Background WavePink WaveYellow Wave

WOMANKIND BRISTOL WOMEN'S THERAPY CENTRE (02136526)

WOMANKIND BRISTOL WOMEN'S THERAPY CENTRE (02136526) is an active UK company. incorporated on 2 June 1987. with registered office in Bristol. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. WOMANKIND BRISTOL WOMEN'S THERAPY CENTRE has been registered for 38 years. Current directors include BARTLETT, Sarah Elizabeth, FEATHER, Jo, LACEY, Louise Emma and 6 others.

Company Number
02136526
Status
active
Type
private-limited-guarant-nsc
Incorporated
2 June 1987
Age
38 years
Address
3rd Floor Brunswick Court, Bristol, BS2 8PE
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
BARTLETT, Sarah Elizabeth, FEATHER, Jo, LACEY, Louise Emma, MILLAR, Hazel Doreen, THOMPSON, Stephanie Helen, TITUS-GLOVER, Helene Stefania, TOBIAS, Isabel Marianna, TOYNE, Heather, WEBB-ORIOGUN, Jasmin Titilayo
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOMANKIND BRISTOL WOMEN'S THERAPY CENTRE

WOMANKIND BRISTOL WOMEN'S THERAPY CENTRE is an active company incorporated on 2 June 1987 with the registered office located in Bristol. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. WOMANKIND BRISTOL WOMEN'S THERAPY CENTRE was registered 38 years ago.(SIC: 86900)

Status

active

Active since 38 years ago

Company No

02136526

PRIVATE-LIMITED-GUARANT-NSC Company

Age

38 Years

Incorporated 2 June 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 13 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 27 April 2026
For period ending 13 April 2026

Previous Company Names

WOMANKIND
From: 2 June 1987To: 1 December 1999
Contact
Address

3rd Floor Brunswick Court Brunswick Square Bristol, BS2 8PE,

Timeline

46 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Jun 87
Director Left
Mar 12
Director Joined
May 12
Director Joined
May 12
Director Joined
Sept 12
Director Left
Nov 12
Director Joined
Dec 12
Director Joined
Dec 12
Director Left
Sept 15
Director Left
Nov 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Aug 16
Director Joined
May 17
Director Joined
May 18
Director Left
May 18
Director Left
May 19
Director Joined
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Left
May 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
May 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
Apr 24
Director Left
Jul 24
Director Joined
Aug 24
Director Joined
Oct 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Mar 26
0
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

PHIPPS, Anne

Active
3rd Floor Brunswick Court, BristolBS2 8PE
Secretary
Appointed 25 Nov 2024

BARTLETT, Sarah Elizabeth

Active
3rd Floor Brunswick Court, BristolBS2 8PE
Born May 1953
Director
Appointed 16 May 2012

FEATHER, Jo

Active
3rd Floor Brunswick Court, BristolBS2 8PE
Born May 1974
Director
Appointed 18 Dec 2024

LACEY, Louise Emma

Active
Brunswick Square, BristolBS2 8PE
Born November 1966
Director
Appointed 16 May 2007

MILLAR, Hazel Doreen

Active
3rd Floor Brunswick Court, BristolBS2 8PE
Born July 1952
Director
Appointed 17 Mar 2025

THOMPSON, Stephanie Helen

Active
3rd Floor Brunswick Court, BristolBS2 8PE
Born March 1976
Director
Appointed 25 Nov 2024

TITUS-GLOVER, Helene Stefania

Active
3rd Floor Brunswick Court, BristolBS2 8PE
Born April 1989
Director
Appointed 20 Nov 2023

TOBIAS, Isabel Marianna

Active
3rd Floor Brunswick Court, BristolBS2 8PE
Born October 1959
Director
Appointed 15 Jul 2024

TOYNE, Heather

Active
3rd Floor Brunswick Court, BristolBS2 8PE
Born April 1960
Director
Appointed 20 Nov 2023

WEBB-ORIOGUN, Jasmin Titilayo

Active
3rd Floor Brunswick Court, BristolBS2 8PE
Born November 1975
Director
Appointed 16 Sept 2024

ARIFFIN, Jackie

Resigned
5 Leicester Walk, BristolBS4 4DA
Secretary
Appointed N/A
Resigned 07 Jun 1991

BENNETT, Sally

Resigned
3rd Floor Brunswick Court, BristolBS2 8PE
Secretary
Appointed 20 Nov 2023
Resigned 15 Jul 2024

DE WOLF, Gillian Linda

Resigned
65 Egerton Road, BristolBS7 8HN
Secretary
Appointed 28 Sept 1994
Resigned 15 Oct 1995

FEATHER, Jo

Resigned
3rd Floor Brunswick Court, BristolBS2 8PE
Secretary
Appointed 15 Jul 2024
Resigned 25 Nov 2024

JONES, Terry Patricia

Resigned
7 Kensington Park Road, BristolBS4 3HP
Secretary
Appointed 30 Jan 1997
Resigned 15 Nov 2021

RUTH, Cynthia Rose

Resigned
Sequia House, MonmouthNP5 4PA
Secretary
Appointed 01 Dec 1994
Resigned 30 Jan 1997

TITUS-GLOVER, Helene Stefania

Resigned
3rd Floor Brunswick Court, BristolBS2 8PE
Secretary
Appointed 15 Nov 2021
Resigned 20 Nov 2023

WILSON, Norma

Resigned
4 Walliscote Avenue, BristolBS9 4SA
Secretary
Appointed N/A
Resigned 28 Sept 1994

ARIFFIN, Jackie

Resigned
5 Leicester Walk, BristolBS4 4DA
Born September 1943
Director
Appointed N/A
Resigned 07 Jun 1991

BABIKER, Gloria

Resigned
Brunswick Square, BristolBS2 8PE
Born January 1952
Director
Appointed 01 Jan 1998
Resigned 31 Oct 2012

BENNETT, Sally

Resigned
3rd Floor Brunswick Court, BristolBS2 8PE
Born July 1985
Director
Appointed 16 Mar 2020
Resigned 20 Nov 2023

BHIMJI, Yasmin

Resigned
14 Parrys Lane, BristolBS9 1AA
Born December 1949
Director
Appointed 10 Apr 1991
Resigned 22 Mar 1993

BOLTON, Jill

Resigned
3 Ridgeway Court, BristolBS10 7DG
Born May 1956
Director
Appointed 22 Sept 1999
Resigned 26 Jun 2002

BUDD, Samantha Micheline

Resigned
Doon Brae 61 Glebe Road, BristolBS41 9LJ
Born April 1963
Director
Appointed 11 Mar 1998
Resigned 15 Oct 2003

CAHILL, Pauline

Resigned
4 River View, BristolBS16 1DL
Born July 1959
Director
Appointed 17 Jan 2007
Resigned 19 Nov 2008

CAMPBELL, Leslie

Resigned
96 Cotham Brow, BristolBS6 6AP
Born May 1951
Director
Appointed 10 Apr 1991
Resigned 19 Jan 1992

CARSON, Gillian Sarah

Resigned
3rd Floor Brunswick Court, BristolBS2 8PE
Born March 1982
Director
Appointed 16 Nov 2015
Resigned 31 Aug 2017

DE WOLF, Gillian Linda

Resigned
65 Egerton Road, BristolBS7 8HN
Born December 1945
Director
Appointed 28 Sept 1994
Resigned 15 Oct 1995

DOWNES, Lucy Elizabeth Sawbridge

Resigned
3rd Floor Brunswick Court, BristolBS2 8PE
Born July 1984
Director
Appointed 16 Nov 2015
Resigned 25 Nov 2024

EDWARDS, Yvonne

Resigned
65 Egerton Road, BristolBS7 8HN
Born January 1950
Director
Appointed N/A
Resigned 30 Apr 1995

FAIRBAIRNS, Sarah

Resigned
55 Dunkerry Road, BristolBS3 4LD
Born January 1953
Director
Appointed N/A
Resigned 28 Sept 1994

FEATHER, Jo

Resigned
3rd Floor Brunswick Court, BristolBS2 8PE
Born May 1974
Director
Appointed 15 May 2023
Resigned 15 Jul 2024

FIELDEN, Alyson Louise

Resigned
3rd Floor Brunswick Court, BristolBS2 8PE
Born September 1973
Director
Appointed 15 Nov 2019
Resigned 24 Nov 2025

FRENCH, Vivian

Resigned
18 Fairlawn Road, BristolBS6 5JS
Born June 1945
Director
Appointed 10 Apr 1991
Resigned 22 Mar 1993

GULLON, Katherine

Resigned
3rd Floor Brunswick Court, BristolBS2 8PE
Born August 1983
Director
Appointed 26 Nov 2012
Resigned 16 Nov 2015
Fundings
Financials
Latest Activities

Filing History

210

Termination Director Company With Name Termination Date
1 April 2026
TM01Termination of Director
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 December 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 December 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 December 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 August 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 August 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 April 2024
TM01Termination of Director
Change Person Director Company With Change Date
20 February 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 November 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
30 November 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 April 2022
CS01Confirmation Statement
Memorandum Articles
29 November 2021
MAMA
Resolution
29 November 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 November 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
25 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 May 2016
AR01AR01
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 August 2015
AAAnnual Accounts
Statement Of Companys Objects
5 August 2015
CC04CC04
Resolution
5 August 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
12 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
20 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
3 May 2012
AR01AR01
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
5 May 2010
AR01AR01
Accounts With Accounts Type Partial Exemption
25 August 2009
AAAnnual Accounts
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
29 April 2009
363aAnnual Return
Legacy
8 December 2008
288bResignation of Director or Secretary
Legacy
19 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
21 July 2008
AAAnnual Accounts
Legacy
14 July 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
363sAnnual Return (shuttle)
Legacy
21 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Partial Exemption
9 August 2007
AAAnnual Accounts
Legacy
10 July 2007
288aAppointment of Director or Secretary
Legacy
7 June 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
363sAnnual Return (shuttle)
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
288bResignation of Director or Secretary
Legacy
22 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 November 2006
AAAnnual Accounts
Legacy
10 May 2006
363sAnnual Return (shuttle)
Legacy
21 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Partial Exemption
11 July 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
14 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Legacy
5 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Legacy
28 November 2003
288aAppointment of Director or Secretary
Legacy
29 April 2003
363sAnnual Return (shuttle)
Legacy
29 April 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 January 2003
AAAnnual Accounts
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
12 December 2002
288aAppointment of Director or Secretary
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2002
AAAnnual Accounts
Legacy
12 July 2001
288aAppointment of Director or Secretary
Legacy
1 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2001
AAAnnual Accounts
Legacy
15 June 2000
288aAppointment of Director or Secretary
Legacy
6 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 February 2000
AAAnnual Accounts
Certificate Change Of Name Company
30 November 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
8 June 1998
363sAnnual Return (shuttle)
Legacy
7 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
10 June 1997
363sAnnual Return (shuttle)
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Legacy
10 June 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 January 1997
AAAnnual Accounts
Legacy
3 July 1996
288288
Legacy
21 June 1996
288288
Legacy
25 April 1996
288288
Memorandum Articles
24 April 1996
MEM/ARTSMEM/ARTS
Legacy
22 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 1996
AAAnnual Accounts
Memorandum Articles
13 September 1995
MEM/ARTSMEM/ARTS
Legacy
16 June 1995
288288
Legacy
7 June 1995
363sAnnual Return (shuttle)
Legacy
7 June 1995
288288
Legacy
22 May 1995
288288
Legacy
22 May 1995
288288
Legacy
22 May 1995
288288
Legacy
22 May 1995
288288
Legacy
22 May 1995
288288
Legacy
22 May 1995
288288
Legacy
22 May 1995
288288
Accounts With Accounts Type Small
24 March 1995
AAAnnual Accounts
Legacy
15 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1993
AAAnnual Accounts
Legacy
7 May 1993
363b363b
Accounts With Accounts Type Full
11 August 1992
AAAnnual Accounts
Legacy
16 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1992
AAAnnual Accounts
Legacy
4 July 1991
288288
Legacy
4 July 1991
288288
Legacy
4 July 1991
288288
Legacy
4 July 1991
288288
Legacy
4 July 1991
288288
Legacy
4 July 1991
288288
Legacy
4 July 1991
288288
Legacy
4 July 1991
288288
Legacy
4 July 1991
288288
Legacy
4 July 1991
288288
Legacy
4 July 1991
287Change of Registered Office
Legacy
20 June 1991
363b363b
Legacy
14 February 1991
363363
Legacy
18 December 1990
287Change of Registered Office
Accounts With Accounts Type Full
23 November 1990
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 1990
AAAnnual Accounts
Legacy
2 April 1990
363363
Legacy
24 February 1989
363363
Accounts With Accounts Type Full
22 February 1989
AAAnnual Accounts
Legacy
20 January 1989
288288
Resolution
8 October 1987
RESOLUTIONSResolutions
Legacy
30 July 1987
224224
Incorporation Company
2 June 1987
NEWINCIncorporation