Background WavePink WaveYellow Wave

VOKERA LIMITED (01047779)

VOKERA LIMITED (01047779) is an active UK company. incorporated on 28 March 1972. with registered office in London Colney. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46740). VOKERA LIMITED has been registered for 54 years. Current directors include OJO, Marcus Opeyemi, THIERRY, Romuald Gilbert Jack.

Company Number
01047779
Status
active
Type
ltd
Incorporated
28 March 1972
Age
54 years
Address
Borderlake House, Unit 7, London Colney, AL2 1HG
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46740)
Directors
OJO, Marcus Opeyemi, THIERRY, Romuald Gilbert Jack
SIC Codes
46740

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VOKERA LIMITED

VOKERA LIMITED is an active company incorporated on 28 March 1972 with the registered office located in London Colney. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46740). VOKERA LIMITED was registered 54 years ago.(SIC: 46740)

Status

active

Active since 54 years ago

Company No

01047779

LTD Company

Age

54 Years

Incorporated 28 March 1972

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 December 2025 (3 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

4 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 12 September 2025 (6 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

G.R. CLAUDIO (VOKERA) LIMITED
From: 14 June 1984To: 27 March 1997
G.R.CLAUDIO (HEATING)LIMITED
From: 28 March 1972To: 14 June 1984
Contact
Address

Borderlake House, Unit 7 Riverside Industrial Estate London Colney, AL2 1HG,

Timeline

36 key events • 1972 - 2025

Funding Officers Ownership
Company Founded
Mar 72
Director Joined
May 10
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Dec 11
Director Left
Dec 13
Director Left
Nov 14
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Jun 15
Director Joined
Jul 15
Loan Cleared
Jun 16
Loan Cleared
Jun 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
Director Left
Sept 17
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Aug 23
Director Left
Jan 24
Director Left
Mar 24
Director Joined
Sept 24
Director Left
Sept 24
Owner Exit
Oct 24
Director Left
Sept 25
Director Joined
Sept 25
0
Funding
32
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

OJO, Marcus Opeyemi

Active
The Ermine Centre, HuntingdonPE29 6WX
Born March 1968
Director
Appointed 19 Sept 2025

THIERRY, Romuald Gilbert Jack

Active
Riverside Industrial Estate, London ColneyAL2 1HG
Born July 1982
Director
Appointed 30 Aug 2024

DONOVAN, Sheila

Resigned
9 Trentham Lodge, EnfieldEN1 2PD
Secretary
Appointed 01 Jul 1995
Resigned 13 Nov 2000

GUGLIELMUCCI, Laura Maria

Resigned
Cold Hall Farm, EppingCM16
Secretary
Appointed N/A
Resigned 01 Jul 1995

GURNEY, Nicholas John

Resigned
9 Bell Close, Leighton BuzzardLU7 0LH
Secretary
Appointed 21 Mar 2006
Resigned 27 Apr 2007

LEE, Nevil Charles

Resigned
13 St Albans Road, BarnetEN5 4LN
Secretary
Appointed 16 Oct 2003
Resigned 21 Mar 2006

LEIU, Vincent

Resigned
14 Boyce Crescent, Milton Keynes, BucksMK7 8PF
Secretary
Appointed 13 Nov 2000
Resigned 28 Mar 2003

NEWMAN, John Richard

Resigned
1 Buttermere, HuntingdonPE29 6UB
Secretary
Appointed 28 Mar 2003
Resigned 16 Oct 2003

NG, Tiow Thang

Resigned
260 Princes Avenue, EnfieldN13 6HN
Secretary
Appointed 27 Apr 2007
Resigned 27 Apr 2018

POWER, Anthony John

Resigned
Riverside Industrial Estate, London ColneyAL2 1HG
Secretary
Appointed 27 Apr 2018
Resigned 27 Mar 2019

SHAW, Graham

Resigned
Riverside Industrial Estate, London ColneyAL2 1HG
Secretary
Appointed 27 Mar 2019
Resigned 19 Jan 2024

ADAMS, Philip Michael Gregory

Resigned
Riverside Industrial Estate, London ColneyAL2 1HG
Born June 1972
Director
Appointed 01 Aug 2016
Resigned 29 Sept 2023

AUDO, Francois Jean Marc Marie

Resigned
Riverside Industrial Estate, London ColneyAL2 1HG
Born May 1970
Director
Appointed 29 Apr 2019
Resigned 20 Jun 2023

BEDIN, Paolo

Resigned
Riverside Industrial Estate, London ColneyAL2 1HG
Born June 1970
Director
Appointed 20 Jun 2023
Resigned 12 Mar 2024

BIANCHINI, Claudio

Resigned
Via Toscanini 18, Brescello
Born September 1962
Director
Appointed 01 Jul 2005
Resigned 01 Jun 2011

BONIFACE, Simon Derrick

Resigned
Riverside Industrial Estate, London ColneyAL2 1HG
Born August 1984
Director
Appointed 30 Nov 2018
Resigned 30 Aug 2024

CONTICINI, Giuliano

Resigned
Riverside Industrial Estate, London ColneyAL2 1HG
Born July 1951
Director
Appointed 20 Aug 2011
Resigned 14 Nov 2014

DONOVAN, Sheila

Resigned
9 Trentham Lodge, EnfieldEN1 2PD
Born July 1940
Director
Appointed N/A
Resigned 10 Nov 2000

DUNN, David Ernest George

Resigned
Riverside Industrial Estate, St. AlbansAL2 1HG
Born September 1970
Director
Appointed 18 Aug 2023
Resigned 19 Sept 2025

FERRETTI, Umberto Paolo

Resigned
Riverside Industrial Estate, London Colney By Pass, St. AlbansAL2 1HG
Born February 1957
Director
Appointed 01 Aug 2016
Resigned 27 Mar 2019

FERRETTI, Umberto Paolo

Resigned
Riverside Industrial Estate, London ColneyAL2 1HG
Born February 1957
Director
Appointed 07 Nov 2014
Resigned 01 Aug 2016

GANDOLFI, Gianni

Resigned
Pilade Riello 7, Legnago
Born May 1960
Director
Appointed 18 May 2010
Resigned 14 Nov 2014

GUGLIELMUCCI, Claudio

Resigned
Bedmond Hill House Bedmond Hill, Hemel HempsteadHP3 8SF
Born April 1940
Director
Appointed N/A
Resigned 31 Jan 2002

GUGLIELMUCCI, Laura Maria

Resigned
Cold Hall Farm, EppingCM16
Born September 1934
Director
Appointed N/A
Resigned 01 Jul 1995

GUGLIELMUCCI, Nicolantonio

Resigned
Clarisham House, EnfieldEN3 4NQ
Born November 1964
Director
Appointed 15 Feb 1996
Resigned 02 Oct 2001

HARTLEY, Melvin

Resigned
Hazelhead 10 The Crescent, IlkleyLS29 6DR
Born May 1960
Director
Appointed 14 Feb 1996
Resigned 01 May 2001

MARANGON, Giancarlo

Resigned
Via G. Correr N 44, Padua
Born July 1958
Director
Appointed 01 Feb 2002
Resigned 17 Apr 2007

MARZI, Sandro

Resigned
Gruppo Riello Spa, Legnago Vr
Born August 1944
Director
Appointed 19 Sept 1997
Resigned 29 Mar 2002

MCDONALD, Steven Thomas

Resigned
Porsham Close, PlymouthPL6 7DB
Born May 1969
Director
Appointed 01 Aug 2016
Resigned 08 Sept 2017

MOORE, James Edward

Resigned
Tudor House, TilbrookPE28 0JT
Born August 1962
Director
Appointed 01 Feb 2002
Resigned 30 Sept 2002

MURADA, Alceste

Resigned
Via G Giulini 5, Monza
Born August 1943
Director
Appointed 13 Mar 2003
Resigned 29 Nov 2004

NIGRO, Antonio

Resigned
Riverside Industrial Estate, London Colney By Pass, St. AlbansAL2 1HG
Born July 1969
Director
Appointed 07 Nov 2014
Resigned 08 Jun 2015

ORLANDO, Vincenzo

Resigned
Via E. Sereni 35, Legnago (Vr)37045
Born July 1952
Director
Appointed 06 Jun 1996
Resigned 30 Apr 1997

PASTORINO, Giorgio

Resigned
Via Provincale 61, Malgrate2240
Born January 1938
Director
Appointed 06 Jun 1996
Resigned 27 Mar 2000

POLI, Guido

Resigned
Via Marconi-Res.Ripa 121, Basiglio
Born May 1948
Director
Appointed 13 Nov 2000
Resigned 06 Feb 2004

Persons with significant control

2

1 Active
1 Ceased
Legnago (Vr) Via Ing., Legnago

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2016
Ceased 07 Aug 2016
Pasteur Boulevard, Palm Beach Gardens33418

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2016
Fundings
Financials
Latest Activities

Filing History

211

Accounts With Accounts Type Full
20 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
4 February 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
7 August 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 January 2024
TM01Termination of Director
Accounts Amended With Accounts Type Full
17 November 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 August 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 August 2022
CH01Change of Director Details
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 April 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 April 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
8 June 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
25 June 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Person Director Company With Change Date
6 July 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Accounts With Accounts Type Full
24 July 2014
AAAnnual Accounts
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Notice Removal Restriction On Company Articles
22 August 2013
CC02CC02
Resolution
22 August 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Full
10 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
24 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
28 May 2010
AP01Appointment of Director
Auditors Resignation Company
7 December 2009
AUDAUD
Miscellaneous
19 November 2009
MISCMISC
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
29 August 2008
363aAnnual Return
Legacy
28 August 2008
287Change of Registered Office
Legacy
28 August 2008
353353
Legacy
24 April 2008
395Particulars of Mortgage or Charge
Legacy
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2007
AAAnnual Accounts
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 October 2006
AAAnnual Accounts
Legacy
31 August 2006
287Change of Registered Office
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
2 August 2005
288aAppointment of Director or Secretary
Legacy
25 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
7 January 2005
288bResignation of Director or Secretary
Legacy
11 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
23 February 2004
288bResignation of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
1 September 2003
363sAnnual Return (shuttle)
Legacy
29 August 2003
288bResignation of Director or Secretary
Legacy
29 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
1 April 2003
288aAppointment of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2002
AAAnnual Accounts
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
5 March 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
288aAppointment of Director or Secretary
Legacy
9 October 2001
288bResignation of Director or Secretary
Legacy
27 September 2001
287Change of Registered Office
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 June 2001
AAAnnual Accounts
Legacy
8 June 2001
288bResignation of Director or Secretary
Auditors Resignation Company
2 February 2001
AUDAUD
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288bResignation of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
24 November 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 2000
AAAnnual Accounts
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
13 September 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288cChange of Particulars
Legacy
10 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 1999
AAAnnual Accounts
Legacy
8 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 January 1999
AAAnnual Accounts
Legacy
1 September 1998
363sAnnual Return (shuttle)
Legacy
3 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
28 August 1997
225Change of Accounting Reference Date
Legacy
3 June 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
26 March 1997
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
12 March 1997
MEM/ARTSMEM/ARTS
Resolution
12 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
10 October 1996
363sAnnual Return (shuttle)
Legacy
7 August 1996
288288
Legacy
13 June 1996
288288
Resolution
27 February 1996
RESOLUTIONSResolutions
Resolution
27 February 1996
RESOLUTIONSResolutions
Resolution
27 February 1996
RESOLUTIONSResolutions
Resolution
27 February 1996
RESOLUTIONSResolutions
Resolution
27 February 1996
RESOLUTIONSResolutions
Legacy
27 February 1996
88(2)R88(2)R
Legacy
27 February 1996
123Notice of Increase in Nominal Capital
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
22 February 1996
403aParticulars of Charge Subject to s859A
Legacy
22 February 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 October 1995
AAAnnual Accounts
Legacy
26 September 1995
363sAnnual Return (shuttle)
Legacy
19 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
30 November 1994
AAAnnual Accounts
Legacy
19 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1993
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1992
AAAnnual Accounts
Legacy
4 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 November 1991
AAAnnual Accounts
Legacy
27 November 1991
363b363b
Accounts With Accounts Type Medium
19 November 1990
AAAnnual Accounts
Legacy
19 November 1990
363363
Accounts With Accounts Type Medium
1 November 1989
AAAnnual Accounts
Legacy
1 November 1989
363363
Accounts With Accounts Type Medium
3 February 1989
AAAnnual Accounts
Legacy
3 February 1989
363363
Legacy
16 November 1987
363363
Accounts With Accounts Type Medium
16 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Medium
16 October 1986
AAAnnual Accounts
Legacy
16 October 1986
363363
Accounts With Made Up Date
12 February 1986
AAAnnual Accounts
Accounts With Made Up Date
11 May 1985
AAAnnual Accounts
Certificate Change Of Name Company
14 June 1984
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
30 November 1983
AAAnnual Accounts
Accounts With Made Up Date
25 March 1982
AAAnnual Accounts
Accounts With Made Up Date
12 September 1981
AAAnnual Accounts
Accounts With Made Up Date
11 September 1981
AAAnnual Accounts
Accounts With Made Up Date
22 June 1981
AAAnnual Accounts
Accounts With Made Up Date
19 February 1979
AAAnnual Accounts
Accounts With Made Up Date
5 April 1978
AAAnnual Accounts
Accounts With Made Up Date
7 April 1977
AAAnnual Accounts
Accounts With Made Up Date
27 July 1976
AAAnnual Accounts
Accounts With Made Up Date
26 July 1976
AAAnnual Accounts
Incorporation Company
28 March 1972
NEWINCIncorporation