Background WavePink WaveYellow Wave

SHEFFIELD SCIENCE PARK COMPANY LIMITED (01825398)

SHEFFIELD SCIENCE PARK COMPANY LIMITED (01825398) is an active UK company. incorporated on 18 June 1984. with registered office in South Yorkshire. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SHEFFIELD SCIENCE PARK COMPANY LIMITED has been registered for 41 years. Current directors include ASQUITH, Yvonne, KANAREK, Melanie Ruth, MACDONALD, Neil Andrew and 3 others.

Company Number
01825398
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 June 1984
Age
41 years
Address
Cooper Buildings, Arundel Street, South Yorkshire, S1 2NS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ASQUITH, Yvonne, KANAREK, Melanie Ruth, MACDONALD, Neil Andrew, MAYFIELD-TULIP, Claire Louise, Mrs., PRINCE, Alexander Michael, TIWARI, Ashutosh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHEFFIELD SCIENCE PARK COMPANY LIMITED

SHEFFIELD SCIENCE PARK COMPANY LIMITED is an active company incorporated on 18 June 1984 with the registered office located in South Yorkshire. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SHEFFIELD SCIENCE PARK COMPANY LIMITED was registered 41 years ago.(SIC: 68209)

Status

active

Active since 41 years ago

Company No

01825398

PRIVATE-LIMITED-GUARANT-NSC Company

Age

41 Years

Incorporated 18 June 1984

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 25 January 2027
For period ending 11 January 2027

Previous Company Names

EQUAL TASK LIMITED
From: 18 June 1984To: 19 November 1987
Contact
Address

Cooper Buildings, Arundel Street Sheffield South Yorkshire, S1 2NS,

Timeline

31 key events • 2009 - 2026

Funding Officers Ownership
Director Left
Dec 09
Director Left
Feb 10
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Director Left
Sept 16
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Aug 17
Director Left
Aug 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Feb 21
Director Joined
Feb 21
Director Joined
Apr 21
Director Left
Jun 21
Director Left
Sept 23
Director Joined
Sept 23
Director Joined
Feb 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 26
Director Left
Mar 26
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

WOLFENDEN, Thomas

Active
Cooper Buildings, Arundel Street, South YorkshireS1 2NS
Secretary
Appointed 20 Sept 2024

ASQUITH, Yvonne

Active
Cooper Buildings, Arundel Street, South YorkshireS1 2NS
Born May 1978
Director
Appointed 14 Apr 2021

KANAREK, Melanie Ruth

Active
Cooper Buildings, Arundel Street, South YorkshireS1 2NS
Born May 1961
Director
Appointed 11 Mar 2025

MACDONALD, Neil Andrew

Active
Arundel Street, SheffieldS1 2NS
Born July 1956
Director
Appointed 07 Jun 2019

MAYFIELD-TULIP, Claire Louise, Mrs.

Active
Cooper Buildings, Arundel Street, South YorkshireS1 2NS
Born March 1976
Director
Appointed 16 Sept 2024

PRINCE, Alexander Michael

Active
Cooper Buildings, Arundel Street, South YorkshireS1 2NS
Born March 1976
Director
Appointed 26 Feb 2026

TIWARI, Ashutosh

Active
Cooper Buildings, Arundel Street, South YorkshireS1 2NS
Born January 1976
Director
Appointed 13 Feb 2024

DARWIN, John Anthony

Resigned
14 Grange Crescent, SheffieldS11 8AY
Secretary
Appointed N/A
Resigned 29 May 1992

GRAYSON, Lindsey Joanne

Resigned
63 Stubley Lane, DronfieldS18 1PG
Secretary
Appointed 07 May 2004
Resigned 27 Oct 2010

HAYMAN, Keith

Resigned
46 Southgrove Road, SheffieldS10 2NQ
Secretary
Appointed 29 May 1992
Resigned 27 Oct 1995

METCALFE, Abi

Resigned
Cooper Buildings, Arundel Street, South YorkshireS1 2NS
Secretary
Appointed 22 Nov 2010
Resigned 24 Mar 2011

MOYNAHAN, Laura Maria

Resigned
122 Upperthorpe, SheffieldS6 3NF
Secretary
Appointed 27 Oct 1995
Resigned 03 May 1996

NEEDHAM, Jane Elizabeth

Resigned
Cooper Buildings, Arundel Street, South YorkshireS1 2NS
Secretary
Appointed 27 Oct 2010
Resigned 15 Nov 2010

WEBSTER, Howard Mark

Resigned
Brightlands 10 Park Edge, Hope ValleyS32 1BS
Secretary
Appointed 03 May 1996
Resigned 07 May 2004

WOOD, Peter

Resigned
Cooper Buildings, Arundel Street, South YorkshireS1 2NS
Secretary
Appointed 05 Apr 2011
Resigned 08 Feb 2013

ANDERSON, Robert John, Professor

Resigned
Town Head Farm, BuxtonSK17 0PS
Born November 1946
Director
Appointed 12 May 2000
Resigned 05 Sept 2003

BRELSFORD, Martin Charles

Resigned
52 Wynyard Road, SheffieldS6 4GE
Born September 1965
Director
Appointed 09 Aug 1999
Resigned 08 Sept 2000

CLAYDON, Peter Christopher

Resigned
The Old Vicarage, DewsburyWFB 2DD
Born April 1945
Director
Appointed 21 Jun 1996
Resigned 01 Apr 2008

CORNICK, Peter Charles

Resigned
Moorgate House 2 Cavendish Avenue, SheffieldS17 3NJ
Born April 1935
Director
Appointed N/A
Resigned 21 Jun 1996

DARWIN, John Anthony

Resigned
14 Grange Crescent, SheffieldS11 8AY
Born September 1948
Director
Appointed N/A
Resigned 29 May 1992

DUNKLEY, Sylvia Jane, Councillor Doctor

Resigned
66 Whirlowdale Road, SheffieldS7 2NJ
Born May 1945
Director
Appointed 28 Aug 2001
Resigned 01 Aug 2002

FRIZELLE, Michael John

Resigned
9 Weavers Close, SheffieldS35 8RH
Born April 1949
Director
Appointed N/A
Resigned 30 Jan 2004

GORMAN, Martin Philip

Resigned
8 Rochester Close, SheffieldS10 4JL
Born August 1962
Director
Appointed 15 May 1998
Resigned 20 May 2005

GREEN, Stuart Roger

Resigned
16 Spoon Way, SheffieldS6 6EZ
Born July 1953
Director
Appointed N/A
Resigned 24 May 2013

HANDSCOMBE, Robert Dudley, Dr

Resigned
15 Bents Drive, SheffieldS11 9RN
Born August 1947
Director
Appointed 21 May 1994
Resigned 09 Feb 2007

HARRY, Deborah Rachel Ruth

Resigned
Arundel Street, SheffieldS1 2NS
Born May 1965
Director
Appointed 24 Feb 2017
Resigned 03 Feb 2021

HAYES, Peter John

Resigned
Losehill Farm, Hope ValleyS33 8WB
Born August 1946
Director
Appointed 30 Jan 2004
Resigned 07 Jun 2019

HAYMAN, Keith

Resigned
46 Southgrove Road, SheffieldS10 2NQ
Born September 1944
Director
Appointed 29 May 1992
Resigned 27 Oct 1995

HEATON, Christopher Charles Standring

Resigned
6 Home Farm Court, SheffieldS35 7DT
Born December 1958
Director
Appointed 21 Jun 1996
Resigned 28 Aug 1997

HIGHFIELD, Edward

Resigned
12 The Brew House Ecclesall Road, SheffieldS11 8HG
Born May 1980
Director
Appointed 25 May 2007
Resigned 24 Feb 2017

HIGHFIELD, Edward

Resigned
12 The Brew House Ecclesall Road, SheffieldS11 8HG
Born May 1980
Director
Appointed 02 Aug 2004
Resigned 13 Jul 2006

HILL, Keith Leonard

Resigned
10 Totley Brook Road, SheffieldS17 3QS
Born November 1938
Director
Appointed 08 Sept 2000
Resigned 14 May 2001

HOBBS, John Michael

Resigned
11 Cedar Close, HullHU10 7HY
Born May 1942
Director
Appointed 03 May 1996
Resigned 30 Mar 1999

JONES, Stephen Christopher Sutton, Councillor

Resigned
20 Pleasant Road, SheffieldS12 2BE
Born October 1951
Director
Appointed 01 Aug 2002
Resigned 24 Jun 2003

JORDAN, William Thomas

Resigned
14 Derriman Drive, SheffieldS11 9LD
Born July 1925
Director
Appointed N/A
Resigned 03 Aug 1999
Fundings
Financials
Latest Activities

Filing History

224

Appoint Person Director Company With Name Date
3 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Change Sail Address Company With New Address
16 January 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
14 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
20 September 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
16 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2024
CH01Change of Director Details
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2016
TM01Termination of Director
Resolution
22 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
15 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2014
AR01AR01
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
25 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Termination Director Company With Name
6 August 2013
TM01Termination of Director
Termination Secretary Company With Name
8 February 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
18 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 January 2012
AR01AR01
Change Person Director Company With Change Date
15 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
5 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
25 January 2011
AR01AR01
Appoint Person Secretary Company With Name
23 November 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
23 November 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Small
28 September 2010
AAAnnual Accounts
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
22 January 2010
AR01AR01
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
29 December 2009
AAAnnual Accounts
Termination Director Company With Name
24 December 2009
TM01Termination of Director
Legacy
27 January 2009
363aAnnual Return
Legacy
27 January 2009
288cChange of Particulars
Accounts With Accounts Type Small
26 November 2008
AAAnnual Accounts
Legacy
13 May 2008
288bResignation of Director or Secretary
Legacy
11 April 2008
288bResignation of Director or Secretary
Legacy
20 February 2008
363aAnnual Return
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
26 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
20 September 2007
AAAnnual Accounts
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
12 February 2007
288bResignation of Director or Secretary
Legacy
15 January 2007
363aAnnual Return
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
26 September 2006
AAAnnual Accounts
Legacy
26 July 2006
403b403b
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
13 July 2006
288bResignation of Director or Secretary
Legacy
7 June 2006
395Particulars of Mortgage or Charge
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
21 January 2006
363aAnnual Return
Accounts With Accounts Type Small
4 November 2005
AAAnnual Accounts
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
288bResignation of Director or Secretary
Legacy
21 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 December 2004
AAAnnual Accounts
Legacy
3 December 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
10 September 2004
288bResignation of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288aAppointment of Director or Secretary
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 2003
AAAnnual Accounts
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
3 July 2003
288bResignation of Director or Secretary
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 2002
AAAnnual Accounts
Legacy
16 September 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
288bResignation of Director or Secretary
Legacy
8 July 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 2001
AAAnnual Accounts
Legacy
7 September 2001
288aAppointment of Director or Secretary
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
30 January 2001
363sAnnual Return (shuttle)
Legacy
16 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 October 2000
AAAnnual Accounts
Legacy
29 September 2000
288bResignation of Director or Secretary
Legacy
25 September 2000
288aAppointment of Director or Secretary
Legacy
12 June 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1999
AAAnnual Accounts
Legacy
13 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288bResignation of Director or Secretary
Resolution
3 March 1999
RESOLUTIONSResolutions
Legacy
10 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1998
AAAnnual Accounts
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
9 February 1998
363sAnnual Return (shuttle)
Legacy
2 January 1998
288aAppointment of Director or Secretary
Resolution
18 December 1997
RESOLUTIONSResolutions
Legacy
5 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 October 1997
AAAnnual Accounts
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
363sAnnual Return (shuttle)
Legacy
1 October 1996
288288
Legacy
19 September 1996
288288
Accounts With Accounts Type Full
19 September 1996
AAAnnual Accounts
Legacy
30 August 1996
288288
Legacy
27 August 1996
288288
Legacy
8 August 1996
288288
Legacy
8 August 1996
288288
Legacy
4 August 1996
288288
Legacy
26 May 1996
288288
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Legacy
3 April 1996
288288
Legacy
24 March 1996
288288
Legacy
24 March 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
288288
Legacy
16 February 1996
363sAnnual Return (shuttle)
Legacy
31 January 1996
288288
Legacy
12 January 1996
287Change of Registered Office
Accounts With Accounts Type Full
21 November 1995
AAAnnual Accounts
Legacy
9 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
9 November 1994
AAAnnual Accounts
Legacy
10 June 1994
288288
Legacy
25 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 October 1993
AAAnnual Accounts
Legacy
4 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1993
AAAnnual Accounts
Legacy
28 July 1992
288288
Legacy
28 July 1992
288288
Legacy
11 June 1992
288288
Legacy
11 June 1992
288288
Legacy
15 February 1992
288288
Legacy
15 February 1992
363b363b
Accounts With Accounts Type Full
19 December 1991
AAAnnual Accounts
Legacy
26 March 1991
288288
Accounts With Accounts Type Full
25 March 1991
AAAnnual Accounts
Legacy
16 February 1991
363363
Legacy
3 October 1990
288288
Legacy
3 October 1990
288288
Legacy
31 January 1990
288288
Legacy
31 January 1990
288288
Legacy
31 January 1990
363363
Legacy
23 October 1989
288288
Accounts With Accounts Type Full
17 October 1989
AAAnnual Accounts
Legacy
11 July 1989
288288
Legacy
1 September 1988
363363
Accounts With Accounts Type Full
17 August 1988
AAAnnual Accounts
Legacy
4 December 1987
288288
Legacy
4 December 1987
288288
Memorandum Articles
20 November 1987
MEM/ARTSMEM/ARTS
Resolution
20 November 1987
RESOLUTIONSResolutions
Resolution
20 November 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 November 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 November 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
8 July 1987
AAAnnual Accounts
Legacy
8 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
10 June 1986
AAAnnual Accounts
Legacy
10 June 1986
363363
Accounts With Accounts Type Dormant
24 May 1986
AAAnnual Accounts