Background WavePink WaveYellow Wave

COCA-COLA INTERNATIONAL SALES LIMITED (01861142)

COCA-COLA INTERNATIONAL SALES LIMITED (01861142) is an active UK company. incorporated on 5 November 1984. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (11070). COCA-COLA INTERNATIONAL SALES LIMITED has been registered for 41 years. Current directors include CLARK, Helen, COPE, Ingrid Natalie, LEAL, Clara Batista Camara and 1 others.

Company Number
01861142
Status
active
Type
ltd
Incorporated
5 November 1984
Age
41 years
Address
1a Wimpole Street, London, W1G 0EA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (11070)
Directors
CLARK, Helen, COPE, Ingrid Natalie, LEAL, Clara Batista Camara, STOJANKIC, Dusan
SIC Codes
11070

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COCA-COLA INTERNATIONAL SALES LIMITED

COCA-COLA INTERNATIONAL SALES LIMITED is an active company incorporated on 5 November 1984 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (11070). COCA-COLA INTERNATIONAL SALES LIMITED was registered 41 years ago.(SIC: 11070)

Status

active

Active since 41 years ago

Company No

01861142

LTD Company

Age

41 Years

Incorporated 5 November 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 3 October 2025 (5 months 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

9 months left

Last Filed

Made up to 15 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026

Previous Company Names

COCA-COLA GREAT BRITAIN LIMITED
From: 19 December 1984To: 1 January 1994
INTERCEDE 231 LIMITED
From: 5 November 1984To: 19 December 1984
Contact
Address

1a Wimpole Street London, W1G 0EA,

Previous Addresses

, 1 Queen Caroline Street, London, W6 9HQ
From: 5 November 1984To: 2 May 2014
Timeline

53 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Jan 10
Director Joined
Mar 10
Director Left
Jul 10
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Apr 12
Director Joined
Oct 12
Director Joined
Nov 12
Director Left
Mar 13
Director Joined
May 13
Director Left
Nov 13
Director Left
Feb 14
Director Left
Feb 14
Director Left
Feb 14
Director Joined
Mar 14
Director Left
Mar 15
Director Left
Jun 15
Director Joined
Jul 15
Director Joined
Jul 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Mar 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
May 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
May 22
Director Left
Oct 22
Director Left
Nov 22
Director Joined
Nov 22
Capital Update
Feb 23
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Aug 25
Director Joined
Aug 25
1
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CLARK, Helen

Active
Wimpole Street, LondonW1G 0EA
Born March 1980
Director
Appointed 12 Aug 2025

COPE, Ingrid Natalie

Active
Wimpole Street, LondonW1G 0EA
Born May 1972
Director
Appointed 02 Oct 2017

LEAL, Clara Batista Camara

Active
Wimpole St, LondonW1G 0EA
Born May 1984
Director
Appointed 11 Jul 2021

STOJANKIC, Dusan

Active
Wimpole Street, LondonW1G 0EA
Born July 1979
Director
Appointed 02 Nov 2022

EWART, Scott Lewis

Resigned
Burleigh Place Burleigh Road, AscotSL5 7LE
Secretary
Appointed 08 Dec 1997
Resigned 25 Sept 1998

LINGUA, Daniele

Resigned
7 Sheridan Road, LondonSW19 3HW
Secretary
Appointed N/A
Resigned 14 Sept 1995

MATTHEWS, Paul Gabriel

Resigned
217 Sussex Gardens, LondonW2 2RJ
Secretary
Appointed 31 Dec 2003
Resigned 29 May 2009

OWEN, Jennifer Margaret

Resigned
Clarence Road, St AlbansAL1 4NW
Secretary
Appointed 25 Sept 1998
Resigned 31 Jan 2003

SAHA, Beverley Anne

Resigned
5b Edge Hill, LondonSW19 4LR
Secretary
Appointed 14 Sept 1995
Resigned 08 Dec 1997

BEADLE, Alison Elizabeth

Resigned
Wimpole Street, LondonW1G 0EA
Born October 1957
Director
Appointed 06 Jul 2016
Resigned 22 Jun 2018

BENDA, Martin, Dr

Resigned
1 Queen Caroline StreetW6 9HQ
Born January 1969
Director
Appointed 08 Dec 2009
Resigned 12 Aug 2011

BOTELHO JUNQUEIRA VALENTE, Cristina

Resigned
Wimpole Street, LondonW1G 0EA
Born June 1972
Director
Appointed 06 Oct 2021
Resigned 26 May 2022

CHRISTENSEN, Clark W

Resigned
1 Chestnut Court, LondonW8 5UN
Born March 1963
Director
Appointed 20 Jan 1999
Resigned 02 Jun 2000

COCHRANE, Adam Craven

Resigned
41 Highfield Drive, UxbridgeUB10 8AW
Born July 1957
Director
Appointed 11 Aug 1997
Resigned 15 Jan 1999

COWELL, David James

Resigned
30 Langley Oaks Avenue, SandersteadCR2 8DH
Born February 1959
Director
Appointed 28 Mar 1995
Resigned 14 Jul 1997

CULLINAN, David

Resigned
30 Saint Davids Drive, EghamTW20 0BA
Born April 1959
Director
Appointed 19 Jun 2000
Resigned 01 Dec 2003

DARBY, Gavin John

Resigned
Rodona House, WeybridgeKT13 0NP
Born February 1956
Director
Appointed 15 Dec 1994
Resigned 25 Sept 1998

DAVIS, Caryn Gail

Resigned
Wimpole Street, LondonW1G 0EA
Born November 1969
Director
Appointed 20 Sept 2019
Resigned 24 Jul 2023

EWART, Scott Lewis

Resigned
Burleigh Place Burleigh Road, AscotSL5 7LE
Born January 1954
Director
Appointed 14 Sept 1995
Resigned 02 Jun 2000

FRANCIS, Paul Antony

Resigned
Rothbury, West ByfleetKT14 6JG
Born September 1949
Director
Appointed N/A
Resigned 14 Sept 1995

GARDNER, David Gerald

Resigned
Charlcombe, SunningdaleSL5 9QT
Born July 1947
Director
Appointed N/A
Resigned 19 Oct 1993

GERBER, Barry John

Resigned
1 Queen Caroline StreetW6 9HQ
Born October 1969
Director
Appointed 28 Jul 2011
Resigned 30 Aug 2012

GOLDIN, Julia, Ms.

Resigned
Flat 17 71-72 Princes Gate, LondonSW7 2PA
Born November 1968
Director
Appointed 30 Jul 2004
Resigned 18 Apr 2006

GREEN, Peter

Resigned
LondonW1G 0EA
Born April 1972
Director
Appointed 25 Sept 2023
Resigned 30 Jun 2025

GUHA, Sanjay

Resigned
1 Queen Caroline StreetW6 9HQ
Born March 1959
Director
Appointed 08 May 2006
Resigned 24 Jun 2013

HOFMANN, Brenda Brummel

Resigned
Wimpole Street, LondonW1G 0EA
Born December 1967
Director
Appointed 14 Jul 2015
Resigned 30 Sept 2016

HUGHES, Penelope Lesley

Resigned
35 Broom Water, TeddingtonTW11 9QJ
Born July 1959
Director
Appointed N/A
Resigned 19 Dec 1994

HUTTON, Sarah Lyndall

Resigned
Wimpole Street, LondonW1G 0EA
Born December 1966
Director
Appointed 27 Feb 2014
Resigned 01 Jan 2018

JOHNSON, Livingstone

Resigned
1 Queen Caroline StreetW6 9HQ
Born May 1968
Director
Appointed 23 Apr 2012
Resigned 21 Aug 2013

KEARNEY, Denis Joseph

Resigned
Wimpole Street, LondonW1G 0EA
Born March 1960
Director
Appointed 28 Jul 2011
Resigned 28 Feb 2017

KEARNEY, Denis Joseph

Resigned
5 Addison Grove, LondonW4 1EP
Born March 1960
Director
Appointed 11 Oct 2005
Resigned 04 Nov 2009

KEARNEY, Denis Joseph

Resigned
20 Kensington West, LondonW14 0JG
Born March 1960
Director
Appointed 19 Oct 1993
Resigned 28 Mar 1995

LONG, Nicholas Thompson

Resigned
1 Hans Place, LondonSW1X 0EU
Born December 1958
Director
Appointed 19 Jun 2000
Resigned 21 Nov 2003

MATTHEWS, Paul Gabriel

Resigned
217 Sussex Gardens, LondonW2 2RJ
Born May 1969
Director
Appointed 31 Dec 2003
Resigned 29 May 2009

OADES, Jane Charlotte

Resigned
22 Limerston Street, LondonSW10 0HH
Born June 1960
Director
Appointed 21 Nov 2003
Resigned 18 Apr 2006

Persons with significant control

1

Wimpole Street, LondonW1G 0EA

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

247

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2024
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
15 August 2023
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
13 February 2023
SH19Statement of Capital
Resolution
13 February 2023
RESOLUTIONSResolutions
Legacy
13 February 2023
SH20SH20
Legacy
13 February 2023
CAP-SSCAP-SS
Resolution
13 February 2023
RESOLUTIONSResolutions
Change Sail Address Company With Old Address New Address
10 February 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 November 2022
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2019
AP01Appointment of Director
Termination Director Company
10 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2017
TM01Termination of Director
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
23 September 2016
AD02Notification of Single Alternative Inspection Location
Statement Of Companys Objects
12 August 2016
CC04CC04
Appoint Person Director Company With Name Date
12 July 2016
AP01Appointment of Director
Legacy
11 July 2016
ANNOTATIONANNOTATION
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
1 July 2014
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
2 May 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 March 2014
AP01Appointment of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Termination Director Company With Name
21 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Termination Director Company With Name
26 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2013
AP01Appointment of Director
Termination Director Company With Name
7 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
25 April 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Termination Director Company With Name
6 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Resolution
2 August 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
19 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Termination Director Company With Name
29 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Move Registers To Sail Company
22 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Resolution
17 December 2009
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2009
AAAnnual Accounts
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
4 August 2008
AAAnnual Accounts
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Full
19 October 2007
AAAnnual Accounts
Legacy
10 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Legacy
9 May 2006
288bResignation of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
6 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
24 October 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
363sAnnual Return (shuttle)
Legacy
23 November 2004
88(2)R88(2)R
Memorandum Articles
23 November 2004
MEM/ARTSMEM/ARTS
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Resolution
23 November 2004
RESOLUTIONSResolutions
Legacy
23 November 2004
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
12 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
8 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
363sAnnual Return (shuttle)
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
23 December 2003
288bResignation of Director or Secretary
Legacy
22 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
21 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 September 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
3 July 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2000
AAAnnual Accounts
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
288aAppointment of Director or Secretary
Legacy
2 March 1999
288bResignation of Director or Secretary
Legacy
14 January 1999
363sAnnual Return (shuttle)
Legacy
3 November 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
8 October 1998
288bResignation of Director or Secretary
Legacy
29 January 1998
363sAnnual Return (shuttle)
Legacy
29 December 1997
288bResignation of Director or Secretary
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
288bResignation of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 September 1997
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Legacy
31 January 1997
288cChange of Particulars
Legacy
31 January 1997
288cChange of Particulars
Legacy
31 January 1997
288aAppointment of Director or Secretary
Legacy
31 January 1997
288cChange of Particulars
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
288288
Legacy
19 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
14 January 1995
288288
Legacy
14 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1994
AAAnnual Accounts
Certificate Change Of Name Company
4 January 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
4 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 December 1993
363aAnnual Return
Legacy
10 November 1993
288288
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
6 April 1993
287Change of Registered Office
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
363aAnnual Return
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Legacy
4 January 1993
288288
Accounts With Accounts Type Full
29 October 1992
AAAnnual Accounts
Accounts With Accounts Type Full
20 December 1991
AAAnnual Accounts
Legacy
12 September 1991
363aAnnual Return
Legacy
12 September 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
1 May 1991
288288
Legacy
1 May 1991
288288
Accounts With Accounts Type Full
11 September 1990
AAAnnual Accounts
Legacy
11 September 1990
288288
Legacy
11 September 1990
363363
Legacy
6 September 1990
288288
Legacy
21 August 1990
288288
Legacy
12 July 1990
288288
Legacy
12 July 1990
288288
Legacy
12 July 1990
288288
Legacy
22 February 1990
288288
Accounts With Accounts Type Full
27 October 1989
AAAnnual Accounts
Legacy
27 October 1989
363363
Legacy
4 March 1989
288288
Legacy
15 December 1988
363363
Legacy
9 December 1988
288288
Legacy
27 October 1988
288288
Accounts With Accounts Type Full
26 October 1988
AAAnnual Accounts
Legacy
2 August 1988
288288
Legacy
2 August 1988
288288
Legacy
15 June 1988
288288
Legacy
29 February 1988
288288
Legacy
5 January 1988
353353
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Legacy
6 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 October 1986
288288
Accounts With Accounts Type Full
11 September 1986
AAAnnual Accounts
Legacy
18 June 1986
363363
Legacy
15 May 1986
225(2)225(2)
Memorandum Articles
21 January 1985
MEM/ARTSMEM/ARTS
Resolution
21 January 1985
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 December 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
5 November 1984
MISCMISC