Background WavePink WaveYellow Wave

IMPALA TERMINALS UK LTD. (01238849)

IMPALA TERMINALS UK LTD. (01238849) is an active UK company. incorporated on 30 December 1975. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. IMPALA TERMINALS UK LTD. has been registered for 50 years. Current directors include AHMED, Naeem, Mr., JANSMA, Stephan Arjan.

Company Number
01238849
Status
active
Type
ltd
Incorporated
30 December 1975
Age
50 years
Address
14 St. George Street, London, W1S 1FE
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
AHMED, Naeem, Mr., JANSMA, Stephan Arjan
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPALA TERMINALS UK LTD.

IMPALA TERMINALS UK LTD. is an active company incorporated on 30 December 1975 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. IMPALA TERMINALS UK LTD. was registered 50 years ago.(SIC: 82110)

Status

active

Active since 50 years ago

Company No

01238849

LTD Company

Age

50 Years

Incorporated 30 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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

NORTH EUROPEAN MARINE SERVICES LIMITED
From: 13 August 1993To: 21 January 2014
H.A.B. UNDERWRITING AGENCIES LIMITED
From: 12 January 1982To: 13 August 1993
GROVELEASE LIMITED
From: 30 December 1975To: 12 January 1982
Contact
Address

14 St. George Street London, W1S 1FE,

Previous Addresses

5 Crown Road Quay West Business Village Sunderland Tyne & Wear SR5 2AS
From: 9 January 2014To: 27 September 2016
Unit 9 5 Crown Road Quay West Riverside Business Village Sunderland Tyne & Wear SR5 2AS United Kingdom
From: 24 January 2013To: 9 January 2014
North Moor Street South Dock Sunderland SR1 2BQ
From: 30 December 1975To: 24 January 2013
Timeline

37 key events • 1975 - 2024

Funding Officers Ownership
Company Founded
Dec 75
Director Left
Mar 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Sept 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Sept 13
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Sept 13
Director Left
Sept 13
Director Left
Oct 13
Director Joined
Jul 14
Director Left
Jul 14
Funding Round
Oct 15
Director Left
Nov 15
Director Left
Jul 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Capital Update
Mar 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
May 21
Director Left
May 21
Director Joined
Jun 23
Director Left
Jun 23
Director Joined
Jun 24
Director Left
Jun 24
2
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

2 Active
30 Resigned

AHMED, Naeem, Mr.

Active
St. George Street, LondonW1S 1FE
Born April 1967
Director
Appointed 16 Apr 2021

JANSMA, Stephan Arjan

Active
St. George Street, LondonW1S 1FE
Born July 1971
Director
Appointed 28 Jun 2024

BAINBRIDGE, Maureen Josephine

Resigned
Old Mill House, BurtonL64 5TD
Secretary
Appointed N/A
Resigned 24 Jun 1994

EVANS COWIE, Sarah Katherine

Resigned
3 Ashbury 13 Granville Road, Newcastle Upon TyneNE2 1TP
Secretary
Appointed 24 Jun 1994
Resigned 14 May 1998

SANDERSON, Iain

Resigned
Crown Road, SunderlandSR5 2AS
Secretary
Appointed 04 Oct 2013
Resigned 04 Nov 2015

WALKER, Mandy

Resigned
5, SunderlandSR5 2AS
Secretary
Appointed 15 Sept 2005
Resigned 04 Oct 2013

WILSON, Colin Leslie

Resigned
The Old Vicarage, LamesleyNE11 0EY
Secretary
Appointed 18 May 1998
Resigned 15 Sept 2005

ANDERSON, John Norman

Resigned
22 Hascombe Close, Whitley BayNE25 9XQ
Born August 1945
Director
Appointed 12 Jun 2002
Resigned 29 Jul 2004

BAINBRIDGE, Harold Anthony

Resigned
Old Mill House, South WirralCH64 5TD
Born November 1926
Director
Appointed N/A
Resigned 24 Jun 1994

BAINBRIDGE, Mark John Gerard

Resigned
5 Hope Way, LiverpoolL8 7PH
Born May 1954
Director
Appointed N/A
Resigned 03 Aug 1993

BAINBRIDGE, Michael Damian

Resigned
Apartment 26FOREIGN
Born April 1958
Director
Appointed N/A
Resigned 03 Aug 1993

BARKER, Nicholas John, Captain

Resigned
Low Farnham Farm House, RothburyNE65 7AQ
Born May 1933
Director
Appointed 03 Aug 1993
Resigned 07 Apr 1997

BUCKNALL, Charles Corfield

Resigned
Crown Road, SunderlandSR5 2AS
Born November 1954
Director
Appointed 03 Aug 1993
Resigned 30 Jun 2016

CONTENSON, Guillaume

Resigned
St. George Street, LondonW1S 1FE
Born May 1969
Director
Appointed 23 Sept 2013
Resigned 13 Mar 2019

COWIE, Thomas, Sir

Resigned
Broadwood Hall, LanchesterDH7 0TD
Born September 1922
Director
Appointed 24 Jun 1994
Resigned 26 Feb 2010

EVANS COWIE, Sarah Katherine

Resigned
3 Ashbury 13 Granville Road, Newcastle Upon TyneNE2 1TP
Born September 1965
Director
Appointed 24 Jun 1994
Resigned 14 May 1998

GILLON, Robert James

Resigned
St. George Street, LondonW1S 1FE
Born October 1982
Director
Appointed 03 Jul 2019
Resigned 16 Apr 2021

GRAY, David Andrew

Resigned
The Lodge, Bishop AucklandDL13 3QF
Born October 1963
Director
Appointed 15 Aug 2005
Resigned 10 Apr 2006

IRWIN, Mark Joseph

Resigned
St. George Street, LondonW1S 1FE
Born October 1964
Director
Appointed 13 Mar 2019
Resigned 03 Jul 2019

JENNINGS, Richard

Resigned
Crown Road, SunderlandSR5 2AS
Born March 1963
Director
Appointed 23 Sept 2013
Resigned 27 Jun 2014

KONIALIDIS, Nicholas

Resigned
St. George Street, LondonW1S 1FE
Born July 1970
Director
Appointed 23 Sept 2013
Resigned 13 Mar 2019

LORINET, Pierre Andre Jacques

Resigned
Quai De La Poste, Geneva1204
Born February 1972
Director
Appointed 26 Feb 2010
Resigned 30 Sept 2015

LORINET, Pierre Andre Jacques

Resigned
Quai De La Post, Geneva1204
Born February 1972
Director
Appointed 26 Feb 2010
Resigned 25 Oct 2013

MILLER, Dmitry

Resigned
Quai De La Poste, Geneva1204
Born May 1983
Director
Appointed 26 Feb 2010
Resigned 30 Sept 2011

NICHOLSON, Paul Douglas, Sir

Resigned
Quarry Hill, BrancepethDH7 8DW
Born March 1938
Director
Appointed 12 Jan 2000
Resigned 31 May 2000

O'HANLON, Laura Christina

Resigned
8 Lonsdale Road, LondonSW13 9EB
Born December 1956
Director
Appointed N/A
Resigned 03 Aug 1993

PACHECO CONCETA MAYURI, Jose Miguel

Resigned
5, SunderlandSR5 2AS
Born February 1973
Director
Appointed 30 Sept 2011
Resigned 23 Sept 2013

PANIZO DEL VALLE, Javier

Resigned
St. George Street, LondonW1S 1FE
Born February 1970
Director
Appointed 21 Jun 2017
Resigned 03 Jul 2019

SALMON, Christophe Thierry Marle

Resigned
St. George Street, LondonW1S 1FE
Born July 1971
Director
Appointed 01 Jun 2023
Resigned 28 Jun 2024

SNIJDER, Martinus Wilhelmus

Resigned
5, SunderlandSR5 2AS
Born March 1974
Director
Appointed 30 Sept 2011
Resigned 23 Sept 2013

WAINWRIGHT, Michael Stuart

Resigned
St. George Street, LondonW1S 1FE
Born July 1973
Director
Appointed 13 Mar 2019
Resigned 01 Jun 2023

WALKER, Julian William

Resigned
St. George Street, LondonW1S 1FE
Born July 1973
Director
Appointed 27 Jun 2014
Resigned 21 Jun 2017
Fundings
Financials
Latest Activities

Filing History

220

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
2 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
6 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Accounts With Accounts Type Small
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Resolution
6 April 2017
RESOLUTIONSResolutions
Legacy
31 March 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 March 2017
SH19Statement of Capital
Legacy
31 March 2017
CAP-SSCAP-SS
Resolution
31 March 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 December 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
19 December 2016
AAAnnual Accounts
Gazette Notice Compulsory
6 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
27 September 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Termination Director Company With Name Termination Date
5 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2015
TM02Termination of Secretary
Resolution
22 October 2015
RESOLUTIONSResolutions
Capital Allotment Shares
9 October 2015
SH01Allotment of Shares
Accounts With Accounts Type Full
19 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Account Reference Date Company Current Extended
10 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Certificate Change Of Name Company
21 January 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Termination Secretary Company With Name
7 October 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 October 2013
AP03Appointment of Secretary
Miscellaneous
26 September 2013
MISCMISC
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2013
AP01Appointment of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Termination Director Company With Name
23 September 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Appoint Person Director Company With Name
5 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 October 2011
AP01Appointment of Director
Termination Director Company With Name
30 September 2011
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 January 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Accounts With Accounts Type Medium
15 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 April 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2010
AP01Appointment of Director
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Accounts With Accounts Type Small
20 January 2010
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Small
12 December 2008
AAAnnual Accounts
Legacy
4 June 2008
395Particulars of Mortgage or Charge
Legacy
2 April 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
31 March 2008
AAAnnual Accounts
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Small
1 April 2007
AAAnnual Accounts
Legacy
15 January 2007
363aAnnual Return
Legacy
15 January 2007
288cChange of Particulars
Legacy
24 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 April 2006
AAAnnual Accounts
Legacy
13 January 2006
363sAnnual Return (shuttle)
Legacy
5 January 2006
288cChange of Particulars
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 2004
AAAnnual Accounts
Legacy
17 November 2004
288cChange of Particulars
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
27 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 2003
AAAnnual Accounts
Legacy
26 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 2002
AAAnnual Accounts
Legacy
2 November 2002
169169
Resolution
4 October 2002
RESOLUTIONSResolutions
Resolution
4 October 2002
RESOLUTIONSResolutions
Legacy
28 June 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
169169
Legacy
4 April 2002
173173
Legacy
18 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 2001
AAAnnual Accounts
Accounts Amended With Accounts Type Full
16 May 2001
AAMDAAMD
Legacy
15 February 2001
288cChange of Particulars
Legacy
24 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 2000
AAAnnual Accounts
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1999
AAAnnual Accounts
Accounts With Accounts Type Small
29 March 1999
AAAnnual Accounts
Legacy
29 December 1998
363sAnnual Return (shuttle)
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
4 June 1998
288aAppointment of Director or Secretary
Legacy
23 March 1998
88(2)R88(2)R
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
14 April 1997
88(2)R88(2)R
Legacy
31 January 1997
363sAnnual Return (shuttle)
Legacy
14 January 1997
88(2)R88(2)R
Accounts With Accounts Type Full Group
17 December 1996
AAAnnual Accounts
Legacy
13 September 1996
88(2)R88(2)R
Resolution
15 July 1996
RESOLUTIONSResolutions
Resolution
15 July 1996
RESOLUTIONSResolutions
Legacy
15 July 1996
88(2)R88(2)R
Legacy
15 July 1996
123Notice of Increase in Nominal Capital
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
8 January 1996
AAAnnual Accounts
Legacy
29 March 1995
403aParticulars of Charge Subject to s859A
Legacy
29 March 1995
403aParticulars of Charge Subject to s859A
Legacy
29 March 1995
403aParticulars of Charge Subject to s859A
Legacy
20 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Memorandum Articles
7 July 1994
MEM/ARTSMEM/ARTS
Resolution
7 July 1994
RESOLUTIONSResolutions
Resolution
7 July 1994
RESOLUTIONSResolutions
Resolution
7 July 1994
RESOLUTIONSResolutions
Resolution
7 July 1994
RESOLUTIONSResolutions
Legacy
7 July 1994
122122
Legacy
7 July 1994
288288
Legacy
7 July 1994
123Notice of Increase in Nominal Capital
Legacy
7 July 1994
88(2)R88(2)R
Legacy
7 July 1994
288288
Legacy
7 July 1994
288288
Accounts With Accounts Type Full
7 July 1994
AAAnnual Accounts
Legacy
3 June 1994
88(3)88(3)
Legacy
3 June 1994
88(3)88(3)
Legacy
3 June 1994
88(2)O88(2)O
Legacy
3 June 1994
88(3)88(3)
Legacy
3 June 1994
88(2)O88(2)O
Legacy
3 June 1994
88(2)O88(2)O
Legacy
1 June 1994
395Particulars of Mortgage or Charge
Legacy
6 April 1994
287Change of Registered Office
Legacy
30 March 1994
88(2)R88(2)R
Legacy
30 March 1994
88(2)P88(2)P
Legacy
30 March 1994
88(2)R88(2)R
Legacy
30 March 1994
88(2)P88(2)P
Legacy
30 March 1994
88(2)P88(2)P
Accounts With Accounts Type Full
30 March 1994
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Legacy
22 February 1994
287Change of Registered Office
Legacy
12 November 1993
88(2)R88(2)R
Legacy
13 September 1993
88(2)R88(2)R
Resolution
13 September 1993
RESOLUTIONSResolutions
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Legacy
18 August 1993
288288
Certificate Change Of Name Company
12 August 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
12 August 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 1992
AAAnnual Accounts
Legacy
23 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 1991
AAAnnual Accounts
Legacy
24 January 1991
363aAnnual Return
Legacy
22 January 1991
287Change of Registered Office
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Legacy
2 July 1990
363363
Legacy
31 January 1990
363363
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Accounts With Accounts Type Full
21 September 1989
AAAnnual Accounts
Accounts With Made Up Date
19 September 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Restoration Order Of Court
27 June 1988
AC92AC92
Dissolved Company
31 March 1987
AC09AC09
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 November 1986
AC05AC05
Accounts With Made Up Date
9 October 1985
AAAnnual Accounts
Certificate Change Of Name Company
12 January 1982
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
27 February 1980
AAAnnual Accounts
Incorporation Company
30 December 1975
NEWINCIncorporation