Background WavePink WaveYellow Wave

EXPLEO UK LIMITED (01147167)

EXPLEO UK LIMITED (01147167) is an active UK company. incorporated on 22 November 1973. with registered office in Preston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production and 1 other business activities. EXPLEO UK LIMITED has been registered for 52 years. Current directors include HOYLE, Jeffrey Lee.

Company Number
01147167
Status
active
Type
ltd
Incorporated
22 November 1973
Age
52 years
Address
Expleo Uk Limited Club Street, Preston, PR5 6FN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
HOYLE, Jeffrey Lee
SIC Codes
71121, 71122

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXPLEO UK LIMITED

EXPLEO UK LIMITED is an active company incorporated on 22 November 1973 with the registered office located in Preston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production and 1 other business activity. EXPLEO UK LIMITED was registered 52 years ago.(SIC: 71121, 71122)

Status

active

Active since 52 years ago

Company No

01147167

LTD Company

Age

52 Years

Incorporated 22 November 1973

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 4 September 2025 (7 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

10 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 1 April 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

EXPLEO ENGINEERING UK LIMITED
From: 6 February 2019To: 28 June 2024
ASSYSTEM UK LIMITED
From: 31 August 2006To: 6 February 2019
INBIS LIMITED
From: 29 May 1997To: 31 August 2006
RICARDO HITEC LIMITED
From: 20 January 1992To: 29 May 1997
SAC HITEC LIMITED
From: 16 January 1990To: 20 January 1992
SAC TAYLOR HITEC LIMITED
From: 23 February 1989To: 16 January 1990
TAYLOR HITEC LIMITED
From: 31 December 1977To: 23 February 1989
TAYPRO LIMITED
From: 22 November 1973To: 31 December 1977
Contact
Address

Expleo Uk Limited Club Street Bamber Bridge Preston, PR5 6FN,

Previous Addresses

, Expleo Engineering Uk Limited Club Street, Bamber Bridge, Preston, Lancashire, PR5 6FN, England
From: 5 March 2019To: 28 June 2024
, Club Street Works, Club Street, Bamber Bridge, Preston Lancs, PR5 6FN
From: 22 November 1973To: 5 March 2019
Timeline

24 key events • 2013 - 2026

Funding Officers Ownership
Director Left
Jan 13
Loan Cleared
Jul 15
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Loan Secured
Dec 17
Director Left
Sept 18
Loan Secured
Jul 19
Director Left
May 20
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Secured
Sept 24
Director Left
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
New Owner
Feb 25
Owner Exit
Feb 25
New Owner
Mar 25
Owner Exit
Mar 25
Director Left
Dec 25
Funding Round
Jan 26
1
Funding
10
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

27

1 Active
26 Resigned

HOYLE, Jeffrey Lee

Active
Club Street, PrestonPR5 6FN
Born September 1966
Director
Appointed 14 Sept 2005

CAUNCE, David Christopher

Resigned
Club Street, PrestonPR5 6FN
Secretary
Appointed 23 Feb 1999
Resigned 02 Jan 2025

CULLINGFORD, Paul

Resigned
1 Merton Grove, ChorleyPR6 8UR
Secretary
Appointed 17 Nov 1992
Resigned 30 Sept 1993

EDE, Helen Lesley

Resigned
84 Aubrey Road, BristolBS3 3EU
Secretary
Appointed 17 Apr 1996
Resigned 24 Dec 1997

GOODBURN, Andrew Robert

Resigned
Deacons Hay, RedhillRH17 7LG
Secretary
Appointed 30 Sept 1993
Resigned 08 Nov 1993

JENKINS, Sarah Elizabeth

Resigned
125 Orchard Road, BristolBS15 2TZ
Secretary
Appointed N/A
Resigned 17 Nov 1992

LEIGH, Ian

Resigned
6 Penrice Fold, WorsleyM28 1ZB
Secretary
Appointed 08 Nov 1993
Resigned 17 Apr 1996

PATEL, Bipin

Resigned
58 Colebridge Avenue, LonglevensGL2 0RH
Secretary
Appointed 24 Dec 1997
Resigned 23 Feb 1999

AUBARBIER, Stephane

Resigned
25 Bis, Avenue De Bios Tardieu, Clamart
Born February 1968
Director
Appointed 31 Mar 2005
Resigned 28 Sept 2017

AZZOUZI, Aissa

Resigned
14 Rue De Chavannes, Collonges Au Montd'Or
Born August 1962
Director
Appointed 04 Nov 2005
Resigned 01 Feb 2006

BODNAR, Adam Antal

Resigned
Tanners House, SherstonSN16 0NB
Born March 1938
Director
Appointed 04 Oct 1993
Resigned 06 Mar 2001

BOUIGHAMEDANE, Mohamed

Resigned
25 Rue De Lisbonne, ParisFOREIGN
Born September 1955
Director
Appointed 31 Mar 2005
Resigned 04 Dec 2006

BRADLEY, David Richard

Resigned
Hall Lane, WiganWN6 9EN
Born April 1961
Director
Appointed N/A
Resigned 28 Sept 2017

CAUNCE, David Christopher

Resigned
Club Street, PrestonPR5 6FN
Born March 1964
Director
Appointed 05 May 1998
Resigned 02 Jan 2025

CULLINGFORD, Paul

Resigned
1 Merton Grove, ChorleyPR6 8UR
Born May 1961
Director
Appointed N/A
Resigned 30 Sept 1993

GOODBURN, Andrew Robert

Resigned
Deacons Hay, RedhillRH17 7LG
Born January 1947
Director
Appointed 30 Sept 1993
Resigned 26 Oct 1995

HIGTON, Peter Desmond

Resigned
61 Lyons Lane, WarringtonWA4 5JH
Born March 1956
Director
Appointed 07 Nov 2007
Resigned 28 Sept 2017

HUNTER, Derrick

Resigned
Shenstone 3 Hollinhurst Avenue, PrestonPR1 0AE
Born July 1933
Director
Appointed N/A
Resigned 08 Nov 1993

LEIGH, Ian

Resigned
6 Penrice Fold, WorsleyM28 1ZB
Born March 1960
Director
Appointed 08 Nov 1993
Resigned 01 May 1998

LOURS, Jean Francois

Resigned
1 Avenue Edouard Detaille, Garches
Born July 1965
Director
Appointed 31 Mar 2005
Resigned 04 Nov 2005

MAGENNIS, Stephen Michael

Resigned
Club Street, PrestonPR5 6FN
Born May 1972
Director
Appointed 02 Jan 2025
Resigned 19 Dec 2025

OAKES, Andrew Thomas

Resigned
83 Lakewood Road, EastleighSO53 5AD
Born July 1946
Director
Appointed 12 Jul 1995
Resigned 29 Mar 1996

PAILLARD, Stephane Andre Guy

Resigned
Place De Wicklow, Montigny-Le-Bretonneux78180
Born April 1973
Director
Appointed 28 Sept 2017
Resigned 31 Mar 2018

PEARCE, Christopher Michael, Eur Ing

Resigned
4 High Meadow, GloucesterGL4 4DG
Born October 1952
Director
Appointed 12 Jul 1995
Resigned 31 Dec 2012

SHEEHAN, Michael John

Resigned
Stoneleigh House, Barrow GurneyBS48 3RZ
Born October 1958
Director
Appointed 14 Sept 2005
Resigned 30 Apr 2020

SHERLIKER, Stephen John

Resigned
56 Lichen Close, ChorleyPR7 5RY
Born August 1957
Director
Appointed 14 Sept 2005
Resigned 01 Dec 2008

SMITH, Philip

Resigned
14 Lowstern Close, BoltonBL7 9XW
Born September 1949
Director
Appointed N/A
Resigned 19 Feb 1993

Persons with significant control

5

2 Active
3 Ceased

Expleo Sas

Ceased
3 Avenue Des Pres, Montigny Bretonneux

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Nov 2024
Ceased 27 Nov 2024

Mr Philippe Poletti

Ceased
Place Vendome, Paris
Born June 1965

Nature of Control

Ownership of shares 50 to 75 percent as trust
Voting rights 50 to 75 percent as trust
Notified 27 Nov 2024
Ceased 27 Nov 2024
9-11 Allée De L’Arche, 92400 Courbevoie

Nature of Control

Significant influence or control
Notified 27 Nov 2024

Mr Matias Burghardt

Active
Club Street, PrestonPR5 6FN
Born March 1965

Nature of Control

Significant influence or control
Notified 27 Nov 2024
Club Street, PrestonPR5 6FN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Ceased 27 Nov 2024
Fundings
Financials
Latest Activities

Filing History

222

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Memorandum Articles
13 January 2026
MAMA
Resolution
13 January 2026
RESOLUTIONSResolutions
Capital Allotment Shares
6 January 2026
SH01Allotment of Shares
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 March 2025
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 February 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
8 January 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
16 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 June 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Accounts With Accounts Type Full
3 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
28 May 2019
AAAnnual Accounts
Resolution
9 May 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
8 March 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
6 February 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Mortgage Satisfy Charge Full
16 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2015
AR01AR01
Change Person Director Company With Change Date
25 June 2014
CH01Change of Director Details
Memorandum Articles
9 June 2014
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2014
AR01AR01
Accounts With Accounts Type Full
2 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2013
AR01AR01
Termination Director Company With Name
17 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
17 April 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Full
14 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Accounts With Accounts Type Full
16 June 2010
AAAnnual Accounts
Auditors Resignation Company
13 April 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 May 2009
AAAnnual Accounts
Legacy
19 February 2009
363aAnnual Return
Legacy
23 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
19 March 2008
363aAnnual Return
Legacy
11 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
4 June 2007
363sAnnual Return (shuttle)
Legacy
12 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 September 2006
AAAnnual Accounts
Certificate Change Of Name Company
31 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 2006
288bResignation of Director or Secretary
Legacy
27 February 2006
363sAnnual Return (shuttle)
Legacy
3 January 2006
288cChange of Particulars
Legacy
3 January 2006
288cChange of Particulars
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
395Particulars of Mortgage or Charge
Legacy
1 July 2005
225Change of Accounting Reference Date
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 January 2005
AAAnnual Accounts
Legacy
24 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 October 2003
AAAnnual Accounts
Legacy
3 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 2002
AAAnnual Accounts
Legacy
23 September 2002
288cChange of Particulars
Auditors Resignation Company
1 July 2002
AUDAUD
Legacy
22 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 January 2002
AAAnnual Accounts
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
22 August 2000
395Particulars of Mortgage or Charge
Legacy
29 June 2000
288cChange of Particulars
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 2000
AAAnnual Accounts
Legacy
13 October 1999
403aParticulars of Charge Subject to s859A
Legacy
18 June 1999
288cChange of Particulars
Legacy
18 June 1999
288cChange of Particulars
Legacy
11 March 1999
288bResignation of Director or Secretary
Legacy
4 March 1999
288aAppointment of Director or Secretary
Legacy
4 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
18 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 July 1998
AAAnnual Accounts
Legacy
18 May 1998
288aAppointment of Director or Secretary
Legacy
18 May 1998
288bResignation of Director or Secretary
Legacy
18 March 1998
363sAnnual Return (shuttle)
Legacy
6 February 1998
288bResignation of Director or Secretary
Legacy
12 January 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
5 June 1997
AUDAUD
Certificate Change Of Name Company
29 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 1997
AAAnnual Accounts
Resolution
13 February 1997
RESOLUTIONSResolutions
Legacy
13 February 1997
155(6)a155(6)a
Memorandum Articles
13 February 1997
MEM/ARTSMEM/ARTS
Resolution
13 February 1997
RESOLUTIONSResolutions
Legacy
12 February 1997
395Particulars of Mortgage or Charge
Legacy
14 May 1996
363sAnnual Return (shuttle)
Legacy
14 May 1996
288288
Legacy
14 May 1996
288288
Accounts With Accounts Type Full
2 May 1996
AAAnnual Accounts
Legacy
20 November 1995
288288
Legacy
18 July 1995
288288
Legacy
18 July 1995
288288
Accounts With Accounts Type Full
30 March 1995
AAAnnual Accounts
Legacy
21 March 1995
363sAnnual Return (shuttle)
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
29 April 1994
AAAnnual Accounts
Legacy
3 March 1994
363sAnnual Return (shuttle)
Legacy
8 December 1993
288288
Legacy
29 October 1993
288288
Legacy
29 October 1993
288288
Legacy
25 June 1993
288288
Legacy
25 June 1993
363sAnnual Return (shuttle)
Legacy
26 November 1992
288288
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
26 October 1992
287Change of Registered Office
Accounts With Accounts Type Full
5 May 1992
AAAnnual Accounts
Legacy
21 February 1992
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 January 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 July 1991
288288
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Legacy
19 December 1990
288288
Legacy
5 November 1990
288288
Legacy
5 November 1990
288288
Memorandum Articles
1 October 1990
MAMA
Legacy
25 June 1990
288288
Legacy
23 May 1990
288288
Legacy
27 April 1990
288288
Legacy
27 April 1990
288288
Legacy
24 April 1990
288288
Legacy
24 April 1990
288288
Legacy
24 April 1990
225(1)225(1)
Legacy
12 April 1990
363363
Accounts With Accounts Type Full Group
12 April 1990
AAAnnual Accounts
Legacy
8 March 1990
363363
Accounts With Accounts Type Full
17 January 1990
AAAnnual Accounts
Certificate Change Of Name Company
15 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 September 1989
288288
Certificate Change Of Name Company
22 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 December 1988
288288
Legacy
21 December 1988
288288
Legacy
21 December 1988
288288
Legacy
5 October 1988
288288
Legacy
13 July 1988
363363
Accounts With Made Up Date
27 June 1988
AAAnnual Accounts
Legacy
23 June 1988
403aParticulars of Charge Subject to s859A
Legacy
18 May 1988
288288
Legacy
27 April 1988
288288
Legacy
27 April 1988
288288
Legacy
9 March 1988
288288
Legacy
13 February 1988
225(1)225(1)
Legacy
12 February 1988
288288
Accounts With Accounts Type Full
31 December 1987
AAAnnual Accounts
Legacy
30 November 1987
287Change of Registered Office
Legacy
20 November 1987
288288
Legacy
20 November 1987
288288
Legacy
20 November 1987
288288
Legacy
20 November 1987
288288
Legacy
20 November 1987
288288
Legacy
18 November 1987
288288
Legacy
18 November 1987
288288
Legacy
18 November 1987
288288
Legacy
14 October 1987
288288
Legacy
31 July 1987
363363
Legacy
13 March 1987
288288
Legacy
16 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
15 December 1986
AAAnnual Accounts
Certificate Change Of Name Company
11 February 1977
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
22 November 1973
MISCMISC