Background WavePink WaveYellow Wave

EXCHANGE SQUARE MANAGEMENT LIMITED (02037400)

EXCHANGE SQUARE MANAGEMENT LIMITED (02037400) is an active UK company. incorporated on 15 July 1986. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. EXCHANGE SQUARE MANAGEMENT LIMITED has been registered for 39 years. Current directors include ASAMOAH, Benjamin Ayimadu, LOCKYER, David Ian, LOVEJOY, Jonathan David and 1 others.

Company Number
02037400
Status
active
Type
ltd
Incorporated
15 July 1986
Age
39 years
Address
York House, London, W1H 7LX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ASAMOAH, Benjamin Ayimadu, LOCKYER, David Ian, LOVEJOY, Jonathan David, WISEMAN, Michael Andrew
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCHANGE SQUARE MANAGEMENT LIMITED

EXCHANGE SQUARE MANAGEMENT LIMITED is an active company incorporated on 15 July 1986 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. EXCHANGE SQUARE MANAGEMENT LIMITED was registered 39 years ago.(SIC: 41100)

Status

active

Active since 39 years ago

Company No

02037400

LTD Company

Age

39 Years

Incorporated 15 July 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 14 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

BROADGATE MANAGEMENT (NO. 3) LIMITED
From: 24 May 1988To: 16 December 1994
ALPHAFORM (NO. SEVEN) PUBLIC LIMITED COMPANY
From: 15 July 1986To: 24 May 1988
Contact
Address

York House 45 Seymour Street London, W1H 7LX,

Timeline

18 key events • 2010 - 2023

Funding Officers Ownership
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Feb 11
Director Joined
Feb 11
Director Left
Dec 11
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Dec 15
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Mar 19
Director Joined
Dec 19
Director Left
Feb 22
Director Joined
Mar 22
Director Left
Jun 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jul 23
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BRITISH LAND COMPANY SECRETARIAL LIMITED

Active
45 Seymour Street, LondonW1H 7LX
Corporate secretary
Appointed 06 Dec 2016

ASAMOAH, Benjamin Ayimadu

Active
45 Seymour Street, LondonW1H 7LX
Born February 1980
Director
Appointed 30 Jun 2023

LOCKYER, David Ian

Active
45 Seymour Street, LondonW1H 7LX
Born September 1969
Director
Appointed 22 May 2015

LOVEJOY, Jonathan David

Active
45 Seymour Street, LondonW1H 7LX
Born May 1970
Director
Appointed 18 Mar 2022

WISEMAN, Michael Andrew

Active
45 Seymour Street, LondonW1H 7LX
Born March 1980
Director
Appointed 30 Jun 2023

CLARKE, Peter Courtenay

Resigned
Langkawi, Chalfont St PeterSL9 8NY
Secretary
Appointed 31 Jan 1997
Resigned 05 Sept 2000

EKPO, Ndiana

Resigned
45 Seymour Street, LondonW1H 7LX
Secretary
Appointed 30 Apr 2009
Resigned 06 Dec 2016

FORSHAW, Christopher Michael John

Resigned
44 Kerris Way, ReadingRG6 5UW
Secretary
Appointed N/A
Resigned 17 Dec 1992

HALLAM, Jonathan Paul

Resigned
11 Trinity Road, LondonSW19 8QT
Secretary
Appointed 17 Dec 1992
Resigned 18 Oct 1995

HUGHES, Paul

Resigned
Lark Rise, AshteadKT21 2QS
Secretary
Appointed 18 Oct 1995
Resigned 31 Jan 1997

MORKEL, Alan Gaunson

Resigned
Bramble Cottage 1 Churn Lane, TonbridgeTN12 8HL
Secretary
Appointed N/A
Resigned 07 Feb 1992

SCUDAMORE, Rebecca Jane

Resigned
40 Canbury Avenue, Kingston Upon ThamesKT2 6JP
Secretary
Appointed 05 Sept 2000
Resigned 30 Apr 2009

ADAM, Shenol

Resigned
13 Beech Drive, LondonN2 9NX
Born September 1946
Director
Appointed 27 Sept 1995
Resigned 27 Feb 2001

ADAM, Shenol

Resigned
13 Beech Drive, LondonN2 9NX
Born September 1946
Director
Appointed N/A
Resigned 27 Sept 1995

BARZYCKI, Sarah Morrell

Resigned
10 Cromford Way, New MaldenKT3 3AZ
Born August 1958
Director
Appointed 14 Jul 2006
Resigned 05 Jun 2007

BATES, Nicholas Keith

Resigned
The Old Farmhouse, ReadingRG4 7JX
Born August 1962
Director
Appointed 16 Jul 1999
Resigned 31 Mar 2010

BELL, Lucinda Margaret

Resigned
6 Priory Gardens, LondonW4 1TT
Born September 1964
Director
Appointed 14 Jul 2006
Resigned 05 Jun 2007

BLACKBURN, David Michael

Resigned
Lansdowne Road, LondonW11 3AL
Born December 1937
Director
Appointed N/A
Resigned 21 Aug 1992

BONES, Antony William

Resigned
12 Haywarden Place, BasingstokeRG27 8UA
Born November 1954
Director
Appointed 05 Jun 2007
Resigned 17 Dec 2010

BRADMAN, Godfrey Michael

Resigned
15 Hanover Terrace, LondonNW1 4RJ
Born September 1936
Director
Appointed N/A
Resigned 31 Jan 1992

CAMP, David John

Resigned
11 Walham Grove, LondonSW6
Born August 1957
Director
Appointed 10 Sept 1992
Resigned 27 Sept 1995

CLARKE, Peter Courtenay

Resigned
Oakmeade, Stoke PogesSL2 4PG
Born March 1966
Director
Appointed 16 Jul 1999
Resigned 05 Jun 2007

CSUKAS, Sarah France

Resigned
Bank Street, LondonE14 5EG
Born April 1983
Director
Appointed 12 Jan 2016
Resigned 29 Jun 2022

DANTZIC, Roy Matthew

Resigned
65 Springfield Road, LondonNW8 0QJ
Born July 1944
Director
Appointed 10 Sept 1992
Resigned 29 Sept 1993

DOYLE, Eugene Francis

Resigned
2 Gombards, St. AlbansAL3 5NW
Born August 1957
Director
Appointed 29 Sept 1993
Resigned 27 Sept 1995

FAYE, Peter John

Resigned
29 Rectory Lane, LeicesterLE8 0NW
Born October 1957
Director
Appointed 30 Jun 2000
Resigned 27 Mar 2003

FLORENCE, William James

Resigned
44 Walnut Court, LondonW8 5UB
Born January 1961
Director
Appointed 27 Sept 1995
Resigned 30 Jun 2000

GALLOP, Christopher Edward

Resigned
15 Kingscliffe Gardens, LondonSW19 6NR
Born October 1961
Director
Appointed 27 Nov 2001
Resigned 27 Mar 2003

GARDINER, David Geoffrey

Resigned
Warwick Street, LondonW1B 5NH
Born July 1964
Director
Appointed 17 Dec 2010
Resigned 31 Oct 2021

GLAWE, Wolfgang

Resigned
Krummwiese 10, GermanyFOREIGN
Born July 1948
Director
Appointed 27 Sept 1995
Resigned 28 Sept 1998

GUNSTON, Michael Ian

Resigned
Larchmont, WaterloovillePO7 6HB
Born January 1944
Director
Appointed 11 Feb 1999
Resigned 31 Jan 2007

HALLAM, Jonathan Paul

Resigned
11 Trinity Road, LondonSW19 8QT
Born August 1961
Director
Appointed 29 Sept 1993
Resigned 27 Sept 1995

HARRISON, Nicholas Dudley

Resigned
105 Tattenham Cres, Epsom DownsKT18 5NY
Born February 1948
Director
Appointed 27 Sept 1995
Resigned 20 Sept 2001

IDDIOLS, John Harvey

Resigned
Onaway, OrpingtonBR6 8LH
Born March 1946
Director
Appointed 03 Apr 1996
Resigned 05 Jun 2007

JONES, Andrew Marc

Resigned
Hazlewell Road, LondonSW15 6LH
Born July 1968
Director
Appointed 14 Jul 2006
Resigned 05 Jun 2007

Persons with significant control

1

45 Seymour Street, LondonW1H 7LX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

255

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
29 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2019
TM01Termination of Director
Confirmation Statement With Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
3 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 December 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
13 December 2016
AP04Appointment of Corporate Secretary
Termination Director Company
9 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Change Person Director Company With Change Date
20 October 2015
CH01Change of Director Details
Auditors Resignation Company
23 June 2015
AUDAUD
Termination Director Company With Name Termination Date
19 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2015
AP01Appointment of Director
Change Person Director Company With Change Date
16 April 2015
CH01Change of Director Details
Accounts With Accounts Type Full
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Change Account Reference Date Company Previous Extended
19 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Full
24 December 2013
AAAnnual Accounts
Change Person Director Company With Change Date
3 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Made Up Date
5 January 2013
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Termination Director Company With Name
7 December 2011
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
6 December 2011
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 December 2011
CH01Change of Director Details
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2010
CH01Change of Director Details
Accounts With Accounts Type Full
14 June 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Termination Director Company With Name
14 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 January 2010
AR01AR01
Change Person Secretary Company With Change Date
29 January 2010
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
21 January 2010
AA01Change of Accounting Reference Date
Accounts With Made Up Date
29 June 2009
AAAnnual Accounts
Legacy
29 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
225Change of Accounting Reference Date
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Full
19 February 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
9 January 2008
353353
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288aAppointment of Director or Secretary
Memorandum Articles
14 June 2007
MEM/ARTSMEM/ARTS
Resolution
14 June 2007
RESOLUTIONSResolutions
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
16 May 2007
288cChange of Particulars
Legacy
18 April 2007
288cChange of Particulars
Legacy
2 March 2007
287Change of Registered Office
Legacy
8 February 2007
288bResignation of Director or Secretary
Legacy
6 February 2007
363aAnnual Return
Accounts With Accounts Type Full
29 January 2007
AAAnnual Accounts
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
28 September 2006
288aAppointment of Director or Secretary
Legacy
19 September 2006
288aAppointment of Director or Secretary
Legacy
12 September 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288bResignation of Director or Secretary
Resolution
9 March 2006
RESOLUTIONSResolutions
Resolution
9 March 2006
RESOLUTIONSResolutions
Resolution
9 March 2006
RESOLUTIONSResolutions
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Full
21 September 2005
AAAnnual Accounts
Legacy
21 July 2005
288cChange of Particulars
Legacy
18 July 2005
288cChange of Particulars
Legacy
11 February 2005
88(2)R88(2)R
Memorandum Articles
11 February 2005
MEM/ARTSMEM/ARTS
Resolution
11 February 2005
RESOLUTIONSResolutions
Resolution
11 February 2005
RESOLUTIONSResolutions
Resolution
11 February 2005
RESOLUTIONSResolutions
Legacy
11 February 2005
123Notice of Increase in Nominal Capital
Legacy
5 January 2005
363aAnnual Return
Legacy
22 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
2 July 2004
288cChange of Particulars
Legacy
12 March 2004
288cChange of Particulars
Legacy
6 January 2004
363aAnnual Return
Accounts With Accounts Type Full
23 September 2003
AAAnnual Accounts
Legacy
31 May 2003
288bResignation of Director or Secretary
Legacy
31 May 2003
288bResignation of Director or Secretary
Legacy
31 May 2003
288bResignation of Director or Secretary
Legacy
17 January 2003
363aAnnual Return
Accounts With Accounts Type Full
11 November 2002
AAAnnual Accounts
Auditors Resignation Company
12 August 2002
AUDAUD
Legacy
27 December 2001
363aAnnual Return
Legacy
27 December 2001
363(353)363(353)
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
5 December 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
288bResignation of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
28 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2001
AAAnnual Accounts
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
16 January 2001
363aAnnual Return
Accounts With Accounts Type Full
7 November 2000
AAAnnual Accounts
Legacy
4 October 2000
288cChange of Particulars
Legacy
3 October 2000
288bResignation of Director or Secretary
Legacy
3 October 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
10 August 2000
288aAppointment of Director or Secretary
Legacy
1 August 2000
288bResignation of Director or Secretary
Legacy
11 July 2000
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2000
AAAnnual Accounts
Legacy
24 December 1999
363aAnnual Return
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
10 August 1999
288aAppointment of Director or Secretary
Memorandum Articles
15 May 1999
MEM/ARTSMEM/ARTS
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
10 March 1999
288aAppointment of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Legacy
18 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
22 January 1999
363aAnnual Return
Auditors Resignation Company
13 May 1998
AUDAUD
Legacy
23 April 1998
363aAnnual Return
Legacy
19 March 1998
288cChange of Particulars
Accounts With Accounts Type Full
19 December 1997
AAAnnual Accounts
Legacy
26 February 1997
363aAnnual Return
Legacy
19 February 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
288bResignation of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
8 November 1996
287Change of Registered Office
Legacy
17 July 1996
225Change of Accounting Reference Date
Legacy
22 May 1996
288288
Accounts With Accounts Type Full
10 May 1996
AAAnnual Accounts
Legacy
26 April 1996
288288
Legacy
3 April 1996
288288
Legacy
14 February 1996
363x363x
Legacy
14 February 1996
363(353)363(353)
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
30 October 1995
288288
Legacy
30 October 1995
288288
Legacy
30 October 1995
288288
Legacy
30 October 1995
288288
Legacy
30 October 1995
288288
Legacy
30 October 1995
288288
Legacy
18 October 1995
128(4)128(4)
Legacy
18 October 1995
128(4)128(4)
Legacy
18 October 1995
128(4)128(4)
Legacy
18 October 1995
122122
Resolution
18 October 1995
RESOLUTIONSResolutions
Resolution
18 October 1995
RESOLUTIONSResolutions
Legacy
7 August 1995
288288
Legacy
7 August 1995
288288
Legacy
20 June 1995
287Change of Registered Office
Legacy
23 May 1995
287Change of Registered Office
Accounts With Accounts Type Full
2 May 1995
AAAnnual Accounts
Legacy
4 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
15 December 1994
CERTNMCertificate of Incorporation on Change of Name
Resolution
15 December 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 April 1994
AAAnnual Accounts
Legacy
16 February 1994
363x363x
Legacy
10 February 1994
288288
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Certificate Re Registration Public Limited Company To Private
16 August 1993
CERT10CERT10
Re Registration Memorandum Articles
16 August 1993
MARMAR
Resolution
16 August 1993
RESOLUTIONSResolutions
Resolution
16 August 1993
RESOLUTIONSResolutions
Legacy
16 August 1993
5353
Legacy
5 May 1993
225(1)225(1)
Legacy
19 April 1993
288288
Accounts With Accounts Type Full
2 April 1993
AAAnnual Accounts
Legacy
30 March 1993
287Change of Registered Office
Legacy
17 January 1993
363x363x
Legacy
5 January 1993
287Change of Registered Office
Legacy
5 January 1993
288288
Legacy
12 November 1992
288288
Legacy
17 October 1992
288288
Legacy
5 October 1992
288288
Legacy
29 September 1992
288288
Legacy
11 September 1992
288288
Legacy
19 February 1992
288288
Legacy
19 February 1992
288288
Legacy
17 February 1992
288288
Legacy
13 February 1992
288288
Accounts With Accounts Type Full
7 February 1992
AAAnnual Accounts
Legacy
16 January 1992
363x363x
Legacy
28 June 1991
288288
Legacy
6 June 1991
288288
Accounts With Accounts Type Full
11 February 1991
AAAnnual Accounts
Legacy
23 January 1991
363x363x
Legacy
10 July 1990
288288
Legacy
26 February 1990
363363
Legacy
19 February 1990
288288
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
9 October 1989
287Change of Registered Office
Legacy
2 August 1989
288288
Legacy
28 June 1989
288288
Accounts With Accounts Type Full
17 May 1989
AAAnnual Accounts
Legacy
23 November 1988
288288
Legacy
2 November 1988
363363
Legacy
27 October 1988
288288
Legacy
27 October 1988
288288
Accounts With Made Up Date
18 July 1988
AAAnnual Accounts
Legacy
23 June 1988
288288
Resolution
24 May 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 1988
288288
Legacy
28 March 1988
288288
Legacy
18 March 1987
PUC(U)PUC(U)
Legacy
7 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 October 1986
REREG(U)REREG(U)
Legacy
15 September 1986
224224
Legacy
21 August 1986
288288
Legacy
21 August 1986
287Change of Registered Office
Certificate Incorporation
15 July 1986
CERTINCCertificate of Incorporation