Background WavePink WaveYellow Wave

EC NOMINEES LIMITED (02020401)

EC NOMINEES LIMITED (02020401) is an active UK company. incorporated on 16 May 1986. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. EC NOMINEES LIMITED has been registered for 39 years. Current directors include BERNARD, Stephane Albert, HOLEMANS, Kathleen Jean Godelieve, WITTE, Veronique Catherine Louise Adeline.

Company Number
02020401
Status
active
Type
ltd
Incorporated
16 May 1986
Age
39 years
Address
33 Cannon Street, London, EC4M 5SB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BERNARD, Stephane Albert, HOLEMANS, Kathleen Jean Godelieve, WITTE, Veronique Catherine Louise Adeline
SIC Codes
64999, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EC NOMINEES LIMITED

EC NOMINEES LIMITED is an active company incorporated on 16 May 1986 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. EC NOMINEES LIMITED was registered 39 years ago.(SIC: 64999, 74990)

Status

active

Active since 39 years ago

Company No

02020401

LTD Company

Age

39 Years

Incorporated 16 May 1986

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 23 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026

Previous Company Names

TRUSHELFCO (NO. 985) LIMITED
From: 16 May 1986To: 21 August 1986
Contact
Address

33 Cannon Street London, EC4M 5SB,

Previous Addresses

2 Lambs Passage London EC1Y 8BB
From: 16 May 1986To: 9 January 2013
Timeline

17 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Jul 12
Director Left
Jul 12
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Apr 13
Director Left
Jan 16
Director Joined
Jan 16
Director Left
Dec 16
Director Joined
Jul 18
Director Left
Jul 18
Owner Exit
Dec 18
Director Left
Feb 19
Director Joined
May 19
Director Joined
May 20
Director Left
May 20
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BERNARD, Stephane Albert

Active
Boulevard Du Roi Albert Ii, BrusselsB-1210
Born February 1967
Director
Appointed 10 May 2019

HOLEMANS, Kathleen Jean Godelieve

Active
Boulevard Du Roi Albert Ii, BrusselsB-1210
Born January 1969
Director
Appointed 18 May 2020

WITTE, Veronique Catherine Louise Adeline

Active
Boulevard Du Roi Albert Ii, BrusselsB-1210
Born April 1970
Director
Appointed 19 Dec 2024

LAWSON, Jane Elizabeth

Resigned
Old Post Office Cottage, AltonGU34 4LJ
Secretary
Appointed N/A
Resigned 20 Sept 1993

SIDDIQUI, Jeremy Hussain

Resigned
47b Lurline Gardens, LondonSW1 4DD
Secretary
Appointed 20 Sept 1993
Resigned 15 Oct 1996

VENUS, David Anthony

Resigned
86 Park Road, Kingston Upon ThamesKT2 5JZ
Secretary
Appointed 12 Jul 1999
Resigned 26 May 2000

TRUSEC LIMITED

Resigned
Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 25 May 2000
Resigned 31 Dec 2012

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 15 Oct 1996
Resigned 12 Jul 1999

ALLSOP, Debora Ann

Resigned
42 Birch Road, RomfordRM7 8EP
Born August 1965
Director
Appointed N/A
Resigned 01 Sept 1998

BAILEY, Lynda Anne

Resigned
8 Blondin Street, LondonEC3 2TR
Born June 1953
Director
Appointed 21 Mar 1994
Resigned 18 Oct 1994

BILLIAU, Inge, Ms.

Resigned
Boulevard Du Roi Albert Ii, BrusselsB-1210
Born September 1973
Director
Appointed 24 Jan 2016
Resigned 11 May 2020

BLANSHARD, Peter Stuart

Resigned
11 York Road, St AlbansAL1 4PL
Born April 1950
Director
Appointed 15 Oct 1996
Resigned 12 Jul 1999

BLEWER, Trevor Rodney

Resigned
58 Mill Park Avenue, HornchurchRM12 6HD
Born January 1953
Director
Appointed N/A
Resigned 20 Jan 1993

BREWSTER, Lucy Jane

Resigned
1 Vanburgh Terrace, LondonSE3 7AP
Born October 1966
Director
Appointed 03 Jun 1993
Resigned 11 May 2000

BROOKS, Samantha Louise

Resigned
43 Sheppey Road, DagenhamRM9 4LH
Born March 1967
Director
Appointed N/A
Resigned 18 Oct 1994

BROWN, Alexander William Roger

Resigned
9 Archers Close, BillericayCM12 9YF
Born August 1973
Director
Appointed 15 Oct 1996
Resigned 01 Sept 1998

CLARK, Derek

Resigned
59 Derwent Road, LondonN13 4QA
Born September 1945
Director
Appointed 01 Nov 1994
Resigned 15 Oct 1996

COOPER, Peter Andrew

Resigned
107 Haynes Road, HornchurchRM11 2HX
Born January 1965
Director
Appointed N/A
Resigned 18 Oct 1994

COSTER, Alan George

Resigned
60 Theydon Grove, EppingCM16 4QA
Born March 1956
Director
Appointed N/A
Resigned 20 Jan 1993

COX, Graham Derek Edward

Resigned
45 King Edwards Road, ChelmsfordCM3 5PQ
Born May 1953
Director
Appointed N/A
Resigned 18 Oct 1994

DEBARRE, Fabien

Resigned
Boulevard Du Roi Albert Ii, BrusselsB-1210
Born June 1955
Director
Appointed 11 May 2000
Resigned 30 Jun 2018

DIAZ, Fernando

Resigned
Boulevard Du Roi Albert Ii, Brussels
Born June 1958
Director
Appointed 27 Jul 2012
Resigned 01 Dec 2016

DUGGAN, Rosaleen Elizabeth

Resigned
Flat 3, SuttonSM2 5HA
Born June 1967
Director
Appointed N/A
Resigned 18 Oct 1994

ELIAS, David

Resigned
12 Barons Court, IlfordIG1 1QN
Born March 1971
Director
Appointed 03 Feb 1995
Resigned 01 Sept 1998

ELLIS, Kenneth Macdonald

Resigned
8 Copford Close, BillericayCM11 2DX
Born March 1959
Director
Appointed N/A
Resigned 13 Dec 1993

FISHER, Robert William

Resigned
Tintagel Parkway, BexleyDA5 2JD
Born December 1955
Director
Appointed N/A
Resigned 15 Oct 1996

GAUTHIER, Anouk

Resigned
Cannon Street, LondonEC4M 5SB
Born January 1970
Director
Appointed 30 Jun 2018
Resigned 13 Dec 2024

GEYER, Kristen

Resigned
Avenue Louis Lepoutre 76, BrusselsFOREIGN
Born March 1964
Director
Appointed 11 May 2000
Resigned 31 Dec 2005

GREEN, Sandra Vivien

Resigned
9 Glenwood Gardens, BasildonSS16 6TU
Born August 1969
Director
Appointed 05 May 1995
Resigned 21 Jul 1995

GWYNNE, Craig Richard

Resigned
33 Hazelberry Avenue, HertfordWD5 0DE
Born April 1965
Director
Appointed 16 May 1994
Resigned 15 Oct 1996

GYMER, Roy Leonard

Resigned
82 Stratton Drive, BarkingIG11 9HD
Born July 1943
Director
Appointed N/A
Resigned 10 Mar 1995

HALL, Lisa Jane

Resigned
67 Berwick Crescent, SidcupDA15 8HY
Born August 1968
Director
Appointed N/A
Resigned 01 Sept 1998

HILL, Desmond Ivo

Resigned
14 Bowes Wood, LongfieldDA3 8QJ
Born February 1962
Director
Appointed N/A
Resigned 15 Oct 1996

HOLMES, Paul William

Resigned
6 Steed Close, HornchurchRM11 1FZ
Born July 1964
Director
Appointed 03 Jun 1993
Resigned 12 Apr 2000

HOOD, John Charles

Resigned
18 Marwell Close, RomfordRM1 2TE
Born February 1954
Director
Appointed N/A
Resigned 23 Feb 1993

Persons with significant control

1

0 Active
1 Ceased
Cannon Street, LondonEC4M 5SB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Dec 2018
Fundings
Financials
Latest Activities

Filing History

291

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2020
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
18 December 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Resolution
10 July 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
10 July 2018
CC04CC04
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With Updates
18 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
17 October 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2017
CH01Change of Director Details
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Accounts With Accounts Type Dormant
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Dormant
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 January 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
9 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Change Person Director Company With Change Date
11 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 August 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 August 2012
AAAnnual Accounts
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Termination Director Company With Name
1 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Dormant
8 August 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
10 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 October 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
3 September 2009
288cChange of Particulars
Legacy
30 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
16 September 2008
AAAnnual Accounts
Legacy
11 September 2008
363aAnnual Return
Legacy
11 September 2008
288cChange of Particulars
Legacy
11 September 2008
288cChange of Particulars
Legacy
11 September 2008
288cChange of Particulars
Legacy
11 September 2007
363aAnnual Return
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
7 June 2007
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 October 2006
AAAnnual Accounts
Legacy
17 October 2006
287Change of Registered Office
Legacy
18 September 2006
363aAnnual Return
Legacy
18 September 2006
288cChange of Particulars
Legacy
20 January 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 November 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
21 September 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
29 January 2005
AAAnnual Accounts
Legacy
2 November 2004
244244
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
24 October 2003
288bResignation of Director or Secretary
Legacy
24 October 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
21 October 2003
AAAnnual Accounts
Legacy
16 September 2003
363sAnnual Return (shuttle)
Legacy
5 December 2002
287Change of Registered Office
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 2002
AAAnnual Accounts
Legacy
12 March 2002
288cChange of Particulars
Legacy
12 March 2002
353353
Accounts With Accounts Type Dormant
25 January 2002
AAAnnual Accounts
Legacy
12 November 2001
288bResignation of Director or Secretary
Legacy
12 November 2001
288aAppointment of Director or Secretary
Legacy
2 November 2001
244244
Legacy
17 September 2001
363sAnnual Return (shuttle)
Memorandum Articles
8 February 2001
MEM/ARTSMEM/ARTS
Resolution
4 December 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
25 October 2000
AAAnnual Accounts
Legacy
15 September 2000
363sAnnual Return (shuttle)
Legacy
21 August 2000
288cChange of Particulars
Legacy
6 July 2000
287Change of Registered Office
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
3 May 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
25 October 1999
AAAnnual Accounts
Legacy
10 September 1999
363b363b
Legacy
8 August 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
287Change of Registered Office
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 September 1998
AAAnnual Accounts
Legacy
19 February 1998
288bResignation of Director or Secretary
Legacy
4 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 June 1997
AAAnnual Accounts
Legacy
14 February 1997
288cChange of Particulars
Legacy
14 February 1997
288cChange of Particulars
Legacy
14 February 1997
288cChange of Particulars
Legacy
14 February 1997
288cChange of Particulars
Legacy
16 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
287Change of Registered Office
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
16 October 1996
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Legacy
1 November 1995
363x363x
Legacy
31 October 1995
288288
Accounts With Accounts Type Dormant
31 October 1995
AAAnnual Accounts
Legacy
28 July 1995
288288
Legacy
12 May 1995
288288
Legacy
14 March 1995
288288
Legacy
8 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 December 1994
288288
Legacy
3 November 1994
288288
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Legacy
26 October 1994
288288
Legacy
20 October 1994
288288
Legacy
20 October 1994
288288
Accounts With Accounts Type Dormant
20 October 1994
AAAnnual Accounts
Legacy
22 August 1994
363x363x
Legacy
27 May 1994
288288
Legacy
27 May 1994
288288
Legacy
27 May 1994
288288
Legacy
26 April 1994
288288
Legacy
3 February 1994
288288
Legacy
3 February 1994
288288
Legacy
20 January 1994
288288
Legacy
22 December 1993
288288
Legacy
9 November 1993
288288
Accounts With Accounts Type Dormant
7 November 1993
AAAnnual Accounts
Miscellaneous
11 October 1993
MISCMISC
Legacy
11 October 1993
288288
Legacy
13 September 1993
363x363x
Legacy
10 June 1993
288288
Legacy
10 June 1993
288288
Legacy
11 March 1993
288288
Legacy
1 March 1993
288288
Legacy
26 January 1993
288288
Legacy
26 January 1993
288288
Legacy
26 January 1993
288288
Legacy
4 December 1992
288288
Legacy
20 November 1992
288288
Accounts With Accounts Type Dormant
2 November 1992
AAAnnual Accounts
Legacy
15 September 1992
363x363x
Legacy
11 September 1992
288288
Legacy
13 July 1992
288288
Legacy
13 July 1992
288288
Legacy
13 July 1992
288288
Legacy
5 June 1992
288288
Legacy
5 May 1992
288288
Legacy
10 March 1992
288288
Legacy
19 December 1991
288288
Legacy
19 December 1991
288288
Legacy
6 December 1991
288288
Accounts With Accounts Type Dormant
5 November 1991
AAAnnual Accounts
Legacy
3 October 1991
288288
Legacy
19 September 1991
288288
Legacy
12 September 1991
363x363x
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Legacy
9 August 1991
288288
Resolution
9 July 1991
RESOLUTIONSResolutions
Resolution
9 July 1991
RESOLUTIONSResolutions
Resolution
9 July 1991
RESOLUTIONSResolutions
Legacy
16 June 1991
287Change of Registered Office
Legacy
11 April 1991
288288
Legacy
20 March 1991
288288
Legacy
3 March 1991
288288
Accounts With Accounts Type Dormant
29 October 1990
AAAnnual Accounts
Legacy
21 September 1990
288288
Legacy
21 September 1990
363363
Legacy
10 August 1990
288288
Legacy
20 June 1990
288288
Legacy
20 June 1990
288288
Legacy
31 May 1990
288288
Legacy
31 May 1990
288288
Legacy
31 May 1990
288288
Legacy
26 March 1990
288288
Legacy
26 March 1990
288288
Legacy
26 March 1990
288288
Legacy
26 March 1990
288288
Legacy
26 March 1990
288288
Legacy
26 March 1990
288288
Legacy
26 March 1990
288288
Legacy
26 March 1990
288288
Legacy
26 March 1990
288288
Legacy
26 March 1990
288288
Legacy
26 March 1990
288288
Legacy
26 March 1990
288288
Legacy
8 January 1990
287Change of Registered Office
Accounts With Accounts Type Dormant
21 September 1989
AAAnnual Accounts
Legacy
21 September 1989
363363
Legacy
5 April 1989
288288
Legacy
7 March 1989
288288
Legacy
7 March 1989
288288
Legacy
7 March 1989
288288
Legacy
7 March 1989
288288
Legacy
7 March 1989
288288
Legacy
7 March 1989
288288
Legacy
7 March 1989
288288
Legacy
7 March 1989
288288
Legacy
7 March 1989
288288
Legacy
7 March 1989
288288
Legacy
7 March 1989
288288
Legacy
22 December 1988
288288
Legacy
31 October 1988
288288
Accounts With Accounts Type Full
22 September 1988
AAAnnual Accounts
Legacy
22 September 1988
363363
Legacy
16 September 1988
353a353a
Legacy
1 August 1988
288288
Legacy
25 July 1988
288288
Legacy
12 May 1988
288288
Legacy
12 May 1988
288288
Legacy
12 May 1988
288288
Legacy
12 May 1988
288288
Legacy
12 May 1988
288288
Legacy
12 May 1988
288288
Legacy
12 May 1988
288288
Legacy
12 May 1988
288288
Legacy
12 May 1988
288288
Legacy
12 May 1988
288288
Legacy
12 May 1988
288288
Legacy
3 December 1987
288288
Resolution
8 September 1987
RESOLUTIONSResolutions
Accounts With Made Up Date
8 September 1987
AAAnnual Accounts
Legacy
8 September 1987
363363
Legacy
1 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
288288
Legacy
2 September 1986
288288
Legacy
27 August 1986
224224
Legacy
21 August 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
21 August 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
16 May 1986
MISCMISC