Background WavePink WaveYellow Wave

SEYMOUR-POWELL LIMITED (01640184)

SEYMOUR-POWELL LIMITED (01640184) is an active UK company. incorporated on 1 June 1982. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. SEYMOUR-POWELL LIMITED has been registered for 43 years. Current directors include BROWN, Mariel, CAROEN, Adrian Barclay, DIX, James and 6 others.

Company Number
01640184
Status
active
Type
ltd
Incorporated
1 June 1982
Age
43 years
Address
30 Park Street, London, SE1 9EQ
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
BROWN, Mariel, CAROEN, Adrian Barclay, DIX, James, ESSEX, Robert Thomas Tickler, HARRIS, Graeme Richard, POWELL, David Hilary, TIDNAM, Matthew, WHATLEY, Ian Peter, WHITE, Jeremy
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEYMOUR-POWELL LIMITED

SEYMOUR-POWELL LIMITED is an active company incorporated on 1 June 1982 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. SEYMOUR-POWELL LIMITED was registered 43 years ago.(SIC: 90030)

Status

active

Active since 43 years ago

Company No

01640184

LTD Company

Age

43 Years

Incorporated 1 June 1982

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 8 September 2025 (6 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

7 months left

Last Filed

Made up to 18 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

ROXBY PLACE LIMITED
From: 1 June 1982To: 20 February 1984
Contact
Address

30 Park Street London, SE1 9EQ,

Timeline

31 key events • 1982 - 2024

Funding Officers Ownership
Company Founded
May 82
Director Joined
Apr 10
Director Left
May 10
Director Left
Jun 11
Director Left
Jul 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Left
Mar 12
Funding Round
Jun 12
Director Left
Jan 16
Director Left
Jan 16
Director Left
Jun 16
Director Joined
Jun 16
Director Left
May 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Sept 18
Funding Round
Jul 19
Director Left
Apr 20
Director Left
Jun 24
Capital Reduction
Jul 24
Director Left
Sept 24
Capital Reduction
Oct 24
4
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

10 Active
24 Resigned

GILMORE, Matthew John

Active
Park Street, LondonSE1 9EQ
Secretary
Appointed 19 Apr 2012

BROWN, Mariel

Active
Park Street, LondonSE1 9EQ
Born August 1979
Director
Appointed 21 Sept 2017

CAROEN, Adrian Barclay

Active
Park Street, LondonSE1 9EQ
Born May 1968
Director
Appointed 17 Dec 1999

DIX, James

Active
Park Street, LondonSE1 9EQ
Born May 1969
Director
Appointed 31 May 2016

ESSEX, Robert Thomas Tickler

Active
Park Street, LondonSE1 9EQ
Born October 1960
Director
Appointed 18 Jul 2011

HARRIS, Graeme Richard

Active
Park Street, LondonSE1 9EQ
Born June 1966
Director
Appointed 18 Jul 2011

POWELL, David Hilary

Active
Park Street, LondonSE1 9EQ
Born December 1951
Director
Appointed N/A

TIDNAM, Matthew

Active
Park Street, LondonSE1 9EQ
Born November 1969
Director
Appointed 21 Sept 2017

WHATLEY, Ian Peter

Active
Park Street, LondonSE1 9EQ
Born June 1976
Director
Appointed 21 Sept 2017

WHITE, Jeremy

Active
Park Street, LondonSE1 9EQ
Born January 1973
Director
Appointed 21 Sept 2017

BRUFORD, Paul

Resigned
Silver Birch Court, AshfordTN26 1NR
Secretary
Appointed 23 Nov 2011
Resigned 19 Apr 2012

FAWCETT, Julie

Resigned
Park Street, LondonSE1 9EQ
Secretary
Appointed 14 Jul 2008
Resigned 23 Nov 2011

GRAY, Ali

Resigned
9 Caxton Road, LondonSW19 8SJ
Secretary
Appointed 06 Sept 2007
Resigned 14 Jul 2008

LLOYD, Russell

Resigned
138 Woodwarde Road, LondonSE22 8UR
Secretary
Appointed 17 Dec 1999
Resigned 06 Sept 2007

POWELL, David Hilary

Resigned
Headfoldswood Farm, LoxwoodRH14 0ST
Secretary
Appointed N/A
Resigned 01 Dec 1999

ASKEY, Kate

Resigned
Park Street, LondonSE1 9EQ
Born May 1968
Director
Appointed 21 Sept 2017
Resigned 29 Oct 2019

FISHER, David Fred

Resigned
Park Street, LondonSE1 9EQ
Born October 1966
Director
Appointed 17 Dec 1999
Resigned 29 Feb 2012

FREWER, Saskia Hillechien Marcelle

Resigned
Park Street, LondonSE1 9EQ
Born April 1972
Director
Appointed 31 Mar 2010
Resigned 26 May 2010

HARDY, Edward James

Resigned
Bridge End, FarnhamGU10 2QU
Born May 1964
Director
Appointed 06 Sept 2007
Resigned 15 Feb 2008

HARRISON, Matthew Steven

Resigned
Park Street, LondonSE1 9EQ
Born June 1981
Director
Appointed 21 Sept 2017
Resigned 05 Sept 2018

HEBBLETHWAITE, Edward Charles

Resigned
Park Street, LondonSE1 9EQ
Born November 1965
Director
Appointed 21 May 2008
Resigned 31 Dec 2015

HIRST, Neil

Resigned
Park Street, LondonSE1 9EQ
Born June 1962
Director
Appointed 01 Jan 2008
Resigned 17 Jun 2016

HOULT, Charles Wilson

Resigned
Sefton End, Stoke PogesSL2 4JQ
Born April 1967
Director
Appointed 06 Sept 2007
Resigned 16 May 2008

JOHNSTON, Iain Barrie

Resigned
Park Street, LondonSE1 9EQ
Born January 1966
Director
Appointed 13 Oct 2008
Resigned 18 Jul 2011

LATHAM, Jane Elizabeth

Resigned
31 Tivoli Road, LondonN8 8RE
Born May 1967
Director
Appointed 06 Sept 2007
Resigned 25 Jul 2008

LLOYD, Russell

Resigned
Park Street, LondonSE1 9EQ
Born May 1957
Director
Appointed 17 Dec 1999
Resigned 31 Dec 2015

MCCULLAGH, Kevin

Resigned
508 Union Wharf, LondonN1 7TD
Born January 1966
Director
Appointed 01 Jun 2002
Resigned 01 Nov 2004

SEYMOUR, Richard William

Resigned
Park Street, LondonSE1 9EQ
Born May 1953
Director
Appointed N/A
Resigned 16 May 2017

SHAW, Jonathan

Resigned
Park Street, LondonSE1 9EQ
Born August 1961
Director
Appointed 05 Dec 2008
Resigned 28 Jun 2024

SHERRICK, Nicole

Resigned
Park Street, LondonSE1 9EQ
Born January 1963
Director
Appointed 21 Sept 2017
Resigned 30 Sept 2024

TALBOT, Nicholas Charles

Resigned
Park Street, LondonSE1 9EQ
Born November 1964
Director
Appointed 17 Dec 1999
Resigned 20 May 2011

WILLIAMSON, John, Dir

Resigned
68 Durlston Road, Kingston Upon ThamesKT2 5RU
Born June 1946
Director
Appointed 01 Oct 2001
Resigned 05 Sept 2007

WILSHER, Bryan Guy

Resigned
Park Street, LondonSE1 9EQ
Born August 1953
Director
Appointed 06 Sept 2007
Resigned 18 Jul 2011

WOUDHUYSEN, James, Professor

Resigned
25 Keswick Road, LondonSW15 2JA
Born December 1952
Director
Appointed 17 Dec 1999
Resigned 10 Jun 2001

Persons with significant control

1

Park Street, LondonSE1 9EQ

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

229

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2025
AAAnnual Accounts
Legacy
8 September 2025
PARENT_ACCPARENT_ACC
Legacy
8 September 2025
GUARANTEE2GUARANTEE2
Legacy
8 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Capital Cancellation Shares
10 October 2024
SH06Cancellation of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2024
AAAnnual Accounts
Legacy
8 October 2024
PARENT_ACCPARENT_ACC
Legacy
8 October 2024
GUARANTEE2GUARANTEE2
Legacy
8 October 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Capital Cancellation Shares
10 July 2024
SH06Cancellation of Shares
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Confirmation Statement With Updates
31 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2023
AAAnnual Accounts
Legacy
28 September 2023
PARENT_ACCPARENT_ACC
Legacy
28 September 2023
GUARANTEE2GUARANTEE2
Legacy
28 September 2023
AGREEMENT2AGREEMENT2
Resolution
7 June 2023
RESOLUTIONSResolutions
Memorandum Articles
7 June 2023
MAMA
Confirmation Statement With No Updates
19 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Confirmation Statement With Updates
18 October 2019
CS01Confirmation Statement
Resolution
18 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Capital Allotment Shares
4 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2018
TM01Termination of Director
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Resolution
17 October 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
5 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2016
AP01Appointment of Director
Accounts With Accounts Type Full
20 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Accounts With Accounts Type Full
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Auditors Resignation Company
15 August 2013
AUDAUD
Accounts With Accounts Type Full
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Person Director Company With Change Date
18 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Resolution
20 June 2012
RESOLUTIONSResolutions
Capital Allotment Shares
20 June 2012
SH01Allotment of Shares
Appoint Person Secretary Company With Name
23 May 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
23 May 2012
TM02Termination of Secretary
Termination Director Company With Name
12 March 2012
TM01Termination of Director
Statement Of Companys Objects
12 December 2011
CC04CC04
Resolution
12 December 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
25 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
25 November 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Legacy
26 July 2011
MG01MG01
Legacy
26 July 2011
MG01MG01
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 July 2011
AP01Appointment of Director
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 June 2010
AAAnnual Accounts
Termination Director Company With Name
28 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Legacy
6 April 2010
MG02MG02
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Legacy
4 August 2009
287Change of Registered Office
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
20 October 2008
363aAnnual Return
Legacy
4 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 July 2008
AAAnnual Accounts
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
288bResignation of Director or Secretary
Legacy
23 November 2007
288cChange of Particulars
Legacy
9 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 2007
AAAnnual Accounts
Legacy
16 October 2007
395Particulars of Mortgage or Charge
Legacy
15 October 2007
395Particulars of Mortgage or Charge
Legacy
3 October 2007
155(6)a155(6)a
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
288aAppointment of Director or Secretary
Legacy
19 September 2007
88(2)R88(2)R
Legacy
17 September 2007
287Change of Registered Office
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288bResignation of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
17 September 2007
288aAppointment of Director or Secretary
Legacy
10 July 2007
403aParticulars of Charge Subject to s859A
Legacy
21 June 2007
403aParticulars of Charge Subject to s859A
Legacy
21 June 2007
403aParticulars of Charge Subject to s859A
Legacy
21 June 2007
403aParticulars of Charge Subject to s859A
Legacy
11 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 November 2006
AAAnnual Accounts
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Legacy
23 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
10 June 2005
395Particulars of Mortgage or Charge
Legacy
9 June 2005
395Particulars of Mortgage or Charge
Legacy
9 December 2004
363sAnnual Return (shuttle)
Legacy
9 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
3 November 2004
AAAnnual Accounts
Legacy
19 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
4 November 2003
AAAnnual Accounts
Legacy
15 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 October 2002
AAAnnual Accounts
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
11 July 2002
287Change of Registered Office
Resolution
8 February 2002
RESOLUTIONSResolutions
Memorandum Articles
8 February 2002
MEM/ARTSMEM/ARTS
Legacy
24 January 2002
395Particulars of Mortgage or Charge
Legacy
24 January 2002
395Particulars of Mortgage or Charge
Legacy
8 November 2001
363sAnnual Return (shuttle)
Legacy
30 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
25 October 2001
AAAnnual Accounts
Legacy
16 July 2001
288bResignation of Director or Secretary
Legacy
21 December 2000
122122
Memorandum Articles
21 December 2000
MEM/ARTSMEM/ARTS
Resolution
21 December 2000
RESOLUTIONSResolutions
Resolution
21 December 2000
RESOLUTIONSResolutions
Resolution
21 December 2000
RESOLUTIONSResolutions
Resolution
21 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 October 2000
AAAnnual Accounts
Legacy
24 October 2000
363sAnnual Return (shuttle)
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
24 December 1999
288aAppointment of Director or Secretary
Legacy
1 November 1999
363aAnnual Return
Accounts With Accounts Type Small
24 August 1999
AAAnnual Accounts
Legacy
10 December 1998
363aAnnual Return
Accounts With Accounts Type Small
15 October 1998
AAAnnual Accounts
Resolution
16 December 1997
RESOLUTIONSResolutions
Resolution
16 December 1997
RESOLUTIONSResolutions
Resolution
16 December 1997
RESOLUTIONSResolutions
Resolution
16 December 1997
RESOLUTIONSResolutions
Legacy
27 October 1997
363aAnnual Return
Accounts With Accounts Type Small
26 October 1997
AAAnnual Accounts
Resolution
8 November 1996
RESOLUTIONSResolutions
Resolution
8 November 1996
RESOLUTIONSResolutions
Legacy
8 November 1996
88(2)R88(2)R
Legacy
8 November 1996
122122
Legacy
13 October 1996
363aAnnual Return
Accounts With Accounts Type Small
22 August 1996
AAAnnual Accounts
Accounts With Accounts Type Small
27 November 1995
AAAnnual Accounts
Legacy
24 October 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
363x363x
Accounts With Accounts Type Small
9 September 1994
AAAnnual Accounts
Legacy
1 November 1993
363x363x
Accounts With Accounts Type Small
29 September 1993
AAAnnual Accounts
Legacy
23 October 1992
363x363x
Legacy
17 September 1992
288288
Accounts With Accounts Type Full
6 August 1992
AAAnnual Accounts
Accounts With Accounts Type Small
15 November 1991
AAAnnual Accounts
Legacy
7 November 1991
288288
Legacy
7 November 1991
363aAnnual Return
Legacy
22 August 1991
88(2)R88(2)R
Resolution
22 August 1991
RESOLUTIONSResolutions
Legacy
22 August 1991
123Notice of Increase in Nominal Capital
Legacy
10 October 1990
363363
Accounts With Accounts Type Full
10 October 1990
AAAnnual Accounts
Legacy
10 October 1990
288288
Legacy
17 August 1990
287Change of Registered Office
Legacy
13 June 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 January 1990
AAAnnual Accounts
Legacy
8 January 1990
363363
Accounts With Accounts Type Full
31 August 1988
AAAnnual Accounts
Legacy
31 August 1988
363363
Accounts With Accounts Type Small
7 February 1988
AAAnnual Accounts
Legacy
19 May 1987
363363
Accounts With Accounts Type Full
21 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 August 1986
288288
Certificate Change Of Name Company
20 February 1984
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 1983
288bResignation of Director or Secretary
Legacy
15 September 1982
PUC 2PUC 2
Miscellaneous
16 June 1982
MISCMISC
Incorporation Company
1 June 1982
NEWINCIncorporation