Background WavePink WaveYellow Wave

SESAME GENERAL INSURANCE SERVICES LIMITED (01902998)

SESAME GENERAL INSURANCE SERVICES LIMITED (01902998) is an active UK company. incorporated on 9 April 1985. with registered office in York. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. SESAME GENERAL INSURANCE SERVICES LIMITED has been registered for 40 years. Current directors include BATHAM, Sarah Louise, HARRIS, Stephen John, WILSON, Paul.

Company Number
01902998
Status
active
Type
ltd
Incorporated
9 April 1985
Age
40 years
Address
Aviva, York, YO90 1WR
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BATHAM, Sarah Louise, HARRIS, Stephen John, WILSON, Paul
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SESAME GENERAL INSURANCE SERVICES LIMITED

SESAME GENERAL INSURANCE SERVICES LIMITED is an active company incorporated on 9 April 1985 with the registered office located in York. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. SESAME GENERAL INSURANCE SERVICES LIMITED was registered 40 years ago.(SIC: 65120)

Status

active

Active since 40 years ago

Company No

01902998

LTD Company

Age

40 Years

Incorporated 9 April 1985

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

MISYS ASSURED SERVICES LIMITED
From: 24 January 2002To: 31 July 2003
DBS ASSURED SERVICES LIMITED
From: 19 June 1991To: 24 January 2002
ASSET PLANNING SERVICES LIMITED
From: 24 June 1985To: 19 June 1991
THIRDBRITE LIMITED
From: 9 April 1985To: 24 June 1985
Contact
Address

Aviva Wellington Row York, YO90 1WR,

Previous Addresses

Pixham End Dorking Surrey RH4 1QA
From: 9 April 1985To: 15 January 2021
Timeline

26 key events • 1985 - 2023

Funding Officers Ownership
Company Founded
Apr 85
Director Left
Jul 10
Director Joined
Jul 10
Director Left
Dec 10
Director Joined
Aug 11
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jan 14
Director Left
Jan 14
Director Left
Jan 14
Director Joined
Nov 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Oct 18
Director Joined
Sept 19
Director Joined
Apr 20
Director Joined
Apr 20
Director Left
Jul 20
Director Left
Jul 22
Director Left
May 23
Director Joined
Jun 23
Director Joined
Oct 23
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

VINCE, James

Active
Wellington Row, York
Secretary
Appointed 01 Sept 2021

BATHAM, Sarah Louise

Active
Wellington Row, YorkYO90 1WR
Born September 1981
Director
Appointed 13 Jun 2023

HARRIS, Stephen John

Active
Wellington Row, YorkYO90 1WR
Born October 1972
Director
Appointed 17 Apr 2020

WILSON, Paul

Active
Wellington Row, YorkYO90 1WR
Born May 1969
Director
Appointed 16 Oct 2023

CARTWRIGHT, Ceilo Bicol

Resigned
3 Becketts Park Road, LeedsLS6 3PG
Secretary
Appointed 30 Jul 1999
Resigned 25 Apr 2001

CHAPMAN, Clive Richard

Resigned
Flat 1, LondonSW3 5NT
Secretary
Appointed 25 Apr 2001
Resigned 31 Oct 2001

ELLIS, Robert Gordon

Resigned
Severals, ChichesterPO18 9AL
Secretary
Appointed 08 Jun 2007
Resigned 31 Dec 2009

GRAY, Elizabeth Andrea

Resigned
16 Broad Street, WarwickCV34 4LT
Secretary
Appointed 01 Jun 2004
Resigned 08 Jun 2007

GREENWOOD, Martin James

Resigned
Stonecroft, HuddersfieldHD3 3LL
Secretary
Appointed N/A
Resigned 16 Aug 1993

HAM, Richard Laurence

Resigned
High Street, Stratford-Upon-AvonCV37 8EA
Secretary
Appointed 30 Nov 2002
Resigned 01 Jun 2004

MONGER, Diana

Resigned
Pixham End, SurreyRH4 1QA
Secretary
Appointed 31 Dec 2009
Resigned 27 Apr 2012

STEWART, David

Resigned
Beverley House, HuddersfieldHD2 2DU
Secretary
Appointed 16 Aug 1993
Resigned 30 Jul 1999

WATERS, Paul Christopher

Resigned
The Old Vicarage, Bidford On AvonB50 4BQ
Secretary
Appointed 31 Oct 2001
Resigned 30 Nov 2002

AVIVA COMPANY SECRETARIAL SERVICES LIMITED

Resigned
1 Undershaft, LondonEC3P 3DQ
Corporate secretary
Appointed 17 Mar 2017
Resigned 01 Sept 2021

FRIENDS LIFE SECRETARIAL SERVICES LIMITED

Resigned
DorkingRH4 1QA
Corporate secretary
Appointed 27 Apr 2012
Resigned 17 Mar 2017

BEESLEY, Keith Edward

Resigned
24 Firwood Grove, WiganWN4 9ND
Born November 1949
Director
Appointed N/A
Resigned 30 Oct 1992

BRYANT, Charles Roy

Resigned
29 Marloes Road, LondonW8 6LG
Born March 1970
Director
Appointed 08 Mar 2004
Resigned 31 Jan 2006

BUDGE, Kevin John

Resigned
The Old Nursery The Dash, FaringdonSN7 7SS
Born November 1961
Director
Appointed 26 Mar 2002
Resigned 30 Aug 2002

BURLISON, David John

Resigned
Pixham End, SurreyRH4 1QA
Born November 1973
Director
Appointed 24 Sept 2015
Resigned 27 Jul 2017

COUZENS, Michael Alastair

Resigned
Dorking, SurreyRH4 1QA
Born January 1964
Director
Appointed 08 Mar 2004
Resigned 28 Feb 2013

COWAN, John

Resigned
Montagu Square, LondonW1H 2LW
Born September 1947
Director
Appointed 23 Jun 2015
Resigned 01 Jul 2020

CUPIS, John

Resigned
Pixham End, SurreyRH4 1QA
Born January 1965
Director
Appointed 17 Nov 2014
Resigned 24 Sept 2015

DAVIS, Martin

Resigned
Highfield House, Upton GreyRG25 2RG
Born June 1962
Director
Appointed 08 Mar 2004
Resigned 30 Nov 2004

DAVY, Kenneth Ernest

Resigned
Holly Mount 3 Paget Crescent, HuddersfieldHD2 2BZ
Born July 1941
Director
Appointed N/A
Resigned 23 Apr 2002

GALE, Patrick Nigel Christopher

Resigned
Mallams, MiltonOX14 4EJ
Born March 1960
Director
Appointed 08 Mar 2004
Resigned 06 Dec 2007

GOLUNSKA, Michele-Louise Frances

Resigned
1 Undershaft, LondonEC3P 3DQ
Born September 1967
Director
Appointed 20 Apr 2020
Resigned 29 Jul 2022

GRAVES, Mark Terence

Resigned
Pixham End, SurreyRH4 1QA
Born December 1960
Director
Appointed 27 Jul 2017
Resigned 28 Sept 2018

GREENWOOD, Martin James

Resigned
Stonecroft, HuddersfieldHD3 3LL
Born January 1954
Director
Appointed N/A
Resigned 23 Apr 1998

HIGGINSON, George

Resigned
Pixham End, SurreyRH4 1QA
Born October 1963
Director
Appointed 11 Aug 2011
Resigned 07 Jan 2014

HOLROYD, Philip

Resigned
14 Inglewood Avenue, HuddersfieldHD2 2DS
Born September 1949
Director
Appointed 01 Jan 1993
Resigned 29 Feb 2004

HOOPER, Paul

Resigned
DorkingRH4 1QA
Born July 1968
Director
Appointed 01 Jul 2010
Resigned 07 Jan 2014

HOWELLS, Richard James

Resigned
Wellington Row, YorkYO90 1WR
Born August 1971
Director
Appointed 11 Sept 2019
Resigned 12 May 2023

MACPHERSON, Campbell Robert

Resigned
Culfe, ClanfieldOX18 2RG
Born June 1963
Director
Appointed 08 Mar 2004
Resigned 02 Nov 2006

MARTIN, Ivan

Resigned
Dorking, SurreyRH4 1QA
Born April 1955
Director
Appointed 06 Dec 2007
Resigned 08 Apr 2013

MARTIN, Ivan

Resigned
90 Ranelagh Road, LondonW5 5RP
Born April 1955
Director
Appointed 31 Oct 2001
Resigned 28 Oct 2002

Persons with significant control

2

1 Active
1 Ceased
DorkingRH4 1QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2016
DorkingRH4 1QA

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 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

218

Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
3 February 2022
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 September 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 September 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 October 2020
AAAnnual Accounts
Resolution
21 August 2020
RESOLUTIONSResolutions
Memorandum Articles
21 August 2020
MAMA
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 March 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 March 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Auditors Resignation Company
12 November 2015
AUDAUD
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
5 October 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Change Account Reference Date Company Current Shortened
30 March 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
29 September 2014
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Statement Of Companys Objects
11 November 2013
CC04CC04
Resolution
11 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Termination Director Company With Name
5 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Move Registers To Sail Company
24 July 2012
AD03Change of Location of Company Records
Change Sail Address Company
23 July 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Termination Secretary Company With Name
14 May 2012
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
3 May 2012
AP04Appointment of Corporate Secretary
Change Person Secretary Company With Change Date
14 December 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 June 2011
CH01Change of Director Details
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Miscellaneous
2 September 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Termination Director Company With Name
7 July 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
11 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
11 January 2010
TM02Termination of Secretary
Legacy
15 July 2009
363aAnnual Return
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Miscellaneous
9 June 2008
MISCMISC
Auditors Resignation Company
9 June 2008
AUDAUD
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Legacy
30 January 2008
288cChange of Particulars
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
27 December 2007
288bResignation of Director or Secretary
Legacy
13 December 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
18 August 2007
353353
Legacy
18 August 2007
363aAnnual Return
Legacy
26 July 2007
287Change of Registered Office
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
9 June 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
27 March 2007
AAAnnual Accounts
Legacy
16 November 2006
288bResignation of Director or Secretary
Legacy
21 July 2006
363aAnnual Return
Legacy
14 July 2006
288cChange of Particulars
Legacy
14 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
16 March 2006
AAAnnual Accounts
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
9 August 2005
363aAnnual Return
Legacy
14 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 2004
AAAnnual Accounts
Legacy
21 September 2004
287Change of Registered Office
Legacy
20 August 2004
363aAnnual Return
Legacy
30 June 2004
288bResignation of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
18 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 February 2004
AAAnnual Accounts
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
31 July 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 July 2003
363aAnnual Return
Auditors Resignation Company
7 February 2003
AUDAUD
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
30 December 2002
288aAppointment of Director or Secretary
Legacy
23 December 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
11 October 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Legacy
15 July 2002
363aAnnual Return
Legacy
29 April 2002
288aAppointment of Director or Secretary
Legacy
26 April 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
287Change of Registered Office
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
28 January 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
24 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 December 2001
287Change of Registered Office
Legacy
17 December 2001
403aParticulars of Charge Subject to s859A
Legacy
7 December 2001
287Change of Registered Office
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288bResignation of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
4 July 2001
395Particulars of Mortgage or Charge
Legacy
18 June 2001
403aParticulars of Charge Subject to s859A
Legacy
14 May 2001
288aAppointment of Director or Secretary
Legacy
14 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
3 July 2000
288bResignation of Director or Secretary
Legacy
6 April 2000
288bResignation of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 September 1999
AAAnnual Accounts
Legacy
13 August 1999
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
1 February 1999
AAAnnual Accounts
Legacy
19 January 1999
288aAppointment of Director or Secretary
Legacy
18 August 1998
363sAnnual Return (shuttle)
Legacy
13 May 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 1998
AAAnnual Accounts
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1997
AAAnnual Accounts
Legacy
2 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1996
AAAnnual Accounts
Legacy
8 January 1996
288288
Legacy
12 September 1995
363sAnnual Return (shuttle)
Legacy
21 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Auditors Resignation Company
29 November 1994
AUDAUD
Legacy
30 August 1994
363sAnnual Return (shuttle)
Legacy
4 May 1994
288288
Accounts With Accounts Type Full
4 October 1993
AAAnnual Accounts
Legacy
9 September 1993
363sAnnual Return (shuttle)
Legacy
25 August 1993
288288
Legacy
25 August 1993
288288
Legacy
19 January 1993
288288
Legacy
2 December 1992
395Particulars of Mortgage or Charge
Legacy
19 November 1992
288288
Accounts With Accounts Type Full
23 September 1992
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1992
AAAnnual Accounts
Legacy
3 September 1991
288288
Legacy
23 August 1991
363b363b
Certificate Change Of Name Company
18 June 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 June 1991
288288
Legacy
18 June 1991
288288
Legacy
18 June 1991
287Change of Registered Office
Legacy
15 January 1991
287Change of Registered Office
Accounts With Accounts Type Full
17 September 1990
AAAnnual Accounts
Legacy
17 September 1990
225(1)225(1)
Legacy
4 September 1990
363363
Accounts With Accounts Type Full
9 October 1989
AAAnnual Accounts
Legacy
9 October 1989
363363
Legacy
26 September 1988
363363
Accounts With Made Up Date
26 September 1988
AAAnnual Accounts
Accounts With Made Up Date
19 January 1988
AAAnnual Accounts
Legacy
19 January 1988
363363
Legacy
14 January 1988
287Change of Registered Office
Legacy
23 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
22 September 1986
225(1)225(1)
Legacy
9 August 1986
288288
Accounts With Accounts Type Small
21 July 1986
AAAnnual Accounts
Certificate Change Of Name Company
24 June 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 April 1985
NEWINCIncorporation
Miscellaneous
9 April 1985
MISCMISC