Background WavePink WaveYellow Wave

WYNNSTAY BRUNSWICK LIMITED (02094879)

WYNNSTAY BRUNSWICK LIMITED (02094879) is an active UK company. incorporated on 30 January 1987. with registered office in 16 Lincolns Inn Fields. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. WYNNSTAY BRUNSWICK LIMITED has been registered for 39 years. Current directors include CHARLTON, Louise Elizabeth, FENWICK, John Andrew, PARKER, Alan, Sir.

Company Number
02094879
Status
active
Type
ltd
Incorporated
30 January 1987
Age
39 years
Address
16 Lincolns Inn Fields, WC2A 3ED
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHARLTON, Louise Elizabeth, FENWICK, John Andrew, PARKER, Alan, Sir
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYNNSTAY BRUNSWICK LIMITED

WYNNSTAY BRUNSWICK LIMITED is an active company incorporated on 30 January 1987 with the registered office located in 16 Lincolns Inn Fields. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. WYNNSTAY BRUNSWICK LIMITED was registered 39 years ago.(SIC: 82990)

Status

active

Active since 39 years ago

Company No

02094879

LTD Company

Age

39 Years

Incorporated 30 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: Audit Exemption (Subsidiary)

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 24 November 2025 (4 months ago)
Submitted on 26 November 2025 (4 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026

Previous Company Names

BRUNSWICK GROUP LIMITED
From: 1 March 1997To: 17 March 2004
BRUNSWICK PUBLIC RELATIONS LIMITED
From: 6 March 1987To: 1 March 1997
FACESTURDY LIMITED
From: 30 January 1987To: 6 March 1987
Contact
Address

16 Lincolns Inn Fields London , WC2A 3ED,

Timeline

16 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jan 87
Loan Secured
Mar 16
Loan Secured
Aug 17
Loan Secured
Jan 18
Loan Secured
May 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Cleared
Sept 21
Loan Secured
Sept 21
Owner Exit
Dec 22
Loan Cleared
Dec 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

FENWICK, John Andrew

Active
16 Lincolns Inn FieldsWC2A 3ED
Secretary
Appointed N/A

CHARLTON, Louise Elizabeth

Active
16 Lincolns Inn FieldsWC2A 3ED
Born May 1960
Director
Appointed N/A

FENWICK, John Andrew

Active
16 Lincolns Inn FieldsWC2A 3ED
Born October 1959
Director
Appointed N/A

PARKER, Alan, Sir

Active
16 Lincolns Inn FieldsWC2A 3ED
Born May 1956
Director
Appointed N/A

ANTCLIFFE, Fiona Ann

Resigned
75 Streathbourne Road, LondonSW17 8RA
Born February 1959
Director
Appointed 09 Mar 2000
Resigned 31 Mar 2004

ASHTON-JONES, Christopher

Resigned
Minster Oak 8 Quartermile Road, GodalmingGU7 1TG
Born March 1948
Director
Appointed N/A
Resigned 12 Jul 1993

BAINBRIDGE, Derek Hunter

Resigned
Waterside House, FrittendenTN17 2DR
Born August 1956
Director
Appointed 11 Oct 1999
Resigned 31 Dec 2001

BALFOUR, Ewen

Resigned
68 Ramsden Road, LondonSW12 8QZ
Born November 1942
Director
Appointed 19 May 1999
Resigned 31 Aug 2002

BLACKWOOD, Rebecca Jane

Resigned
164 The Circle, LondonSE1 2JL
Born September 1965
Director
Appointed 01 Mar 2001
Resigned 31 May 2003

BRADLEY, James Nicholas

Resigned
82 Brook Green, LondonW6 7BD
Born October 1961
Director
Appointed 15 Sept 1993
Resigned 31 Mar 2004

BREWERTON, David Robert

Resigned
82 Bickenhall Mansions, LondonW1U 6BS
Born February 1943
Director
Appointed N/A
Resigned 01 Mar 2001

BUCHANAN, Thomas Oliver

Resigned
48 Drakefield Road, LondonSW17 8RP
Born July 1967
Director
Appointed 01 Sept 2000
Resigned 31 Mar 2004

BYRAM, Kevin

Resigned
Fairways Sandy Lane, Leighton BuzzardLU7 8BE
Born January 1952
Director
Appointed 01 May 1997
Resigned 31 Mar 2004

CLAYDON, Nick Ralph

Resigned
28 Iveley Road, LondonSW4 0EW
Born February 1967
Director
Appointed 01 Jun 2001
Resigned 31 Mar 2004

COLES, Jonathan Roger Elliott

Resigned
6 Hesper Mews, LondonSW5 0HH
Born May 1955
Director
Appointed N/A
Resigned 31 Mar 2004

DEWAR, Andrew Jonathan

Resigned
73 Rue Des Vignes, 75016 ParisFOREIGN
Born December 1948
Director
Appointed 01 Jan 2001
Resigned 31 Mar 2004

GILCHRIST, Susan

Resigned
Flat 2 12 West Eaton Place, LondonSW1X 8LS
Born May 1966
Director
Appointed 01 Apr 1996
Resigned 31 Mar 2004

GLASS, Jonathan Douglas

Resigned
3 Palmerston Close, RedhillRH1 6TQ
Born August 1962
Director
Appointed 19 May 1999
Resigned 31 Mar 2004

GRANT, Andrew William Edward Fothergill

Resigned
Sheet House Village Street, PetersfieldGU32 2AQ
Born October 1963
Director
Appointed 14 Mar 1995
Resigned 05 May 2000

HANDLEY, Patrick

Resigned
139 The Water Gardens, LondonW2 2DE
Born February 1964
Director
Appointed 01 Mar 2001
Resigned 31 Mar 2004

HANNAFORD, Kathy

Resigned
39 Onslow Gardens, LondonN10 3JY
Born November 1964
Director
Appointed 19 May 1999
Resigned 30 Sept 2001

HOGAN, Alison Mary

Resigned
88 Cumberland Mills Square, LondonE14 3BJ
Born March 1955
Director
Appointed N/A
Resigned 31 Jul 2002

HOGAN, James Vincent John

Resigned
Ivy House, KingstonKT2 6SB
Born September 1951
Director
Appointed 01 Apr 1996
Resigned 31 Mar 2004

HOLBERTON, Simon John

Resigned
28 Eardley Road, SevenoaksTN13 1XT
Born July 1955
Director
Appointed 30 Mar 1998
Resigned 31 Mar 2004

INGRAM, Guy Rurik, Mr.

Resigned
49 Elm Park Gardens, LondonSW10 9PA
Born July 1950
Director
Appointed 05 Jul 1999
Resigned 31 Mar 2004

ISPAHANI, Mirza Iraj

Resigned
33 Queens Gate Gardens, LondonSW7 5RR
Born November 1960
Director
Appointed 05 Jun 2000
Resigned 31 Aug 2003

JACQUES, Richard Patrick

Resigned
Rue Batonnier Braffort 63, BrusselsFOREIGN
Born March 1968
Director
Appointed 01 Jun 2001
Resigned 31 Mar 2004

KYTE, Thomas Peter

Resigned
52 Graham Road, MitchamCR4 2HA
Born June 1947
Director
Appointed N/A
Resigned 01 Mar 2001

MITCHELL, Robert Conrad

Resigned
16 Hearne Drive, HolyportSL6 2HZ
Born December 1947
Director
Appointed 19 May 1998
Resigned 31 Dec 2002

PARKER, Rachel Elizabeth

Resigned
2 Old Mill Cottages, LiphookGU30 7RF
Born November 1964
Director
Appointed 01 Jun 2001
Resigned 07 Aug 2002

PAYNE, Timothy Christopher

Resigned
Apartment 3b, New York
Born December 1967
Director
Appointed 19 May 1999
Resigned 31 Mar 2004

RUBIN, James Phillip

Resigned
43 Brunswick Gardens, LondonW8 4AW
Born March 1960
Director
Appointed 01 Jun 2001
Resigned 31 Mar 2004

RYAN, Locksley Christopher

Resigned
Red Roofs, ReadingRG2 9JA
Born November 1949
Director
Appointed 01 Mar 2000
Resigned 16 Aug 2002

SCOTT, Anita Carole

Resigned
26 Tennyson House, LondonSW3 2SX
Born October 1960
Director
Appointed 01 Mar 2001
Resigned 31 Mar 2004

SMALLWOOD, Christopher Rafton

Resigned
7 Wool Road, WimbledonSW20 0HN
Born August 1947
Director
Appointed 08 Jun 1998
Resigned 30 Apr 2001

Persons with significant control

2

1 Active
1 Ceased
Lincoln's Inn Fields, LondonWC2A 3ED

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2021
Chancery Lane, LondonWC2A 1LS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Ceased 31 Aug 2021
Fundings
Financials
Latest Activities

Filing History

217

Mortgage Satisfy Charge Full
22 December 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 September 2025
AAAnnual Accounts
Legacy
25 September 2025
PARENT_ACCPARENT_ACC
Legacy
25 September 2025
GUARANTEE2GUARANTEE2
Legacy
25 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2024
AAAnnual Accounts
Legacy
17 October 2024
PARENT_ACCPARENT_ACC
Legacy
17 October 2024
AGREEMENT2AGREEMENT2
Legacy
17 October 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2023
AAAnnual Accounts
Legacy
3 October 2023
PARENT_ACCPARENT_ACC
Legacy
3 October 2023
GUARANTEE2GUARANTEE2
Legacy
3 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 December 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Memorandum Articles
27 September 2021
MAMA
Resolution
27 September 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
13 September 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
7 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 May 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Legacy
9 October 2012
MG01MG01
Legacy
27 July 2012
MG01MG01
Legacy
29 June 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Dormant
26 November 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 December 2008
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 December 2007
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
2 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Accounts With Accounts Type Small
6 January 2006
AAAnnual Accounts
Legacy
29 December 2005
363sAnnual Return (shuttle)
Legacy
9 March 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 December 2004
AAAnnual Accounts
Legacy
23 December 2004
363sAnnual Return (shuttle)
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Legacy
13 July 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 March 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
6 January 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
18 September 2003
288bResignation of Director or Secretary
Legacy
20 June 2003
288bResignation of Director or Secretary
Auditors Resignation Company
3 April 2003
AUDAUD
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Resolution
31 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
24 December 2002
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
10 October 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
28 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Legacy
10 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 December 2001
AAAnnual Accounts
Legacy
21 December 2001
363sAnnual Return (shuttle)
Legacy
22 October 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
20 September 2001
288bResignation of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
29 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
19 September 2000
288aAppointment of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Legacy
3 August 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288aAppointment of Director or Secretary
Legacy
29 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1999
AAAnnual Accounts
Legacy
3 November 1999
288aAppointment of Director or Secretary
Legacy
9 September 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
29 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1998
AAAnnual Accounts
Legacy
15 December 1998
288bResignation of Director or Secretary
Auditors Resignation Company
12 October 1998
AUDAUD
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
288bResignation of Director or Secretary
Legacy
24 July 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Legacy
11 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 January 1998
AAAnnual Accounts
Legacy
2 January 1998
363sAnnual Return (shuttle)
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 February 1997
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
23 December 1996
AAAnnual Accounts
Legacy
23 December 1996
363sAnnual Return (shuttle)
Legacy
22 May 1996
288288
Legacy
22 May 1996
288288
Accounts With Accounts Type Small
2 January 1996
AAAnnual Accounts
Legacy
2 January 1996
363sAnnual Return (shuttle)
Legacy
17 March 1995
288288
Accounts With Accounts Type Small
5 January 1995
AAAnnual Accounts
Legacy
5 January 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
11 October 1994
287Change of Registered Office
Legacy
3 October 1994
288288
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1994
AAAnnual Accounts
Legacy
6 October 1993
288288
Legacy
5 October 1993
288288
Legacy
5 October 1993
288288
Accounts With Accounts Type Small
4 January 1993
AAAnnual Accounts
Legacy
4 January 1993
363sAnnual Return (shuttle)
Legacy
15 December 1992
287Change of Registered Office
Legacy
24 September 1992
288288
Legacy
7 January 1992
363b363b
Accounts With Accounts Type Small
5 January 1992
AAAnnual Accounts
Legacy
5 August 1991
403aParticulars of Charge Subject to s859A
Legacy
1 March 1991
288288
Legacy
14 January 1991
288288
Accounts With Accounts Type Small
3 January 1991
AAAnnual Accounts
Legacy
3 January 1991
363aAnnual Return
Legacy
28 June 1990
288288
Legacy
17 April 1990
288288
Accounts With Accounts Type Small
16 January 1990
AAAnnual Accounts
Legacy
16 January 1990
363363
Legacy
30 January 1989
288288
Legacy
30 January 1989
288288
Accounts With Accounts Type Small
28 November 1988
AAAnnual Accounts
Legacy
28 November 1988
363363
Legacy
12 July 1988
288288
Legacy
29 February 1988
225(1)225(1)
Legacy
9 October 1987
395Particulars of Mortgage or Charge
Legacy
23 September 1987
287Change of Registered Office
Legacy
1 April 1987
288288
Legacy
1 April 1987
287Change of Registered Office
Legacy
24 March 1987
287Change of Registered Office
Legacy
24 March 1987
288288
Memorandum Articles
16 March 1987
MEM/ARTSMEM/ARTS
Legacy
16 March 1987
GAZ(U)GAZ(U)
Certificate Change Of Name Company
6 March 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 January 1987
NEWINCIncorporation
Certificate Incorporation
30 January 1987
CERTINCCertificate of Incorporation