Background WavePink WaveYellow Wave

GARBAN INTERNATIONAL (01895476)

GARBAN INTERNATIONAL (01895476) is an active UK company. incorporated on 14 March 1985. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. GARBAN INTERNATIONAL has been registered for 41 years. Current directors include HART, Victoria Louise, REDMAN, Paul Anthony, STEWART, Robin James.

Company Number
01895476
Status
active
Type
private-unlimited
Incorporated
14 March 1985
Age
41 years
Address
135 Bishopsgate, London, EC2M 3TP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
HART, Victoria Louise, REDMAN, Paul Anthony, STEWART, Robin James
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARBAN INTERNATIONAL

GARBAN INTERNATIONAL is an active company incorporated on 14 March 1985 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. GARBAN INTERNATIONAL was registered 41 years ago.(SIC: 64205)

Status

active

Active since 41 years ago

Company No

01895476

PRIVATE-UNLIMITED Company

Age

41 Years

Incorporated 14 March 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 27 July 2025 (8 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

GARBAN SECURITIES LIMITED
From: 26 February 1986To: 29 September 1989
GUY BUTLER EUROPE (C.D.) LIMITED
From: 26 July 1985To: 26 February 1986
EVERMULL LIMITED
From: 14 March 1985To: 26 July 1985
Contact
Address

135 Bishopsgate London, EC2M 3TP,

Previous Addresses

Floor 2 155 Bishopsgate London EC2M 3TQ England
From: 31 December 2018To: 7 May 2021
Tower 42, Level 37 25 Old Broad Street London EC2N 1HQ England
From: 9 January 2017To: 31 December 2018
2 Broadgate London EC2M 7UR
From: 14 March 1985To: 9 January 2017
Timeline

35 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Nov 10
Director Joined
Nov 10
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Feb 15
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jun 17
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Feb 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Aug 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
May 19
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Apr 22
Director Left
Jun 22
Director Joined
Jun 22
Director Left
Apr 23
Director Joined
Apr 23
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HART, Victoria Louise

Active
LondonEC2M 3TP
Born November 1981
Director
Appointed 27 Mar 2023

REDMAN, Paul Anthony

Active
LondonEC2M 3TP
Born April 1974
Director
Appointed 26 Jan 2024

STEWART, Robin James

Active
LondonEC2M 3TP
Born April 1967
Director
Appointed 02 May 2019

ABREHART, Deborah Anne

Resigned
Broadgate, LondonEC2M 7UR
Secretary
Appointed 02 Jun 2006
Resigned 05 Oct 2011

BARHAM, Pamela Margaret

Resigned
1 Blue Cedars, BansteadSM7 1NT
Secretary
Appointed N/A
Resigned 24 Apr 1998

BRILL, Tiffany Fern

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Secretary
Appointed 06 Apr 2017
Resigned 21 Jul 2017

BROOMFIELD, Helen Frances

Resigned
68 Glenwood Gardens, IlfordIG2 6XU
Secretary
Appointed 04 Dec 2000
Resigned 05 Jan 2004

CAVANAGH, Teri-Anne

Resigned
2 BroadgateEC2M 7UR
Secretary
Appointed 05 Oct 2011
Resigned 01 Sept 2016

DICKINSON, Kathryn

Resigned
31 Jasmine Court, LondonSE12 9HP
Secretary
Appointed 05 Jan 2004
Resigned 02 Jun 2006

DUNCAN, Virginia

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Secretary
Appointed 01 Sept 2016
Resigned 06 Apr 2017

EGGLETON, Jeanette

Resigned
Ridgeway Ashurst Drive, TadworthKT20 7LW
Secretary
Appointed 24 Apr 1998
Resigned 29 Sept 2000

PANK, Edward Charles, Dr

Resigned
Red Barn Farmhouse, Kings LynnPE31 6SB
Secretary
Appointed 29 Sept 2000
Resigned 04 Dec 2000

ABREHART, Deborah Anne

Resigned
Broadgate, LondonEC2M 7UR
Born July 1957
Director
Appointed 09 Jan 2006
Resigned 01 Sept 2016

ASHLEY, Paul James

Resigned
155 Bishopsgate, LondonEC2M 3TQ
Born June 1978
Director
Appointed 05 Mar 2018
Resigned 27 Sept 2019

BADDELEY, Andrew Martin

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Born May 1964
Director
Appointed 08 Jun 2017
Resigned 21 Dec 2017

BARCLAY, Lorraine Emma

Resigned
2 BroadgateEC2M 7UR
Born May 1966
Director
Appointed 05 Oct 2011
Resigned 15 Nov 2012

BARHAM, Pamela Margaret

Resigned
1 Blue Cedars, BansteadSM7 1NT
Born September 1950
Director
Appointed 01 Feb 1996
Resigned 05 Feb 1996

BROOMFIELD, Helen Frances

Resigned
68 Glenwood Gardens, IlfordIG2 6XU
Born October 1965
Director
Appointed 01 Aug 2003
Resigned 09 Jan 2006

CAPLEN, Stephen Gerard

Resigned
2 BroadgateEC2M 7UR
Born October 1966
Director
Appointed 15 Nov 2012
Resigned 26 Jan 2015

CASTERTON, David Anthony

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Born May 1958
Director
Appointed 30 Dec 2016
Resigned 06 Dec 2018

CHEN, Andrew Ren-Yiing

Resigned
LondonEC2M 3TP
Born October 1977
Director
Appointed 23 Oct 2019
Resigned 19 Jan 2024

CLARKE, Stuart

Resigned
86 Hamilton Terrace, LondonNW8 9UL
Born March 1958
Director
Appointed N/A
Resigned 04 Apr 1996

COHEN, Roger Jay

Resigned
33 Buffalo Run, New Jersey 08816FOREIGN
Born July 1950
Director
Appointed N/A
Resigned 31 May 1997

CORDESCHI, Richard

Resigned
LondonEC2M 3TP
Born February 1967
Director
Appointed 06 Dec 2018
Resigned 01 Apr 2022

CUOCO JR, Frank Dantel

Resigned
25 Homestead Road, Gillette07933
Born June 1935
Director
Appointed N/A
Resigned 31 Dec 1997

DARGAN, Nicholas James

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Born April 1971
Director
Appointed 01 Sept 2016
Resigned 30 Dec 2016

DOWNES, Fiona

Resigned
95 Beaumont Avenue, WembleyHA0 3BY
Born August 1964
Director
Appointed 01 Feb 1996
Resigned 05 Feb 1996

EAMES, Andrew David

Resigned
LondonEC2M 3TP
Born February 1976
Director
Appointed 01 Apr 2022
Resigned 27 May 2022

GELBER, David

Resigned
6 Clorane Gardens, LondonNW3 7IR
Born November 1947
Director
Appointed 29 Sept 1999
Resigned 13 Jul 2005

GREGSON, Charles Henry

Resigned
Hope Farm, BillingshurstRH14 9BN
Born June 1947
Director
Appointed 08 Jul 1994
Resigned 01 Aug 2001

HILL, Graham Roger

Resigned
7 Grange Grove, LondonN1 2NP
Born October 1960
Director
Appointed 01 Jul 1998
Resigned 09 Sept 1999

IRELAND, David Charles

Resigned
2 BroadgateEC2M 7UR
Born October 1969
Director
Appointed 05 Oct 2011
Resigned 01 Sept 2016

KIDD, Timothy Charles

Resigned
Wolmer Cottage, MarlowSL7 2JQ
Born May 1965
Director
Appointed 26 Oct 2007
Resigned 21 Oct 2008

MCCLUMPHA, Donald Stuart

Resigned
25 Old Broad Street, LondonEC2N 1HQ
Born July 1964
Director
Appointed 01 Sept 2016
Resigned 02 Mar 2018

MCDERMOTT, Stephen Paul

Resigned
5 Thistle Lane, United States
Born April 1957
Director
Appointed 01 Oct 1998
Resigned 01 Aug 2001

Persons with significant control

1

LondonEC2M 3TP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

264

Resolution
21 March 2026
RESOLUTIONSResolutions
Resolution
17 February 2026
RESOLUTIONSResolutions
Memorandum Articles
17 February 2026
MAMA
Accounts With Accounts Type Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 August 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Full
11 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Resolution
3 December 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Change To A Person With Significant Control
3 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
31 December 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Confirmation Statement With Updates
6 November 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 October 2017
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Second Filing Of Director Termination With Name
23 June 2017
RP04TM01RP04TM01
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 April 2017
TM02Termination of Secretary
Auditors Resignation Company
9 March 2017
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
11 January 2016
AAAnnual Accounts
Legacy
11 January 2016
PARENT_ACCPARENT_ACC
Legacy
11 January 2016
AGREEMENT2AGREEMENT2
Legacy
11 January 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
11 November 2015
AR01AR01
Termination Director Company With Name Termination Date
3 February 2015
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2014
AAAnnual Accounts
Legacy
29 December 2014
PARENT_ACCPARENT_ACC
Legacy
29 December 2014
AGREEMENT2AGREEMENT2
Legacy
29 December 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
10 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Termination Director Company With Name
23 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Accounts With Accounts Type Full
10 September 2012
AAAnnual Accounts
Resolution
26 April 2012
RESOLUTIONSResolutions
Statement Of Companys Objects
26 April 2012
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
15 October 2011
TM02Termination of Secretary
Termination Director Company With Name
15 October 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
15 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
15 October 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 November 2010
AR01AR01
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
18 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
363aAnnual Return
Legacy
18 January 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
13 November 2007
288aAppointment of Director or Secretary
Legacy
6 November 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 January 2007
AAAnnual Accounts
Legacy
30 November 2006
363aAnnual Return
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
26 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 January 2006
AAAnnual Accounts
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
30 November 2005
363aAnnual Return
Legacy
12 August 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 January 2005
AAAnnual Accounts
Legacy
26 November 2004
363aAnnual Return
Legacy
1 June 2004
287Change of Registered Office
Accounts With Accounts Type Full
24 January 2004
AAAnnual Accounts
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
19 November 2003
123Notice of Increase in Nominal Capital
Legacy
19 November 2003
122122
Resolution
19 November 2003
RESOLUTIONSResolutions
Resolution
19 November 2003
RESOLUTIONSResolutions
Legacy
12 November 2003
363aAnnual Return
Auditors Resignation Company
30 September 2003
AUDAUD
Legacy
18 August 2003
288aAppointment of Director or Secretary
Legacy
18 August 2003
288bResignation of Director or Secretary
Legacy
23 April 2003
288cChange of Particulars
Legacy
30 November 2002
363aAnnual Return
Accounts With Accounts Type Full
22 August 2002
AAAnnual Accounts
Legacy
9 November 2001
363aAnnual Return
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
23 August 2001
288bResignation of Director or Secretary
Legacy
16 June 2001
288cChange of Particulars
Accounts With Accounts Type Full
11 January 2001
AAAnnual Accounts
Legacy
27 December 2000
288aAppointment of Director or Secretary
Legacy
27 December 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
363aAnnual Return
Legacy
16 October 2000
288bResignation of Director or Secretary
Legacy
16 October 2000
288aAppointment of Director or Secretary
Legacy
25 August 2000
288bResignation of Director or Secretary
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288aAppointment of Director or Secretary
Legacy
21 December 1999
287Change of Registered Office
Legacy
2 December 1999
363aAnnual Return
Legacy
16 November 1999
288cChange of Particulars
Legacy
27 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Legacy
24 September 1999
225Change of Accounting Reference Date
Legacy
24 September 1999
288bResignation of Director or Secretary
Legacy
26 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 August 1999
AAAnnual Accounts
Legacy
11 August 1999
288cChange of Particulars
Legacy
28 July 1999
288cChange of Particulars
Legacy
14 December 1998
363aAnnual Return
Legacy
14 December 1998
288cChange of Particulars
Resolution
19 November 1998
RESOLUTIONSResolutions
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 October 1998
AAAnnual Accounts
Auditors Resignation Company
28 September 1998
AUDAUD
Legacy
7 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288aAppointment of Director or Secretary
Legacy
2 February 1998
288bResignation of Director or Secretary
Legacy
2 February 1998
288bResignation of Director or Secretary
Legacy
2 February 1998
288aAppointment of Director or Secretary
Legacy
14 January 1998
363aAnnual Return
Legacy
20 October 1997
288cChange of Particulars
Legacy
20 October 1997
288cChange of Particulars
Legacy
20 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
1 October 1997
AAAnnual Accounts
Legacy
12 June 1997
288bResignation of Director or Secretary
Legacy
8 April 1997
288cChange of Particulars
Legacy
20 February 1997
287Change of Registered Office
Legacy
12 December 1996
363aAnnual Return
Legacy
6 December 1996
288cChange of Particulars
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
7 June 1996
225(1)225(1)
Legacy
28 April 1996
288288
Legacy
28 April 1996
288288
Resolution
21 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 April 1996
AAAnnual Accounts
Legacy
25 February 1996
288288
Legacy
25 February 1996
288288
Certificate Re Registration Limited To Unlimited
3 January 1996
CERT3CERT3
Legacy
3 January 1996
49(8)(b)49(8)(b)
Resolution
3 January 1996
RESOLUTIONSResolutions
Re Registration Memorandum Articles
2 January 1996
MARMAR
Legacy
2 January 1996
49(8)(a)49(8)(a)
Legacy
29 November 1995
363x363x
Resolution
18 April 1995
RESOLUTIONSResolutions
Resolution
18 April 1995
RESOLUTIONSResolutions
Resolution
18 April 1995
RESOLUTIONSResolutions
Resolution
18 April 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 April 1995
AAAnnual Accounts
Legacy
30 March 1995
88(2)R88(2)R
Resolution
30 March 1995
RESOLUTIONSResolutions
Resolution
30 March 1995
RESOLUTIONSResolutions
Legacy
30 March 1995
123Notice of Increase in Nominal Capital
Resolution
30 March 1995
RESOLUTIONSResolutions
Resolution
30 March 1995
RESOLUTIONSResolutions
Legacy
3 January 1995
49(1)49(1)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 November 1994
363x363x
Legacy
20 July 1994
288288
Legacy
21 June 1994
88(2)R88(2)R
Legacy
21 June 1994
123Notice of Increase in Nominal Capital
Resolution
21 June 1994
RESOLUTIONSResolutions
Resolution
21 June 1994
RESOLUTIONSResolutions
Resolution
21 June 1994
RESOLUTIONSResolutions
Resolution
21 June 1994
RESOLUTIONSResolutions
Legacy
10 June 1994
88(2)R88(2)R
Legacy
10 June 1994
123Notice of Increase in Nominal Capital
Resolution
10 June 1994
RESOLUTIONSResolutions
Resolution
10 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 April 1994
AAAnnual Accounts
Legacy
29 November 1993
363x363x
Accounts With Accounts Type Full
5 April 1993
AAAnnual Accounts
Legacy
17 February 1993
288288
Legacy
1 December 1992
288288
Legacy
19 November 1992
363x363x
Legacy
13 November 1992
288288
Resolution
6 February 1992
RESOLUTIONSResolutions
Legacy
14 January 1992
288288
Legacy
18 November 1991
363x363x
Accounts With Accounts Type Full
7 November 1991
AAAnnual Accounts
Legacy
16 September 1991
288288
Resolution
7 July 1991
RESOLUTIONSResolutions
Resolution
7 July 1991
RESOLUTIONSResolutions
Resolution
7 July 1991
RESOLUTIONSResolutions
Legacy
28 February 1991
288288
Legacy
13 December 1990
288288
Accounts With Accounts Type Full
26 November 1990
AAAnnual Accounts
Legacy
22 November 1990
363363
Legacy
17 September 1990
88(2)R88(2)R
Legacy
22 January 1990
288288
Accounts With Accounts Type Full
10 January 1990
AAAnnual Accounts
Legacy
9 November 1989
363363
Legacy
19 October 1989
288288
Certificate Change Of Name Company
28 September 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 June 1989
288288
Accounts With Accounts Type Full
4 February 1989
AAAnnual Accounts
Legacy
21 December 1988
363363
Accounts With Accounts Type Full
28 March 1988
AAAnnual Accounts
Legacy
15 December 1987
363363
Accounts With Accounts Type Full
11 June 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
24 November 1986
363363
Legacy
19 September 1986
288288
Certificate Change Of Name Company
26 July 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
14 March 1985
MISCMISC