Background WavePink WaveYellow Wave

METROBUS LIMITED (01742404)

METROBUS LIMITED (01742404) is an active UK company. incorporated on 27 July 1983. with registered office in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. METROBUS LIMITED has been registered for 42 years. Current directors include EDWARDS, Andrew Duncan, HARLOCK, Andre Michael Zaven, KINSEY, Nicholas Charles Scott.

Company Number
01742404
Status
active
Type
ltd
Incorporated
27 July 1983
Age
42 years
Address
Second Floor 55 Degrees North, Newcastle Upon Tyne, NE1 6BL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EDWARDS, Andrew Duncan, HARLOCK, Andre Michael Zaven, KINSEY, Nicholas Charles Scott
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

METROBUS LIMITED

METROBUS LIMITED is an active company incorporated on 27 July 1983 with the registered office located in Newcastle Upon Tyne. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. METROBUS LIMITED was registered 42 years ago.(SIC: 74990)

Status

active

Active since 42 years ago

Company No

01742404

LTD Company

Age

42 Years

Incorporated 27 July 1983

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 5 August 2025 (8 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

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Second Floor 55 Degrees North Pilgrim Street Newcastle Upon Tyne, NE1 6BL,

Previous Addresses

3rd Floor 41-51 Grey Street Newcastle upon Tyne NE1 6EE
From: 27 July 1983To: 4 August 2025
Timeline

38 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
Jul 83
Director Joined
Jun 10
Share Issue
Nov 10
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Apr 11
Director Left
Jul 11
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Dec 15
Director Joined
Mar 16
Director Left
Nov 18
Director Joined
Jun 19
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Mar 22
Director Left
Dec 22
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Jan 25
Director Joined
Sept 25
Director Joined
Dec 25
Director Left
Mar 26
1
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

FERGUSON, Carolyn

Active
55 Degrees North, Newcastle Upon TyneNE1 6BL
Secretary
Appointed 01 Jul 2006

EDWARDS, Andrew Duncan

Active
Merton High Street, LondonSW19 1DN
Born August 1984
Director
Appointed 24 Aug 2023

HARLOCK, Andre Michael Zaven

Active
Merton High Street, LondonSW19 1DN
Born March 1983
Director
Appointed 01 Dec 2025

KINSEY, Nicholas Charles Scott

Active
Merton High Street, LondonSW19 1DN
Born August 1993
Director
Appointed 01 Sept 2025

BUTCHER, Ian Philip

Resigned
Church Farm, RichmondDL11 7QQ
Secretary
Appointed 03 Sept 1999
Resigned 30 Jun 2006

LARKING, Peter

Resigned
Tudor Lodge, FarnboroughBR6 8LJ
Secretary
Appointed N/A
Resigned 03 Sept 1999

BALLINGER, Martin Stanley Andrew

Resigned
Bolam Hall East, MorpethNE61 3UA
Born November 1943
Director
Appointed 03 Sept 1999
Resigned 31 Dec 2004

BISHOP, Leslie Alan

Resigned
Wheatstone Close, CrawleyRH10 9UA
Born November 1962
Director
Appointed 23 Jun 2010
Resigned 18 Jul 2013

BOYD, Gordon Alexander

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born February 1960
Director
Appointed 28 Sept 2021
Resigned 28 Mar 2022

BRIAN, Elodie Marie Francoise

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born October 1979
Director
Appointed 05 Jun 2019
Resigned 27 Sept 2021

BROWN, David Allen

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born December 1960
Director
Appointed 01 Apr 2011
Resigned 05 Nov 2021

BROWN, David Allen

Resigned
Longley Road, HarrowHA1 4TG
Born December 1960
Director
Appointed 20 Oct 1999
Resigned 16 Oct 2002

BUTCHER, Ian Philip

Resigned
Church Farm, RichmondDL11 7QQ
Born April 1951
Director
Appointed 03 Sept 1999
Resigned 01 Jul 2007

BUTCHER, Simon Patrick

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born October 1967
Director
Appointed 14 Mar 2016
Resigned 30 Nov 2018

CAREY, Kevin David

Resigned
Wheatstone Close, CrawleyRH10 9UA
Born July 1959
Director
Appointed 01 Jan 2005
Resigned 29 Jun 2015

CUTTS, David Arthur

Resigned
18 Merton High St, LondonSW19 1DN
Born April 1969
Director
Appointed 29 Jun 2015
Resigned 18 Apr 2024

DOWN, Keith

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born January 1965
Director
Appointed 07 Mar 2011
Resigned 06 Dec 2015

EATWELL, Alan William

Resigned
Wheatstone Close, CrawleyRH10 9UA
Born March 1953
Director
Appointed 20 Oct 1999
Resigned 28 Jun 2013

HARRINGTON, Richard

Resigned
18 Merton High St, LondonSW19 1DN
Born September 1967
Director
Appointed 29 Jun 2015
Resigned 01 Aug 2023

JOYNER, Thomas Guy

Resigned
18 Merton High St, LondonSW19 1DN
Born November 1974
Director
Appointed 03 Jun 2024
Resigned 31 Jan 2025

LARKING, Peter

Resigned
Tudor Lodge, FarnboroughBR6 8LJ
Born February 1955
Director
Appointed N/A
Resigned 30 Jun 2001

LAVENDER, Kevin Hardie

Resigned
Wheatstone Close, CrawleyRH10 9UA
Born May 1964
Director
Appointed 25 Jul 2002
Resigned 29 Jun 2015

LUDEMAN, Keith Lawrence

Resigned
6th Floor, LondonSW1E 5ER
Born January 1950
Director
Appointed 10 Jul 2006
Resigned 02 Jul 2011

MCKEOWN, Christopher

Resigned
18 Merton High St, LondonSW19 1DN
Born April 1982
Director
Appointed 01 Aug 2023
Resigned 20 Mar 2026

MOORHOUSE, Dominic John, Lt Col Retd

Resigned
2 Warren Cottages, HandcrossRH17 6DJ
Born May 1961
Director
Appointed 18 Sept 2006
Resigned 19 Jun 2009

MOYES, Christopher

Resigned
Heathcroft, Durham CityDH1 3RR
Born July 1949
Director
Appointed 03 Sept 1999
Resigned 08 Jul 2006

PERKS, Stephen Noel

Resigned
10 Lancaster Gardens, Kingston Upon ThamesKT2 5NL
Born December 1964
Director
Appointed 05 Jan 2004
Resigned 20 Oct 2005

REEVES, Paul William James

Resigned
2 Courtenwell, Tunbridge WellsTN3 0JQ
Born September 1953
Director
Appointed 20 Oct 1999
Resigned 30 Dec 2001

SAWERS, Sam Joseph

Resigned
18 Merton High St, LondonSW19 1DN
Born May 1988
Director
Appointed 03 Jun 2024
Resigned 19 Sept 2024

SCHREYER, Christian

Resigned
4 Matthew Parker Street, LondonSW1H 9NP
Born January 1968
Director
Appointed 05 Nov 2021
Resigned 13 Dec 2022

SLATTERY, Michael John

Resigned
18 Merton High St, LondonSW19 1DN
Born September 1967
Director
Appointed 29 Jun 2015
Resigned 18 Apr 2024

SWIFT, Nicholas

Resigned
6th Floor, LondonSW1E 5ER
Born June 1964
Director
Appointed 17 Jul 2007
Resigned 07 Mar 2011

TRAYNER, John

Resigned
18 Merton High St, LondonSW19 1DN
Born March 1959
Director
Appointed 29 Jun 2015
Resigned 26 Sept 2024

WOOD, Gary

Resigned
14 Warren Road, OrpingtonBR6 6HY
Born August 1958
Director
Appointed N/A
Resigned 31 Dec 2004

Persons with significant control

1

55 Degrees North, Newcastle Upon TyneNE1 6BL

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

207

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2025
AP01Appointment of Director
Change To A Person With Significant Control
12 August 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
6 August 2025
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
12 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Change Person Director Company With Change Date
13 June 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2022
TM01Termination of Director
Change Person Director Company With Change Date
15 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Legacy
23 March 2022
PARENT_ACCPARENT_ACC
Legacy
23 March 2022
GUARANTEE1GUARANTEE1
Legacy
23 March 2022
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 January 2021
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Auditors Resignation Company
20 May 2016
AUDAUD
Appoint Person Director Company With Name Date
30 March 2016
AP01Appointment of Director
Accounts With Accounts Type Full
9 March 2016
AAAnnual Accounts
Auditors Resignation Company
15 January 2016
AUDAUD
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Statement Of Companys Objects
1 October 2014
CC04CC04
Accounts With Accounts Type Full
17 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2013
AR01AR01
Termination Director Company With Name
19 July 2013
TM01Termination of Director
Termination Director Company With Name
8 July 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
14 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Change Person Director Company With Change Date
11 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
16 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Termination Director Company With Name
4 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 March 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 March 2011
AAAnnual Accounts
Termination Director Company With Name
8 March 2011
TM01Termination of Director
Resolution
18 February 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Capital Alter Shares Redemption Statement Of Capital
17 November 2010
SH02Allotment of Shares (prescribed particulars)
Resolution
17 November 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
30 June 2010
AP01Appointment of Director
Resolution
26 April 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 October 2009
CH01Change of Director Details
Legacy
23 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Full
25 April 2008
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
22 November 2006
363aAnnual Return
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288bResignation of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288aAppointment of Director or Secretary
Legacy
18 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 May 2006
AAAnnual Accounts
Legacy
27 March 2006
288cChange of Particulars
Legacy
7 February 2006
288aAppointment of Director or Secretary
Legacy
23 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
363aAnnual Return
Accounts With Accounts Type Full
3 May 2005
AAAnnual Accounts
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
288bResignation of Director or Secretary
Legacy
16 November 2004
363aAnnual Return
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Legacy
16 January 2004
288aAppointment of Director or Secretary
Legacy
19 November 2003
363aAnnual Return
Accounts With Accounts Type Full
3 May 2003
AAAnnual Accounts
Legacy
18 November 2002
363aAnnual Return
Legacy
29 October 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
288cChange of Particulars
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
403aParticulars of Charge Subject to s859A
Legacy
15 June 2002
403aParticulars of Charge Subject to s859A
Legacy
15 June 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
30 April 2002
AAAnnual Accounts
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
26 November 2001
363aAnnual Return
Legacy
14 November 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
287Change of Registered Office
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
15 November 2000
363aAnnual Return
Legacy
5 April 2000
363aAnnual Return
Legacy
5 April 2000
353353
Resolution
7 March 2000
RESOLUTIONSResolutions
Resolution
7 March 2000
RESOLUTIONSResolutions
Resolution
7 March 2000
RESOLUTIONSResolutions
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
25 November 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
403aParticulars of Charge Subject to s859A
Legacy
21 October 1999
225Change of Accounting Reference Date
Legacy
19 October 1999
403aParticulars of Charge Subject to s859A
Legacy
22 September 1999
288bResignation of Director or Secretary
Legacy
22 September 1999
287Change of Registered Office
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
22 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
88(2)R88(2)R
Legacy
13 September 1999
123Notice of Increase in Nominal Capital
Resolution
13 September 1999
RESOLUTIONSResolutions
Resolution
13 September 1999
RESOLUTIONSResolutions
Resolution
13 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 July 1999
AAAnnual Accounts
Legacy
2 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 September 1998
AAAnnual Accounts
Legacy
22 April 1998
288cChange of Particulars
Legacy
12 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
10 September 1997
AAAnnual Accounts
Legacy
10 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
16 August 1996
AAAnnual Accounts
Legacy
7 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
30 August 1995
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 1995
AAAnnual Accounts
Legacy
1 March 1995
363sAnnual Return (shuttle)
Legacy
2 February 1995
225(1)225(1)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
3 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
21 February 1994
AAAnnual Accounts
Legacy
28 February 1993
363sAnnual Return (shuttle)
Legacy
9 February 1993
395Particulars of Mortgage or Charge
Legacy
8 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 February 1993
AAAnnual Accounts
Legacy
14 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
6 February 1992
AAAnnual Accounts
Legacy
14 March 1991
363aAnnual Return
Accounts With Accounts Type Medium
22 February 1991
AAAnnual Accounts
Accounts With Accounts Type Medium
13 June 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Accounts With Accounts Type Small
14 February 1989
AAAnnual Accounts
Legacy
14 February 1989
363363
Legacy
26 May 1988
395Particulars of Mortgage or Charge
Resolution
29 March 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Small
17 February 1988
AAAnnual Accounts
Legacy
17 February 1988
363363
Accounts With Accounts Type Small
30 January 1987
AAAnnual Accounts
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 September 1986
403aParticulars of Charge Subject to s859A
Legacy
29 August 1986
395Particulars of Mortgage or Charge
Legacy
6 August 1986
395Particulars of Mortgage or Charge
Resolution
27 September 1983
RESOLUTIONSResolutions
Incorporation Company
27 July 1983
NEWINCIncorporation