was registered 57 years ago.(SIC: 82990)

Status

active

Active since 57 years ago

Company No

00948153

LTD Company

Age

57 Years

Incorporated 17 February 1969

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 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

INCHCAPE TESTING SERVICES LIMITED
From: 1 July 1992To: 22 November 1996
INCHCAPE INSPECTION AND TESTING SERVICES LIMITED
From: 4 June 1992To: 1 July 1992
INCHCAPE TESTING SERVICES LIMITED
From: 26 May 1992To: 4 June 1992
INCHCAPE INSPECTION AND TESTING SERVICES LIMITED
From: 5 April 1988To: 26 May 1992
TRADE AND TRANSPORTATION SERVICES LIMITED
From: 17 February 1969To: 5 April 1988
Contact
Address

Academy Place 1-9 Brook Street Brentwood, CM14 5NQ,

Previous Addresses

25 Savile Row London W1S 2ES
From: 17 February 1969To: 7 January 2013
Timeline

33 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Feb 69
Company Founded
Feb 69
Company Founded
Feb 69
Director Left
Mar 10
Director Left
Apr 10
Director Joined
May 10
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
Oct 13
Capital Update
Apr 14
Director Left
Jul 14
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Nov 22
Director Left
Nov 22
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Left
Mar 23
Director Left
Nov 23
Director Joined
Nov 23
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

INTERTEK SECRETARIES LIMITED

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Corporate secretary
Appointed 04 Jan 2013

DEASY, Colm

Active
33 Cavendish Square, LondonW1G 0PS
Born March 1971
Director
Appointed 22 Mar 2023

GOODSON, Chloe Anne

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Born July 1994
Director
Appointed 16 Jul 2025

WOODGER, Ida Maria

Active
33 Cavendish Square, LondonW1G 0PS
Born February 1984
Director
Appointed 31 Mar 2023

BLACK, Martin Christopher

Resigned
37 Grove Park Road, LondonW4 3RU
Secretary
Appointed 21 Nov 2001
Resigned 13 Jun 2003

EVANS, Fiona Maria

Resigned
164 Duke Road, LondonW4 2DF
Secretary
Appointed 18 Jun 2003
Resigned 08 Dec 2004

GOODRICH, Brian John

Resigned
17 West Hallowes, LondonSE9 4EY
Secretary
Appointed N/A
Resigned 23 Jul 1998

HORNBUCKLE, Steven Colin

Resigned
19 Craven Avenue, LondonW5 2SY
Secretary
Appointed 08 Dec 2004
Resigned 05 Oct 2006

JOHNSON, Denise

Resigned
15 Parkview, MordenSM4 6AG
Secretary
Appointed 05 Nov 2001
Resigned 21 Nov 2001

MELLOR, Margaret Louise

Resigned
51 Forest Side, LondonE4 6BA
Secretary
Appointed 09 Oct 2006
Resigned 30 Mar 2012

TURNER, David Charles

Resigned
13 Thorndales, BrentwoodCM14 5DE
Secretary
Appointed 23 Jul 1998
Resigned 05 Nov 2001

WALMSLEY, Debbie

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Secretary
Appointed 30 Mar 2012
Resigned 04 Jan 2013

BURGE, Julian Charles

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born March 1973
Director
Appointed 15 Dec 2014
Resigned 04 Jun 2018

BUTCHER, Dale Francis

Resigned
19 Willmers Close, BedfordMK41 8DX
Born December 1955
Director
Appointed N/A
Resigned 06 Apr 1994

CRESPI, Laura

Resigned
Cavendish Square, LondonW1G 0PS
Born March 1984
Director
Appointed 30 Nov 2023
Resigned 16 Jul 2025

DAVIES, Terence Robert

Resigned
52 Westfields, St AlbansAL3 4LZ
Born May 1949
Director
Appointed 21 Feb 1994
Resigned 22 Jun 1995

EGGLESTON, Steven

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born October 1971
Director
Appointed 24 Nov 2022
Resigned 30 Nov 2023

ELLIOTT, Robert Miles

Resigned
12 Eltisley Avenue, CambridgeCB3 9JG
Born October 1938
Director
Appointed N/A
Resigned 14 Jul 1994

EVANS, Fiona Maria

Resigned
33 Cavendish Square, LondonW1G 0PS
Born December 1965
Director
Appointed 31 Mar 2006
Resigned 31 Mar 2023

FERGUSON, Alan Murray

Resigned
19 Richmond Road, LondonW5 5NS
Born January 1958
Director
Appointed N/A
Resigned 20 Nov 1995

HARDY, Joanne Catherine Kennedy

Resigned
3e St John's Hill, SevenoaksTN13 3NX
Born March 1962
Director
Appointed 31 Mar 2006
Resigned 25 Apr 2013

HARE, Nicholas Anthony

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born May 1977
Director
Appointed 04 Jun 2018
Resigned 12 Apr 2021

HAUSER, Wolfhart Gunnar, Dr

Resigned
Savile Row, LondonW1S 2ES
Born December 1949
Director
Appointed 31 Mar 2005
Resigned 31 Mar 2010

HEDLEY, Julia

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born October 1980
Director
Appointed 12 Apr 2021
Resigned 24 Nov 2022

HODGSON, Alan Keith

Resigned
2 Succombs Place, WarlinghamCR6 9JQ
Born March 1950
Director
Appointed 21 Feb 1994
Resigned 20 Aug 1996

HOPKINS, Malcolm Lewis

Resigned
32 Queens Drive, Thames DittonKT7 0TW
Born December 1950
Director
Appointed 22 Apr 1993
Resigned 31 Oct 1993

LEIGH, Edward John Charles

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born February 1971
Director
Appointed 25 Apr 2013
Resigned 16 Jul 2014

MCCLUSKEY, Ross

Resigned
33 Cavendish Square, LondonW1G 0PS
Born October 1980
Director
Appointed 06 Oct 2016
Resigned 12 Apr 2021

MOORE, Paul Anthony

Resigned
Savile Row, LondonW1S 2ES
Born July 1970
Director
Appointed 23 Oct 2013
Resigned 24 Oct 2014

NELSON, Richard Campbell

Resigned
8 Pembridge Place, LondonW2 4XB
Born February 1943
Director
Appointed N/A
Resigned 31 Mar 2005

PITCHFORD, Lloyd Mark

Resigned
25 Savile Row, LondonW1S 2ES
Born August 1971
Director
Appointed 25 May 2010
Resigned 09 Jul 2012

SINGH, Benedict Bahid

Resigned
18 Tower Rise, RichmondTW9 2TS
Born May 1940
Director
Appointed N/A
Resigned 14 May 1993

SKINNER, Matthew Paul

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born October 1976
Director
Appointed 09 Jul 2012
Resigned 06 Oct 2016

SPENCER, William

Resigned
Savile Row, LondonW1S 2ES
Born September 1959
Director
Appointed 13 Oct 1995
Resigned 22 Mar 2010

TIMMIS, Jonathan Paul

Resigned
Cavendish Square, LondonW1G 0PS
Born June 1975
Director
Appointed 12 Apr 2021
Resigned 22 Mar 2023

Persons with significant control

1

1-9 Brook Street, BrentwoodCM14 5NQ

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

231

Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2025
AAAnnual Accounts
Legacy
8 October 2025
PARENT_ACCPARENT_ACC
Legacy
8 October 2025
AGREEMENT2AGREEMENT2
Legacy
8 October 2025
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
18 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
22 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 October 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
18 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
23 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
24 June 2014
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
23 April 2014
SH19Statement of Capital
Legacy
11 April 2014
SH20SH20
Legacy
11 April 2014
CAP-SSCAP-SS
Resolution
11 April 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2013
AP01Appointment of Director
Termination Director Company With Name
25 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Appoint Corporate Secretary Company With Name
7 January 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
7 January 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Change Person Director Company With Change Date
6 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
23 July 2012
AP01Appointment of Director
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
2 April 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Full
14 July 2011
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Resolution
16 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
16 February 2010
CC04CC04
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
15 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
19 June 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Full
11 August 2007
AAAnnual Accounts
Legacy
16 October 2006
288bResignation of Director or Secretary
Legacy
16 October 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Full
27 June 2006
AAAnnual Accounts
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
8 September 2005
363aAnnual Return
Legacy
24 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
16 May 2005
AAAnnual Accounts
Legacy
15 April 2005
288aAppointment of Director or Secretary
Legacy
15 April 2005
288bResignation of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
10 September 2004
288cChange of Particulars
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Resolution
9 September 2003
RESOLUTIONSResolutions
Resolution
9 September 2003
RESOLUTIONSResolutions
Resolution
9 September 2003
RESOLUTIONSResolutions
Resolution
9 September 2003
RESOLUTIONSResolutions
Resolution
9 September 2003
RESOLUTIONSResolutions
Memorandum Articles
26 August 2003
MEM/ARTSMEM/ARTS
Resolution
26 August 2003
RESOLUTIONSResolutions
Legacy
18 August 2003
363aAnnual Return
Memorandum Articles
9 August 2003
MEM/ARTSMEM/ARTS
Resolution
9 August 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 2003
AAAnnual Accounts
Legacy
23 June 2003
288bResignation of Director or Secretary
Legacy
23 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2002
AAAnnual Accounts
Legacy
21 August 2002
363aAnnual Return
Auditors Resignation Company
11 April 2002
AUDAUD
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 October 2001
AAAnnual Accounts
Legacy
14 August 2001
363aAnnual Return
Accounts With Accounts Type Full
8 September 2000
AAAnnual Accounts
Legacy
1 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1999
AAAnnual Accounts
Legacy
31 August 1999
363aAnnual Return
Accounts With Accounts Type Full
17 September 1998
AAAnnual Accounts
Legacy
15 September 1998
288cChange of Particulars
Resolution
26 August 1998
RESOLUTIONSResolutions
Legacy
17 August 1998
363aAnnual Return
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 1997
AAAnnual Accounts
Legacy
7 August 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
9 January 1997
AUDAUD
Legacy
2 January 1997
287Change of Registered Office
Certificate Change Of Name Company
22 November 1996
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 November 1996
RESOLUTIONSResolutions
Legacy
2 September 1996
288288
Legacy
20 August 1996
363sAnnual Return (shuttle)
Legacy
15 July 1996
287Change of Registered Office
Resolution
19 June 1996
RESOLUTIONSResolutions
Resolution
19 June 1996
RESOLUTIONSResolutions
Legacy
19 June 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
22 May 1996
AAAnnual Accounts
Legacy
25 January 1996
288288
Legacy
29 November 1995
288288
Legacy
17 October 1995
288288
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 August 1994
363sAnnual Return (shuttle)
Legacy
25 July 1994
288288
Accounts With Accounts Type Full
2 June 1994
AAAnnual Accounts
Legacy
17 April 1994
288288
Legacy
2 March 1994
288288
Legacy
2 March 1994
288288
Legacy
25 November 1993
288288
Legacy
24 August 1993
363sAnnual Return (shuttle)
Legacy
6 June 1993
288288
Legacy
6 June 1993
288288
Legacy
6 June 1993
288288
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
26 April 1993
288288
Legacy
26 August 1992
363aAnnual Return
Accounts With Accounts Type Full
15 July 1992
AAAnnual Accounts
Certificate Change Of Name Company
30 June 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 June 1992
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 May 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 March 1992
288288
Legacy
10 March 1992
288288
Legacy
20 December 1991
288288
Resolution
21 October 1991
RESOLUTIONSResolutions
Resolution
21 October 1991
RESOLUTIONSResolutions
Resolution
21 October 1991
RESOLUTIONSResolutions
Resolution
21 October 1991
RESOLUTIONSResolutions
Resolution
21 October 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 1991
AAAnnual Accounts
Legacy
15 October 1991
363aAnnual Return
Legacy
29 August 1991
288288
Legacy
17 July 1991
288288
Legacy
17 July 1991
288288
Legacy
17 July 1991
288288
Accounts With Accounts Type Full
7 December 1990
AAAnnual Accounts
Legacy
7 December 1990
363363
Legacy
6 July 1990
288288
Legacy
22 February 1990
288288
Accounts With Accounts Type Full Group
21 February 1990
AAAnnual Accounts
Legacy
21 February 1990
363363
Legacy
13 February 1990
88(2)R88(2)R
Resolution
13 February 1990
RESOLUTIONSResolutions
Resolution
13 February 1990
RESOLUTIONSResolutions
Legacy
13 February 1990
123Notice of Increase in Nominal Capital
Legacy
22 December 1989
288288
Legacy
18 October 1989
288288
Legacy
31 July 1989
288288
Legacy
23 May 1989
288288
Legacy
17 January 1989
287Change of Registered Office
Legacy
25 November 1988
88(3)88(3)
Legacy
22 November 1988
PUC 3PUC 3
Legacy
22 November 1988
123Notice of Increase in Nominal Capital
Legacy
18 November 1988
288288
Legacy
9 November 1988
88(2)Return of Allotment of Shares
Resolution
9 November 1988
RESOLUTIONSResolutions
Resolution
9 November 1988
RESOLUTIONSResolutions
Resolution
9 November 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Legacy
17 May 1988
288288
Certificate Change Of Name Company
5 April 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
31 March 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 1987
AAAnnual Accounts
Legacy
20 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 August 1986
AAAnnual Accounts
Legacy
9 August 1986
363363
Incorporation Company
17 February 1969
NEWINCIncorporation
Incorporation Company
17 February 1969
NEWINCIncorporation
Incorporation Company
17 February 1969
NEWINCIncorporation