Background WavePink WaveYellow Wave

INCHCAPE CORPORATE SERVICES LIMITED (01235709)

INCHCAPE CORPORATE SERVICES LIMITED (01235709) is an active UK company. incorporated on 1 December 1975. with registered office in 22 A St James's Square. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INCHCAPE CORPORATE SERVICES LIMITED has been registered for 50 years. Current directors include FOSTER-KEMP, Charles William, KOTHARI, Rajvi, WATERHOUSE, Tamsin.

Company Number
01235709
Status
active
Type
ltd
Incorporated
1 December 1975
Age
50 years
Address
22 A St James's Square, SW1Y 5LP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
FOSTER-KEMP, Charles William, KOTHARI, Rajvi, WATERHOUSE, Tamsin
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCHCAPE CORPORATE SERVICES LIMITED

INCHCAPE CORPORATE SERVICES LIMITED is an active company incorporated on 1 December 1975 with the registered office located in 22 A St James's Square. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INCHCAPE CORPORATE SERVICES LIMITED was registered 50 years ago.(SIC: 70100)

Status

active

Active since 50 years ago

Company No

01235709

LTD Company

Age

50 Years

Incorporated 1 December 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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 15 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 29 March 2027
For period ending 15 March 2027

Previous Company Names

ST. JAMES'S CORPORATE SERVICES LIMITED
From: 14 June 1989To: 1 March 1993
GRAY DAWES LIMITED
From: 3 April 1984To: 14 June 1989
INCHCAPE MERCANTILE LIMITED
From: 31 December 1976To: 3 April 1984
DODWELL (UNITED KINGDOM) LIMITED
From: 1 December 1975To: 31 December 1976
Contact
Address

22 A St James's Square London , SW1Y 5LP,

Timeline

36 key events • 1975 - 2026

Funding Officers Ownership
Company Founded
Nov 75
Director Left
Jul 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Aug 12
Director Left
Aug 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Nov 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 15
Director Joined
May 15
Director Left
May 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Apr 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Jan 20
Director Left
Feb 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Jan 21
Director Left
Jun 22
Director Left
May 23
Director Joined
May 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Mar 26
1
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WATERHOUSE, Tamsin

Active
22 A St James's SquareSW1Y 5LP
Secretary
Appointed 23 Apr 2008

FOSTER-KEMP, Charles William

Active
22 A St James's SquareSW1Y 5LP
Born November 1972
Director
Appointed 18 Mar 2026

KOTHARI, Rajvi

Active
22 A St James's SquareSW1Y 5LP
Born March 1986
Director
Appointed 02 Apr 2025

WATERHOUSE, Tamsin

Active
22 A St James's SquareSW1Y 5LP
Born March 1973
Director
Appointed 23 Apr 2008

CASSON, Julia Margaret

Resigned
7 Palmerston House, LondonN1 7EE
Secretary
Appointed N/A
Resigned 30 Jun 1999

FIELDING, Kelly

Resigned
6 Friars Stile Place, RichmondTW10 6NL
Secretary
Appointed 19 Oct 1999
Resigned 23 Apr 2008

WILLIAMS, Roy Charles

Resigned
16 Colcokes Road, BansteadSM7 2EW
Secretary
Appointed 30 Jun 1999
Resigned 19 Oct 1999

BOWERS, Michael Jonathan

Resigned
22 A St James's SquareSW1Y 5LP
Born October 1967
Director
Appointed 05 Feb 2016
Resigned 01 Apr 2025

BROOKS, Amanda

Resigned
Herons, OngarCM5 0RQ
Born May 1965
Director
Appointed 30 Jun 1999
Resigned 31 Mar 2007

BROOKS, Paul Timothy Coleman

Resigned
Woodlands Root Hill Lane, BetchworthRH3 7AT
Born October 1953
Director
Appointed 12 May 1995
Resigned 06 Jun 1995

BULL, Barry Robert

Resigned
32 Haven Gardens, CrawleyRH10 4UD
Born May 1946
Director
Appointed N/A
Resigned 31 May 1995

BUTCHER, Dale Francis

Resigned
27 Elm Close, AmershamHP6 5DD
Born December 1955
Director
Appointed 02 May 2001
Resigned 30 Jun 2011

CHAPMAN, Penelope Claire

Resigned
15 Chimney Court Brewhouse Lane, LondonE1W 2NU
Born September 1967
Director
Appointed 01 Jun 2007
Resigned 31 Jul 2012

CLARKE, Alison Jane

Resigned
22 A St James's SquareSW1Y 5LP
Born May 1967
Director
Appointed 05 Feb 2016
Resigned 18 Jun 2018

DALE, Thomas Andrew

Resigned
22 A St James's SquareSW1Y 5LP
Born April 1986
Director
Appointed 04 Jul 2019
Resigned 29 Jan 2020

DAVIES, Christopher Mark

Resigned
22 A St James's SquareSW1Y 5LP
Born March 1970
Director
Appointed 06 Jan 2014
Resigned 21 Apr 2017

DINSDALE, Christian Edward Peter

Resigned
22 A St James's SquareSW1Y 5LP
Born October 1977
Director
Appointed 17 May 2024
Resigned 31 Dec 2025

DUCKWORTH, Charles

Resigned
Flat 4, 12 Lewin Road, LondonSW16 6JR
Born November 1958
Director
Appointed 30 Sept 1997
Resigned 10 Mar 1999

FIELDING, Kelly

Resigned
6 Friars Stile Place, RichmondTW10 6NL
Born October 1956
Director
Appointed 16 Aug 2007
Resigned 23 Apr 2008

FIELDING, Kelly

Resigned
6 Friars Stile Place, RichmondTW10 6NL
Born October 1956
Director
Appointed 11 Aug 2000
Resigned 09 Oct 2000

GEORGE, Tony

Resigned
22 A St James's SquareSW1Y 5LP
Born August 1964
Director
Appointed 01 Feb 2007
Resigned 14 May 2015

GREENWOOD, Jonathan Hartley

Resigned
22 A St James's SquareSW1Y 5LP
Born January 1971
Director
Appointed 14 May 2015
Resigned 31 Dec 2025

HOLOVENKO, Ulyana

Resigned
Apt. 3, Building 6, Moscow
Born December 1970
Director
Appointed 18 Dec 2007
Resigned 16 Feb 2009

JAMES, Paul Anthony

Resigned
22 A St James's SquareSW1Y 5LP
Born February 1967
Director
Appointed 01 Oct 2011
Resigned 03 Jan 2014

JAMES, Richard David

Resigned
41 Braeside, BeckenhamBR3 1ST
Born June 1964
Director
Appointed 11 Dec 1996
Resigned 02 May 1997

JEARY, Anton Clive

Resigned
22 A St James's SquareSW1Y 5LP
Born May 1957
Director
Appointed 14 Jul 2008
Resigned 04 Jul 2019

KING, Stephen John

Resigned
1 Lancaster Mews, RichmondTW10 6RG
Born May 1949
Director
Appointed N/A
Resigned 07 Sept 1993

LEWIS, Adrian John

Resigned
22 A St James's SquareSW1Y 5LP
Born June 1979
Director
Appointed 31 Oct 2020
Resigned 24 May 2023

LONG, James Martin

Resigned
78 Kings Road, RichmondTW10 6EE
Born August 1955
Director
Appointed N/A
Resigned 30 Sept 1997

MALLET, Bertrand

Resigned
22 A St James's SquareSW1Y 5LP
Born August 1972
Director
Appointed 19 Oct 2015
Resigned 29 Jan 2021

MARSH, Adrian Ross Thomas

Resigned
"The Frog Pit" 1 Alexandra Mews, WatfordWD1 3QY
Born June 1966
Director
Appointed 21 Jul 1997
Resigned 30 Jun 1999

MECKLENBURGH, Kathryn Isabel, Dr

Resigned
22 A St James's SquareSW1Y 5LP
Born May 1973
Director
Appointed 18 Jun 2018
Resigned 31 Oct 2020

MILLIKEN, Katherine Jane

Resigned
22 A St James's SquareSW1Y 5LP
Born April 1973
Director
Appointed 31 Jul 2012
Resigned 10 Jan 2013

PARKER, Christopher Frank

Resigned
67 St Peter's Avenue, ReadingRG4 7DP
Born April 1959
Director
Appointed 18 Oct 1999
Resigned 31 Jan 2013

PHILLIPS, Alison Barbara

Resigned
1 Rhymers Gate, HuntingdonPE28 2JR
Born June 1964
Director
Appointed 27 Jun 2007
Resigned 18 Dec 2014

Persons with significant control

1

St James's Square, LondonSW1Y 5LP

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
Fundings
Financials
Latest Activities

Filing History

236

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
1 October 2025
GUARANTEE2GUARANTEE2
Legacy
1 October 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
3 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 October 2024
AAAnnual Accounts
Legacy
21 October 2024
PARENT_ACCPARENT_ACC
Legacy
21 October 2024
AGREEMENT2AGREEMENT2
Legacy
21 October 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Confirmation Statement With Updates
6 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2020
TM01Termination of Director
Resolution
10 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
8 January 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
30 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 December 2019
CH01Change of Director Details
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 June 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
14 July 2017
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Change Person Director Company With Change Date
22 March 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Termination Director Company With Name Termination Date
2 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2014
AR01AR01
Termination Director Company With Name
11 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
11 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Change Person Director Company With Change Date
25 September 2013
CH01Change of Director Details
Accounts With Accounts Type Full
12 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2012
CH01Change of Director Details
Appoint Person Director Company With Name
8 August 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 April 2012
AR01AR01
Appoint Person Director Company With Name
4 October 2011
AP01Appointment of Director
Termination Director Company With Name
4 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
8 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2011
CH01Change of Director Details
Termination Director Company With Name
5 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
20 March 2009
363aAnnual Return
Legacy
19 March 2009
288bResignation of Director or Secretary
Resolution
29 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 September 2008
AAAnnual Accounts
Resolution
31 July 2008
RESOLUTIONSResolutions
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
288bResignation of Director or Secretary
Legacy
23 April 2008
288aAppointment of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Legacy
19 March 2008
288cChange of Particulars
Legacy
25 January 2008
88(2)R88(2)R
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
1 November 2007
288bResignation of Director or Secretary
Legacy
16 August 2007
288aAppointment of Director or Secretary
Legacy
13 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
363aAnnual Return
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
5 April 2006
363aAnnual Return
Accounts With Accounts Type Full
3 June 2005
AAAnnual Accounts
Legacy
22 March 2005
363sAnnual Return (shuttle)
Legacy
1 March 2005
288cChange of Particulars
Accounts With Accounts Type Full
15 May 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
18 November 2003
AUDAUD
Accounts With Accounts Type Full
6 August 2003
AAAnnual Accounts
Legacy
14 April 2003
288aAppointment of Director or Secretary
Legacy
24 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 June 2002
AAAnnual Accounts
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
25 March 2002
363aAnnual Return
Legacy
25 September 2001
287Change of Registered Office
Legacy
21 September 2001
288cChange of Particulars
Legacy
7 September 2001
287Change of Registered Office
Accounts With Accounts Type Full
21 June 2001
AAAnnual Accounts
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
288cChange of Particulars
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
13 October 2000
288bResignation of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
18 August 2000
288aAppointment of Director or Secretary
Legacy
21 July 2000
287Change of Registered Office
Accounts With Accounts Type Full
7 July 2000
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
22 October 1999
288bResignation of Director or Secretary
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 August 1999
AAAnnual Accounts
Legacy
8 April 1999
363aAnnual Return
Legacy
8 April 1999
288cChange of Particulars
Auditors Resignation Company
26 August 1998
AUDAUD
Accounts With Accounts Type Full
23 June 1998
AAAnnual Accounts
Legacy
24 March 1998
363aAnnual Return
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
17 October 1997
288aAppointment of Director or Secretary
Legacy
17 October 1997
288bResignation of Director or Secretary
Legacy
26 August 1997
244244
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288cChange of Particulars
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
363sAnnual Return (shuttle)
Legacy
2 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 August 1996
AAAnnual Accounts
Resolution
21 August 1996
RESOLUTIONSResolutions
Legacy
10 July 1996
287Change of Registered Office
Statement Of Affairs
23 June 1996
SASA
Legacy
23 June 1996
88(2)O88(2)O
Memorandum Articles
13 June 1996
MEM/ARTSMEM/ARTS
Legacy
7 June 1996
88(2)P88(2)P
Resolution
6 June 1996
RESOLUTIONSResolutions
Legacy
6 June 1996
123Notice of Increase in Nominal Capital
Resolution
6 June 1996
RESOLUTIONSResolutions
Legacy
6 June 1996
123Notice of Increase in Nominal Capital
Legacy
25 March 1996
363aAnnual Return
Legacy
25 March 1996
288288
Legacy
23 June 1995
288288
Legacy
7 June 1995
288288
Accounts With Accounts Type Full
16 May 1995
AAAnnual Accounts
Legacy
16 May 1995
288288
Legacy
4 April 1995
363x363x
Legacy
28 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
19 April 1994
AAAnnual Accounts
Legacy
31 March 1994
363x363x
Legacy
3 February 1994
288288
Legacy
25 October 1993
288288
Legacy
16 September 1993
288288
Accounts With Accounts Type Dormant
18 June 1993
AAAnnual Accounts
Legacy
31 March 1993
363x363x
Certificate Change Of Name Company
26 February 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
7 April 1992
AAAnnual Accounts
Legacy
7 April 1992
363x363x
Legacy
22 May 1991
363x363x
Accounts With Accounts Type Dormant
21 May 1991
AAAnnual Accounts
Memorandum Articles
3 April 1991
MEM/ARTSMEM/ARTS
Resolution
3 April 1991
RESOLUTIONSResolutions
Resolution
3 April 1991
RESOLUTIONSResolutions
Resolution
3 April 1991
RESOLUTIONSResolutions
Resolution
3 April 1991
RESOLUTIONSResolutions
Resolution
3 April 1991
RESOLUTIONSResolutions
Resolution
3 April 1991
RESOLUTIONSResolutions
Legacy
30 August 1990
288288
Accounts With Accounts Type Dormant
17 May 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Legacy
12 January 1990
288288
Legacy
1 December 1989
288288
Legacy
29 November 1989
288288
Accounts With Accounts Type Dormant
13 July 1989
AAAnnual Accounts
Resolution
13 July 1989
RESOLUTIONSResolutions
Legacy
26 June 1989
363363
Certificate Change Of Name Company
13 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 March 1989
288288
Legacy
16 February 1989
288288
Legacy
17 January 1989
287Change of Registered Office
Legacy
15 December 1988
155(6)b155(6)b
Legacy
15 December 1988
155(6)a155(6)a
Legacy
17 October 1988
288288
Legacy
17 October 1988
288288
Legacy
22 July 1988
288288
Legacy
22 July 1988
288288
Accounts With Accounts Type Full
29 June 1988
AAAnnual Accounts
Legacy
29 June 1988
363363
Memorandum Articles
29 January 1988
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
24 September 1987
AAAnnual Accounts
Legacy
24 September 1987
363363
Legacy
14 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
28 July 1986
AAAnnual Accounts
Legacy
28 July 1986
363363
Certificate Change Of Name Company
2 December 1976
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 December 1975
NEWINCIncorporation