Background WavePink WaveYellow Wave

ARAMARK TRUSTEES LIMITED (01529563)

ARAMARK TRUSTEES LIMITED (01529563) is an active UK company. incorporated on 21 November 1980. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. ARAMARK TRUSTEES LIMITED has been registered for 45 years. Current directors include DEWISON, Anne Elizabeth, GOLDACRE, Adrian Mark, HARFORD-CROSS, Charles Frederick and 1 others.

Company Number
01529563
Status
active
Type
ltd
Incorporated
21 November 1980
Age
45 years
Address
The Lighthouse, London, WC1X 8BB
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
DEWISON, Anne Elizabeth, GOLDACRE, Adrian Mark, HARFORD-CROSS, Charles Frederick, HOOPER, Joanne, Mrs.
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARAMARK TRUSTEES LIMITED

ARAMARK TRUSTEES LIMITED is an active company incorporated on 21 November 1980 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. ARAMARK TRUSTEES LIMITED was registered 45 years ago.(SIC: 65300)

Status

active

Active since 45 years ago

Company No

01529563

LTD Company

Age

45 Years

Incorporated 21 November 1980

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 23 January 2026 (3 months ago)
Period: 28 September 2024 - 3 October 2025(14 months)
Type: Dormant

Next Due

Due by 30 June 2027
Period: 4 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

ARA SERVICES TRUSTEES LIMITED
From: 5 March 1984To: 18 October 1994
VENDAMAID LIMITED
From: 21 November 1980To: 5 March 1984
Contact
Address

The Lighthouse 368 Gray's Inn Road London, WC1X 8BB,

Previous Addresses

Office 202, Floor 2, the Lighthouse 1 Kings Cross Bridge London N1 9NW England
From: 15 April 2025To: 23 October 2025
Ascent 4, Farnborough Aerospace Centre, Farnborough GU14 6XN United Kingdom
From: 13 December 2021To: 15 April 2025
Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, Farnborough Hampshire GU14 6XN United Kingdom
From: 14 January 2021To: 13 December 2021
Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough, Hampshire, GU14 6XN Farnborough GU14 6XW United Kingdom
From: 10 January 2021To: 14 January 2021
Ascent 4 Farnborough Aerospace Centre Farnborough Hampshire GU14 6XW
From: 15 October 2020To: 10 January 2021
Aramark Limited Ascent 4, Farnborough Aerospace Centre Farnborough GU14 6XW United Kingdom
From: 7 October 2020To: 15 October 2020
C/O Aramark Limited 2nd Floor 250 Fowler Avenue Farnborough Business Park Farnborough Hampshire GU14 7JP
From: 14 April 2014To: 7 October 2020
C/O Aramark Limited 2Nd Floor Iq Business Park 250 Fowler Avenue Farnborough Hampshire GU14 7JP United Kingdom
From: 25 October 2010To: 14 April 2014
Millbank Tower (28Th Floor) 21-24 Millbank London SW1P 4QP
From: 21 November 1980To: 25 October 2010
Timeline

22 key events • 1980 - 2026

Funding Officers Ownership
Company Founded
Nov 80
Director Left
Nov 10
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Jan 13
Director Left
Apr 13
Director Left
May 13
Director Joined
Jul 13
Director Joined
Sept 13
Director Left
Jul 14
Director Joined
Jul 15
Director Left
Dec 15
Director Left
Jan 17
Director Joined
Feb 17
Director Left
Jan 18
Director Joined
Jun 18
Director Joined
Apr 19
Director Left
Jun 19
Director Joined
Jun 19
Director Left
Dec 22
Director Joined
Jul 23
Director Left
Feb 26
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

MIAH, Shakamal

Active
368 Gray's Inn Road, LondonWC1X 8BB
Secretary
Appointed 01 May 2019

DEWISON, Anne Elizabeth

Active
368 Gray's Inn Road, LondonWC1X 8BB
Born March 1965
Director
Appointed 01 Mar 2019

GOLDACRE, Adrian Mark

Active
368 Gray's Inn Road, LondonWC1X 8BB
Born August 1963
Director
Appointed 27 Jun 2018

HARFORD-CROSS, Charles Frederick

Active
368 Gray's Inn Road, LondonWC1X 8BB
Born February 1974
Director
Appointed 06 Jun 2019

HOOPER, Joanne, Mrs.

Active
368 Gray's Inn Road, LondonWC1X 8BB
Born May 1958
Director
Appointed 20 Jul 2023

BOSTON, Nicholas Ian

Resigned
Chestnuts, GodalmingGU7 2BW
Secretary
Appointed 26 Oct 2005
Resigned 12 Mar 2007

BROCK, Amanda Currie

Resigned
262 Ferme Park Road, LondonN8 9BL
Secretary
Appointed 01 May 2005
Resigned 25 Oct 2005

CAMPBELL, Gordon Forrester

Resigned
The Paddocks,Milestone Avenue, ReadingRG10 9TN
Secretary
Appointed N/A
Resigned 11 Sept 2000

DEASY, Mary Ann

Resigned
250 Fowler Avenue, FarnboroughGU14 7JP
Secretary
Appointed 12 Mar 2007
Resigned 01 May 2019

DOUGLAS, Irene Crawford

Resigned
25 Norfolk Chase, BracknellRG42 3XN
Secretary
Appointed 11 Sept 2000
Resigned 12 May 2005

RICHMOND, Roy Frederick

Resigned
127 Macdonald Road, LightwaterGU18 5YB
Secretary
Appointed N/A
Resigned 17 Jan 1993

BARKER, Nigel Anthony

Resigned
24 Scott Lane, CleckheatonBD19 4JY
Born May 1965
Director
Appointed 12 Mar 2007
Resigned 10 Dec 2007

BELL, Catherine Anne

Resigned
Ferniehaugh, MorpethNE65 7HD
Born October 1945
Director
Appointed N/A
Resigned 10 Jun 2008

BOSTON, Nicholas Ian

Resigned
Chestnuts, GodalmingGU7 2BW
Born November 1959
Director
Appointed 12 Jul 2004
Resigned 12 Mar 2007

CAMPBELL, Gordon Forrester

Resigned
The Paddocks,Milestone Avenue, ReadingRG10 9TN
Born June 1949
Director
Appointed N/A
Resigned 30 Jun 2002

CARROLL, Matthew William

Resigned
250 Fowler Avenue, FarnboroughGU14 7JP
Born December 1976
Director
Appointed 01 Sept 2013
Resigned 31 May 2019

COLLINS, Carol Pamela

Resigned
Gainsborough House Vernon Walk, TadworthKT20 5QP
Born February 1948
Director
Appointed 03 Mar 1998
Resigned 30 Sept 2004

DEVLIN, James Victor

Resigned
Tanglewood Ash Lane, ReadingRG7 3HR
Born September 1945
Director
Appointed N/A
Resigned 31 Oct 2000

DIRX, Christian Bennard Hendrik Maria

Resigned
30th Floor, PhiladelphiaPA 19107
Born October 1971
Director
Appointed 22 Jun 2015
Resigned 31 Jan 2017

DOUGLAS, Irene Crawford

Resigned
25 Norfolk Chase, BracknellRG42 3XN
Born February 1944
Director
Appointed 31 Dec 2000
Resigned 12 May 2005

DREW, Graham John

Resigned
16 Balvie Avenue, GlasgowG46 6NE
Born July 1958
Director
Appointed 11 Jun 2007
Resigned 31 Oct 2010

FAWCETT, David Malcolm

Resigned
39 Westhorpe Road, SpaldingPE11 4EN
Born April 1947
Director
Appointed 28 Jun 2006
Resigned 01 Jan 2018

GERRARD, David Andrew

Resigned
22 Homewood Avenue, CuffleyEN6 4QG
Born December 1964
Director
Appointed 01 Jul 2002
Resigned 12 Jul 2004

GREEN, Donald Arnold

Resigned
Brambledown, PulboroughRH20 4LP
Born February 1929
Director
Appointed 09 Mar 1992
Resigned 25 Jan 2006

HALL, Ian

Resigned
Mulberry Barn, CheltenhamGL52 8NQ
Born April 1943
Director
Appointed 01 Jul 2002
Resigned 21 May 2004

HASTINGS, Christopher John

Resigned
Laneswood Business Park, LeedsLS16 6QY
Born November 1956
Director
Appointed 12 Jun 2012
Resigned 17 May 2013

HOLBURN, Simon James Fortescue

Resigned
250 Fowler Avenue, FarnboroughGU14 7JP
Born August 1974
Director
Appointed 12 Jun 2012
Resigned 16 Apr 2013

JOHNSON, Sue

Resigned
250 Fowler Avenue, FarnboroughGU14 7JP
Born February 1966
Director
Appointed 01 Jul 2013
Resigned 01 Jun 2014

MCCALL, William Stuart

Resigned
Birchwood House Ashfield Lane, WantageOX12 0HN
Born January 1947
Director
Appointed N/A
Resigned 09 Mar 1992

MCCANN, Milton James

Resigned
250 Fowler Avenue, FarnboroughGU14 7JP
Born April 1973
Director
Appointed 09 Jun 2008
Resigned 18 Dec 2015

PRESCOTT, Susan Ann

Resigned
101 York Road, SwindonSN1 2JP
Born April 1965
Director
Appointed 18 Sept 1996
Resigned 08 Oct 1997

REEVES, John Douglas

Resigned
9 Meadow Close, SouthamptonSO30 3GX
Born March 1948
Director
Appointed 27 Oct 2008
Resigned 14 Jul 2022

TARANGELO, James J

Resigned
Market Street, Philadelphia
Born April 1973
Director
Appointed 09 Feb 2017
Resigned 25 Feb 2026

WALLACE, Karen Ann

Resigned
South 2nd Street, PhiladelphiaPA19106
Born August 1966
Director
Appointed 12 Mar 2007
Resigned 11 Jan 2013

Persons with significant control

1

368 Gray's Inn Road, LondonWC1X 8BB

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

192

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
23 October 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 December 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
8 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 April 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 October 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
7 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 May 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 May 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
5 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Sail Address Company With Old Address
15 April 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
14 April 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2013
AAAnnual Accounts
Termination Director Company With Name
22 May 2013
TM01Termination of Director
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2013
AR01AR01
Change Sail Address Company With Old Address
12 April 2013
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
11 April 2013
AD04Change of Accounting Records Location
Change Person Secretary Company With Change Date
11 April 2013
CH03Change of Secretary Details
Termination Director Company With Name
28 January 2013
TM01Termination of Director
Accounts With Accounts Type Full
3 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
26 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Resolution
1 November 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
1 November 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Dormant
23 November 2010
AAAnnual Accounts
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Move Registers To Sail Company
25 October 2010
AD03Change of Location of Company Records
Change Person Secretary Company With Change Date
25 October 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
25 October 2010
AD01Change of Registered Office Address
Change Sail Address Company
25 October 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
14 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Secretary Company With Change Date
29 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 August 2009
AAAnnual Accounts
Legacy
13 May 2009
363aAnnual Return
Resolution
31 January 2009
RESOLUTIONSResolutions
Resolution
31 January 2009
RESOLUTIONSResolutions
Legacy
2 November 2008
288aAppointment of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
2 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
30 April 2008
AAAnnual Accounts
Legacy
14 December 2007
288bResignation of Director or Secretary
Legacy
14 September 2007
363aAnnual Return
Legacy
5 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2007
AAAnnual Accounts
Legacy
17 May 2007
288bResignation of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2006
AAAnnual Accounts
Legacy
21 April 2006
363sAnnual Return (shuttle)
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
4 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 July 2005
AAAnnual Accounts
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
10 March 2005
288bResignation of Director or Secretary
Legacy
11 August 2004
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 July 2004
AAAnnual Accounts
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288cChange of Particulars
Legacy
8 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 August 2003
AAAnnual Accounts
Legacy
9 April 2003
363sAnnual Return (shuttle)
Legacy
6 February 2003
288cChange of Particulars
Legacy
12 November 2002
288cChange of Particulars
Auditors Resignation Company
10 August 2002
AUDAUD
Accounts With Accounts Type Total Exemption Small
5 August 2002
AAAnnual Accounts
Legacy
30 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2001
AAAnnual Accounts
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
27 March 2001
287Change of Registered Office
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
20 September 2000
288bResignation of Director or Secretary
Legacy
20 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
3 May 2000
AAAnnual Accounts
Legacy
3 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 1999
AAAnnual Accounts
Legacy
18 May 1999
363sAnnual Return (shuttle)
Legacy
27 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 April 1998
AAAnnual Accounts
Legacy
13 March 1998
288bResignation of Director or Secretary
Legacy
13 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
9 April 1997
AAAnnual Accounts
Legacy
9 April 1997
363sAnnual Return (shuttle)
Legacy
11 October 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
30 April 1996
AAAnnual Accounts
Legacy
30 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 August 1995
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
17 October 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
17 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 May 1994
288288
Accounts With Accounts Type Dormant
13 May 1994
AAAnnual Accounts
Resolution
13 May 1994
RESOLUTIONSResolutions
Legacy
5 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1993
AAAnnual Accounts
Resolution
23 April 1993
RESOLUTIONSResolutions
Resolution
23 April 1993
RESOLUTIONSResolutions
Resolution
23 April 1993
RESOLUTIONSResolutions
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
15 April 1993
363sAnnual Return (shuttle)
Legacy
28 October 1992
288288
Accounts With Accounts Type Full
21 May 1992
AAAnnual Accounts
Legacy
5 May 1992
363sAnnual Return (shuttle)
Miscellaneous
28 August 1991
MISCMISC
Accounts With Accounts Type Full
10 April 1991
AAAnnual Accounts
Legacy
10 April 1991
363aAnnual Return
Accounts With Accounts Type Full
13 June 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Legacy
8 December 1988
288288
Legacy
24 May 1988
363363
Accounts With Accounts Type Full
24 May 1988
AAAnnual Accounts
Legacy
19 October 1987
288288
Legacy
30 July 1987
288288
Accounts With Accounts Type Full
30 July 1987
AAAnnual Accounts
Legacy
30 July 1987
363363
Legacy
20 July 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
27 November 1986
AAAnnual Accounts
Legacy
29 August 1986
363363
Legacy
28 June 1986
288288
Miscellaneous
21 November 1984
MISCMISC
Certificate Change Of Name Company
5 March 1984
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
16 February 1984
MEM/ARTSMEM/ARTS
Incorporation Company
21 November 1980
NEWINCIncorporation