Background WavePink WaveYellow Wave

PETARDS JOYCE-LOEBL LIMITED (02170100)

PETARDS JOYCE-LOEBL LIMITED (02170100) is an active UK company. incorporated on 29 September 1987. with registered office in Tyne & Wear. The company operates in the Manufacturing sector, engaged in unknown sic code (26309) and 2 other business activities. PETARDS JOYCE-LOEBL LIMITED has been registered for 38 years. Current directors include ABDULLAH, Osman, ABDULLAH, Raschid Michael.

Company Number
02170100
Status
active
Type
ltd
Incorporated
29 September 1987
Age
38 years
Address
390 Princesway, Team Valley, Tyne & Wear, NE11 0TU
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26309)
Directors
ABDULLAH, Osman, ABDULLAH, Raschid Michael
SIC Codes
26309, 26702, 27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PETARDS JOYCE-LOEBL LIMITED

PETARDS JOYCE-LOEBL LIMITED is an active company incorporated on 29 September 1987 with the registered office located in Tyne & Wear. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26309) and 2 other business activities. PETARDS JOYCE-LOEBL LIMITED was registered 38 years ago.(SIC: 26309, 26702, 27900)

Status

active

Active since 38 years ago

Company No

02170100

LTD Company

Age

38 Years

Incorporated 29 September 1987

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 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

3 months left

Last Filed

Made up to 26 June 2025 (9 months ago)
Submitted on 26 June 2025 (9 months ago)

Next Due

Due by 10 July 2026
For period ending 26 June 2026

Previous Company Names

JOYCE-LOEBL LTD
From: 17 December 1987To: 7 June 2005
JUDGEFIRM LIMITED
From: 29 September 1987To: 17 December 1987
Contact
Address

390 Princesway, Team Valley Gateshead Tyne & Wear, NE11 0TU,

Timeline

20 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Sept 87
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Aug 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Director Left
Nov 13
Loan Secured
Apr 14
Loan Secured
Jul 15
Loan Cleared
Jul 15
Director Joined
Dec 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Jul 21
Owner Exit
May 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

GILLAM, Benjamin Neville

Active
390 Princesway, Team Valley, Tyne & WearNE11 0TU
Secretary
Appointed 25 Mar 2025

ABDULLAH, Osman

Active
390 Princesway, Team Valley, Tyne & WearNE11 0TU
Born October 1945
Director
Appointed 14 Aug 2013

ABDULLAH, Raschid Michael

Active
390 Princesway, Team Valley, Tyne & WearNE11 0TU
Born July 1944
Director
Appointed 30 Nov 2015

COULSON, Lynne Elizabeth

Resigned
21 Deneside, GatesheadNE11 9QN
Secretary
Appointed 28 Jul 1999
Resigned 21 Dec 2001

DAVIS, Carolyn Clare

Resigned
390 Princesway, Team Valley, Tyne & WearNE11 0TU
Secretary
Appointed 01 Dec 2015
Resigned 30 Nov 2016

DOUGLAS, Anthony Cathair

Resigned
The Coach House, HexhamNE46 1HW
Secretary
Appointed N/A
Resigned 28 Jul 1999

HARDING, Stuart John

Resigned
London Road, GuildfordGU1 2AB
Secretary
Appointed 30 Nov 2016
Resigned 12 Sept 2018

HUMPHREYS, David John

Resigned
15 Woodstone Avenue, StoneleighKT17 2JS
Secretary
Appointed 21 Oct 2004
Resigned 10 Jan 2005

LANE, Andrew Charles

Resigned
23 North Croft, DidcotOX11 9LT
Secretary
Appointed 04 Oct 2002
Resigned 31 Jan 2004

LANGRIDGE, Christopher Timothy

Resigned
Pebbles Court, HolyportSL6 2JL
Secretary
Appointed 22 Jan 2004
Resigned 21 Oct 2004

MURRAY, James Patrick

Resigned
32 London Road, GuildfordGU1 2AB
Secretary
Appointed 12 Sept 2018
Resigned 29 Jul 2020

PAPWORTH, Gordon Stanley

Resigned
Birch, CuffleyEN6 4PN
Secretary
Appointed 17 Jan 2005
Resigned 21 Jun 2005

SHAND, James David

Resigned
Hillside Cottage, FaringdonSN7 7QL
Secretary
Appointed 21 Dec 2001
Resigned 04 Oct 2002

WHITEFIELD, John William

Resigned
11 Cowper Road, Hemel HempsteadHP1 1PE
Secretary
Appointed 01 Jan 1999
Resigned 28 Jul 1999

WONNACOTT, Andrew Robert

Resigned
390 Princesway, Team Valley, Tyne & WearNE11 0TU
Secretary
Appointed 21 Jun 2005
Resigned 30 Nov 2015

ABDULLAH, Osman

Resigned
390 Princesway, Team Valley, Tyne & WearNE11 0TU
Born October 1945
Director
Appointed 30 Nov 2015
Resigned 01 Jul 2021

BERGSTEDT, Claes

Resigned
Springfield Lodge, CamberleyGU15 1AE
Born May 1961
Director
Appointed 21 Dec 2001
Resigned 18 Jul 2002

BUMSTEAD, Peter Christopher

Resigned
72 Kings Road North, WallsendNE28 9HT
Born January 1955
Director
Appointed 16 Dec 1998
Resigned 21 Dec 2001

BURWOOD, Thomas Hugh

Resigned
390 Princesway, Team Valley, Tyne & WearNE11 0TU
Born June 1960
Director
Appointed 04 Jan 2012
Resigned 25 Oct 2013

CARSWELL, Geoffrey Paul

Resigned
2 Chequers Close, RetfordDN22 8JX
Born January 1946
Director
Appointed 16 Jun 1999
Resigned 14 Sept 2004

CONN, William Francis Eric James

Resigned
390 Princesway, Team Valley, Tyne & WearNE11 0TU
Born September 1958
Director
Appointed 24 Sept 2004
Resigned 26 Jan 2012

COULSON, Lynne Elizabeth

Resigned
21 Deneside, GatesheadNE11 9QN
Born May 1959
Director
Appointed 16 Jun 1999
Resigned 21 Dec 2001

DOUGLAS, Anthony Cathair

Resigned
The Coach House, HexhamNE46 1HW
Born August 1949
Director
Appointed N/A
Resigned 28 Jul 1999

DYOS, Robin Everitt

Resigned
29 Hole Lane, Newcastle Upon TyneNE16 5NH
Born January 1945
Director
Appointed 16 Dec 1998
Resigned 04 Mar 1999

GRUGAN, Charles Trevor

Resigned
13 Brettanby Gardens, RytonNE40 3PH
Born April 1955
Director
Appointed 16 Dec 1998
Resigned 21 Dec 2001

HAYES, David

Resigned
Turnhams Gill, HenfieldBN5 9HX
Born November 1958
Director
Appointed 14 Sept 2004
Resigned 31 May 2006

HUNT, Michael John

Resigned
42 Apperley Road, StocksfieldNE43 7PQ
Born June 1952
Director
Appointed 08 Aug 1991
Resigned 29 Oct 1999

KEAT, Samuel John

Resigned
Barn Close, Riding MillNE44 6HZ
Born December 1985
Director
Appointed N/A
Resigned 28 Jan 1993

RAE, Robin Bell

Resigned
St Michaels, MusselburghEH21 7UA
Born January 1948
Director
Appointed 29 Jan 1993
Resigned 06 Feb 1995

ROBINSON, Alan William

Resigned
3 Whitegates, MorpethNE65 8UJ
Born April 1947
Director
Appointed N/A
Resigned 28 Jan 1993

ROBINSON, Donald Malcolm

Resigned
1 Embleton Close, DurhamDH1 5SW
Born July 1945
Director
Appointed 08 Aug 1991
Resigned 21 Dec 2001

SHAND, James David

Resigned
Hillside Cottage, FaringdonSN7 7QL
Born May 1962
Director
Appointed 21 Dec 2001
Resigned 04 Oct 2002

WADE, Michael

Resigned
28 Sunningdale Road, WorthingBN13 2NF
Born September 1946
Director
Appointed 24 Jan 2000
Resigned 21 Dec 2001

WATTIS, Michael Frank

Resigned
Eastside House, HallingtonNE19 2LG
Born January 1940
Director
Appointed N/A
Resigned 22 Aug 1991

WHITEFIELD, John William

Resigned
11 Cowper Road, Hemel HempsteadHP1 1PE
Born May 1950
Director
Appointed 28 Jul 1999
Resigned 21 Dec 2001

Persons with significant control

2

1 Active
1 Ceased
32 London Road, GuildfordGU1 2AB

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 06 May 2025
London Road, GuildfordGU1 2AB

Nature of Control

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

Filing History

225

Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
25 March 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
27 September 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
21 July 2018
CS01Confirmation Statement
Memorandum Articles
18 July 2018
MAMA
Resolution
29 May 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
2 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 July 2015
AR01AR01
Mortgage Satisfy Charge Full
15 July 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Auditors Resignation Company
22 May 2014
AUDAUD
Miscellaneous
22 May 2014
MISCMISC
Miscellaneous
15 April 2014
MISCMISC
Mortgage Create With Deed With Charge Number
10 April 2014
MR01Registration of a Charge
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Mortgage Charge Whole Release With Charge Number
14 October 2013
MR05Certification of Charge
Mortgage Satisfy Charge Full
14 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Mortgage Charge Whole Release With Charge Number
13 September 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 September 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 September 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 September 2013
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
13 September 2013
MR05Certification of Charge
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Full
14 June 2012
AAAnnual Accounts
Termination Director Company With Name
31 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Legacy
14 October 2011
MG01MG01
Legacy
21 September 2011
MG01MG01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 July 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 July 2010
AR01AR01
Legacy
26 July 2010
MG02MG02
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Legacy
18 December 2009
MG01MG01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2009
CH03Change of Secretary Details
Legacy
5 August 2009
403aParticulars of Charge Subject to s859A
Legacy
1 August 2009
395Particulars of Mortgage or Charge
Legacy
1 August 2009
395Particulars of Mortgage or Charge
Resolution
25 July 2009
RESOLUTIONSResolutions
Legacy
24 July 2009
363aAnnual Return
Accounts With Accounts Type Full
9 June 2009
AAAnnual Accounts
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
23 July 2008
363aAnnual Return
Legacy
27 December 2007
287Change of Registered Office
Legacy
25 July 2007
363aAnnual Return
Accounts With Accounts Type Full
13 July 2007
AAAnnual Accounts
Legacy
31 July 2006
363aAnnual Return
Accounts With Accounts Type Full
14 July 2006
AAAnnual Accounts
Legacy
6 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
24 October 2005
244244
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
22 August 2005
288aAppointment of Director or Secretary
Legacy
22 August 2005
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 June 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2005
AAAnnual Accounts
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
27 January 2005
288bResignation of Director or Secretary
Legacy
1 November 2004
244244
Legacy
28 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
288bResignation of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288aAppointment of Director or Secretary
Legacy
20 October 2004
288bResignation of Director or Secretary
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
11 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2003
AAAnnual Accounts
Auditors Resignation Company
5 July 2003
AUDAUD
Accounts With Accounts Type Full
12 March 2003
AAAnnual Accounts
Legacy
14 January 2003
287Change of Registered Office
Legacy
18 November 2002
395Particulars of Mortgage or Charge
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
27 August 2002
363sAnnual Return (shuttle)
Legacy
29 July 2002
288bResignation of Director or Secretary
Auditors Resignation Company
27 June 2002
AUDAUD
Accounts With Accounts Type Full
30 January 2002
AAAnnual Accounts
Legacy
29 January 2002
403aParticulars of Charge Subject to s859A
Legacy
29 January 2002
403aParticulars of Charge Subject to s859A
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
225Change of Accounting Reference Date
Memorandum Articles
7 January 2002
MEM/ARTSMEM/ARTS
Resolution
7 January 2002
RESOLUTIONSResolutions
Auditors Resignation Company
7 January 2002
AUDAUD
Legacy
7 January 2002
288aAppointment of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
287Change of Registered Office
Legacy
7 January 2002
155(6)a155(6)a
Resolution
7 January 2002
RESOLUTIONSResolutions
Auditors Resignation Company
7 January 2002
AUDAUD
Legacy
5 January 2002
395Particulars of Mortgage or Charge
Legacy
5 January 2002
395Particulars of Mortgage or Charge
Legacy
5 January 2002
395Particulars of Mortgage or Charge
Legacy
10 December 2001
363aAnnual Return
Legacy
3 November 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 December 2000
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
29 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2000
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 1999
AAAnnual Accounts
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
363sAnnual Return (shuttle)
Legacy
16 August 1999
288bResignation of Director or Secretary
Legacy
16 August 1999
288aAppointment of Director or Secretary
Legacy
16 August 1999
225Change of Accounting Reference Date
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
28 June 1999
288aAppointment of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Legacy
4 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 1998
AAAnnual Accounts
Legacy
24 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 1997
AAAnnual Accounts
Legacy
1 September 1997
363sAnnual Return (shuttle)
Resolution
18 April 1997
RESOLUTIONSResolutions
Legacy
18 April 1997
155(6)a155(6)a
Legacy
8 April 1997
403aParticulars of Charge Subject to s859A
Legacy
8 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 October 1996
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Legacy
27 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1995
AAAnnual Accounts
Legacy
23 March 1995
288288
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 November 1994
AAAnnual Accounts
Legacy
9 August 1994
288288
Legacy
9 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1993
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Legacy
30 March 1993
169169
Resolution
24 February 1993
RESOLUTIONSResolutions
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Resolution
22 February 1993
RESOLUTIONSResolutions
Legacy
22 February 1993
155(6)a155(6)a
Legacy
8 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 August 1992
AAAnnual Accounts
Legacy
14 August 1992
363sAnnual Return (shuttle)
Legacy
23 September 1991
288288
Resolution
23 September 1991
RESOLUTIONSResolutions
Legacy
23 September 1991
169169
Accounts With Accounts Type Full
11 September 1991
AAAnnual Accounts
Legacy
8 September 1991
288288
Legacy
8 September 1991
288288
Legacy
8 September 1991
288288
Legacy
14 August 1991
287Change of Registered Office
Legacy
7 August 1991
363b363b
Legacy
22 May 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 August 1990
AAAnnual Accounts
Legacy
17 August 1990
363363
Accounts With Accounts Type Full
19 June 1989
AAAnnual Accounts
Legacy
19 June 1989
363363
Legacy
20 October 1988
225(1)225(1)
Resolution
2 February 1988
RESOLUTIONSResolutions
Legacy
2 February 1988
PUC 2PUC 2
Resolution
11 January 1988
RESOLUTIONSResolutions
Legacy
11 January 1988
123Notice of Increase in Nominal Capital
Legacy
30 December 1987
395Particulars of Mortgage or Charge
Legacy
30 December 1987
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
16 December 1987
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
17 November 1987
MEM/ARTSMEM/ARTS
Legacy
12 November 1987
288288
Legacy
12 November 1987
288288
Legacy
12 November 1987
287Change of Registered Office
Resolution
12 November 1987
RESOLUTIONSResolutions
Incorporation Company
29 September 1987
NEWINCIncorporation