Background WavePink WaveYellow Wave

BIRMINGHAM GLOBAL LIMITED (01884230)

BIRMINGHAM GLOBAL LIMITED (01884230) is an active UK company. incorporated on 8 February 1985. with registered office in Birmingham. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. BIRMINGHAM GLOBAL LIMITED has been registered for 41 years. Current directors include CHAMBERS, Ailsa Maarit, CHU, Vincent, CONWAY, Erica Sian Rees and 2 others.

Company Number
01884230
Status
active
Type
ltd
Incorporated
8 February 1985
Age
41 years
Address
Finance Office, Birmingham, B15 2TT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
CHAMBERS, Ailsa Maarit, CHU, Vincent, CONWAY, Erica Sian Rees, GREGORY, Jason, MASON, Robin Anthony, Professor
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM GLOBAL LIMITED

BIRMINGHAM GLOBAL LIMITED is an active company incorporated on 8 February 1985 with the registered office located in Birmingham. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. BIRMINGHAM GLOBAL LIMITED was registered 41 years ago.(SIC: 96090)

Status

active

Active since 41 years ago

Company No

01884230

LTD Company

Age

41 Years

Incorporated 8 February 1985

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (3 months ago)
Submitted on 10 January 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026

Previous Company Names

BIRMINGHAM RESEARCH PARK LIMITED
From: 19 November 1987To: 7 August 2019
BIRMINGHAM RESEARCH AND DEVELOPMENT LIMITED
From: 14 March 1985To: 19 November 1987
FALCONCAST LIMITED
From: 8 February 1985To: 14 March 1985
Contact
Address

Finance Office Edgbaston Birmingham, B15 2TT,

Previous Addresses

Ict Centre, Birmingham Research Park, Vincent Drive Birmingham West Midlands B15 2SQ
From: 8 February 1985To: 20 September 2019
Timeline

36 key events • 1985 - 2023

Funding Officers Ownership
Company Founded
Feb 85
Director Left
Sept 10
Director Left
Sept 10
Director Left
Oct 10
Director Joined
Nov 10
Director Joined
Jan 11
Director Left
Oct 11
Director Joined
Jan 12
Director Left
Jul 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Jan 15
Director Joined
Feb 15
Director Left
Sept 16
Director Left
Oct 16
Funding Round
Jan 18
Owner Exit
Jan 18
Director Left
Jan 18
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jan 19
Director Left
Jul 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Capital Reduction
Aug 19
Share Buyback
Aug 19
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Nov 23
3
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

MCKINLEY, Allan Scott, Dr

Active
Edgbaston, BirminghamB15 2TT
Secretary
Appointed 21 Jul 2020

CHAMBERS, Ailsa Maarit

Active
Edgbaston, BirminghamB15 2TT
Born March 1973
Director
Appointed 21 Sept 2020

CHU, Vincent

Active
Edgbaston, BirminghamB15 2TT
Born October 1989
Director
Appointed 21 Sept 2020

CONWAY, Erica Sian Rees

Active
The University Of Birmingham, BirminghamB15 2TT
Born June 1969
Director
Appointed 29 Jul 2019

GREGORY, Jason

Active
Edgbaston, BirminghamB15 2TT
Born June 1973
Director
Appointed 21 Sept 2020

MASON, Robin Anthony, Professor

Active
The University Of Birmingham, BirminghamB15 2TT
Born December 1967
Director
Appointed 29 Jul 2019

HARTSHORNE, David William

Resigned
61a George Frederick Road, Sutton ColdfieldB73 6TB
Secretary
Appointed 31 Dec 2001
Resigned 07 Nov 2007

HUSSAIN, Sonia

Resigned
Edgbaston, BirminghamB15 2TT
Secretary
Appointed 16 Sept 2019
Resigned 01 Mar 2020

PIGGOTT, James Thomas Latham

Resigned
6 Winchester Drive, HinckleyLE10 2BB
Secretary
Appointed 07 Nov 2007
Resigned 16 Sept 2019

WHATSON, Ronald Thomas

Resigned
134 Braemar Road, Sutton ColdfieldB73 6LZ
Secretary
Appointed N/A
Resigned 31 Dec 2001

ADDISON, James Philip

Resigned
7 Calderfield Close, Stockton HeathWA4 6PJ
Born July 1945
Director
Appointed N/A
Resigned 26 Jun 2001

ALDEN, John Edward Cambray

Resigned
Council House, BirminghamB1 1BB
Born February 1947
Director
Appointed 14 Oct 2014
Resigned 31 Jul 2016

ALDEN, John Edward Cambray

Resigned
21 Ellesboro Road, BirminghamB17 8PU
Born February 1947
Director
Appointed 14 Aug 1998
Resigned 26 Oct 1999

ALI, Tahir

Resigned
Victoria Square, BirminghamB1 1BB
Born October 1971
Director
Appointed 13 Oct 2011
Resigned 22 Sept 2016

ALI, Tahir

Resigned
117 Bowyer Road, BirminghamB8 1EY
Born October 1971
Director
Appointed 06 Nov 2006
Resigned 24 Aug 2010

ALLEN, David James

Resigned
16 Gazala Drive, WorcesterWR5 2SF
Born February 1952
Director
Appointed 20 Oct 1998
Resigned 31 Aug 2003

BALL, Gillian

Resigned
Finance Office, BirminghamB15 2TT
Born November 1959
Director
Appointed 08 Sept 2003
Resigned 30 Dec 2014

BARKER, Ian Gordon

Resigned
Warwick Avenue, CoventryCV5 6DJ
Born July 1963
Director
Appointed 14 Oct 2008
Resigned 07 Sept 2010

BETTINSON, John Richard, Dr

Resigned
Tetstill Mill, KidderminsterDY14 9AH
Born June 1932
Director
Appointed N/A
Resigned 28 Aug 2007

BORE, Albert, Councillor

Resigned
149 Russell Road, BirminghamB13 8RS
Born May 1946
Director
Appointed N/A
Resigned 15 Jul 1993

BROOKS, Martin John

Resigned
88 Lordswood Road, BirminghamB17 9BY
Born July 1955
Director
Appointed 15 Jul 1993
Resigned 02 Sept 1997

CLARKE, Michael Gilbert, Professor

Resigned
Millington House, WorcesterWR3 8JE
Born May 1944
Director
Appointed 30 Oct 2001
Resigned 09 Oct 2008

COTTON, John Leslie Barton, Councillor

Resigned
22 Haddon Road, BirminghamB42 2AN
Born September 1973
Director
Appointed 25 Jul 2005
Resigned 06 Jul 2006

COYNE, Gerard

Resigned
6 Barron Road, BirminghamB31 2ER
Born April 1967
Director
Appointed 02 Sept 1997
Resigned 13 Jul 2000

CUTLER, Steven Paul

Resigned
Edgbaston, BirminghamB15 2TT
Born February 1976
Director
Appointed 12 Jul 2018
Resigned 01 Aug 2019

FIELD, Clive Douglas, Dr

Resigned
35 Elvetham Road, BirminghamB15 2LZ
Born June 1950
Director
Appointed 26 Oct 1999
Resigned 31 Jul 2001

FLELLO, Robert Charles Douglas

Resigned
23 Edenhurst Road, BirminghamB31 4PH
Born January 1966
Director
Appointed 04 Jul 2002
Resigned 25 Aug 2004

FOSTER, Andrew William

Resigned
Edgbaston, BirminghamB15 2TT
Born June 1965
Director
Appointed 21 Sept 2020
Resigned 13 Nov 2023

GLOVER, William James, Dr

Resigned
Churchgate House, DorkingRH4 3LL
Born April 1952
Director
Appointed 06 Nov 2006
Resigned 09 Jul 2014

GRANGER, Christopher Paul

Resigned
Edgbaston, BirminghamB15 2TT
Born July 1967
Director
Appointed 11 Feb 2015
Resigned 11 Jul 2018

GREEN, Richard Michael

Resigned
Packwood 18 Grove Avenue, BirminghamB13 9RU
Born September 1948
Director
Appointed N/A
Resigned 29 Dec 1998

HARTSHORNE, Dennis

Resigned
59 Bittell Road, Barnt GreenB45 8LX
Born January 1946
Director
Appointed N/A
Resigned 15 Jul 1993

HARVEY, Brian Wilberforce, Professor

Resigned
Pear Tree Cottage Evesham Road, AlcesterB49 5LJ
Born March 1936
Director
Appointed N/A
Resigned 26 Oct 1999

HEATH, John Kaye, Professor

Resigned
Edgbaston, BirminghamB15 2TT
Born August 1954
Director
Appointed 14 Oct 2014
Resigned 01 Aug 2019

HOLMES, David Robert, Dr

Resigned
20 Goodby Road, BirminghamB13 8NJ
Born May 1948
Director
Appointed N/A
Resigned 01 Jul 1998

Persons with significant control

1

0 Active
1 Ceased

Birmingham City Council

Ceased
Victoria Square, BirminghamB1 1BB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Dec 2017
Fundings
Financials
Latest Activities

Filing History

216

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 July 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
20 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2019
TM02Termination of Secretary
Capital Cancellation Shares
14 August 2019
SH06Cancellation of Shares
Resolution
14 August 2019
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
14 August 2019
SH03Return of Purchase of Own Shares
Resolution
7 August 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
29 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 July 2018
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2018
TM01Termination of Director
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
5 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
2 January 2018
SH01Allotment of Shares
Resolution
2 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Person Director Company With Change Date
25 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
8 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Termination Director Company With Name Termination Date
15 January 2015
TM01Termination of Director
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 January 2014
AR01AR01
Accounts With Accounts Type Full
19 November 2013
AAAnnual Accounts
Miscellaneous
22 March 2013
MISCMISC
Auditors Resignation Company
22 March 2013
AUDAUD
Miscellaneous
19 March 2013
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Accounts With Accounts Type Full
29 November 2012
AAAnnual Accounts
Accounts With Accounts Type Full
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Appoint Person Director Company With Name Date
6 January 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2010
AP01Appointment of Director
Accounts With Accounts Type Small
4 November 2010
AAAnnual Accounts
Termination Director Company With Name
21 October 2010
TM01Termination of Director
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Termination Director Company With Name
13 September 2010
TM01Termination of Director
Accounts With Accounts Type Small
14 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
20 May 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 May 2008
AAAnnual Accounts
Legacy
16 January 2008
363aAnnual Return
Legacy
15 January 2008
288cChange of Particulars
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
26 November 2007
288bResignation of Director or Secretary
Legacy
28 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
16 January 2007
AAAnnual Accounts
Legacy
8 January 2007
363aAnnual Return
Legacy
21 December 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
6 July 2006
288bResignation of Director or Secretary
Legacy
16 February 2006
363aAnnual Return
Legacy
16 February 2006
288cChange of Particulars
Legacy
15 February 2006
353353
Legacy
15 February 2006
287Change of Registered Office
Legacy
15 February 2006
190190
Legacy
15 February 2006
288cChange of Particulars
Accounts With Accounts Type Small
29 December 2005
AAAnnual Accounts
Legacy
10 August 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 January 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
3 September 2004
288bResignation of Director or Secretary
Legacy
2 April 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
22 January 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
17 September 2003
288aAppointment of Director or Secretary
Legacy
16 September 2003
288bResignation of Director or Secretary
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 January 2003
AAAnnual Accounts
Legacy
10 January 2003
288aAppointment of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
26 January 2002
288bResignation of Director or Secretary
Legacy
26 January 2002
288aAppointment of Director or Secretary
Legacy
4 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 2001
AAAnnual Accounts
Legacy
16 November 2001
288aAppointment of Director or Secretary
Legacy
9 August 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288bResignation of Director or Secretary
Legacy
8 February 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
16 January 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
25 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 May 2000
AAAnnual Accounts
Legacy
28 January 2000
363sAnnual Return (shuttle)
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
9 November 1999
288bResignation of Director or Secretary
Legacy
27 January 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 December 1998
AAAnnual Accounts
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
15 September 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Legacy
26 January 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1997
AAAnnual Accounts
Legacy
22 October 1997
288cChange of Particulars
Legacy
22 September 1997
288bResignation of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1996
AAAnnual Accounts
Legacy
26 June 1996
288288
Legacy
9 June 1996
288288
Legacy
9 June 1996
287Change of Registered Office
Legacy
29 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1996
AAAnnual Accounts
Legacy
27 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
18 November 1994
AAAnnual Accounts
Legacy
10 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 December 1993
AAAnnual Accounts
Legacy
15 September 1993
288288
Legacy
15 September 1993
288288
Legacy
23 August 1993
288288
Legacy
23 August 1993
288288
Legacy
1 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1993
AAAnnual Accounts
Legacy
1 February 1992
363b363b
Legacy
1 February 1992
363(287)363(287)
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 1991
AAAnnual Accounts
Legacy
3 January 1991
363363
Legacy
21 November 1990
288288
Legacy
24 September 1990
288288
Accounts With Accounts Type Full
8 March 1990
AAAnnual Accounts
Legacy
6 February 1990
363363
Memorandum Articles
21 September 1989
MEM/ARTSMEM/ARTS
Statement Of Affairs
26 May 1989
SASA
Memorandum Articles
18 May 1989
MEM/ARTSMEM/ARTS
Legacy
28 April 1989
PUC 3PUC 3
Accounts With Accounts Type Full
20 April 1989
AAAnnual Accounts
Legacy
14 April 1989
PUC 2PUC 2
Legacy
14 April 1989
123Notice of Increase in Nominal Capital
Resolution
14 April 1989
RESOLUTIONSResolutions
Resolution
14 April 1989
RESOLUTIONSResolutions
Resolution
14 April 1989
RESOLUTIONSResolutions
Resolution
14 April 1989
RESOLUTIONSResolutions
Legacy
4 April 1989
288288
Legacy
7 February 1989
363363
Legacy
29 September 1988
288288
Legacy
30 August 1988
288288
Legacy
21 April 1988
288288
Resolution
24 February 1988
RESOLUTIONSResolutions
Legacy
22 February 1988
363363
Accounts With Accounts Type Full
7 February 1988
AAAnnual Accounts
Legacy
7 February 1988
288288
Legacy
7 February 1988
288288
Legacy
7 February 1988
288288
Legacy
7 February 1988
288288
Legacy
7 February 1988
288288
Legacy
5 January 1988
288288
Legacy
5 January 1988
288288
Legacy
5 January 1988
288288
Accounts With Accounts Type Full
18 December 1987
AAAnnual Accounts
Legacy
9 December 1987
288288
Certificate Change Of Name Company
18 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 1987
363363
Legacy
13 April 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 April 1986
288288
Incorporation Company
8 February 1985
NEWINCIncorporation