Background WavePink WaveYellow Wave

ST ANDREW'S TUTORIAL SERVICES LIMITED (01835460)

ST ANDREW'S TUTORIAL SERVICES LIMITED (01835460) is an active UK company. incorporated on 24 July 1984. with registered office in London. The company operates in the Education sector, engaged in general secondary education. ST ANDREW'S TUTORIAL SERVICES LIMITED has been registered for 41 years. Current directors include GIFFIN, Michael William, HASSAN, Aatif Naveed.

Company Number
01835460
Status
active
Type
ltd
Incorporated
24 July 1984
Age
41 years
Address
Dukes House, London, SW1E 6AJ
Industry Sector
Education
Business Activity
General secondary education
Directors
GIFFIN, Michael William, HASSAN, Aatif Naveed
SIC Codes
85310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

ST ANDREW'S TUTORIAL SERVICES LIMITED

ST ANDREW'S TUTORIAL SERVICES LIMITED is an active company incorporated on 24 July 1984 with the registered office located in London. The company operates in the Education sector, specifically engaged in general secondary education. ST ANDREW'S TUTORIAL SERVICES LIMITED was registered 41 years ago.(SIC: 85310)

Status

active

Active since 41 years ago

Company No

01835460

LTD Company

Age

41 Years

Incorporated 24 July 1984

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026

Previous Company Names

ST ANDREW'S TUTORIAL SERVICES LIMITED
From: 27 November 1987To: 6 June 1989
ST ANDREWS PRIVATE TUTORIAL SERVICES LIMITED
From: 22 September 1987To: 27 November 1987
UNIPOL CAREERS SERVICES LIMITED
From: 24 July 1984To: 22 September 1987
Contact
Address

Dukes House 58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

4th Floor South 14-16 Waterloo Place London SW1Y 4AR England
From: 24 February 2021To: 5 June 2024
13 Station Road Cambridge CB1 2JB
From: 24 May 2012To: 24 February 2021
2a Free School Lane Cambridge CB2 3QA
From: 24 July 1984To: 24 May 2012
Timeline

31 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Jul 84
Director Left
May 16
Director Left
Jul 16
Director Left
Jan 17
Director Left
Jan 17
Loan Secured
Apr 17
Director Joined
May 17
Director Joined
May 17
Owner Exit
Sept 17
New Owner
Sept 17
New Owner
Sept 17
Owner Exit
Aug 19
Owner Exit
Aug 19
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Left
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Director Left
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 21
Loan Secured
Jun 21
Loan Cleared
Nov 21
Loan Secured
Dec 21
Loan Secured
Oct 22
Director Joined
Mar 24
Loan Secured
Mar 24
Director Left
May 24
Loan Secured
Sept 24
0
Funding
14
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

GIFFIN, Michael William

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born October 1967
Director
Appointed 01 Mar 2024

HASSAN, Aatif Naveed

Active
58 Buckingham Gate, LondonSW1E 6AJ
Born April 1979
Director
Appointed 17 Feb 2021

EASTERBROOK, Karim Colin

Resigned
Casa Karim Carretera De Guime 8, Lanzarote Canaryisles
Secretary
Appointed N/A
Resigned 06 Aug 1999

MARTIN, Mervyn John

Resigned
Kings Grove, CambridgeCB23 7AZ
Secretary
Appointed 06 Aug 1999
Resigned 17 Feb 2021

CLAYDON, Hanna Ludmila

Resigned
Lynn Road, ElyCB6 1BF
Born June 1977
Director
Appointed 28 Feb 2006
Resigned 11 Jan 2017

CLAYDON, Nicholas James

Resigned
Lynn Road, ElyCB6 1BF
Born December 1977
Director
Appointed 28 Feb 2006
Resigned 11 Jan 2017

EASTERBROOK, Karim Colin

Resigned
Casa Karim Carretera De Guime 8, Lanzarote Canaryisles
Born September 1950
Director
Appointed N/A
Resigned 06 Aug 1999

EASTERBROOK, Zahra

Resigned
Casa Karim, 35559 Guime
Born June 1963
Director
Appointed 05 Sept 1996
Resigned 25 Feb 1999

MARSHALL, Wayne Robert

Resigned
14-16 Waterloo Place, LondonSW1Y 4AR
Born December 1960
Director
Appointed 10 May 2017
Resigned 17 Feb 2021

MARTIN, David Robert

Resigned
BartonCB23 7AZ
Born March 1980
Director
Appointed 28 Feb 2006
Resigned 17 Feb 2021

MARTIN, Helena

Resigned
Kings Grove, CambridgeCB23 7AZ
Born November 1946
Director
Appointed 06 Aug 1999
Resigned 29 Apr 2016

MARTIN, Mervyn John

Resigned
Kings Grove, CambridgeCB23 7AZ
Born December 1949
Director
Appointed 25 Feb 1999
Resigned 17 Feb 2021

MARTIN, Mervyn John

Resigned
2 Kings Grove, CambridgeCB3 7AZ
Born December 1949
Director
Appointed N/A
Resigned 15 Nov 1998

MCEWAN-COX, David Michael

Resigned
14-16 Waterloo Place, LondonSW1Y 4AR
Born October 1959
Director
Appointed 10 May 2017
Resigned 17 Feb 2021

PICKLES, Jonathan Andrew

Resigned
14-16 Waterloo Place, LondonSW1Y 4AR
Born May 1972
Director
Appointed 17 Feb 2021
Resigned 30 Apr 2024

Persons with significant control

5

1 Active
4 Ceased

Dukes Colleges Ltd

Active
58 Buckingham Gate, LondonSW1E 6AJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Feb 2021

Mr David Robert Martin

Ceased
BartonCB23 7AZ
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2017
Ceased 05 Apr 2019

Mrs Hanna Ludmila Claydon

Ceased
ElyCB6 1BA
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2017
Ceased 05 Apr 2019

Mr Mervyn John Martin

Ceased
BartonCB23 7AZ
Born December 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Feb 2021

Mrs Helena Martin

Ceased
BartonCB23 7AZ
Born November 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Aug 2017
Fundings
Financials
Latest Activities

Filing History

245

Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2025
AAAnnual Accounts
Legacy
21 May 2025
PARENT_ACCPARENT_ACC
Legacy
21 May 2025
AGREEMENT2AGREEMENT2
Legacy
21 May 2025
GUARANTEE2GUARANTEE2
Change Sail Address Company With Old Address New Address
14 March 2025
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
19 February 2024
AAAnnual Accounts
Legacy
19 February 2024
PARENT_ACCPARENT_ACC
Legacy
19 February 2024
AGREEMENT2AGREEMENT2
Legacy
19 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Change Sail Address Company With New Address
30 November 2022
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 November 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Extended
19 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
20 August 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2021
MR01Registration of a Charge
Statement Of Companys Objects
10 March 2021
CC04CC04
Memorandum Articles
10 March 2021
MAMA
Resolution
10 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
24 February 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
24 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
20 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2021
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
3 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
28 August 2019
CH01Change of Director Details
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
22 August 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
22 August 2019
PSC04Change of PSC Details
Accounts With Accounts Type Group
10 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
9 January 2019
CH01Change of Director Details
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 August 2018
CH01Change of Director Details
Accounts With Accounts Type Group
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 September 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
25 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
28 March 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2016
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2016
AAAnnual Accounts
Resolution
29 September 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Group
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Group
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Legacy
3 January 2013
MG02MG02
Legacy
3 January 2013
MG02MG02
Legacy
3 January 2013
MG02MG02
Legacy
3 January 2013
MG02MG02
Legacy
3 January 2013
MG02MG02
Accounts With Accounts Type Group
12 December 2012
AAAnnual Accounts
Legacy
11 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
24 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2011
AR01AR01
Legacy
31 March 2011
MG01MG01
Legacy
31 March 2011
MG01MG01
Accounts With Accounts Type Group
30 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Group
10 December 2009
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
14 September 2009
288cChange of Particulars
Legacy
14 September 2009
353353
Legacy
14 September 2009
288cChange of Particulars
Accounts With Accounts Type Medium
5 December 2008
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Medium
30 January 2008
AAAnnual Accounts
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
9 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
28 December 2006
AAAnnual Accounts
Legacy
26 September 2006
363sAnnual Return (shuttle)
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
18 November 2005
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Legacy
22 February 2005
403b403b
Accounts With Accounts Type Medium
2 December 2004
AAAnnual Accounts
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 January 2004
AAAnnual Accounts
Legacy
4 October 2003
363sAnnual Return (shuttle)
Legacy
2 April 2003
395Particulars of Mortgage or Charge
Legacy
23 December 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
16 October 2002
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 November 2001
AAAnnual Accounts
Legacy
18 September 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
395Particulars of Mortgage or Charge
Legacy
20 March 2001
395Particulars of Mortgage or Charge
Legacy
7 February 2001
169169
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
10 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1999
AAAnnual Accounts
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
7 May 1999
AUDAUD
Legacy
13 March 1999
288aAppointment of Director or Secretary
Legacy
12 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 March 1999
AAAnnual Accounts
Legacy
19 November 1998
288bResignation of Director or Secretary
Legacy
21 October 1998
403aParticulars of Charge Subject to s859A
Legacy
14 October 1998
363sAnnual Return (shuttle)
Legacy
24 July 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Small
22 June 1998
AAAnnual Accounts
Legacy
3 December 1997
363aAnnual Return
Legacy
3 December 1997
363(353)363(353)
Legacy
26 September 1997
363sAnnual Return (shuttle)
Legacy
17 September 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
12 March 1997
AAAnnual Accounts
Legacy
6 December 1996
288aAppointment of Director or Secretary
Legacy
9 September 1996
363sAnnual Return (shuttle)
Legacy
6 August 1996
395Particulars of Mortgage or Charge
Legacy
6 August 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 February 1996
AAAnnual Accounts
Legacy
12 January 1996
403aParticulars of Charge Subject to s859A
Legacy
12 January 1996
403aParticulars of Charge Subject to s859A
Legacy
19 September 1995
395Particulars of Mortgage or Charge
Legacy
22 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
395Particulars of Mortgage or Charge
Legacy
12 September 1994
363sAnnual Return (shuttle)
Legacy
10 June 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 March 1994
AAAnnual Accounts
Legacy
25 February 1994
403aParticulars of Charge Subject to s859A
Legacy
28 November 1993
363aAnnual Return
Auditors Resignation Company
29 June 1993
AUDAUD
Accounts With Accounts Type Full
7 April 1993
AAAnnual Accounts
Certificate Change Of Name Company
4 January 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 November 1992
288288
Legacy
22 September 1992
363b363b
Accounts With Accounts Type Full Group
12 June 1992
AAAnnual Accounts
Legacy
29 April 1992
88(2)R88(2)R
Legacy
29 April 1992
288288
Legacy
7 November 1991
363b363b
Legacy
16 September 1991
88(2)R88(2)R
Legacy
21 August 1991
288288
Accounts With Accounts Type Full
9 May 1991
AAAnnual Accounts
Legacy
9 May 1991
363aAnnual Return
Legacy
21 January 1991
403aParticulars of Charge Subject to s859A
Legacy
21 January 1991
403aParticulars of Charge Subject to s859A
Legacy
21 January 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Legacy
16 August 1990
395Particulars of Mortgage or Charge
Legacy
7 March 1990
288288
Legacy
19 December 1989
363363
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Certificate Change Of Name Company
5 June 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 June 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 1989
288288
Legacy
18 May 1989
395Particulars of Mortgage or Charge
Legacy
30 November 1988
88(3)88(3)
Legacy
22 November 1988
288288
Legacy
22 November 1988
288288
Legacy
18 November 1988
395Particulars of Mortgage or Charge
Legacy
18 November 1988
395Particulars of Mortgage or Charge
Legacy
18 November 1988
395Particulars of Mortgage or Charge
Legacy
18 November 1988
395Particulars of Mortgage or Charge
Legacy
7 November 1988
395Particulars of Mortgage or Charge
Legacy
7 November 1988
395Particulars of Mortgage or Charge
Legacy
7 November 1988
395Particulars of Mortgage or Charge
Legacy
31 October 1988
363363
Accounts With Made Up Date
27 October 1988
AAAnnual Accounts
Legacy
25 October 1988
287Change of Registered Office
Legacy
21 October 1988
395Particulars of Mortgage or Charge
Legacy
14 October 1988
395Particulars of Mortgage or Charge
Legacy
14 October 1988
395Particulars of Mortgage or Charge
Legacy
14 October 1988
395Particulars of Mortgage or Charge
Legacy
14 October 1988
395Particulars of Mortgage or Charge
Legacy
6 October 1988
PUC 2PUC 2
Legacy
29 September 1988
PUC 3PUC 3
Legacy
29 September 1988
88(2)Return of Allotment of Shares
Legacy
29 September 1988
PUC 2PUC 2
Resolution
29 September 1988
RESOLUTIONSResolutions
Resolution
5 September 1988
RESOLUTIONSResolutions
Legacy
16 February 1988
395Particulars of Mortgage or Charge
Legacy
16 February 1988
395Particulars of Mortgage or Charge
Legacy
7 January 1988
395Particulars of Mortgage or Charge
Legacy
21 December 1987
395Particulars of Mortgage or Charge
Legacy
30 November 1987
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
26 November 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
26 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 1987
288288
Resolution
12 October 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 September 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 September 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 May 1987
363363
Accounts With Accounts Type Full
12 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
5 September 1986
AAAnnual Accounts
Legacy
5 September 1986
363363
Incorporation Company
24 July 1984
NEWINCIncorporation