Background WavePink WaveYellow Wave

WESTSTAR HOLIDAYS LIMITED (02086697)

WESTSTAR HOLIDAYS LIMITED (02086697) is an active UK company. incorporated on 2 January 1987. with registered office in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, engaged in camping grounds, recreational vehicle parks and trailer parks. WESTSTAR HOLIDAYS LIMITED has been registered for 39 years. Current directors include GILES, Richard Graham, RICHARDS, Stephen.

Company Number
02086697
Status
active
Type
ltd
Incorporated
2 January 1987
Age
39 years
Address
2nd Floor One Gosforth Park Way, Newcastle Upon Tyne, NE12 8ET
Industry Sector
Accommodation and Food Service Activities
Business Activity
Camping grounds, recreational vehicle parks and trailer parks
Directors
GILES, Richard Graham, RICHARDS, Stephen
SIC Codes
55300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTSTAR HOLIDAYS LIMITED

WESTSTAR HOLIDAYS LIMITED is an active company incorporated on 2 January 1987 with the registered office located in Newcastle Upon Tyne. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in camping grounds, recreational vehicle parks and trailer parks. WESTSTAR HOLIDAYS LIMITED was registered 39 years ago.(SIC: 55300)

Status

active

Active since 39 years ago

Company No

02086697

LTD Company

Age

39 Years

Incorporated 2 January 1987

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

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 19 November 2025 (4 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 3 December 2026
For period ending 19 November 2026

Previous Company Names

WESTSTAR TRADING CO. LIMITED
From: 2 January 1987To: 8 March 1988
Contact
Address

2nd Floor One Gosforth Park Way Gosforth Business Park Newcastle Upon Tyne, NE12 8ET,

Timeline

27 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jan 87
Loan Secured
Apr 14
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Secured
Nov 15
Director Left
Dec 15
Director Joined
Jul 16
Loan Cleared
Apr 17
Loan Secured
Jun 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Apr 19
Director Joined
May 19
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Left
Mar 24
Director Joined
Mar 24
Loan Secured
Jul 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

ARCHIBOLD, Judith Ann

Active
2nd Floor One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Secretary
Appointed 17 Jul 2007

GILES, Richard Graham

Active
2nd Floor One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born August 1977
Director
Appointed 13 Nov 2025

RICHARDS, Stephen

Active
2nd Floor One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born October 1967
Director
Appointed 24 May 2019

CHANDLER, Nigel Timothy

Resigned
15 Lawn Drive, Newton AbbotTQ13 0LS
Secretary
Appointed N/A
Resigned 31 May 1992

PARSONS, Robert John

Resigned
10 Mannings Meadow, Bovey TraceyTQ13 9SA
Secretary
Appointed 31 May 2006
Resigned 17 Jul 2007

SOWDEN, Michael John

Resigned
6 Southdown Road, St AustellPL26 7EW
Secretary
Appointed 01 Jun 1992
Resigned 23 May 1994

TYE, David Grant

Resigned
Westways Coombeshead Cross, Newton AbbotTQ13 0NF
Secretary
Appointed 01 Jun 1994
Resigned 31 May 2006

BAMSEY, Darrin

Resigned
2nd Floor One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born December 1964
Director
Appointed 17 Jul 2007
Resigned 10 Nov 2015

BULL, Ian Alan

Resigned
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born January 1961
Director
Appointed 13 Jun 2016
Resigned 29 Jun 2018

DAVIS, Kirk Dyson

Resigned
2nd Floor One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born September 1971
Director
Appointed 06 Mar 2024
Resigned 01 Nov 2025

HARVIE-WATT, James, Sir

Resigned
15 Somerset Square, LondonW14 8EE
Born August 1940
Director
Appointed 09 Dec 1993
Resigned 14 Feb 2005

HILL, Susan Valerie

Resigned
2 Edgerton Park Road, ExeterEX4 6DD
Born June 1967
Director
Appointed 01 Jun 1998
Resigned 17 Jul 2001

KELLETT, Ian

Resigned
2nd Floor One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born May 1963
Director
Appointed 30 Jun 2018
Resigned 01 Mar 2024

MASSEY, Gail Sonia

Resigned
The Bungalow, HelstonTR12 9LZ
Born July 1956
Director
Appointed N/A
Resigned 07 Dec 1993

MCDONNELL, Bernard Neillus

Resigned
16 Malone Valley Park, BelfastBT9 5PZ
Born October 1959
Director
Appointed 17 Jul 2007
Resigned 04 Feb 2009

MEADEN, Brian Douglas

Resigned
Puggiestone Holy Street, Newton AbbotTQ13 8HH
Born September 1940
Director
Appointed N/A
Resigned 14 Feb 2005

MEADEN, Deborah Sonia

Resigned
TA10
Born February 1959
Director
Appointed N/A
Resigned 17 Jul 2007

MEADEN, Sonia Irene Lotte

Resigned
Puggiestone Holy Street, Newton AbbotTQ13 8HH
Born November 1936
Director
Appointed N/A
Resigned 25 Mar 1999

PARSONS, Robert John

Resigned
10 Mannings Meadow, Bovey TraceyTQ13 9SA
Born December 1965
Director
Appointed 18 May 2006
Resigned 17 Jul 2007

SMITH, Jan Eileen

Resigned
42 Defoe House, LondonEC2Y 8DN
Born April 1947
Director
Appointed 21 Jan 1999
Resigned 17 Jul 2001

TAAFFE, Rachael Claire

Resigned
Rise Two, BristolBS8 3QX
Born February 1963
Director
Appointed 27 Oct 2005
Resigned 17 Jul 2007

TYE, David Grant

Resigned
Westways Coombeshead Cross, Newton AbbotTQ13 0NF
Born September 1949
Director
Appointed 01 Jun 1996
Resigned 31 May 2006

WATERWORTH, John Anthony

Resigned
2nd Floor One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born November 1963
Director
Appointed 17 Jul 2007
Resigned 31 Mar 2019

WILMOT, Michael John

Resigned
2nd Floor One Gosforth Park Way, Newcastle Upon TyneNE12 8ET
Born August 1976
Director
Appointed 21 Aug 2009
Resigned 19 Jul 2018

Persons with significant control

3

1 Active
2 Ceased
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2017
Ceased 21 Dec 2017
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2017
One Gosforth Park Way, Newcastle Upon TyneNE12 8ET

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
Ceased 21 Dec 2017
Fundings
Financials
Latest Activities

Filing History

233

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
10 November 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
17 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2019
TM01Termination of Director
Confirmation Statement With Updates
22 November 2018
CS01Confirmation Statement
Mortgage Charge Part Release With Charge Number
22 November 2018
MR05Certification of Charge
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
16 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 January 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
21 November 2017
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
17 November 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
16 November 2017
AD03Change of Location of Company Records
Mortgage Create With Deed
7 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 April 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 June 2016
AAAnnual Accounts
Change Sail Address Company With New Address
24 May 2016
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Shortened
9 December 2015
AA01Change of Accounting Reference Date
Resolution
4 December 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 November 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
22 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 April 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Accounts With Accounts Type Full
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Accounts With Accounts Type Full
26 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 February 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 November 2010
AR01AR01
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2009
AR01AR01
Legacy
5 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 June 2009
AAAnnual Accounts
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
29 November 2007
363aAnnual Return
Legacy
29 November 2007
288cChange of Particulars
Legacy
29 November 2007
288cChange of Particulars
Resolution
31 August 2007
RESOLUTIONSResolutions
Legacy
30 August 2007
403aParticulars of Charge Subject to s859A
Legacy
30 August 2007
288cChange of Particulars
Legacy
28 August 2007
155(6)a155(6)a
Legacy
28 August 2007
155(6)a155(6)a
Legacy
28 August 2007
155(6)a155(6)a
Legacy
28 August 2007
155(6)a155(6)a
Resolution
28 August 2007
RESOLUTIONSResolutions
Resolution
28 August 2007
RESOLUTIONSResolutions
Legacy
22 August 2007
395Particulars of Mortgage or Charge
Legacy
15 August 2007
288aAppointment of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
1 August 2007
288bResignation of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
225Change of Accounting Reference Date
Legacy
30 July 2007
287Change of Registered Office
Accounts With Accounts Type Full
25 July 2007
AAAnnual Accounts
Legacy
18 July 2007
403aParticulars of Charge Subject to s859A
Legacy
17 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 2006
AAAnnual Accounts
Legacy
12 June 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
14 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2005
AAAnnual Accounts
Auditors Resignation Company
4 March 2005
AUDAUD
Legacy
1 March 2005
395Particulars of Mortgage or Charge
Legacy
1 March 2005
403aParticulars of Charge Subject to s859A
Resolution
25 February 2005
RESOLUTIONSResolutions
Resolution
25 February 2005
RESOLUTIONSResolutions
Legacy
23 February 2005
395Particulars of Mortgage or Charge
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
22 February 2005
288bResignation of Director or Secretary
Legacy
21 February 2005
155(6)a155(6)a
Legacy
2 December 2004
363sAnnual Return (shuttle)
Legacy
9 October 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 August 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
8 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2002
AAAnnual Accounts
Legacy
6 December 2001
403aParticulars of Charge Subject to s859A
Legacy
6 December 2001
403aParticulars of Charge Subject to s859A
Legacy
5 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2001
AAAnnual Accounts
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
363sAnnual Return (shuttle)
Legacy
2 November 2000
403aParticulars of Charge Subject to s859A
Legacy
2 November 2000
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 October 2000
AAAnnual Accounts
Legacy
13 October 2000
288cChange of Particulars
Legacy
7 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
9 July 1999
395Particulars of Mortgage or Charge
Legacy
15 June 1999
403aParticulars of Charge Subject to s859A
Legacy
9 June 1999
395Particulars of Mortgage or Charge
Legacy
9 June 1999
403aParticulars of Charge Subject to s859A
Legacy
9 June 1999
403aParticulars of Charge Subject to s859A
Legacy
9 June 1999
403aParticulars of Charge Subject to s859A
Legacy
9 June 1999
403aParticulars of Charge Subject to s859A
Legacy
9 June 1999
403aParticulars of Charge Subject to s859A
Legacy
21 April 1999
288bResignation of Director or Secretary
Resolution
23 March 1999
RESOLUTIONSResolutions
Legacy
12 March 1999
155(6)a155(6)a
Legacy
17 February 1999
403aParticulars of Charge Subject to s859A
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
9 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
8 July 1998
395Particulars of Mortgage or Charge
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
21 January 1998
395Particulars of Mortgage or Charge
Legacy
30 December 1997
395Particulars of Mortgage or Charge
Legacy
16 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1997
AAAnnual Accounts
Resolution
10 February 1997
RESOLUTIONSResolutions
Legacy
10 February 1997
88(2)R88(2)R
Legacy
5 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Auditors Resignation Company
24 September 1996
AUDAUD
Legacy
3 July 1996
288288
Legacy
7 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1995
AAAnnual Accounts
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Legacy
7 February 1995
363sAnnual Return (shuttle)
Legacy
10 January 1995
395Particulars of Mortgage or Charge
Legacy
7 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
9 November 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 October 1994
AAAnnual Accounts
Legacy
20 June 1994
288288
Legacy
10 February 1994
288288
Legacy
6 February 1994
363sAnnual Return (shuttle)
Legacy
23 December 1993
288288
Legacy
7 October 1993
287Change of Registered Office
Legacy
17 September 1993
403aParticulars of Charge Subject to s859A
Legacy
17 September 1993
403aParticulars of Charge Subject to s859A
Legacy
17 September 1993
403aParticulars of Charge Subject to s859A
Legacy
17 September 1993
403aParticulars of Charge Subject to s859A
Legacy
17 September 1993
403aParticulars of Charge Subject to s859A
Legacy
17 September 1993
403aParticulars of Charge Subject to s859A
Legacy
17 September 1993
403aParticulars of Charge Subject to s859A
Legacy
17 September 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
16 August 1993
AAAnnual Accounts
Legacy
29 January 1993
363sAnnual Return (shuttle)
Legacy
21 January 1993
395Particulars of Mortgage or Charge
Legacy
21 January 1993
395Particulars of Mortgage or Charge
Legacy
16 January 1993
395Particulars of Mortgage or Charge
Legacy
9 June 1992
288288
Accounts With Accounts Type Full
3 June 1992
AAAnnual Accounts
Legacy
9 March 1992
363b363b
Legacy
19 February 1992
395Particulars of Mortgage or Charge
Resolution
23 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 June 1991
AAAnnual Accounts
Legacy
2 May 1991
363aAnnual Return
Legacy
12 April 1991
395Particulars of Mortgage or Charge
Legacy
27 February 1991
288288
Legacy
27 February 1991
288288
Legacy
27 February 1991
288288
Legacy
31 January 1991
287Change of Registered Office
Legacy
18 January 1991
363363
Accounts With Accounts Type Full
17 January 1991
AAAnnual Accounts
Legacy
3 July 1990
395Particulars of Mortgage or Charge
Legacy
14 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Accounts With Accounts Type Full
12 October 1989
AAAnnual Accounts
Legacy
24 July 1989
395Particulars of Mortgage or Charge
Legacy
8 June 1989
AC42AC42
Legacy
11 March 1989
395Particulars of Mortgage or Charge
Legacy
27 July 1988
225(1)225(1)
Certificate Change Of Name Company
7 March 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 February 1988
4747
Legacy
4 February 1988
395Particulars of Mortgage or Charge
Legacy
4 February 1988
288288
Legacy
29 May 1987
287Change of Registered Office
Legacy
29 May 1987
288288
Legacy
21 May 1987
288288
Incorporation Company
2 January 1987
NEWINCIncorporation
Certificate Incorporation
2 January 1987
CERTINCCertificate of Incorporation