Background WavePink WaveYellow Wave

SG TECHNOLOGIES LIMITED (02163295)

SG TECHNOLOGIES LIMITED (02163295) is an active UK company. incorporated on 11 September 1987. with registered office in Rainham. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). SG TECHNOLOGIES LIMITED has been registered for 38 years. Current directors include BAKSH, Jonathan, HEYDON, Gregory Paul, Dr, HUTCHEON, Stuart Andrew and 2 others.

Company Number
02163295
Status
active
Type
ltd
Incorporated
11 September 1987
Age
38 years
Address
Tesla House, Rainham, RM13 9YH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
BAKSH, Jonathan, HEYDON, Gregory Paul, Dr, HUTCHEON, Stuart Andrew, MORRIS, Kevin Daniel, SWIFT, Jonathan Clark
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SG TECHNOLOGIES LIMITED

SG TECHNOLOGIES LIMITED is an active company incorporated on 11 September 1987 with the registered office located in Rainham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). SG TECHNOLOGIES LIMITED was registered 38 years ago.(SIC: 32990)

Status

active

Active since 38 years ago

Company No

02163295

LTD Company

Age

38 Years

Incorporated 11 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 18 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

S G TECHNOLOGIES LIMITED
From: 17 March 2014To: 20 February 2018
S.G. MAGNETS LIMITED
From: 28 October 1987To: 17 March 2014
GROUPGRANT LIMITED
From: 11 September 1987To: 28 October 1987
Contact
Address

Tesla House 85 Ferry Lane Rainham, RM13 9YH,

Timeline

27 key events • 1987 - 2024

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Jan 11
Director Joined
Jun 11
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Feb 13
Director Left
Jun 13
Director Joined
Mar 14
Loan Secured
Oct 15
Loan Secured
Oct 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Loan Cleared
Nov 15
Director Joined
May 19
Director Left
Jun 21
Owner Exit
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Mar 24
Director Joined
Dec 24
0
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

LOWE, Nicola

Active
Tesla House, RainhamRM13 9YH
Secretary
Appointed 19 Mar 2024

BAKSH, Jonathan

Active
Tesla House, RainhamRM13 9YH
Born March 1985
Director
Appointed 06 Dec 2024

HEYDON, Gregory Paul, Dr

Active
Science Park Road, #01-19 The Galen, Singapore117525
Born May 1973
Director
Appointed 19 Apr 2023

HUTCHEON, Stuart Andrew

Active
Tesla House, RainhamRM13 9YH
Born October 1970
Director
Appointed 13 Jan 2011

MORRIS, Kevin Daniel

Active
E.Prentice Avenue, Greenwood Village80111
Born April 1969
Director
Appointed 19 Apr 2023

SWIFT, Jonathan Clark

Active
Tesla House, RainhamRM13 9YH
Born August 1975
Director
Appointed 07 Feb 2013

BROWN, Susan Mary

Resigned
Ashleigh, BracknellRG42 6AR
Secretary
Appointed 23 Oct 1997
Resigned 30 Sept 2001

CALDWELL, Alexander Donald

Resigned
King Street West, TorontoM5H 3T9
Secretary
Appointed 19 Apr 2023
Resigned 06 Dec 2024

FRY, Wendy Kristina

Resigned
14 Comfrey Close, WokinghamRG40 5YN
Secretary
Appointed 31 Jan 1997
Resigned 23 Oct 1997

HOW, David Alfred George, Mr.

Resigned
Michaelmas Fair, Saffron WaldenCB10 2JE
Secretary
Appointed 01 Jul 1993
Resigned 31 Jan 1997

INNES, Lesley Baird

Resigned
Feldgate Plough Lane, Hartley WintneyRG27 8ND
Secretary
Appointed 01 Oct 2001
Resigned 08 Jul 2004

LAING, James

Resigned
40 Kilworth Avenue, BrentwoodCM15 8PT
Secretary
Appointed 08 Jul 2004
Resigned 22 Oct 2012

LAING, James

Resigned
40 Kilworth Avenue, BrentwoodCM15 8PT
Secretary
Appointed N/A
Resigned 16 Jul 1992

MABBOTT, Brian James

Resigned
Tesla House, RainhamRM13 9YH
Secretary
Appointed 22 Oct 2012
Resigned 06 Jul 2018

WENT, David Alan

Resigned
4 The Mullions, BillericayCM12 9XG
Secretary
Appointed 16 Jul 1992
Resigned 01 Jul 1993

ANDERSON, Richard

Resigned
Pied Hall 2 High Street, Stanstead AbbottsSG12 8AB
Born May 1942
Director
Appointed 08 Sept 1998
Resigned 21 Nov 2000

BLYTH, Neil

Resigned
7 Bunting Lane, BillericayCM11 2YT
Born March 1946
Director
Appointed N/A
Resigned 23 Jul 1996

BREWIN, Peter Ronald

Resigned
Nutwood House, PlaxtolTN15 0QE
Born September 1944
Director
Appointed N/A
Resigned 03 May 1994

CHATWIN, John Arthur

Resigned
11 Middlefield Lane, StourbridgeDY9 0PY
Born March 1935
Director
Appointed 24 Jul 1996
Resigned 01 Mar 1999

DONNELLY, Stephen Charles

Resigned
50 Forest Grove, BelfastBT8 6AR
Born November 1968
Director
Appointed 16 Feb 1996
Resigned 30 Sept 1996

DUDACK, Lee Joseph

Resigned
The Laurels, RadlettWD7 8HZ
Born June 1964
Director
Appointed 22 Feb 2008
Resigned 22 Oct 2012

LAING, James

Resigned
40 Kilworth Avenue, BrentwoodCM15 8PT
Born January 1953
Director
Appointed 24 Jul 1996
Resigned 22 Oct 2012

LAING, James

Resigned
40 Kilworth Avenue, BrentwoodCM15 8PT
Born January 1953
Director
Appointed N/A
Resigned 16 Feb 1996

LOWE, Nicola Joan

Resigned
Tesla House, RainhamRM13 9YH
Born November 1984
Director
Appointed 01 May 2019
Resigned 19 Apr 2023

MCCOMBE, Don Joseph

Resigned
Tesla House, RainhamRM13 9YH
Born March 1962
Director
Appointed 20 Jun 2011
Resigned 30 Apr 2013

MYCOCK, Gareth Jon

Resigned
52 Bryant Link, ChelmsfordCM2 6GZ
Born September 1965
Director
Appointed 17 Mar 2006
Resigned 20 Sept 2007

NURTHEN, Paul Dudfield, Doctor

Resigned
2 Whitebine, TonbridgeTN12 5PA
Born January 1956
Director
Appointed 07 Jun 1994
Resigned 31 Jul 1997

PRATT, Robert, Dr

Resigned
17 Ash Walk, South OckendonRM15 6TY
Born January 1954
Director
Appointed 02 Apr 1998
Resigned 11 May 2007

REID, Randal Gene

Resigned
E. Prentice Avenue, Greenwood Village80111
Born October 1956
Director
Appointed 19 Apr 2023
Resigned 19 Mar 2024

REYNOLDS, Hugh Ronald Peter

Resigned
21 Ilchester Place, LondonW14 8AA
Born May 1938
Director
Appointed 12 Jan 1998
Resigned 08 Jul 2004

REYNOLDS, Hugh Ronald Peter

Resigned
21 Ilchester Place, LondonW14 8AA
Born May 1938
Director
Appointed N/A
Resigned 31 Jul 1997

ROBINSON, Timothy George

Resigned
Tesla House, RainhamRM13 9YH
Born September 1973
Director
Appointed 21 Feb 2014
Resigned 21 Jun 2021

SHERIDAN, David Hatton

Resigned
Crescent Rd, New BarnetEN 4 8SP
Born November 1962
Director
Appointed 02 Apr 1998
Resigned 08 Jul 2004

TAYLOR, John Stephen

Resigned
Tesla House, RainhamRM13 9YH
Born September 1963
Director
Appointed 08 Sept 1998
Resigned 19 Apr 2023

WENT, David Alan

Resigned
4 The Mullions, BillericayCM12 9XG
Born October 1944
Director
Appointed 01 Jul 1993
Resigned 11 Jul 2003

Persons with significant control

2

1 Active
1 Ceased

Mr John Stephen Taylor

Ceased
Tesla House, RainhamRM13 9YH
Born September 1963

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Ferry Lane, RainhamRM13 9YH

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
Fundings
Financials
Latest Activities

Filing History

215

Replacement Filing Of Director Appointment With Name
23 January 2026
RP01AP01RP01AP01
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
18 December 2025
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
24 January 2025
AAAnnual Accounts
Legacy
24 January 2025
AGREEMENT2AGREEMENT2
Legacy
20 December 2024
PARENT_ACCPARENT_ACC
Legacy
20 December 2024
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name Termination Date
9 December 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 April 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 March 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 March 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
24 April 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 April 2023
AP03Appointment of Secretary
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 April 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
12 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
16 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2019
AP01Appointment of Director
Accounts With Accounts Type Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 July 2018
TM02Termination of Secretary
Resolution
20 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2017
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Certificate Change Of Name Company
17 March 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
17 March 2014
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
11 March 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Accounts With Accounts Type Full
6 November 2013
AAAnnual Accounts
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Full
15 November 2012
AAAnnual Accounts
Legacy
31 October 2012
MG02MG02
Legacy
31 October 2012
MG02MG02
Legacy
31 October 2012
MG02MG02
Legacy
30 October 2012
MG01MG01
Legacy
30 October 2012
MG01MG01
Legacy
25 October 2012
MG01MG01
Appoint Person Secretary Company With Name
23 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
23 October 2012
AP01Appointment of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Termination Director Company With Name
23 October 2012
TM01Termination of Director
Termination Secretary Company With Name
23 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Legacy
19 April 2011
MG04MG04
Legacy
19 April 2011
MG04MG04
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Full
19 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
9 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Full
23 September 2008
AAAnnual Accounts
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
10 December 2007
363aAnnual Return
Legacy
8 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 September 2007
AAAnnual Accounts
Legacy
14 May 2007
288bResignation of Director or Secretary
Legacy
6 December 2006
363aAnnual Return
Accounts With Accounts Type Full
17 October 2006
AAAnnual Accounts
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
10 February 2006
403aParticulars of Charge Subject to s859A
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Legacy
5 January 2006
403aParticulars of Charge Subject to s859A
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Full
8 December 2005
AAAnnual Accounts
Legacy
8 September 2005
123Notice of Increase in Nominal Capital
Legacy
16 August 2005
88(2)R88(2)R
Resolution
16 August 2005
RESOLUTIONSResolutions
Resolution
16 August 2005
RESOLUTIONSResolutions
Resolution
16 August 2005
RESOLUTIONSResolutions
Legacy
30 December 2004
363sAnnual Return (shuttle)
Legacy
16 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 November 2004
AAAnnual Accounts
Legacy
20 July 2004
287Change of Registered Office
Legacy
20 July 2004
155(6)b155(6)b
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
395Particulars of Mortgage or Charge
Legacy
15 July 2004
395Particulars of Mortgage or Charge
Legacy
15 July 2004
395Particulars of Mortgage or Charge
Legacy
15 July 2004
395Particulars of Mortgage or Charge
Legacy
7 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 2003
AAAnnual Accounts
Legacy
11 August 2003
288bResignation of Director or Secretary
Legacy
14 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 2002
AAAnnual Accounts
Legacy
4 January 2002
363sAnnual Return (shuttle)
Legacy
4 October 2001
288aAppointment of Director or Secretary
Legacy
4 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
20 December 2000
363sAnnual Return (shuttle)
Legacy
19 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 1999
AAAnnual Accounts
Legacy
4 May 1999
288bResignation of Director or Secretary
Legacy
7 January 1999
363sAnnual Return (shuttle)
Legacy
2 October 1998
288aAppointment of Director or Secretary
Legacy
2 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 1998
AAAnnual Accounts
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
17 July 1998
288aAppointment of Director or Secretary
Legacy
20 January 1998
288aAppointment of Director or Secretary
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
25 November 1997
288aAppointment of Director or Secretary
Legacy
25 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 October 1997
AAAnnual Accounts
Legacy
13 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
13 February 1997
288bResignation of Director or Secretary
Legacy
19 January 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
29 October 1996
AUDAUD
Legacy
3 October 1996
288288
Legacy
30 September 1996
288288
Legacy
30 September 1996
288288
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
15 September 1996
288288
Legacy
18 April 1996
288288
Legacy
11 March 1996
288288
Legacy
2 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
27 June 1994
288288
Legacy
16 May 1994
288288
Legacy
4 March 1994
288288
Legacy
23 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
10 September 1993
288288
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Legacy
12 October 1992
403aParticulars of Charge Subject to s859A
Legacy
12 October 1992
403aParticulars of Charge Subject to s859A
Legacy
12 October 1992
403aParticulars of Charge Subject to s859A
Legacy
16 September 1992
288288
Legacy
16 January 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 January 1992
AAAnnual Accounts
Legacy
10 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 1991
AAAnnual Accounts
Legacy
26 February 1991
363aAnnual Return
Legacy
17 May 1990
363363
Legacy
16 May 1990
403aParticulars of Charge Subject to s859A
Legacy
4 April 1990
288288
Legacy
26 January 1990
288288
Legacy
5 January 1990
395Particulars of Mortgage or Charge
Legacy
5 January 1990
395Particulars of Mortgage or Charge
Auditors Resignation Company
14 December 1989
AUDAUD
Accounts With Accounts Type Small
27 November 1989
AAAnnual Accounts
Legacy
29 September 1989
288288
Legacy
26 April 1989
287Change of Registered Office
Legacy
25 April 1989
363363
Legacy
9 March 1989
287Change of Registered Office
Accounts With Accounts Type Small
14 February 1989
AAAnnual Accounts
Legacy
19 December 1988
288288
Legacy
24 November 1988
395Particulars of Mortgage or Charge
Legacy
23 November 1988
395Particulars of Mortgage or Charge
Legacy
25 November 1987
288288
Certificate Change Of Name Company
27 October 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
27 October 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 1987
288288
Legacy
21 October 1987
288288
Legacy
21 October 1987
288288
Legacy
21 October 1987
224224
Legacy
21 October 1987
PUC 5PUC 5
Legacy
20 October 1987
395Particulars of Mortgage or Charge
Legacy
20 October 1987
395Particulars of Mortgage or Charge
Incorporation Company
11 September 1987
NEWINCIncorporation