Background WavePink WaveYellow Wave

BP MARINE LIMITED (01214291)

BP MARINE LIMITED (01214291) is an active UK company. incorporated on 29 May 1975. with registered office in Middlesex. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719). BP MARINE LIMITED has been registered for 50 years. Current directors include KASHYAP, Shalini, PUZANOVA, Anna.

Company Number
01214291
Status
active
Type
ltd
Incorporated
29 May 1975
Age
50 years
Address
Chertsey Road, Middlesex, TW16 7BP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
KASHYAP, Shalini, PUZANOVA, Anna
SIC Codes
46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BP MARINE LIMITED

BP MARINE LIMITED is an active company incorporated on 29 May 1975 with the registered office located in Middlesex. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719). BP MARINE LIMITED was registered 50 years ago.(SIC: 46719)

Status

active

Active since 50 years ago

Company No

01214291

LTD Company

Age

50 Years

Incorporated 29 May 1975

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 3 October 2025 (5 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

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

BP CHEMICALS SERVICES LIMITED
From: 28 February 1984To: 28 July 1988
BP SOUTHERN AFRICA HOLDINGS LIMITED
From: 29 May 1975To: 28 February 1984
Contact
Address

Chertsey Road Sunbury On Thames Middlesex, TW16 7BP,

Timeline

40 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
May 75
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Mar 11
Director Joined
Jun 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Nov 17
Director Joined
Nov 17
Director Left
Aug 18
Director Joined
Sept 18
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
May 19
Director Joined
May 19
Director Left
May 19
Director Left
May 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Sept 20
Director Joined
Sept 20
Owner Exit
Jan 21
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 24
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
May 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
0
Funding
38
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SUNBURY SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Jul 2010

KASHYAP, Shalini

Active
Chertsey Road, MiddlesexTW16 7BP
Born September 1979
Director
Appointed 01 Jun 2025

PUZANOVA, Anna

Active
Chertsey Road, MiddlesexTW16 7BP
Born August 1981
Director
Appointed 22 May 2025

DANIELS, Stuart Antony

Resigned
34 Butts End, Hemel HempsteadHP1 3JH
Secretary
Appointed 01 Oct 2003
Resigned 01 Aug 2004

PEEVOR, Brian

Resigned
12 Deans Meadow, BerkhamstedHP4 1RW
Secretary
Appointed 09 Feb 1994
Resigned 31 Aug 1997

THOMAS, Andrea Margaret

Resigned
Oakview, Croxley GreenWD3 3HN
Secretary
Appointed 01 Sept 1997
Resigned 01 Oct 2003

WRIGHT, Rebecca Jayne

Resigned
Chertsey Road, MiddlesexTW16 7BP
Secretary
Appointed 01 Aug 2004
Resigned 30 Jun 2010

YOUNG, Gillian Elizabeth

Resigned
132 Copperfields, BasildonSS15 5RZ
Secretary
Appointed N/A
Resigned 09 Feb 1994

ANDERSEN, Jens Jacob

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born September 1970
Director
Appointed 10 Feb 2016
Resigned 01 May 2019

BALDRY, David Andrew James

Resigned
New Road, WantageOX12 9PG
Born June 1955
Director
Appointed 30 Dec 2002
Resigned 01 May 2004

BAUDRY, Frederic Jean

Resigned
Sheerwater Farm Cottage, West ByfleetKT14 6AB
Born August 1965
Director
Appointed 15 Sept 2006
Resigned 18 Mar 2009

BOULANDET, Mathieu Antoine

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born August 1982
Director
Appointed 15 Oct 2024
Resigned 06 Jan 2025

BOURNE, Gregory David

Resigned
90 Busbridge Lane, GodalmingGU7 1QH
Born November 1948
Director
Appointed N/A
Resigned 01 Oct 1992

BRAND, Marcia Anne

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born March 1960
Director
Appointed 01 Apr 2014
Resigned 01 Apr 2015

CAREY, John Joseph

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born August 1962
Director
Appointed 01 Jun 2010
Resigned 01 Apr 2014

CHAPPELL, Paul Anthony

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born May 1961
Director
Appointed 15 Mar 2011
Resigned 31 Oct 2015

COLEMAN, David

Resigned
Woodlands Temple Way, SloughSL2 3HE
Born September 1957
Director
Appointed 16 Dec 1996
Resigned 01 Mar 1999

CONSIDINE, Anthony Talbot Heffernan James

Resigned
Alderbourne, BucksSL2 3EN
Born April 1954
Director
Appointed 01 Dec 1997
Resigned 01 Dec 2002

DAVIS, Paul Trevor

Resigned
The Quarry 61 Fox Dene, GodalmingGU7 1YG
Born March 1947
Director
Appointed 01 Oct 1992
Resigned 22 Jan 1998

GOOSEY, David Charles, Mr.

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born December 1962
Director
Appointed 01 Nov 2012
Resigned 01 Apr 2015

GRIFFIN, Rita Elizabeth

Resigned
15 Blenheim Road, LondonNW8 0LU
Born March 1963
Director
Appointed 01 Feb 2007
Resigned 16 Mar 2009

HIGHAM, Cassandra, Dr

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born March 1979
Director
Appointed 21 Sept 2020
Resigned 01 Jun 2025

JAMES, Kevin Lee

Resigned
Rushtons, CobhamKT11 2RR
Born December 1957
Director
Appointed 01 Dec 2002
Resigned 15 Sept 2006

KEOGH, Mark William

Resigned
Norfolk House 28 Kidmore Road, ReadingRG4 7LU
Born August 1961
Director
Appointed 30 Dec 2000
Resigned 30 Dec 2002

MIFSUD, Mario

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born February 1969
Director
Appointed 30 Jun 2022
Resigned 27 May 2024

MUTCHELL, Robert David

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born January 1974
Director
Appointed 11 Sept 2018
Resigned 01 May 2019

ODOGWU, Daniel Chukumah, Mr.

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born January 1966
Director
Appointed 01 Nov 2017
Resigned 31 Dec 2018

PORTER, Alan John

Resigned
2 Harefield Rise, CambridgeCB1 6LS
Born October 1946
Director
Appointed N/A
Resigned 16 Dec 1996

POSADA, Felipe

Resigned
Flat 3 3 Wetherby Gardens, LondonSW5 0JN
Born October 1966
Director
Appointed 01 Mar 1999
Resigned 30 Dec 2000

RATAJ, Sue Hodel

Resigned
38 St Stephens Gardens, TwickenhamTW1 2LS
Born January 1957
Director
Appointed 15 Sept 2006
Resigned 01 Feb 2007

READING, Gary Edward

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born November 1972
Director
Appointed 01 May 2019
Resigned 01 Jun 2025

RIGAS, Athanasios

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born September 1967
Director
Appointed 01 May 2019
Resigned 30 Jun 2022

RYDER, Fiona Victoria, Mrs.

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born January 1975
Director
Appointed 31 Oct 2015
Resigned 01 Aug 2018

TAVARES, Jorge Manuel Da Silva

Resigned
6 Landsdowne Close, LondonSW20
Born October 1941
Director
Appointed N/A
Resigned 31 May 1993

TEDESCO, Luigi

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born January 1968
Director
Appointed 25 Mar 2009
Resigned 31 Oct 2012

Persons with significant control

2

1 Active
1 Ceased
Whitchurch Hill, PangbourneRG8 7QR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2020
Sunbury On ThamesTW16 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Dec 2020
Fundings
Financials
Latest Activities

Filing History

228

Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Legacy
29 November 2024
ANNOTATIONANNOTATION
Appoint Person Director Company With Name Date
17 October 2024
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 July 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Statement Of Companys Objects
18 July 2019
CC04CC04
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2019
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
13 December 2018
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Appoint Person Director Company With Name
10 April 2014
AP01Appointment of Director
Termination Director Company With Name
9 April 2014
TM01Termination of Director
Change Person Director Company With Change Date
23 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 August 2011
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Appoint Person Director Company With Name
15 March 2011
AP01Appointment of Director
Resolution
22 December 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Termination Secretary Company
5 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
7 September 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
1 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company
30 June 2010
TM02Termination of Secretary
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
16 September 2009
AAAnnual Accounts
Legacy
21 August 2009
288aAppointment of Director or Secretary
Legacy
7 May 2009
363aAnnual Return
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 September 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Memorandum Articles
15 October 2007
MEM/ARTSMEM/ARTS
Resolution
15 October 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 September 2007
AAAnnual Accounts
Legacy
22 August 2007
288cChange of Particulars
Legacy
9 July 2007
363aAnnual Return
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
363aAnnual Return
Legacy
13 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
31 October 2006
88(2)R88(2)R
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
363aAnnual Return
Legacy
17 May 2006
288cChange of Particulars
Legacy
15 November 2005
88(2)R88(2)R
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
8 June 2005
363aAnnual Return
Legacy
11 November 2004
88(2)R88(2)R
Legacy
11 November 2004
123Notice of Increase in Nominal Capital
Resolution
11 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 November 2004
AAAnnual Accounts
Legacy
23 September 2004
288cChange of Particulars
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Memorandum Articles
16 July 2004
MEM/ARTSMEM/ARTS
Resolution
16 July 2004
RESOLUTIONSResolutions
Legacy
22 June 2004
363aAnnual Return
Legacy
5 May 2004
288bResignation of Director or Secretary
Legacy
5 May 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288cChange of Particulars
Legacy
13 March 2004
288cChange of Particulars
Legacy
16 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
244244
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
10 June 2003
363aAnnual Return
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Legacy
13 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 August 2002
AAAnnual Accounts
Legacy
22 May 2002
363aAnnual Return
Accounts With Accounts Type Full
11 January 2002
AAAnnual Accounts
Legacy
25 October 2001
244244
Legacy
13 June 2001
363aAnnual Return
Legacy
25 January 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
26 October 2000
244244
Resolution
5 September 2000
RESOLUTIONSResolutions
Legacy
19 June 2000
363aAnnual Return
Legacy
7 June 2000
288cChange of Particulars
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Resolution
14 July 1999
RESOLUTIONSResolutions
Legacy
18 June 1999
363aAnnual Return
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
23 February 1999
288cChange of Particulars
Legacy
23 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 1998
AAAnnual Accounts
Legacy
12 June 1998
363aAnnual Return
Legacy
25 January 1998
288bResignation of Director or Secretary
Legacy
21 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 1997
AAAnnual Accounts
Legacy
11 September 1997
288bResignation of Director or Secretary
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
363aAnnual Return
Legacy
26 June 1997
287Change of Registered Office
Legacy
5 February 1997
288bResignation of Director or Secretary
Legacy
5 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
23 June 1996
363x363x
Legacy
23 June 1996
363(353)363(353)
Legacy
23 June 1996
363(190)363(190)
Legacy
23 June 1996
288288
Accounts With Accounts Type Full
7 September 1995
AAAnnual Accounts
Legacy
8 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 September 1994
287Change of Registered Office
Accounts With Accounts Type Full
15 September 1994
AAAnnual Accounts
Legacy
6 June 1994
363x363x
Legacy
27 February 1994
288288
Accounts With Accounts Type Full
3 September 1993
AAAnnual Accounts
Legacy
22 June 1993
363x363x
Legacy
16 June 1993
288288
Legacy
18 February 1993
288288
Accounts With Accounts Type Full
30 September 1992
AAAnnual Accounts
Resolution
17 September 1992
RESOLUTIONSResolutions
Resolution
17 September 1992
RESOLUTIONSResolutions
Resolution
17 September 1992
RESOLUTIONSResolutions
Resolution
17 September 1992
RESOLUTIONSResolutions
Resolution
17 September 1992
RESOLUTIONSResolutions
Legacy
10 August 1992
363x363x
Legacy
8 July 1992
288288
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
1 October 1991
363x363x
Legacy
24 January 1991
287Change of Registered Office
Legacy
3 December 1990
363363
Accounts With Accounts Type Full
13 November 1990
AAAnnual Accounts
Legacy
10 October 1990
242242
Legacy
16 July 1990
288288
Legacy
21 May 1990
288288
Legacy
9 March 1990
288288
Accounts With Accounts Type Full
3 January 1990
AAAnnual Accounts
Legacy
3 January 1990
363363
Accounts With Made Up Date
21 December 1989
AAAnnual Accounts
Legacy
31 October 1989
242242
Legacy
7 August 1989
288288
Legacy
6 April 1989
288288
Legacy
6 April 1989
288288
Legacy
30 August 1988
288288
Legacy
22 August 1988
288288
Legacy
22 August 1988
288288
Legacy
16 August 1988
288288
Legacy
10 August 1988
363363
Certificate Change Of Name Company
27 July 1988
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 July 1988
RESOLUTIONSResolutions
Legacy
20 July 1988
288288
Accounts With Made Up Date
15 July 1988
AAAnnual Accounts
Accounts With Made Up Date
14 May 1987
AAAnnual Accounts
Legacy
13 May 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 June 1986
363363
Legacy
12 June 1986
288288
Accounts With Accounts Type Dormant
31 May 1986
AAAnnual Accounts
Certificate Change Of Name Company
28 February 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 May 1975
NEWINCIncorporation
Miscellaneous
29 May 1975
MISCMISC