Background WavePink WaveYellow Wave

HILLSDOWN INTERNATIONAL LIMITED (01943509)

HILLSDOWN INTERNATIONAL LIMITED (01943509) is an active UK company. incorporated on 2 September 1985. with registered office in Griffiths Way, St. Albans. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. HILLSDOWN INTERNATIONAL LIMITED has been registered for 40 years. Current directors include LEGGETT, Duncan Neil, ROSE, Simon Alan, WILBRAHAM, Simon Nicholas.

Company Number
01943509
Status
active
Type
ltd
Incorporated
2 September 1985
Age
40 years
Address
Premier House, Griffiths Way, St. Albans, AL1 2RE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
LEGGETT, Duncan Neil, ROSE, Simon Alan, WILBRAHAM, Simon Nicholas
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HILLSDOWN INTERNATIONAL LIMITED

HILLSDOWN INTERNATIONAL LIMITED is an active company incorporated on 2 September 1985 with the registered office located in Griffiths Way, St. Albans. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. HILLSDOWN INTERNATIONAL LIMITED was registered 40 years ago.(SIC: 70100)

Status

active

Active since 40 years ago

Company No

01943509

LTD Company

Age

40 Years

Incorporated 2 September 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027
Contact
Address

Premier House Centrium Business Park Griffiths Way, St. Albans, AL1 2RE,

Timeline

38 key events • 1985 - 2022

Funding Officers Ownership
Company Founded
Sept 85
Director Left
Sept 10
Director Left
Jul 11
Director Left
Jul 11
Director Left
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Nov 11
Director Left
Nov 11
Director Left
Nov 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Apr 12
Director Left
Apr 12
Director Left
Sept 13
Director Joined
Sept 13
Loan Secured
Apr 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
Apr 15
Director Left
May 18
Director Joined
May 18
Director Left
Nov 18
Director Joined
Nov 18
Loan Cleared
Aug 21
Funding Round
Dec 21
Capital Update
Dec 21
Capital Update
Dec 21
Owner Exit
Feb 22
3
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

4 Active
30 Resigned

WILBRAHAM, Simon Nicholas

Active
Premier House, Griffiths Way, St. AlbansAL1 2RE
Secretary
Appointed 31 Dec 2007

LEGGETT, Duncan Neil

Active
Premier House, Griffiths Way, St. AlbansAL1 2RE
Born September 1979
Director
Appointed 12 Jan 2015

ROSE, Simon Alan

Active
Premier House, Griffiths Way, St. AlbansAL1 2RE
Born October 1966
Director
Appointed 12 Nov 2018

WILBRAHAM, Simon Nicholas

Active
Premier House, Griffiths Way, St. AlbansAL1 2RE
Born July 1969
Director
Appointed 05 Apr 2015

BAMFORD, Philip Ian

Resigned
High Leys, NorwichNR13 4LP
Secretary
Appointed 24 Sept 1999
Resigned 17 Mar 2003

BUCHANAN, Keith Michael

Resigned
The Seedlings, Long SuttonPE12 9EQ
Secretary
Appointed N/A
Resigned 07 Oct 1994

CHAMBERS, Martin Bertram

Resigned
Halefield, WendoverHP22 6NQ
Secretary
Appointed 05 Sept 1997
Resigned 18 May 1998

EVANS, Amanda Jane

Resigned
Flat A, LondonSE1 4LA
Secretary
Appointed 07 Oct 1994
Resigned 05 Sept 1997

HINES, Christine Anne

Resigned
33 Sandhills Road, BirminghamB45 8NP
Secretary
Appointed 17 Mar 2003
Resigned 31 Dec 2007

SMITH, Marie

Resigned
10 Hatch Place, Kingston Upon ThamesKT2 5NB
Secretary
Appointed 18 May 1998
Resigned 24 Sept 1999

BUCHANAN, Keith Michael

Resigned
The Seedlings, Long SuttonPE12 9EQ
Born January 1954
Director
Appointed 30 Sept 1992
Resigned 11 Dec 2001

CAMPBELL, Rosalind Ilona

Resigned
6 Hawthorn Close, WatfordWD17 4SB
Born October 1961
Director
Appointed 21 Jul 1999
Resigned 11 Dec 2001

HEPBURN, Jim

Resigned
Premier House, Griffiths Way, St. AlbansAL1 2RE
Born June 1960
Director
Appointed 21 Jul 2011
Resigned 05 Apr 2015

HUGHES, Mark Rivers

Resigned
Premier House, Griffiths Way, St. AlbansAL1 2RE
Born July 1960
Director
Appointed 08 Aug 2011
Resigned 05 Apr 2015

JACKSON, John Andrew

Resigned
Nugents Lodge, PinnerHA5 4SB
Born February 1950
Director
Appointed N/A
Resigned 31 Jan 1997

KELLY, Timothy Geoffrey

Resigned
Premier House, Griffiths Way, St. AlbansAL1 2RE
Born October 1957
Director
Appointed 08 Aug 2011
Resigned 25 Nov 2011

LEACH, Paul Alan

Resigned
Station Road, KidlingtonOX5 3DE
Born August 1957
Director
Appointed 21 Jul 1999
Resigned 30 Jun 2011

LEGG, Barry Charles

Resigned
22 Chapel Street, LondonSW1X 7BY
Born May 1949
Director
Appointed N/A
Resigned 30 Sept 1992

MACKIE, Raymond John

Resigned
The Rosary, WokingGU22 0DY
Born September 1946
Director
Appointed 09 Jun 1993
Resigned 12 Apr 1993

MACKIE, Raymond John

Resigned
The Rosary, WokingGU22 0DY
Born September 1946
Director
Appointed 09 Jun 1993
Resigned 07 May 1998

MCDONALD, Andrew John

Resigned
Premier House, Griffiths Way, St. AlbansAL1 2RE
Born January 1974
Director
Appointed 15 Nov 2011
Resigned 23 May 2018

MCEVOY, Emmett

Resigned
Premier House, Griffiths Way, St. AlbansAL1 2RE
Born December 1976
Director
Appointed 20 Apr 2012
Resigned 12 Jan 2015

MCPHERSON, Kasey

Resigned
Premier House, Griffiths Way, St. AlbansAL1 2RE
Born September 1982
Director
Appointed 23 May 2018
Resigned 12 Nov 2018

MEHEW, Barry James

Resigned
16f Garlinge Road, LondonNW2 3TR
Born January 1968
Director
Appointed 19 Feb 1998
Resigned 14 Sept 1999

MORAN, Mark

Resigned
Premier House, Griffiths Way, St. AlbansAL1 2RE
Born April 1960
Director
Appointed 08 Dec 2011
Resigned 30 Sept 2013

MURRAY, Alastair Sholto Neil

Resigned
Premier House, Griffiths Way, St. AlbansAL1 2RE
Born December 1960
Director
Appointed 30 Sept 2013
Resigned 05 Apr 2015

PANTER, Alan James, Mr.

Resigned
14 Thornhill Bridge Wharf, LondonN1 0RU
Born October 1971
Director
Appointed 07 Jul 2006
Resigned 02 Apr 2008

PEELER, Andrew Michael

Resigned
Premier House, Griffiths Way, St. AlbansAL1 2RE
Born January 1963
Director
Appointed 02 Apr 2008
Resigned 21 Jul 2011

SMART, James Ramsay

Resigned
Premier House, Griffiths Way, St. AlbansAL1 2RE
Born March 1960
Director
Appointed 08 Aug 2011
Resigned 08 Dec 2011

SMITH, Antony David

Resigned
Centrium Business Park, St AlbansAL1 2RE
Born September 1974
Director
Appointed 21 Jul 2011
Resigned 20 Apr 2012

TEACHER, Michael John

Resigned
18 Valencia Road, StanmoreHA7 4JH
Born June 1947
Director
Appointed N/A
Resigned 03 Aug 1999

TYLEY, Gwynfor Paul

Resigned
12 Prospect Road, St. AlbansAL1 2AX
Born July 1968
Director
Appointed 14 Sept 1999
Resigned 22 Sept 2010

WISE, Suzanne Elizabeth

Resigned
Premier House, Griffiths Way, St. AlbansAL1 2RE
Born January 1962
Director
Appointed 02 Mar 2009
Resigned 15 Nov 2011

WOOD-DOW, Terence John Shore

Resigned
Old Dimmings Village Road, WindsorSL4 6QW
Born June 1955
Director
Appointed 19 Feb 1998
Resigned 07 May 1998

Persons with significant control

2

1 Active
1 Ceased
Centrium Business Park, St AlbansAL1 2RE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2022
Centrium Business Park, St AlbansAL1 2RE

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 11 Feb 2022
Fundings
Financials
Latest Activities

Filing History

224

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 February 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
14 December 2021
SH19Statement of Capital
Legacy
14 December 2021
SH20SH20
Legacy
14 December 2021
CAP-SSCAP-SS
Resolution
14 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
13 December 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
13 December 2021
SH19Statement of Capital
Legacy
13 December 2021
SH20SH20
Legacy
13 December 2021
CAP-SSCAP-SS
Resolution
13 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 August 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 August 2016
AAAnnual Accounts
Auditors Resignation Company
5 October 2015
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Auditors Resignation Company
21 September 2015
AUDAUD
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
17 June 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
14 May 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
17 April 2014
MR01Registration of a Charge
Termination Director Company With Name
30 September 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 September 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Accounts With Accounts Type Full
23 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Full
14 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
12 June 2012
CH01Change of Director Details
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Legacy
4 April 2012
MG01MG01
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Resolution
6 December 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
6 December 2011
CC04CC04
Notice Removal Restriction On Company Articles
6 December 2011
CC02CC02
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Termination Director Company With Name
18 November 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2011
AR01AR01
Appoint Person Director Company With Name
11 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 August 2011
AP01Appointment of Director
Termination Director Company With Name
4 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2011
CH03Change of Secretary Details
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Termination Director Company With Name
28 September 2010
TM01Termination of Director
Accounts With Accounts Type Full
9 September 2010
AAAnnual Accounts
Legacy
29 September 2009
363aAnnual Return
Accounts With Accounts Type Full
26 August 2009
AAAnnual Accounts
Legacy
9 April 2009
403aParticulars of Charge Subject to s859A
Legacy
3 April 2009
395Particulars of Mortgage or Charge
Memorandum Articles
23 March 2009
MEM/ARTSMEM/ARTS
Resolution
23 March 2009
RESOLUTIONSResolutions
Resolution
23 March 2009
RESOLUTIONSResolutions
Legacy
6 March 2009
288aAppointment of Director or Secretary
Legacy
20 February 2009
403aParticulars of Charge Subject to s859A
Legacy
22 January 2009
395Particulars of Mortgage or Charge
Legacy
3 October 2008
363aAnnual Return
Accounts With Accounts Type Full
8 September 2008
AAAnnual Accounts
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
22 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
363aAnnual Return
Legacy
27 March 2008
288cChange of Particulars
Legacy
10 March 2008
395Particulars of Mortgage or Charge
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
27 December 2007
287Change of Registered Office
Legacy
3 November 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 October 2007
AAAnnual Accounts
Legacy
12 July 2007
288cChange of Particulars
Legacy
3 April 2007
395Particulars of Mortgage or Charge
Legacy
28 February 2007
363aAnnual Return
Accounts With Accounts Type Full
8 November 2006
AAAnnual Accounts
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
7 July 2005
403aParticulars of Charge Subject to s859A
Legacy
13 June 2005
395Particulars of Mortgage or Charge
Legacy
27 May 2005
403aParticulars of Charge Subject to s859A
Legacy
27 May 2005
403aParticulars of Charge Subject to s859A
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Resolution
10 September 2004
RESOLUTIONSResolutions
Legacy
10 September 2004
155(6)b155(6)b
Legacy
10 September 2004
155(6)a155(6)a
Legacy
2 September 2004
395Particulars of Mortgage or Charge
Legacy
8 March 2004
363aAnnual Return
Legacy
15 December 2003
395Particulars of Mortgage or Charge
Legacy
14 December 2003
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
23 April 2003
363aAnnual Return
Legacy
15 April 2003
287Change of Registered Office
Legacy
15 April 2003
288aAppointment of Director or Secretary
Legacy
14 April 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
29 October 2002
AAAnnual Accounts
Legacy
18 April 2002
363aAnnual Return
Legacy
14 February 2002
287Change of Registered Office
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 2001
AAAnnual Accounts
Legacy
1 May 2001
363aAnnual Return
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
4 October 2000
288cChange of Particulars
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
21 April 2000
363aAnnual Return
Legacy
12 October 1999
288bResignation of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288aAppointment of Director or Secretary
Legacy
20 September 1999
288bResignation of Director or Secretary
Resolution
1 September 1999
RESOLUTIONSResolutions
Resolution
1 September 1999
RESOLUTIONSResolutions
Legacy
26 August 1999
395Particulars of Mortgage or Charge
Legacy
25 August 1999
155(6)a155(6)a
Legacy
25 August 1999
155(6)a155(6)a
Legacy
25 August 1999
155(6)a155(6)a
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
1 August 1999
288aAppointment of Director or Secretary
Legacy
26 April 1999
363aAnnual Return
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
21 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
363aAnnual Return
Legacy
27 February 1998
288aAppointment of Director or Secretary
Legacy
27 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
21 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 May 1997
AAAnnual Accounts
Legacy
4 May 1997
363aAnnual Return
Legacy
6 February 1997
288bResignation of Director or Secretary
Legacy
15 May 1996
288288
Legacy
30 April 1996
363aAnnual Return
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
16 May 1995
288288
Legacy
3 May 1995
363x363x
Resolution
13 February 1995
RESOLUTIONSResolutions
Resolution
13 February 1995
RESOLUTIONSResolutions
Resolution
13 February 1995
RESOLUTIONSResolutions
Resolution
13 February 1995
RESOLUTIONSResolutions
Resolution
13 February 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 November 1994
288288
Legacy
18 November 1994
287Change of Registered Office
Accounts With Accounts Type Full
11 October 1994
AAAnnual Accounts
Legacy
28 June 1994
288288
Legacy
17 June 1994
363sAnnual Return (shuttle)
Legacy
21 August 1993
363x363x
Accounts With Accounts Type Full
3 August 1993
AAAnnual Accounts
Legacy
6 July 1993
288288
Legacy
9 November 1992
288288
Accounts With Accounts Type Full
5 July 1992
AAAnnual Accounts
Legacy
30 April 1992
363x363x
Legacy
19 November 1991
288288
Legacy
20 May 1991
363x363x
Accounts With Accounts Type Full
12 November 1990
AAAnnual Accounts
Legacy
12 November 1990
363363
Legacy
1 November 1990
288288
Accounts With Accounts Type Full
1 November 1990
AAAnnual Accounts
Legacy
1 November 1990
363363
Accounts With Accounts Type Full
19 February 1990
AAAnnual Accounts
Legacy
19 February 1990
363363
Legacy
5 January 1990
88(2)R88(2)R
Resolution
5 January 1990
RESOLUTIONSResolutions
Legacy
5 January 1990
123Notice of Increase in Nominal Capital
Legacy
10 October 1988
PUC 2PUC 2
Legacy
10 October 1988
123Notice of Increase in Nominal Capital
Resolution
10 October 1988
RESOLUTIONSResolutions
Accounts With Accounts Type Full
24 August 1988
AAAnnual Accounts
Legacy
24 August 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
4 November 1986
363363
Legacy
10 September 1986
288288
Incorporation Company
2 September 1985
NEWINCIncorporation