Background WavePink WaveYellow Wave

DENHOLM INDUSTRIAL SERVICES LIMITED (01189840)

DENHOLM INDUSTRIAL SERVICES LIMITED (01189840) is an active UK company. incorporated on 7 November 1974. with registered office in Yeovil. The company operates in the Construction sector, engaged in scaffold erection and 2 other business activities. DENHOLM INDUSTRIAL SERVICES LIMITED has been registered for 51 years. Current directors include BYRNE, Michael Anthony, COLLIER, James, DAVENPORT, Ross Malcolm and 8 others.

Company Number
01189840
Status
active
Type
ltd
Incorporated
7 November 1974
Age
51 years
Address
1 Barracks Close, Yeovil, BA22 8RN
Industry Sector
Construction
Business Activity
Scaffold erection
Directors
BYRNE, Michael Anthony, COLLIER, James, DAVENPORT, Ross Malcolm, HILL, Stephen Anthony, JENKINS, Stephen David, O'BRIEN, Damian Lee, PALMER, John Peter, SMITH, Andrew, THOMSON, Robert Craig, WADE, Paul Andrew, WHITE, Glen Richard
SIC Codes
43991, 43999, 77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DENHOLM INDUSTRIAL SERVICES LIMITED

DENHOLM INDUSTRIAL SERVICES LIMITED is an active company incorporated on 7 November 1974 with the registered office located in Yeovil. The company operates in the Construction sector, specifically engaged in scaffold erection and 2 other business activities. DENHOLM INDUSTRIAL SERVICES LIMITED was registered 51 years ago.(SIC: 43991, 43999, 77390)

Status

active

Active since 51 years ago

Company No

01189840

LTD Company

Age

51 Years

Incorporated 7 November 1974

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 2 October 2025 (6 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 1 July 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026

Previous Company Names

SCAFFOLD ERECTION SERVICES LIMITED
From: 10 January 1985To: 1 July 2022
WARD & TRUESDELL LIMITED
From: 7 November 1974To: 10 January 1985
Contact
Address

1 Barracks Close Lufton Trading Estate Yeovil, BA22 8RN,

Previous Addresses

221-225 Tyburn Road Erdington Birmingham West Midlands B24 8NB
From: 7 November 1974To: 1 July 2022
Timeline

38 key events • 1974 - 2025

Funding Officers Ownership
Company Founded
Nov 74
Director Joined
Dec 09
Director Left
Nov 10
Funding Round
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Funding Round
May 16
Director Left
Oct 16
Director Joined
Feb 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jun 18
Funding Round
Jan 19
Director Left
Dec 19
Director Left
Nov 20
Funding Round
Jan 21
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Jul 22
Funding Round
Dec 22
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
Jun 23
Director Joined
Jan 24
Director Joined
Jan 25
Director Left
Sept 25
5
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

DANIELS, Craig David George

Active
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 31 Dec 2020

BYRNE, Michael Anthony

Active
Barracks Close, YeovilBA22 8RN
Born December 1962
Director
Appointed 01 Jul 2022

COLLIER, James

Active
Barracks Close, YeovilBA22 8RN
Born August 1979
Director
Appointed 11 May 2023

DAVENPORT, Ross Malcolm

Active
Barracks Close, YeovilBA22 8RN
Born January 1987
Director
Appointed 01 Jul 2022

HILL, Stephen Anthony

Active
Barracks Close, YeovilBA22 8RN
Born September 1974
Director
Appointed 08 Feb 2017

JENKINS, Stephen David

Active
Woodside Crescent, GlasgowG3 7UL
Born June 1965
Director
Appointed 01 Jul 2022

O'BRIEN, Damian Lee

Active
Barracks Close, YeovilBA22 8RN
Born February 1981
Director
Appointed 01 Jul 2022

PALMER, John Peter

Active
Barracks Close, YeovilBA22 8RN
Born June 1988
Director
Appointed 01 Jan 2025

SMITH, Andrew

Active
Barracks Close, YeovilBA22 8RN
Born August 1963
Director
Appointed 25 Jan 2024

THOMSON, Robert Craig

Active
Barracks Close, YeovilBA22 8RN
Born July 1969
Director
Appointed 01 Jul 2022

WADE, Paul Andrew

Active
Barracks Close, YeovilBA22 8RN
Born March 1975
Director
Appointed 01 Jul 2022

WHITE, Glen Richard

Active
Barracks Close, YeovilBA22 8RN
Born April 1973
Director
Appointed 01 Jul 2022

HANSON, Gregory Albert

Resigned
Woodside Crescent, GlasgowG3 7UL
Secretary
Appointed 09 May 2016
Resigned 31 Dec 2020

WARD, Denise Bernadette

Resigned
Manor House, Sutton ColdfieldB73 6ER
Secretary
Appointed N/A
Resigned 30 Jul 1996

WARD, Joanne

Resigned
221-225 Tyburn Road, BirminghamB24 8NB
Secretary
Appointed 01 Feb 2001
Resigned 09 May 2016

WARD, Kevin Peter

Resigned
33 Vesey Road, Sutton ColdfieldB73 5NP
Secretary
Appointed 30 Jul 1996
Resigned 01 Feb 2001

BIRD, Leonard

Resigned
106 Swan Gardens, BirminghamB23 6QG
Born June 1947
Director
Appointed N/A
Resigned 18 Dec 2007

DAYMOND, Kevon Peter

Resigned
Barracks Close, YeovilBA22 8RN
Born October 1967
Director
Appointed 01 Jul 2022
Resigned 31 Dec 2022

HEFFERNAN, Philip

Resigned
Barracks Close, YeovilBA22 8RN
Born July 1959
Director
Appointed 19 Nov 2007
Resigned 01 Jul 2022

HIGSON, Deborah Ann

Resigned
26 Celandine Way, EveshamWR11 6LY
Born April 1965
Director
Appointed N/A
Resigned 06 Oct 2000

JENKINS, Stephen David

Resigned
Tyburn Road, BirminghamB24 8NB
Born June 1965
Director
Appointed 09 May 2016
Resigned 15 Jan 2018

MACLEHOSE, Benjamin Donald Robert

Resigned
The Aspect, LondonEC2A 1AS
Born February 1981
Director
Appointed 09 May 2016
Resigned 03 Dec 2019

MCILDUFF, Thomas

Resigned
Barracks Close, YeovilBA22 8RN
Born December 1960
Director
Appointed 09 Jun 2023
Resigned 30 Jun 2025

MILNER, Tex Eric

Resigned
Tyburn Road, BirminghamB24 8NB
Born August 1973
Director
Appointed 24 Jan 2018
Resigned 30 Apr 2023

MORE, John Paton Hamilton

Resigned
Polmont Road,, FalkirkFK2 9UZ
Born October 1961
Director
Appointed 09 May 2016
Resigned 18 Oct 2016

PRESTON, Simon Luke

Resigned
Woodside Crescent, GlasgowG3 7UL
Born October 1980
Director
Appointed 09 May 2016
Resigned 24 Nov 2020

SPRASON, Paul Thomas

Resigned
221-225 Tyburn Road, BirminghamB24 8NB
Born October 1954
Director
Appointed 01 May 2008
Resigned 15 Dec 2017

WARD, David Noel

Resigned
Manor House, Sutton ColdfieldB73 6ER
Born July 1966
Director
Appointed N/A
Resigned 10 Oct 1996

WARD, Denise Bernadette

Resigned
8 Oakhurst, Sutton ColdfieldB74 2PL
Born November 1963
Director
Appointed 31 Jul 1996
Resigned 06 Oct 2000

WARD, Denise Bernadette

Resigned
Manor House, Sutton ColdfieldB73 6ER
Born November 1963
Director
Appointed N/A
Resigned 30 Jul 1996

WARD, Joanne

Resigned
221-225 Tyburn Road, BirminghamB24 8NB
Born July 1968
Director
Appointed 17 Dec 2009
Resigned 09 May 2016

WARD, Kevin Peter

Resigned
Tyburn Road, BirminghamB24 8NB
Born June 1968
Director
Appointed 09 May 2016
Resigned 30 May 2018

WARD, Kevin Peter

Resigned
33 Vesey Road, Sutton ColdfieldB73 5NP
Born June 1968
Director
Appointed N/A
Resigned 26 Nov 2010

WARD, Kieran

Resigned
73 Moorfield Drive, Sutton ColdfieldB73 5LQ
Born February 1977
Director
Appointed 10 Oct 1996
Resigned 06 Oct 2000

WARD, Shirley Clare

Resigned
Manor House, Sutton ColdfieldB73 6ER
Born May 1942
Director
Appointed N/A
Resigned 31 Jul 1996

Persons with significant control

3

1 Active
2 Ceased
The Aspect, LondonEC2A 1AS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 May 2016

Mr Kevin Peter Ward

Ceased
Tyburn Road, BirminghamB24 8NB
Born June 1968

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 09 May 2016

Mrs Joanne Ward

Ceased
Tyburn Road, BirminghamB24 8NB
Born July 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 09 May 2016
Fundings
Financials
Latest Activities

Filing History

198

Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 May 2023
TM01Termination of Director
Capital Allotment Shares
19 December 2022
SH01Allotment of Shares
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Accounts With Accounts Type Small
3 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Certificate Change Of Name Company
1 July 2022
CERTNMCertificate of Incorporation on Change of Name
Resolution
1 July 2022
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
6 January 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 January 2021
TM02Termination of Secretary
Capital Allotment Shares
6 January 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Capital Allotment Shares
10 January 2019
SH01Allotment of Shares
Resolution
9 January 2019
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 January 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Small
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
15 June 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2018
TM01Termination of Director
Accounts With Accounts Type Small
21 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
29 August 2017
CH01Change of Director Details
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 November 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Capital Allotment Shares
20 May 2016
SH01Allotment of Shares
Resolution
19 May 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 May 2016
AP03Appointment of Secretary
Capital Allotment Shares
10 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Small
23 July 2015
AAAnnual Accounts
Accounts With Accounts Type Small
22 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Accounts With Accounts Type Small
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 September 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Move Registers To Registered Office Company
11 September 2012
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2011
AR01AR01
Change Person Director Company With Change Date
13 September 2011
CH01Change of Director Details
Accounts With Accounts Type Small
12 September 2011
AAAnnual Accounts
Termination Director Company With Name
29 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Move Registers To Sail Company
16 September 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Change Sail Address Company
16 September 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
25 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2009
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Legacy
16 October 2009
353353
Accounts With Accounts Type Small
14 September 2009
AAAnnual Accounts
Accounts With Accounts Type Small
3 October 2008
AAAnnual Accounts
Legacy
15 September 2008
363sAnnual Return (shuttle)
Legacy
30 May 2008
288aAppointment of Director or Secretary
Legacy
21 January 2008
288bResignation of Director or Secretary
Resolution
3 January 2008
RESOLUTIONSResolutions
Resolution
3 January 2008
RESOLUTIONSResolutions
Resolution
3 January 2008
RESOLUTIONSResolutions
Resolution
3 January 2008
RESOLUTIONSResolutions
Legacy
21 December 2007
288aAppointment of Director or Secretary
Legacy
21 December 2007
122122
Resolution
21 December 2007
RESOLUTIONSResolutions
Resolution
21 December 2007
RESOLUTIONSResolutions
Resolution
21 December 2007
RESOLUTIONSResolutions
Resolution
21 December 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 October 2007
AAAnnual Accounts
Legacy
13 September 2007
363aAnnual Return
Legacy
29 May 2007
169169
Accounts With Accounts Type Small
22 November 2006
AAAnnual Accounts
Legacy
4 September 2006
363aAnnual Return
Legacy
4 September 2006
288cChange of Particulars
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 August 2005
AAAnnual Accounts
Accounts With Accounts Type Small
9 September 2004
AAAnnual Accounts
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
21 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 September 2003
AAAnnual Accounts
Memorandum Articles
23 May 2003
MEM/ARTSMEM/ARTS
Resolution
22 May 2003
RESOLUTIONSResolutions
Resolution
22 May 2003
RESOLUTIONSResolutions
Resolution
22 May 2003
RESOLUTIONSResolutions
Auditors Resignation Company
31 December 2002
AUDAUD
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2002
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 2001
AAAnnual Accounts
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
8 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 November 2000
AAAnnual Accounts
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
23 October 2000
288bResignation of Director or Secretary
Legacy
22 August 2000
363sAnnual Return (shuttle)
Legacy
24 November 1999
403aParticulars of Charge Subject to s859A
Legacy
17 September 1999
288aAppointment of Director or Secretary
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 1999
AAAnnual Accounts
Legacy
20 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1998
AAAnnual Accounts
Accounts With Accounts Type Small
21 January 1998
AAAnnual Accounts
Legacy
13 October 1997
363sAnnual Return (shuttle)
Memorandum Articles
18 April 1997
MEM/ARTSMEM/ARTS
Resolution
18 April 1997
RESOLUTIONSResolutions
Legacy
4 November 1996
288aAppointment of Director or Secretary
Legacy
4 November 1996
288bResignation of Director or Secretary
Legacy
18 September 1996
363sAnnual Return (shuttle)
Memorandum Articles
22 August 1996
MEM/ARTSMEM/ARTS
Legacy
22 August 1996
122122
Resolution
22 August 1996
RESOLUTIONSResolutions
Resolution
22 August 1996
RESOLUTIONSResolutions
Resolution
22 August 1996
RESOLUTIONSResolutions
Resolution
22 August 1996
RESOLUTIONSResolutions
Resolution
22 August 1996
RESOLUTIONSResolutions
Legacy
22 August 1996
169169
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Legacy
18 August 1996
288288
Accounts With Accounts Type Small
8 August 1996
AAAnnual Accounts
Legacy
7 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 October 1995
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Legacy
5 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 August 1994
AAAnnual Accounts
Accounts With Accounts Type Small
29 September 1993
AAAnnual Accounts
Legacy
15 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 September 1992
AAAnnual Accounts
Legacy
8 September 1992
363sAnnual Return (shuttle)
Legacy
20 August 1992
288288
Legacy
9 September 1991
363b363b
Accounts With Accounts Type Small
29 July 1991
AAAnnual Accounts
Accounts With Accounts Type Small
7 December 1990
AAAnnual Accounts
Legacy
7 December 1990
363363
Legacy
6 July 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
30 August 1989
AAAnnual Accounts
Legacy
30 August 1989
363363
Legacy
17 August 1989
288288
Legacy
4 November 1988
288288
Accounts With Accounts Type Small
21 September 1988
AAAnnual Accounts
Legacy
21 September 1988
363363
Legacy
8 June 1988
287Change of Registered Office
Legacy
27 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 July 1987
AAAnnual Accounts
Legacy
30 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
12 August 1986
AAAnnual Accounts
Legacy
12 August 1986
363363
Legacy
24 June 1986
288288
Incorporation Company
7 November 1974
NEWINCIncorporation