Background WavePink WaveYellow Wave

TRANSPORTATION CLAIMS LIMITED (02149400)

TRANSPORTATION CLAIMS LIMITED (02149400) is an active UK company. incorporated on 22 July 1987. with registered office in Reading. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance and 1 other business activities. TRANSPORTATION CLAIMS LIMITED has been registered for 38 years. Current directors include BROWN, Colin, MCINNES, James Robert, ROBINSON, Simon David.

Company Number
02149400
Status
active
Type
ltd
Incorporated
22 July 1987
Age
38 years
Address
Aquis House, Reading, RG1 1PL
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
BROWN, Colin, MCINNES, James Robert, ROBINSON, Simon David
SIC Codes
65120, 66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSPORTATION CLAIMS LIMITED

TRANSPORTATION CLAIMS LIMITED is an active company incorporated on 22 July 1987 with the registered office located in Reading. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance and 1 other business activity. TRANSPORTATION CLAIMS LIMITED was registered 38 years ago.(SIC: 65120, 66290)

Status

active

Active since 38 years ago

Company No

02149400

LTD Company

Age

38 Years

Incorporated 22 July 1987

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

BADGERLINE RAPID TRANSIT LIMITED
From: 29 October 1991To: 25 February 2000
NEARTRACK LIMITED
From: 22 July 1987To: 29 October 1991
Contact
Address

Aquis House 49-51 Blagrave Street Reading, RG1 1PL,

Previous Addresses

49-51 Blagrave Street Reading Berkshire RG1 1PL United Kingdom
From: 5 August 2022To: 9 August 2022
Davidson House the Forbury Reading Berkshire RG1 3EU United Kingdom
From: 14 June 2022To: 5 August 2022
Abbey Wharf 57-75 Kings Road Reading RG1 3AB England
From: 26 June 2020To: 14 June 2022
8th Floor the Point 37 North Wharf Road London W2 1AF United Kingdom
From: 4 December 2017To: 26 June 2020
50 Eastbourne Terrace Paddington London W2 6LG
From: 28 June 2010To: 4 December 2017
50 Eastbourne Terrace Paddington London W2 6LX
From: 22 July 1987To: 28 June 2010
Timeline

22 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Jul 87
Director Joined
Oct 09
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Sept 12
Director Left
Sept 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 18
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Director Joined
Feb 21
Director Left
Feb 21
Owner Exit
Dec 24
Director Joined
Mar 25
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BROWN, Colin

Active
37 North Wharf Road, LondonW2 1AF
Born February 1968
Director
Appointed 01 Feb 2021

MCINNES, James Robert

Active
37 North Wharf Road, LondonW2 1AF
Born May 1984
Director
Appointed 31 Mar 2025

ROBINSON, Simon David

Active
49-51 Blagrave Street, ReadingRG1 1PL
Born April 1965
Director
Appointed 18 Nov 2020

BARRIE, Sidney

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 20 Dec 2005
Resigned 15 Jul 2011

GLIBOTA-VIGO, Silvana Nerina

Resigned
57-75 Kings Road, ReadingRG1 3AB
Secretary
Appointed 18 Jun 2019
Resigned 31 Jul 2020

HAMPSON, Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 22 Jul 2016
Resigned 18 Jun 2019

LEWIS, Paul Michael

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 15 Jul 2011
Resigned 19 May 2014

RUPPEL, Brenda Louise

Resigned
26 Broadhinton Road, LondonSW4 0LT
Secretary
Appointed 28 Aug 1998
Resigned 20 Dec 2005

SNOWDEN, Christopher Philip

Resigned
Badgers Acre, AxbridgeBS26 2NR
Secretary
Appointed N/A
Resigned 21 Jul 1995

WARD, David John

Resigned
Top Flat 27 Cotham Grove, BristolBS6 6AN
Secretary
Appointed 21 Jul 1995
Resigned 31 Jan 1998

WELCH, Robert John

Resigned
King Street, AberdeenAB24 5RP
Secretary
Appointed 19 May 2014
Resigned 22 Jul 2016

WRIGHT, Richard David

Resigned
124 Old Street, ClevedonBS21 6BJ
Secretary
Appointed 02 Feb 1998
Resigned 28 Aug 1998

AHLERS, Keith Norman

Resigned
7 Burnbrae Road, WimborneBH22 8RL
Born August 1955
Director
Appointed N/A
Resigned 21 Jul 1995

BOWEN, James Thomas

Resigned
Easton Road, BristolBS5 0DZ
Born July 1974
Director
Appointed 18 Nov 2020
Resigned 01 Feb 2021

CARR, Jeffrey

Resigned
King Street, AberdeenAB24 5RP
Born September 1961
Director
Appointed 29 Sept 2009
Resigned 11 Nov 2011

CHAMBERLAIN, Julia Marjorie

Resigned
89 Saint Saviours Road, ReadingRG1 6EJ
Born May 1970
Director
Appointed 07 Mar 2000
Resigned 31 Jan 2004

CHEVIS, Nicholas Keith

Resigned
King Street, AberdeenAB24 5RP
Born March 1964
Director
Appointed 11 Nov 2011
Resigned 18 Nov 2020

COCKER, Steven

Resigned
22 Laurel Wynd, AberdeenAB22 8XX
Born November 1961
Director
Appointed 07 Mar 2000
Resigned 31 Aug 2001

DRUMMOND, John Leander

Resigned
The Point, LondonW2 1AF
Born September 1974
Director
Appointed 01 Dec 2015
Resigned 28 Nov 2018

DUNCAN, Robert Alexander

Resigned
21 Rubislaw Den South, AberdeenAB15 4BD
Born May 1950
Director
Appointed 30 Sept 1999
Resigned 31 Aug 2001

FINCH, Dean Kendal

Resigned
Corrachree House, AboyneAB34 4UP
Born July 1966
Director
Appointed 31 May 2004
Resigned 01 May 2009

FREEMAN, James David Ferdinand

Resigned
12 Wootton Hill Farm, NorthamptonNN4 9JJ
Born May 1956
Director
Appointed N/A
Resigned 21 Jul 1995

GREGORY, Matthew

Resigned
King Street, AberdeenAB24 5RP
Born February 1970
Director
Appointed 01 Dec 2015
Resigned 18 Jun 2019

HOLLAND, Robert William

Resigned
25 Goose Green, BristolBS17 5BL
Born November 1950
Director
Appointed N/A
Resigned 21 Jul 1995

LANAGHAN, Iain Malcolm, Mr.

Resigned
Ernan Lodge, AberdeenAB15 5EY
Born May 1955
Director
Appointed 08 Oct 2001
Resigned 31 May 2004

MANGOLD, Ryan Dirk

Resigned
57-75 Kings Road, ReadingRG1 3AB
Born October 1971
Director
Appointed 18 Jun 2019
Resigned 18 Nov 2020

MCLAUGHLIN, James, Mr.

Resigned
Snow Meadow Barn, WedmoreBS28 4PT
Born December 1955
Director
Appointed N/A
Resigned 27 Feb 1995

MCPHAIL, Stephen

Resigned
41 Earlspark Crescent, AberdeenAB15 9AY
Born January 1961
Director
Appointed 15 Dec 2003
Resigned 01 Apr 2006

MILLINGTON, Richard

Resigned
King Street, AberdeenAB24 5RP
Born June 1968
Director
Appointed 01 Apr 2006
Resigned 14 Aug 2015

OSBALDISTON, John Anthony

Resigned
Ashley House, PennHP10 8HY
Born November 1952
Director
Appointed 28 Feb 1995
Resigned 21 Jul 1995

PEARSON, Simon David

Resigned
Donisthorpe Street, LeedsLS10 1PL
Born November 1974
Director
Appointed 18 Nov 2020
Resigned 18 Nov 2020

SMALLWOOD, Trevor

Resigned
Bramble Cottage, ChurchillBS25 5PJ
Born November 1947
Director
Appointed N/A
Resigned 30 Sept 1999

SNOWDEN, Christopher Philip

Resigned
Badgers Acre, AxbridgeBS26 2NR
Born June 1953
Director
Appointed N/A
Resigned 21 Jul 1995

SURCH, Christopher

Resigned
King Street, AberdeenAB24 5RP
Born November 1961
Director
Appointed 01 Sept 2012
Resigned 01 Dec 2015

VARLEY, Graeme George Turnbull

Resigned
5 Old Aust Road, BristolBS12 4HJ
Born July 1946
Director
Appointed N/A
Resigned 21 Jul 1995

Persons with significant control

2

1 Active
1 Ceased
37 North Wharf Road, LondonW2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2024
The Point, LondonW2 1AF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Dec 2024
Fundings
Financials
Latest Activities

Filing History

202

Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
3 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
16 December 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
14 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2023
AAAnnual Accounts
Accounts With Accounts Type Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2020
AP01Appointment of Director
Change Person Director Company With Change Date
4 September 2020
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
10 August 2020
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
26 June 2020
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
26 June 2020
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
26 June 2020
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
26 June 2020
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
26 June 2020
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
26 June 2020
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
26 June 2020
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
26 June 2020
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With New Address
26 June 2020
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 June 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
3 January 2018
AAAnnual Accounts
Change Person Director Company With Change Date
7 December 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 June 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
30 June 2014
AR01AR01
Termination Secretary Company With Name
23 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 May 2014
AP03Appointment of Secretary
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Accounts With Accounts Type Full
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2013
CH01Change of Director Details
Accounts With Accounts Type Full
31 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2012
AR01AR01
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 November 2011
AP01Appointment of Director
Termination Director Company With Name
11 November 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
4 August 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
3 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
20 June 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
28 June 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
28 June 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Legacy
7 July 2009
363aAnnual Return
Legacy
9 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
5 September 2008
363aAnnual Return
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
19 September 2006
287Change of Registered Office
Legacy
11 July 2006
363aAnnual Return
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
6 June 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Legacy
9 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
4 February 2005
244244
Legacy
27 August 2004
288cChange of Particulars
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
9 July 2004
288aAppointment of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
10 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
23 December 2003
288aAppointment of Director or Secretary
Legacy
10 November 2003
288cChange of Particulars
Legacy
6 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
23 September 2002
288cChange of Particulars
Legacy
28 June 2002
363sAnnual Return (shuttle)
Legacy
15 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Legacy
3 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2001
AAAnnual Accounts
Legacy
20 July 2001
287Change of Registered Office
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 October 2000
AAAnnual Accounts
Legacy
9 August 2000
288cChange of Particulars
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 December 1999
AAAnnual Accounts
Legacy
1 November 1999
288bResignation of Director or Secretary
Legacy
1 November 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288cChange of Particulars
Legacy
9 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 October 1998
AAAnnual Accounts
Legacy
4 September 1998
288aAppointment of Director or Secretary
Legacy
4 September 1998
287Change of Registered Office
Legacy
4 September 1998
288bResignation of Director or Secretary
Legacy
15 June 1998
363sAnnual Return (shuttle)
Legacy
5 February 1998
288aAppointment of Director or Secretary
Legacy
3 February 1998
288bResignation of Director or Secretary
Resolution
26 September 1997
RESOLUTIONSResolutions
Legacy
18 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 June 1997
AAAnnual Accounts
Legacy
12 March 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
6 November 1996
AAAnnual Accounts
Legacy
29 July 1996
363sAnnual Return (shuttle)
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
7 September 1995
288288
Legacy
17 July 1995
363sAnnual Return (shuttle)
Legacy
7 July 1995
225(1)225(1)
Accounts With Accounts Type Dormant
31 May 1995
AAAnnual Accounts
Legacy
15 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 May 1994
AAAnnual Accounts
Legacy
10 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 April 1993
AAAnnual Accounts
Legacy
16 June 1992
363b363b
Accounts With Accounts Type Dormant
11 June 1992
AAAnnual Accounts
Legacy
25 April 1992
288288
Legacy
23 April 1992
288288
Legacy
23 April 1992
288288
Legacy
23 April 1992
288288
Legacy
23 April 1992
288288
Certificate Change Of Name Company
28 October 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Legacy
16 October 1991
288288
Resolution
27 August 1991
RESOLUTIONSResolutions
Resolution
27 August 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363aAnnual Return
Legacy
14 January 1991
363aAnnual Return
Accounts With Accounts Type Full
27 November 1990
AAAnnual Accounts
Legacy
27 November 1990
363aAnnual Return
Legacy
4 April 1990
288288
Legacy
27 March 1990
287Change of Registered Office
Legacy
6 February 1990
288288
Resolution
18 September 1989
RESOLUTIONSResolutions
Memorandum Articles
18 September 1989
MEM/ARTSMEM/ARTS
Legacy
18 September 1989
288288
Resolution
23 August 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 May 1989
AAAnnual Accounts
Legacy
16 May 1989
363363
Legacy
1 October 1987
224224
Legacy
30 September 1987
288288
Legacy
30 September 1987
287Change of Registered Office
Incorporation Company
22 July 1987
NEWINCIncorporation