Background WavePink WaveYellow Wave

THE HEIGHTS EDUCATIONAL BURSARY TRUST LIMITED (02039847)

THE HEIGHTS EDUCATIONAL BURSARY TRUST LIMITED (02039847) is an active UK company. incorporated on 22 July 1986. with registered office in Liphook. The company operates in the Education sector, engaged in primary education. THE HEIGHTS EDUCATIONAL BURSARY TRUST LIMITED has been registered for 39 years. Current directors include CANNELL, Timothy Richard, COOK, Alistair David, GARDNER, Allan Paul and 1 others.

Company Number
02039847
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 July 1986
Age
39 years
Address
39 Station Road, Liphook, GU30 7DW
Industry Sector
Education
Business Activity
Primary education
Directors
CANNELL, Timothy Richard, COOK, Alistair David, GARDNER, Allan Paul, WOODMAN, Adrian Urwin
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE HEIGHTS EDUCATIONAL BURSARY TRUST LIMITED

THE HEIGHTS EDUCATIONAL BURSARY TRUST LIMITED is an active company incorporated on 22 July 1986 with the registered office located in Liphook. The company operates in the Education sector, specifically engaged in primary education. THE HEIGHTS EDUCATIONAL BURSARY TRUST LIMITED was registered 39 years ago.(SIC: 85200)

Status

active

Active since 39 years ago

Company No

02039847

PRIVATE-LIMITED-GUARANT-NSC Company

Age

39 Years

Incorporated 22 July 1986

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 10 April 2026 (Just now)

Next Due

Due by 20 March 2027
For period ending 6 March 2027

Previous Company Names

HASLEMERE PREPARATORY SCHOOL TRUST
From: 22 July 1986To: 4 October 2016
Contact
Address

39 Station Road Liphook, GU30 7DW,

Previous Addresses

Haslemere Preparatory School the Heights Hill Road Haslemere Surrey GU27 2JP
From: 22 July 1986To: 19 January 2017
Timeline

28 key events • 1986 - 2023

Funding Officers Ownership
Company Founded
Jul 86
Director Joined
Feb 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Apr 11
Director Left
Apr 13
Director Left
Jun 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Mar 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Nov 14
Director Joined
Dec 14
Director Left
Jan 15
Director Left
Jun 15
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Director Left
Mar 19
Director Left
Mar 19
Director Joined
May 19
Director Left
Jul 23
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

TROPMAN & CO. LIMITED

Active
LiphookGU30 7DW
Corporate secretary
Appointed 02 Jan 2018

CANNELL, Timothy Richard

Active
Station Road, LiphookGU30 7DW
Born August 1960
Director
Appointed 31 May 2014

COOK, Alistair David

Active
Station Road, LiphookGU30 7DW
Born May 1966
Director
Appointed 01 Nov 2013

GARDNER, Allan Paul

Active
LiphookGU30 7DW
Born July 1952
Director
Appointed 03 Mar 2008

WOODMAN, Adrian Urwin

Active
Station Road, LiphookGU30 7DW
Born March 1978
Director
Appointed 29 Sept 2014

CONNOR, Karen

Resigned
Station Road, LiphookGU30 7DW
Secretary
Appointed 29 Sept 2014
Resigned 02 Jan 2018

MATTHEWS, Helen Claire

Resigned
Vandings Way, HaslemereGU27 3DW
Secretary
Appointed 17 Jun 2002
Resigned 21 Nov 2005

MCGREGOR, John Fraser

Resigned
Haslemere Preparatory School, Hill RoadGU27 2JP
Secretary
Appointed 01 Sept 2010
Resigned 01 Jan 2014

MCGREGOR, John Fraser

Resigned
Chilgrove Road, ChichesterPO18 9HL
Secretary
Appointed 01 Sept 2010
Resigned 11 Sept 2014

MORRISON, Brian Humphrey

Resigned
65 Castle Street, FarnhamGU9 7LN
Secretary
Appointed 06 Feb 2006
Resigned 31 Aug 2010

SEARS, Robert Murray

Resigned
Hammer Farm, HaslemereGU27 3DE
Secretary
Appointed N/A
Resigned 13 Mar 2000

TAYLOR, Peter Cameron

Resigned
Grayswood Beeches, HaslemereGU27 2LH
Secretary
Appointed 13 Mar 2000
Resigned 21 Jun 2001

ANSTEE, Eric Edward

Resigned
Whitethorns, HaslemereGU27 1DS
Born January 1951
Director
Appointed 23 Nov 1998
Resigned 16 Jun 2003

ATTENBOROUGH, Peter John

Resigned
Headmasters House, GodalmingGU7 2DS
Born April 1938
Director
Appointed N/A
Resigned 17 Jun 1993

BARR, Robin William

Resigned
Hoe Bridge School, Old WokingGU22 8JE
Born August 1950
Director
Appointed N/A
Resigned 31 Jan 2006

BENSON, Christopher

Resigned
Haslemere Preparatory School, Hill RoadGU27 2JP
Born July 1952
Director
Appointed 01 Sept 2010
Resigned 26 Jan 2015

BROOKE BARNETT, Per

Resigned
Roundhurst, HaslemereGU27 3BN
Born July 1958
Director
Appointed 21 Nov 2005
Resigned 31 Aug 2013

CHILDS, Anthony Frederick Sydney, Dr

Resigned
Leaside Filmer Grove, GodalmingGU7 3AB
Born February 1934
Director
Appointed N/A
Resigned 31 Jul 2006

CORBEN, Terence Thomas

Resigned
Sand Cottage Sandhills, WormleyGU8 5UR
Born October 1950
Director
Appointed 11 Mar 2002
Resigned 06 Feb 2006

COX, Andrew Francis

Resigned
Salisbury Square, LondonEC4Y 8BB
Born February 1969
Director
Appointed 03 Mar 2008
Resigned 30 Apr 2013

DOWNING, Anne Lynette

Resigned
Fairfield Three Gates Lane, HaslemereGU27 2LD
Born November 1958
Director
Appointed 26 Nov 2001
Resigned 04 Dec 2006

GAMMELL, Hugh Donald

Resigned
Robinites, GodalmingGU7 2DS
Born July 1950
Director
Appointed 18 Nov 1996
Resigned 08 May 2006

GRASSICK, David Douglas

Resigned
HaslemereGU27 3AR
Born August 1957
Director
Appointed 17 Jun 2002
Resigned 01 Dec 2008

HOBSON, Peter

Resigned
Headmasters House, GodalmingGU7 2DE
Born October 1944
Director
Appointed 10 Mar 1994
Resigned 17 Jun 1996

HOSKINS, Mark William

Resigned
Stoneleigh, GodalmingGU7 1PU
Born September 1966
Director
Appointed 05 Jun 2006
Resigned 28 Aug 2014

HUGHES, Claudia Madeleine

Resigned
Lobs House, LiphookGU30 7HS
Born December 1954
Director
Appointed 13 Mar 2000
Resigned 27 Nov 2000

JENNER, Brenda Leigh

Resigned
Pear Tree Cottage Pear Tree Green, GodalmingGU8 4LS
Born August 1946
Director
Appointed 13 Mar 1992
Resigned 31 Aug 2001

KENNEDY, Anthony Francis

Resigned
Hill Road, HaslemereGU27 2JP
Born June 1972
Director
Appointed 01 May 2013
Resigned 25 Oct 2014

KENNEDY, Donald Muir

Resigned
Haste Hill, HaslemereGU27 2HA
Born October 1943
Director
Appointed 03 Mar 2008
Resigned 12 Mar 2019

KLEIN, Timothy Bernard

Resigned
Knights Roundhurst, HaslemereGU27 3BN
Born August 1930
Director
Appointed N/A
Resigned 30 Dec 1999

LAVENTURE, Brian George

Resigned
The Orchard College Hill, HaslemereGU27 2JH
Born August 1939
Director
Appointed N/A
Resigned 15 Jun 1998

MACINTOSH, Fiona, Dr

Resigned
Estelle Road, LondonNW3 2JY
Born January 1959
Director
Appointed 01 Jun 2009
Resigned 31 May 2014

MATTHEWS, Helen Claire

Resigned
Vandings Way, HaslemereGU27 3DW
Born November 1962
Director
Appointed 25 Nov 2002
Resigned 21 Nov 2005

MENDONCA, Philip Joseph

Resigned
Peal House, HaslemereGU27 1AJ
Born March 1959
Director
Appointed 17 Nov 2003
Resigned 01 Dec 2008

MUNDAY, Stephen Lee, Capt

Resigned
Marley Heights, HaslemereGU27 3LU
Born July 1961
Director
Appointed 03 Mar 2008
Resigned 11 Mar 2010

Persons with significant control

1

Mr Allan Paul Gardner

Active
LiphookGU30 7DW
Born July 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Confirmation Statement With No Updates
10 April 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
2 April 2026
RP01AP01RP01AP01
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Change To A Person With Significant Control
26 April 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 April 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2019
AP01Appointment of Director
Resolution
25 March 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 January 2018
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 January 2018
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
20 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2017
AD01Change of Registered Office Address
Resolution
16 November 2016
RESOLUTIONSResolutions
Resolution
4 October 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2016
AR01AR01
Termination Director Company With Name Termination Date
2 June 2015
TM01Termination of Director
Auditors Resignation Company
29 May 2015
AUDAUD
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
27 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
9 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 September 2014
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 August 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Appoint Person Director Company With Name
24 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
24 March 2014
AR01AR01
Termination Secretary Company With Name
24 March 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
7 January 2014
AAAnnual Accounts
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Termination Director Company With Name
3 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 April 2013
AR01AR01
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
18 March 2013
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 April 2012
AR01AR01
Accounts With Accounts Type Full
17 August 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
4 April 2011
AR01AR01
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Secretary Company With Name
1 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 April 2011
AP03Appointment of Secretary
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Termination Director Company With Name
12 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 March 2010
AR01AR01
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
28 January 2010
AAAnnual Accounts
Legacy
22 September 2009
288aAppointment of Director or Secretary
Legacy
26 June 2009
403aParticulars of Charge Subject to s859A
Legacy
26 June 2009
403aParticulars of Charge Subject to s859A
Legacy
26 June 2009
403aParticulars of Charge Subject to s859A
Legacy
26 June 2009
403aParticulars of Charge Subject to s859A
Legacy
26 June 2009
403aParticulars of Charge Subject to s859A
Legacy
27 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 March 2009
AAAnnual Accounts
Legacy
10 March 2009
363aAnnual Return
Legacy
10 March 2009
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Legacy
31 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 March 2008
AAAnnual Accounts
Legacy
7 March 2008
363aAnnual Return
Accounts With Accounts Type Full
16 March 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
7 February 2007
288bResignation of Director or Secretary
Legacy
12 October 2006
288aAppointment of Director or Secretary
Legacy
3 October 2006
288bResignation of Director or Secretary
Legacy
26 May 2006
288bResignation of Director or Secretary
Legacy
8 March 2006
363aAnnual Return
Legacy
1 March 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288bResignation of Director or Secretary
Legacy
20 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 February 2006
AAAnnual Accounts
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
27 May 2005
363aAnnual Return
Legacy
6 May 2005
288cChange of Particulars
Legacy
6 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Accounts With Accounts Type Full
31 March 2004
AAAnnual Accounts
Legacy
16 March 2004
363sAnnual Return (shuttle)
Legacy
16 March 2004
353353
Legacy
16 March 2004
190190
Legacy
16 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 March 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
7 February 2003
288bResignation of Director or Secretary
Legacy
7 February 2003
288aAppointment of Director or Secretary
Legacy
4 July 2002
395Particulars of Mortgage or Charge
Legacy
9 April 2002
288aAppointment of Director or Secretary
Legacy
22 March 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 March 2002
AAAnnual Accounts
Legacy
15 March 2002
363sAnnual Return (shuttle)
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
25 April 2001
353353
Accounts With Accounts Type Full
16 March 2001
AAAnnual Accounts
Legacy
16 March 2001
363sAnnual Return (shuttle)
Legacy
8 December 2000
288bResignation of Director or Secretary
Legacy
8 December 2000
288aAppointment of Director or Secretary
Memorandum Articles
13 June 2000
MEM/ARTSMEM/ARTS
Resolution
12 June 2000
RESOLUTIONSResolutions
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288aAppointment of Director or Secretary
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2000
AAAnnual Accounts
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
20 March 2000
288aAppointment of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
28 February 2000
288bResignation of Director or Secretary
Legacy
18 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1999
AAAnnual Accounts
Legacy
18 December 1998
288aAppointment of Director or Secretary
Legacy
7 July 1998
288bResignation of Director or Secretary
Legacy
14 May 1998
395Particulars of Mortgage or Charge
Legacy
14 May 1998
395Particulars of Mortgage or Charge
Legacy
1 May 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 March 1998
AAAnnual Accounts
Legacy
24 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 March 1997
AAAnnual Accounts
Legacy
12 March 1997
363sAnnual Return (shuttle)
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
23 December 1996
288aAppointment of Director or Secretary
Legacy
1 July 1996
288288
Accounts With Accounts Type Small
21 March 1996
AAAnnual Accounts
Legacy
21 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 March 1995
AAAnnual Accounts
Legacy
8 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
24 March 1994
288288
Accounts With Accounts Type Small
14 March 1994
AAAnnual Accounts
Legacy
14 March 1994
363sAnnual Return (shuttle)
Legacy
6 July 1993
288288
Legacy
11 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 March 1993
AAAnnual Accounts
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Legacy
11 May 1992
288288
Accounts With Accounts Type Small
20 March 1992
AAAnnual Accounts
Legacy
20 March 1992
288288
Legacy
20 March 1992
288288
Legacy
20 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 August 1991
AAAnnual Accounts
Legacy
14 March 1991
363aAnnual Return
Accounts With Accounts Type Small
22 March 1990
AAAnnual Accounts
Legacy
22 March 1990
363363
Legacy
14 December 1989
288288
Legacy
26 April 1989
363363
Accounts With Accounts Type Small
13 April 1989
AAAnnual Accounts
Legacy
21 July 1988
363363
Accounts With Accounts Type Small
16 May 1988
AAAnnual Accounts
Legacy
2 December 1987
363363
Legacy
14 August 1987
395Particulars of Mortgage or Charge
Legacy
4 August 1987
288288
Legacy
24 March 1987
395Particulars of Mortgage or Charge
Legacy
16 January 1987
REREG(U)REREG(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 September 1986
395Particulars of Mortgage or Charge
Legacy
2 September 1986
395Particulars of Mortgage or Charge
Legacy
2 September 1986
395Particulars of Mortgage or Charge
Legacy
2 September 1986
395Particulars of Mortgage or Charge
Legacy
27 August 1986
224224
Certificate Incorporation
22 July 1986
CERTINCCertificate of Incorporation
Incorporation Company
22 July 1986
NEWINCIncorporation