Background WavePink WaveYellow Wave

LEISURE LINK ELECTRONIC ENTERTAINMENT LIMITED (02067231)

LEISURE LINK ELECTRONIC ENTERTAINMENT LIMITED (02067231) is an active UK company. incorporated on 24 October 1986. with registered office in Burton-On-Trent. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LEISURE LINK ELECTRONIC ENTERTAINMENT LIMITED has been registered for 39 years. Current directors include CAMILLERI, Simone, Dr, PIERCE, Brooks Harrison, RICHARDSON, James Andrew.

Company Number
02067231
Status
active
Type
ltd
Incorporated
24 October 1986
Age
39 years
Address
First Floor, 107 Station Street, Burton-On-Trent, DE14 1SZ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CAMILLERI, Simone, Dr, PIERCE, Brooks Harrison, RICHARDSON, James Andrew
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEISURE LINK ELECTRONIC ENTERTAINMENT LIMITED

LEISURE LINK ELECTRONIC ENTERTAINMENT LIMITED is an active company incorporated on 24 October 1986 with the registered office located in Burton-On-Trent. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LEISURE LINK ELECTRONIC ENTERTAINMENT LIMITED was registered 39 years ago.(SIC: 99999)

Status

active

Active since 39 years ago

Company No

02067231

LTD Company

Age

39 Years

Incorporated 24 October 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 25 June 2025 (9 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

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

BLMS LIMITED
From: 21 January 1992To: 25 January 1999
DRANSFIELD LEISURE LIMITED
From: 24 October 1986To: 21 January 1992
Contact
Address

First Floor, 107 Station Street Burton-On-Trent, DE14 1SZ,

Previous Addresses

3 the Maltings Wetmore Road Burton on Trent Staffordshire DE14 1SE
From: 24 October 1986To: 8 June 2020
Timeline

13 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Oct 86
Director Joined
Mar 15
Director Left
Apr 15
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Capital Update
Oct 17
Director Joined
Jan 22
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
May 24
Director Left
Jun 24
Director Joined
Jan 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CAMILLERI, Simone, Dr

Active
Station Street, Burton-On-TrentDE14 1SZ
Secretary
Appointed 16 May 2024

CAMILLERI, Simone, Dr

Active
Station Street, Burton-On-TrentDE14 1SZ
Born September 1980
Director
Appointed 16 May 2024

PIERCE, Brooks Harrison

Active
Station Street, Burton-On-TrentDE14 1SZ
Born September 1961
Director
Appointed 29 Dec 2023

RICHARDSON, James Andrew

Active
Station Street, Burton-On-TrentDE14 1SZ
Born August 1975
Director
Appointed 02 Jan 2025

ALBION, Susan

Resigned
7 Brownsfield Road, LichfieldWS13 6BT
Secretary
Appointed 06 Jun 2006
Resigned 28 Nov 2008

DAMON, Carys

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Secretary
Appointed 23 Mar 2015
Resigned 01 Jul 2024

HOLMES, Steven John

Resigned
3 The Maltings, Burton On TrentDE14 1SE
Secretary
Appointed 01 Jul 2009
Resigned 23 Mar 2015

OLDHAM, Annette

Resigned
Edwards Farm Road, LichfieldWS13 8NR
Secretary
Appointed 28 Nov 2008
Resigned 01 Jul 2009

PAGE, David

Resigned
Rye Croft House, Burton On TrentDE13 9UB
Secretary
Appointed N/A
Resigned 06 Jun 2006

THOMAS, Paul

Resigned
26 Risegate, CotgraveNG12 3JF
Secretary
Appointed N/A
Resigned 11 May 1993

AUSTIN, William Patrick John

Resigned
Red House, HucknallNG15 6QB
Born August 1947
Director
Appointed 01 Aug 1995
Resigned 27 Oct 1995

BAKER, Stewart Frank Bradley

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born April 1983
Director
Appointed 21 Sept 2017
Resigned 31 Dec 2023

BEER, Brian Leslie

Resigned
52 Meadow View, Burton On TrentDE13 9AN
Born April 1953
Director
Appointed 01 Oct 1998
Resigned 31 Jan 2002

CHILDS, Mervyn Peter

Resigned
Riverdale, Burton On TrentDE13 9LU
Born April 1946
Director
Appointed 03 Mar 1997
Resigned 01 Aug 1998

CHINN, Neil

Resigned
12 Newton Park, Burton On TrentDE15 0SX
Born June 1953
Director
Appointed 01 Oct 1998
Resigned 26 Mar 2004

DAMON, Carys

Resigned
Station Street, Burton-On-TrentDE14 1SZ
Born September 1976
Director
Appointed 28 Jan 2022
Resigned 01 Jul 2024

DARBY, Otto Charles

Resigned
103 Harborne Road, BirminghamB15 3HG
Born August 1934
Director
Appointed 01 Sept 1992
Resigned 01 Aug 1994

DAY, John Michael

Resigned
27 Newfield Lane, SheffieldS17 3DB
Born January 1946
Director
Appointed N/A
Resigned 31 Dec 1998

DUCK, Jonathan Matthew

Resigned
Glenmore Wilmslow Park North, WilmslowSK9 2BH
Born May 1961
Director
Appointed 02 Jan 1996
Resigned 29 Sept 1997

GRAY, Duncan Cameron

Resigned
Avalon, WeybridgeKT13 9ED
Born October 1967
Director
Appointed 11 Dec 2000
Resigned 30 Sept 2002

HEAVER, Robert Arthur

Resigned
12 Radmore Lane, RugeleyWS15 3AT
Born March 1947
Director
Appointed 01 Sept 1992
Resigned 29 Sept 1997

HOLMES, Steven John

Resigned
3 The Maltings, Burton On TrentDE14 1SE
Born October 1972
Director
Appointed 24 Mar 2015
Resigned 22 Sept 2017

HOYLE, Russell Blackburn

Resigned
5 Orchard Rise, RichmondTW10 5BX
Born October 1949
Director
Appointed 03 Aug 1998
Resigned 30 Sept 2008

LANGLEY, Paul

Resigned
9 Besbury Close, SolihullB93 8NT
Born March 1959
Director
Appointed 09 Sept 1993
Resigned 30 Sept 2002

MASSEY, Timothy John

Resigned
Chestnut Cottage Silver Lane, UttoxeterST14 8LL
Born August 1958
Director
Appointed 18 Oct 1999
Resigned 30 Apr 2003

MC DERMOTT, John

Resigned
Thornbury Main Street, LutterworthLE17 4HZ
Born December 1947
Director
Appointed N/A
Resigned 30 Sept 1992

NAPIER, Iain John Grant

Resigned
Loxley, Sutton ColdfieldB74 2SN
Born April 1949
Director
Appointed 01 Aug 1994
Resigned 29 Feb 1996

O'HALLERAN, James William

Resigned
3 The Maltings, Burton On TrentDE14 1SE
Born November 1950
Director
Appointed 01 Oct 1998
Resigned 02 Apr 2015

PAGE, David

Resigned
Rye Croft House, Burton On TrentDE13 9UB
Born February 1952
Director
Appointed 01 Sept 1992
Resigned 22 Jan 2007

PORTNO, Antony David, Dr

Resigned
91 Burley Lane, DerbyDE22 5JR
Born May 1938
Director
Appointed 01 Mar 1996
Resigned 29 May 1998

PURVIS, David John, Mr.

Resigned
Bretby Hall, Bretby ParkDE15 0QQ
Born December 1963
Director
Appointed 14 Apr 2003
Resigned 18 Apr 2006

SHERLOCK, Peter Charles

Resigned
The Grange, AshbourneDE6 5PD
Born February 1945
Director
Appointed N/A
Resigned 31 Oct 1992

SIMON, Christopher Neil

Resigned
89 Ella Road, NottinghamNG2 5GZ
Born November 1971
Director
Appointed 11 Oct 1999
Resigned 04 Jul 2003

SMITH, Keith Ian

Resigned
Wythtree, Kings BromleyDE13 7JA
Born May 1943
Director
Appointed N/A
Resigned 16 May 2003

THOMAS, Paul

Resigned
26 Risegate, CotgraveNG12 3JF
Born December 1955
Director
Appointed N/A
Resigned 14 Feb 1994

Persons with significant control

1

107, Station Street, Burton-On-TrentDE14 1SZ

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

238

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 July 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 January 2022
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
13 July 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 June 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
15 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Legacy
1 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 November 2017
SH19Statement of Capital
Legacy
1 November 2017
CAP-SSCAP-SS
Resolution
1 November 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Dormant
16 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 March 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 March 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Dormant
13 February 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Dormant
25 March 2011
AAAnnual Accounts
Legacy
21 July 2010
MG02MG02
Accounts With Accounts Type Dormant
17 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Secretary Company With Change Date
21 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 July 2009
AAAnnual Accounts
Legacy
6 July 2009
288aAppointment of Director or Secretary
Legacy
6 July 2009
288bResignation of Director or Secretary
Legacy
26 May 2009
363aAnnual Return
Legacy
10 December 2008
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 August 2008
AAAnnual Accounts
Legacy
10 July 2008
403b403b
Legacy
4 June 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2007
AAAnnual Accounts
Legacy
23 May 2007
363aAnnual Return
Legacy
19 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 July 2006
AAAnnual Accounts
Legacy
22 June 2006
288aAppointment of Director or Secretary
Legacy
22 June 2006
288bResignation of Director or Secretary
Resolution
15 June 2006
RESOLUTIONSResolutions
Legacy
15 June 2006
155(6)a155(6)a
Legacy
12 June 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
363aAnnual Return
Legacy
7 June 2006
403aParticulars of Charge Subject to s859A
Legacy
7 June 2006
403aParticulars of Charge Subject to s859A
Legacy
25 April 2006
288bResignation of Director or Secretary
Legacy
2 December 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
21 July 2005
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
288cChange of Particulars
Legacy
26 February 2005
403aParticulars of Charge Subject to s859A
Legacy
26 February 2005
403aParticulars of Charge Subject to s859A
Memorandum Articles
16 February 2005
MEM/ARTSMEM/ARTS
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Resolution
16 February 2005
RESOLUTIONSResolutions
Legacy
15 February 2005
288cChange of Particulars
Legacy
14 February 2005
155(6)a155(6)a
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
11 February 2005
395Particulars of Mortgage or Charge
Legacy
25 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 August 2004
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
14 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
29 July 2003
AAAnnual Accounts
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
8 June 2003
288bResignation of Director or Secretary
Legacy
22 May 2003
363sAnnual Return (shuttle)
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
5 September 2002
403b403b
Legacy
5 September 2002
403b403b
Accounts With Accounts Type Dormant
10 June 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
20 February 2002
288bResignation of Director or Secretary
Legacy
30 January 2002
288cChange of Particulars
Legacy
12 January 2002
395Particulars of Mortgage or Charge
Legacy
11 January 2002
395Particulars of Mortgage or Charge
Legacy
20 December 2001
395Particulars of Mortgage or Charge
Legacy
19 December 2001
395Particulars of Mortgage or Charge
Legacy
19 December 2001
288cChange of Particulars
Legacy
11 December 2001
395Particulars of Mortgage or Charge
Legacy
10 December 2001
155(6)a155(6)a
Resolution
7 December 2001
RESOLUTIONSResolutions
Resolution
7 December 2001
RESOLUTIONSResolutions
Legacy
15 October 2001
288cChange of Particulars
Legacy
5 October 2001
403aParticulars of Charge Subject to s859A
Legacy
5 October 2001
403aParticulars of Charge Subject to s859A
Legacy
5 October 2001
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
11 June 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Legacy
24 March 2001
395Particulars of Mortgage or Charge
Legacy
8 February 2001
395Particulars of Mortgage or Charge
Legacy
20 December 2000
288aAppointment of Director or Secretary
Legacy
19 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Legacy
3 May 2000
288cChange of Particulars
Legacy
4 January 2000
288cChange of Particulars
Legacy
28 October 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288aAppointment of Director or Secretary
Resolution
9 September 1999
RESOLUTIONSResolutions
Resolution
9 September 1999
RESOLUTIONSResolutions
Resolution
9 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Legacy
10 April 1999
395Particulars of Mortgage or Charge
Legacy
26 February 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
25 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 1999
288bResignation of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
395Particulars of Mortgage or Charge
Legacy
20 August 1998
288bResignation of Director or Secretary
Legacy
20 August 1998
288aAppointment of Director or Secretary
Legacy
20 August 1998
225Change of Accounting Reference Date
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
20 May 1998
363aAnnual Return
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
10 November 1997
288bResignation of Director or Secretary
Statement Of Affairs
31 October 1997
SASA
Legacy
31 October 1997
88(2)P88(2)P
Legacy
24 October 1997
288bResignation of Director or Secretary
Resolution
23 October 1997
RESOLUTIONSResolutions
Legacy
23 October 1997
123Notice of Increase in Nominal Capital
Legacy
2 October 1997
88(2)R88(2)R
Resolution
25 September 1997
RESOLUTIONSResolutions
Resolution
25 September 1997
RESOLUTIONSResolutions
Legacy
29 August 1997
288cChange of Particulars
Legacy
29 August 1997
288cChange of Particulars
Legacy
19 May 1997
363aAnnual Return
Legacy
8 April 1997
288bResignation of Director or Secretary
Legacy
14 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 December 1996
AAAnnual Accounts
Legacy
15 May 1996
363sAnnual Return (shuttle)
Legacy
8 May 1996
288288
Legacy
13 March 1996
288288
Legacy
13 February 1996
288288
Legacy
5 February 1996
288288
Accounts With Accounts Type Dormant
17 November 1995
AAAnnual Accounts
Legacy
14 August 1995
288288
Legacy
9 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
17 November 1994
AAAnnual Accounts
Resolution
17 November 1994
RESOLUTIONSResolutions
Legacy
2 August 1994
288288
Legacy
11 May 1994
363x363x
Legacy
9 March 1994
288288
Legacy
9 March 1994
288288
Accounts With Accounts Type Full
28 January 1994
AAAnnual Accounts
Legacy
28 January 1994
288288
Legacy
23 November 1993
287Change of Registered Office
Legacy
4 October 1993
288288
Legacy
4 June 1993
288288
Legacy
11 May 1993
363b363b
Legacy
15 April 1993
288288
Legacy
30 March 1993
288288
Legacy
9 March 1993
288288
Accounts With Accounts Type Full
14 December 1992
AAAnnual Accounts
Legacy
10 December 1992
288288
Legacy
16 November 1992
288288
Legacy
13 November 1992
288288
Legacy
31 October 1992
288288
Legacy
17 October 1992
288288
Accounts With Accounts Type Dormant
9 October 1992
AAAnnual Accounts
Legacy
29 July 1992
363aAnnual Return
Legacy
3 March 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
1 February 1992
288288
Legacy
22 January 1992
288288
Certificate Change Of Name Company
20 January 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 July 1991
AAAnnual Accounts
Legacy
17 June 1991
363b363b
Legacy
5 October 1990
288288
Legacy
19 June 1990
288288
Accounts With Accounts Type Dormant
6 June 1990
AAAnnual Accounts
Legacy
6 June 1990
363363
Accounts With Accounts Type Dormant
24 May 1989
AAAnnual Accounts
Resolution
24 May 1989
RESOLUTIONSResolutions
Legacy
2 May 1989
363363
Legacy
27 June 1988
288288
Accounts With Accounts Type Full
15 March 1988
AAAnnual Accounts
Legacy
15 March 1988
363363
Legacy
17 July 1987
287Change of Registered Office
Legacy
17 July 1987
288288
Legacy
17 July 1987
225(1)225(1)
Legacy
22 June 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
9 December 1986
224224
Legacy
28 November 1986
288288
Legacy
26 November 1986
288288
Legacy
24 November 1986
288288
Legacy
28 October 1986
288288
Legacy
28 October 1986
287Change of Registered Office
Incorporation Company
24 October 1986
NEWINCIncorporation
Certificate Incorporation
24 October 1986
CERTINCCertificate of Incorporation