Background WavePink WaveYellow Wave

FELTHAM CONSTRUCTION LIMITED (01987699)

FELTHAM CONSTRUCTION LIMITED (01987699) is an active UK company. incorporated on 10 February 1986. with registered office in Berkshire. The company operates in the Construction sector, engaged in construction of commercial buildings and 2 other business activities. FELTHAM CONSTRUCTION LIMITED has been registered for 40 years. Current directors include BROWN, Andrew Barrie, COLLINS, Richard John, FORBES-GEORGE, Simon and 5 others.

Company Number
01987699
Status
active
Type
ltd
Incorporated
10 February 1986
Age
40 years
Address
Feltham House, 42, London Road, Berkshire, RG14 1LA
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
BROWN, Andrew Barrie, COLLINS, Richard John, FORBES-GEORGE, Simon, HERMAN, Christopher Iain, JERVIS, Adam Martin, LAMPARD, Simon Cormell, SNOECK, Maxime William, YATES, David Stuart
SIC Codes
41201, 41202, 43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FELTHAM CONSTRUCTION LIMITED

FELTHAM CONSTRUCTION LIMITED is an active company incorporated on 10 February 1986 with the registered office located in Berkshire. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 2 other business activities. FELTHAM CONSTRUCTION LIMITED was registered 40 years ago.(SIC: 41201, 41202, 43999)

Status

active

Active since 40 years ago

Company No

01987699

LTD Company

Age

40 Years

Incorporated 10 February 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 October 2025 (6 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

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

B.R. FELTHAM (READING) LIMITED
From: 10 February 1986To: 4 April 1988
Contact
Address

Feltham House, 42, London Road Newbury Berkshire, RG14 1LA,

Timeline

13 key events • 1986 - 2023

Funding Officers Ownership
Company Founded
Feb 86
Director Left
Feb 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Aug 11
Director Joined
Sept 14
Director Left
Jul 15
Owner Exit
Jan 19
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Nov 23
Director Left
Dec 23
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

9 Active
12 Resigned

YATES, David Stuart

Active
Feltham House, 42, London Road, BerkshireRG14 1LA
Secretary
Appointed 01 Jul 2011

BROWN, Andrew Barrie

Active
London Road, NewburyRG14 1LA
Born June 1966
Director
Appointed 01 Jul 1999

COLLINS, Richard John

Active
London Road, NewburyRG14 1LA
Born May 1972
Director
Appointed 01 Jan 2009

FORBES-GEORGE, Simon

Active
Feltham House, 42, London Road, BerkshireRG14 1LA
Born February 1984
Director
Appointed 01 Nov 2023

HERMAN, Christopher Iain

Active
London Road, NewburyRG14 1LA
Born August 1974
Director
Appointed 01 Jul 2011

JERVIS, Adam Martin

Active
Feltham House, 42, London Road, BerkshireRG14 1LA
Born March 1982
Director
Appointed 01 Nov 2023

LAMPARD, Simon Cormell

Active
London Road, NewburyRG14 1LA
Born March 1967
Director
Appointed 01 Jul 2011

SNOECK, Maxime William

Active
Feltham House, 42, London Road, BerkshireRG14 1LA
Born February 1987
Director
Appointed 01 Nov 2023

YATES, David Stuart

Active
London Road, NewburyRG14 1LA
Born April 1966
Director
Appointed 01 Jul 1996

BROWN, Andrew Barrie

Resigned
Maesbrook House, OxfordOX2 9AU
Secretary
Appointed 28 Sept 2007
Resigned 01 Jul 2011

BROWN, Andrew Barrie

Resigned
44 French Laurence Way, OxfordOX44 7YF
Secretary
Appointed 09 Sept 2003
Resigned 10 Nov 2003

HALLS, David Robert

Resigned
Holly House Church Road, NewburyRG20 8LN
Secretary
Appointed N/A
Resigned 19 Oct 1993

HORWOOD, Martin Charles

Resigned
27 New Street, RingwoodBH24 3AD
Secretary
Appointed 19 Oct 1993
Resigned 28 Sept 2007

CAMERON, Leigh James

Resigned
London Road, NewburyRG14 1LA
Born December 1958
Director
Appointed 05 Jul 2004
Resigned 20 Dec 2023

DE TURBERVILLE, Ian Paul

Resigned
White Acres, Princes RisboroughHP27 9PF
Born April 1949
Director
Appointed N/A
Resigned 11 Sept 2003

HALLS, David Robert

Resigned
Holly House Church Road, NewburyRG20 8LN
Born July 1947
Director
Appointed N/A
Resigned 11 Sept 2003

KEYS, Michael John

Resigned
Red Lion Farm, SarrattWD3 6BW
Born June 1952
Director
Appointed 01 Sept 1995
Resigned 21 Jan 2011

MALONE, Peter Stephen

Resigned
London Road, NewburyRG14 1LA
Born September 1974
Director
Appointed 01 Jul 2011
Resigned 26 Oct 2023

SLADE, Kevin Roger

Resigned
8 Chestnut Grove, ReadingRG8 8BU
Born May 1948
Director
Appointed 03 Dec 1991
Resigned 09 Sept 1992

SPEIRS, Robert Charles

Resigned
London Road, NewburyRG14 1LA
Born March 1976
Director
Appointed 26 Aug 2014
Resigned 29 May 2015

THOMAS, Trevor Brian

Resigned
27 Burnsall Close, FarnboroughGU14 8HH
Born June 1958
Director
Appointed N/A
Resigned 12 Jun 1996

Persons with significant control

2

1 Active
1 Ceased

Feltham Group Limited

Ceased
London Road, NewburyRG14 1LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
London Road, NewburyRG14 1LA

Nature of Control

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

Filing History

260

Accounts With Accounts Type Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
13 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Person Director Company With Change Date
22 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Appoint Person Director Company With Name Date
22 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Change Person Director Company With Change Date
20 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Full
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2011
AR01AR01
Termination Secretary Company With Name
22 August 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 August 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 August 2011
AP01Appointment of Director
Termination Director Company With Name
3 February 2011
TM01Termination of Director
Statement Of Companys Objects
12 November 2010
CC04CC04
Resolution
11 November 2010
RESOLUTIONSResolutions
Resolution
15 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 October 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
20 January 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 October 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Full
11 October 2007
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
1 October 2007
190190
Legacy
1 October 2007
353353
Legacy
1 October 2007
287Change of Registered Office
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
287Change of Registered Office
Legacy
9 March 2007
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2006
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Legacy
12 November 2005
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Legacy
15 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
18 November 2004
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
19 July 2004
288aAppointment of Director or Secretary
Legacy
15 December 2003
403aParticulars of Charge Subject to s859A
Legacy
15 December 2003
403aParticulars of Charge Subject to s859A
Legacy
15 December 2003
403aParticulars of Charge Subject to s859A
Legacy
15 December 2003
403aParticulars of Charge Subject to s859A
Legacy
15 December 2003
403aParticulars of Charge Subject to s859A
Legacy
15 December 2003
403aParticulars of Charge Subject to s859A
Legacy
15 December 2003
403aParticulars of Charge Subject to s859A
Legacy
15 December 2003
403aParticulars of Charge Subject to s859A
Legacy
15 December 2003
403aParticulars of Charge Subject to s859A
Legacy
15 December 2003
403aParticulars of Charge Subject to s859A
Legacy
15 December 2003
403aParticulars of Charge Subject to s859A
Legacy
15 December 2003
403aParticulars of Charge Subject to s859A
Legacy
15 December 2003
403aParticulars of Charge Subject to s859A
Legacy
15 December 2003
403aParticulars of Charge Subject to s859A
Legacy
15 December 2003
403aParticulars of Charge Subject to s859A
Legacy
15 December 2003
403aParticulars of Charge Subject to s859A
Legacy
27 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
28 October 2003
403aParticulars of Charge Subject to s859A
Legacy
9 October 2003
363sAnnual Return (shuttle)
Legacy
24 September 2003
395Particulars of Mortgage or Charge
Legacy
23 September 2003
155(6)a155(6)a
Resolution
23 September 2003
RESOLUTIONSResolutions
Legacy
23 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
20 September 2003
395Particulars of Mortgage or Charge
Legacy
30 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
6 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
14 October 1999
363sAnnual Return (shuttle)
Legacy
9 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 November 1998
AAAnnual Accounts
Legacy
9 October 1998
363sAnnual Return (shuttle)
Legacy
4 August 1998
395Particulars of Mortgage or Charge
Legacy
28 July 1998
288cChange of Particulars
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
9 October 1997
363sAnnual Return (shuttle)
Legacy
9 September 1997
395Particulars of Mortgage or Charge
Legacy
29 July 1997
395Particulars of Mortgage or Charge
Legacy
19 May 1997
395Particulars of Mortgage or Charge
Legacy
9 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
21 April 1997
AAAnnual Accounts
Legacy
15 April 1997
395Particulars of Mortgage or Charge
Legacy
15 April 1997
395Particulars of Mortgage or Charge
Legacy
3 March 1997
395Particulars of Mortgage or Charge
Legacy
14 February 1997
395Particulars of Mortgage or Charge
Legacy
12 February 1997
395Particulars of Mortgage or Charge
Legacy
14 January 1997
395Particulars of Mortgage or Charge
Legacy
18 November 1996
395Particulars of Mortgage or Charge
Legacy
25 September 1996
395Particulars of Mortgage or Charge
Legacy
23 September 1996
395Particulars of Mortgage or Charge
Legacy
17 September 1996
363sAnnual Return (shuttle)
Legacy
31 July 1996
395Particulars of Mortgage or Charge
Legacy
21 July 1996
288288
Legacy
19 June 1996
288288
Legacy
5 June 1996
395Particulars of Mortgage or Charge
Legacy
24 May 1996
395Particulars of Mortgage or Charge
Legacy
3 May 1996
395Particulars of Mortgage or Charge
Legacy
24 April 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 October 1995
AAAnnual Accounts
Legacy
3 October 1995
363sAnnual Return (shuttle)
Legacy
26 September 1995
395Particulars of Mortgage or Charge
Legacy
25 September 1995
288288
Legacy
21 September 1995
395Particulars of Mortgage or Charge
Legacy
18 September 1995
403aParticulars of Charge Subject to s859A
Legacy
4 September 1995
395Particulars of Mortgage or Charge
Legacy
2 August 1995
395Particulars of Mortgage or Charge
Legacy
1 July 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
2 December 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 October 1994
AAAnnual Accounts
Legacy
18 October 1994
395Particulars of Mortgage or Charge
Legacy
7 October 1994
363sAnnual Return (shuttle)
Legacy
2 September 1994
395Particulars of Mortgage or Charge
Legacy
2 August 1994
395Particulars of Mortgage or Charge
Legacy
22 July 1994
395Particulars of Mortgage or Charge
Legacy
31 May 1994
395Particulars of Mortgage or Charge
Legacy
31 May 1994
395Particulars of Mortgage or Charge
Legacy
3 February 1994
395Particulars of Mortgage or Charge
Legacy
25 January 1994
395Particulars of Mortgage or Charge
Legacy
9 November 1993
288288
Legacy
14 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 October 1993
AAAnnual Accounts
Legacy
19 August 1993
395Particulars of Mortgage or Charge
Legacy
3 August 1993
395Particulars of Mortgage or Charge
Legacy
19 May 1993
395Particulars of Mortgage or Charge
Legacy
28 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 April 1993
AAAnnual Accounts
Legacy
8 April 1993
395Particulars of Mortgage or Charge
Legacy
8 April 1993
395Particulars of Mortgage or Charge
Legacy
8 April 1993
395Particulars of Mortgage or Charge
Legacy
19 January 1993
395Particulars of Mortgage or Charge
Legacy
15 January 1993
403aParticulars of Charge Subject to s859A
Legacy
30 September 1992
363sAnnual Return (shuttle)
Legacy
30 September 1992
288288
Legacy
15 July 1992
395Particulars of Mortgage or Charge
Legacy
26 March 1992
395Particulars of Mortgage or Charge
Legacy
25 February 1992
395Particulars of Mortgage or Charge
Legacy
14 January 1992
288288
Legacy
6 November 1991
395Particulars of Mortgage or Charge
Legacy
4 October 1991
395Particulars of Mortgage or Charge
Legacy
27 September 1991
395Particulars of Mortgage or Charge
Legacy
20 September 1991
363b363b
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Legacy
3 July 1991
288288
Legacy
31 May 1991
395Particulars of Mortgage or Charge
Legacy
9 May 1991
395Particulars of Mortgage or Charge
Legacy
11 April 1991
395Particulars of Mortgage or Charge
Legacy
6 April 1991
225(1)225(1)
Legacy
11 December 1990
363363
Legacy
31 October 1990
395Particulars of Mortgage or Charge
Legacy
17 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 October 1990
AAAnnual Accounts
Legacy
23 August 1990
395Particulars of Mortgage or Charge
Legacy
26 January 1990
363363
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Legacy
25 October 1989
88(3)88(3)
Legacy
25 October 1989
88(2)R88(2)R
Resolution
25 October 1989
RESOLUTIONSResolutions
Legacy
25 October 1989
123Notice of Increase in Nominal Capital
Resolution
25 October 1989
RESOLUTIONSResolutions
Legacy
19 October 1989
395Particulars of Mortgage or Charge
Legacy
7 April 1989
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
23 November 1988
AAAnnual Accounts
Legacy
19 August 1988
363363
Legacy
9 August 1988
288288
Accounts With Made Up Date
27 July 1988
AAAnnual Accounts
Legacy
24 June 1988
287Change of Registered Office
Legacy
14 June 1988
363363
Certificate Change Of Name Company
5 April 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 April 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 January 1988
287Change of Registered Office
Legacy
3 November 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
10 February 1986
NEWINCIncorporation