Background WavePink WaveYellow Wave

ED BROKING (2016) LIMITED (02088841)

ED BROKING (2016) LIMITED (02088841) is an active UK company. incorporated on 13 January 1987. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. ED BROKING (2016) LIMITED has been registered for 39 years. Current directors include KENNEDY, Scott Stewart, WALLIN, Andrew David.

Company Number
02088841
Status
active
Type
ltd
Incorporated
13 January 1987
Age
39 years
Address
2 Minster Court, London, EC3R 7PD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
KENNEDY, Scott Stewart, WALLIN, Andrew David
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ED BROKING (2016) LIMITED

ED BROKING (2016) LIMITED is an active company incorporated on 13 January 1987 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. ED BROKING (2016) LIMITED was registered 39 years ago.(SIC: 64999)

Status

active

Active since 39 years ago

Company No

02088841

LTD Company

Age

39 Years

Incorporated 13 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 21 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

6 months left

Last Filed

Made up to 8 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 22 September 2026
For period ending 8 September 2026

Previous Company Names

NEWMAN MARTIN AND BUCHAN (1987) LIMITED
From: 1 April 2009To: 9 September 2016
NEWMAN MARTIN AND BUCHAN LIMITED
From: 4 June 1990To: 1 April 2009
NEWMAN AND MARTIN LIMITED
From: 15 May 1987To: 4 June 1990
RUBYCHOICE LIMITED
From: 13 January 1987To: 15 May 1987
Contact
Address

2 Minster Court Mincing Lane London, EC3R 7PD,

Previous Addresses

130 Fenchurch Street London EC3M 5DJ England
From: 14 September 2020To: 10 December 2021
52 Leadenhall Street London EC3A 2EB England
From: 12 September 2016To: 14 September 2020
Nmb House 17 Bevis Marks London EC3A 7LN
From: 13 January 1987To: 12 September 2016
Timeline

27 key events • 2009 - 2025

Funding Officers Ownership
Director Joined
Dec 09
Director Left
Mar 10
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Left
Mar 15
Loan Cleared
May 16
Loan Cleared
May 16
Director Joined
May 16
Director Left
Jun 16
Director Left
Jan 17
Director Joined
May 17
Director Joined
May 17
Director Left
Jul 17
Loan Secured
Aug 18
Loan Cleared
Jun 20
Director Left
Nov 21
Owner Exit
Sept 22
Director Left
Mar 23
Director Joined
Apr 23
Director Joined
Jun 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ARDONAGH CORPORATE SECRETARY LIMITED

Active
Minster Court, LondonEC3R 7PD
Corporate secretary
Appointed 10 Dec 2021

KENNEDY, Scott Stewart

Active
Minster Court, LondonEC3R 7PD
Born August 1979
Director
Appointed 12 Jun 2025

WALLIN, Andrew David

Active
Minster Court, LondonEC3R 7PD
Born October 1977
Director
Appointed 14 Mar 2024

HADDON, Ronald Keith

Resigned
Hillbrook, RenholdMK41 OLD
Secretary
Appointed N/A
Resigned 01 Jun 2007

LAW, Anita Jane

Resigned
147 Thomas More Street, LondonE1W 1YD
Secretary
Appointed 01 Jun 2007
Resigned 10 Aug 2016

SHARICH, Catherine

Resigned
Leadenhall Street, LondonEC3A 2EB
Secretary
Appointed 01 Sept 2016
Resigned 15 May 2020

BENZIES, Russell James

Resigned
Leadenhall Street, LondonEC3A 2EB
Born October 1959
Director
Appointed 16 Dec 2009
Resigned 14 Jul 2017

BONIFACE, Michael John Owen

Resigned
Rashleigh Horton Road, KirbyDA49 BN
Born July 1970
Director
Appointed 26 Jan 1998
Resigned 28 May 2004

BUCHAN, Barrington Raymond

Resigned
Rookswood Back Lane, Waltham AbbeyEN9 2DD
Born May 1947
Director
Appointed N/A
Resigned 08 Jul 2009

CARD, Stephen

Resigned
Twin Birches Links Drive, ChelmsfordCM2 9AW
Born September 1955
Director
Appointed 11 Apr 1997
Resigned 20 May 1999

DRAYCOTT, Andrew Thomas

Resigned
22 Winterbrook Road, LondonSE24 9JA
Born October 1965
Director
Appointed 01 Nov 2002
Resigned 28 May 2004

EROTOCRITOU, Antonios

Resigned
Minster Court, LondonEC3R 7PD
Born May 1971
Director
Appointed 13 Mar 2023
Resigned 14 Mar 2024

FLANAGAN, John

Resigned
Nmb House, LondonEC3A 7LN
Born April 1963
Director
Appointed 10 Oct 2013
Resigned 31 Jan 2015

FOX, Simon Nicholas

Resigned
6 Burnham Road, Leigh On SeaSS9 2JV
Born March 1965
Director
Appointed 01 Dec 2000
Resigned 28 May 2004

HADDON, Ronald Keith

Resigned
Hillbrook, RenholdMK41 OLD
Born February 1951
Director
Appointed N/A
Resigned 26 Feb 2010

HOUGH, Scott William

Resigned
Minster Court, LondonEC3R 7PD
Born December 1971
Director
Appointed 01 Jun 2023
Resigned 13 Jun 2025

KEYS, Anthony James

Resigned
63 Pont Street, LondonSW1X 0BD
Born October 1941
Director
Appointed N/A
Resigned 25 Nov 1992

LAW, Anita Jane

Resigned
147 Thomas More Street, LondonE1W 1YD
Born October 1969
Director
Appointed 01 Jul 2005
Resigned 08 Jul 2009

LONGBOTTOM, Charles Brooke

Resigned
66 Kingston House North, LondonSW7 1LN
Born July 1930
Director
Appointed N/A
Resigned 31 Dec 2000

LYNE, Jonathan

Resigned
Lampkyns, HorsmondenTN12 8BJ
Born September 1957
Director
Appointed 28 Feb 2001
Resigned 28 May 2004

MARTIN, Christopher Rupert Bryan

Resigned
Lewcombe Manor, DorchesterDT2 0QB
Born August 1955
Director
Appointed 01 Feb 1997
Resigned 31 Mar 1998

MARTIN, Christopher Rupert Bryan

Resigned
Lewcombe Manor, DorchesterDT2 0QB
Born August 1955
Director
Appointed N/A
Resigned 01 Feb 1997

MILLS, Roger Alan

Resigned
23 Lake Avenue, BillericayCM12 0AJ
Born October 1948
Director
Appointed 25 May 1994
Resigned 03 May 1995

NEWMAN, Gordon Frederick

Resigned
Grove House, HooeTN33 9HE
Born March 1950
Director
Appointed N/A
Resigned 10 Oct 2013

PAYNE, Donald Hedley

Resigned
Latchmoor, OxtedRH8 0SW
Born November 1938
Director
Appointed 01 May 1997
Resigned 31 Dec 2000

PERRY, Neil Phillip

Resigned
Fenchurch Street, LondonEC3M 5DJ
Born July 1970
Director
Appointed 03 May 2017
Resigned 31 Oct 2021

PRINGLE, Simon Robert

Resigned
Platts Farm, EtchinghamTN19 7DG
Born January 1959
Director
Appointed N/A
Resigned 08 Jul 2009

ROCK, Philip Paul

Resigned
Nmb House, LondonEC3A 7LN
Born February 1967
Director
Appointed 10 Oct 2013
Resigned 31 May 2016

ROGERS, Colin John

Resigned
Leadenhall Street, LondonEC3A 2EB
Born June 1960
Director
Appointed 24 May 2016
Resigned 31 Dec 2016

ROGERS, Colin John

Resigned
3 Chimney Court, LondonE1W 2NU
Born June 1960
Director
Appointed 15 Jan 2007
Resigned 08 Jul 2009

ROGERS, Colin John

Resigned
3 Chimney Court, LondonE1W 2NU
Born June 1960
Director
Appointed 11 Apr 1997
Resigned 13 Jun 2003

SEFFENS, Richard George

Resigned
2 Sandhurst Road, BexleyDA5 1DD
Born May 1952
Director
Appointed 01 Nov 2002
Resigned 28 May 2004

SIMS, Christopher Mark

Resigned
38 Kingston Road, RomfordRM1 3NB
Born July 1959
Director
Appointed 26 Apr 1994
Resigned 08 Jul 2009

SNEDDEN, Ralph Cameron

Resigned
Woodbury Munstead Park, GodalmingGU8 4AR
Born December 1947
Director
Appointed 01 Oct 2004
Resigned 01 Apr 2009

STEPHENSON, Martin John

Resigned
17 Crescent Drive, OrpingtonBR5 1BB
Born May 1968
Director
Appointed 04 Jul 2000
Resigned 28 May 2004

Persons with significant control

2

1 Active
1 Ceased
Minster Court, LondonEC3R 7PD

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Sept 2016
Minster Court, LondonEC3R 7PD

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

236

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 August 2025
AAAnnual Accounts
Legacy
21 August 2025
PARENT_ACCPARENT_ACC
Legacy
21 August 2025
GUARANTEE2GUARANTEE2
Legacy
21 August 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
18 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2024
AAAnnual Accounts
Legacy
26 September 2024
PARENT_ACCPARENT_ACC
Legacy
26 September 2024
GUARANTEE2GUARANTEE2
Legacy
26 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2023
AAAnnual Accounts
Legacy
11 October 2023
PARENT_ACCPARENT_ACC
Legacy
11 October 2023
GUARANTEE2GUARANTEE2
Legacy
11 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 April 2022
RESOLUTIONSResolutions
Memorandum Articles
9 April 2022
MAMA
Change To A Person With Significant Control
8 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2021
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
10 December 2021
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 July 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
30 June 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Resolution
9 August 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2018
MR01Registration of a Charge
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Change To A Person With Significant Control
28 June 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2017
TM01Termination of Director
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 September 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
12 September 2016
AP03Appointment of Secretary
Certificate Change Of Name Company
9 September 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
9 September 2016
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name Termination Date
23 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2016
AP01Appointment of Director
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 May 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Accounts With Accounts Type Full
11 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2014
MR01Registration of a Charge
Auditors Resignation Company
25 September 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Full
7 July 2014
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 December 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
12 November 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
25 October 2013
AP01Appointment of Director
Termination Director Company With Name
25 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Full
6 August 2013
AAAnnual Accounts
Legacy
4 March 2013
MG02MG02
Legacy
4 March 2013
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Full
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Accounts With Accounts Type Full
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Accounts With Accounts Type Full
30 July 2010
AAAnnual Accounts
Termination Director Company With Name
10 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Accounts With Accounts Type Full
26 October 2009
AAAnnual Accounts
Legacy
7 September 2009
363aAnnual Return
Resolution
9 July 2009
RESOLUTIONSResolutions
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
9 July 2009
288bResignation of Director or Secretary
Legacy
8 July 2009
225Change of Accounting Reference Date
Memorandum Articles
16 April 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 April 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
25 September 2007
363aAnnual Return
Legacy
14 August 2007
288cChange of Particulars
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
13 September 2006
363aAnnual Return
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Legacy
21 July 2005
288aAppointment of Director or Secretary
Legacy
13 December 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
3 June 2004
288bResignation of Director or Secretary
Legacy
12 December 2003
287Change of Registered Office
Accounts With Accounts Type Full
14 November 2003
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288cChange of Particulars
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
7 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 2003
AAAnnual Accounts
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
288aAppointment of Director or Secretary
Legacy
10 October 2002
363sAnnual Return (shuttle)
Legacy
30 May 2002
88(2)R88(2)R
Resolution
3 May 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 December 2001
AAAnnual Accounts
Legacy
27 September 2001
363sAnnual Return (shuttle)
Legacy
7 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
363sAnnual Return (shuttle)
Legacy
15 July 2000
403b403b
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
7 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 January 2000
AAAnnual Accounts
Legacy
10 November 1999
288aAppointment of Director or Secretary
Legacy
25 September 1999
395Particulars of Mortgage or Charge
Legacy
22 September 1999
363sAnnual Return (shuttle)
Legacy
12 August 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 December 1998
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Legacy
8 July 1998
288bResignation of Director or Secretary
Legacy
7 April 1998
288bResignation of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
12 September 1997
363sAnnual Return (shuttle)
Legacy
12 May 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
10 March 1997
288aAppointment of Director or Secretary
Legacy
11 February 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 1997
AAAnnual Accounts
Legacy
12 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
21 September 1995
363sAnnual Return (shuttle)
Legacy
25 May 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 November 1994
AAAnnual Accounts
Legacy
19 September 1994
363sAnnual Return (shuttle)
Resolution
9 August 1994
RESOLUTIONSResolutions
Legacy
2 June 1994
288288
Legacy
3 May 1994
288288
Accounts With Accounts Type Full
22 November 1993
AAAnnual Accounts
Legacy
16 September 1993
363sAnnual Return (shuttle)
Legacy
13 January 1993
169169
Resolution
11 January 1993
RESOLUTIONSResolutions
Legacy
8 January 1993
288288
Accounts With Accounts Type Full Group
18 October 1992
AAAnnual Accounts
Legacy
29 September 1992
363b363b
Legacy
14 July 1992
288288
Legacy
14 July 1992
288288
Legacy
14 July 1992
288288
Legacy
19 June 1992
288288
Legacy
10 February 1992
88(2)R88(2)R
Accounts With Accounts Type Full Group
11 October 1991
AAAnnual Accounts
Legacy
12 September 1991
363b363b
Legacy
13 February 1991
288288
Accounts With Accounts Type Full
13 September 1990
AAAnnual Accounts
Legacy
13 September 1990
363363
Legacy
6 June 1990
287Change of Registered Office
Certificate Change Of Name Company
1 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 1990
395Particulars of Mortgage or Charge
Legacy
9 March 1990
88(2)R88(2)R
Resolution
9 March 1990
RESOLUTIONSResolutions
Resolution
9 March 1990
RESOLUTIONSResolutions
Legacy
9 March 1990
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
15 September 1989
AAAnnual Accounts
Legacy
15 September 1989
363363
Legacy
6 April 1989
123Notice of Increase in Nominal Capital
Legacy
6 April 1989
88(3)88(3)
Legacy
6 April 1989
88(2)Return of Allotment of Shares
Resolution
6 April 1989
RESOLUTIONSResolutions
Resolution
6 April 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 1988
AAAnnual Accounts
Legacy
4 October 1988
363363
Resolution
9 August 1988
RESOLUTIONSResolutions
Legacy
9 May 1988
PUC 2PUC 2
Legacy
14 April 1988
288288
Resolution
10 March 1988
RESOLUTIONSResolutions
Legacy
25 February 1988
287Change of Registered Office
Legacy
29 January 1988
288288
Resolution
15 January 1988
RESOLUTIONSResolutions
Legacy
3 December 1987
PUC 2PUC 2
Legacy
3 December 1987
123Notice of Increase in Nominal Capital
Resolution
3 December 1987
RESOLUTIONSResolutions
Resolution
3 December 1987
RESOLUTIONSResolutions
Legacy
17 November 1987
225(1)225(1)
Legacy
30 July 1987
288288
Legacy
23 May 1987
287Change of Registered Office
Legacy
19 May 1987
288288
Legacy
19 May 1987
288288
Certificate Change Of Name Company
14 May 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 April 1987
288288
Legacy
15 April 1987
288288
Legacy
15 April 1987
287Change of Registered Office
Legacy
30 March 1987
GAZ(U)GAZ(U)
Certificate Incorporation
13 January 1987
CERTINCCertificate of Incorporation