Background WavePink WaveYellow Wave

ESTMANCO (OLLGAR CLOSE) LIMITED (01415446)

ESTMANCO (OLLGAR CLOSE) LIMITED (01415446) is an active UK company. incorporated on 16 February 1979. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. ESTMANCO (OLLGAR CLOSE) LIMITED has been registered for 47 years. Current directors include GALE, Tracey, O'KEEFE, Brendan Andrew, POTANAH, Reena Goomanee and 1 others.

Company Number
01415446
Status
active
Type
ltd
Incorporated
16 February 1979
Age
47 years
Address
95 London Road, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GALE, Tracey, O'KEEFE, Brendan Andrew, POTANAH, Reena Goomanee, TOOKEY, Patricia Ann
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTMANCO (OLLGAR CLOSE) LIMITED

ESTMANCO (OLLGAR CLOSE) LIMITED is an active company incorporated on 16 February 1979 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ESTMANCO (OLLGAR CLOSE) LIMITED was registered 47 years ago.(SIC: 98000)

Status

active

Active since 47 years ago

Company No

01415446

LTD Company

Age

47 Years

Incorporated 16 February 1979

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 22 December 2025 (4 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Dormant

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 23 October 2025 (6 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

95 London Road Croydon, CR0 2RF,

Previous Addresses

Kfh House 5 Compton Road London SW19 7QA England
From: 8 January 2016To: 9 January 2026
C/O Firstport Bespoke Property Services Limited Marlborough House Wigmore Place Wigmore Lane Luton LU2 9EX England
From: 6 January 2016To: 8 January 2016
C/O Peverel Secretarial Limited Marlborough House Wigmore Place Wigmore Lane Luton Bedfordshire LU2 9EX
From: 4 May 2012To: 6 January 2016
C/0 Blockmanagement Uk the Black Barn Cygnet Court,Swan Street Boxford Suffolk CO10 5NZ
From: 10 May 2010To: 4 May 2012
C/O Blockmanagment Cygnet Court the Black Barn Swan Street Boxford Sudbury Suffolk CO10 5NZ
From: 5 May 2010To: 10 May 2010
Kfh House 5 Compton Road Wimbledon London SW19 7QA
From: 16 February 1979To: 5 May 2010
Timeline

42 key events • 1979 - 2025

Funding Officers Ownership
Company Founded
Feb 79
Director Left
Jul 10
Director Joined
Sept 11
Director Left
Nov 11
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Apr 13
Director Left
Apr 13
Director Joined
May 13
Director Left
Oct 13
Director Joined
Jan 14
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Apr 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Dec 16
Director Left
Jun 17
Director Joined
Aug 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Jun 18
Director Left
Nov 18
Director Joined
Nov 19
Director Joined
May 20
Director Left
Nov 20
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 22
Director Left
May 24
Director Left
May 24
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Jul 25
Director Left
Jul 25
Director Joined
Aug 25
Director Left
Oct 25
Director Joined
Nov 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 05 Jan 2026

GALE, Tracey

Active
London Road, CroydonCR0 2RF
Born December 1965
Director
Appointed 17 Nov 2025

O'KEEFE, Brendan Andrew

Active
London Road, CroydonCR0 2RF
Born October 1959
Director
Appointed 25 Nov 2024

POTANAH, Reena Goomanee

Active
London Road, CroydonCR0 2RF
Born April 1984
Director
Appointed 26 Nov 2024

TOOKEY, Patricia Ann

Active
London Road, CroydonCR0 2RF
Born February 1953
Director
Appointed 25 Jul 2025

BLOCK MANAGEMENT UK LIMITED

Resigned
Cygnet Court Swan Street, BoxfordCO10 5NZ
Corporate secretary
Appointed 13 Apr 2010
Resigned 01 Apr 2012

FIRSTPORT SECRETARIAL LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 01 Apr 2012
Resigned 31 Dec 2015

KINLEIGH FOLKARD & HAYWARD

Resigned
5 Compton Road, LondonSW19 7QA
Corporate secretary
Appointed N/A
Resigned 30 Apr 2010

KINLEIGH LIMITED

Resigned
5 Compton Road, LondonSW19 7QA
Corporate secretary
Appointed 01 Jan 2016
Resigned 05 Jan 2026

ALETTO, Roberto Carmine Michele

Resigned
Wigmore Place, LutonLU2 9EX
Born November 1964
Director
Appointed 26 Apr 2013
Resigned 13 Oct 2014

ALETTO, Roberto Carmine Michele

Resigned
Wigmore Place, LutonLU2 9EX
Born November 1964
Director
Appointed 12 Nov 2001
Resigned 16 Jul 2012

ALLISTON-GREINER, Christopher

Resigned
34 Ollger Close, LondonW12 2NF
Director
Appointed N/A
Resigned 21 Sept 1992

BEVAN, Sandra Joy

Resigned
24 Ollgar Close, LondonW12 0NF
Born November 1957
Director
Appointed 04 Dec 2000
Resigned 18 Nov 2002

BOSS, Ian Andrew

Resigned
39 Ollgar Close, LondonW12 0NF
Born December 1956
Director
Appointed 02 Nov 1998
Resigned 08 Nov 1999

BUONOCORE, Cristina

Resigned
5 Compton Road, LondonSW19 7QA
Born May 1975
Director
Appointed 21 Jan 2016
Resigned 25 Nov 2024

BUZUK, Mirko

Resigned
5 Compton Road, LondonSW19 7QA
Born January 1941
Director
Appointed 21 Nov 2017
Resigned 12 Nov 2018

COLLIER, Peter Ernest

Resigned
39 Ollgar Close, LondonW12 0NF
Born December 1959
Director
Appointed 12 Nov 2001
Resigned 24 Apr 2013

DAY, Patricia

Resigned
79 Ollgar Close, LondonW12 0NG
Born February 1950
Director
Appointed 18 Mar 1991
Resigned 02 Nov 1998

EMERY, Tania Merle

Resigned
5 Compton Road, LondonSW19 7QA
Born June 1973
Director
Appointed 12 Nov 2019
Resigned 01 Feb 2022

GAYLE, Hilary

Resigned
5 Compton Road, LondonSW19 7QA
Born January 1966
Director
Appointed 09 Nov 2019
Resigned 29 Jul 2025

GIBBERY, Emma

Resigned
Ollgar Close, LondonW12 0NG
Born January 1975
Director
Appointed 27 Sept 2011
Resigned 07 Sept 2012

HAHN, John Matthew

Resigned
Ollgar Close, LondonW12 0NF
Born January 1973
Director
Appointed 18 Sept 2012
Resigned 17 Nov 2016

HARRISON, Michael

Resigned
Mabel Cottages Main Road, LongfieldDA3 7PN
Born July 1948
Director
Appointed 02 Nov 1998
Resigned 17 Nov 2008

HENRY, Joan Isobel

Resigned
47 Ollgar Close, LondonW12 0NG
Born May 1926
Director
Appointed 18 Apr 2005
Resigned 05 Jan 2007

HENRY, Joan Isobel

Resigned
47 Ollgar Close, LondonW12 0NG
Born May 1926
Director
Appointed N/A
Resigned 19 Feb 2001

HERBUT, Justyna Klaudia

Resigned
5 Compton Road, LondonSW19 7QA
Born May 1980
Director
Appointed 21 Jan 2016
Resigned 27 Jun 2017

HERNANDEZ FUENTES, Maria Puerto

Resigned
27 Ollgar Close, LondonW12 0NF
Born June 1966
Director
Appointed 03 Feb 2004
Resigned 27 Sept 2011

KERGON, Charles Wade

Resigned
29 Ollgar Close, LondonW12 0NF
Born November 1966
Director
Appointed 23 Nov 1993
Resigned 10 Dec 1999

LILLEY, Matthew

Resigned
5 Compton Road, LondonSW19 7QA
Born July 1979
Director
Appointed 02 Dec 2021
Resigned 31 May 2024

LOCKE, Ruth Elvy

Resigned
5 Compton Road, LondonSW19 7QA
Born May 1954
Director
Appointed 27 Jul 2025
Resigned 20 Oct 2025

LOCKE, Ruth Elvy

Resigned
5 Compton Road, LondonSW19 7QA
Born May 1954
Director
Appointed 03 Aug 2017
Resigned 02 May 2024

LOCKE, Ruth Elvy

Resigned
Ollgar Close, LondonW12 0NG
Born May 1954
Director
Appointed 11 Nov 2013
Resigned 20 Oct 2014

LOCKE, Ruth Elvy

Resigned
Ollgar Close, LondonW12 0NG
Born May 1954
Director
Appointed 27 Aug 2009
Resigned 13 Jul 2010

MIZEN, Christopher

Resigned
31 Ollgar Close, LondonW12 0NF
Born June 1963
Director
Appointed 23 Nov 1993
Resigned 28 May 1996

MULLINS, Pamela

Resigned
5 Compton Road, LondonSW19 7QA
Born July 1953
Director
Appointed 29 Apr 2015
Resigned 25 Nov 2024
Fundings
Financials
Latest Activities

Filing History

205

Appoint Corporate Secretary Company With Name Date
11 January 2026
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Confirmation Statement With Updates
23 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
28 July 2025
AP01Appointment of Director
Legacy
23 January 2025
ANNOTATIONANNOTATION
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2021
TM01Termination of Director
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Change Person Director Company With Change Date
15 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Change Person Director Company With Change Date
3 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
1 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
8 January 2016
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 January 2016
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
6 January 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Dormant
14 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Termination Director Company With Name Termination Date
21 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Appoint Person Director Company With Name
2 January 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 November 2013
AAAnnual Accounts
Termination Director Company With Name
22 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
8 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Termination Director Company With Name
26 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2013
AR01AR01
Accounts With Accounts Type Dormant
28 November 2012
AAAnnual Accounts
Appoint Person Director Company With Name
24 September 2012
AP01Appointment of Director
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Termination Director Company With Name
10 September 2012
TM01Termination of Director
Appoint Corporate Secretary Company With Name
4 May 2012
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
4 May 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
3 May 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 January 2012
AR01AR01
Accounts With Accounts Type Dormant
15 December 2011
AAAnnual Accounts
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2011
AR01AR01
Termination Director Company With Name
23 July 2010
TM01Termination of Director
Appoint Corporate Secretary Company With Name
10 May 2010
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
10 May 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
5 May 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Corporate Secretary Company With Change Date
5 January 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 November 2009
AAAnnual Accounts
Legacy
1 September 2009
288aAppointment of Director or Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Legacy
2 December 2008
288aAppointment of Director or Secretary
Legacy
1 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 December 2008
AAAnnual Accounts
Legacy
3 November 2008
288bResignation of Director or Secretary
Legacy
17 October 2008
288cChange of Particulars
Legacy
13 August 2008
363sAnnual Return (shuttle)
Legacy
25 July 2008
288cChange of Particulars
Legacy
28 March 2008
287Change of Registered Office
Accounts With Accounts Type Full
18 January 2008
AAAnnual Accounts
Legacy
16 January 2008
288aAppointment of Director or Secretary
Legacy
12 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 2007
AAAnnual Accounts
Legacy
16 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2005
AAAnnual Accounts
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2004
AAAnnual Accounts
Legacy
27 August 2004
287Change of Registered Office
Legacy
23 March 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 2003
AAAnnual Accounts
Legacy
7 August 2003
287Change of Registered Office
Legacy
12 June 2003
287Change of Registered Office
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
25 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 November 2002
AAAnnual Accounts
Legacy
26 February 2002
363sAnnual Return (shuttle)
Legacy
24 December 2001
288aAppointment of Director or Secretary
Legacy
18 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2001
AAAnnual Accounts
Legacy
16 October 2001
288bResignation of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
16 March 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2000
AAAnnual Accounts
Legacy
8 August 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
11 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 November 1999
AAAnnual Accounts
Accounts With Accounts Type Full
14 January 1999
AAAnnual Accounts
Legacy
13 January 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
1 December 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
31 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 November 1997
AAAnnual Accounts
Legacy
14 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1996
AAAnnual Accounts
Legacy
4 June 1996
288288
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 1995
AAAnnual Accounts
Accounts With Accounts Type Small
6 February 1995
AAAnnual Accounts
Legacy
19 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
5 May 1994
AUDAUD
Legacy
4 February 1994
363sAnnual Return (shuttle)
Legacy
18 January 1994
288288
Legacy
18 January 1994
288288
Legacy
18 January 1994
288288
Legacy
18 January 1994
288288
Accounts With Accounts Type Small
16 January 1994
AAAnnual Accounts
Legacy
14 December 1993
288288
Legacy
14 December 1993
288288
Legacy
26 July 1993
288288
Legacy
26 July 1993
288288
Legacy
12 February 1993
288288
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
14 January 1993
288288
Accounts With Accounts Type Full
12 February 1992
AAAnnual Accounts
Legacy
11 February 1992
363b363b
Legacy
11 February 1992
363(287)363(287)
Legacy
13 June 1991
363aAnnual Return
Accounts With Accounts Type Full
13 May 1991
AAAnnual Accounts
Legacy
18 March 1991
288288
Legacy
5 December 1990
288288
Legacy
27 November 1990
288288
Legacy
13 November 1990
288288
Legacy
17 October 1990
288288
Legacy
18 September 1990
288288
Legacy
10 July 1990
363363
Legacy
23 May 1990
288288
Accounts With Accounts Type Full
28 February 1990
AAAnnual Accounts
Legacy
16 January 1990
288288
Accounts With Accounts Type Full
14 August 1989
AAAnnual Accounts
Legacy
19 February 1989
363363
Legacy
3 February 1989
288288
Legacy
3 February 1989
288288
Legacy
27 April 1988
288288
Accounts With Accounts Type Full
6 January 1988
AAAnnual Accounts
Legacy
19 November 1987
363363
Legacy
13 October 1987
288288
Legacy
19 August 1987
288288
Accounts With Accounts Type Full
20 January 1987
AAAnnual Accounts
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
15 February 1979
NEWINCIncorporation