Background WavePink WaveYellow Wave

KAB SEATING LIMITED (02104900)

KAB SEATING LIMITED (02104900) is an active UK company. incorporated on 2 March 1987. with registered office in Northampton. The company operates in the Manufacturing sector, engaged in unknown sic code (29320) and 1 other business activities. KAB SEATING LIMITED has been registered for 39 years. Current directors include MOHAMED, Aneezal Hameed.

Company Number
02104900
Status
active
Type
ltd
Incorporated
2 March 1987
Age
39 years
Address
Stone Circle Road, Northampton, NN3 8RS
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (29320)
Directors
MOHAMED, Aneezal Hameed
SIC Codes
29320, 70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KAB SEATING LIMITED

KAB SEATING LIMITED is an active company incorporated on 2 March 1987 with the registered office located in Northampton. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (29320) and 1 other business activity. KAB SEATING LIMITED was registered 39 years ago.(SIC: 29320, 70100)

Status

active

Active since 39 years ago

Company No

02104900

LTD Company

Age

39 Years

Incorporated 2 March 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 29 September 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

5 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 21 May 2025 (11 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

JMH BOSTROM EUROPE LIMITED
From: 3 August 1987To: 1 November 1989
ATOMHOLD LIMITED
From: 1 June 1987To: 3 August 1987
JMH BOSTROM EUROPE LIMITED
From: 5 May 1987To: 1 June 1987
ATOMHOLD LIMITED
From: 2 March 1987To: 5 May 1987
Contact
Address

Stone Circle Road Round Spinney Northampton, NN3 8RS,

Timeline

38 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Mar 87
Director Left
Jul 12
Director Left
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Nov 13
Director Joined
May 14
Director Left
Jul 14
Funding Round
Dec 14
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Apr 16
Funding Round
Nov 16
Funding Round
Nov 16
Funding Round
Sept 17
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Director Left
May 19
Funding Round
Jan 20
Funding Round
Jan 20
Director Joined
Jun 20
Director Left
Jun 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Jul 21
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jul 25
Loan Secured
Jul 25
15
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

1 Active
34 Resigned

MOHAMED, Aneezal Hameed

Active
Walton Parkway, New AlbanyOH 43054
Born October 1963
Director
Appointed 07 Oct 2020

HANIFF, Grainne

Resigned
4 Crowberry Avenue, NorthamptonNN3 7BN
Secretary
Appointed 15 Jun 2004
Resigned 23 Mar 2009

JORDAN, Peter Anthony

Resigned
Stone Circle Road, NorthamptonNN3 8RS
Secretary
Appointed 15 Sept 2009
Resigned 31 May 2012

LONES, Roger Alan

Resigned
17 Tilbury Rise, NorthamptonNN6 8BW
Secretary
Appointed 28 Mar 2002
Resigned 30 Jun 2004

LONES, Roger Alan

Resigned
17 Tilbury Rise, NorthamptonNN6 8BW
Secretary
Appointed N/A
Resigned 05 Oct 2000

PORTER, John Reid

Resigned
12930-34th Ave N, Plymouth55441
Secretary
Appointed 05 Oct 2000
Resigned 28 Mar 2002

BOYD, William Gordon

Resigned
39 Woolstone Close, NorthamptonNN3 6QJ
Born June 1947
Director
Appointed 07 Mar 2006
Resigned 15 Sept 2009

CHITTOCK, Steve

Resigned
3 Laurel Valley, NorthamptonNN4 0YU
Born February 1961
Director
Appointed 29 Apr 1997
Resigned 12 Mar 2001

CRANDALL, Steven Robert

Resigned
1128 Oxford Hills Drive, Maryville
Born July 1959
Director
Appointed 05 Mar 2002
Resigned 01 Oct 2003

DUNN, Mervin

Resigned
Stone Circle Road, NorthamptonNN3 8RS
Born October 1953
Director
Appointed 01 Oct 2003
Resigned 28 Jun 2013

FEILER, Kirk

Resigned
Walton Parkway, New Albany
Born September 1971
Director
Appointed 23 Nov 2015
Resigned 07 Oct 2020

HAATANEN, Timo Olavi

Resigned
Stone Circle Road, NorthamptonNN3 8RS
Born August 1969
Director
Appointed 28 Jun 2013
Resigned 11 Jul 2014

HAMMETT, Terry

Resigned
Walton Parkway, New Albany
Born December 1964
Director
Appointed 23 Nov 2015
Resigned 05 Apr 2019

HANIFF, Grainne

Resigned
4 Crowberry Avenue, NorthamptonNN3 7BN
Born May 1964
Director
Appointed 15 Jun 2004
Resigned 23 Mar 2009

HOWELL, Colin Anthony

Resigned
Haytor, East HaddonNN6 8BU
Born June 1947
Director
Appointed N/A
Resigned 12 Mar 2001

JORDAN, Peter Anthony

Resigned
5 Ancona Gardens, Milton KeynesMK5 7FN
Born October 1961
Director
Appointed 15 Sept 2009
Resigned 31 May 2012

LANE, Kevin, Mr.

Resigned
Stone Circle Road, NorthamptonNN3 8RS
Born April 1961
Director
Appointed 09 May 2014
Resigned 23 Nov 2015

LAVIN, Richard Patrick

Resigned
Stone Circle Road, NorthamptonNN3 8RS
Born February 1952
Director
Appointed 28 Jun 2013
Resigned 23 Nov 2015

LEWIS, Huw Roderic

Resigned
26 Chattaway Drive, CoventryCV7 7QH
Born March 1948
Director
Appointed 13 Oct 1994
Resigned 13 Aug 1996

LONES, Roger Alan

Resigned
17 Tilbury Rise, NorthamptonNN6 8BW
Born March 1945
Director
Appointed 29 Mar 2001
Resigned 30 Jun 2004

LONES, Roger Alan

Resigned
17 Tilbury Rise, NorthamptonNN6 8BW
Born March 1945
Director
Appointed N/A
Resigned 12 Mar 2001

LORRAINE, Donald Patrick

Resigned
5 Wells Cottage,30 The High Street, WellingboroughNN29 7TQ
Born February 1953
Director
Appointed 29 Mar 2001
Resigned 07 Mar 2006

LORRAINE, Donald Patrick

Resigned
5 Wells Cottage,30 The High Street, WellingboroughNN29 7TQ
Born February 1953
Director
Appointed N/A
Resigned 12 Mar 2001

MC KAY, John Simon

Resigned
2 Naomi Close, NorthamptonNN3 3PG
Born August 1941
Director
Appointed N/A
Resigned 31 Jul 1996

MOORSE, Daniel

Resigned
14563 Bluebird Trail, Minnesota
Born December 1965
Director
Appointed 29 Mar 2001
Resigned 01 Oct 2003

NELSON, Carl Everett

Resigned
762 Labore Road, Little CanadaFOREIGN
Born January 1960
Director
Appointed 05 Oct 2000
Resigned 05 Mar 2002

PORTER, John Reid

Resigned
12930-34th Ave N, Plymouth55441
Born March 1949
Director
Appointed 05 Oct 2000
Resigned 31 Oct 2001

PRITCHARD, Michael

Resigned
Round Spinney, NorthamptonNN3 8RS
Born October 1956
Director
Appointed 23 Nov 2015
Resigned 30 Jun 2020

RIDDELL, William Aitken

Resigned
12 Beaufort Close, WellesbourneCV35 9NU
Born February 1957
Director
Appointed 29 Apr 1997
Resigned 28 Jun 2000

SENNETT, Steven John

Resigned
Stone Circle Road, NorthamptonNN3 8RS
Born March 1969
Director
Appointed 01 Jul 2020
Resigned 23 Jun 2021

TAVENER, Robert Laurence

Resigned
3 Rudge Mews, NorthamptonNN5 6YL
Born December 1946
Director
Appointed N/A
Resigned 12 Mar 2001

UTRUP, Chad M

Resigned
Stone Circle Road, NorthamptonNN3 8RS
Born November 1972
Director
Appointed 01 Oct 2003
Resigned 01 Nov 2013

WEATHERSTONE, Andrew Paul

Resigned
Nirenna, Sutton ColdfieldB72 1LG
Born January 1964
Director
Appointed 06 Nov 1996
Resigned 12 Mar 2001

WILLIAMS, James F

Resigned
7273 Scioto Chase Blvd., Powell
Born August 1946
Director
Appointed 01 Jul 2006
Resigned 16 Mar 2009

YORKS, Ben R

Resigned
1623 Pinnacle Point, Alcoa
Born August 1941
Director
Appointed 05 Mar 2002
Resigned 18 Dec 2002

Persons with significant control

1

Stonecircle Road, NorthamptonNN3 8RS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

212

Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Memorandum Articles
7 July 2025
MAMA
Resolution
7 July 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Capital Allotment Shares
24 January 2020
SH01Allotment of Shares
Capital Allotment Shares
24 January 2020
SH01Allotment of Shares
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Capital Allotment Shares
25 February 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Second Filing Capital Allotment Shares
21 March 2018
RP04SH01RP04SH01
Capital Allotment Shares
14 February 2018
SH01Allotment of Shares
Capital Allotment Shares
14 February 2018
SH01Allotment of Shares
Capital Allotment Shares
14 February 2018
SH01Allotment of Shares
Capital Allotment Shares
14 February 2018
SH01Allotment of Shares
Capital Allotment Shares
14 February 2018
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Second Filing Capital Allotment Shares
28 November 2016
RP04SH01RP04SH01
Capital Allotment Shares
25 November 2016
SH01Allotment of Shares
Second Filing Of Annual Return With Made Up Date
24 November 2016
RP04AR01RP04AR01
Capital Allotment Shares
14 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Change Person Director Company With Change Date
11 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Change Person Director Company With Change Date
10 December 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2015
AR01AR01
Capital Allotment Shares
23 December 2014
SH01Allotment of Shares
Resolution
23 December 2014
RESOLUTIONSResolutions
Second Filing Of Form With Form Type
24 November 2014
RP04RP04
Accounts With Accounts Type Full
19 September 2014
AAAnnual Accounts
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Appoint Person Director Company With Name Date
12 May 2014
AP01Appointment of Director
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Termination Director Company With Name
28 June 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Legacy
6 December 2012
MG02MG02
Legacy
6 December 2012
MG02MG02
Auditors Resignation Company
16 November 2012
AUDAUD
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Termination Secretary Company With Name
26 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
25 May 2012
AR01AR01
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Full
1 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2010
AR01AR01
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288aAppointment of Director or Secretary
Legacy
19 June 2009
363aAnnual Return
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
363aAnnual Return
Legacy
12 March 2009
288cChange of Particulars
Legacy
27 February 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
15 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
21 May 2008
288cChange of Particulars
Legacy
8 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 April 2007
AAAnnual Accounts
Legacy
2 October 2006
288aAppointment of Director or Secretary
Legacy
11 July 2006
363sAnnual Return (shuttle)
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
30 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 March 2006
AAAnnual Accounts
Legacy
26 September 2005
244244
Legacy
19 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
16 August 2004
395Particulars of Mortgage or Charge
Legacy
19 July 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 2004
AAAnnual Accounts
Legacy
23 October 2003
244244
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
16 October 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
395Particulars of Mortgage or Charge
Legacy
23 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 August 2002
AAAnnual Accounts
Legacy
18 June 2002
363sAnnual Return (shuttle)
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288bResignation of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
26 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
244244
Accounts With Accounts Type Full
2 February 2002
AAAnnual Accounts
Legacy
15 October 2001
244244
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
25 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
155(6)a155(6)a
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Legacy
29 March 2001
288bResignation of Director or Secretary
Resolution
26 February 2001
RESOLUTIONSResolutions
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
3 November 2000
403aParticulars of Charge Subject to s859A
Legacy
3 November 2000
403aParticulars of Charge Subject to s859A
Legacy
21 October 2000
395Particulars of Mortgage or Charge
Legacy
20 October 2000
288aAppointment of Director or Secretary
Legacy
20 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 August 2000
AAAnnual Accounts
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1999
AAAnnual Accounts
Legacy
10 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1998
AAAnnual Accounts
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 1997
AAAnnual Accounts
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
26 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
288aAppointment of Director or Secretary
Legacy
11 June 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
19 February 1997
AUDAUD
Accounts With Accounts Type Full
4 November 1996
AAAnnual Accounts
Legacy
12 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1995
AAAnnual Accounts
Legacy
10 May 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
18 October 1994
288288
Accounts With Accounts Type Full
11 August 1994
AAAnnual Accounts
Legacy
6 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
8 June 1993
363sAnnual Return (shuttle)
Legacy
25 March 1993
395Particulars of Mortgage or Charge
Legacy
25 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
4 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1991
AAAnnual Accounts
Legacy
18 July 1991
363b363b
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
2 August 1990
403aParticulars of Charge Subject to s859A
Legacy
8 June 1990
363363
Certificate Change Of Name Company
31 October 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 August 1989
AAAnnual Accounts
Legacy
10 August 1989
363363
Legacy
21 April 1989
363363
Accounts With Accounts Type Full
18 April 1989
AAAnnual Accounts
Resolution
1 December 1988
RESOLUTIONSResolutions
Legacy
2 August 1988
288288
Legacy
29 June 1988
288288
Legacy
11 May 1988
288288
Legacy
11 May 1988
288288
Legacy
11 May 1988
288288
Certificate Change Of Name Company
31 July 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 July 1987
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
29 May 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 May 1987
224224
Certificate Change Of Name Company
5 May 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 1987
287Change of Registered Office
Legacy
29 April 1987
288288
Legacy
29 April 1987
288288
Resolution
29 April 1987
RESOLUTIONSResolutions
Memorandum Articles
29 April 1987
MEM/ARTSMEM/ARTS
Legacy
30 March 1987
288288
Incorporation Company
2 March 1987
NEWINCIncorporation
Certificate Incorporation
2 March 1987
CERTINCCertificate of Incorporation