Background WavePink WaveYellow Wave

INTERTEK CERTIFICATION LIMITED (02075885)

INTERTEK CERTIFICATION LIMITED (02075885) is an active UK company. incorporated on 20 November 1986. with registered office in Brentwood. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. INTERTEK CERTIFICATION LIMITED has been registered for 39 years. Current directors include CRESPI, Laura, MCCLUSKEY, Ross, SALISBURY, Catherine.

Company Number
02075885
Status
active
Type
ltd
Incorporated
20 November 1986
Age
39 years
Address
Academy Place, Brentwood, CM14 5NQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CRESPI, Laura, MCCLUSKEY, Ross, SALISBURY, Catherine
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERTEK CERTIFICATION LIMITED

INTERTEK CERTIFICATION LIMITED is an active company incorporated on 20 November 1986 with the registered office located in Brentwood. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. INTERTEK CERTIFICATION LIMITED was registered 39 years ago.(SIC: 82990)

Status

active

Active since 39 years ago

Company No

02075885

LTD Company

Age

39 Years

Incorporated 20 November 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 8 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

17 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

MOODY INTERNATIONAL CERTIFICATION LIMITED
From: 8 December 1999To: 23 May 2013
AOQC MOODY INTERNATIONAL LIMITED
From: 10 October 1996To: 8 December 1999
ASSOCIATED OFFICES QUALITY CERTIFICATION LIMITED
From: 1 September 1987To: 10 October 1996
ASSOCIATED OFFICE QUALITY CERTIFICATION LIMITED
From: 8 January 1987To: 1 September 1987
GREATPOSE LIMITED
From: 20 November 1986To: 8 January 1987
Contact
Address

Academy Place 1-9 Brook Street Brentwood, CM14 5NQ,

Previous Addresses

Hayworthe House Market Place Haywards Heath West Sussex RH16 1DB
From: 20 November 1986To: 19 December 2012
Timeline

27 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Mar 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jun 13
Director Joined
Dec 13
Director Left
Dec 13
Director Left
Dec 13
Director Left
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Feb 15
Director Left
Feb 16
Director Joined
Mar 16
Director Joined
May 17
Director Left
Sept 17
Director Joined
Apr 18
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

INTERTEK SECRETARIES LIMITED

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Corporate secretary
Appointed 04 Jan 2013

CRESPI, Laura

Active
Cavendish Square, LondonW1G 0PS
Born March 1984
Director
Appointed 16 Jul 2025

MCCLUSKEY, Ross

Active
33 Cavendish Square, LondonW1G 0PS
Born October 1980
Director
Appointed 17 Aug 2022

SALISBURY, Catherine

Active
1-9 Brook Street, BrentwoodCM14 5NQ
Born May 1981
Director
Appointed 03 Aug 2023

BURCH, Alice Frances

Resigned
Fowey Close, Shoreham-By-SeaBN43 5HE
Secretary
Appointed 06 Sept 2010
Resigned 14 Jul 2011

FOTHERINGHAM, Martin Muir

Resigned
Primrose Cottage, Upper HartfieldTN7 4AL
Secretary
Appointed 31 Aug 2004
Resigned 06 Sept 2010

MARTIN, Nicholas Simon

Resigned
149 Carshalton Park Road, CarshaltonSM5 3SF
Secretary
Appointed 01 Feb 2000
Resigned 31 Aug 2004

MELLOR, Margaret Louise

Resigned
Forest Side, LondonE4 6BA
Secretary
Appointed 14 Jul 2011
Resigned 30 Mar 2012

NEILD, Barry Oliver

Resigned
17 Fernlea, AltrinchamWA15 9LH
Secretary
Appointed N/A
Resigned 27 Jan 1994

TOINTON, Alan Sidney

Resigned
18 Milton Court, GravesendDA12 1ND
Secretary
Appointed 27 Jan 1994
Resigned 31 Jan 2000

WALMSLEY, Debbie

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Secretary
Appointed 30 Mar 2012
Resigned 04 Jan 2013

BURGE, Julian Charles

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born March 1973
Director
Appointed 06 Apr 2018
Resigned 31 Jan 2022

CARTER, Matthew James

Resigned
Cavendish Square, LondonW1G 0PS
Born September 1988
Director
Appointed 01 Feb 2022
Resigned 03 Aug 2023

CHAPPLE, Francis Joseph, Lord Chapple Of Hoxton

Resigned
Timber Tops 166 St Leonards Street, West MallingME19 6PD
Born August 1921
Director
Appointed N/A
Resigned 27 Jan 1994

CONNOLLY, Brendan Wynne Derek

Resigned
55 Melbury Road, LondonW14 8AD
Born April 1956
Director
Appointed 12 Jan 2006
Resigned 30 Jun 2013

DORP, Robert Alan Van

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born April 1977
Director
Appointed 11 Aug 2014
Resigned 26 Jul 2022

EL MAGHRABY, Hassan

Resigned
59 Wiedemann Strasse, Moenchengladbach41199
Born November 1935
Director
Appointed 27 Jan 1994
Resigned 04 Apr 1996

ELLIOT, Arthur Richard

Resigned
Little Oaks Woodland Way, TadworthKT20 6NX
Born December 1938
Director
Appointed N/A
Resigned 27 Jan 1994

FOTHERINGHAM, Martin Muir

Resigned
Savile Row, LondonW1S 2ES
Born January 1965
Director
Appointed 31 Jan 2005
Resigned 29 Feb 2012

FURLONG, Michele Marie

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born July 1978
Director
Appointed 11 Aug 2014
Resigned 19 Feb 2016

HADFIELD, John Paul Simeon

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born January 1975
Director
Appointed 26 Apr 2017
Resigned 25 Sept 2017

HARRINGTON, Stephen Arthur

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born August 1957
Director
Appointed 21 Dec 2012
Resigned 11 Aug 2014

HARRIS, Alan Gordon

Resigned
Little Mead 32 Newtown, ShrewsburySY4 2AY
Born April 1943
Director
Appointed 01 Apr 1995
Resigned 31 Oct 1996

JENKINS, Harry

Resigned
Mandalay 7 Martinsclough, BoltonBL6 4PF
Born January 1933
Director
Appointed N/A
Resigned 04 Dec 1992

KELAVEY, Gordon Reginald

Resigned
10 Beaufort Close, Alderley EdgeSK9 7HU
Born September 1935
Director
Appointed 04 Dec 1992
Resigned 31 Mar 1995

LEINGANG, John Thomas

Resigned
15 Barham Road, LondonSW20 0EX
Born June 1942
Director
Appointed N/A
Resigned 27 Jan 1994

LESTER, Geoffrey

Resigned
6 Bramble Mead, Haywards HeathRH17 6HU
Born November 1947
Director
Appointed 27 Jan 1994
Resigned 31 Jan 2005

LINDUS, Keith Alan

Resigned
130 Addiscombe Road, CroydonCR0 5PQ
Born July 1932
Director
Appointed N/A
Resigned 27 Jan 1994

LOWE, Michael John Richard

Resigned
Three Elms Maudlyn Park, SteyningBN44 3PS
Born March 1946
Director
Appointed 27 Jan 1994
Resigned 12 Jan 2006

MACVICKER, David Colin

Resigned
Forest House Farm Gallowsclough Lane, NorthwichCW8 2TG
Born July 1938
Director
Appointed N/A
Resigned 08 Nov 1996

MESSENGER, Lucie

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born September 1986
Director
Appointed 08 Mar 2016
Resigned 03 Aug 2023

O'BOYLE, Christopher Gerald

Resigned
Windsor House 62 Lower Road, Chalfont St PeterSL9 9AA
Born June 1952
Director
Appointed N/A
Resigned 27 Jan 1994

OWENS, Steven John

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born July 1986
Director
Appointed 03 Aug 2023
Resigned 16 Jul 2025

PARMAR, Chetan Kumar, Dr

Resigned
1-9 Brook Street, BrentwoodCM14 5NQ
Born January 1975
Director
Appointed 21 Dec 2012
Resigned 11 Dec 2013

SAELZLE, Uwe Johann

Resigned
Wiedemannstrasse 59, Moenchengladbach41199
Born August 1956
Director
Appointed 01 Jun 1996
Resigned 05 Feb 2004

Persons with significant control

1

1-9 Brook Street, BrentwoodCM14 5NQ

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

237

Accounts With Accounts Type Audit Exemption Subsiduary
8 August 2025
AAAnnual Accounts
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Legacy
8 August 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 October 2024
AAAnnual Accounts
Legacy
30 October 2024
PARENT_ACCPARENT_ACC
Legacy
30 October 2024
AGREEMENT2AGREEMENT2
Legacy
30 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
30 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
22 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Memorandum Articles
12 November 2020
MAMA
Resolution
12 November 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
12 November 2020
CC04CC04
Accounts With Accounts Type Full
5 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2019
CH01Change of Director Details
Accounts With Accounts Type Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 April 2018
AP01Appointment of Director
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Appoint Person Director Company With Name Date
9 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
3 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Memorandum Articles
13 February 2014
MEM/ARTSMEM/ARTS
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Termination Director Company With Name
18 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2013
AAAnnual Accounts
Termination Director Company With Name
1 July 2013
TM01Termination of Director
Certificate Change Of Name Company
23 May 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
23 May 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Termination Secretary Company With Name
7 January 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
7 January 2013
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Appoint Person Secretary Company With Name
3 April 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2012
TM02Termination of Secretary
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
8 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2011
AR01AR01
Change Person Director Company With Change Date
22 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
28 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Legacy
11 May 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Appoint Person Secretary Company With Name
6 September 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
6 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
2 September 2010
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2009
AAAnnual Accounts
Legacy
5 September 2009
363aAnnual Return
Legacy
7 October 2008
287Change of Registered Office
Legacy
29 August 2008
363aAnnual Return
Accounts With Accounts Type Full
6 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2007
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Resolution
23 May 2007
RESOLUTIONSResolutions
Legacy
23 May 2007
155(6)a155(6)a
Memorandum Articles
23 May 2007
MEM/ARTSMEM/ARTS
Resolution
23 May 2007
RESOLUTIONSResolutions
Legacy
16 May 2007
395Particulars of Mortgage or Charge
Legacy
2 May 2007
403aParticulars of Charge Subject to s859A
Legacy
2 May 2007
403aParticulars of Charge Subject to s859A
Legacy
2 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
12 September 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Memorandum Articles
5 January 2006
MEM/ARTSMEM/ARTS
Resolution
13 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Legacy
28 April 2004
403aParticulars of Charge Subject to s859A
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Legacy
21 April 2004
395Particulars of Mortgage or Charge
Legacy
7 April 2004
395Particulars of Mortgage or Charge
Resolution
1 March 2004
RESOLUTIONSResolutions
Resolution
1 March 2004
RESOLUTIONSResolutions
Legacy
1 March 2004
155(6)a155(6)a
Legacy
11 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
23 September 2003
395Particulars of Mortgage or Charge
Legacy
8 September 2003
363sAnnual Return (shuttle)
Legacy
23 May 2003
123Notice of Increase in Nominal Capital
Legacy
23 May 2003
88(2)R88(2)R
Resolution
23 May 2003
RESOLUTIONSResolutions
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
30 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
7 February 2000
288aAppointment of Director or Secretary
Memorandum Articles
21 December 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
18 April 1999
288cChange of Particulars
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
26 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 1997
AAAnnual Accounts
Legacy
27 August 1997
363sAnnual Return (shuttle)
Resolution
9 January 1997
RESOLUTIONSResolutions
Resolution
9 January 1997
RESOLUTIONSResolutions
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Legacy
28 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Certificate Change Of Name Company
9 October 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 September 1996
363sAnnual Return (shuttle)
Legacy
9 June 1996
288288
Legacy
8 May 1996
288288
Legacy
20 February 1996
288288
Accounts With Accounts Type Full
26 October 1995
AAAnnual Accounts
Legacy
24 August 1995
363sAnnual Return (shuttle)
Legacy
6 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
12 October 1994
RESOLUTIONSResolutions
Resolution
12 October 1994
RESOLUTIONSResolutions
Resolution
12 October 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 1994
AAAnnual Accounts
Legacy
24 August 1994
363sAnnual Return (shuttle)
Legacy
20 March 1994
225(1)225(1)
Legacy
8 March 1994
288288
Memorandum Articles
2 March 1994
MEM/ARTSMEM/ARTS
Resolution
2 March 1994
RESOLUTIONSResolutions
Resolution
2 March 1994
RESOLUTIONSResolutions
Resolution
2 March 1994
RESOLUTIONSResolutions
Resolution
2 March 1994
RESOLUTIONSResolutions
Resolution
2 March 1994
RESOLUTIONSResolutions
Resolution
2 March 1994
RESOLUTIONSResolutions
Resolution
2 March 1994
RESOLUTIONSResolutions
Resolution
2 March 1994
RESOLUTIONSResolutions
Legacy
25 February 1994
287Change of Registered Office
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Legacy
28 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1993
AAAnnual Accounts
Legacy
15 December 1992
288288
Accounts With Accounts Type Full
30 September 1992
AAAnnual Accounts
Legacy
30 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Legacy
19 September 1991
363b363b
Legacy
18 September 1991
288288
Legacy
15 April 1991
288288
Accounts With Accounts Type Full
23 January 1991
AAAnnual Accounts
Legacy
11 September 1990
363363
Legacy
4 September 1990
288288
Legacy
4 September 1990
287Change of Registered Office
Legacy
16 October 1989
288288
Accounts With Accounts Type Full
31 August 1989
AAAnnual Accounts
Legacy
31 August 1989
363363
Legacy
31 August 1989
288288
Legacy
11 July 1989
288288
Legacy
14 November 1988
288288
Legacy
14 November 1988
288288
Resolution
21 October 1988
RESOLUTIONSResolutions
Legacy
21 October 1988
88(2)Return of Allotment of Shares
Accounts With Accounts Type Full
20 June 1988
AAAnnual Accounts
Legacy
20 June 1988
363363
Memorandum Articles
5 May 1988
MEM/ARTSMEM/ARTS
Resolution
5 May 1988
RESOLUTIONSResolutions
Legacy
5 May 1988
288288
Legacy
5 May 1988
288288
Legacy
7 February 1988
288288
Legacy
7 February 1988
288288
Legacy
7 February 1988
288288
Legacy
7 February 1988
288288
Legacy
21 January 1988
PUC 2PUC 2
Legacy
21 January 1988
123Notice of Increase in Nominal Capital
Resolution
21 January 1988
RESOLUTIONSResolutions
Resolution
21 January 1988
RESOLUTIONSResolutions
Resolution
21 January 1988
RESOLUTIONSResolutions
Resolution
21 January 1988
RESOLUTIONSResolutions
Resolution
21 January 1988
RESOLUTIONSResolutions
Legacy
4 January 1988
288288
Legacy
4 January 1988
288288
Certificate Change Of Name Company
28 August 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
28 August 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 February 1987
288288
Legacy
20 February 1987
287Change of Registered Office
Resolution
9 January 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
8 January 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
20 November 1986
CERTINCCertificate of Incorporation