Background WavePink WaveYellow Wave

TRIUMPH BUSINESS PARK MANAGEMENT CO. LIMITED (01673674)

TRIUMPH BUSINESS PARK MANAGEMENT CO. LIMITED (01673674) is an active UK company. incorporated on 25 October 1982. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. TRIUMPH BUSINESS PARK MANAGEMENT CO. LIMITED has been registered for 43 years. Current directors include COPE, David Alexander, KERRY, Daniel Michael, MUTEERA, Jonathan Kudzanai.

Company Number
01673674
Status
active
Type
ltd
Incorporated
25 October 1982
Age
43 years
Address
140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COPE, David Alexander, KERRY, Daniel Michael, MUTEERA, Jonathan Kudzanai
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRIUMPH BUSINESS PARK MANAGEMENT CO. LIMITED

TRIUMPH BUSINESS PARK MANAGEMENT CO. LIMITED is an active company incorporated on 25 October 1982 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. TRIUMPH BUSINESS PARK MANAGEMENT CO. LIMITED was registered 43 years ago.(SIC: 68320)

Status

active

Active since 43 years ago

Company No

01673674

LTD Company

Age

43 Years

Incorporated 25 October 1982

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 3 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 November 2025 (4 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026

Previous Company Names

TRIUMPH TRADING PARK MANAGEMENT CO. LIMITED
From: 5 February 1997To: 27 April 2011
MERSEYPRIDE ENTERPRISE TRADING PARK MANAGEMENT CO. LIMITED
From: 17 November 1982To: 5 February 1997
GOODOAKS LIMITED
From: 25 October 1982To: 17 November 1982
Contact
Address

140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

Procession House 55 Ludgate Hill London EC4M 7JW England
From: 15 January 2026To: 12 March 2026
8 Eastway Sale Cheshire M33 4DX England
From: 23 May 2019To: 15 January 2026
, Glebe Business Park Lunts Heath Road, Widnes, Cheshire, WA8 5SQ
From: 14 January 2011To: 23 May 2019
, 110-114 Duke Street, Liverpool, L1 5AG
From: 25 October 1982To: 14 January 2011
Timeline

25 key events • 2010 - 2026

Funding Officers Ownership
Director Joined
Apr 10
Director Left
Dec 13
Director Joined
Oct 14
Director Joined
Nov 15
Director Left
Nov 16
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Oct 19
Director Left
Oct 23
Director Joined
Jan 24
Director Left
Jul 24
Director Left
Sept 24
Director Left
Oct 24
Director Left
Jan 25
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

APEX FINANCIAL SERVICES (SECRETARIES) LIMITED

Active
5, St HelierJE1 1ST
Corporate secretary
Appointed 06 Feb 2026

COPE, David Alexander

Active
Aldersgate Street, LondonEC1A 4HY
Born January 1976
Director
Appointed 24 Feb 2026

KERRY, Daniel Michael

Active
Aldersgate Street, LondonEC1A 4HY
Born January 1977
Director
Appointed 06 Feb 2026

MUTEERA, Jonathan Kudzanai

Active
Aldersgate Street, LondonEC1A 4HY
Born March 1986
Director
Appointed 06 Feb 2026

CAVANAGH, James Hugh

Resigned
51 Prestwich Hills, ManchesterM25 9PY
Secretary
Appointed 22 Nov 1999
Resigned 31 Mar 2000

COWARD, Noel

Resigned
Beacon Croft, NorthallertonDL6 3PP
Secretary
Appointed 15 Jan 1997
Resigned 22 Nov 1999

DAVID, Olwen

Resigned
5 Rheidol Close, CardiffCF4 5NQ
Secretary
Appointed 14 Apr 1993
Resigned 27 Apr 1993

EDWARDS, Peter James

Resigned
Holme Lane Farm, DoncasterDN5 0LR
Secretary
Appointed 20 Jan 1994
Resigned 15 Jan 1997

ENDFIELD, Anthony Elton

Resigned
Flat 6 10 Langham Road, AltrinchamWA14 2HP
Secretary
Appointed 01 Nov 2000
Resigned 01 Nov 2005

JONES, Alistair

Resigned
SaleM33 4DX
Secretary
Appointed 19 Sept 2019
Resigned 10 Jan 2025

NLAMEY, Raymond Charles

Resigned
The Orchard 382 Upper Shoreham Road, Shoreham By SeaBN43 5ND
Secretary
Appointed N/A
Resigned 12 Nov 1993

PRINGLE, Allan Francis

Resigned
Albert Dock, LiverpoolL3 4AG
Secretary
Appointed 01 Nov 2005
Resigned 19 Sept 2019

PRINGLE, Allan Francis

Resigned
12 Copperwood, HaltonWA7 6UP
Secretary
Appointed 31 Mar 2000
Resigned 01 Nov 2000

AMERY, Edward Mark Richard

Resigned
Liverpool Innovation, LiverpoolL7 9NN
Born March 1975
Director
Appointed 17 Jan 2024
Resigned 19 Jun 2024

BEAMAN, Michael

Resigned
30 Summerfield Avenue, LondonNW6 6JY
Born October 1953
Director
Appointed 22 Apr 1993
Resigned 02 Aug 1993

BROSTER, Kenneth William

Resigned
Cedar Bank, TarporleyCW6 9HV
Born May 1947
Director
Appointed 20 Jan 1994
Resigned 14 Apr 1998

BROWN, Stephen

Resigned
Rushmore Drive, WidnesWA8 9QB
Born October 1958
Director
Appointed 30 Sept 2004
Resigned 22 Sept 2016

BUTCHER, Keith David

Resigned
LondonSW1Y 4QU
Born June 1972
Director
Appointed 23 Sept 2019
Resigned 23 May 2025

CAVANAGH, James Hugh

Resigned
51 Prestwich Hills, ManchesterM25 9PY
Born May 1947
Director
Appointed 29 Jul 1998
Resigned 31 Mar 2000

CORY, Robert

Resigned
Parklands Lodge Charcoal Road, AltrinchamWA14 4RT
Born May 1944
Director
Appointed 20 Jan 1994
Resigned 26 Nov 2004

COWARD, Noel

Resigned
Beacon Croft, NorthallertonDL6 3PP
Director
Appointed 20 Jan 1994
Resigned 28 May 1999

DAVID, Olwen

Resigned
5 Rheidol Close, CardiffCF4 5NQ
Born December 1931
Director
Appointed 14 Apr 1993
Resigned 27 Apr 1993

DEARS, Richard Thomas

Resigned
Triumph Business Park, LiverpoolL24 9GQ
Born June 1971
Director
Appointed 20 Oct 2005
Resigned 23 Sept 2019

DONALD, Christopher John Morrison

Resigned
123 Chatsworth Court, LondonW8 6DL
Born September 1940
Director
Appointed N/A
Resigned 12 Nov 1993

EDWARDS, Peter James

Resigned
Holme Lane Farm, DoncasterDN5 0LR
Born October 1946
Director
Appointed 20 Jan 1994
Resigned 01 Feb 1997

ENDFIELD, Anthony Elton

Resigned
Triumph Business Park, LiverpoolL24 9BF
Born April 1954
Director
Appointed 20 Jan 1994
Resigned 23 Sept 2019

GARNER, Patrick Francis

Resigned
The Old Quarry, GuildfordGU5 0BU
Born March 1946
Director
Appointed N/A
Resigned 30 Sept 1993

GRIMLEY, John

Resigned
7 Long Acre, WeaverhamCW8 3PT
Born June 1941
Director
Appointed 01 Apr 2000
Resigned 30 Sept 2004

HENDERSON, David

Resigned
12 Holligrave Road, BromleyBR1 3PJ
Born March 1949
Director
Appointed 15 May 1998
Resigned 28 May 1999

HUDSON, David Christopher

Resigned
12 Charles Ii Street, LondonSW1Y 4QU
Born October 1978
Director
Appointed 16 Oct 2019
Resigned 06 Oct 2023

JONES, Alistair

Resigned
Triumph Business Park, LiverpoolL24 9GQ
Born July 1981
Director
Appointed 09 May 2007
Resigned 12 Jun 2024

JONES, Derek Gordon

Resigned
Spitfire Road, LiverpoolL24 9BF
Born October 1950
Director
Appointed 11 Oct 2014
Resigned 12 Jun 2024

LARSSON, Benot Per Erik

Resigned
76 Dykin Road, WidnesWA8 3HW
Born September 1960
Director
Appointed 01 Nov 2003
Resigned 25 Jul 2006

LELLI, Luca

Resigned
Aldersgate Street, LondonEC1A 4HY
Born June 1988
Director
Appointed 23 May 2025
Resigned 06 Feb 2026

MCCARTHY, Derry

Resigned
73 School Road, ManchesterM32 8DJ
Born November 1950
Director
Appointed 20 Jan 1994
Resigned 22 Jul 1997

Persons with significant control

1

15 Marylebone Road, LondonNW1 5JD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 19 Sept 2019
Fundings
Financials
Latest Activities

Filing History

208

Appoint Corporate Secretary Company With Name Date
12 March 2026
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 March 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Resolution
23 May 2025
RESOLUTIONSResolutions
Memorandum Articles
20 May 2025
MAMA
Notification Of A Person With Significant Control
30 April 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
31 March 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
12 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 January 2024
AP01Appointment of Director
Confirmation Statement With Updates
14 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2023
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2022
CH01Change of Director Details
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Legacy
17 March 2020
RP04CS01RP04CS01
Confirmation Statement With Updates
6 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
23 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2019
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 January 2018
CH03Change of Secretary Details
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 November 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Appoint Person Director Company With Name Date
26 November 2015
AP01Appointment of Director
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Termination Director Company With Name
23 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2011
AR01AR01
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 November 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 June 2011
AAAnnual Accounts
Certificate Change Of Name Company
27 April 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
27 April 2011
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
14 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date
3 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 May 2008
AAAnnual Accounts
Legacy
28 November 2007
363sAnnual Return (shuttle)
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
4 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 May 2007
AAAnnual Accounts
Legacy
16 January 2007
363sAnnual Return (shuttle)
Legacy
22 November 2006
288bResignation of Director or Secretary
Legacy
19 July 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 June 2006
AAAnnual Accounts
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
2 December 2005
363sAnnual Return (shuttle)
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288aAppointment of Director or Secretary
Legacy
28 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Legacy
18 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
11 February 2005
288aAppointment of Director or Secretary
Legacy
13 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2004
AAAnnual Accounts
Legacy
3 February 2004
363sAnnual Return (shuttle)
Legacy
28 January 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
363sAnnual Return (shuttle)
Legacy
14 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 May 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Legacy
11 June 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 March 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2001
AAAnnual Accounts
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
13 December 2000
288aAppointment of Director or Secretary
Legacy
7 December 2000
363sAnnual Return (shuttle)
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
13 December 1999
363sAnnual Return (shuttle)
Legacy
13 December 1999
288aAppointment of Director or Secretary
Legacy
13 December 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 February 1999
AAAnnual Accounts
Legacy
7 January 1999
363sAnnual Return (shuttle)
Legacy
1 September 1998
288aAppointment of Director or Secretary
Legacy
31 May 1998
288bResignation of Director or Secretary
Legacy
31 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
5 January 1998
363sAnnual Return (shuttle)
Legacy
13 October 1997
288bResignation of Director or Secretary
Legacy
13 October 1997
288bResignation of Director or Secretary
Certificate Change Of Name Company
4 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 February 1997
288bResignation of Director or Secretary
Legacy
1 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 November 1996
AAAnnual Accounts
Legacy
25 November 1996
363sAnnual Return (shuttle)
Legacy
29 March 1996
88(2)R88(2)R
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Accounts With Accounts Type Small
7 April 1995
AAAnnual Accounts
Legacy
20 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
363sAnnual Return (shuttle)
Legacy
24 October 1994
288288
Legacy
24 October 1994
288288
Legacy
5 October 1994
88(2)R88(2)R
Resolution
5 October 1994
RESOLUTIONSResolutions
Legacy
5 October 1994
123Notice of Increase in Nominal Capital
Legacy
9 September 1994
288288
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
7 February 1994
287Change of Registered Office
Legacy
7 February 1994
288288
Legacy
7 February 1994
288288
Legacy
7 February 1994
288288
Legacy
7 February 1994
288288
Legacy
7 February 1994
288288
Legacy
7 February 1994
288288
Legacy
7 February 1994
288288
Legacy
28 November 1993
363x363x
Legacy
12 October 1993
288288
Legacy
10 September 1993
287Change of Registered Office
Legacy
19 August 1993
288288
Legacy
26 April 1993
288288
Accounts With Accounts Type Full
12 February 1993
AAAnnual Accounts
Legacy
26 November 1992
363x363x
Accounts With Accounts Type Full
13 April 1992
AAAnnual Accounts
Legacy
2 December 1991
363x363x
Legacy
8 October 1991
288288
Legacy
4 October 1991
288288
Accounts With Accounts Type Full
27 April 1991
AAAnnual Accounts
Legacy
11 December 1990
363363
Accounts With Accounts Type Full
3 September 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Legacy
26 September 1989
288288
Auditors Resignation Company
5 July 1989
AUDAUD
Legacy
31 March 1989
288288
Legacy
7 March 1989
288288
Accounts With Accounts Type Full
28 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1989
AAAnnual Accounts
Accounts With Accounts Type Full
28 February 1989
AAAnnual Accounts
Legacy
5 February 1989
288288
Legacy
3 February 1989
363363
Legacy
3 February 1989
363363
Legacy
24 January 1989
288288
Legacy
9 September 1988
225(1)225(1)
Legacy
3 August 1988
287Change of Registered Office
Legacy
16 February 1988
287Change of Registered Office
Legacy
17 June 1987
363363
Legacy
16 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
16 June 1986
363363
Memorandum Articles
16 March 1984
MEM/ARTSMEM/ARTS