Background WavePink WaveYellow Wave

HOODLESS BRENNAN HOLDINGS LIMITED (01595447)

HOODLESS BRENNAN HOLDINGS LIMITED (01595447) is an active UK company. incorporated on 4 November 1981. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. HOODLESS BRENNAN HOLDINGS LIMITED has been registered for 44 years. Current directors include BRENNAN, John Patrick, CHANDLER, Timothy James, GREENWOOD, Stephen Harold and 1 others.

Company Number
01595447
Status
active
Type
ltd
Incorporated
4 November 1981
Age
44 years
Address
1 Charterhouse Mews, London, EC1M 6BB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRENNAN, John Patrick, CHANDLER, Timothy James, GREENWOOD, Stephen Harold, HOODLESS, Geoffrey Alan
SIC Codes
70100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOODLESS BRENNAN HOLDINGS LIMITED

HOODLESS BRENNAN HOLDINGS LIMITED is an active company incorporated on 4 November 1981 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. HOODLESS BRENNAN HOLDINGS LIMITED was registered 44 years ago.(SIC: 70100, 82990)

Status

active

Active since 44 years ago

Company No

01595447

LTD Company

Age

44 Years

Incorporated 4 November 1981

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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

11 days overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026

Previous Company Names

HOODLESS BRENNAN HOLDINGS PLC
From: 9 January 2009To: 12 February 2013
HBBC PLC
From: 7 June 1999To: 9 January 2009
HOODLESS BRENNAN (FINANCIAL SERVICES) LIMITED
From: 20 January 1995To: 7 June 1999
HOODLESS BRENNAN & ASSOCIATES LIMITED
From: 11 December 1987To: 20 January 1995
HOODLESS BRENNAN AND ASSOCIATES LIMITED
From: 1 November 1986To: 11 December 1987
GEOFFREY HOODLESS & ASSOCIATES LIMITED
From: 29 March 1982To: 1 November 1986
BOUTBOND LIMITED
From: 4 November 1981To: 29 March 1982
Contact
Address

1 Charterhouse Mews London, EC1M 6BB,

Previous Addresses

Adams & Remers 32 Duke Street London SW1Y 6DF
From: 8 January 2014To: 16 August 2016
131 Finsbury Pavement London EC2A 1NT
From: 16 February 2010To: 8 January 2014
40 Marsh Wall Docklands London E14 9TP
From: 4 November 1981To: 16 February 2010
Timeline

7 key events • 1981 - 2015

Funding Officers Ownership
Company Founded
Nov 81
Director Left
Feb 10
Director Left
Oct 10
Director Left
Nov 10
Director Left
Oct 11
Director Joined
Jan 13
Loan Cleared
Mar 15
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

5 Active
18 Resigned

GREENWOOD, Stephen Harold

Active
Charterhouse Mews, LondonEC1M 6BB
Secretary
Appointed 29 Sept 2011

BRENNAN, John Patrick

Active
Charterhouse Mews, LondonEC1M 6BB
Born July 1957
Director
Appointed N/A

CHANDLER, Timothy James

Active
Charterhouse Mews, LondonEC1M 6BB
Born April 1963
Director
Appointed 01 Feb 1995

GREENWOOD, Stephen Harold

Active
Charterhouse Mews, LondonEC1M 6BB
Born April 1955
Director
Appointed 16 Apr 2009

HOODLESS, Geoffrey Alan

Active
Charterhouse Mews, LondonEC1M 6BB
Born September 1948
Director
Appointed 20 Dec 2012

BAKER, Andrew Piers

Resigned
Finsbury Pavement, LondonEC2A 1NT
Secretary
Appointed 05 Feb 2010
Resigned 29 Sept 2011

BLACKWELL, Sean Michael

Resigned
15 Eleven Acre Rise, LoughtonIG10 1AN
Secretary
Appointed 18 May 1998
Resigned 11 Jan 2001

GREENWOOD, Stephen Harold

Resigned
Oxcroft, AltonGU34 3JE
Secretary
Appointed 11 Jan 2001
Resigned 17 Sept 2004

HOODLESS, Geoffrey Alan

Resigned
Long Spinney 3 Carlton Close, WokingGU21 4HH
Secretary
Appointed 01 Oct 1996
Resigned 18 May 1998

MALKIN, Anthony Richard

Resigned
18 Penwortham Road, LondonSW16 6RE
Secretary
Appointed 17 Sept 2004
Resigned 18 Jul 2008

MCGRADY, George

Resigned
Hardwick Road, WellingboroughNN8 5AD
Secretary
Appointed 30 Jun 2008
Resigned 09 Feb 2010

WORT, Jonathan Francis Graham

Resigned
October House, RotherwickRG27 9BS
Secretary
Appointed N/A
Resigned 01 Oct 1996

BAKER, Andrew Piers

Resigned
Finsbury Pavement, LondonEC2A 1NT
Born October 1946
Director
Appointed 17 Sept 2004
Resigned 30 Sept 2011

BLACKWELL, Sean Michael

Resigned
Flat 3 Bartholomew House, Woodford GreenIG8 8RP
Born October 1961
Director
Appointed 01 Feb 1995
Resigned 30 Jun 2008

CHAPMAN, Clive Richard

Resigned
Flat 1, LondonSW3 5NT
Born March 1949
Director
Appointed 24 May 2000
Resigned 02 May 2008

DERVILLE, Peter Robin Teichman

Resigned
Finsbury Pavement, LondonEC2A 1NT
Born September 1944
Director
Appointed 01 Oct 2005
Resigned 18 Oct 2010

GREENWOOD, Stephen Harold

Resigned
Oxcroft, AltonGU34 3JE
Born April 1955
Director
Appointed 11 Jan 2001
Resigned 30 Nov 2005

HOODLESS, Geoffrey Alan

Resigned
Long Spinney 3 Carlton Close, WokingGU21 4HH
Born September 1948
Director
Appointed N/A
Resigned 30 Apr 2009

HUGHES, Karl Alexander

Resigned
Finsbury Pavement, LondonEC2A 1NT
Born March 1964
Director
Appointed 30 Apr 2009
Resigned 05 Nov 2010

MCGRADY, George

Resigned
Hardwick Road, WellingboroughNN8 5AD
Born April 1967
Director
Appointed 30 Jun 2008
Resigned 09 Feb 2010

SMITH, Nigel Francis

Resigned
Langara Vigo Road, SevenoaksTN15 7LT
Born August 1957
Director
Appointed 05 Feb 2001
Resigned 15 Oct 2007

STANDEN, John Francis

Resigned
The Blue House, Bishops StortfordCM23 4AL
Born October 1948
Director
Appointed 05 Feb 2001
Resigned 30 Apr 2001

WORT, Jonathan Francis Graham

Resigned
58 Ravenscourt Road, LondonW6 0UG
Born January 1952
Director
Appointed N/A
Resigned 31 Jan 1995
Fundings
Financials
Latest Activities

Filing History

261

Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
7 March 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 March 2018
CH03Change of Secretary Details
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 August 2016
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
16 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Mortgage Satisfy Charge Full
28 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2014
AR01AR01
Change Sail Address Company With Old Address
21 May 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
8 January 2014
AD01Change of Registered Office Address
Accounts With Made Up Date
5 August 2013
AAAnnual Accounts
Change Person Director Company With Change Date
10 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Certificate Re Registration Public Limited Company To Private
12 February 2013
CERT10CERT10
Re Registration Memorandum Articles
12 February 2013
MARMAR
Resolution
12 February 2013
RESOLUTIONSResolutions
Reregistration Public To Private Company
12 February 2013
RR02RR02
Appoint Person Director Company With Name
17 January 2013
AP01Appointment of Director
Accounts With Made Up Date
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Termination Secretary Company With Name
23 February 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Change Person Director Company With Change Date
13 October 2011
CH01Change of Director Details
Resolution
12 October 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Change Person Director Company With Change Date
25 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2010
CH01Change of Director Details
Termination Director Company With Name
8 November 2010
TM01Termination of Director
Termination Director Company With Name
26 October 2010
TM01Termination of Director
Accounts With Accounts Type Group
5 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2010
AR01AR01
Move Registers To Sail Company
18 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 March 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
10 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
23 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
16 February 2010
TM02Termination of Secretary
Termination Director Company With Name
16 February 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
16 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 August 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
15 May 2009
288cChange of Particulars
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
288aAppointment of Director or Secretary
Memorandum Articles
16 January 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 January 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
6 January 2009
RESOLUTIONSResolutions
Legacy
29 September 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
14 July 2008
288aAppointment of Director or Secretary
Resolution
14 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 July 2008
AAAnnual Accounts
Legacy
2 May 2008
288bResignation of Director or Secretary
Legacy
20 March 2008
363aAnnual Return
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Resolution
14 November 2007
RESOLUTIONSResolutions
Legacy
18 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
23 May 2007
AAAnnual Accounts
Resolution
11 March 2007
RESOLUTIONSResolutions
Resolution
11 March 2007
RESOLUTIONSResolutions
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Interim
16 August 2006
AAAnnual Accounts
Accounts With Accounts Type Group
1 June 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Legacy
23 February 2006
288cChange of Particulars
Legacy
16 January 2006
288bResignation of Director or Secretary
Legacy
11 January 2006
288cChange of Particulars
Legacy
5 December 2005
287Change of Registered Office
Legacy
7 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
26 April 2005
AAAnnual Accounts
Legacy
31 March 2005
363aAnnual Return
Legacy
21 March 2005
288cChange of Particulars
Legacy
21 March 2005
288cChange of Particulars
Legacy
21 March 2005
288cChange of Particulars
Legacy
21 March 2005
288cChange of Particulars
Legacy
9 March 2005
288cChange of Particulars
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
10 June 2004
AAAnnual Accounts
Legacy
29 April 2004
363aAnnual Return
Auditors Resignation Company
5 February 2004
AUDAUD
Accounts With Accounts Type Group
4 August 2003
AAAnnual Accounts
Legacy
26 April 2003
363aAnnual Return
Legacy
16 October 2002
288cChange of Particulars
Legacy
16 October 2002
288cChange of Particulars
Legacy
6 August 2002
403aParticulars of Charge Subject to s859A
Legacy
15 April 2002
363aAnnual Return
Legacy
15 April 2002
288cChange of Particulars
Resolution
5 April 2002
RESOLUTIONSResolutions
Resolution
5 April 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 April 2002
AAAnnual Accounts
Legacy
8 March 2002
288bResignation of Director or Secretary
Legacy
14 August 2001
122122
Legacy
14 August 2001
288cChange of Particulars
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
395Particulars of Mortgage or Charge
Legacy
29 May 2001
363aAnnual Return
Legacy
29 May 2001
363(353)363(353)
Legacy
29 May 2001
353353
Accounts With Accounts Type Full Group
10 April 2001
AAAnnual Accounts
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
22 March 2001
288cChange of Particulars
Legacy
22 March 2001
288cChange of Particulars
Legacy
22 March 2001
288bResignation of Director or Secretary
Legacy
22 March 2001
288aAppointment of Director or Secretary
Legacy
20 February 2001
288aAppointment of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
363aAnnual Return
Legacy
22 June 2000
288cChange of Particulars
Legacy
18 May 2000
169169
Memorandum Articles
16 May 2000
MEM/ARTSMEM/ARTS
Resolution
11 May 2000
RESOLUTIONSResolutions
Resolution
11 May 2000
RESOLUTIONSResolutions
Resolution
11 May 2000
RESOLUTIONSResolutions
Resolution
11 May 2000
RESOLUTIONSResolutions
Legacy
11 May 2000
122122
Accounts With Accounts Type Full Group
15 April 2000
AAAnnual Accounts
Resolution
10 June 1999
RESOLUTIONSResolutions
Resolution
10 June 1999
RESOLUTIONSResolutions
Resolution
10 June 1999
RESOLUTIONSResolutions
Legacy
10 June 1999
88(3)88(3)
Legacy
10 June 1999
88(2)R88(2)R
Legacy
10 June 1999
123Notice of Increase in Nominal Capital
Legacy
10 June 1999
122122
Certificate Change Of Name Re Registration Private To Public Limited Company
7 June 1999
CERT7CERT7
Auditors Report
7 June 1999
AUDRAUDR
Auditors Statement
7 June 1999
AUDSAUDS
Accounts Balance Sheet
7 June 1999
BSBS
Re Registration Memorandum Articles
7 June 1999
MARMAR
Legacy
7 June 1999
43(3)e43(3)e
Legacy
7 June 1999
43(3)43(3)
Resolution
7 June 1999
RESOLUTIONSResolutions
Resolution
7 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
29 March 1999
AAAnnual Accounts
Legacy
17 March 1999
363aAnnual Return
Legacy
26 October 1998
288aAppointment of Director or Secretary
Legacy
26 October 1998
288cChange of Particulars
Legacy
26 October 1998
288cChange of Particulars
Resolution
26 October 1998
RESOLUTIONSResolutions
Resolution
26 October 1998
RESOLUTIONSResolutions
Resolution
26 October 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
7 April 1998
AAAnnual Accounts
Legacy
3 March 1998
363aAnnual Return
Legacy
3 March 1998
363aAnnual Return
Legacy
20 February 1998
288cChange of Particulars
Legacy
17 February 1998
363aAnnual Return
Accounts With Accounts Type Full Group
19 May 1997
AAAnnual Accounts
Legacy
18 March 1997
353353
Legacy
12 March 1997
122122
Legacy
20 February 1997
88(2)R88(2)R
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Auditors Resignation Company
8 July 1996
AUDAUD
Legacy
18 June 1996
287Change of Registered Office
Accounts With Accounts Type Full Group
2 April 1996
AAAnnual Accounts
Accounts With Made Up Date
2 April 1996
AAAnnual Accounts
Memorandum Articles
12 March 1996
MEM/ARTSMEM/ARTS
Resolution
12 March 1996
RESOLUTIONSResolutions
Legacy
12 March 1996
123Notice of Increase in Nominal Capital
Legacy
11 December 1995
88(2)R88(2)R
Legacy
30 November 1995
88(2)R88(2)R
Legacy
29 November 1995
363sAnnual Return (shuttle)
Legacy
1 June 1995
395Particulars of Mortgage or Charge
Legacy
14 March 1995
288288
Legacy
14 March 1995
288288
Legacy
6 March 1995
288288
Memorandum Articles
24 February 1995
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
24 October 1994
AAAnnual Accounts
Accounts With Made Up Date
24 October 1994
AAAnnual Accounts
Legacy
10 February 1994
122122
Legacy
10 February 1994
122122
Resolution
10 February 1994
RESOLUTIONSResolutions
Resolution
10 February 1994
RESOLUTIONSResolutions
Resolution
10 February 1994
RESOLUTIONSResolutions
Legacy
22 November 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 September 1993
AAAnnual Accounts
Legacy
16 December 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
3 July 1992
AAAnnual Accounts
Legacy
27 November 1991
363aAnnual Return
Accounts With Made Up Date
8 August 1991
AAAnnual Accounts
Legacy
26 June 1991
287Change of Registered Office
Legacy
1 May 1991
353353
Legacy
1 May 1991
325325
Accounts With Made Up Date
17 April 1991
AAAnnual Accounts
Auditors Resignation Company
20 March 1991
AUDAUD
Legacy
27 November 1990
363363
Legacy
15 June 1990
288288
Accounts With Made Up Date
20 February 1990
AAAnnual Accounts
Legacy
21 November 1989
363363
Legacy
12 October 1989
288288
Resolution
19 September 1989
RESOLUTIONSResolutions
Auditors Resignation Company
19 September 1989
AUDAUD
Accounts With Accounts Type Small
18 January 1989
AAAnnual Accounts
Legacy
7 December 1988
363363
Legacy
17 November 1988
353353
Legacy
17 November 1988
325325
Legacy
17 November 1988
287Change of Registered Office
Legacy
25 August 1988
PUC 2PUC 2
Resolution
19 August 1988
RESOLUTIONSResolutions
Legacy
19 August 1988
123Notice of Increase in Nominal Capital
Legacy
11 May 1988
88(3)88(3)
Legacy
2 March 1988
PUC 3PUC 3
Legacy
5 February 1988
PUC 3PUC 3
Legacy
5 January 1988
363363
Certificate Change Of Name Company
10 December 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
29 October 1987
AAAnnual Accounts
Legacy
15 April 1987
288288
Legacy
15 April 1987
PUC 3PUC 3
Legacy
19 March 1987
363363
Accounts With Accounts Type Small
7 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 December 1986
PUC 2PUC 2
Certificate Change Of Name Company
1 November 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 May 1986
363363
Legacy
8 August 1985
PUC 2PUC 2
Legacy
23 November 1984
PUC 2PUC 2
Legacy
12 March 1984
123Notice of Increase in Nominal Capital
Legacy
31 August 1982
PUC 2PUC 2
Incorporation Company
4 November 1981
NEWINCIncorporation