Background WavePink WaveYellow Wave

WORLEY E&C INTERNATIONAL LIMITED (01896128)

WORLEY E&C INTERNATIONAL LIMITED (01896128) is an active UK company. incorporated on 15 March 1985. with registered office in London. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c. and 1 other business activities. WORLEY E&C INTERNATIONAL LIMITED has been registered for 41 years. Current directors include MURRAY, Patricia, SWAN, Graham.

Company Number
01896128
Status
active
Type
ltd
Incorporated
15 March 1985
Age
41 years
Address
Floor 8, Building 6, 566 Chiswick High Road, London, W4 5HR
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
MURRAY, Patricia, SWAN, Graham
SIC Codes
43999, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORLEY E&C INTERNATIONAL LIMITED

WORLEY E&C INTERNATIONAL LIMITED is an active company incorporated on 15 March 1985 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c. and 1 other business activity. WORLEY E&C INTERNATIONAL LIMITED was registered 41 years ago.(SIC: 43999, 82990)

Status

active

Active since 41 years ago

Company No

01896128

LTD Company

Age

41 Years

Incorporated 15 March 1985

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 30 December 2025 (3 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027

Previous Company Names

JACOBS E&C INTERNATIONAL LIMITED
From: 7 March 2011To: 14 June 2019
AKER SOLUTIONS E&C INTERNATIONAL LTD
From: 29 October 2008To: 7 March 2011
AKER CONSTRUCTION (STEVENAGE) LIMITED
From: 3 April 2008To: 29 October 2008
KVAERNER CONSTRUCTION (STEVENAGE) LIMITED
From: 11 September 1996To: 3 April 2008
TRAFALGAR HOUSE CONSTRUCTION (STEVENAGE) LIMITED
From: 25 November 1988To: 11 September 1996
C J B TECHNICAL SERVICES LIMITED
From: 18 October 1988To: 25 November 1988
JOHN BROWN ENGINEERS & CONSTRUCTORS (PORTSMOUTH) LIMITED
From: 13 September 1985To: 18 October 1988
BEALAW (124) LIMITED
From: 15 March 1985To: 13 September 1985
Contact
Address

Floor 8, Building 6, 566 Chiswick High Road Chiswick London, W4 5HR,

Previous Addresses

Floor 8, Building 6 Chiswick High Road Chiswick London W4 5HR United Kingdom
From: 1 December 2025To: 1 December 2025
27 Great West Road Brentford TW8 9BW England
From: 30 May 2019To: 1 December 2025
1180 Eskdale Road Winnersh Wokingham Berkshire RG41 5TU
From: 22 December 2011To: 30 May 2019
Phoenix House 3 Surtees Way Surtees Business Park Stockton on Tees TS18 3HR
From: 15 March 1985To: 22 December 2011
Timeline

25 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Nov 09
Director Left
Jun 10
Director Joined
Sept 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Nov 13
Director Left
Nov 13
Director Joined
Oct 14
Director Left
Oct 14
Director Left
Oct 16
Director Joined
Nov 16
Director Left
Jan 17
Director Joined
Sept 18
Director Joined
May 19
Director Left
May 19
Director Left
Aug 20
Director Joined
Aug 20
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Oct 23
Director Joined
Oct 23
Owner Exit
Mar 25
Director Left
Nov 25
Director Joined
Nov 25
0
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SCOTT, Latoya

Active
566 Chiswick High Road, LondonW4 5HR
Secretary
Appointed 10 Jul 2023

MURRAY, Patricia

Active
566 Chiswick High Road, LondonW4 5HR
Born November 1969
Director
Appointed 17 Nov 2020

SWAN, Graham

Active
566 Chiswick High Road, LondonW4 5HR
Born February 1972
Director
Appointed 01 Nov 2025

ALLEN, Mark Edward

Resigned
Providence, Horton HeathSO50 7QH
Secretary
Appointed 26 Jan 2006
Resigned 07 Aug 2006

CHAUDHARY, Tejender Singh

Resigned
Eskdale Road, WokinghamRG41 5TU
Secretary
Appointed 23 May 2018
Resigned 26 Apr 2019

CHEN, Lee Chan

Resigned
113 Rowley Way, LondonNW8 0SW
Secretary
Appointed 23 Aug 2005
Resigned 26 Jan 2006

CHEN, Lee Chan

Resigned
113 Rowley Way, LondonNW8 0SW
Secretary
Appointed 01 Aug 1995
Resigned 09 Jul 2003

FERNIE, John William David

Resigned
6 Little Crake, GuisboroughTS14 8PL
Secretary
Appointed 24 Oct 2008
Resigned 20 Dec 2011

GAMBLE, Nigel William

Resigned
1 Tenterden 73 Bois Lane, Chesham BoisHP6 6DB
Secretary
Appointed 09 Jul 2003
Resigned 29 Jul 2005

HADLEY, Denis Bernard

Resigned
White Hill House, SouthamptonSO32 1JL
Secretary
Appointed N/A
Resigned 01 Aug 1995

JAMES, Andrew John

Resigned
7 Test Close, PetersfieldGU31 4LH
Secretary
Appointed 07 Aug 2006
Resigned 24 Oct 2008

JIBUIKE, Victor

Resigned
Great West Road, BrentfordTW8 9BW
Secretary
Appointed 24 May 2019
Resigned 10 Jul 2023

NORRIS, Michael Timothy

Resigned
Eskdale Road, WokinghamRG41 5TU
Secretary
Appointed 20 Dec 2011
Resigned 23 May 2018

ANDREWS, Bradley Garnett

Resigned
Great West Road, BrentfordTW8 9BW
Born November 1975
Director
Appointed 18 Aug 2020
Resigned 03 Oct 2023

APELTHUN, Arild

Resigned
Myrerskogveien 15, Oslo
Born January 1972
Director
Appointed 01 Jul 2007
Resigned 04 Nov 2008

BALE, Baard

Resigned
31a Montague Road, RichmondTW10 6QJ
Born April 1963
Director
Appointed 09 Jul 1997
Resigned 16 Jul 1999

CNOSSEN, Johan Piet

Resigned
Surtees Way, Stockton On TeesTS14 8PL
Born February 1960
Director
Appointed 09 Nov 2009
Resigned 22 Sept 2011

CNOSSEN, Johan Piet

Resigned
Zirkoon 18, Zoetermeer
Born February 1960
Director
Appointed 25 Jun 2007
Resigned 04 Nov 2008

CONNELL, Brenda

Resigned
Great West Road, BrentfordTW8 9BW
Born October 1976
Director
Appointed 26 Apr 2019
Resigned 17 Nov 2020

DOYLE, John Conor

Resigned
Eskdale Road, WokinghamRG41 5TU
Born December 1959
Director
Appointed 18 Oct 2013
Resigned 07 Oct 2016

ELLIOT, William

Resigned
25 Hearne Drive, MaidenheadSL6 2HZ
Born January 1937
Director
Appointed N/A
Resigned 09 Jul 1997

FLEETWOOD, Michael William

Resigned
Eskdale Road, WokinghamRG41 5TU
Born November 1957
Director
Appointed 22 Sept 2011
Resigned 25 Sept 2014

GORDON, Douglas Alexander

Resigned
538 Yarm Road, Stockton On TeesTS16 0BH
Born July 1952
Director
Appointed 24 Oct 2008
Resigned 22 Sept 2011

HOLT, Michael St John

Resigned
27 Hill Road, FarehamPO16 8LA
Born April 1948
Director
Appointed 09 Jul 1997
Resigned 26 Jun 2003

IRVIN, Robert Anthony Michael, Dr

Resigned
Eskdale Road, WokinghamRG41 5TU
Born March 1958
Director
Appointed 22 Sept 2011
Resigned 18 Oct 2013

LEGGETT, Mark Richard

Resigned
Spurlings Farmhouse, FarehamPO17 6LZ
Born September 1964
Director
Appointed 26 Jun 2003
Resigned 16 Feb 2006

LEY, David Robert

Resigned
7 Spell Close, Stockton On TeesTS15 9SD
Born July 1953
Director
Appointed 24 Oct 2008
Resigned 31 May 2010

MARSHALL, Peter Neville

Resigned
Linden, WokingGU22 7JW
Born February 1942
Director
Appointed N/A
Resigned 27 Jun 1997

MURPHY, John Anthony

Resigned
Thistledene 9 Aldenholme, WeybridgeKT13 0JF
Born October 1960
Director
Appointed 16 Jul 1999
Resigned 13 Oct 2000

OSBORNE, Brian Roy

Resigned
10 Greatfield Way, Rowlands CastlePO9 6AG
Born January 1940
Director
Appointed N/A
Resigned 09 Jul 1997

POWER, Leon Anthony

Resigned
Eskdale Road, WokinghamRG41 5TU
Born June 1958
Director
Appointed 20 Oct 2014
Resigned 05 Dec 2016

ROBINSON, Ian, Sir

Resigned
29 St Germains, GlasgowG61 2RS
Born May 1942
Director
Appointed N/A
Resigned 17 Nov 1992

SEATON, Paul

Resigned
Great West Road, BrentfordTW8 9BW
Born April 1964
Director
Appointed 02 Nov 2016
Resigned 03 Aug 2020

SHATTOCK, Jonathan R.

Resigned
Eskdale Road, WokinghamRG41 5TU
Born March 1964
Director
Appointed 05 Sept 2018
Resigned 26 Apr 2019

SKINDLO, Dag

Resigned
Ombergveien 7c, OsloFOREIGN
Born April 1968
Director
Appointed 16 Feb 2006
Resigned 13 Aug 2008

Persons with significant control

2

1 Active
1 Ceased
Great West Road, BrentfordTW8 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 07 Mar 2025
Great West Road, BrentfordTW8 9BW

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
Ceased 07 Mar 2025
Fundings
Financials
Latest Activities

Filing History

207

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 November 2025
TM01Termination of Director
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
13 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 July 2023
AP03Appointment of Secretary
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
17 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
18 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Resolution
14 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
14 June 2019
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Current Shortened
12 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
30 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 May 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 September 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 May 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 May 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
21 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
18 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Full
1 April 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Appoint Person Director Company With Name
22 November 2013
AP01Appointment of Director
Termination Director Company With Name
22 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Appoint Person Secretary Company With Name
23 December 2011
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
22 December 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
22 December 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
15 December 2011
AP01Appointment of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Termination Director Company With Name
13 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
6 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Miscellaneous
1 April 2011
MISCMISC
Miscellaneous
11 March 2011
MISCMISC
Accounts With Accounts Type Full
8 March 2011
AAAnnual Accounts
Certificate Change Of Name Company
7 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 March 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
23 June 2010
AAAnnual Accounts
Termination Director Company With Name
9 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2010
AR01AR01
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
1 August 2009
AAAnnual Accounts
Legacy
2 April 2009
363aAnnual Return
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
5 November 2008
288bResignation of Director or Secretary
Legacy
30 October 2008
287Change of Registered Office
Legacy
30 October 2008
288bResignation of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Legacy
29 October 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 October 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
13 August 2008
288bResignation of Director or Secretary
Memorandum Articles
14 May 2008
MEM/ARTSMEM/ARTS
Legacy
11 April 2008
363aAnnual Return
Legacy
11 April 2008
288cChange of Particulars
Certificate Change Of Name Company
3 April 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
26 September 2007
AAAnnual Accounts
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288bResignation of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
24 April 2007
288cChange of Particulars
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
287Change of Registered Office
Legacy
31 August 2006
288aAppointment of Director or Secretary
Legacy
31 August 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
363aAnnual Return
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
31 March 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 November 2005
244244
Legacy
13 September 2005
288bResignation of Director or Secretary
Legacy
13 September 2005
288aAppointment of Director or Secretary
Legacy
19 July 2005
288bResignation of Director or Secretary
Legacy
12 July 2005
288aAppointment of Director or Secretary
Legacy
29 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 2004
AAAnnual Accounts
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
31 August 2003
288aAppointment of Director or Secretary
Legacy
31 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 August 2003
AAAnnual Accounts
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288aAppointment of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
16 July 2003
288bResignation of Director or Secretary
Legacy
29 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
22 March 2002
287Change of Registered Office
Accounts With Accounts Type Full
16 June 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Legacy
19 October 2000
288bResignation of Director or Secretary
Legacy
19 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
10 May 2000
363sAnnual Return (shuttle)
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
6 August 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 1999
AAAnnual Accounts
Legacy
5 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 1998
AAAnnual Accounts
Legacy
18 April 1998
363sAnnual Return (shuttle)
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
288aAppointment of Director or Secretary
Legacy
20 July 1997
288bResignation of Director or Secretary
Legacy
20 July 1997
288bResignation of Director or Secretary
Legacy
20 July 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 July 1997
AAAnnual Accounts
Legacy
11 April 1997
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 September 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 1996
225Change of Accounting Reference Date
Legacy
24 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 February 1996
AAAnnual Accounts
Legacy
31 October 1995
353353
Legacy
14 August 1995
288288
Legacy
10 August 1995
288288
Legacy
23 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 April 1994
363sAnnual Return (shuttle)
Auditors Resignation Company
16 March 1994
AUDAUD
Accounts With Accounts Type Full
25 January 1994
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1993
AAAnnual Accounts
Legacy
4 December 1992
288288
Legacy
28 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1992
AAAnnual Accounts
Legacy
29 August 1991
288288
Legacy
19 August 1991
288288
Legacy
19 August 1991
288288
Legacy
19 August 1991
288288
Legacy
19 August 1991
288288
Accounts With Accounts Type Full
22 May 1991
AAAnnual Accounts
Legacy
22 May 1991
363aAnnual Return
Accounts With Accounts Type Full
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Resolution
6 June 1990
RESOLUTIONSResolutions
Legacy
14 March 1990
288288
Legacy
2 June 1989
288288
Accounts With Accounts Type Dormant
31 May 1989
AAAnnual Accounts
Legacy
31 May 1989
363363
Memorandum Articles
11 April 1989
MEM/ARTSMEM/ARTS
Legacy
13 February 1989
288288
Legacy
11 January 1989
288288
Certificate Change Of Name Company
24 November 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 November 1988
288288
Certificate Change Of Name Company
17 October 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Made Up Date
3 August 1988
AAAnnual Accounts
Legacy
3 August 1988
363363
Memorandum Articles
27 June 1988
MEM/ARTSMEM/ARTS
Resolution
27 June 1988
RESOLUTIONSResolutions
Accounts With Made Up Date
14 August 1987
AAAnnual Accounts
Legacy
14 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
9 December 1986
AAAnnual Accounts
Legacy
9 December 1986
363363
Legacy
10 November 1986
288288
Legacy
9 October 1986
288288
Legacy
24 September 1986
225(1)225(1)
Certificate Change Of Name Company
13 September 1985
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
15 March 1985
MISCMISC