Background WavePink WaveYellow Wave

INCHCAPE SHIPPING SERVICES LTD. (01465019)

INCHCAPE SHIPPING SERVICES LTD. (01465019) is an active UK company. incorporated on 5 December 1979. with registered office in London. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport. INCHCAPE SHIPPING SERVICES LTD. has been registered for 46 years. Current directors include HARMSTORF, Benjamin, WALKER, Michael Omar.

Company Number
01465019
Status
active
Type
ltd
Incorporated
5 December 1979
Age
46 years
Address
10 Lloyd's Avenue, London, EC3N 3AJ
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
HARMSTORF, Benjamin, WALKER, Michael Omar
SIC Codes
50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INCHCAPE SHIPPING SERVICES LTD.

INCHCAPE SHIPPING SERVICES LTD. is an active company incorporated on 5 December 1979 with the registered office located in London. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport. INCHCAPE SHIPPING SERVICES LTD. was registered 46 years ago.(SIC: 50200)

Status

active

Active since 46 years ago

Company No

01465019

LTD Company

Age

46 Years

Incorporated 5 December 1979

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 9 July 2025 (8 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

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026

Previous Company Names

CONSOLIDATION AND DISTRIBUTION SERVICES (UK) LIMITED
From: 1 November 1990To: 20 February 1992
CONSOLIDATED DISTRIBUTION SERVICES (UK) LIMITED
From: 30 August 1990To: 1 November 1990
LIVER FREIGHT SERVICES LIMITED
From: 5 December 1979To: 30 August 1990
Contact
Address

10 Lloyd's Avenue London, EC3N 3AJ,

Previous Addresses

60 Fenchurch Street London EC3M 4AD England
From: 14 October 2022To: 7 February 2025
8th Floor, 60 Fenchurch Street London EC3M 4AD England
From: 12 September 2017To: 14 October 2022
5-8 Lakeside Business Village Fleming Road Chafford Hundred Grays Essex RM16 6EW
From: 3 June 2014To: 12 September 2017
Units 6-7 Lakeside Business Village Fleming Road Chafford Hundred Essex RM16 6YA
From: 5 December 1979To: 3 June 2014
Timeline

25 key events • 1979 - 2023

Funding Officers Ownership
Company Founded
Dec 79
Director Joined
May 13
Director Left
May 13
Loan Secured
Nov 13
Director Left
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Jul 17
Director Joined
Sept 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Mar 22
Director Left
Apr 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Director Left
Nov 22
Director Joined
Nov 22
Director Left
Dec 22
Capital Update
Aug 23
Director Joined
Nov 23
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

2 Active
29 Resigned

HARMSTORF, Benjamin

Active
Lloyd's Avenue, LondonEC3N 3AJ
Born February 1976
Director
Appointed 09 Nov 2022

WALKER, Michael Omar

Active
Lloyd's Avenue, LondonEC3N 3AJ
Born September 1985
Director
Appointed 30 Nov 2023

DELANEY, Adrian Michael

Resigned
Wittersham Manor, WittershamTN30 7PN
Secretary
Appointed 24 May 1993
Resigned 19 Mar 1996

MAHABEER, Beenadevi

Resigned
Fenchurch Street, LondonEC3M 4AD
Secretary
Appointed 25 Sept 2017
Resigned 11 Feb 2022

MOE, Eric Karl

Resigned
Fenchurch Street, LondonEC3M 4AD
Secretary
Appointed 15 Oct 2013
Resigned 25 Sept 2017

READ, Eric Peter

Resigned
4 Brighton Road, Redhill SalfordsRH1 5BU
Secretary
Appointed N/A
Resigned 24 May 1993

TODD, Bernard Clinton

Resigned
195 Buckhurst Way, Buckhurst HillIG9 6JB
Secretary
Appointed 01 Apr 1999
Resigned 25 Oct 1999

TORY, Simon Edward John

Resigned
148 Kristiansand Way, LetchworthSG6 1TY
Secretary
Appointed 25 Oct 1999
Resigned 15 Oct 2013

INCHCAPE CORPORATE SERVICES LIMITED

Resigned
22a St James's Square, LondonSW1Y 5LP
Corporate secretary
Appointed 19 Mar 1996
Resigned 01 Apr 1999

BOG, Graham Taylor

Resigned
Waldweg, Forest RowR18 5JD
Born March 1954
Director
Appointed 17 Jul 1997
Resigned 26 Apr 2001

BOG, Graham Taylor

Resigned
Waldweg, Forest RowR18 5JD
Born March 1954
Director
Appointed 11 Aug 1992
Resigned 22 Jun 1995

CARPENTER, Gary Boyd

Resigned
34 Alwyne Road, LondonSW19 7AB
Born November 1957
Director
Appointed 31 Mar 2000
Resigned 29 Sept 2006

CROOKALL, Christopher Guy

Resigned
Fenchurch Street, LondonEC3M 4AD
Born January 1978
Director
Appointed 16 Mar 2022
Resigned 09 Nov 2022

DE CLERCK, Tom

Resigned
Fenchurch Street, LondonEC3M 4AD
Born May 1969
Director
Appointed 03 Jul 2017
Resigned 04 Feb 2019

FRANKS, Stuart George

Resigned
9 Drovers Court, IpswichIP10 0YH
Born September 1953
Director
Appointed N/A
Resigned 31 Jan 1992

HENRIKS, Kenneth, Mr.

Resigned
Fenchurch Street, LondonEC3M 4AD
Born April 1966
Director
Appointed 04 Feb 2019
Resigned 08 Apr 2022

HORROCKS, John

Resigned
21 Dunedin Drive, CaterhamCR3 6BA
Born September 1956
Director
Appointed 07 Sept 2006
Resigned 21 Dec 2012

HYLDAGER, Claus

Resigned
42, TollesburyCM9 8ST
Born August 1958
Director
Appointed 07 Sept 2006
Resigned 04 Aug 2015

MAHABEER, Beenadevi

Resigned
Fenchurch Street, LondonEC3M 4AD
Born March 1974
Director
Appointed 25 Sept 2017
Resigned 16 Oct 2017

MOE, Eric Karl

Resigned
Fenchurch Street, LondonEC3M 4AD
Born November 1964
Director
Appointed 24 May 2013
Resigned 29 Sept 2017

MORSE, Simon Arthur Davidson

Resigned
21 Howard Building, 368 Queenstown RoadSW8 4NN
Born April 1952
Director
Appointed 03 Aug 1993
Resigned 29 Sept 2006

OLSEN, Frank Georg Opsahl, Mr.

Resigned
Fenchurch Street, LondonEC3M 4AD
Born January 1979
Director
Appointed 16 Oct 2017
Resigned 24 Nov 2022

READ, Eric Peter

Resigned
4 Brighton Road, Redhill SalfordsRH1 5BU
Born May 1934
Director
Appointed N/A
Resigned 24 May 1993

SCANES, Alan William

Resigned
White Acres, WokingGU21 4ES
Born August 1946
Director
Appointed 24 May 1993
Resigned 03 Aug 1993

SPROT, David

Resigned
1 Candleford Close, BracknellRG12 2JZ
Born August 1946
Director
Appointed 03 Aug 1993
Resigned 28 Oct 1999

STUDER, Keith Ronald

Resigned
The Old Rectory, BetchworthRH3 7BH
Born September 1945
Director
Appointed 28 May 1992
Resigned 26 Aug 1992

VESSELINOV, Ivaylo Alexandrov

Resigned
Fleming Road, GraysRM16 6EW
Born July 1976
Director
Appointed 27 Aug 2015
Resigned 08 Mar 2017

VIITA, Paul Sears

Resigned
49 Glebe Road, LondonSW13 0EB
Born April 1948
Director
Appointed 03 Aug 1993
Resigned 31 Jan 1994

WHITESIDE, Christopher Mark

Resigned
Fleming Road, GraysRM16 6EW
Born April 1964
Director
Appointed 27 Aug 2015
Resigned 01 Mar 2017

WOLSTENHOLME, Neil Edward

Resigned
26b Broomwood Road, LondonSW11 6HT
Born May 1966
Director
Appointed 14 Nov 1996
Resigned 06 Apr 2000

WOOD, Charles Anthony Haldane

Resigned
Gables End, WirralL47 1HG
Born June 1936
Director
Appointed N/A
Resigned 10 Aug 1992

Persons with significant control

1

Lloyd's Avenue, LondonEC3N 3AJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

231

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 July 2025
AAAnnual Accounts
Legacy
9 July 2025
PARENT_ACCPARENT_ACC
Legacy
9 July 2025
GUARANTEE2GUARANTEE2
Legacy
9 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
9 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 February 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
27 November 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2024
AAAnnual Accounts
Legacy
19 September 2024
PARENT_ACCPARENT_ACC
Legacy
19 September 2024
AGREEMENT2AGREEMENT2
Legacy
19 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2023
AAAnnual Accounts
Legacy
28 October 2023
PARENT_ACCPARENT_ACC
Legacy
28 October 2023
GUARANTEE2GUARANTEE2
Legacy
28 October 2023
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
30 August 2023
SH19Statement of Capital
Legacy
30 August 2023
CAP-SSCAP-SS
Legacy
30 August 2023
SH20SH20
Resolution
30 August 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 November 2022
AAAnnual Accounts
Legacy
22 November 2022
PARENT_ACCPARENT_ACC
Legacy
22 November 2022
AGREEMENT2AGREEMENT2
Legacy
22 November 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Legacy
7 October 2022
AGREEMENT2AGREEMENT2
Legacy
7 October 2022
GUARANTEE2GUARANTEE2
Memorandum Articles
28 July 2022
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
2 March 2022
TM02Termination of Secretary
Change To A Person With Significant Control
30 November 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Resolution
19 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2020
CH01Change of Director Details
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 August 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 August 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Full
6 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
3 June 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
4 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 March 2014
TM02Termination of Secretary
Miscellaneous
7 January 2014
MISCMISC
Memorandum Articles
12 November 2013
MEM/ARTSMEM/ARTS
Resolution
12 November 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
11 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Termination Director Company With Name
24 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Auditors Resignation Company
23 August 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Accounts With Accounts Type Full
3 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
3 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2010
AR01AR01
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
3 January 2008
AAAnnual Accounts
Legacy
26 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 January 2007
AAAnnual Accounts
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
25 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
287Change of Registered Office
Legacy
23 August 2006
403aParticulars of Charge Subject to s859A
Legacy
8 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 March 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
22 October 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
16 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2003
AAAnnual Accounts
Legacy
18 March 2003
288cChange of Particulars
Legacy
21 June 2002
288cChange of Particulars
Legacy
5 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2002
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Resolution
25 June 2001
RESOLUTIONSResolutions
Resolution
25 June 2001
RESOLUTIONSResolutions
Legacy
25 June 2001
123Notice of Increase in Nominal Capital
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
10 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
10 November 2000
AAAnnual Accounts
Legacy
8 September 2000
288cChange of Particulars
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
6 May 2000
395Particulars of Mortgage or Charge
Legacy
3 May 2000
155(6)b155(6)b
Legacy
3 May 2000
155(6)b155(6)b
Legacy
3 May 2000
155(6)b155(6)b
Legacy
3 May 2000
155(6)b155(6)b
Legacy
3 May 2000
155(6)a155(6)a
Resolution
3 May 2000
RESOLUTIONSResolutions
Resolution
3 May 2000
RESOLUTIONSResolutions
Legacy
18 April 2000
288aAppointment of Director or Secretary
Legacy
14 April 2000
288bResignation of Director or Secretary
Auditors Resignation Company
10 February 2000
AUDAUD
Legacy
3 November 1999
288bResignation of Director or Secretary
Legacy
28 October 1999
363aAnnual Return
Legacy
27 October 1999
287Change of Registered Office
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 October 1999
AAAnnual Accounts
Legacy
26 July 1999
363sAnnual Return (shuttle)
Legacy
10 April 1999
288bResignation of Director or Secretary
Legacy
10 April 1999
288aAppointment of Director or Secretary
Legacy
23 November 1998
88(2)R88(2)R
Legacy
23 November 1998
123Notice of Increase in Nominal Capital
Resolution
23 November 1998
RESOLUTIONSResolutions
Resolution
23 November 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Auditors Resignation Company
27 August 1998
AUDAUD
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
29 July 1997
288aAppointment of Director or Secretary
Legacy
9 June 1997
363aAnnual Return
Accounts With Accounts Type Full
23 May 1997
AAAnnual Accounts
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288cChange of Particulars
Resolution
2 January 1997
RESOLUTIONSResolutions
Resolution
2 January 1997
RESOLUTIONSResolutions
Resolution
2 January 1997
RESOLUTIONSResolutions
Resolution
2 January 1997
RESOLUTIONSResolutions
Resolution
2 January 1997
RESOLUTIONSResolutions
Resolution
2 January 1997
RESOLUTIONSResolutions
Miscellaneous
27 December 1996
MISCMISC
Legacy
3 October 1996
244244
Legacy
31 July 1996
325325
Legacy
31 July 1996
190190
Legacy
31 July 1996
353353
Legacy
7 June 1996
363aAnnual Return
Legacy
7 June 1996
288288
Legacy
24 March 1996
288288
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
26 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
2 August 1994
288288
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
15 July 1994
363x363x
Legacy
13 February 1994
288288
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
29 August 1993
288288
Legacy
22 August 1993
287Change of Registered Office
Legacy
22 August 1993
363sAnnual Return (shuttle)
Legacy
2 August 1993
288288
Legacy
29 July 1993
288288
Legacy
29 July 1993
288288
Legacy
16 September 1992
288288
Legacy
16 September 1992
123Notice of Increase in Nominal Capital
Resolution
16 September 1992
RESOLUTIONSResolutions
Resolution
16 September 1992
RESOLUTIONSResolutions
Legacy
16 September 1992
288288
Legacy
26 August 1992
288288
Legacy
26 August 1992
288288
Accounts With Accounts Type Full
2 July 1992
AAAnnual Accounts
Legacy
2 July 1992
363aAnnual Return
Legacy
2 June 1992
288288
Certificate Change Of Name Company
20 February 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 February 1992
288288
Accounts With Accounts Type Full
10 October 1991
AAAnnual Accounts
Legacy
10 October 1991
363aAnnual Return
Legacy
6 March 1991
288288
Resolution
29 November 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 October 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
31 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 October 1990
363363
Legacy
5 October 1990
287Change of Registered Office
Accounts With Accounts Type Full
25 September 1990
AAAnnual Accounts
Certificate Change Of Name Company
29 August 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 August 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 1989
363363
Accounts With Accounts Type Full
6 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
27 May 1988
AAAnnual Accounts
Legacy
27 May 1988
363363
Legacy
10 May 1988
287Change of Registered Office
Legacy
30 November 1987
287Change of Registered Office
Accounts With Accounts Type Full
16 June 1987
AAAnnual Accounts
Legacy
16 June 1987
288288
Legacy
25 March 1987
225(1)225(1)
Legacy
19 March 1987
288288
Accounts With Accounts Type Full
18 March 1987
AAAnnual Accounts
Legacy
18 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
5 December 1979
NEWINCIncorporation