Background WavePink WaveYellow Wave

UPS GLOBAL TREASURY PLC (01892695)

UPS GLOBAL TREASURY PLC (01892695) is an active UK company. incorporated on 6 March 1985. with registered office in Staines-Upon-Thames. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. UPS GLOBAL TREASURY PLC has been registered for 41 years. Current directors include DANIELSON, Scott Robert Leonard, GILL, Parvinder Singh, POWERS, Jennifer Leigh and 1 others.

Company Number
01892695
Status
active
Type
plc
Incorporated
6 March 1985
Age
41 years
Address
2 Lotus Park, Staines-Upon-Thames, TW18 3AG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
DANIELSON, Scott Robert Leonard, GILL, Parvinder Singh, POWERS, Jennifer Leigh, SLEIMAN, Andrew
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UPS GLOBAL TREASURY PLC

UPS GLOBAL TREASURY PLC is an active company incorporated on 6 March 1985 with the registered office located in Staines-Upon-Thames. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. UPS GLOBAL TREASURY PLC was registered 41 years ago.(SIC: 64999)

Status

active

Active since 41 years ago

Company No

01892695

PLC Company

Age

41 Years

Incorporated 6 March 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

11 weeks left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

UPS GLOBAL TREASURY LIMITED
From: 3 May 2003To: 1 March 2005
ATEXCO (1991) LIMITED
From: 28 October 1991To: 3 May 2003
UNITED PARCEL SERVICE OF AMERICA LIMITED
From: 30 April 1985To: 28 October 1991
LEGIBUS 566 LIMITED
From: 6 March 1985To: 30 April 1985
Contact
Address

2 Lotus Park The Causeway Staines-Upon-Thames, TW18 3AG,

Previous Addresses

Lotus 2 Lotus Park the Causeway Staines-upon-Thames Middlesex TW18 3AG United Kingdom
From: 27 April 2023To: 5 May 2023
Ups House Forest Road Feltham Middlesex. TW13 7DY
From: 6 March 1985To: 27 April 2023
Timeline

31 key events • 1985 - 2026

Funding Officers Ownership
Company Founded
Mar 85
Director Left
Jun 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Jul 11
Director Joined
Jul 11
Director Left
Apr 13
Director Left
Jun 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Loan Secured
Oct 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jul 18
Director Joined
Jul 18
Director Joined
Dec 18
Director Left
Jan 19
Director Left
Apr 21
Director Joined
Apr 21
Director Left
Jan 22
Director Joined
Jan 22
Director Left
May 22
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

SLEIMAN, Andrew

Active
Lotus Park, Staines-Upon-ThamesTW18 3AG
Secretary
Appointed 01 Nov 2025

DANIELSON, Scott Robert Leonard

Active
Brussels1200
Born February 1986
Director
Appointed 01 Oct 2023

GILL, Parvinder Singh

Active
Lotus Park, Staines-Upon-ThamesTW18 3AG
Born December 1973
Director
Appointed 04 Oct 2013

POWERS, Jennifer Leigh

Active
Lotus Park, Staines-Upon-ThamesTW18 3AG
Born December 1970
Director
Appointed 04 Oct 2013

SLEIMAN, Andrew

Active
Lotus Park, Staines-Upon-ThamesTW18 3AG
Born February 1980
Director
Appointed 01 Nov 2025

CUBIAS JR, Carlos Felipe

Resigned
Ups House, FelthamTW13 7DY
Secretary
Appointed 21 Jan 2008
Resigned 26 Apr 2010

DENNISON, Steven Christopher

Resigned
Ups House, FelthamTW13 7DY
Secretary
Appointed 24 May 2006
Resigned 11 Sept 2006

KIELY, Michael Duross

Resigned
6 Onslow Mansions, Richmond
Secretary
Appointed 31 May 2001
Resigned 15 Nov 2004

MENSING, Hans Michael

Resigned
Avenue Ariane 5, Brussels
Secretary
Appointed 28 Jun 2010
Resigned 01 Feb 2017

PLAMP, Edward

Resigned
Ups House, FelthamTW13 7DY
Secretary
Appointed 11 Sept 2006
Resigned 31 Jan 2008

PLAMP, Edward

Resigned
Ups House, FelthamTW13 7DY
Secretary
Appointed 13 Dec 2004
Resigned 24 May 2006

SMITH, Jeffrey

Resigned
14 Lockbridge Court, MaidenheadSL6 8UP
Secretary
Appointed 19 Jul 1996
Resigned 31 May 2001

STEWARDSON, Peter Raoul

Resigned
Lotus Park, Staines-Upon-ThamesTW18 3AG
Secretary
Appointed 01 Feb 2017
Resigned 01 Nov 2025

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed N/A
Resigned 19 Jul 1996

ABNEY, David Phillip

Resigned
Ups House, FelthamTW13 7DY
Born September 1955
Director
Appointed 01 Jan 2003
Resigned 30 Jan 2007

BARBER, James Jay

Resigned
Avenue Ariene, Brussels1200
Born June 1960
Director
Appointed 01 Jul 2011
Resigned 30 Apr 2013

BARTH, Gary Todd

Resigned
Forest Road, FelthamTW13 7DY
Born January 1959
Director
Appointed 28 Jun 2010
Resigned 31 Oct 2018

CABALLERO, Ernest

Resigned
Forest Road, FelthamTW13 7DY
Born September 1971
Director
Appointed 01 Mar 2015
Resigned 30 Jun 2018

CABALLERO, Ernest

Resigned
Forest Road, FelthamTW13 7DY
Born September 1971
Director
Appointed 28 Jun 2010
Resigned 25 Jun 2013

CHANG, Ronald Woo-Sung

Resigned
Ups House, FelthamTW13 7DY
Born October 1965
Director
Appointed 31 Oct 2018
Resigned 19 May 2022

DUNSTAN, Peter Kingsley

Resigned
Forest Road, FelthamTW13 7DY
Born September 1969
Director
Appointed 28 Jun 2010
Resigned 04 Oct 2013

EDWARDS, John Graham

Resigned
Hamilton House, AscotSL5
Born July 1943
Director
Appointed N/A
Resigned 31 Aug 1994

ESKEW, Michael

Resigned
Ups House, FelthamTW13 7DY
Born June 1949
Director
Appointed 02 Jan 2002
Resigned 01 Jan 2008

FALCON ROMERO, Fernando

Resigned
Lotus Park, Staines-Upon-ThamesTW18 3AG
Born December 1975
Director
Appointed 01 Jan 2022
Resigned 01 Oct 2023

FLICK, Wolfgang

Resigned
Avenue Ariane 5, BrusselsFOREIGN
Born August 1945
Director
Appointed 31 Dec 2003
Resigned 29 Jun 2011

GERSHENHORN, Alan

Resigned
Ups House, FelthamTW13 7DY
Born June 1958
Director
Appointed 30 Jan 2007
Resigned 01 Jan 2008

GOETZ, Ralph Edward

Resigned
8010 West Leitner Drive, Coral Springs33067
Born September 1949
Director
Appointed 01 Apr 1994
Resigned 20 Jun 1997

HELSEN, Tim Regis

Resigned
Ups House, FelthamTW13 7DY
Born July 1979
Director
Appointed 30 Jun 2018
Resigned 01 Mar 2021

KELLY, James Patrick

Resigned
9310 Old Southwick Pass, Georgia 30202FOREIGN
Born April 1943
Director
Appointed 20 Jun 1997
Resigned 31 Dec 2001

LOCKHART, John Richard

Resigned
13517 Charles Circle, Omaha68154
Born October 1944
Director
Appointed 01 Mar 1993
Resigned 10 Feb 1994

LONG, Larry Lynn

Resigned
3 Queens Rise, RichmondTW10 6HL
Born December 1942
Director
Appointed N/A
Resigned 01 Mar 1993

MCCORSTIN, Jeffrey Scott

Resigned
Forest Road, FelthamTW13 7DY
Born January 1965
Director
Appointed 01 Jan 2008
Resigned 15 Dec 2008

MENSING, Hans Michael

Resigned
Avenue Ariane 5, BrusselsFOREIGN
Born April 1957
Director
Appointed 20 Jun 1997
Resigned 01 Feb 2017

MODEROW, Joseph Robert

Resigned
470 Thornwyck Trail, Roswell30076
Born August 1948
Director
Appointed N/A
Resigned 31 Dec 2003

NELSON, Kent Charles

Resigned
1925 West Paces, Atlanta30327
Born July 1937
Director
Appointed N/A
Resigned 20 Jun 1997

Persons with significant control

1

Lotus Park, Staines-Upon-ThamesTW18 3AG

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

232

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 February 2026
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 February 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
14 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
5 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 May 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2022
TM01Termination of Director
Change Sail Address Company With Old Address New Address
14 March 2022
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
17 December 2020
AAMDAAMD
Accounts With Accounts Type Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
4 September 2019
AAMDAAMD
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Interim
4 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2016
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
3 July 2014
AAAnnual Accounts
Change Sail Address Company With Old Address
19 June 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 November 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Director Company With Name
27 June 2013
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2013
AAAnnual Accounts
Termination Director Company With Name
30 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
3 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Termination Director Company With Name
6 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Move Registers To Sail Company
24 January 2011
AD03Change of Location of Company Records
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2011
CH01Change of Director Details
Termination Secretary Company With Name
8 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 September 2010
AP03Appointment of Secretary
Termination Secretary Company
15 September 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
23 August 2010
AP01Appointment of Director
Accounts With Accounts Type Full
15 July 2010
AAAnnual Accounts
Termination Director Company With Name
3 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Change Sail Address Company
22 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 August 2009
AAAnnual Accounts
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
20 May 2008
363sAnnual Return (shuttle)
Legacy
11 March 2008
288aAppointment of Director or Secretary
Legacy
13 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
4 February 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 2007
AAAnnual Accounts
Resolution
23 July 2007
RESOLUTIONSResolutions
Legacy
11 April 2007
288aAppointment of Director or Secretary
Legacy
5 April 2007
288bResignation of Director or Secretary
Legacy
30 January 2007
363sAnnual Return (shuttle)
Legacy
29 September 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 August 2006
AAAnnual Accounts
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288cChange of Particulars
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 January 2006
AAAnnual Accounts
Legacy
15 December 2005
190190
Legacy
15 December 2005
353353
Legacy
15 December 2005
325325
Legacy
13 December 2005
288cChange of Particulars
Legacy
2 November 2005
244244
Legacy
21 October 2005
288cChange of Particulars
Legacy
22 March 2005
288cChange of Particulars
Legacy
14 March 2005
288cChange of Particulars
Certificate Re Registration Private To Public Limited Company
1 March 2005
CERT5CERT5
Re Registration Memorandum Articles
1 March 2005
MARMAR
Accounts Balance Sheet
1 March 2005
BSBS
Auditors Report
1 March 2005
AUDRAUDR
Auditors Statement
1 March 2005
AUDSAUDS
Legacy
1 March 2005
43(3)e43(3)e
Legacy
1 March 2005
43(3)43(3)
Resolution
1 March 2005
RESOLUTIONSResolutions
Resolution
1 March 2005
RESOLUTIONSResolutions
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
17 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Resolution
15 June 2004
RESOLUTIONSResolutions
Resolution
15 June 2004
RESOLUTIONSResolutions
Memorandum Articles
15 June 2004
MEM/ARTSMEM/ARTS
Legacy
15 June 2004
88(2)R88(2)R
Legacy
15 June 2004
123Notice of Increase in Nominal Capital
Resolution
15 June 2004
RESOLUTIONSResolutions
Resolution
15 June 2004
RESOLUTIONSResolutions
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
13 January 2004
288aAppointment of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
288bResignation of Director or Secretary
Legacy
14 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Resolution
14 May 2003
RESOLUTIONSResolutions
Resolution
8 May 2003
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 May 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 February 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
363sAnnual Return (shuttle)
Legacy
30 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
19 February 2002
363sAnnual Return (shuttle)
Legacy
12 February 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288aAppointment of Director or Secretary
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
15 May 1998
288bResignation of Director or Secretary
Legacy
15 May 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1997
AAAnnual Accounts
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
19 September 1997
288bResignation of Director or Secretary
Legacy
19 September 1997
288bResignation of Director or Secretary
Legacy
19 September 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
7 October 1996
288cChange of Particulars
Legacy
9 August 1996
288288
Legacy
24 July 1996
288288
Legacy
22 January 1996
363x363x
Accounts With Accounts Type Full
1 November 1995
AAAnnual Accounts
Legacy
27 March 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
288288
Accounts With Accounts Type Full
25 October 1994
AAAnnual Accounts
Legacy
14 September 1994
288288
Legacy
27 May 1994
288288
Legacy
27 May 1994
288288
Legacy
30 March 1994
288288
Legacy
14 February 1994
363x363x
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
10 November 1993
244244
Legacy
26 March 1993
353353
Legacy
25 March 1993
288288
Legacy
29 January 1993
363x363x
Legacy
17 November 1992
288288
Legacy
12 November 1992
287Change of Registered Office
Accounts With Accounts Type Full
4 November 1992
AAAnnual Accounts
Legacy
3 August 1992
288288
Legacy
24 March 1992
363x363x
Legacy
2 March 1992
288288
Legacy
2 March 1992
288288
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
5 November 1991
244244
Certificate Change Of Name Company
25 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 July 1991
288288
Accounts With Accounts Type Full
14 May 1991
AAAnnual Accounts
Legacy
10 May 1991
363x363x
Legacy
15 October 1990
242242
Legacy
6 June 1990
363363
Legacy
10 January 1990
363363
Accounts With Accounts Type Full
21 September 1989
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 1989
AAAnnual Accounts
Legacy
17 January 1989
288288
Legacy
10 January 1989
363363
Legacy
10 November 1988
242242
Legacy
12 January 1988
353353
Legacy
15 September 1987
363363
Accounts With Accounts Type Full
17 June 1987
AAAnnual Accounts
Accounts With Accounts Type Full
7 March 1987
AAAnnual Accounts
Legacy
20 February 1987
288288
Legacy
17 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
1 September 1986
363363
Certificate Change Of Name Company
30 April 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 March 1985
NEWINCIncorporation