Background WavePink WaveYellow Wave

MARLIN ESTATES LIMITED (02161563)

MARLIN ESTATES LIMITED (02161563) is an active UK company. incorporated on 4 September 1987. with registered office in Woking. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MARLIN ESTATES LIMITED has been registered for 38 years. Current directors include CONROY, Peter David, WEST, Ian Christopher.

Company Number
02161563
Status
active
Type
ltd
Incorporated
4 September 1987
Age
38 years
Address
The Wisley Golf Club Plc, Woking, GU23 6QU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CONROY, Peter David, WEST, Ian Christopher
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARLIN ESTATES LIMITED

MARLIN ESTATES LIMITED is an active company incorporated on 4 September 1987 with the registered office located in Woking. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MARLIN ESTATES LIMITED was registered 38 years ago.(SIC: 68209)

Status

active

Active since 38 years ago

Company No

02161563

LTD Company

Age

38 Years

Incorporated 4 September 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 14 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

TRIGGERHOLD LIMITED
From: 4 September 1987To: 16 November 1987
Contact
Address

The Wisley Golf Club Plc Ripley Woking, GU23 6QU,

Timeline

19 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Mar 12
Director Joined
May 12
Director Left
May 12
Director Left
May 12
Director Left
May 13
Director Joined
May 13
Director Joined
May 14
Director Left
May 14
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
Apr 21
Director Joined
Apr 24
Director Left
Apr 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GOODLEY, Richard

Active
The Wisley Golf Club Plc, WokingGU23 6QU
Secretary
Appointed 27 Feb 2015

CONROY, Peter David

Active
The Wisley Golf Club Plc, WokingGU23 6QU
Born June 1961
Director
Appointed 27 Apr 2024

WEST, Ian Christopher

Active
The Wisley Golf Club Plc, WokingGU23 6QU
Born May 1964
Director
Appointed 24 Apr 2021

ARTHUR, John Reginald

Resigned
Garden Lodge Whitmore Lane, SunningdaleSL5 0PX
Secretary
Appointed 02 Apr 1996
Resigned 30 Sept 1998

BLACKWELL, Anne Christine

Resigned
18 Bettespol Meadows, St AlbansAL3 7EW
Secretary
Appointed N/A
Resigned 17 Jun 1992

FEGAN, Michael Melvyn

Resigned
85 Park Road, TeddingtonTW11 0AW
Secretary
Appointed 15 Oct 1992
Resigned 28 Feb 1994

FERGUSON, Iain Donald

Resigned
2 Chalet Close, BerkhamstedHP4 3NR
Secretary
Appointed 28 Feb 1994
Resigned 02 Apr 1996

HENDERSON, Michael John Glidden

Resigned
Langdale, East HorsleyKT24 5AN
Secretary
Appointed 25 Apr 2006
Resigned 18 Jun 2008

LAWRENCE, Andrew David

Resigned
2 Blackstroud Lane West, LightwaterGU18 5SP
Secretary
Appointed 30 Sept 1998
Resigned 31 Dec 2003

MIEDEMA, Andre Raymond Tjerk

Resigned
Corner Hobbit, LiphookGU30 7PL
Secretary
Appointed 31 Dec 2003
Resigned 25 Apr 2006

NESBITT, Robert Nelson

Resigned
Ivy Drive, LightwaterGU18 5YY
Secretary
Appointed 18 Jun 2008
Resigned 27 Feb 2015

ARTHUR, John Reginald

Resigned
Garden Lodge Whitmore Lane, SunningdaleSL5 0PX
Born June 1935
Director
Appointed 02 Apr 1996
Resigned 30 Sept 1998

AUSTEN, Patrick George

Resigned
15 Lakeside Drive, EsherKT10 9EZ
Born September 1943
Director
Appointed 15 Apr 2002
Resigned 22 Apr 2006

BADCOCK, Clive Leslie

Resigned
144 Burwood Road, Walton On ThamesKT12 4AS
Born November 1949
Director
Appointed 02 Apr 1996
Resigned 12 Jul 1999

BALLERINI, Roberto

Resigned
Mulberry Cottage 10 Harebell Hill, CobhamKT11 2RS
Born August 1942
Director
Appointed 01 Nov 2000
Resigned 26 Apr 2003

BENNETT, Peter Richard

Resigned
The Penthouse The Mansion, ChertseyKT16 0QG
Born January 1945
Director
Appointed 22 Apr 2006
Resigned 15 May 2012

CHOLMELEY, Robert Cecil

Resigned
13-16 Embankment Gardens, LondonSW3 4LW
Born October 1939
Director
Appointed 29 Sept 1994
Resigned 31 Mar 1995

DEIGMAN, Patrick

Resigned
Frith Hill House, Great MissendenHP16 0QR
Born February 1952
Director
Appointed 07 Feb 1994
Resigned 02 Apr 1996

EDWARDS, Roger John

Resigned
The Thatches, PyrfordGU22 8LU
Born November 1941
Director
Appointed 02 Apr 1996
Resigned 30 Sept 1998

ELYSEE, Michael Aubrey

Resigned
The Wisley Golf Club Plc, WokingGU23 6QU
Born December 1964
Director
Appointed 24 Apr 2021
Resigned 27 Apr 2024

FERGUSON, Iain Donald

Resigned
2 Chalet Close, BerkhamstedHP4 3NR
Born April 1955
Director
Appointed 10 Nov 1995
Resigned 02 Apr 1996

GEERING, Michael William

Resigned
Lion Hill, WeybridgeKT13 0LZ
Born August 1944
Director
Appointed 12 Jul 1999
Resigned 01 Nov 2000

GREGORY, Philip Peter Clinton

Resigned
The Wisley Golf Club Plc, WokingGU23 6QU
Born July 1955
Director
Appointed 19 Jun 2019
Resigned 24 Apr 2021

HARRISON, Ralph Herbert

Resigned
2 Edith Terrace, LondonSW10 0TQ
Born October 1940
Director
Appointed 16 Nov 1992
Resigned 30 Apr 1994

HENDERSON, Michael John Glidden

Resigned
Langdale, East HorsleyKT24 5AN
Born August 1938
Director
Appointed 22 Apr 2006
Resigned 15 May 2012

JACKSON, Peter Manson

Resigned
The Old Rectory, Bicester
Born February 1937
Director
Appointed N/A
Resigned 06 Jan 1993

LANGSTON, John

Resigned
The Wisley Golf Club Plc, WokingGU23 6QU
Born November 1949
Director
Appointed 14 May 2013
Resigned 19 Jun 2019

LAWRENCE, Andrew David

Resigned
2 Blackstroud Lane West, LightwaterGU18 5SP
Born August 1962
Director
Appointed 01 Oct 1998
Resigned 31 Dec 2003

MACECHERN, Gavin Macalister

Resigned
45 Burnaby Street, LondonSW10 0PW
Born March 1944
Director
Appointed N/A
Resigned 29 Sept 1994

MCKENZIE, Ross Lindsay

Resigned
Unit 4 The Wharf, Paget Pg 01
Born June 1946
Director
Appointed 15 Apr 2002
Resigned 23 Apr 2005

MIEDEMA, Andre Raymond Tjerk

Resigned
Corner Hobbit, LiphookGU30 7PL
Born September 1946
Director
Appointed 31 Dec 2003
Resigned 25 Apr 2006

MURRAY, Nicholas Stuart Granville

Resigned
Oak House, CobhamKT11 2RU
Born June 1962
Director
Appointed 10 Nov 1995
Resigned 02 Apr 1996

NELSON, Brendan Robert

Resigned
The Wisley Golf Club Plc, WokingGU23 6QU
Born July 1949
Director
Appointed 19 Jun 2019
Resigned 24 Apr 2021

NOAKES, Colin

Resigned
61 Hengistbury Road, SouthbourneBH6 4DJ
Born June 1945
Director
Appointed 15 May 1995
Resigned 02 Apr 1996

O'SHEA, Peter

Resigned
Westgate, WeybridgeKT13 0LZ
Born September 1953
Director
Appointed 23 Apr 2001
Resigned 22 Apr 2006

Persons with significant control

1

The Wisley Golf Club Plc

Active
Ripley, WokingGU23 6QU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

235

Legacy
23 February 2026
GUARANTEE2GUARANTEE2
Legacy
23 February 2026
AGREEMENT2AGREEMENT2
Accounts Amended With Accounts Type Audit Exemption Subsiduary
30 June 2025
AAMDAAMD
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2025
AAAnnual Accounts
Legacy
26 June 2025
PARENT_ACCPARENT_ACC
Legacy
18 February 2025
GUARANTEE2GUARANTEE2
Legacy
18 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 April 2024
AAAnnual Accounts
Legacy
22 April 2024
PARENT_ACCPARENT_ACC
Legacy
10 February 2024
AGREEMENT2AGREEMENT2
Legacy
10 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 April 2023
AAAnnual Accounts
Legacy
24 April 2023
PARENT_ACCPARENT_ACC
Legacy
24 April 2023
AGREEMENT2AGREEMENT2
Legacy
23 January 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 April 2022
AAAnnual Accounts
Legacy
29 April 2022
PARENT_ACCPARENT_ACC
Legacy
29 April 2022
GUARANTEE2GUARANTEE2
Legacy
29 April 2022
AGREEMENT2AGREEMENT2
Legacy
16 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 May 2021
AAAnnual Accounts
Legacy
21 May 2021
AGREEMENT2AGREEMENT2
Legacy
19 May 2021
PARENT_ACCPARENT_ACC
Appoint Person Director Company With Name Date
29 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Legacy
18 February 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 May 2020
AAAnnual Accounts
Legacy
27 May 2020
PARENT_ACCPARENT_ACC
Legacy
27 May 2020
AGREEMENT2AGREEMENT2
Legacy
27 May 2020
GUARANTEE2GUARANTEE2
Legacy
30 January 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
28 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Legacy
20 May 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2019
AAAnnual Accounts
Legacy
20 May 2019
GUARANTEE2GUARANTEE2
Legacy
20 May 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 April 2018
AAAnnual Accounts
Legacy
26 April 2018
PARENT_ACCPARENT_ACC
Legacy
26 April 2018
AGREEMENT2AGREEMENT2
Legacy
26 April 2018
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
28 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2017
AAAnnual Accounts
Legacy
15 May 2017
PARENT_ACCPARENT_ACC
Legacy
15 May 2017
AGREEMENT2AGREEMENT2
Legacy
15 May 2017
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
22 June 2016
AAAnnual Accounts
Legacy
22 June 2016
PARENT_ACCPARENT_ACC
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Legacy
8 June 2016
GUARANTEE2GUARANTEE2
Legacy
3 May 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Legacy
30 April 2015
AGREEMENT2AGREEMENT2
Legacy
30 April 2015
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
27 February 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 February 2015
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2014
AAAnnual Accounts
Legacy
19 September 2014
PARENT_ACCPARENT_ACC
Legacy
29 August 2014
AGREEMENT2AGREEMENT2
Legacy
29 August 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Change Person Secretary Company With Change Date
20 June 2014
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 May 2014
AP01Appointment of Director
Termination Director Company With Name
16 May 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Legacy
23 May 2013
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
17 May 2013
AP01Appointment of Director
Termination Director Company With Name
14 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Change Person Secretary Company With Change Date
10 July 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
288bResignation of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 June 2009
AAAnnual Accounts
Legacy
1 July 2008
288aAppointment of Director or Secretary
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Full
24 April 2008
AAAnnual Accounts
Miscellaneous
7 April 2008
MISCMISC
Legacy
16 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 April 2007
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
2 June 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
24 June 2005
363sAnnual Return (shuttle)
Legacy
16 May 2005
288bResignation of Director or Secretary
Legacy
24 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2004
AAAnnual Accounts
Legacy
10 January 2004
288bResignation of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
28 August 2003
AUDAUD
Auditors Resignation Company
19 August 2003
AUDAUD
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 2003
AAAnnual Accounts
Legacy
16 May 2003
288bResignation of Director or Secretary
Legacy
24 April 2003
288cChange of Particulars
Legacy
19 June 2002
363sAnnual Return (shuttle)
Legacy
1 May 2002
288aAppointment of Director or Secretary
Legacy
1 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
11 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288bResignation of Director or Secretary
Auditors Resignation Company
19 October 2000
AUDAUD
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 2000
AAAnnual Accounts
Legacy
16 July 1999
288bResignation of Director or Secretary
Legacy
16 July 1999
288aAppointment of Director or Secretary
Legacy
13 July 1999
363b363b
Legacy
13 July 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 1999
AAAnnual Accounts
Legacy
21 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
2 October 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1998
AAAnnual Accounts
Legacy
14 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1997
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 August 1996
AAAnnual Accounts
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Legacy
23 May 1996
288288
Legacy
23 May 1996
287Change of Registered Office
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Legacy
19 April 1996
288288
Auditors Resignation Company
19 April 1996
AUDAUD
Resolution
5 March 1996
RESOLUTIONSResolutions
Resolution
5 March 1996
RESOLUTIONSResolutions
Resolution
5 March 1996
RESOLUTIONSResolutions
Resolution
5 March 1996
RESOLUTIONSResolutions
Resolution
5 March 1996
RESOLUTIONSResolutions
Legacy
5 March 1996
88(2)R88(2)R
Legacy
5 March 1996
123Notice of Increase in Nominal Capital
Legacy
2 March 1996
288288
Legacy
2 March 1996
288288
Legacy
23 February 1996
403aParticulars of Charge Subject to s859A
Legacy
16 February 1996
403aParticulars of Charge Subject to s859A
Legacy
16 February 1996
403aParticulars of Charge Subject to s859A
Legacy
4 July 1995
363x363x
Legacy
30 May 1995
288288
Accounts With Accounts Type Full
30 May 1995
AAAnnual Accounts
Legacy
20 April 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 October 1994
288288
Legacy
3 August 1994
288288
Legacy
5 July 1994
288288
Legacy
20 June 1994
363x363x
Legacy
17 March 1994
288288
Legacy
11 March 1994
287Change of Registered Office
Accounts With Accounts Type Full
8 March 1994
AAAnnual Accounts
Legacy
27 February 1994
288288
Legacy
19 October 1993
288288
Accounts With Accounts Type Full
22 August 1993
AAAnnual Accounts
Legacy
12 July 1993
363x363x
Legacy
16 March 1993
288288
Legacy
28 February 1993
287Change of Registered Office
Legacy
21 January 1993
288288
Legacy
7 December 1992
288288
Legacy
7 December 1992
288288
Legacy
29 October 1992
288288
Legacy
7 October 1992
288288
Accounts With Accounts Type Full
15 September 1992
AAAnnual Accounts
Legacy
17 July 1992
363x363x
Legacy
20 May 1992
395Particulars of Mortgage or Charge
Legacy
4 January 1992
288288
Legacy
3 September 1991
288288
Legacy
13 August 1991
403aParticulars of Charge Subject to s859A
Legacy
2 July 1991
363x363x
Legacy
12 April 1991
288288
Accounts With Accounts Type Full
11 April 1991
AAAnnual Accounts
Legacy
28 March 1991
288288
Legacy
13 February 1991
363363
Legacy
12 October 1990
288288
Accounts With Accounts Type Full
16 August 1990
AAAnnual Accounts
Legacy
16 August 1990
363363
Legacy
6 July 1990
288288
Legacy
30 November 1989
395Particulars of Mortgage or Charge
Legacy
30 November 1989
395Particulars of Mortgage or Charge
Legacy
10 November 1989
395Particulars of Mortgage or Charge
Legacy
30 October 1989
363363
Legacy
30 October 1989
363363
Accounts With Accounts Type Full
20 October 1989
AAAnnual Accounts
Legacy
9 October 1989
288288
Legacy
9 October 1989
288288
Legacy
9 October 1989
288288
Legacy
16 March 1989
288288
Legacy
10 February 1988
PUC 2PUC 2
Resolution
8 February 1988
RESOLUTIONSResolutions
Resolution
8 February 1988
RESOLUTIONSResolutions
Legacy
8 February 1988
123Notice of Increase in Nominal Capital
Legacy
25 January 1988
288288
Legacy
25 January 1988
288288
Memorandum Articles
14 January 1988
MEM/ARTSMEM/ARTS
Resolution
14 January 1988
RESOLUTIONSResolutions
Legacy
14 January 1988
287Change of Registered Office
Legacy
14 January 1988
224224
Certificate Change Of Name Company
13 November 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 October 1987
288288
Incorporation Company
4 September 1987
NEWINCIncorporation