Background WavePink WaveYellow Wave

MAERSK LOGISTICS AND SERVICES UK LTD (01847748)

MAERSK LOGISTICS AND SERVICES UK LTD (01847748) is an active UK company. incorporated on 12 September 1984. with registered office in Derby. The company operates in the Transportation and Storage sector, engaged in sea and coastal freight water transport and 3 other business activities. MAERSK LOGISTICS AND SERVICES UK LTD has been registered for 41 years. Current directors include DESHMUKH, Nishat Neelay, FRANCIS, David Adrian Christian.

Company Number
01847748
Status
active
Type
ltd
Incorporated
12 September 1984
Age
41 years
Address
Plot 5 Wilders Way, Derby, DE74 2BB
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal freight water transport
Directors
DESHMUKH, Nishat Neelay, FRANCIS, David Adrian Christian
SIC Codes
50200, 51210, 52103, 52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAERSK LOGISTICS AND SERVICES UK LTD

MAERSK LOGISTICS AND SERVICES UK LTD is an active company incorporated on 12 September 1984 with the registered office located in Derby. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal freight water transport and 3 other business activities. MAERSK LOGISTICS AND SERVICES UK LTD was registered 41 years ago.(SIC: 50200, 51210, 52103, 52290)

Status

active

Active since 41 years ago

Company No

01847748

LTD Company

Age

41 Years

Incorporated 12 September 1984

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 26 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 30 April 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

DAMCO UK LIMITED
From: 7 September 2009To: 9 December 2020
APM GLOBAL LOGISTICS UK LIMITED
From: 21 December 2007To: 7 September 2009
DAMCO (UK) LTD.
From: 11 December 2000To: 21 December 2007
DAMCO MARITIME (UK) LIMITED
From: 5 August 1988To: 11 December 2000
MAVOPE LIMITED
From: 12 September 1984To: 5 August 1988
Contact
Address

Plot 5 Wilders Way East Midlands Gateway Derby, DE74 2BB,

Previous Addresses

12th Floor, the Plaza 100 Old Hall Street Liverpool L3 9QJ England
From: 1 March 2022To: 3 January 2025
Suffolk Place Parker Avenue Felixstowe Suffolk IP11 4BB
From: 27 June 2013To: 1 March 2022
Suite 22 Orwell House Ferry Lane Felixstowe IP11 3AQ
From: 12 September 1984To: 27 June 2013
Timeline

36 key events • 2010 - 2025

Funding Officers Ownership
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Jul 11
Director Left
Jan 12
Director Joined
Jul 12
Director Left
Jul 12
Director Left
Mar 14
Director Joined
Mar 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Jul 16
Director Left
Jul 16
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Joined
Jan 19
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Sept 20
Director Joined
Jul 21
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
Feb 22
Director Left
May 22
Funding Round
Jul 23
Director Joined
Aug 23
Director Left
Oct 24
Director Left
Oct 24
Director Joined
Jan 25
Director Left
Sept 25
1
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

DESHMUKH, Nishat Neelay

Active
East Midlands Gateway, DerbyDE74 2BB
Born December 1984
Director
Appointed 19 Jun 2023

FRANCIS, David Adrian Christian

Active
East Midlands Gateway, DerbyDE74 2BB
Born July 1975
Director
Appointed 15 Jan 2025

CRAWFORD, Danielle

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Secretary
Appointed 14 Dec 2018
Resigned 19 Jun 2023

KEELEY, Edward John

Resigned
3 The Hermitage, FelixstoweIP11 7LS
Secretary
Appointed 01 Apr 1993
Resigned 31 Dec 1992

KEELEY, Edward John

Resigned
3 The Hermitage, FelixstoweIP11 7LS
Secretary
Appointed N/A
Resigned 31 Mar 1997

KILBY, John, Mr.

Resigned
Parker Avenue, FelixstoweIP11 4BB
Secretary
Appointed 20 Dec 2007
Resigned 14 Dec 2018

KING, Andrew Kenneth

Resigned
163 Lister Road, BraintreeCM7 7XP
Secretary
Appointed N/A
Resigned 01 Apr 1993

KING, Andrew Kenneth

Resigned
163 Lister Road, BraintreeCM7 7XP
Secretary
Appointed N/A
Resigned 01 Apr 1993

PEARCE, Gerard Charles

Resigned
2 Riverside Cottages, WoodbridgeIP13 6HB
Secretary
Appointed 31 Oct 1997
Resigned 20 Dec 2007

AKERMAN, Anthony Alan

Resigned
Parker Avenue, FelixstoweIP11 4BB
Born November 1968
Director
Appointed 18 Dec 2018
Resigned 30 Sept 2020

ALBERTSEN, Henrik

Resigned
Parker Avenue, FelixstoweIP11 4BB
Born November 1970
Director
Appointed 01 Feb 2016
Resigned 18 Dec 2018

BROWN, Simon Martyn Antony

Resigned
Parker Avenue, FelixstoweIP11 4BB
Born December 1964
Director
Appointed 01 Feb 2016
Resigned 14 Dec 2018

BRUNSLEV, Flemming Frost

Resigned
Parker Avenue, FelixstoweIP11 4BB
Born February 1962
Director
Appointed 09 Jul 2012
Resigned 08 Jul 2016

BURRIDGE, James George Thomas

Resigned
Julien Road, LondonW5 4XA
Born December 1960
Director
Appointed 15 Sept 2008
Resigned 31 Dec 2009

CLARKE, Robin Stuart

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Born October 1974
Director
Appointed 07 Jul 2021
Resigned 14 Oct 2024

DALGAARD, Flemming

Resigned
8 Netherton Road, TwickenhamTW1 1LZ
Born August 1964
Director
Appointed 21 Jan 2008
Resigned 17 Mar 2008

DHINGRA, Dev

Resigned
100 Old Hall Street, LiverpoolL3 9QJ
Born November 1986
Director
Appointed 18 Dec 2018
Resigned 31 Mar 2022

GALLAGHER, Paul Francis

Resigned
Parker Avenue, FelixstoweIP11 4BB
Born August 1958
Director
Appointed N/A
Resigned 01 Feb 2016

GODSAFE, Brian

Resigned
Parker Avenue, FelixstoweIP11 4BB
Born October 1957
Director
Appointed 18 Dec 2018
Resigned 29 Feb 2020

HAYCOCK, Jeremy Mark Thune

Resigned
Parker Avenue, FelixstoweIP11 4BB
Born December 1963
Director
Appointed 01 Mar 2020
Resigned 31 Jul 2021

JEFFREYS, Gary Stephen

Resigned
East Midlands Gateway, DerbyDE74 2BB
Born May 1981
Director
Appointed 10 Aug 2021
Resigned 02 Sept 2025

KAALUND, Martin

Resigned
Parker Avenue, FelixstoweIP11 4BB
Born April 1973
Director
Appointed 01 Jul 2011
Resigned 01 Mar 2014

KJAEDEGAARD, Jesper

Resigned
37 New Road, EsherKT10 9NU
Born May 1958
Director
Appointed 21 Jan 2008
Resigned 15 Sept 2008

KOOPMANS, Frigyes Hartman

Resigned
Blue Cedar 102 Kippington Road, SevenoaksTN13 2LL
Born August 1942
Director
Appointed N/A
Resigned 31 Dec 1992

MCLEAN, Shaun

Resigned
Braham Street, LondonE1 8EP
Born October 1970
Director
Appointed 01 Jan 2010
Resigned 01 Feb 2011

MITCHELL, Richard Mcnab

Resigned
32 Cedar Park, Bishops StortfordCM23 4JU
Born December 1954
Director
Appointed 21 Jan 2008
Resigned 01 Dec 2008

MORGAN, Richard Daniel

Resigned
Orwell House, FelixstoweIP11 3AQ
Born January 1970
Director
Appointed 01 Mar 2009
Resigned 09 Jul 2012

NANNINGA, Johannes Willem

Resigned
Hafan, WokingGU22 7JN
Born June 1961
Director
Appointed 19 Dec 2007
Resigned 21 Apr 2008

NEWTON, Aron Mark

Resigned
Orwell House, FelixstoweIP11 3AQ
Born April 1970
Director
Appointed 21 Apr 2008
Resigned 01 Feb 2011

O'BRIEN, Eta

Resigned
10 Stormont Road, LondonN6 4NL
Born May 1958
Director
Appointed 21 Jan 2008
Resigned 15 Sept 2008

OORD, Willem Robert

Resigned
Korenaar 57, Hellevoetsluis3224 XD
Born February 1946
Director
Appointed N/A
Resigned 19 Dec 2007

PEARCE, Gerard Charles

Resigned
Parker Avenue, FelixstoweIP11 4BB
Born February 1965
Director
Appointed 01 Mar 2014
Resigned 01 Feb 2016

RAMSKOV, Henrik

Resigned
Skovgaardsvej 21, Charlottenlund
Born February 1968
Director
Appointed 21 Jan 2008
Resigned 17 Mar 2008

RASMUSSEN, Mikkel Sondergaard

Resigned
Parker Avenue, FelixstoweIP11 4BB
Born January 1971
Director
Appointed 08 Jul 2016
Resigned 18 Dec 2018

SORENSEN, Kim Hedegaard

Resigned
Hestehaven 8, 3520 Farum
Born August 1966
Director
Appointed 17 Mar 2008
Resigned 31 Dec 2011

Persons with significant control

1

1263, Copenhagen K

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

204

Accounts With Accounts Type Full
26 February 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Change Person Director Company With Change Date
3 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
8 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
8 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 August 2023
AP01Appointment of Director
Capital Allotment Shares
12 July 2023
SH01Allotment of Shares
Resolution
8 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 September 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2022
AP01Appointment of Director
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Resolution
9 December 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 December 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Change Sail Address Company With Old Address New Address
6 December 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
19 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2018
CH01Change of Director Details
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Auditors Resignation Company
17 September 2016
AUDAUD
Move Registers To Sail Company With New Address
7 September 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 September 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 March 2014
AP01Appointment of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
27 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Full
2 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
18 July 2012
AP01Appointment of Director
Termination Director Company With Name
18 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2012
CH01Change of Director Details
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Appoint Person Director Company With Name
20 July 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
30 December 2009
CH03Change of Secretary Details
Certificate Change Of Name Company
5 September 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
23 June 2009
AAAnnual Accounts
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
363aAnnual Return
Legacy
2 December 2008
88(2)Return of Allotment of Shares
Legacy
14 November 2008
123Notice of Increase in Nominal Capital
Legacy
14 November 2008
123Notice of Increase in Nominal Capital
Resolution
14 November 2008
RESOLUTIONSResolutions
Legacy
29 September 2008
288aAppointment of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
24 September 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
287Change of Registered Office
Accounts With Accounts Type Full
20 May 2008
AAAnnual Accounts
Legacy
24 April 2008
288bResignation of Director or Secretary
Legacy
24 April 2008
288aAppointment of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288bResignation of Director or Secretary
Legacy
25 March 2008
288aAppointment of Director or Secretary
Legacy
12 February 2008
363sAnnual Return (shuttle)
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
11 February 2008
288aAppointment of Director or Secretary
Legacy
18 January 2008
363aAnnual Return
Legacy
18 January 2008
287Change of Registered Office
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288aAppointment of Director or Secretary
Memorandum Articles
2 January 2008
MEM/ARTSMEM/ARTS
Legacy
23 December 2007
287Change of Registered Office
Legacy
23 December 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
21 December 2007
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 December 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
9 June 2006
287Change of Registered Office
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
2 November 2005
244244
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 December 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1999
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Legacy
13 November 1998
288cChange of Particulars
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
9 January 1998
363sAnnual Return (shuttle)
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 June 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Legacy
23 January 1997
88(2)R88(2)R
Resolution
23 January 1997
RESOLUTIONSResolutions
Resolution
23 January 1997
RESOLUTIONSResolutions
Legacy
23 January 1997
123Notice of Increase in Nominal Capital
Resolution
27 December 1996
RESOLUTIONSResolutions
Resolution
27 December 1996
RESOLUTIONSResolutions
Resolution
27 December 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
22 January 1996
288288
Legacy
22 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
3 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
2 November 1994
AAAnnual Accounts
Legacy
5 October 1994
288288
Legacy
5 October 1994
363sAnnual Return (shuttle)
Legacy
17 May 1994
287Change of Registered Office
Accounts With Made Up Date
18 August 1993
AAAnnual Accounts
Legacy
22 July 1993
363aAnnual Return
Legacy
14 July 1993
288288
Accounts With Made Up Date
22 March 1993
AAAnnual Accounts
Legacy
7 September 1992
363b363b
Auditors Resignation Company
19 February 1992
AUDAUD
Accounts With Made Up Date
30 January 1992
AAAnnual Accounts
Legacy
20 September 1991
288288
Legacy
29 May 1991
363aAnnual Return
Accounts With Made Up Date
27 February 1991
AAAnnual Accounts
Legacy
19 July 1990
288288
Legacy
19 July 1990
288288
Legacy
12 March 1990
363363
Legacy
7 March 1990
363363
Accounts With Made Up Date
21 January 1990
AAAnnual Accounts
Legacy
10 August 1989
287Change of Registered Office
Legacy
18 July 1989
225(2)225(2)
Accounts With Accounts Type Full
16 March 1989
AAAnnual Accounts
Legacy
7 November 1988
288288
Legacy
7 November 1988
288288
Certificate Change Of Name Company
4 August 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 August 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
1 March 1988
AAAnnual Accounts
Legacy
19 October 1987
363363
Accounts With Made Up Date
11 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
15 September 1986
288288
Accounts With Accounts Type Full
13 May 1986
AAAnnual Accounts
Legacy
13 May 1986
363363
Miscellaneous
12 September 1984
MISCMISC