Background WavePink WaveYellow Wave

INSTITUTE OF DATA AND MARKETING LIMITED (02168165)

INSTITUTE OF DATA AND MARKETING LIMITED (02168165) is an active UK company. incorporated on 22 September 1987. with registered office in London. The company operates in the Education sector, engaged in other education n.e.c.. INSTITUTE OF DATA AND MARKETING LIMITED has been registered for 38 years. Current directors include ALDIGHIERI, Rachel Helen, COMBEMALE, Christopher Porte.

Company Number
02168165
Status
active
Type
ltd
Incorporated
22 September 1987
Age
38 years
Address
1st Floor Rapier House, London, WC1N 3LJ
Industry Sector
Education
Business Activity
Other education n.e.c.
Directors
ALDIGHIERI, Rachel Helen, COMBEMALE, Christopher Porte
SIC Codes
85590

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INSTITUTE OF DATA AND MARKETING LIMITED

INSTITUTE OF DATA AND MARKETING LIMITED is an active company incorporated on 22 September 1987 with the registered office located in London. The company operates in the Education sector, specifically engaged in other education n.e.c.. INSTITUTE OF DATA AND MARKETING LIMITED was registered 38 years ago.(SIC: 85590)

Status

active

Active since 38 years ago

Company No

02168165

LTD Company

Age

38 Years

Incorporated 22 September 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 19 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

THE INSTITUTE OF DIRECT AND DIGITAL MARKETING TRAINING LIMITED
From: 2 March 2011To: 11 March 2019
THE INSTITUTE OF DIRECT MARKETING TRAINING LIMITED
From: 7 July 1993To: 2 March 2011
DMC TRAINING LIMITED
From: 3 December 1990To: 7 July 1993
THE DIRECT MARKETING CENTRE LIMITED
From: 13 November 1987To: 3 December 1990
CORALMIST AGENCIES LIMITED
From: 22 September 1987To: 13 November 1987
Contact
Address

1st Floor Rapier House 40-46 Lamb’S Conduit Street London, WC1N 3LJ,

Previous Addresses

Lynton House 7-12 Tavistock Square London WC1H 9LT United Kingdom
From: 9 January 2023To: 25 April 2024
70 Margaret Street London W1W 8SS England
From: 28 May 2015To: 9 January 2023
No 1 Park Road Teddington Middx TW11 0AR
From: 22 September 1987To: 28 May 2015
Timeline

32 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
May 11
Director Joined
Jul 11
Director Left
Apr 12
Director Left
Aug 12
Director Left
Feb 13
Director Left
Feb 13
Director Left
May 13
Director Left
Sept 13
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Jul 14
Director Joined
Jul 14
Director Joined
Aug 14
Loan Cleared
Oct 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Director Joined
May 15
Director Left
May 15
Director Joined
May 15
Director Left
Aug 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Apr 16
Director Left
Apr 16
Director Left
Apr 16
Director Left
Feb 19
Director Left
May 22
Director Joined
Sept 25
0
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ALDIGHIERI, Rachel Helen

Active
Rapier House, LondonWC1N 3LJ
Born June 1976
Director
Appointed 01 Apr 2025

COMBEMALE, Christopher Porte

Active
Rapier House, LondonWC1N 3LJ
Born August 1959
Director
Appointed 19 May 2015

GOULDING, Kenneth Edward

Resigned
Margaret Street, LondonW1W 8SS
Secretary
Appointed 19 May 2015
Resigned 06 May 2021

JEFFERIES, Jacqueline Elizabeth

Resigned
Oakside, Walton On ThamesKT12 1LG
Secretary
Appointed N/A
Resigned 22 Nov 1993

LAWES, Timothy Robin

Resigned
55 Hollybush Lane, HamptonTW12 2QY
Secretary
Appointed 22 Nov 1993
Resigned 12 Nov 1996

MILLIGAN, James Graham

Resigned
Margaret Street, LondonW1W 8SS
Secretary
Appointed 20 Mar 2017
Resigned 01 Jan 2020

PRITCHARD, Vanessa Elizabeth

Resigned
11 Staniland Drive, WeybridgeKT13 0XN
Secretary
Appointed 12 Nov 1996
Resigned 29 Oct 1999

ROBERTS, Rebecca Anne

Resigned
Margaret Street, LondonW1W 8SS
Secretary
Appointed 26 Feb 2014
Resigned 19 May 2015

SELL, Elizabeth Anne

Resigned
Margaret Street, LondonW1W 8SS
Secretary
Appointed 11 Jun 2014
Resigned 19 May 2015

WILD, Roger Duncan

Resigned
40 Fairfax Road, TeddingtonTW11 9BZ
Secretary
Appointed 29 Oct 1999
Resigned 26 Feb 2014

CAVE, Jane Alexandra

Resigned
Park Road, TeddingtonTW11 0AR
Born May 1961
Director
Appointed 19 May 2015
Resigned 16 Jan 2019

CLARK, Jonathan

Resigned
2 Roehampton Gate, LondonSW15 5JS
Born November 1950
Director
Appointed 16 Mar 2006
Resigned 20 Jul 2007

CURRY, Michael John Milton

Resigned
Margaret Street, LondonW1W 8SS
Born March 1974
Director
Appointed 11 Jun 2014
Resigned 19 May 2015

FORSHAW, Terry Peter

Resigned
Monro 8 Claremont Avenue, EsherKT10 9JD
Born September 1958
Director
Appointed 01 Sept 1991
Resigned 20 Dec 2000

FOSTER, Julia

Resigned
36 Maldon Road, BrightonBN1 5BE
Born February 1962
Director
Appointed 15 Feb 2001
Resigned 21 Jun 2002

GOULDING, Kenneth Edward

Resigned
Margaret Street, LondonW1W 8SS
Born February 1955
Director
Appointed 19 May 2015
Resigned 01 Jan 2022

HALL, Simon Nicholas

Resigned
8 Waldegrave Gardens, TwickenhamTW1 4PG
Born March 1961
Director
Appointed 01 Nov 2003
Resigned 30 Apr 2015

HANCOCK, Jill

Resigned
22 Lawn Crescent, RichmondTW9 3NR
Born June 1961
Director
Appointed 01 Sept 1997
Resigned 14 Apr 2008

HARMAN, Jonathan James Thorne

Resigned
Stukeley Street, LondonWC1V 7AB
Born March 1969
Director
Appointed 11 Jun 2014
Resigned 30 Apr 2015

HAVERTY, Fidelma Carmel

Resigned
62 Gore Road, LondonSW20 8JL
Born June 1966
Director
Appointed 15 Feb 2001
Resigned 27 Sept 2004

HOLDER, Derek Alfred

Resigned
The Old Barn, SendGU23 7JX
Born September 1951
Director
Appointed N/A
Resigned 14 Feb 2012

HUGHES, John Roderick Thomas Hubert

Resigned
Tendala Church Lane, HighbridgeTA9 4DG
Born July 1940
Director
Appointed N/A
Resigned 06 Mar 1998

LAWES, Timothy Robin

Resigned
55 Hollybush Lane, HamptonTW12 2QY
Born March 1953
Director
Appointed N/A
Resigned 30 Apr 2015

MCCARTHY, Sylvester Joseph

Resigned
Flat 86, HoveBN3 2LR
Born November 1951
Director
Appointed 16 Mar 2006
Resigned 30 Apr 2015

MCCORKELL, Graeme

Resigned
The Gables, Craven ArmsSY7 8DG
Born March 1934
Director
Appointed 08 May 1997
Resigned 28 Jun 2000

MCCORKELL, Graeme

Resigned
33 Grange Road, WatfordWD2 2LQ
Born August 1934
Director
Appointed N/A
Resigned 17 Mar 1995

MILES, David, Professor

Resigned
174 Sheen Lane, LondonSW14 8LZ
Born October 1945
Director
Appointed N/A
Resigned 06 Mar 1998

MITCHELL, Lawrence David

Resigned
14 Oaken Drive, EsherKT10 0DL
Born September 1969
Director
Appointed 25 Mar 2011
Resigned 31 Dec 2013

MORRIS, Neil Gethin

Resigned
19 Denton Grove, Walton On ThamesKT12 3HE
Born July 1962
Director
Appointed 29 Feb 2000
Resigned 06 Jul 2012

OWEN JONES, Emma Caroline

Resigned
90 Ch Des Chevrejevilles, Les Moulieres
Born February 1963
Director
Appointed 01 Sept 1991
Resigned 31 Jan 2013

PAYNE, David

Resigned
Dorridge Farm, FordingbridgeSP6 2PY
Born November 1948
Director
Appointed 29 Feb 2000
Resigned 18 Jun 2002

PRITCHARD, Vanessa Elizabeth

Resigned
11 Staniland Drive, WeybridgeKT13 0XN
Born April 1965
Director
Appointed 30 Sept 1998
Resigned 29 Oct 1999

REDDING, Shane Rosanne

Resigned
The Embankment, BedfordMK40 3PE
Born November 1960
Director
Appointed 10 Feb 2011
Resigned 24 May 2013

ROBERTS, Rebecca Anne

Resigned
Margaret Street, LondonW1W 8SS
Born October 1978
Director
Appointed 06 Mar 2014
Resigned 19 May 2015

ROBERTSON, Caroline Margaret

Resigned
42 Chiltern Drive, SurbitonKT5 8LW
Born June 1960
Director
Appointed 03 Aug 1993
Resigned 19 May 2015

Persons with significant control

1

Margaret Street, LondonW1W 8SS

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

204

Accounts With Accounts Type Small
19 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 March 2024
AAAnnual Accounts
Change Person Director Company With Change Date
16 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
7 May 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 April 2021
CH01Change of Director Details
Accounts With Accounts Type Small
18 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2020
CH01Change of Director Details
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Change To A Person With Significant Control
7 April 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
5 April 2020
TM02Termination of Secretary
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Resolution
11 March 2019
RESOLUTIONSResolutions
Change Of Name Notice
11 March 2019
CONNOTConfirmation Statement Notification
Change Of Name Notice
8 March 2019
CONNOTConfirmation Statement Notification
Termination Director Company With Name Termination Date
14 February 2019
TM01Termination of Director
Accounts With Accounts Type Small
11 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Auditors Resignation Company
29 July 2016
AUDAUD
Auditors Resignation Company
11 July 2016
AUDAUD
Auditors Resignation Company
1 July 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
11 April 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 May 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 May 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 April 2015
AR01AR01
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
21 August 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 July 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Accounts With Accounts Type Full
7 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2014
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 March 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 September 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 May 2013
AR01AR01
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 March 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2013
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Termination Director Company With Name Termination Date
16 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Memorandum Articles
10 March 2011
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 March 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 March 2011
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
15 April 2009
363aAnnual Return
Legacy
16 July 2008
363aAnnual Return
Accounts With Accounts Type Full
28 May 2008
AAAnnual Accounts
Legacy
23 May 2008
288bResignation of Director or Secretary
Legacy
15 April 2008
288bResignation of Director or Secretary
Legacy
23 October 2007
288bResignation of Director or Secretary
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
18 May 2006
288aAppointment of Director or Secretary
Legacy
11 April 2006
363aAnnual Return
Accounts With Accounts Type Full
5 April 2006
AAAnnual Accounts
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
15 October 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
19 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 June 2004
AAAnnual Accounts
Legacy
7 April 2004
363sAnnual Return (shuttle)
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
10 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 July 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Legacy
4 September 2002
395Particulars of Mortgage or Charge
Legacy
14 July 2002
288bResignation of Director or Secretary
Legacy
14 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
15 April 2002
363sAnnual Return (shuttle)
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 March 2001
AAAnnual Accounts
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
8 March 2001
288aAppointment of Director or Secretary
Legacy
2 January 2001
288bResignation of Director or Secretary
Legacy
19 September 2000
395Particulars of Mortgage or Charge
Legacy
12 July 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
6 April 2000
363sAnnual Return (shuttle)
Resolution
28 March 2000
RESOLUTIONSResolutions
Resolution
28 March 2000
RESOLUTIONSResolutions
Legacy
23 March 2000
288aAppointment of Director or Secretary
Legacy
13 March 2000
288aAppointment of Director or Secretary
Legacy
5 November 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Legacy
24 March 1999
395Particulars of Mortgage or Charge
Legacy
15 October 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 1998
AAAnnual Accounts
Legacy
28 April 1998
363sAnnual Return (shuttle)
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
10 March 1998
288bResignation of Director or Secretary
Legacy
15 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
363sAnnual Return (shuttle)
Legacy
6 January 1997
288aAppointment of Director or Secretary
Legacy
20 November 1996
288bResignation of Director or Secretary
Legacy
20 November 1996
288aAppointment of Director or Secretary
Legacy
30 May 1996
288288
Legacy
29 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
29 August 1995
288288
Accounts With Accounts Type Small
18 May 1995
AAAnnual Accounts
Legacy
16 May 1995
288288
Legacy
16 May 1995
288288
Legacy
16 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1994
AAAnnual Accounts
Legacy
8 December 1993
288288
Legacy
6 September 1993
288288
Certificate Change Of Name Company
6 July 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 1993
288288
Legacy
1 April 1993
288288
Legacy
1 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 1993
AAAnnual Accounts
Accounts With Accounts Type Full
8 April 1992
AAAnnual Accounts
Legacy
6 April 1992
288288
Legacy
6 April 1992
288288
Legacy
6 April 1992
363sAnnual Return (shuttle)
Legacy
10 March 1992
88(2)R88(2)R
Legacy
10 March 1992
123Notice of Increase in Nominal Capital
Legacy
8 November 1991
288288
Legacy
8 November 1991
288288
Legacy
3 October 1991
363aAnnual Return
Accounts With Accounts Type Full
26 March 1991
AAAnnual Accounts
Legacy
8 March 1991
363aAnnual Return
Certificate Change Of Name Company
30 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 July 1990
288288
Legacy
31 January 1990
363363
Legacy
26 January 1990
225(1)225(1)
Legacy
24 January 1990
288288
Legacy
22 January 1990
363363
Legacy
23 October 1989
287Change of Registered Office
Legacy
27 July 1989
288288
Legacy
27 July 1989
288288
Resolution
18 July 1989
RESOLUTIONSResolutions
Legacy
6 July 1989
88(2)R88(2)R
Legacy
26 November 1987
287Change of Registered Office
Legacy
26 November 1987
288288
Certificate Change Of Name Company
12 November 1987
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 September 1987
NEWINCIncorporation