Background WavePink WaveYellow Wave

HUHTAMAKI (UK) LIMITED (00956315)

HUHTAMAKI (UK) LIMITED (00956315) is an active UK company. incorporated on 17 June 1969. with registered office in Gosport. The company operates in the Manufacturing sector, engaged in unknown sic code (17219) and 1 other business activities. HUHTAMAKI (UK) LIMITED has been registered for 56 years. Current directors include KUUSIKOSKI, Leena Tellervo, PORTER, Charles Alexander Iain Greville, RALPH, David George.

Company Number
00956315
Status
active
Type
ltd
Incorporated
17 June 1969
Age
56 years
Address
Rowner Road, Gosport, PO13 0PR
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17219)
Directors
KUUSIKOSKI, Leena Tellervo, PORTER, Charles Alexander Iain Greville, RALPH, David George
SIC Codes
17219, 22220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HUHTAMAKI (UK) LIMITED

HUHTAMAKI (UK) LIMITED is an active company incorporated on 17 June 1969 with the registered office located in Gosport. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17219) and 1 other business activity. HUHTAMAKI (UK) LIMITED was registered 56 years ago.(SIC: 17219, 22220)

Status

active

Active since 56 years ago

Company No

00956315

LTD Company

Age

56 Years

Incorporated 17 June 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 7 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 15 August 2025 (8 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026

Previous Company Names

HUHTAMAKI VAN LEER LIMITED
From: 3 April 2000To: 1 May 2001
POLARCUP LTD
From: 1 January 1993To: 3 April 2000
SWEETHEART INTERNATIONAL LIMITED
From: 31 December 1981To: 1 January 1993
SWEETHEART INTERNATIONAL (GOSPORT) LIMITED
From: 31 December 1979To: 31 December 1981
SWEETHEART PLASTICS LIMITED
From: 17 June 1969To: 31 December 1979
Contact
Address

Rowner Road Holbrook Gosport, PO13 0PR,

Timeline

32 key events • 1969 - 2025

Funding Officers Ownership
Company Founded
Jun 69
Director Joined
Dec 09
Director Left
Feb 10
Director Left
Aug 10
Director Left
Jun 12
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Oct 13
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Mar 16
Director Left
Jan 17
Director Left
Dec 17
Director Joined
Dec 17
Director Left
Feb 20
Director Joined
Oct 20
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Jul 21
Director Joined
Jun 22
Director Left
Jun 22
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Oct 24
Director Left
May 25
Director Joined
Jun 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

KUUSIKOSKI, Leena Tellervo

Active
Holbrook, GosportPO13 0PR
Born December 1976
Director
Appointed 31 Dec 2020

PORTER, Charles Alexander Iain Greville

Active
Holbrook, GosportPO13 0PR
Born February 1977
Director
Appointed 22 May 2025

RALPH, David George

Active
Holbrook, GosportPO13 0PR
Born June 1976
Director
Appointed 30 Sept 2024

LAMB, Susan Heather

Resigned
15 Moorland Close, SouthamptonSO45 5SH
Secretary
Appointed 10 Dec 1998
Resigned 09 Mar 2005

LEWIS, Neil

Resigned
63 St Matthews Court, GosportPO12 1AW
Secretary
Appointed N/A
Resigned 08 Sept 1993

PHILLIPS, David Colin

Resigned
11 Clifton Road, SouthamptonSO15 4GU
Secretary
Appointed 08 Sept 1993
Resigned 10 Dec 1998

PLAYER, Jonathan

Resigned
3 Park Close, WinchesterSO23 7BD
Secretary
Appointed 18 Jan 2006
Resigned 10 Mar 2008

WILKINS, Gregory

Resigned
Coltsfoot Close, SouthamptonSO30 4UN
Secretary
Appointed 10 Mar 2008
Resigned 02 Jan 2012

WILSON, Kenneth Evans

Resigned
Monyash View, WiganWN2 4NT
Secretary
Appointed 21 Jun 2005
Resigned 18 Jan 2006

AHO, Eero

Resigned
Sarvastonkuja 6 B, Helsinki
Born September 1939
Director
Appointed 30 Dec 1991
Resigned 18 Feb 1999

BARTON, Graham

Resigned
14 Hulton Close, CongletonCW12 3TF
Born September 1959
Director
Appointed 27 Jun 2005
Resigned 28 Sept 2009

BERGWALL, Lars

Resigned
Avenue Mostinck 17, 1150 BruxellesFOREIGN
Born August 1942
Director
Appointed 30 Dec 1991
Resigned 28 Feb 1992

CROSSLEY, Keith James

Resigned
Holbrook, GosportPO13 0PR
Born March 1968
Director
Appointed 30 Sept 2017
Resigned 30 Nov 2019

DAVIES, Luan

Resigned
Holbrook, GosportPO13 0PR
Born April 1978
Director
Appointed 31 Jan 2024
Resigned 12 May 2025

DEMEUSE, Donald Howard

Resigned
623 St Jude Street
Born March 1936
Director
Appointed N/A
Resigned 30 Dec 1991

DOHERTY, Ciaran

Resigned
Luney Road, MagherafeltBT45 5JW
Born November 1974
Director
Appointed 01 Oct 2020
Resigned 06 May 2022

DUDDINGTON, Philip, Dr

Resigned
Shrubbery Close, FarehamPO16 9BX
Born December 1967
Director
Appointed 17 Feb 2009
Resigned 28 Sept 2009

FRANCIS, Simon Dafydd Huw

Resigned
14 Goldfinch Way, WinchesterSO21 3SH
Born February 1970
Director
Appointed 28 Sept 2009
Resigned 08 Jan 2010

FREEBURN, John Patrick

Resigned
14 Invergowrie Close, Sydney Nsw 2125FOREIGN
Born June 1949
Director
Appointed 30 Aug 2002
Resigned 01 Aug 2007

FREEBURN, John Patrick

Resigned
52 Cranbourne Drive, WinchesterSO21 2EU
Born June 1949
Director
Appointed 02 Apr 1992
Resigned 01 Dec 1992

HARRIS, Robert Stanley

Resigned
63 Furzehall Avenue, FarehamPO16 8UD
Born November 1949
Director
Appointed 30 Jun 1998
Resigned 08 Mar 1999

HELLSTROM, Karl Johan Mikael

Resigned
Haagan Pappilantie 5a 12, Helsinki
Born July 1965
Director
Appointed 07 Sept 2009
Resigned 30 Jun 2021

HEMPEL, Kathleen Jane

Resigned
2629 Sequoia Lane, Green Bay
Born November 1950
Director
Appointed N/A
Resigned 30 Dec 1991

IITTI, Tarja

Resigned
Holbrook, GosportPO13 0PR
Born March 1959
Director
Appointed 02 Sept 2013
Resigned 31 Dec 2020

JENNER, Simon Ashley

Resigned
Rowner Road, Gosport
Born November 1970
Director
Appointed 19 Nov 2014
Resigned 11 Feb 2016

KESKI-MATTILA, Timo Tapani

Resigned
9b14, Helsinki
Born November 1962
Director
Appointed 14 Aug 2009
Resigned 30 Apr 2012

LANG, Jan Ove

Resigned
Magnue Hagelstamsu 8, Granuvlla 02700
Born February 1957
Director
Appointed 30 Aug 2002
Resigned 31 May 2003

LE LAY, Eric Pascal

Resigned
Holbrook, GosportPO13 0PR
Born January 1962
Director
Appointed 07 Sept 2009
Resigned 20 Sept 2023

LEA, Andrew William

Resigned
Pankridge Street, FarnhamGU10 5QT
Born November 1957
Director
Appointed 10 Mar 2008
Resigned 01 Apr 2009

MARSHALL, Robert

Resigned
Holbrook, GosportPO13 0PR
Born October 1970
Director
Appointed 17 Jun 2022
Resigned 20 Sept 2023

MASON, Rosemary

Resigned
The Street, ChelsworthIP7 7HW
Born August 1956
Director
Appointed 01 Dec 2009
Resigned 30 Sept 2017

NORKIO, Anssi Asko

Resigned
Holbrook, GosportPO13 0PR
Born February 1969
Director
Appointed 20 Sept 2023
Resigned 31 Jan 2024

O`DEA, John Saint Laurence

Resigned
4105 West 110 Street, Leawood
Born October 1956
Director
Appointed 09 Dec 1992
Resigned 04 Mar 2016

PAUNI, Sami-Jukka

Resigned
Holbrook, GosportPO13 0PR
Born June 1974
Director
Appointed 02 Sept 2013
Resigned 20 Sept 2023

PHILLIPS, David Colin

Resigned
11 Clifton Road, SouthamptonSO15 4GU
Born September 1956
Director
Appointed 10 Dec 1998
Resigned 15 Jul 2005

Persons with significant control

1

Rowner Road, GosportPO13 0PR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

221

Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Gazette Filings Brought Up To Date
15 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
14 November 2022
AAAnnual Accounts
Gazette Notice Compulsory
1 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2021
AAAnnual Accounts
Second Filing Of Director Termination With Name
25 November 2020
RP04TM01RP04TM01
Resolution
4 November 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Change Person Director Company With Change Date
27 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 July 2014
AR01AR01
Accounts With Accounts Type Full
23 July 2014
AAAnnual Accounts
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Made Up Date
31 May 2013
AAAnnual Accounts
Accounts With Made Up Date
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Secretary Company With Name
11 June 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Accounts With Made Up Date
31 May 2011
AAAnnual Accounts
Miscellaneous
17 November 2010
MISCMISC
Auditors Resignation Company
2 November 2010
AUDAUD
Accounts With Made Up Date
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
1 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2010
AR01AR01
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 August 2010
CH01Change of Director Details
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Appoint Person Director Company With Name
15 December 2009
AP01Appointment of Director
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288aAppointment of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
28 September 2009
288bResignation of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
15 September 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
363aAnnual Return
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Accounts With Made Up Date
28 March 2009
AAAnnual Accounts
Legacy
17 February 2009
288aAppointment of Director or Secretary
Legacy
17 February 2009
288aAppointment of Director or Secretary
Accounts With Made Up Date
6 November 2008
AAAnnual Accounts
Legacy
6 August 2008
363aAnnual Return
Legacy
8 April 2008
88(3)88(3)
Legacy
5 April 2008
88(2)Return of Allotment of Shares
Legacy
5 April 2008
123Notice of Increase in Nominal Capital
Resolution
5 April 2008
RESOLUTIONSResolutions
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
26 October 2007
AAAnnual Accounts
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
31 July 2007
363aAnnual Return
Legacy
10 February 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
20 October 2006
AAAnnual Accounts
Legacy
15 August 2006
395Particulars of Mortgage or Charge
Legacy
9 August 2006
363sAnnual Return (shuttle)
Legacy
26 January 2006
288bResignation of Director or Secretary
Legacy
26 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Legacy
28 July 2005
288bResignation of Director or Secretary
Legacy
11 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 April 2005
AAAnnual Accounts
Legacy
13 October 2004
244244
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
7 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
20 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
18 October 2002
244244
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
363sAnnual Return (shuttle)
Legacy
19 July 2002
288bResignation of Director or Secretary
Auditors Resignation Company
28 June 2002
AUDAUD
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
25 October 2001
244244
Legacy
16 August 2001
403aParticulars of Charge Subject to s859A
Legacy
8 August 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
20 June 2001
AUDAUD
Accounts With Accounts Type Full
3 May 2001
AAAnnual Accounts
Certificate Change Of Name Company
1 May 2001
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
1 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 January 2001
288aAppointment of Director or Secretary
Legacy
30 October 2000
244244
Legacy
2 August 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
3 April 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 October 1999
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Legacy
23 March 1999
288aAppointment of Director or Secretary
Legacy
16 March 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
288bResignation of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Auditors Resignation Company
19 November 1998
AUDAUD
Legacy
13 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Legacy
23 July 1998
363sAnnual Return (shuttle)
Legacy
16 July 1998
288aAppointment of Director or Secretary
Resolution
16 July 1998
RESOLUTIONSResolutions
Resolution
16 July 1998
RESOLUTIONSResolutions
Legacy
16 July 1998
88(2)R88(2)R
Legacy
16 July 1998
123Notice of Increase in Nominal Capital
Legacy
16 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 October 1997
AAAnnual Accounts
Legacy
19 September 1997
288cChange of Particulars
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 1996
AAAnnual Accounts
Legacy
15 July 1996
363sAnnual Return (shuttle)
Legacy
29 November 1995
288288
Legacy
24 October 1995
288288
Accounts With Accounts Type Full
26 September 1995
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 June 1994
AAAnnual Accounts
Legacy
14 December 1993
288288
Legacy
15 September 1993
288288
Legacy
3 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Resolution
30 March 1993
RESOLUTIONSResolutions
Resolution
30 March 1993
RESOLUTIONSResolutions
Resolution
30 March 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 December 1992
288288
Legacy
18 September 1992
363sAnnual Return (shuttle)
Auditors Resignation Company
19 May 1992
AUDAUD
Legacy
21 April 1992
288288
Legacy
21 April 1992
288288
Legacy
21 April 1992
288288
Memorandum Articles
21 April 1992
MEM/ARTSMEM/ARTS
Resolution
26 March 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 March 1992
AAAnnual Accounts
Legacy
9 March 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Auditors Resignation Company
14 January 1992
AUDAUD
Legacy
27 September 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 September 1991
AAAnnual Accounts
Legacy
7 September 1991
363b363b
Legacy
21 February 1991
288288
Legacy
28 January 1991
363363
Legacy
4 December 1990
288288
Accounts With Accounts Type Full
26 October 1990
AAAnnual Accounts
Accounts With Accounts Type Full
31 August 1989
AAAnnual Accounts
Legacy
30 August 1989
403aParticulars of Charge Subject to s859A
Legacy
4 August 1989
288288
Legacy
4 August 1989
363363
Legacy
2 March 1989
288288
Legacy
2 March 1989
363363
Legacy
27 January 1989
288288
Accounts With Accounts Type Full
1 November 1988
AAAnnual Accounts
Legacy
5 July 1988
288288
Accounts With Accounts Type Full
16 November 1987
AAAnnual Accounts
Legacy
5 November 1987
363363
Legacy
31 July 1987
288288
Legacy
4 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 November 1986
288288
Legacy
22 October 1986
363363
Accounts With Accounts Type Full
25 September 1986
AAAnnual Accounts
Legacy
22 August 1986
288288
Legacy
24 November 1979
287Change of Registered Office
Certificate Change Of Name Company
23 November 1979
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 June 1969
NEWINCIncorporation