Background WavePink WaveYellow Wave

FRESHFIELDS SERVICE COMPANY (01292956)

FRESHFIELDS SERVICE COMPANY (01292956) is an active UK company. incorporated on 30 December 1976. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities and 1 other business activities. FRESHFIELDS SERVICE COMPANY has been registered for 49 years. Current directors include BARNETT, James Francis, DAWSON, Georgia Kate, HIGGS, Mark William and 3 others.

Company Number
01292956
Status
active
Type
private-unlimited
Incorporated
30 December 1976
Age
49 years
Address
100 Bishopsgate, London, EC2P 2SR
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
BARNETT, James Francis, DAWSON, Georgia Kate, HIGGS, Mark William, KEMBERY, Jonathan Alexander, PARTON, Jennifer Margaret, SANSOM, Mark Farnell
SIC Codes
82110, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRESHFIELDS SERVICE COMPANY

FRESHFIELDS SERVICE COMPANY is an active company incorporated on 30 December 1976 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 and 1 other business activity. FRESHFIELDS SERVICE COMPANY was registered 49 years ago.(SIC: 82110, 82990)

Status

active

Active since 49 years ago

Company No

01292956

PRIVATE-UNLIMITED Company

Age

49 Years

Incorporated 30 December 1976

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

100 Bishopsgate London, EC2P 2SR,

Previous Addresses

Whitefriars 65 Fleet Street London EC4Y 1HS
From: 30 December 1976To: 2 December 2020
Timeline

40 key events • 1976 - 2025

Funding Officers Ownership
Company Founded
Dec 76
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jan 11
Director Joined
Jan 11
Director Left
Jul 12
Director Left
Jan 14
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Feb 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 17
Director Left
Oct 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Jun 19
Director Left
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
Feb 21
Director Left
Jun 21
Director Left
Feb 22
Director Joined
Feb 22
Director Left
May 22
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Dec 25
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BAILY, Rachel

Active
LondonEC2P 2SR
Secretary
Appointed 01 Jul 2017

BARNETT, James Francis

Active
LondonEC2P 2SR
Born April 1971
Director
Appointed 10 Nov 2025

DAWSON, Georgia Kate

Active
LondonEC2P 2SR
Born November 1975
Director
Appointed 01 Feb 2022

HIGGS, Mark William

Active
LondonEC2P 2SR
Born July 1980
Director
Appointed 16 Mar 2020

KEMBERY, Jonathan Alexander

Active
LondonEC2P 2SR
Born February 1967
Director
Appointed 01 Jan 2020

PARTON, Jennifer Margaret

Active
LondonEC2P 2SR
Born February 1976
Director
Appointed 10 Jan 2025

SANSOM, Mark Farnell

Active
LondonEC2P 2SR
Born January 1976
Director
Appointed 01 Jul 2023

HAIN COLE, Crispin

Resigned
Whitefriars, LondonEC4Y 1HS
Secretary
Appointed 04 Aug 2000
Resigned 30 Jun 2017

RITCHIE, George Leslie William

Resigned
Compton House, BasingstokeRG26 5HH
Secretary
Appointed N/A
Resigned 30 Apr 2000

STEPHENSON, Ross Kirkpatrick

Resigned
20 Clareville Street, LondonSW7 5AW
Secretary
Appointed 30 Apr 2000
Resigned 04 Aug 2000

AP SIMON, David Charles

Resigned
3 Vincent Square, LondonSW1P 2LX
Born June 1947
Director
Appointed N/A
Resigned 01 Jun 1992

BALLARD, Richard Michael

Resigned
Nether Hall, PakenhamIP31
Born August 1953
Director
Appointed N/A
Resigned 01 Jun 1992

BESSE, Antonin Louis Phillipe Henri

Resigned
17 Avenue Emile Deschane, 75007 Paris
Born March 1958
Director
Appointed N/A
Resigned 01 Jun 1992

BONSALL, David Charles

Resigned
49 Scarsdale Villas, LondonW8 6PU
Born July 1956
Director
Appointed N/A
Resigned 01 Jun 1992

BOWDEN, Paul

Resigned
69 Woodland Grove, WeybridgeKT13 9EQ
Born July 1955
Director
Appointed N/A
Resigned 01 Jun 1992

BRAHAM, Edward Charles

Resigned
LondonEC2P 2SR
Born July 1961
Director
Appointed 01 Jan 2016
Resigned 31 Jan 2022

BRANDENBURGER, Rachel Clara

Resigned
67 Ripplevale Grove, LondonN1 1HS
Born April 1954
Director
Appointed N/A
Resigned 01 Jun 1992

BROXHAM, Peter John Ronald

Resigned
117 Bedford Court Mansions, LondonWC1B 3AG
Born March 1952
Director
Appointed N/A
Resigned 01 Jun 1992

BYRNE, John Napier

Resigned
7 Bewdley Street, LondonN1 1HB
Born August 1953
Director
Appointed N/A
Resigned 01 Jun 1992

CHAMBERLIN, Richard Alexander

Resigned
Underhill Pilgrims Way, WesterhamTN16 2DU
Born July 1951
Director
Appointed N/A
Resigned 01 Jun 1992

CHAPMAN, Anthony Leonard

Resigned
Aston House Stud, OxfordOX9 5ST
Born June 1946
Director
Appointed N/A
Resigned 01 Jun 1992

CLODE, Michael Leslie Hailey

Resigned
Chesters, EsherKT10 9DY
Born October 1943
Director
Appointed N/A
Resigned 01 Jun 1992

COLE, Timothy Frank

Resigned
26 Durand Gardens, LondonSW9 0PP
Born July 1955
Director
Appointed 31 Aug 2001
Resigned 01 Sept 2008

COTONI, Jean-Claude

Resigned
22 Rue Des Batignolles, 75017 ParisFOREIGN
Born August 1958
Director
Appointed N/A
Resigned 01 Jun 1992

CREAMER, Harriet Lucy

Resigned
96 Chestnut Grove, LondonSW12 8JJ
Born February 1959
Director
Appointed N/A
Resigned 01 Jun 1992

CRISP, John Hugh

Resigned
65 Fleet Street, LondonEC4Y 1HS
Born January 1958
Director
Appointed 31 Mar 2004
Resigned 29 Feb 2008

CRISP, John Hugh

Resigned
10 Avenue De Lane Prise Deau, 78110 Le VefinetFOREIGN
Born January 1958
Director
Appointed N/A
Resigned 04 Jun 1992

DARLINGTON, Gavin Leslie Brook

Resigned
Hollist House Hollist Lane, MidhurstGU29 9RS
Born June 1949
Director
Appointed N/A
Resigned 01 Jun 1992

DAVIES, John Graham

Resigned
18 Princes Place, LondonW11 4QA
Born August 1956
Director
Appointed N/A
Resigned 01 Jun 1992

DAVIS, James Patrick Lamert

Resigned
10 Calonne Road, LondonSW19 5HJ
Born September 1946
Director
Appointed N/A
Resigned 01 Jun 1992

DE HAUTECLOCQUE, Jean

Resigned
7 Rue Du Maine, Paris 75014FOREIGN
Born September 1954
Director
Appointed N/A
Resigned 01 Jun 1992

DIERDEN, Kenneth Norman

Resigned
15 Tilehouse Road, GuildfordGU4 8AP
Born February 1952
Director
Appointed N/A
Resigned 01 Jun 1992

DUCKWORTH, Sarah Ann

Resigned
LondonEC2P 2SR
Born September 1972
Director
Appointed 20 Dec 2019
Resigned 31 Jul 2023

DYER, Roger John

Resigned
71 Oxford Road South, LondonW4 3DD
Born November 1957
Director
Appointed N/A
Resigned 01 Jun 1992

EREIRA, David

Resigned
7 Holne Chase, LondonNW11 6HB
Born August 1956
Director
Appointed N/A
Resigned 01 Jun 1992

Persons with significant control

1

LondonEC2P 2SR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Dec 2016
Fundings
Financials
Latest Activities

Filing History

334

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
1 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 June 2021
TM01Termination of Director
Accounts With Accounts Type Full
22 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 February 2021
TM01Termination of Director
Change Person Director Company With Change Date
5 February 2021
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
16 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 December 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
2 January 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
5 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2018
AP01Appointment of Director
Second Filing Of Director Termination With Name
16 November 2018
RP04TM01RP04TM01
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
28 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 July 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
19 May 2017
TM01Termination of Director
Accounts With Accounts Type Full
8 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
27 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date
14 January 2016
AR01AR01
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Change Person Director Company With Change Date
9 October 2015
CH01Change of Director Details
Accounts With Accounts Type Full
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Person Secretary Company With Change Date
9 December 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 December 2014
CH01Change of Director Details
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2014
CH01Change of Director Details
Resolution
13 January 2014
RESOLUTIONSResolutions
Statement Of Companys Objects
13 January 2014
CC04CC04
Accounts With Accounts Type Full
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
24 December 2013
AR01AR01
Accounts With Accounts Type Full
21 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date
9 January 2013
AR01AR01
Termination Director Company With Name
9 July 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Change Person Director Company With Change Date
22 December 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2011
AR01AR01
Appoint Person Director Company With Name
10 January 2011
AP01Appointment of Director
Termination Director Company With Name
4 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Termination Director Company
30 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2010
AP01Appointment of Director
Accounts With Accounts Type Full
25 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
15 January 2009
363aAnnual Return
Legacy
8 January 2009
288cChange of Particulars
Legacy
9 September 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
16 January 2008
363aAnnual Return
Legacy
10 January 2007
363sAnnual Return (shuttle)
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
18 April 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
363sAnnual Return (shuttle)
Legacy
21 October 2005
288cChange of Particulars
Legacy
4 October 2005
288cChange of Particulars
Legacy
2 March 2005
288cChange of Particulars
Legacy
2 March 2005
288cChange of Particulars
Legacy
14 January 2005
363sAnnual Return (shuttle)
Legacy
8 April 2004
288aAppointment of Director or Secretary
Legacy
8 April 2004
288bResignation of Director or Secretary
Legacy
18 January 2004
363sAnnual Return (shuttle)
Legacy
14 February 2003
288cChange of Particulars
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288aAppointment of Director or Secretary
Legacy
21 January 2001
363sAnnual Return (shuttle)
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
2 October 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
363sAnnual Return (shuttle)
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
7 January 1999
363sAnnual Return (shuttle)
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
14 September 1998
288aAppointment of Director or Secretary
Legacy
8 January 1998
363sAnnual Return (shuttle)
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
30 May 1996
288288
Legacy
25 May 1996
288288
Legacy
25 May 1996
288288
Legacy
25 May 1996
288288
Legacy
25 May 1996
288288
Legacy
22 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
363sAnnual Return (shuttle)
Memorandum Articles
19 October 1994
MEM/ARTSMEM/ARTS
Resolution
19 October 1994
RESOLUTIONSResolutions
Legacy
23 December 1993
363sAnnual Return (shuttle)
Legacy
1 July 1993
288288
Legacy
23 December 1992
363sAnnual Return (shuttle)
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
27 July 1992
288288
Legacy
2 June 1992
288288
Legacy
2 June 1992
288288
Legacy
20 January 1992
363b363b
Legacy
13 September 1991
288288
Legacy
13 September 1991
288288
Legacy
13 September 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
9 January 1991
363363
Legacy
17 December 1990
288288
Legacy
19 September 1990
288288
Legacy
19 July 1990
288288
Legacy
19 July 1990
288288
Legacy
19 July 1990
288288
Legacy
19 July 1990
288288
Legacy
19 July 1990
288288
Legacy
19 July 1990
288288
Legacy
19 July 1990
288288
Legacy
19 July 1990
288288
Legacy
19 July 1990
288288
Legacy
19 July 1990
288288
Legacy
15 May 1990
288288
Memorandum Articles
1 May 1990
MEM/ARTSMEM/ARTS
Legacy
27 March 1990
288288
Legacy
6 February 1990
287Change of Registered Office
Legacy
8 January 1990
363363
Legacy
25 October 1989
288288
Legacy
7 June 1989
288288
Legacy
7 June 1989
288288
Legacy
7 June 1989
288288
Legacy
7 June 1989
288288
Legacy
7 June 1989
288288
Legacy
7 June 1989
288288
Legacy
7 June 1989
288288
Legacy
15 March 1989
288288
Legacy
15 March 1989
288288
Legacy
23 January 1989
363363
Legacy
8 September 1988
288288
Legacy
7 September 1988
288288
Legacy
7 September 1988
288288
Legacy
18 August 1988
288288
Legacy
25 July 1988
288288
Legacy
7 January 1988
363363
Legacy
4 December 1987
288288
Legacy
4 November 1987
288288
Legacy
3 August 1987
288288
Legacy
29 June 1987
288288
Legacy
29 June 1987
288288
Legacy
29 June 1987
288288
Legacy
29 June 1987
288288
Legacy
29 June 1987
288288
Legacy
29 June 1987
288288
Legacy
29 June 1987
288288
Legacy
29 June 1987
288288
Legacy
29 June 1987
288288
Legacy
29 June 1987
288288
Legacy
29 June 1987
288288
Legacy
29 June 1987
288288
Legacy
29 June 1987
288288
Legacy
29 June 1987
288288
Legacy
29 June 1987
288288
Legacy
18 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Miscellaneous
30 December 1976
MISCMISC
Incorporation Company
30 December 1976
NEWINCIncorporation