Background WavePink WaveYellow Wave

BDP ENGINEERING LIMITED (02152385)

BDP ENGINEERING LIMITED (02152385) is an active UK company. incorporated on 3 August 1987. with registered office in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. BDP ENGINEERING LIMITED has been registered for 38 years. Current directors include FAIRHAM, Nicholas Stuart, KELL, Alistair William, WELLS, Heather Olwyn.

Company Number
02152385
Status
active
Type
ltd
Incorporated
3 August 1987
Age
38 years
Address
11 Ducie Street, Manchester, M1 2JB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FAIRHAM, Nicholas Stuart, KELL, Alistair William, WELLS, Heather Olwyn
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BDP ENGINEERING LIMITED

BDP ENGINEERING LIMITED is an active company incorporated on 3 August 1987 with the registered office located in Manchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. BDP ENGINEERING LIMITED was registered 38 years ago.(SIC: 99999)

Status

active

Active since 38 years ago

Company No

02152385

LTD Company

Age

38 Years

Incorporated 3 August 1987

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

UPPERSNIPE LIMITED
From: 3 August 1987To: 25 November 1987
Contact
Address

11 Ducie Street Manchester, M1 2JB,

Previous Addresses

PO Box 85 11 Ducie Street Piccadilly Basin Manchester M60 3JA
From: 3 August 1987To: 1 March 2024
Timeline

28 key events • 1987 - 2026

Funding Officers Ownership
Company Founded
Aug 87
Director Left
Jan 10
Director Left
Jan 10
Director Left
Mar 10
Director Left
May 10
Director Left
Jul 10
Director Left
Jan 11
Director Left
Mar 12
Director Joined
May 12
Director Left
May 12
Director Left
Aug 12
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jul 14
Director Left
Jul 15
Director Left
Jul 17
Director Joined
Nov 21
Director Left
Nov 21
Director Left
May 22
Director Left
Feb 24
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

WELLS, Heather Olwyn

Active
Piccadilly Basin, ManchesterM1 2JB
Secretary
Appointed 01 May 2017

FAIRHAM, Nicholas Stuart

Active
Ducie Street, ManchesterM1 2JB
Born November 1971
Director
Appointed 20 Nov 2021

KELL, Alistair William

Active
Ducie Street, ManchesterM1 2JB
Born November 1968
Director
Appointed 06 Mar 2026

WELLS, Heather Olwyn

Active
11 Ducie Street, ManchesterM1 2JB
Born July 1964
Director
Appointed 01 Jun 2012

FUSSELL, Brynley

Resigned
Bdp Limited, ManchesterM1 2JB
Secretary
Appointed N/A
Resigned 30 Apr 2017

AHMET, Gem

Resigned
20 Goffs Crescent, Goffs OakEN7 5JR
Born May 1966
Director
Appointed 01 Feb 2007
Resigned 15 Jun 2007

ASPINALL, David Stanley

Resigned
Keston East Hill Road, SevenoaksTN15 6YD
Born February 1947
Director
Appointed N/A
Resigned 02 Mar 1994

BARTON, Edward Victor

Resigned
78 Common Lane, WarringtonWA3 4HD
Born April 1944
Director
Appointed N/A
Resigned 31 Dec 2004

BEGGS, Stephen John

Resigned
81 Stoke Lane, BristolBS9 3SN
Born September 1968
Director
Appointed 01 Mar 2005
Resigned 13 Jan 2011

BIRKETT, Graham Stanley

Resigned
44 Beach Road, NorthwichCW8 3AB
Born October 1953
Director
Appointed 01 Jul 1997
Resigned 31 Dec 2004

BRENNAN, David Michael

Resigned
Ducie Street, ManchesterM1 2JB
Born December 1961
Director
Appointed 01 Mar 2005
Resigned 31 Dec 2023

BUTLER, Kenneth Gerald

Resigned
11 Hawkins Lane, MacclesfieldSK10 5TL
Born October 1938
Director
Appointed N/A
Resigned 30 Jun 2001

CARTZ, Jean Philippe

Resigned
24 Hardy Avenue, South RuislipHA4 6SX
Born May 1962
Director
Appointed 01 Mar 2005
Resigned 06 Dec 2005

CROLY, Christopher Michael

Resigned
Ducie Street, ManchesterM1 2JB
Born August 1974
Director
Appointed 10 Oct 2005
Resigned 06 Mar 2026

CROSSLEY, Keith

Resigned
1 Dunge Farm, Over AlderleySK10 4SN
Born September 1947
Director
Appointed 04 Jan 1999
Resigned 30 Jun 2010

CUNLIFFE, David

Resigned
Orchard House 169 Worsley Road, ManchesterM28 2SJ
Born April 1953
Director
Appointed 01 Mar 2005
Resigned 01 Oct 2007

DAVIES, Peter

Resigned
4 Gleneagles Drive, BristolBS10 7PS
Born December 1952
Director
Appointed 01 Mar 2005
Resigned 05 Jan 2007

DRUMMOND, Peter Duncan

Resigned
35 Ringwood Avenue, LondonN2 9NT
Born November 1953
Director
Appointed 01 Feb 2007
Resigned 16 Jan 2014

ELLIS, John Robert James

Resigned
Dubbed Edge Clay Lane, MobberleyWA16 7BH
Born May 1937
Director
Appointed N/A
Resigned 30 Jun 2000

GREGSON, Stephen John

Resigned
Winterburn, WetherbyLS22 5BQ
Born July 1953
Director
Appointed 01 Mar 2005
Resigned 31 Dec 2006

HANNA, Ciaran

Resigned
12 Corrstown Road, Upper BallinderryBT28 2NH
Born March 1971
Director
Appointed 01 Jan 2008
Resigned 23 Dec 2011

HUTCHINSON, John Andrew Forbes

Resigned
21 Holborn Hall, LisburnBT27 5AU
Born May 1960
Director
Appointed 01 Jul 2007
Resigned 23 Dec 2011

JAHANPOUR, Farahmand

Resigned
18 Elstree Road, BusheyWD23 4GG
Born April 1942
Director
Appointed 01 Mar 2005
Resigned 25 Apr 2007

JOHNSTON, David Henry Rowland

Resigned
12 Notting Hill, BelfastBT9 5NS
Born June 1942
Director
Appointed N/A
Resigned 30 Jun 2004

JOHNSTON, John Paul

Resigned
Dunnanelly Lodge, DownpatrickBT30 9AY
Born April 1960
Director
Appointed 01 Mar 2005
Resigned 01 Feb 2007

JONES, Alan

Resigned
Millstone Cottage, BuxtonSK17 8RT
Born February 1947
Director
Appointed 01 Mar 2005
Resigned 13 Jun 2006

LITTLER, David

Resigned
Stanley House, BathBA2 4QT
Born March 1968
Director
Appointed 10 Oct 2005
Resigned 12 Mar 2010

LOGAN, William Kean

Resigned
54 Gilderdale Close, WarringtonWA3 6TH
Born December 1955
Director
Appointed 01 Mar 2005
Resigned 01 Oct 2007

MADDOCKS, Stephen John

Resigned
100 Westmorland Road, ManchesterM41 9HP
Born November 1964
Director
Appointed 01 Mar 2005
Resigned 02 Jun 2006

MANDALIA, Avinash

Resigned
1 Marlow Drive, WilmslowSK9 3NE
Born October 1958
Director
Appointed 01 Mar 2005
Resigned 31 Aug 2007

MCDOWELL, Michelle Janet

Resigned
11 Ducie Street, ManchesterM60 3JA
Born April 1963
Director
Appointed 01 Mar 2005
Resigned 28 Apr 2022

MCGUIRK, Anthony

Resigned
59 Richbourne Court, LondonW1 5PT
Born August 1949
Director
Appointed 01 Feb 2007
Resigned 10 Jul 2014

MCKENZIE, Carlton

Resigned
225 Queen Ediths Way, CambridgeCB1 8NJ
Born December 1962
Director
Appointed 01 Mar 2005
Resigned 02 Oct 2009

MCMANUS, John

Resigned
11 Ducie Street, Piccadilly Basin, ManchesterM1 2JB
Born May 1957
Director
Appointed 16 Jan 2014
Resigned 19 Nov 2021

NIBLOCK, Paul John

Resigned
18 Moorfield Gardens, ComberBT23 5WF
Born September 1964
Director
Appointed 01 Mar 2005
Resigned 07 Aug 2010

Persons with significant control

1

11 Ducie Street, Piccadilly Basin, ManchesterM60 3JA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

217

Accounts With Accounts Type Dormant
15 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 March 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
10 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 July 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
16 June 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
3 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2017
TM02Termination of Secretary
Change Person Director Company With Change Date
20 December 2016
CH01Change of Director Details
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
20 January 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 August 2015
AAAnnual Accounts
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 July 2015
TM01Termination of Director
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Change Person Director Company With Change Date
13 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 January 2014
AP01Appointment of Director
Termination Director Company With Name
17 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2014
AR01AR01
Change Account Reference Date Company Current Extended
16 December 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Termination Director Company With Name
4 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 January 2013
AR01AR01
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Termination Director Company With Name
3 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
1 June 2012
AP01Appointment of Director
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Termination Director Company With Name
7 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Dormant
14 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 February 2011
CH01Change of Director Details
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Dormant
2 December 2010
AAAnnual Accounts
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Termination Director Company With Name
19 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
1 April 2010
AAAnnual Accounts
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Termination Director Company With Name
14 January 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
4 December 2009
CH03Change of Secretary Details
Legacy
17 June 2009
288cChange of Particulars
Legacy
30 April 2009
288cChange of Particulars
Accounts With Accounts Type Dormant
23 April 2009
AAAnnual Accounts
Legacy
14 January 2009
363aAnnual Return
Legacy
30 April 2008
287Change of Registered Office
Legacy
23 January 2008
363aAnnual Return
Legacy
22 January 2008
288cChange of Particulars
Legacy
22 January 2008
288cChange of Particulars
Legacy
22 January 2008
288bResignation of Director or Secretary
Legacy
11 January 2008
288aAppointment of Director or Secretary
Legacy
11 January 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
288cChange of Particulars
Legacy
5 December 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
7 November 2007
AAAnnual Accounts
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
4 October 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
288bResignation of Director or Secretary
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288bResignation of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
6 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 February 2007
AAAnnual Accounts
Legacy
16 January 2007
363aAnnual Return
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
15 December 2006
288cChange of Particulars
Legacy
15 August 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
21 February 2006
363aAnnual Return
Legacy
21 February 2006
288bResignation of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
4 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 October 2005
AAAnnual Accounts
Legacy
26 August 2005
288cChange of Particulars
Legacy
14 June 2005
288cChange of Particulars
Legacy
30 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
22 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
10 January 2005
288bResignation of Director or Secretary
Legacy
29 December 2004
363aAnnual Return
Accounts With Accounts Type Dormant
23 December 2004
AAAnnual Accounts
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
5 July 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
24 January 2004
AAAnnual Accounts
Legacy
31 December 2003
363aAnnual Return
Legacy
14 July 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2002
AAAnnual Accounts
Legacy
20 December 2001
363aAnnual Return
Accounts With Accounts Type Full
29 October 2001
AAAnnual Accounts
Legacy
11 July 2001
288bResignation of Director or Secretary
Legacy
28 December 2000
363aAnnual Return
Accounts With Accounts Type Full
17 November 2000
AAAnnual Accounts
Legacy
29 June 2000
288bResignation of Director or Secretary
Legacy
30 December 1999
363aAnnual Return
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1999
AAAnnual Accounts
Legacy
20 January 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
363aAnnual Return
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
31 December 1997
363sAnnual Return (shuttle)
Legacy
10 October 1997
225Change of Accounting Reference Date
Legacy
21 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 February 1997
AAAnnual Accounts
Legacy
3 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1996
AAAnnual Accounts
Legacy
20 December 1995
363sAnnual Return (shuttle)
Legacy
3 July 1995
288288
Accounts With Accounts Type Full
20 February 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Legacy
2 December 1994
288288
Legacy
2 December 1994
288288
Legacy
26 April 1994
287Change of Registered Office
Legacy
18 April 1994
288288
Accounts With Accounts Type Full
7 March 1994
AAAnnual Accounts
Legacy
9 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Legacy
11 January 1993
363sAnnual Return (shuttle)
Resolution
14 May 1992
RESOLUTIONSResolutions
Resolution
14 May 1992
RESOLUTIONSResolutions
Resolution
14 May 1992
RESOLUTIONSResolutions
Resolution
14 May 1992
RESOLUTIONSResolutions
Resolution
14 May 1992
RESOLUTIONSResolutions
Resolution
14 May 1992
RESOLUTIONSResolutions
Legacy
14 May 1992
288288
Accounts With Accounts Type Full
15 January 1992
AAAnnual Accounts
Legacy
4 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1991
AAAnnual Accounts
Legacy
7 January 1991
363aAnnual Return
Legacy
3 July 1990
288288
Accounts With Accounts Type Full
10 May 1990
AAAnnual Accounts
Resolution
22 January 1990
RESOLUTIONSResolutions
Legacy
22 January 1990
363363
Legacy
29 August 1989
288288
Accounts With Accounts Type Full
4 February 1989
AAAnnual Accounts
Legacy
4 February 1989
363363
Legacy
31 January 1989
288288
Resolution
31 January 1989
RESOLUTIONSResolutions
Legacy
4 November 1988
225(1)225(1)
Memorandum Articles
17 December 1987
MEM/ARTSMEM/ARTS
Resolution
30 November 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
24 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 1987
288288
Legacy
18 November 1987
287Change of Registered Office
Legacy
18 November 1987
288288
Incorporation Company
3 August 1987
NEWINCIncorporation