Background WavePink WaveYellow Wave

3M PENSION TRUSTEES LIMITED (01434427)

3M PENSION TRUSTEES LIMITED (01434427) is an active UK company. incorporated on 3 July 1979. with registered office in Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. 3M PENSION TRUSTEES LIMITED has been registered for 46 years. Current directors include EVANS, Sharon Catherina, HARKER, Michael William, HIBBERT, Sarah Jane and 7 others.

Company Number
01434427
Status
active
Type
ltd
Incorporated
3 July 1979
Age
46 years
Address
3m Centre, Cain Road, Berkshire, RG12 8HT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EVANS, Sharon Catherina, HARKER, Michael William, HIBBERT, Sarah Jane, HUSSAIN, Amjad Mahmood, OSBORNE, Amanda, Ms., PLAATERUD, Lars Petter, PRYDE, Michaela Ann, SHAH, Vimi, THOMAS, Mark, ROSS TRUSTEES SERVICES LIMITED
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

3M PENSION TRUSTEES LIMITED

3M PENSION TRUSTEES LIMITED is an active company incorporated on 3 July 1979 with the registered office located in Berkshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. 3M PENSION TRUSTEES LIMITED was registered 46 years ago.(SIC: 74990)

Status

active

Active since 46 years ago

Company No

01434427

LTD Company

Age

46 Years

Incorporated 3 July 1979

Size

N/A

Accounts

ARD: 5/4

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 6 April 2024 - 5 April 2025(13 months)
Type: Dormant

Next Due

Due by 5 January 2027
Period: 6 April 2025 - 5 April 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026

Previous Company Names

POTTERNWARD LIMITED
From: 3 July 1979To: 31 December 1979
Contact
Address

3m Centre, Cain Road Bracknell Berkshire, RG12 8HT,

Timeline

43 key events • 2010 - 2026

Funding Officers Ownership
Director Left
Aug 10
Director Joined
Aug 10
Director Left
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 11
Director Joined
Nov 11
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Nov 13
Director Left
Aug 14
Director Left
Feb 15
Director Joined
Mar 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
May 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
May 19
Director Left
May 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
May 20
Director Left
May 20
Director Joined
Mar 22
Director Left
Nov 22
Director Left
Jan 23
Director Left
Oct 23
Director Left
Dec 23
Director Left
May 24
Director Joined
May 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

11 Active
24 Resigned

SHAH, Vimi

Active
3m Centre, BracknellRG12 8HT
Secretary
Appointed 22 May 2024

EVANS, Sharon Catherina

Active
3m Centre, Cain Road, BerkshireRG12 8HT
Born November 1967
Director
Appointed 19 Sept 2024

HARKER, Michael William

Active
3m Centre, Cain Road, BerkshireRG12 8HT
Born October 1949
Director
Appointed 19 Sept 2024

HIBBERT, Sarah Jane

Active
Centre, BracknellRG12 8HT
Born December 1972
Director
Appointed 30 Apr 2019

HUSSAIN, Amjad Mahmood

Active
3m Centre, Cain Road, BerkshireRG12 8HT
Born October 1973
Director
Appointed 12 Sept 2013

OSBORNE, Amanda, Ms.

Active
78 Cannon Street, LondonEC4N 6HL
Born September 1963
Director
Appointed 01 Jan 2026

PLAATERUD, Lars Petter

Active
3m Centre, Cain Road, BerkshireRG12 8HT
Born March 1964
Director
Appointed 18 Mar 2020

PRYDE, Michaela Ann

Active
3m Centre, Cain Road, BerkshireRG12 8HT
Born February 1972
Director
Appointed 19 Sept 2024

SHAH, Vimi

Active
3m Centre, BracknellRG12 8HT
Born November 1969
Director
Appointed 22 May 2024

THOMAS, Mark

Active
3m Centre, Cain Road, BerkshireRG12 8HT
Born May 1958
Director
Appointed 19 Sept 2024

ROSS TRUSTEES SERVICES LIMITED

Active
78 Cannon Street, LondonEC4N 6HL
Corporate director
Appointed 01 Jan 2022

ASHLEY, David James

Resigned
3m Centre, Cain Road, BerkshireRG12 8HT
Secretary
Appointed 01 Apr 2013
Resigned 01 May 2015

BROWN, Ian Richard

Resigned
3m Centre, Cain Road, BerkshireRG12 8HT
Secretary
Appointed 30 Apr 2018
Resigned 31 Mar 2024

JUBB, David Anthony

Resigned
3m Centre, Cain Road, BerkshireRG12 8HT
Secretary
Appointed 01 May 2015
Resigned 30 Apr 2018

PIKETT, Christopher

Resigned
3m Centre, BracknellRG12 8HT
Secretary
Appointed N/A
Resigned 31 Mar 2013

ASHLEY, David James

Resigned
3m Centre, Cain Road, BerkshireRG12 8HT
Born July 1968
Director
Appointed 01 Apr 2013
Resigned 31 Jul 2014

BENSON, John Willard

Resigned
23 Albury Road, Walton-On-ThamesKT12 5DY
Born December 1944
Director
Appointed 01 Jul 1992
Resigned 28 Feb 1995

BROOKS, Timothy Stephen

Resigned
43 Statham Court, BerkshireRG42 1FS
Born July 1970
Director
Appointed 01 Oct 2003
Resigned 14 Jan 2005

BROWN, Ian Richard

Resigned
3m Centre, Cain Road, BerkshireRG12 8HT
Born November 1964
Director
Appointed 01 Oct 2011
Resigned 31 Mar 2024

BROWNLEE, Kenneth Arthur

Resigned
3m Centre, BracknellRG12 8HT
Born December 1951
Director
Appointed 01 Mar 2007
Resigned 29 Apr 2011

CHAMBERS, Michael

Resigned
3m Centre, Cain Road, BerkshireRG12 8HT
Born June 1956
Director
Appointed 22 Jan 2015
Resigned 31 May 2018

CRUISE, William James

Resigned
3m Centre, BracknellRG12 8HT
Born March 1956
Director
Appointed 01 Jul 2005
Resigned 01 Mar 2007

DAVIES, Gareth George

Resigned
15 Bramber Mews, ReadingRG4 6NN
Born March 1947
Director
Appointed 18 Oct 1995
Resigned 30 Sept 2003

DAVIES, Paul Muskett

Resigned
3 Waverley Way, WokinghamRG40 4YD
Born August 1947
Director
Appointed 01 Jun 1999
Resigned 30 Jun 2003

DICKSON, Zoe Louisa

Resigned
Cain Road, BracknellRG12 8HT
Born September 1973
Director
Appointed 30 Jul 2010
Resigned 31 Oct 2011

ELLIS, Francis William

Resigned
The Holdings, NewburyRG15 0HW
Born November 1943
Director
Appointed N/A
Resigned 05 Oct 1998

EVANS, Sharon Catherina

Resigned
3m Centre, BracknellRG12 8HT
Born November 1967
Director
Appointed 02 Oct 2007
Resigned 01 Oct 2015

GRAVES, Jason Anthony

Resigned
3m Centre, Cain Road, BerkshireRG12 8HT
Born December 1970
Director
Appointed 01 Oct 2019
Resigned 31 Oct 2022

GRAVES, Robert Morgan

Resigned
Henley House, South AscotSL5 9HD
Born September 1949
Director
Appointed 01 Jan 2002
Resigned 07 Aug 2004

GRAY, Donald

Resigned
Cain Road, BracknellRG12 8HT
Born April 1964
Director
Appointed 29 Apr 2011
Resigned 22 Jan 2015

HALL, Richard Charles

Resigned
3m Centre, Cain Road, BerkshireRG12 8HT
Born December 1969
Director
Appointed 01 Oct 2011
Resigned 31 Oct 2023

HALL, Rita

Resigned
3m Centre, BracknellRG12 8HT
Born November 1953
Director
Appointed 01 Oct 2003
Resigned 30 Sept 2011

HARDING, Alan David

Resigned
3m Centre, BracknellRG12 8HT
Born April 1944
Director
Appointed 01 Oct 2003
Resigned 31 Dec 2022

HARDING, Alan David

Resigned
45 Belmont Park Avenue, MaidenheadSL6 6JX
Born April 1944
Director
Appointed 05 Oct 1998
Resigned 31 Dec 2001

HEGARTY, Stella Maris, Dr

Resigned
3m Centre, Cain Road, BerkshireRG12 8HT
Born March 1964
Director
Appointed 01 Nov 2011
Resigned 31 May 2018

Persons with significant control

1

Cain Road, BracknellRG12 8HT

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

224

Appoint Person Director Company With Name Date
26 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Change Corporate Director Company With Change Date
28 January 2026
CH02Change of Corporate Director Details
Change Corporate Director Company
30 October 2025
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 May 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
31 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
7 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 August 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
8 July 2022
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
15 March 2022
AP02Appointment of Corporate Director
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 July 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
16 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2016
AR01AR01
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 May 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
19 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Appoint Person Director Company With Name
8 November 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Appoint Person Director Company With Name
30 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 April 2013
AP03Appointment of Secretary
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Termination Secretary Company With Name
3 April 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 September 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Resolution
24 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
29 March 2012
CC04CC04
Memorandum Articles
29 March 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
21 November 2011
AP01Appointment of Director
Termination Director Company With Name
16 November 2011
TM01Termination of Director
Termination Director Company With Name
26 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Change Person Director Company With Change Date
17 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
8 June 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 August 2009
AAAnnual Accounts
Legacy
13 July 2009
363aAnnual Return
Resolution
17 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
30 July 2008
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 March 2008
AAAnnual Accounts
Legacy
25 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
288bResignation of Director or Secretary
Legacy
9 July 2007
363aAnnual Return
Legacy
22 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 November 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
25 November 2005
AAAnnual Accounts
Legacy
3 August 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288bResignation of Director or Secretary
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
21 April 2005
288aAppointment of Director or Secretary
Legacy
31 March 2005
288cChange of Particulars
Legacy
31 March 2005
288cChange of Particulars
Legacy
31 March 2005
288cChange of Particulars
Legacy
31 March 2005
288cChange of Particulars
Legacy
31 March 2005
288cChange of Particulars
Legacy
31 March 2005
288cChange of Particulars
Legacy
31 March 2005
288cChange of Particulars
Legacy
21 February 2005
288bResignation of Director or Secretary
Legacy
15 September 2004
288aAppointment of Director or Secretary
Legacy
15 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 August 2004
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Legacy
19 October 2003
288aAppointment of Director or Secretary
Legacy
19 October 2003
288aAppointment of Director or Secretary
Legacy
19 October 2003
288aAppointment of Director or Secretary
Legacy
19 October 2003
288bResignation of Director or Secretary
Legacy
19 October 2003
288bResignation of Director or Secretary
Legacy
19 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 October 2003
AAAnnual Accounts
Legacy
18 July 2003
288aAppointment of Director or Secretary
Legacy
18 July 2003
288bResignation of Director or Secretary
Legacy
30 June 2003
363aAnnual Return
Legacy
4 April 2003
287Change of Registered Office
Resolution
15 November 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 October 2002
AAAnnual Accounts
Legacy
5 August 2002
363aAnnual Return
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
5 August 2002
288bResignation of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288bResignation of Director or Secretary
Legacy
21 January 2002
288aAppointment of Director or Secretary
Legacy
2 July 2001
363aAnnual Return
Accounts With Accounts Type Full
27 June 2001
AAAnnual Accounts
Legacy
14 June 2000
363aAnnual Return
Accounts With Accounts Type Dormant
1 June 2000
AAAnnual Accounts
Legacy
19 October 1999
288bResignation of Director or Secretary
Legacy
19 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
2 August 1999
AAAnnual Accounts
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
23 June 1999
363aAnnual Return
Legacy
23 June 1999
288bResignation of Director or Secretary
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
27 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
23 July 1998
AAAnnual Accounts
Legacy
19 June 1998
363aAnnual Return
Legacy
30 July 1997
363aAnnual Return
Legacy
6 July 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
9 June 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 October 1996
AAAnnual Accounts
Legacy
18 June 1996
363sAnnual Return (shuttle)
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
23 October 1995
288288
Legacy
20 July 1995
287Change of Registered Office
Legacy
6 July 1995
363x363x
Legacy
6 July 1995
288288
Accounts With Accounts Type Dormant
18 May 1995
AAAnnual Accounts
Legacy
3 March 1995
288288
Accounts With Accounts Type Dormant
3 July 1994
AAAnnual Accounts
Legacy
21 June 1994
363x363x
Accounts With Accounts Type Dormant
19 August 1993
AAAnnual Accounts
Legacy
23 June 1993
363x363x
Legacy
13 January 1993
288288
Legacy
10 July 1992
288288
Legacy
10 July 1992
288288
Accounts With Accounts Type Dormant
17 June 1992
AAAnnual Accounts
Legacy
17 June 1992
363x363x
Resolution
17 June 1992
RESOLUTIONSResolutions
Resolution
17 June 1992
RESOLUTIONSResolutions
Legacy
15 January 1992
288288
Accounts With Accounts Type Dormant
17 December 1991
AAAnnual Accounts
Legacy
15 July 1991
288288
Legacy
15 July 1991
363x363x
Legacy
10 April 1991
288288
Accounts With Accounts Type Full
19 March 1991
AAAnnual Accounts
Legacy
14 March 1991
363363
Resolution
25 February 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 April 1990
AAAnnual Accounts
Legacy
27 March 1990
363363
Legacy
3 January 1990
288288
Legacy
20 December 1989
288288
Legacy
19 October 1989
288288
Legacy
25 September 1989
288288
Legacy
3 August 1989
288288
Legacy
5 April 1989
288288
Legacy
3 March 1989
288288
Accounts With Accounts Type Full
1 March 1989
AAAnnual Accounts
Legacy
1 March 1989
288288
Legacy
14 February 1989
288288
Legacy
27 January 1989
363363
Legacy
16 December 1988
288288
Accounts With Accounts Type Full
20 April 1988
AAAnnual Accounts
Legacy
31 March 1988
288288
Legacy
23 February 1988
363363
Legacy
2 April 1987
288288
Legacy
28 January 1987
288288
Accounts With Accounts Type Full
21 January 1987
AAAnnual Accounts
Legacy
21 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
26 September 1986
288288
Legacy
15 September 1986
288288
Certificate Change Of Name Company
3 December 1979
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
3 July 1979
MISCMISC