Background WavePink WaveYellow Wave

STANTEC UK LIMITED (01188070)

STANTEC UK LIMITED (01188070) is an active UK company. incorporated on 22 October 1974. with registered office in Warrington. The company operates in the Information and Communication sector, engaged in information technology consultancy activities and 3 other business activities. STANTEC UK LIMITED has been registered for 51 years. Current directors include BANKS, Peter Hendry, HALL-STURT, Victoria Jayne, SCHEFER, Catherine Margaret.

Company Number
01188070
Status
active
Type
ltd
Incorporated
22 October 1974
Age
51 years
Address
Stantec House Kelburn Court, Warrington, WA3 6UT
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BANKS, Peter Hendry, HALL-STURT, Victoria Jayne, SCHEFER, Catherine Margaret
SIC Codes
62020, 70229, 71111, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANTEC UK LIMITED

STANTEC UK LIMITED is an active company incorporated on 22 October 1974 with the registered office located in Warrington. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities and 3 other business activities. STANTEC UK LIMITED was registered 51 years ago.(SIC: 62020, 70229, 71111, 71129)

Status

active

Active since 51 years ago

Company No

01188070

LTD Company

Age

51 Years

Incorporated 22 October 1974

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 11 August 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

8 weeks left

Last Filed

Made up to 12 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026

Previous Company Names

MWH UK LIMITED
From: 25 June 2001To: 29 December 2017
MONTGOMERY WATSON LIMITED
From: 1 March 1993To: 25 June 2001
WATSON HAWKSLEY LIMITED
From: 8 May 1987To: 1 March 1993
T. & C. HAWKSLEY (SERVICES) LIMITED
From: 22 October 1974To: 8 May 1987
Contact
Address

Stantec House Kelburn Court Birchwood Warrington, WA3 6UT,

Previous Addresses

, Buckingham Court Kingsmead Business Park, London Road, High Wycombe, Buckinghamshire, HP11 1JU
From: 13 March 2015To: 13 November 2024
, Terriers House, Amersham Road, High Wycombe, Bucks, HP13 5AJ
From: 22 October 1974To: 13 March 2015
Timeline

23 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
Oct 74
Director Left
Oct 10
Director Joined
Oct 10
Director Left
May 12
Director Joined
May 12
Director Joined
Nov 13
Director Left
Sept 14
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Nov 17
Director Joined
Aug 18
Funding Round
Sept 18
Loan Cleared
Oct 18
Funding Round
Dec 19
Director Left
Jan 20
Funding Round
Dec 22
Funding Round
Apr 23
Funding Round
Apr 24
Funding Round
May 24
Director Left
Jun 24
Director Joined
Jun 24
Funding Round
Jan 25
Funding Round
Mar 25
8
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HALL STURT, Victoria

Active
Kelburn Court, WarringtonWA3 6UT
Secretary
Appointed 05 May 2004

BANKS, Peter Hendry

Active
Kelburn Court, WarringtonWA3 6UT
Born December 1970
Director
Appointed 03 Jun 2024

HALL-STURT, Victoria Jayne

Active
Kelburn Court, WarringtonWA3 6UT
Born January 1973
Director
Appointed 30 Aug 2018

SCHEFER, Catherine Margaret

Active
Kelburn Court, WarringtonWA3 6UT
Born January 1968
Director
Appointed 06 Nov 2013

COLLINGWOOD, Graham

Resigned
19 Cedar Drive, MarlowSL7 3QB
Secretary
Appointed N/A
Resigned 05 Apr 2004

MALONEY, Gina Paola

Resigned
Kingsmead Business Park, High WycombeHP11 1JU
Secretary
Appointed 05 Nov 2012
Resigned 03 Aug 2018

MOIST, Sarah Ann

Resigned
Graham Street, BirminghamB1 3JR
Secretary
Appointed 31 Jul 2008
Resigned 01 Dec 2016

AINGER, Charles Major

Resigned
16 Cumberland Close, AylesburyHP21 7HH
Born January 1943
Director
Appointed N/A
Resigned 12 May 1995

BARRETT, Alan Dennis

Resigned
2 Grand Avenue, HoveBN3 2LB
Born August 1935
Director
Appointed N/A
Resigned 16 Aug 1995

BICKNELL, Mark

Resigned
The Bull Coach House 21 High Street, Henley On ThamesRG9 5DA
Born April 1934
Director
Appointed N/A
Resigned 30 Sept 1992

BIGGERS, Mark

Resigned
1a Jalan Naga Sari, Singapore288830
Born January 1954
Director
Appointed 14 Nov 1996
Resigned 01 Nov 1998

BRIDLE, Rodney Charles

Resigned
Dunford House Walnut Close, Great MissendenHP16 9AL
Born November 1942
Director
Appointed N/A
Resigned 12 May 1995

COLE, Ronald Gordon

Resigned
Monks Staithe, Princes RisboroughHP27 9AW
Born June 1940
Director
Appointed N/A
Resigned 31 Dec 2002

COWELL, Andrew Richard

Resigned
The Beechams, Milton KeynesMK17 0RX
Born April 1958
Director
Appointed 22 Feb 2008
Resigned 23 Jan 2009

DROSSAERT, Wilhelmus Maria Eugene, Dr

Resigned
Kingsmead Business Park, High WycombeHP11 1JU
Born June 1967
Director
Appointed 18 Sept 2009
Resigned 08 Jun 2015

FARRER, Kenneth Arthur

Resigned
7a Kings Oak Close, Princes RisboroughHP27 9LB
Born July 1944
Director
Appointed 02 Oct 1995
Resigned 05 Mar 2008

FRITH, Stephen Joseph

Resigned
20 Broadoaks, FerryhillDL17 9BW
Born April 1955
Director
Appointed 01 Jan 2003
Resigned 23 Jan 2009

GARRIONE, Giampaolo

Resigned
Via Degli Alerami 31, Lombardia
Born August 1942
Director
Appointed 01 Jan 1999
Resigned 18 Aug 1999

HEINSOO, Tiit

Resigned
635 Sierra Meadow Drive, CaliforniaFOREIGN
Born October 1938
Director
Appointed 23 Jul 1992
Resigned 23 Oct 1996

LEONARD, Matthew Stephen Michael

Resigned
6 Salisbury Court, MaidenheadSL6 2RS
Born January 1947
Director
Appointed 02 Oct 1995
Resigned 31 Dec 1998

MCAULAY, Ian James, Dr

Resigned
27 Westcliff Gardens, WarringtonWA4 5FQ
Born April 1965
Director
Appointed 01 Jan 2003
Resigned 12 Apr 2007

NADARAJAH, Arumugam

Resigned
Wellers, Streatley On Thames
Born January 1931
Director
Appointed N/A
Resigned 30 Sept 1992

NICKOLS, Adrian David

Resigned
The Crossways, DormanslandRH7 6PU
Born April 1960
Director
Appointed 02 May 2006
Resigned 24 Aug 2009

NOBLE, Ian Andrew

Resigned
Ryecroft Close, ReadingRG5 3BP
Born December 1957
Director
Appointed 01 Jan 2003
Resigned 31 Jan 2020

OSWELL, Michael Andrew

Resigned
Sandford Cottage Aston, AylesburyHP17 8LD
Born December 1947
Director
Appointed 02 Oct 1995
Resigned 18 Aug 1999

OSWELL, Michael Andrew

Resigned
120 Medallion HeightsFOREIGN
Born December 1947
Director
Appointed N/A
Resigned 30 Sept 1992

PIKE, Jonathan Richard

Resigned
Darlington Road, ManchesterM20 1JB
Born September 1969
Director
Appointed 22 Feb 2008
Resigned 12 Oct 2010

RICHARDSON, John

Resigned
43 Victoria Park RoadFOREIGN
Born May 1945
Director
Appointed N/A
Resigned 30 Sept 1992

SANDERSON, Garry John

Resigned
Temple Court, WarringtonWA3 6GD
Born November 1969
Director
Appointed 04 May 2012
Resigned 03 Sept 2014

SCHEFER, Catherine Margaret

Resigned
Lingley Green Avenue, WarringtonWA5 3UZ
Born January 1968
Director
Appointed 13 Oct 2010
Resigned 04 May 2012

SCHOFIELD, Robert James

Resigned
Two Stacks, FleetGU51 3EY
Born May 1946
Director
Appointed 19 Nov 1996
Resigned 30 Sept 2002

SCHOFIELD, Robert James

Resigned
Two Stacks, FleetGU51 3EY
Born May 1946
Director
Appointed N/A
Resigned 30 Sept 1992

SMITH, David Anthony

Resigned
Temple Court, Daten Avenue, WarringtonWA3 6GD
Born September 1963
Director
Appointed 18 Jun 2015
Resigned 03 Jun 2024

SOMERVILLE, John

Resigned
238 Jameson Court, CaliforniaFOREIGN
Born April 1940
Director
Appointed 23 Jul 1992
Resigned 01 Jul 1993

STAPLES, Kenneth Derek

Resigned
15 Middle Road, AylesburyHP21 7AD
Born October 1930
Director
Appointed N/A
Resigned 02 Oct 1995

Persons with significant control

1

Kelburn Court, WarringtonWA3 6UT

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Change Person Secretary Company With Change Date
19 March 2026
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
11 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2025
CS01Confirmation Statement
Second Filing Capital Allotment Shares
29 April 2025
RP04SH01RP04SH01
Capital Allotment Shares
31 March 2025
SH01Allotment of Shares
Capital Allotment Shares
6 January 2025
SH01Allotment of Shares
Change To A Person With Significant Control
15 November 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2024
TM01Termination of Director
Confirmation Statement With Updates
23 May 2024
CS01Confirmation Statement
Capital Allotment Shares
8 May 2024
SH01Allotment of Shares
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
8 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2023
CS01Confirmation Statement
Capital Allotment Shares
3 April 2023
SH01Allotment of Shares
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
26 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Second Filing Capital Allotment Shares
4 September 2020
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Capital Allotment Shares
20 December 2019
SH01Allotment of Shares
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 October 2018
MR04Satisfaction of Charge
Resolution
9 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 October 2018
CS01Confirmation Statement
Capital Allotment Shares
18 September 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
3 August 2018
TM02Termination of Secretary
Change To A Person With Significant Control
2 January 2018
PSC05Notification that PSC Information has been Withdrawn
Resolution
29 December 2017
RESOLUTIONSResolutions
Change Of Name Notice
29 December 2017
CONNOTConfirmation Statement Notification
Resolution
22 November 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2017
MR01Registration of a Charge
Confirmation Statement With Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
1 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 November 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Full
17 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Termination Director Company With Name
4 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 September 2011
AR01AR01
Accounts With Accounts Type Full
3 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 October 2010
AP01Appointment of Director
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
18 September 2009
288aAppointment of Director or Secretary
Legacy
24 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
3 October 2008
363aAnnual Return
Legacy
19 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288cChange of Particulars
Legacy
18 April 2008
288cChange of Particulars
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
3 December 2007
363aAnnual Return
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
20 April 2007
288bResignation of Director or Secretary
Legacy
20 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
17 November 2005
288cChange of Particulars
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
8 November 2005
363sAnnual Return (shuttle)
Legacy
15 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
6 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
11 February 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288aAppointment of Director or Secretary
Legacy
21 November 2002
363sAnnual Return (shuttle)
Legacy
21 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 September 2002
AAAnnual Accounts
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
17 November 2001
403aParticulars of Charge Subject to s859A
Legacy
7 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Certificate Change Of Name Company
25 June 2001
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
18 January 2001
AUDAUD
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
5 October 2000
363sAnnual Return (shuttle)
Legacy
7 August 2000
88(2)R88(2)R
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
288bResignation of Director or Secretary
Legacy
7 October 1999
363sAnnual Return (shuttle)
Legacy
15 July 1999
403aParticulars of Charge Subject to s859A
Legacy
24 January 1999
288aAppointment of Director or Secretary
Legacy
21 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1998
AAAnnual Accounts
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
244244
Resolution
8 September 1998
RESOLUTIONSResolutions
Legacy
8 January 1998
88(2)R88(2)R
Legacy
31 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
23 October 1997
288bResignation of Director or Secretary
Resolution
16 July 1997
RESOLUTIONSResolutions
Resolution
16 July 1997
RESOLUTIONSResolutions
Resolution
16 July 1997
RESOLUTIONSResolutions
Legacy
16 July 1997
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
20 June 1997
AAAnnual Accounts
Legacy
7 January 1997
225(1)225(1)
Legacy
26 November 1996
403aParticulars of Charge Subject to s859A
Legacy
26 November 1996
403aParticulars of Charge Subject to s859A
Legacy
26 November 1996
403aParticulars of Charge Subject to s859A
Legacy
14 November 1996
395Particulars of Mortgage or Charge
Legacy
20 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1996
AAAnnual Accounts
Legacy
17 April 1996
88(2)R88(2)R
Legacy
27 November 1995
288288
Legacy
20 November 1995
363sAnnual Return (shuttle)
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
8 November 1995
288288
Legacy
13 September 1995
288288
Accounts With Accounts Type Full
26 July 1995
AAAnnual Accounts
Resolution
19 July 1995
RESOLUTIONSResolutions
Resolution
19 July 1995
RESOLUTIONSResolutions
Legacy
19 July 1995
123Notice of Increase in Nominal Capital
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Memorandum Articles
17 May 1995
MEM/ARTSMEM/ARTS
Resolution
5 May 1995
RESOLUTIONSResolutions
Resolution
20 April 1995
RESOLUTIONSResolutions
Memorandum Articles
1 February 1995
MEM/ARTSMEM/ARTS
Resolution
1 February 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 November 1994
363sAnnual Return (shuttle)
Legacy
7 October 1994
288288
Accounts With Accounts Type Full
22 July 1994
AAAnnual Accounts
Legacy
21 October 1993
363sAnnual Return (shuttle)
Legacy
26 August 1993
288288
Resolution
2 March 1993
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 February 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
18 February 1993
AAAnnual Accounts
Accounts With Accounts Type Full
18 January 1993
AAAnnual Accounts
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
18 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
288288
Legacy
9 October 1992
363sAnnual Return (shuttle)
Legacy
9 October 1992
225(1)225(1)
Legacy
17 August 1992
403aParticulars of Charge Subject to s859A
Legacy
17 June 1992
395Particulars of Mortgage or Charge
Legacy
8 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Legacy
15 January 1992
363sAnnual Return (shuttle)
Legacy
18 April 1991
395Particulars of Mortgage or Charge
Legacy
28 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 1991
AAAnnual Accounts
Legacy
5 February 1991
363aAnnual Return
Legacy
4 July 1990
288288
Legacy
21 May 1990
288288
Legacy
17 April 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 January 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Legacy
28 November 1989
288288
Legacy
13 November 1989
288288
Legacy
9 August 1989
288288
Accounts With Accounts Type Full
11 May 1989
AAAnnual Accounts
Legacy
11 May 1989
363363
Legacy
19 April 1988
288288
Legacy
13 February 1988
363363
Accounts With Accounts Type Full
25 August 1987
AAAnnual Accounts
Certificate Change Of Name Company
8 May 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 July 1986
363363
Legacy
23 June 1986
288288
Accounts With Accounts Type Full
19 June 1986
AAAnnual Accounts
Incorporation Company
22 October 1974
NEWINCIncorporation