Background WavePink WaveYellow Wave

TW TRUSTEE COMPANY LIMITED (00948978)

TW TRUSTEE COMPANY LIMITED (00948978) is an active UK company. incorporated on 28 February 1969. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TW TRUSTEE COMPANY LIMITED has been registered for 57 years. Current directors include BLOOM, Damian Paul, DAVISON, Rachel Suzanne, DOBSON, Elaine Margaret and 5 others.

Company Number
00948978
Status
active
Type
ltd
Incorporated
28 February 1969
Age
57 years
Address
5 New Street Square, London, EC4A 3TW
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLOOM, Damian Paul, DAVISON, Rachel Suzanne, DOBSON, Elaine Margaret, ERSKINE, Alexander Stewart, LISTER, Benjamin Samuel, MCGUIGAN, Kirstie Rhianon Bridget, TAYLER, Caroline Catherine, WARR, Nicholas David
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TW TRUSTEE COMPANY LIMITED

TW TRUSTEE COMPANY LIMITED is an active company incorporated on 28 February 1969 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TW TRUSTEE COMPANY LIMITED was registered 57 years ago.(SIC: 82990)

Status

active

Active since 57 years ago

Company No

00948978

LTD Company

Age

57 Years

Incorporated 28 February 1969

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 5 February 2026 (1 month ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

TJG TRUSTEE COMPANY LIMITED
From: 28 November 1990To: 2 September 2002
JOYNSON-HICKS TRUSTEE COMPANY
From: 28 February 1969To: 28 November 1990
Contact
Address

5 New Street Square London, EC4A 3TW,

Timeline

31 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Mar 10
Director Joined
Jul 10
Director Joined
Oct 10
Director Left
Aug 12
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Jan 15
Director Left
Jan 15
Director Left
Feb 15
Director Left
Feb 15
Director Joined
Feb 15
Director Joined
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Left
Jan 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 23
Director Left
Jan 24
Director Left
Jan 24
Director Left
Dec 24
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CONNOCK, Thomas Benjamin

Active
New Street Square, LondonEC4A 3TW
Secretary
Appointed 08 Jan 2018

BLOOM, Damian Paul

Active
New Street Square, LondonEC4A 3TW
Born June 1973
Director
Appointed 21 Sept 2021

DAVISON, Rachel Suzanne

Active
New Street Square, LondonEC4A 3TW
Born May 1982
Director
Appointed 21 Sept 2021

DOBSON, Elaine Margaret

Active
New Street Square, LondonEC4A 3TW
Born March 1961
Director
Appointed 20 Oct 2014

ERSKINE, Alexander Stewart

Active
New Street Square, LondonEC4A 3TW
Born May 1985
Director
Appointed 21 Jan 2020

LISTER, Benjamin Samuel

Active
New Street Square, LondonEC4A 3TW
Born July 1985
Director
Appointed 27 Sept 2023

MCGUIGAN, Kirstie Rhianon Bridget

Active
New Street Square, LondonEC4A 3TW
Born April 1979
Director
Appointed 29 May 2013

TAYLER, Caroline Catherine

Active
New Street Square, LondonEC4A 3TW
Born February 1983
Director
Appointed 21 Sept 2021

WARR, Nicholas David

Active
New Street Square, LondonEC4A 3TW
Born July 1972
Director
Appointed 19 May 2006

CUMMINS, Diarmuid

Resigned
Westfieldbury, Little HadhamSG11 2AL
Secretary
Appointed 11 Oct 1995
Resigned 28 Nov 1997

DONOVAN, Catherine Margaret

Resigned
88 Dulverton Road, RuislipHA4 9AG
Secretary
Appointed 19 May 2006
Resigned 26 Aug 2010

GOODMAN, Andrew Colin

Resigned
First Floor Flat, LondonSW4 7QJ
Secretary
Appointed 11 Feb 2000
Resigned 19 May 2006

JENKINS, Clare Louise

Resigned
400 Merton Road, LondonSW18 5AD
Secretary
Appointed 28 Nov 1997
Resigned 09 Jul 1999

KEENAN, Mark

Resigned
4b Allison Road, LondonN8 0AT
Secretary
Appointed 19 Apr 1993
Resigned 11 Oct 1995

MARRON, Ruth Mary

Resigned
Flat 2 Knowles Court, HarrowHA1 2HA
Secretary
Appointed 09 Jul 1999
Resigned 11 Feb 2000

RADCLIFFE, Matthew

Resigned
New Street Square, LondonEC4A 3TW
Secretary
Appointed 24 Nov 2016
Resigned 23 Dec 2017

WAY, Alexander James Peter

Resigned
New Street Square, LondonEC4A 3TW
Secretary
Appointed 26 Aug 2010
Resigned 04 Sept 2013

WILSON, Alasdair Jonathan Windsor

Resigned
New Street Square, LondonEC4A 3TW
Secretary
Appointed 04 Sept 2013
Resigned 24 Nov 2016

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate nominee secretary
Appointed N/A
Resigned 19 Apr 1993

BELK, Christopher Thomas Summerhayes

Resigned
The White House, OxtedRH8 0DT
Born October 1937
Director
Appointed N/A
Resigned 31 Mar 1999

BELL, Christopher James Corrin

Resigned
Firbank 1 Guildown Road, GuildfordGU2 5EW
Born March 1949
Director
Appointed N/A
Resigned 11 Jan 1993

BRIANT, Nicholas Adrian

Resigned
25 Crescent Road, LondonSW20 8HA
Born May 1953
Director
Appointed N/A
Resigned 11 Jan 1993

BUZZONI, Mark

Resigned
New Street Square, LondonEC4A 3TW
Born September 1955
Director
Appointed 14 Jun 2000
Resigned 17 Sept 2021

CLARKE, Peter Alexander

Resigned
18 Nassau Road, BarnesSW13 9QE
Born September 1941
Director
Appointed 11 Jan 1993
Resigned 31 Mar 1999

DILLON, Martin Luke Gerald

Resigned
The Red House, Much HadhamSG10 6BU
Born November 1942
Director
Appointed N/A
Resigned 09 May 2003

FERGUSON, James Malcolm

Resigned
New Street Square, LondonEC4A 3TW
Born December 1955
Director
Appointed 11 Jan 1993
Resigned 30 Jun 2009

FRASER, Colin Gall

Resigned
High Trees South Drive, DorkingRH5 4AG
Born February 1934
Director
Appointed N/A
Resigned 11 Jan 1993

GOODMAN, Andrew Colin

Resigned
New Street Square, LondonEC4A 3TW
Born January 1976
Director
Appointed 25 Jun 2008
Resigned 16 Jan 2015

GOODWIN, Martin Andrew Forrest

Resigned
New Street Square, LondonEC4A 3TW
Born October 1949
Director
Appointed N/A
Resigned 21 Aug 2012

HINE, Andrew Denys

Resigned
New Street Square, LondonEC4A 3TW
Born March 1964
Director
Appointed 22 Jul 1998
Resigned 17 Sept 2021

JACKSON, Gordon Ackroyd

Resigned
180 Fleet Street, LondonEC4A 2NT
Born March 1952
Director
Appointed 11 Jan 1993
Resigned 24 Jun 1994

JOYNSON-HICKS, Crispin William, The Viscount Brentford

Resigned
Cousley Place, WadhurstTN5 6HF
Born April 1933
Director
Appointed N/A
Resigned 11 Oct 1995

KEMPSTER, Steven Howard

Resigned
New Street Square, LondonEC4A 3TW
Born May 1974
Director
Appointed 25 Jun 2008
Resigned 11 Jul 2014

LEES, Maria Adelaida Bibi Fortin

Resigned
New Street Square, LondonEC4A 3TW
Born October 1967
Director
Appointed 05 Jun 2001
Resigned 01 Jul 2009

LESTER, David Antony

Resigned
119 Shepherdess Walk, LondonN1 7QA
Born March 1951
Director
Appointed N/A
Resigned 11 Jan 1993

Persons with significant control

2

New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

233

Accounts With Accounts Type Dormant
5 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
12 January 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
23 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
11 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 October 2019
TM01Termination of Director
Change Person Director Company With Change Date
11 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 April 2019
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
24 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
11 January 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 January 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
11 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2018
TM02Termination of Secretary
Withdrawal Of A Person With Significant Control Statement
4 January 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
19 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 December 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 December 2016
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
22 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
29 January 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Dormant
23 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Termination Secretary Company With Name
5 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
5 September 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2013
AR01AR01
Change Person Director Company With Change Date
3 January 2013
CH01Change of Director Details
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Dormant
1 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Appoint Person Director Company With Name
1 November 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
31 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
15 July 2010
AP01Appointment of Director
Termination Director Company With Name
17 March 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
363aAnnual Return
Legacy
23 December 2008
288cChange of Particulars
Legacy
23 December 2008
288cChange of Particulars
Legacy
23 December 2008
288cChange of Particulars
Legacy
23 December 2008
288cChange of Particulars
Legacy
23 December 2008
288cChange of Particulars
Legacy
23 December 2008
288cChange of Particulars
Legacy
23 December 2008
288cChange of Particulars
Legacy
23 December 2008
288cChange of Particulars
Legacy
23 December 2008
288cChange of Particulars
Legacy
23 December 2008
288cChange of Particulars
Legacy
23 December 2008
288cChange of Particulars
Legacy
18 December 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
18 December 2008
AAAnnual Accounts
Legacy
4 December 2008
287Change of Registered Office
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Legacy
15 February 2008
288cChange of Particulars
Legacy
15 February 2008
288cChange of Particulars
Legacy
15 February 2008
288cChange of Particulars
Legacy
15 February 2008
288cChange of Particulars
Legacy
15 February 2008
288cChange of Particulars
Legacy
15 February 2008
288cChange of Particulars
Legacy
15 February 2008
288cChange of Particulars
Legacy
19 October 2007
288bResignation of Director or Secretary
Legacy
10 October 2007
288cChange of Particulars
Legacy
10 October 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
4 October 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 February 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
13 June 2006
288bResignation of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
23 January 2006
363aAnnual Return
Legacy
10 January 2006
288cChange of Particulars
Accounts With Accounts Type Dormant
26 October 2005
AAAnnual Accounts
Legacy
31 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 February 2005
AAAnnual Accounts
Legacy
24 January 2005
363aAnnual Return
Accounts With Accounts Type Dormant
22 January 2004
AAAnnual Accounts
Legacy
14 January 2004
363aAnnual Return
Legacy
29 May 2003
288aAppointment of Director or Secretary
Resolution
29 May 2003
RESOLUTIONSResolutions
Legacy
28 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 February 2003
AAAnnual Accounts
Legacy
21 January 2003
363aAnnual Return
Certificate Change Of Name Company
2 September 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 August 2002
288cChange of Particulars
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
288cChange of Particulars
Legacy
22 January 2002
363aAnnual Return
Legacy
22 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
22 January 2002
AAAnnual Accounts
Legacy
19 June 2001
288bResignation of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Resolution
29 May 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
27 March 2001
AAAnnual Accounts
Legacy
28 December 2000
363aAnnual Return
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
16 April 2000
363aAnnual Return
Legacy
16 April 2000
288cChange of Particulars
Accounts With Accounts Type Dormant
25 February 2000
AAAnnual Accounts
Resolution
25 February 2000
RESOLUTIONSResolutions
Resolution
25 February 2000
RESOLUTIONSResolutions
Resolution
25 February 2000
RESOLUTIONSResolutions
Legacy
25 February 2000
288bResignation of Director or Secretary
Legacy
25 February 2000
288aAppointment of Director or Secretary
Legacy
21 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288bResignation of Director or Secretary
Legacy
14 September 1999
288aAppointment of Director or Secretary
Legacy
23 April 1999
288bResignation of Director or Secretary
Legacy
23 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 March 1999
AAAnnual Accounts
Legacy
8 February 1999
363aAnnual Return
Legacy
28 July 1998
288bResignation of Director or Secretary
Legacy
28 July 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288cChange of Particulars
Legacy
3 February 1998
363aAnnual Return
Legacy
28 January 1998
288aAppointment of Director or Secretary
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
24 November 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
3 November 1997
AAAnnual Accounts
Legacy
21 January 1997
288cChange of Particulars
Legacy
21 January 1997
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 March 1996
AAAnnual Accounts
Legacy
18 January 1996
363aAnnual Return
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
17 January 1996
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
13 November 1995
288288
Legacy
14 January 1995
363x363x
Legacy
2 December 1994
288288
Accounts With Accounts Type Dormant
7 September 1994
AAAnnual Accounts
Legacy
29 June 1994
288288
Accounts With Accounts Type Dormant
3 March 1994
AAAnnual Accounts
Resolution
3 March 1994
RESOLUTIONSResolutions
Legacy
18 January 1994
363sAnnual Return (shuttle)
Legacy
27 May 1993
287Change of Registered Office
Legacy
6 May 1993
288288
Certificate Re Registration Unlimited To Limited
12 February 1993
CERT1CERT1
Re Registration Memorandum Articles
12 February 1993
MARMAR
Legacy
12 February 1993
5151
Resolution
12 February 1993
RESOLUTIONSResolutions
Resolution
12 February 1993
RESOLUTIONSResolutions
Legacy
21 January 1993
363sAnnual Return (shuttle)
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Legacy
17 January 1993
288288
Legacy
17 January 1993
123Notice of Increase in Nominal Capital
Legacy
17 January 1993
287Change of Registered Office
Legacy
20 March 1992
288288
Legacy
20 March 1992
363x363x
Legacy
3 March 1991
363aAnnual Return
Memorandum Articles
3 March 1991
MEM/ARTSMEM/ARTS
Legacy
3 March 1991
288288
Legacy
3 March 1991
288288
Legacy
10 December 1990
123Notice of Increase in Nominal Capital
Resolution
10 December 1990
RESOLUTIONSResolutions
Resolution
10 December 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
27 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 April 1990
288288
Legacy
24 April 1990
288288
Legacy
24 April 1990
363363
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Legacy
31 October 1988
363363
Legacy
12 October 1988
288288
Accounts With Accounts Type Full
6 April 1987
AAAnnual Accounts
Legacy
6 April 1987
363363
Legacy
6 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 November 1986
288288
Miscellaneous
20 February 1969
MISCMISC