Background WavePink WaveYellow Wave

WAVERLEY ABBEY TRUST (01990308)

WAVERLEY ABBEY TRUST (01990308) is an active UK company. incorporated on 17 February 1986. with registered office in Farnham. The company operates in the Accommodation and Food Service Activities sector, engaged in other accommodation and 3 other business activities. WAVERLEY ABBEY TRUST has been registered for 40 years. Current directors include ALBERTO, Elisa, COSTA, Ken, GREIG, Peter Govan Fairchild and 5 others.

Company Number
01990308
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
17 February 1986
Age
40 years
Address
Waverley Abbey House, Farnham, GU9 8EP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other accommodation
Directors
ALBERTO, Elisa, COSTA, Ken, GREIG, Peter Govan Fairchild, HICKMAN, Simon Jonathan, KUCHANNY, Christopher, PEET, Robert James, ROCHE, Fergal William, RUBERY, Jani Lynn
SIC Codes
55900, 56101, 85421, 85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WAVERLEY ABBEY TRUST

WAVERLEY ABBEY TRUST is an active company incorporated on 17 February 1986 with the registered office located in Farnham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other accommodation and 3 other business activities. WAVERLEY ABBEY TRUST was registered 40 years ago.(SIC: 55900, 56101, 85421, 85590)

Status

active

Active since 40 years ago

Company No

01990308

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

40 Years

Incorporated 17 February 1986

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

CWR
From: 14 June 1988To: 17 February 2023
CWR LIMITED
From: 17 February 1986To: 14 June 1988
Contact
Address

Waverley Abbey House Waverley Lane Farnham, GU9 8EP,

Timeline

44 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Nov 09
Director Left
Aug 11
Director Joined
Jan 13
Director Joined
Jul 13
Director Left
Dec 13
Director Left
Jul 14
Director Joined
Aug 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Director Left
Apr 15
Director Left
Apr 15
Director Joined
Apr 15
Loan Secured
Oct 17
Director Left
May 18
Director Left
May 18
Director Left
Apr 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Apr 20
Director Left
May 20
Director Left
Jul 20
Director Left
Sept 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Secured
Feb 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Jul 21
Director Joined
Mar 22
Director Left
May 22
Director Joined
Jul 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Loan Secured
Dec 23
Director Left
Apr 24
Director Joined
Feb 25
0
Funding
37
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

HAWES, Simon Benjamin

Active
Waverley Abbey House, FarnhamGU9 8EP
Secretary
Appointed 20 Oct 2022

ALBERTO, Elisa

Active
Waverley Abbey House, FarnhamGU9 8EP
Born October 1982
Director
Appointed 03 Feb 2025

COSTA, Ken

Active
Waverley Abbey House, FarnhamGU9 8EP
Born October 1949
Director
Appointed 08 Aug 2022

GREIG, Peter Govan Fairchild

Active
Waverley Abbey House, FarnhamGU9 8EP
Born November 1968
Director
Appointed 08 Aug 2022

HICKMAN, Simon Jonathan

Active
Waverley Abbey House, FarnhamGU9 8EP
Born December 1964
Director
Appointed 28 Jul 2021

KUCHANNY, Christopher

Active
Waverley Abbey House, FarnhamGU9 8EP
Born February 1976
Director
Appointed 08 Aug 2022

PEET, Robert James

Active
Waverley Abbey House, FarnhamGU9 8EP
Born July 1966
Director
Appointed 19 Nov 2019

ROCHE, Fergal William

Active
Waverley Abbey House, FarnhamGU9 8EP
Born February 1961
Director
Appointed 28 Jul 2021

RUBERY, Jani Lynn

Active
Waverley Abbey House, FarnhamGU9 8EP
Born July 1960
Director
Appointed 28 Jul 2021

BEXON, Paul

Resigned
Flat 1 Boyne Court, SwanageBH19 1LX
Secretary
Appointed N/A
Resigned 29 May 2008

APTED, Stephen Peter

Resigned
Partridge Piece, BedfordMK43 0BL
Born January 1961
Director
Appointed 11 Jul 2013
Resigned 28 Apr 2022

BARKER, Andrea Caroline

Resigned
Waverley Abbey House, FarnhamGU9 8EP
Born June 1964
Director
Appointed 19 Nov 2019
Resigned 09 Sept 2022

BENNETT, Robert Geoffrey, Rev

Resigned
10 Barricane, WokingGU21 7RB
Born November 1943
Director
Appointed 22 Feb 2007
Resigned 26 Apr 2018

BEXON, Paul

Resigned
Flat 1 Boyne Court, SwanageBH19 1LX
Born May 1943
Director
Appointed 04 Dec 2008
Resigned 16 Apr 2015

BIRD, Douglas Leslie

Resigned
Arundel Lodge 64 Unthank Road, NorwichNR2 2RN
Born May 1940
Director
Appointed 06 Mar 1997
Resigned 18 Apr 2002

BRADLEY, Stephen John

Resigned
Durrants Drive, HorshamRH12 4AB
Born August 1948
Director
Appointed 19 Aug 1999
Resigned 15 Jul 2020

BUCKINGHAM, Paul Vinton, Dr

Resigned
4 Water Lane, CorbyNN17 3HJ
Born January 1948
Director
Appointed 23 Jul 1998
Resigned 07 Jul 2011

CHAPMAN, Michael Clifford

Resigned
Bwthyn Gwanwyn Morfa Crescent, TywynLL36 9AU
Born August 1936
Director
Appointed 09 Feb 1995
Resigned 21 Feb 2002

COX, Daphne Jennifer

Resigned
Bede House 175b Ashley Lane, Bradford On AvonBA15 2HR
Born August 1943
Director
Appointed 05 Oct 1995
Resigned 24 Apr 2008

GUBB, Sean Patrick

Resigned
Weydon Hill Road, FarnhamGU9 8NY
Born November 1965
Director
Appointed 28 Feb 2008
Resigned 01 May 2020

HOLBIRD, Derek John, Reverend

Resigned
Fieldway, HaslemereGU27 2AX
Born April 1950
Director
Appointed 06 Feb 2015
Resigned 08 Sept 2022

HOSKIN, John

Resigned
259 Hyde End Road, ReadingRG7 1DA
Born July 1934
Director
Appointed N/A
Resigned 20 Apr 1995

HUGHES, Selwyn, Rev

Resigned
Flat 4 Combe Rise, FarnhamGU10 3HB
Born April 1928
Director
Appointed N/A
Resigned 22 Apr 2004

JACKSON, Coleen Rachel, The Revd

Resigned
St. Peters Road, Hayling IslandPO11 0RP
Born October 1954
Director
Appointed 19 Jul 2007
Resigned 30 Jan 2015

LAPORTE, Emma, Dr

Resigned
Waverley Abbey House, FarnhamGU9 8EP
Born February 1973
Director
Appointed 02 Mar 2022
Resigned 08 Sept 2022

LENTON, Ann Cathrine

Resigned
67 St. James's Lane, LondonN10 3QY
Born April 1947
Director
Appointed 05 Oct 1995
Resigned 24 Apr 2008

MORELL, June Loraine

Resigned
Waverley Abbey House, FarnhamGU9 8EP
Born October 1962
Director
Appointed 05 Dec 2019
Resigned 22 Apr 2020

MORGAN, Gillian Mary

Resigned
The Dell, EghamTW20 8QJ
Born April 1943
Director
Appointed N/A
Resigned 01 Oct 1994

MURRAY, Karen

Resigned
Waverley Abbey House, FarnhamGU9 8EP
Born August 1975
Director
Appointed 28 Jun 2022
Resigned 19 Apr 2024

NIGHTINGALE, Michael, Dr

Resigned
15 Aragon Avenue, EpsomKT17 2QL
Born August 1943
Director
Appointed N/A
Resigned 31 Dec 1994

OSGOOD, Hugh James, Rev Dr

Resigned
18b Lansdowne Road, BromleyBR1 3LZ
Born April 1947
Director
Appointed 28 Feb 2008
Resigned 11 Sept 2009

PAINE, Maurice Gladwyn Victor

Resigned
34 Elizabethan Way, StainesTW19 7QN
Born May 1922
Director
Appointed N/A
Resigned 11 Apr 2006

PARTRIDGE, Trevor James

Resigned
Laurel Cottage Whitmore Vale, HindheadGU26 6JB
Born January 1948
Director
Appointed N/A
Resigned 23 Apr 1998

RIGBY, Michael Harry

Resigned
12 Gateways, GuildfordGU1 2LF
Born June 1933
Director
Appointed 27 Oct 1994
Resigned 27 Apr 2006

RIVETT, David Geoffrey

Resigned
The Common, GodalmingGU8 4LE
Born December 1934
Director
Appointed N/A
Resigned 27 Apr 2006
Fundings
Financials
Latest Activities

Filing History

206

Accounts With Accounts Type Group
9 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
8 April 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
26 April 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Confirmation Statement With No Updates
27 July 2023
CS01Confirmation Statement
Memorandum Articles
18 May 2023
MAMA
Resolution
18 May 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Memorandum Articles
21 February 2023
MAMA
Certificate Change Of Name Company
17 February 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
17 February 2023
NE01NE01
Change Of Name Notice
17 February 2023
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name Date
20 October 2022
AP03Appointment of Secretary
Auditors Resignation Company
15 September 2022
AUDAUD
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Accounts With Accounts Type Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
3 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Accounts With Accounts Type Group
22 June 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Accounts With Accounts Type Group
29 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
14 May 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2015
AR01AR01
Accounts With Accounts Type Group
5 May 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 April 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Change Person Director Company With Change Date
10 March 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2015
TM01Termination of Director
Accounts Amended With Accounts Type Group
23 September 2014
AAMDAAMD
Annual Return Company With Made Up Date No Member List
4 August 2014
AR01AR01
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
4 August 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 July 2014
TM01Termination of Director
Change Person Director Company With Change Date
28 July 2014
CH01Change of Director Details
Accounts With Accounts Type Group
28 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
21 July 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name
3 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
29 July 2013
AR01AR01
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2013
CH01Change of Director Details
Resolution
26 July 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 August 2012
AR01AR01
Accounts With Accounts Type Group
2 August 2012
AAAnnual Accounts
Legacy
23 April 2012
MG01MG01
Legacy
14 April 2012
MG01MG01
Annual Return Company With Made Up Date No Member List
8 August 2011
AR01AR01
Termination Director Company With Name
8 August 2011
TM01Termination of Director
Accounts With Accounts Type Group
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 August 2010
AR01AR01
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 July 2010
AAAnnual Accounts
Resolution
28 April 2010
RESOLUTIONSResolutions
Termination Director Company With Name
17 November 2009
TM01Termination of Director
Legacy
13 August 2009
363aAnnual Return
Legacy
13 August 2009
288cChange of Particulars
Legacy
13 August 2009
288cChange of Particulars
Legacy
13 August 2009
288cChange of Particulars
Legacy
13 August 2009
288cChange of Particulars
Accounts With Accounts Type Full
9 May 2009
AAAnnual Accounts
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
29 July 2008
363aAnnual Return
Legacy
29 July 2008
288cChange of Particulars
Legacy
29 July 2008
288cChange of Particulars
Legacy
29 July 2008
288cChange of Particulars
Legacy
29 July 2008
288cChange of Particulars
Legacy
29 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 May 2008
AAAnnual Accounts
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
6 May 2008
288bResignation of Director or Secretary
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
29 February 2008
288aAppointment of Director or Secretary
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
7 August 2007
363aAnnual Return
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
288bResignation of Director or Secretary
Legacy
20 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 2007
AAAnnual Accounts
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
395Particulars of Mortgage or Charge
Legacy
31 July 2006
363aAnnual Return
Legacy
31 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 May 2006
AAAnnual Accounts
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
2 May 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
4 August 2005
363aAnnual Return
Legacy
4 August 2005
288cChange of Particulars
Accounts With Accounts Type Full
28 April 2005
AAAnnual Accounts
Legacy
11 August 2004
363sAnnual Return (shuttle)
Legacy
2 July 2004
395Particulars of Mortgage or Charge
Legacy
5 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 May 2004
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2003
AAAnnual Accounts
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
5 August 2002
363sAnnual Return (shuttle)
Legacy
10 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 May 2002
AAAnnual Accounts
Legacy
22 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 August 2001
AAAnnual Accounts
Legacy
2 August 2001
363sAnnual Return (shuttle)
Legacy
2 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 2000
AAAnnual Accounts
Legacy
27 September 1999
288aAppointment of Director or Secretary
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 June 1999
AAAnnual Accounts
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
31 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1998
AAAnnual Accounts
Legacy
30 April 1998
288bResignation of Director or Secretary
Legacy
19 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1997
AAAnnual Accounts
Legacy
13 March 1997
288aAppointment of Director or Secretary
Legacy
8 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 1996
AAAnnual Accounts
Legacy
17 November 1995
288288
Legacy
17 November 1995
288288
Legacy
27 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Legacy
24 April 1995
288288
Legacy
8 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
288288
Legacy
13 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1994
AAAnnual Accounts
Legacy
14 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 1993
AAAnnual Accounts
Legacy
17 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 1992
AAAnnual Accounts
Legacy
2 September 1991
363aAnnual Return
Accounts With Accounts Type Full
30 April 1991
AAAnnual Accounts
Legacy
22 August 1990
363363
Accounts With Accounts Type Full
20 August 1990
AAAnnual Accounts
Legacy
15 August 1990
287Change of Registered Office
Legacy
29 June 1989
363363
Accounts With Accounts Type Full
23 June 1989
AAAnnual Accounts
Legacy
28 October 1988
288288
Accounts With Accounts Type Full
6 July 1988
AAAnnual Accounts
Legacy
6 July 1988
363363
Certificate Change Of Name Company
13 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 1987
363363
Accounts With Accounts Type Full
6 October 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87