Background WavePink WaveYellow Wave

THE BRITISH SHIPPING FEDERATION LIMITED (02107375)

THE BRITISH SHIPPING FEDERATION LIMITED (02107375) is an active UK company. incorporated on 6 March 1987. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. THE BRITISH SHIPPING FEDERATION LIMITED has been registered for 39 years. Current directors include AYLOTT, Peter Richard Frank Dobson, HATCHER, Rhett Slade, RAE-SMITH, John Bruce and 2 others.

Company Number
02107375
Status
active
Type
ltd
Incorporated
6 March 1987
Age
39 years
Address
30 Park Street, London, SE1 9EQ
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
AYLOTT, Peter Richard Frank Dobson, HATCHER, Rhett Slade, RAE-SMITH, John Bruce, TRAUTH, Katherine Ann, WESTGARTH, Graham
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRITISH SHIPPING FEDERATION LIMITED

THE BRITISH SHIPPING FEDERATION LIMITED is an active company incorporated on 6 March 1987 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. THE BRITISH SHIPPING FEDERATION LIMITED was registered 39 years ago.(SIC: 94110)

Status

active

Active since 39 years ago

Company No

02107375

LTD Company

Age

39 Years

Incorporated 6 March 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 7 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 21 July 2026
For period ending 7 July 2026

Previous Company Names

BERRICORT LIMITED
From: 6 March 1987To: 30 June 1987
Contact
Address

30 Park Street London, SE1 9EQ,

Previous Addresses

, 30 Park Street, London, SE1 9EA, United Kingdom
From: 1 October 2012To: 1 October 2012
, Carthusian Court, Carthusian Street, London, EC1M 6EZ
From: 6 March 1987To: 1 October 2012
Timeline

36 key events • 2010 - 2024

Funding Officers Ownership
Director Left
Mar 10
Director Joined
May 10
Director Joined
Apr 11
Director Left
Apr 11
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Apr 13
Director Joined
Apr 13
Director Left
Jan 14
Director Joined
Feb 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Dec 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
Jun 15
Director Left
May 16
Director Joined
May 16
Director Joined
May 18
Director Left
May 18
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Oct 20
Director Joined
Apr 21
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Joined
May 24
0
Funding
36
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

TAMAYO, Richard James

Active
Park Street, LondonSE1 9EQ
Secretary
Appointed 05 Dec 2014

AYLOTT, Peter Richard Frank Dobson

Active
Park Street, LondonSE1 9EQ
Born January 1965
Director
Appointed 07 Apr 2021

HATCHER, Rhett Slade

Active
Park Street, LondonSE1 9EQ
Born August 1966
Director
Appointed 04 Apr 2024

RAE-SMITH, John Bruce

Active
Park Street, LondonSE1 9EQ
Born June 1963
Director
Appointed 30 Mar 2022

TRAUTH, Katherine Ann

Active
Park Street, LondonSE1 9EQ
Born August 1972
Director
Appointed 20 May 2024

WESTGARTH, Graham

Active
Park Street, LondonSE1 9EQ
Born July 1954
Director
Appointed 12 Mar 2020

BARKER, Richard Michael

Resigned
Park Street, LondonSE1 9EQ
Secretary
Appointed 18 Oct 2012
Resigned 05 Dec 2014

CONACHER, Stewart Ker

Resigned
90 Hertford Road, LondonN2 9BU
Secretary
Appointed N/A
Resigned 18 Oct 2012

ATKINSON, Leslie, Dr

Resigned
Cobbs 62 The Street, Bishops StortfordCM23 1DS
Born January 1944
Director
Appointed 29 Sept 1992
Resigned 01 Jun 1993

BALSTON, David Charles William

Resigned
Park Street, LondonSE1 9EQ
Born October 1955
Director
Appointed 05 Mar 2015
Resigned 30 Sept 2020

BARKER, Richard Michael

Resigned
Park Street, LondonSE1 9EQ
Born January 1970
Director
Appointed 20 Mar 2014
Resigned 05 Dec 2014

BIBBY, Michael James

Resigned
Park Street, LondonSE1 9EQ
Born August 1963
Director
Appointed 16 Mar 2016
Resigned 30 Mar 2022

BOARDLEY, Tom Stephen

Resigned
Park Street, LondonSE1 9EQ
Born June 1957
Director
Appointed 20 Mar 2014
Resigned 15 Mar 2018

BOWMAN, Marcus

Resigned
Park Street, LondonSE1 9EQ
Born July 1954
Director
Appointed 21 Mar 2013
Resigned 16 Mar 2016

BROWNRIGG, Mark Ronald

Resigned
40 Haggard Road, TwickenhamTW1 3AF
Born December 1948
Director
Appointed 03 Feb 2003
Resigned 31 Dec 2013

COBB, David Bilsland

Resigned
Hilltop, SunningdaleSL5 0JG
Born January 1936
Director
Appointed 24 Apr 1997
Resigned 24 Mar 1999

COOKE, Anthony Roderick Chichester Bancroft

Resigned
Poland Court, OdihamRG29 1JL
Born July 1941
Director
Appointed 28 Mar 1995
Resigned 24 Apr 1997

DEEBLE, Helen

Resigned
Park Street, LondonSE1 9EQ
Born September 1961
Director
Appointed 31 Mar 2011
Resigned 21 Mar 2013

DENHOLM, John Stephen

Resigned
Park Street, LondonSE1 9EQ
Born May 1956
Director
Appointed 15 Mar 2018
Resigned 14 Feb 2024

DINGLE, David Keith

Resigned
Mansers, HildenboroughTN11 8NX
Born February 1957
Director
Appointed 23 Mar 2006
Resigned 02 Apr 2008

DUNLOP, Graeme Dermott Stuart

Resigned
12 Whitelands House, LondonSW3 4QX
Born June 1942
Director
Appointed 02 Apr 1998
Resigned 30 Mar 2000

EVERARD, Frederick Michael

Resigned
Windy Ridge, SevenoaksTN15 0HP
Born June 1948
Director
Appointed N/A
Resigned 29 Sept 1992

EVERARD, William Derek

Resigned
4 Lee Terrace, LondonSE3 9TZ
Born September 1949
Director
Appointed 11 Mar 2004
Resigned 23 Mar 2006

HARRIS, Timothy Charles

Resigned
Catfield Hall, Great YarmouthNR29 5DB
Born July 1947
Director
Appointed 19 Jan 1994
Resigned 26 Mar 1996

HENDERSON, Grahaeme, Dr

Resigned
Park Street, LondonSE1 9EQ
Born December 1954
Director
Appointed 18 Mar 2015
Resigned 12 Mar 2020

HUNT, Nicholas, Sir

Resigned
Parklands House, GuildfordGU5 9JQ
Born November 1930
Director
Appointed N/A
Resigned 08 Dec 1997

KJAEDEGAARD, Jesper

Resigned
37 New Road, EsherKT10 9NU
Born May 1958
Director
Appointed 02 Apr 2008
Resigned 25 Mar 2010

KOPERNICKI, Jan Marceli

Resigned
Queensdale, Applegarth, GodalmingGU7 2BU
Born November 1948
Director
Appointed 02 Apr 2009
Resigned 31 Mar 2011

MACLEOD, Kenneth

Resigned
Park Street, LondonSE1 9EQ
Born November 1943
Director
Appointed 20 Mar 2014
Resigned 18 Mar 2015

MACLEOD, Kenneth

Resigned
Park Street, LondonSE1 9EQ
Born November 1943
Director
Appointed 27 Mar 2012
Resigned 20 Mar 2014

MARSHALL, Alexander Badenoch

Resigned
Crest House Park View Road, CaterhamCR3 7DH
Born December 1924
Director
Appointed 01 Jun 1993
Resigned 28 Mar 1995

MORGAN, Christopher Charles, Vice-Admiral Sir

Resigned
Courtash, SherborneDT9 4PZ
Born March 1939
Director
Appointed 08 Dec 1997
Resigned 31 Jan 2003

PANIGUIAN, Richard Leon

Resigned
20 Clareville Grove, LondonSW7 5AS
Born July 1949
Director
Appointed 30 Mar 2000
Resigned 03 Oct 2002

PARKER, Michael George

Resigned
Carthusian Court, LondonEC1M 6EZ
Born September 1942
Director
Appointed 26 Mar 2010
Resigned 27 Mar 2012

PARKER, Michael George

Resigned
Ridgway, WokingGU22 8PN
Born September 1942
Director
Appointed 03 Oct 2002
Resigned 23 Mar 2005

Persons with significant control

1

Park Street, LondonSE1 9EQ

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

260

Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 July 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 August 2018
TM01Termination of Director
Confirmation Statement With Updates
24 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
1 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Resolution
26 April 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
7 April 2015
AP01Appointment of Director
Change Person Director Company With Change Date
24 March 2015
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
5 December 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
5 December 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Dormant
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Memorandum Articles
8 April 2014
MEM/ARTSMEM/ARTS
Resolution
8 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
3 February 2014
AP01Appointment of Director
Termination Director Company With Name
29 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2013
AR01AR01
Auditors Resignation Company
7 May 2013
AUDAUD
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
18 October 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Change Person Director Company With Change Date
21 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
27 May 2010
AP01Appointment of Director
Termination Director Company With Name
26 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
17 December 2009
AAAnnual Accounts
Legacy
17 June 2009
363aAnnual Return
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
8 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 December 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
16 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2007
AAAnnual Accounts
Legacy
4 July 2007
363sAnnual Return (shuttle)
Legacy
18 May 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
7 July 2006
363sAnnual Return (shuttle)
Legacy
5 April 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
17 June 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
13 July 2004
363sAnnual Return (shuttle)
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 October 2003
AAAnnual Accounts
Legacy
1 July 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288bResignation of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
27 September 2002
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 November 2001
AAAnnual Accounts
Legacy
3 July 2001
363sAnnual Return (shuttle)
Legacy
6 June 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
15 June 2000
363sAnnual Return (shuttle)
Legacy
14 April 2000
288aAppointment of Director or Secretary
Legacy
10 April 2000
288bResignation of Director or Secretary
Auditors Resignation Company
21 March 2000
AUDAUD
Accounts With Accounts Type Full
11 October 1999
AAAnnual Accounts
Legacy
11 June 1999
363sAnnual Return (shuttle)
Legacy
29 April 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 1998
AAAnnual Accounts
Legacy
8 July 1998
363sAnnual Return (shuttle)
Legacy
28 April 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288bResignation of Director or Secretary
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
23 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 1997
AAAnnual Accounts
Legacy
15 July 1997
363sAnnual Return (shuttle)
Legacy
9 May 1997
288aAppointment of Director or Secretary
Legacy
30 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 1996
AAAnnual Accounts
Legacy
10 July 1996
363sAnnual Return (shuttle)
Legacy
10 April 1996
288288
Legacy
3 April 1996
288288
Accounts With Accounts Type Full
5 October 1995
AAAnnual Accounts
Legacy
5 July 1995
363sAnnual Return (shuttle)
Legacy
19 April 1995
288288
Accounts With Accounts Type Full
4 October 1994
AAAnnual Accounts
Legacy
1 July 1994
363sAnnual Return (shuttle)
Legacy
1 July 1994
287Change of Registered Office
Legacy
27 February 1994
288288
Legacy
22 February 1994
288288
Resolution
14 October 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 September 1993
AAAnnual Accounts
Legacy
10 June 1993
288288
Legacy
10 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 November 1992
AAAnnual Accounts
Legacy
27 October 1992
288288
Legacy
24 September 1992
287Change of Registered Office
Legacy
12 August 1992
363aAnnual Return
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Legacy
27 February 1992
288288
Statement Of Affairs
27 February 1992
SASA
Legacy
27 February 1992
PUC3OPUC3O
Legacy
2 February 1992
288288
Legacy
30 January 1992
288288
Resolution
20 January 1992
RESOLUTIONSResolutions
Legacy
23 October 1991
225(1)225(1)
Legacy
19 September 1991
288288
Legacy
19 September 1991
288288
Accounts With Accounts Type Full
16 September 1991
AAAnnual Accounts
Legacy
25 July 1991
363b363b
Legacy
14 June 1991
288288
Legacy
11 June 1991
288288
Legacy
10 April 1991
288288
Legacy
20 March 1991
288288
Legacy
17 March 1991
288288
Legacy
1 November 1990
288288
Legacy
1 November 1990
288288
Accounts With Accounts Type Full
26 July 1990
AAAnnual Accounts
Legacy
26 July 1990
363363
Legacy
19 June 1990
288288
Legacy
8 November 1989
288288
Legacy
13 October 1989
288288
Legacy
13 October 1989
288288
Legacy
13 October 1989
288288
Legacy
13 October 1989
288288
Accounts With Accounts Type Full
5 July 1989
AAAnnual Accounts
Legacy
5 July 1989
363363
Legacy
26 June 1989
288288
Legacy
26 June 1989
288288
Legacy
26 June 1989
288288
Legacy
26 June 1989
288288
Legacy
22 June 1989
288288
Legacy
2 June 1989
288288
Legacy
5 April 1989
288288
Legacy
5 April 1989
288288
Legacy
5 April 1989
288288
Legacy
5 April 1989
288288
Legacy
23 March 1989
288288
Legacy
16 January 1989
288288
Legacy
16 January 1989
288288
Legacy
30 December 1988
288288
Legacy
22 November 1988
288288
Accounts With Accounts Type Full
19 August 1988
AAAnnual Accounts
Legacy
19 August 1988
363363
Legacy
14 July 1988
288288
Legacy
14 July 1988
288288
Legacy
14 July 1988
288288
Legacy
14 July 1988
288288
Legacy
14 July 1988
288288
Legacy
14 July 1988
288288
Legacy
26 April 1988
288288
Legacy
18 January 1988
PUC 3PUC 3
Legacy
2 October 1987
288288
Legacy
8 September 1987
288288
Legacy
8 September 1987
288288
Legacy
2 September 1987
288288
Legacy
2 September 1987
288288
Legacy
2 September 1987
288288
Legacy
2 September 1987
288288
Legacy
25 August 1987
288288
Legacy
25 August 1987
288288
Legacy
25 August 1987
288288
Legacy
25 August 1987
288288
Legacy
25 August 1987
288288
Legacy
25 August 1987
288288
Legacy
25 August 1987
288288
Legacy
25 August 1987
288288
Legacy
25 August 1987
288288
Legacy
25 August 1987
288288
Legacy
25 August 1987
288288
Legacy
25 August 1987
288288
Legacy
25 August 1987
288288
Legacy
25 August 1987
288288
Legacy
25 August 1987
288288
Legacy
25 August 1987
288288
Legacy
25 August 1987
288288
Legacy
25 August 1987
288288
Legacy
25 August 1987
288288
Legacy
25 August 1987
288288
Legacy
23 July 1987
288288
Memorandum Articles
22 July 1987
MEM/ARTSMEM/ARTS
Legacy
14 July 1987
224224
Certificate Change Of Name Company
29 June 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
6 March 1987
CERTINCCertificate of Incorporation