Background WavePink WaveYellow Wave

ASSA ABLOY LIMITED (02096505)

ASSA ABLOY LIMITED (02096505) is an active UK company. incorporated on 4 February 1987. with registered office in West Midlands. The company operates in the Manufacturing sector, engaged in unknown sic code (25120) and 1 other business activities. ASSA ABLOY LIMITED has been registered for 39 years. Current directors include BROMLEY, Richard Graham, BROWNING, Christopher David, JONES, Eryl and 6 others.

Company Number
02096505
Status
active
Type
ltd
Incorporated
4 February 1987
Age
39 years
Address
Portobello, School Street, West Midlands, WV13 3PW
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25120)
Directors
BROMLEY, Richard Graham, BROWNING, Christopher David, JONES, Eryl, MCFARLAND, Jeanette, TEAGLE, Simon Jonathan, VANN, Neil Arthur, WARRENDER, Harry John, WESTON, Wendy, YULE, Aaron William
SIC Codes
25120, 25720

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSA ABLOY LIMITED

ASSA ABLOY LIMITED is an active company incorporated on 4 February 1987 with the registered office located in West Midlands. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25120) and 1 other business activity. ASSA ABLOY LIMITED was registered 39 years ago.(SIC: 25120, 25720)

Status

active

Active since 39 years ago

Company No

02096505

LTD Company

Age

39 Years

Incorporated 4 February 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 13 August 2025 (7 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

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

ASSA ABLOY HOLDINGS LIMITED
From: 25 March 1996To: 28 January 1997
ABLOY SECURITY HOLDINGS LIMITED
From: 14 February 1991To: 25 March 1996
ABLOY SECURITY LIMITED
From: 23 January 1990To: 14 February 1991
WARTSILA SECURITY LIMITED
From: 24 February 1987To: 23 January 1990
DEBBIESTAR LIMITED
From: 4 February 1987To: 24 February 1987
Contact
Address

Portobello, School Street Willenhall West Midlands, WV13 3PW,

Timeline

26 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Feb 87
Director Left
Dec 09
Director Left
Mar 13
Director Joined
Apr 13
Director Left
Apr 13
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Nov 14
Director Joined
Sept 15
Director Joined
Sept 15
Capital Update
Dec 15
Funding Round
Jan 16
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Mar 18
Director Left
Jul 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
May 21
Director Left
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Sept 22
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
2
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

MARTIN, Neil James

Active
Portobello, School Street, West MidlandsWV13 3PW
Secretary
Appointed 25 May 2016

BROMLEY, Richard Graham

Active
Portobello, School Street, West MidlandsWV13 3PW
Born December 1965
Director
Appointed 24 Jun 2022

BROWNING, Christopher David

Active
Portobello, School Street, West MidlandsWV13 3PW
Born June 1965
Director
Appointed 01 Apr 2013

JONES, Eryl

Active
Portobello, School Street, West MidlandsWV13 3PW
Born June 1977
Director
Appointed 22 Jan 2025

MCFARLAND, Jeanette

Active
Portobello, School Street, West MidlandsWV13 3PW
Born April 1961
Director
Appointed 24 Jun 2022

TEAGLE, Simon Jonathan

Active
Portobello, School Street, West MidlandsWV13 3PW
Born August 1968
Director
Appointed 22 Jan 2025

VANN, Neil Arthur

Active
Portobello, School Street, West MidlandsWV13 3PW
Born July 1971
Director
Appointed 01 Jul 2014

WARRENDER, Harry John

Active
Portobello, School Street, West MidlandsWV13 3PW
Born February 1978
Director
Appointed 03 Dec 2018

WESTON, Wendy

Active
Portobello, School Street, West MidlandsWV13 3PW
Born April 1976
Director
Appointed 11 Dec 2017

YULE, Aaron William

Active
Portobello, School Street, West MidlandsWV13 3PW
Born October 1969
Director
Appointed 22 Jan 2025

AFZAL, Javed

Resigned
31 Tootswood Road, BromleyBR2 0PB
Secretary
Appointed 15 May 1997
Resigned 19 Dec 2000

BAILEY, Claire Louise

Resigned
Portobello, School Street, West MidlandsWV13 3PW
Secretary
Appointed 27 May 2005
Resigned 31 Mar 2013

PENTER, Graham

Resigned
Willenhall, West MidlandsWV13 3PW
Secretary
Appointed 11 Dec 2013
Resigned 25 May 2016

STERN, Alexander Paul

Resigned
School Street, WillenhallWV13 3PW
Secretary
Appointed 01 Apr 2013
Resigned 30 Aug 2013

WAKEMAN, Martyn Gordon David

Resigned
Charlton Cottage, GranbyNG13 9PS
Secretary
Appointed 19 Dec 2000
Resigned 27 May 2005

WOOLLEY, David Greenhalgh

Resigned
7 Raffin Close, KnebworthSG3 6RP
Secretary
Appointed 25 Aug 1993
Resigned 15 May 1997

SECRETARIAL SERVICES LIMITED

Resigned
C/O 8 Baker Street, LondonW1M 1DH
Corporate secretary
Appointed N/A
Resigned 25 Aug 1993

BAILEY, Claire Louise

Resigned
Portobello, School Street, West MidlandsWV13 3PW
Born August 1968
Director
Appointed 26 Mar 2008
Resigned 31 Mar 2013

BROWNE, Paul Amiel

Resigned
Portobello, School Street, West MidlandsWV13 3PW
Born March 1955
Director
Appointed 08 Sept 2015
Resigned 30 Apr 2021

EASTELL, Derek Brian

Resigned
Church Cottage, HorshamRH13 7NX
Born May 1925
Director
Appointed N/A
Resigned 29 Jan 1996

FANT, John Gunnar Michael

Resigned
Se-182, Enebyberg
Born September 1959
Director
Appointed 29 Jan 1996
Resigned 23 Dec 1996

HANSEN, Otto

Resigned
Bregneholmen 11
Born March 1937
Director
Appointed 23 Dec 1996
Resigned 30 Jun 2001

HORTON, Duncan Roger

Resigned
Tolt House 10 The Hydons, GodalmingGU8 4DD
Born June 1946
Director
Appointed 23 Dec 1996
Resigned 24 Apr 2001

JOHANSSON, Hans

Resigned
Estbrotevagen 14, 127 41 Skarholmen
Born December 1955
Director
Appointed 09 Jul 2004
Resigned 14 Jan 2005

MARRON, Martin John

Resigned
Portobello, School Street, West MidlandsWV13 3PW
Born May 1960
Director
Appointed 20 Mar 2018
Resigned 06 May 2022

MIDDLETON, John Linley

Resigned
Portobello, School Street, West MidlandsWV13 3PW
Born February 1956
Director
Appointed 05 Mar 2009
Resigned 30 Jun 2014

NORCOTT, Geoffrey

Resigned
River Reach, Stratford Upon AvonCV37 7QX
Born September 1947
Director
Appointed 16 May 2001
Resigned 09 Jul 2004

PERRY, David Robert

Resigned
388 Lugtrout Lane, SolihullB91 2TN
Born April 1964
Director
Appointed 26 Mar 2008
Resigned 10 Oct 2008

PHILP, Lee

Resigned
Portobello, School Street, West MidlandsWV13 3PW
Born June 1971
Director
Appointed 08 Sept 2015
Resigned 03 Dec 2018

PITKO, Jouni

Resigned
Varkikkoraitti 2 C29, Joensuu
Born March 1959
Director
Appointed 12 Jan 1995
Resigned 29 Jan 1996

RAYNER, Michael

Resigned
4 Walton Croft, SolihullB91 3GW
Born August 1957
Director
Appointed 16 May 2001
Resigned 30 Apr 2002

RICE, Robin Christopher

Resigned
2d Bourne Road, BusheyWD23 3NH
Born February 1949
Director
Appointed N/A
Resigned 23 Dec 1996

SASSE, Justin Andrew

Resigned
Portobello, School Street, West MidlandsWV13 3PW
Born September 1967
Director
Appointed 05 Oct 2005
Resigned 31 Aug 2022

SIREN, Jorma Kalervo

Resigned
Bredantie 12e, 02700 Kauniannen
Born February 1952
Director
Appointed N/A
Resigned 07 Mar 1995

SODERGREN, Carl Ulf

Resigned
Bokvagen 12, 133 35 Saltsjobaden
Born February 1953
Director
Appointed 03 Feb 2005
Resigned 17 Dec 2009

Persons with significant control

1

P.O. Box 70340, Se-107 23 Stockholm

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

240

Accounts With Accounts Type Full
13 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
16 May 2025
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Auditors Resignation Company
23 July 2020
AUDAUD
Accounts With Accounts Type Full
17 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Confirmation Statement With Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Person Director Company With Change Date
20 June 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 May 2016
TM02Termination of Secretary
Memorandum Articles
4 February 2016
MAMA
Capital Allotment Shares
14 January 2016
SH01Allotment of Shares
Resolution
23 December 2015
RESOLUTIONSResolutions
Legacy
16 December 2015
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2015
SH19Statement of Capital
Legacy
16 December 2015
CAP-SSCAP-SS
Resolution
16 December 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Termination Director Company With Name Termination Date
21 November 2014
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Appoint Person Secretary Company With Name
20 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Termination Secretary Company With Name
3 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
3 May 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 April 2013
AP01Appointment of Director
Termination Director Company With Name
23 April 2013
TM01Termination of Director
Termination Director Company With Name
18 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
30 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2011
AAAnnual Accounts
Legacy
18 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Change Person Director Company With Change Date
10 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Resolution
16 January 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Termination Director Company With Name
17 December 2009
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 December 2009
CH03Change of Secretary Details
Legacy
2 September 2009
288cChange of Particulars
Legacy
17 June 2009
363aAnnual Return
Accounts With Accounts Type Full
28 March 2009
AAAnnual Accounts
Legacy
5 March 2009
288aAppointment of Director or Secretary
Legacy
2 February 2009
288bResignation of Director or Secretary
Legacy
15 January 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2008
AAAnnual Accounts
Legacy
23 October 2008
288bResignation of Director or Secretary
Resolution
8 October 2008
RESOLUTIONSResolutions
Legacy
4 June 2008
363aAnnual Return
Legacy
3 June 2008
288cChange of Particulars
Legacy
2 June 2008
288cChange of Particulars
Legacy
2 June 2008
288cChange of Particulars
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Legacy
27 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
29 May 2007
363aAnnual Return
Legacy
25 May 2007
288cChange of Particulars
Legacy
3 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2006
AAAnnual Accounts
Legacy
9 June 2006
363aAnnual Return
Legacy
15 February 2006
287Change of Registered Office
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
27 October 2005
244244
Legacy
5 October 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
363sAnnual Return (shuttle)
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
16 February 2005
288aAppointment of Director or Secretary
Legacy
2 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 November 2004
AAAnnual Accounts
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288aAppointment of Director or Secretary
Legacy
25 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
13 April 2003
AUDAUD
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
31 May 2002
363sAnnual Return (shuttle)
Legacy
21 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
5 June 2001
363sAnnual Return (shuttle)
Legacy
1 June 2001
288bResignation of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
288aAppointment of Director or Secretary
Legacy
8 May 2001
288bResignation of Director or Secretary
Legacy
2 February 2001
288aAppointment of Director or Secretary
Legacy
17 January 2001
288bResignation of Director or Secretary
Legacy
17 January 2001
287Change of Registered Office
Legacy
17 January 2001
288aAppointment of Director or Secretary
Legacy
2 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 May 2000
AAAnnual Accounts
Legacy
7 December 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 April 1999
AAAnnual Accounts
Auditors Resignation Company
8 September 1998
AUDAUD
Legacy
2 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1998
AAAnnual Accounts
Certificate Capital Reduction Share Premium
16 April 1998
CERT19CERT19
Court Order
16 April 1998
OCOC
Memorandum Articles
24 February 1998
MEM/ARTSMEM/ARTS
Resolution
18 February 1998
RESOLUTIONSResolutions
Legacy
30 July 1997
363sAnnual Return (shuttle)
Legacy
27 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 May 1997
AAAnnual Accounts
Legacy
16 April 1997
287Change of Registered Office
Certificate Change Of Name Company
27 January 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
7 June 1996
363sAnnual Return (shuttle)
Resolution
1 April 1996
RESOLUTIONSResolutions
Resolution
1 April 1996
RESOLUTIONSResolutions
Resolution
1 April 1996
RESOLUTIONSResolutions
Resolution
1 April 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Certificate Change Of Name Company
22 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Accounts With Accounts Type Full Group
9 June 1995
AAAnnual Accounts
Legacy
1 June 1995
363sAnnual Return (shuttle)
Legacy
10 April 1995
288288
Legacy
7 March 1995
288288
Legacy
7 March 1995
288288
Legacy
5 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
20 June 1994
AAAnnual Accounts
Legacy
9 June 1994
363sAnnual Return (shuttle)
Legacy
16 September 1993
288288
Legacy
2 September 1993
288288
Legacy
2 September 1993
287Change of Registered Office
Auditors Resignation Company
18 August 1993
AUDAUD
Accounts With Accounts Type Full Group
6 July 1993
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Legacy
5 May 1993
225(1)225(1)
Legacy
4 May 1993
288288
Legacy
4 May 1993
288288
Legacy
28 April 1993
88(2)R88(2)R
Legacy
17 July 1992
363b363b
Accounts With Accounts Type Full
9 June 1992
AAAnnual Accounts
Legacy
5 May 1992
88(2)R88(2)R
Miscellaneous
28 April 1992
MISCMISC
Legacy
25 March 1992
288288
Legacy
25 March 1992
288288
Legacy
25 March 1992
288288
Legacy
25 November 1991
287Change of Registered Office
Accounts With Accounts Type Full Group
6 September 1991
AAAnnual Accounts
Legacy
27 August 1991
288288
Legacy
6 August 1991
363b363b
Legacy
17 March 1991
288288
Legacy
17 March 1991
288288
Certificate Change Of Name Company
13 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 1991
225(1)225(1)
Legacy
22 November 1990
288288
Legacy
11 July 1990
363363
Legacy
2 July 1990
288288
Accounts With Accounts Type Full Group
27 June 1990
AAAnnual Accounts
Legacy
25 April 1990
288288
Certificate Change Of Name Company
24 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 January 1990
88(2)R88(2)R
Accounts With Accounts Type Full Group
4 July 1989
AAAnnual Accounts
Legacy
4 July 1989
363363
Accounts With Accounts Type Full
8 March 1989
AAAnnual Accounts
Legacy
8 March 1989
363363
Resolution
19 January 1989
RESOLUTIONSResolutions
Resolution
19 January 1989
RESOLUTIONSResolutions
Resolution
19 January 1989
RESOLUTIONSResolutions
Legacy
17 January 1989
123Notice of Increase in Nominal Capital
Legacy
17 January 1989
PUC 2PUC 2
Legacy
11 January 1989
288288
Legacy
8 December 1988
PUC 2PUC 2
Resolution
8 December 1988
RESOLUTIONSResolutions
Resolution
8 December 1988
RESOLUTIONSResolutions
Legacy
8 December 1988
123Notice of Increase in Nominal Capital
Legacy
29 November 1988
288288
Resolution
29 November 1988
RESOLUTIONSResolutions
Legacy
18 November 1988
288288
Legacy
1 November 1988
288288
Legacy
17 October 1988
288288
Legacy
22 August 1988
225(1)225(1)
Legacy
1 August 1988
PUC 5PUC 5
Legacy
2 March 1988
288288
Resolution
2 March 1988
RESOLUTIONSResolutions
Legacy
2 March 1988
287Change of Registered Office
Certificate Change Of Name Company
24 February 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
4 February 1987
NEWINCIncorporation
Certificate Incorporation
4 February 1987
CERTINCCertificate of Incorporation