Background WavePink WaveYellow Wave

VENICE SIMPLON-ORIENT-EXPRESS LIMITED (01551659)

VENICE SIMPLON-ORIENT-EXPRESS LIMITED (01551659) is an active UK company. incorporated on 20 March 1981. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in travel agency activities. VENICE SIMPLON-ORIENT-EXPRESS LIMITED has been registered for 45 years. Current directors include FRANKLIN, Gary Edward, HUNT, Abigail Jill, PAROCHE, Elise.

Company Number
01551659
Status
active
Type
ltd
Incorporated
20 March 1981
Age
45 years
Address
Wogan House, London, W1W 7NY
Industry Sector
Administrative and Support Service Activities
Business Activity
Travel agency activities
Directors
FRANKLIN, Gary Edward, HUNT, Abigail Jill, PAROCHE, Elise
SIC Codes
79110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENICE SIMPLON-ORIENT-EXPRESS LIMITED

VENICE SIMPLON-ORIENT-EXPRESS LIMITED is an active company incorporated on 20 March 1981 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in travel agency activities. VENICE SIMPLON-ORIENT-EXPRESS LIMITED was registered 45 years ago.(SIC: 79110)

Status

active

Active since 45 years ago

Company No

01551659

LTD Company

Age

45 Years

Incorporated 20 March 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 12 October 2025 (6 months ago)
Submitted on 15 October 2025 (6 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

ORIENT-EXPRESS HOTELS LIMITED
From: 17 February 1989To: 7 June 1989
VENICE SIMPLON-ORIENT-EXPRESS LIMITED
From: 31 December 1981To: 17 February 1989
LARKLIST LIMITED
From: 20 March 1981To: 31 December 1981
Contact
Address

Wogan House 99 Great Portland Street London, W1W 7NY,

Previous Addresses

4B Victoria House Bloomsbury Square London WC1B 4DA England
From: 1 October 2021To: 13 December 2024
1st Floor Shackleton House 4 Battle Bridge Lane London SE1 2HP
From: 8 November 2011To: 1 October 2021
20 Upper Ground London SE1 9PF
From: 20 March 1981To: 8 November 2011
Timeline

38 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Nov 10
Director Joined
Mar 11
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Sept 11
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Aug 13
Loan Cleared
Oct 13
Loan Secured
Oct 13
Director Joined
Feb 14
Director Joined
Feb 14
Loan Cleared
Mar 14
Loan Secured
Apr 14
Director Left
Jul 14
Loan Secured
Aug 14
Director Left
Nov 14
Director Joined
Mar 15
Director Left
Apr 15
Director Left
Jan 16
Director Left
Jan 16
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Funding Round
Jan 18
Funding Round
Feb 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
May 20
Director Left
May 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Funding Round
Dec 20
Director Left
Jun 24
Director Joined
Jun 24
3
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

FRANKLIN, Gary Edward

Active
99 Great Portland Street, LondonW1W 7NY
Born April 1969
Director
Appointed 18 Dec 2009

HUNT, Abigail Jill

Active
99 Great Portland Street, LondonW1W 7NY
Born August 1974
Director
Appointed 23 Mar 2015

PAROCHE, Elise

Active
99 Great Portland Street, LondonW1W 7NY
Born December 1982
Director
Appointed 05 Jun 2024

BOYEN, Filip Joseph Marcel

Resigned
Floor Shackleton House, LondonSE1 2HP
Secretary
Appointed 01 Aug 2013
Resigned 31 Mar 2015

CALVERT, Philip Alan

Resigned
Floor Shackleton House, LondonSE1 2HP
Secretary
Appointed 08 Jul 2011
Resigned 01 Aug 2013

O'SULLIVAN, Daniel John

Resigned
Two Hoots, ChislehurstBR7 5DG
Secretary
Appointed N/A
Resigned 01 Apr 2003

STRUTHERS, James Gavin

Resigned
The Quakers, GuildfordGU3 2JW
Secretary
Appointed 01 Apr 2003
Resigned 07 Oct 2005

WHITE, Paul Martin

Resigned
Danbury Street, LondonN1 8LE
Secretary
Appointed 07 Oct 2005
Resigned 08 Jul 2011

BATHER, Colin Maclean

Resigned
Heyho Place, WindleshamGU20 6LP
Born May 1933
Director
Appointed N/A
Resigned 31 Dec 1991

BOYEN, Filip Joseph Marcel

Resigned
Floor Shackleton House, LondonSE1 2HP
Born April 1958
Director
Appointed 01 Aug 2013
Resigned 31 Mar 2015

CALVERT, Philip Alan

Resigned
Floor Shackleton House, LondonSE1 2HP
Born July 1952
Director
Appointed 28 Aug 2009
Resigned 01 Aug 2013

DELLEPIANE, Francesco

Resigned
Giudecca 203/B, ItalyFOREIGN
Born July 1927
Director
Appointed 08 Dec 1999
Resigned 15 Jun 2018

FRANKLIN, Gary Edward

Resigned
20 Upper GroundSE1 9PF
Born April 1969
Director
Appointed 18 Dec 2009
Resigned 02 Nov 2010

GINELLA, Claudio

Resigned
Floor Shackleton House, LondonSE1 2HP
Born November 1939
Director
Appointed 17 Mar 2011
Resigned 20 Oct 2014

JENNY, Hermann

Resigned
20 Hamilton Terrace, LondonNW8 9UG
Born September 1936
Director
Appointed N/A
Resigned 31 Dec 1991

KAVANAGH, Anthony

Resigned
Via San Martino 21, BolognaFOREIGN
Born March 1947
Director
Appointed 01 Sept 1996
Resigned 31 Jul 2014

LEVINE, Richard Matthew

Resigned
Floor Shackleton House, LondonSE1 2HP
Born January 1961
Director
Appointed 11 Feb 2014
Resigned 11 Feb 2014

LEVINE, Richard Matthew

Resigned
Floor Shackleton House, LondonSE1 2HP
Born May 1961
Director
Appointed 11 Feb 2014
Resigned 15 Jun 2018

O'GRADY, Martin

Resigned
Floor Shackleton House, LondonSE1 2HP
Born November 1963
Director
Appointed 01 Aug 2013
Resigned 01 Aug 2013

O'GRADY, Martin

Resigned
Floor Shackleton House, LondonSE1 2HP
Born November 1963
Director
Appointed 08 Jul 2011
Resigned 31 Dec 2019

O'SULLIVAN, Daniel John

Resigned
Two Hoots, ChislehurstBR7 5DG
Born November 1938
Director
Appointed N/A
Resigned 01 Apr 2003

PARROTT, Peter

Resigned
Noads Way, SouthamptonSO45 4PB
Born December 1934
Director
Appointed N/A
Resigned 30 Apr 2001

ROBIN AMOUR, Veronique

Resigned
Bloomsbury Square, LondonWC1B 4DA
Born September 1971
Director
Appointed 12 May 2020
Resigned 05 Jun 2024

RUSCONI, Natale

Resigned
Dorsoduro 564/A, Venice
Born April 1926
Director
Appointed 01 May 1996
Resigned 01 Sept 1996

SALTER, Jonathan David

Resigned
29 Blackbrook Lane, BickleyBR2 8AU
Born May 1967
Director
Appointed 31 Jul 2007
Resigned 28 Aug 2009

SHERWOOD, James Blair

Resigned
24 The Boltons, LondonSW10 9SU
Born August 1933
Director
Appointed N/A
Resigned 05 Mar 2007

SHERWOOD, Simon Michael Cross

Resigned
6 Glebe Place, LondonSW3 5LB
Born October 1960
Director
Appointed 18 Mar 1996
Resigned 31 Jul 2007

STRUTHERS, James Gavin

Resigned
The Quakers, GuildfordGU3 2JW
Born July 1963
Director
Appointed 30 Apr 2001
Resigned 07 Oct 2005

VARIAN, Nicholas Roger

Resigned
The Hermitage, SandgateCT20 3AG
Born May 1954
Director
Appointed N/A
Resigned 26 Aug 2011

WHITE, Paul Martin

Resigned
Danbury Street, LondonN1 8LE
Born August 1964
Director
Appointed 07 Oct 2005
Resigned 08 Jul 2011

Persons with significant control

2

Victoria House, LondonWC1B 4DA

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
99 Great Portland Street, LondonW1W 7NY

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

219

Confirmation Statement With No Updates
15 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
13 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2024
TM01Termination of Director
Change To A Person With Significant Control
11 January 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 January 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2021
AD01Change of Registered Office Address
Capital Allotment Shares
22 December 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Resolution
8 February 2018
RESOLUTIONSResolutions
Capital Allotment Shares
24 January 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2017
MR01Registration of a Charge
Resolution
10 July 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
4 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 April 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2014
MR01Registration of a Charge
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
3 April 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 March 2014
MR04Satisfaction of Charge
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Memorandum Articles
15 October 2013
MEM/ARTSMEM/ARTS
Resolution
15 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
12 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 October 2013
MR04Satisfaction of Charge
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
6 August 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 August 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Termination Secretary Company With Name
6 August 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2012
AR01AR01
Accounts With Accounts Type Full
18 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Termination Director Company With Name
13 September 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
13 July 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Termination Secretary Company With Name
13 July 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 November 2010
AR01AR01
Termination Director Company With Name
2 November 2010
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Appoint Person Director Company With Name
5 January 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
4 January 2010
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
27 October 2009
MG02MG02
Legacy
27 October 2009
MG02MG02
Legacy
28 August 2009
288aAppointment of Director or Secretary
Legacy
28 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
15 October 2008
363aAnnual Return
Legacy
9 November 2007
363aAnnual Return
Legacy
9 November 2007
288cChange of Particulars
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 September 2007
AAAnnual Accounts
Legacy
18 April 2007
88(2)R88(2)R
Legacy
18 April 2007
88(2)R88(2)R
Legacy
18 April 2007
123Notice of Increase in Nominal Capital
Resolution
18 April 2007
RESOLUTIONSResolutions
Resolution
18 April 2007
RESOLUTIONSResolutions
Legacy
14 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 January 2007
AAAnnual Accounts
Legacy
23 October 2006
363aAnnual Return
Legacy
24 November 2005
363sAnnual Return (shuttle)
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
18 October 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
16 September 2005
AAAnnual Accounts
Legacy
15 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
26 October 2004
AAAnnual Accounts
Legacy
25 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 October 2003
AAAnnual Accounts
Legacy
7 May 2003
288bResignation of Director or Secretary
Legacy
7 May 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
403aParticulars of Charge Subject to s859A
Legacy
4 March 2003
403aParticulars of Charge Subject to s859A
Legacy
3 March 2003
395Particulars of Mortgage or Charge
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 October 2002
AAAnnual Accounts
Legacy
1 October 2002
288cChange of Particulars
Legacy
6 March 2002
395Particulars of Mortgage or Charge
Legacy
23 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2001
AAAnnual Accounts
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
6 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 2000
AAAnnual Accounts
Legacy
18 February 2000
288cChange of Particulars
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
88(2)R88(2)R
Legacy
17 December 1999
123Notice of Increase in Nominal Capital
Resolution
17 December 1999
RESOLUTIONSResolutions
Resolution
17 December 1999
RESOLUTIONSResolutions
Resolution
17 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
21 October 1999
363sAnnual Return (shuttle)
Legacy
9 April 1999
88(2)R88(2)R
Resolution
9 April 1999
RESOLUTIONSResolutions
Resolution
9 April 1999
RESOLUTIONSResolutions
Resolution
9 April 1999
RESOLUTIONSResolutions
Legacy
9 April 1999
123Notice of Increase in Nominal Capital
Legacy
27 November 1998
363sAnnual Return (shuttle)
Legacy
20 November 1998
403aParticulars of Charge Subject to s859A
Legacy
20 November 1998
403aParticulars of Charge Subject to s859A
Legacy
13 November 1998
395Particulars of Mortgage or Charge
Legacy
10 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Resolution
31 March 1998
RESOLUTIONSResolutions
Resolution
31 March 1998
RESOLUTIONSResolutions
Resolution
31 March 1998
RESOLUTIONSResolutions
Legacy
31 March 1998
88(2)R88(2)R
Legacy
31 March 1998
123Notice of Increase in Nominal Capital
Legacy
11 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
19 August 1997
288cChange of Particulars
Legacy
22 April 1997
88(2)R88(2)R
Resolution
22 April 1997
RESOLUTIONSResolutions
Resolution
22 April 1997
RESOLUTIONSResolutions
Resolution
22 April 1997
RESOLUTIONSResolutions
Legacy
7 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1996
AAAnnual Accounts
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Legacy
15 May 1996
288288
Legacy
28 April 1996
88(2)R88(2)R
Resolution
28 April 1996
RESOLUTIONSResolutions
Resolution
28 April 1996
RESOLUTIONSResolutions
Legacy
28 April 1996
123Notice of Increase in Nominal Capital
Legacy
9 April 1996
288288
Legacy
6 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 November 1994
AAAnnual Accounts
Legacy
11 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
19 October 1993
363sAnnual Return (shuttle)
Resolution
15 July 1993
RESOLUTIONSResolutions
Resolution
15 July 1993
RESOLUTIONSResolutions
Legacy
15 July 1993
88(2)R88(2)R
Legacy
15 July 1993
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
23 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1992
AAAnnual Accounts
Legacy
17 January 1992
288288
Legacy
17 January 1992
288288
Legacy
7 November 1991
363aAnnual Return
Memorandum Articles
18 July 1991
MEM/ARTSMEM/ARTS
Legacy
6 June 1991
288288
Legacy
28 March 1991
395Particulars of Mortgage or Charge
Legacy
28 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 November 1990
AAAnnual Accounts
Legacy
13 November 1990
363363
Legacy
26 May 1990
403aParticulars of Charge Subject to s859A
Legacy
26 May 1990
403aParticulars of Charge Subject to s859A
Legacy
26 May 1990
403aParticulars of Charge Subject to s859A
Legacy
14 February 1990
288288
Accounts With Accounts Type Full
8 November 1989
AAAnnual Accounts
Legacy
8 November 1989
363363
Certificate Change Of Name Company
6 June 1989
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
4 May 1989
MEM/ARTSMEM/ARTS
Resolution
4 May 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 March 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Certificate Change Of Name Company
16 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 February 1988
288288
Accounts With Accounts Type Full
14 January 1988
AAAnnual Accounts
Legacy
14 January 1988
363363
Legacy
6 January 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 November 1986
AAAnnual Accounts
Legacy
20 November 1986
363363
Certificate Change Of Name Company
2 July 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
20 March 1981
MISCMISC