Background WavePink WaveYellow Wave

UK REAL ESTATE LIMITED (01996553)

UK REAL ESTATE LIMITED (01996553) is an active UK company. incorporated on 6 March 1986. with registered office in Greenford. The company operates in the Construction sector, engaged in development of building projects. UK REAL ESTATE LIMITED has been registered for 40 years. Current directors include BAYNHAM, Simon William De Mouchet, CAPSTICK-DALE, Nicholas John.

Company Number
01996553
Status
active
Type
ltd
Incorporated
6 March 1986
Age
40 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BAYNHAM, Simon William De Mouchet, CAPSTICK-DALE, Nicholas John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK REAL ESTATE LIMITED

UK REAL ESTATE LIMITED is an active company incorporated on 6 March 1986 with the registered office located in Greenford. The company operates in the Construction sector, specifically engaged in development of building projects. UK REAL ESTATE LIMITED was registered 40 years ago.(SIC: 41100)

Status

active

Active since 40 years ago

Company No

01996553

LTD Company

Age

40 Years

Incorporated 6 March 1986

Size

N/A

Accounts

ARD: 26/3

Up to Date

12 weeks left

Last Filed

Made up to 30 March 2024 (2 years ago)
Submitted on 24 March 2026 (Just now)
Period: 31 March 2023 - 30 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 June 2026
Period: 31 March 2024 - 26 March 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 13 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 27 July 2026
For period ending 13 July 2026

Previous Company Names

CALLTISE LIMITED
From: 6 March 1986To: 5 March 1990
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ
From: 13 April 2015To: 17 March 2019
Lanmor House 370-386 High Road Wembley Middlesex HA9 6AX
From: 6 March 1986To: 13 April 2015
Timeline

52 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Mar 86
Loan Cleared
Jul 13
Loan Secured
Dec 14
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Cleared
Jan 15
Loan Secured
Mar 15
Director Joined
Sept 21
Loan Secured
Apr 23
Loan Secured
Oct 23
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LANDAU, Jeremy Louis

Active
Oldfield Lane North, GreenfordUB6 0FX
Secretary
Appointed 26 Jun 2003

BAYNHAM, Simon William De Mouchet

Active
Horris Hill, NewburyRG20 9DG
Born October 1956
Director
Appointed 06 Apr 2021

CAPSTICK-DALE, Nicholas John

Active
Oldfield Lane North, GreenfordUB6 0FX
Born August 1962
Director
Appointed N/A

CAPSTICK-DALE, Natasha Deborah

Resigned
3 Oak Hill Way, LondonNW3 7LR
Secretary
Appointed N/A
Resigned 17 Jul 1997

DEMPSEY, Sharon Elizabeth

Resigned
Flat 1 58 Madeley Road, LondonW5 4LU
Secretary
Appointed 17 Jul 1997
Resigned 26 Jun 2003

Persons with significant control

1

Mr Nicholas John Capstick-Dale

Active
Oldfield Lane North, GreenfordUB6 0FX
Born August 1962

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
Fundings
Financials
Latest Activities

Filing History

265

Change Account Reference Date Company Previous Shortened
24 March 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2024
AA01Change of Accounting Reference Date
Mortgage Charge Part Release With Charge Number
6 November 2024
MR05Certification of Charge
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 September 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 March 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 March 2019
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
17 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Small
21 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
23 March 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 February 2018
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Resolution
25 September 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2015
AR01AR01
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2015
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 January 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 January 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Change Person Secretary Company With Change Date
5 August 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Accounts With Accounts Type Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Change Person Secretary Company With Change Date
30 August 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 August 2013
CH01Change of Director Details
Mortgage Satisfy Charge Full
20 July 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Legacy
30 May 2012
MG01MG01
Accounts With Accounts Type Small
3 January 2012
AAAnnual Accounts
Legacy
29 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Small
5 January 2011
AAAnnual Accounts
Legacy
12 November 2010
MG02MG02
Legacy
12 November 2010
MG02MG02
Legacy
12 November 2010
MG02MG02
Legacy
12 November 2010
MG02MG02
Legacy
12 November 2010
MG02MG02
Legacy
12 November 2010
MG02MG02
Legacy
12 November 2010
MG02MG02
Legacy
12 November 2010
MG02MG02
Legacy
12 November 2010
MG02MG02
Legacy
12 November 2010
MG02MG02
Legacy
12 November 2010
MG02MG02
Legacy
12 November 2010
MG02MG02
Legacy
12 November 2010
MG02MG02
Legacy
12 November 2010
MG02MG02
Legacy
12 November 2010
MG02MG02
Legacy
12 November 2010
MG02MG02
Legacy
12 November 2010
MG02MG02
Legacy
12 November 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
25 August 2010
AR01AR01
Legacy
17 February 2010
MG01MG01
Accounts With Accounts Type Small
4 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 December 2009
CH03Change of Secretary Details
Legacy
28 July 2009
363aAnnual Return
Legacy
28 July 2009
288cChange of Particulars
Legacy
12 February 2009
288cChange of Particulars
Legacy
6 February 2009
288cChange of Particulars
Accounts With Accounts Type Small
4 February 2009
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Resolution
24 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 April 2008
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Legacy
24 July 2007
288cChange of Particulars
Accounts With Accounts Type Small
12 February 2007
AAAnnual Accounts
Legacy
2 February 2007
403aParticulars of Charge Subject to s859A
Legacy
24 July 2006
363aAnnual Return
Legacy
6 June 2006
395Particulars of Mortgage or Charge
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 February 2006
AAAnnual Accounts
Legacy
5 November 2005
395Particulars of Mortgage or Charge
Legacy
10 October 2005
395Particulars of Mortgage or Charge
Legacy
9 August 2005
363aAnnual Return
Legacy
8 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 June 2005
AAAnnual Accounts
Legacy
25 January 2005
395Particulars of Mortgage or Charge
Legacy
15 October 2004
395Particulars of Mortgage or Charge
Legacy
15 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 August 2004
AAAnnual Accounts
Legacy
3 March 2004
395Particulars of Mortgage or Charge
Legacy
11 September 2003
363sAnnual Return (shuttle)
Legacy
16 August 2003
395Particulars of Mortgage or Charge
Legacy
22 July 2003
288bResignation of Director or Secretary
Legacy
22 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
15 July 2003
AAAnnual Accounts
Legacy
18 March 2003
395Particulars of Mortgage or Charge
Legacy
2 August 2002
363sAnnual Return (shuttle)
Legacy
27 June 2002
403aParticulars of Charge Subject to s859A
Legacy
27 June 2002
403aParticulars of Charge Subject to s859A
Legacy
4 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 2002
AAAnnual Accounts
Legacy
17 January 2002
395Particulars of Mortgage or Charge
Legacy
31 July 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
395Particulars of Mortgage or Charge
Legacy
17 July 2001
403aParticulars of Charge Subject to s859A
Legacy
23 April 2001
395Particulars of Mortgage or Charge
Legacy
23 April 2001
395Particulars of Mortgage or Charge
Legacy
23 April 2001
395Particulars of Mortgage or Charge
Legacy
23 April 2001
395Particulars of Mortgage or Charge
Legacy
23 April 2001
395Particulars of Mortgage or Charge
Legacy
23 April 2001
395Particulars of Mortgage or Charge
Legacy
23 April 2001
395Particulars of Mortgage or Charge
Legacy
23 April 2001
395Particulars of Mortgage or Charge
Legacy
23 April 2001
395Particulars of Mortgage or Charge
Legacy
23 April 2001
395Particulars of Mortgage or Charge
Legacy
23 April 2001
395Particulars of Mortgage or Charge
Legacy
23 April 2001
395Particulars of Mortgage or Charge
Legacy
23 April 2001
395Particulars of Mortgage or Charge
Legacy
23 April 2001
395Particulars of Mortgage or Charge
Legacy
23 April 2001
395Particulars of Mortgage or Charge
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Legacy
28 March 2001
395Particulars of Mortgage or Charge
Legacy
9 March 2001
395Particulars of Mortgage or Charge
Legacy
8 February 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
19 October 2000
403aParticulars of Charge Subject to s859A
Legacy
1 August 2000
363sAnnual Return (shuttle)
Legacy
30 June 2000
395Particulars of Mortgage or Charge
Legacy
30 June 2000
395Particulars of Mortgage or Charge
Legacy
30 June 2000
395Particulars of Mortgage or Charge
Legacy
30 June 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 April 2000
AAAnnual Accounts
Legacy
12 April 2000
403aParticulars of Charge Subject to s859A
Legacy
12 April 2000
403aParticulars of Charge Subject to s859A
Legacy
4 February 2000
395Particulars of Mortgage or Charge
Legacy
27 September 1999
395Particulars of Mortgage or Charge
Legacy
8 September 1999
395Particulars of Mortgage or Charge
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
24 December 1998
395Particulars of Mortgage or Charge
Legacy
24 November 1998
395Particulars of Mortgage or Charge
Legacy
25 July 1998
363sAnnual Return (shuttle)
Legacy
24 June 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 February 1998
AAAnnual Accounts
Legacy
23 September 1997
395Particulars of Mortgage or Charge
Legacy
31 July 1997
363sAnnual Return (shuttle)
Legacy
31 July 1997
288aAppointment of Director or Secretary
Legacy
31 July 1997
288bResignation of Director or Secretary
Legacy
1 July 1997
395Particulars of Mortgage or Charge
Legacy
18 June 1997
395Particulars of Mortgage or Charge
Legacy
16 May 1997
395Particulars of Mortgage or Charge
Legacy
15 May 1997
395Particulars of Mortgage or Charge
Legacy
15 May 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Legacy
7 August 1996
395Particulars of Mortgage or Charge
Legacy
7 August 1996
395Particulars of Mortgage or Charge
Legacy
20 June 1996
395Particulars of Mortgage or Charge
Legacy
20 June 1996
395Particulars of Mortgage or Charge
Legacy
20 June 1996
395Particulars of Mortgage or Charge
Legacy
20 June 1996
395Particulars of Mortgage or Charge
Legacy
20 June 1996
395Particulars of Mortgage or Charge
Legacy
7 June 1996
395Particulars of Mortgage or Charge
Legacy
7 June 1996
395Particulars of Mortgage or Charge
Legacy
16 January 1996
395Particulars of Mortgage or Charge
Legacy
16 January 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 October 1995
AAAnnual Accounts
Legacy
14 August 1995
363sAnnual Return (shuttle)
Legacy
14 July 1995
395Particulars of Mortgage or Charge
Legacy
15 February 1995
288288
Accounts With Accounts Type Small
26 January 1995
AAAnnual Accounts
Legacy
26 January 1995
288288
Legacy
26 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1994
AAAnnual Accounts
Legacy
18 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1993
AAAnnual Accounts
Legacy
3 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1992
AAAnnual Accounts
Legacy
31 July 1991
363b363b
Accounts With Accounts Type Small
10 July 1991
AAAnnual Accounts
Legacy
27 June 1991
287Change of Registered Office
Auditors Resignation Company
25 June 1991
AUDAUD
Legacy
17 April 1991
363363
Accounts With Accounts Type Full
5 December 1990
AAAnnual Accounts
Legacy
19 July 1990
363363
Certificate Change Of Name Company
2 March 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
2 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 September 1989
PUC 2PUC 2
Legacy
23 August 1989
287Change of Registered Office
Legacy
23 August 1989
363363
Accounts With Accounts Type Full
23 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 1989
AAAnnual Accounts
Legacy
22 August 1989
363363
Restoration Order Of Court
21 August 1989
AC92AC92
Dissolved Company
16 March 1989
AC09AC09
Legacy
14 October 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 April 1986
288aAppointment of Director or Secretary
Incorporation Company
6 March 1986
NEWINCIncorporation
Miscellaneous
6 March 1986
MISCMISC