Background WavePink WaveYellow Wave

SCANIA FINANCE GREAT BRITAIN LIMITED (02173954)

SCANIA FINANCE GREAT BRITAIN LIMITED (02173954) is an active UK company. incorporated on 6 October 1987. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. SCANIA FINANCE GREAT BRITAIN LIMITED has been registered for 38 years. Current directors include ARMSTRONG, James William Thomas, GLAS CROMMERT, Patrik, GLEESON, Karima and 1 others.

Company Number
02173954
Status
active
Type
ltd
Incorporated
6 October 1987
Age
38 years
Address
55 Baker Street, London, W1U 7EU
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ARMSTRONG, James William Thomas, GLAS CROMMERT, Patrik, GLEESON, Karima, SPJUT, Per-Olof Gunnar
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCANIA FINANCE GREAT BRITAIN LIMITED

SCANIA FINANCE GREAT BRITAIN LIMITED is an active company incorporated on 6 October 1987 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. SCANIA FINANCE GREAT BRITAIN LIMITED was registered 38 years ago.(SIC: 64999)

Status

active

Active since 38 years ago

Company No

02173954

LTD Company

Age

38 Years

Incorporated 6 October 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 11 December 2025 (3 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 28 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

SCANIA FINANCE LIMITED
From: 26 April 1990To: 8 October 1990
SOUTHWAY COMMERCIALS LIMITED
From: 26 September 1988To: 26 April 1990
KOGOSA HOLDINGS LIMITED
From: 30 October 1987To: 26 September 1988
FILEGAME LIMITED
From: 6 October 1987To: 30 October 1987
Contact
Address

55 Baker Street London, W1U 7EU,

Previous Addresses

Farringdon Place 20 Farringdon Road London EC1M 3AP
From: 6 October 1987To: 23 July 2013
Timeline

37 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Oct 87
Director Left
Mar 10
Director Joined
Dec 10
Director Joined
Feb 11
Director Left
Mar 11
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Jul 16
Director Left
Jan 17
Owner Exit
Aug 17
Director Joined
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Jan 19
Director Left
Jan 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Director Left
Jun 21
Director Joined
Jul 21
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Jul 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Director Joined
Nov 24
Director Left
Nov 24
Director Left
Apr 25
Director Joined
Jun 25
0
Funding
28
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

EDWARDS, Benjamin

Active
Tongwell, Milton KeynesMK15 8HB
Secretary
Appointed 01 Mar 2024

ARMSTRONG, James William Thomas

Active
Delaware Drive, Milton KeynesMK15 8HB
Born May 1967
Director
Appointed 01 Jul 2021

GLAS CROMMERT, Patrik

Active
Tongwell, Milton KeynesMK15 8HB
Born July 1974
Director
Appointed 30 Jun 2025

GLEESON, Karima

Active
Tongwell, Milton KeynesMK15 8HB
Born December 1972
Director
Appointed 21 Nov 2024

SPJUT, Per-Olof Gunnar

Active
Hammarby Alle 119, 120 64 Stockholm
Born September 1965
Director
Appointed 01 Nov 2018

MITCHELL, Jean Denise

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Secretary
Appointed 24 Jan 2002
Resigned 20 Dec 2021

PERKINS, Stephen Lindsay

Resigned
33 High Street, WellingboroughNN29 7TQ
Secretary
Appointed N/A
Resigned 21 Mar 1997

TAYLOR, Peter Alan

Resigned
1 Danvers Drive, LutonLU3 4EF
Secretary
Appointed 21 Mar 1997
Resigned 24 Jan 2002

TULINSKI, Siobhan Mairi

Resigned
Baker Street, LondonW1U 7EU
Secretary
Appointed 21 Jun 2022
Resigned 01 Mar 2024

AHLSTEDT, Jonas Peter

Resigned
Sehlstedtsgatan 3, 115 29 Stockholm
Born May 1970
Director
Appointed 01 Jul 2016
Resigned 01 Nov 2018

ANDERSSON, Bert Mikael Wilhelm

Resigned
Prospect Lane, HarpendenAL5 2PL
Born May 1956
Director
Appointed 01 Sept 2014
Resigned 31 Aug 2018

ANTONSSON, Sven

Resigned
Erikshallsgatan 81, SwedenFOREIGN
Born November 1949
Director
Appointed 07 Sept 1995
Resigned 01 Nov 1999

ASTROM, Anders Per

Resigned
Batumas Bridle Lane, RickmansworthWD3 4JH
Born October 1942
Director
Appointed N/A
Resigned 22 Oct 1991

BERGMAN, Jan

Resigned
Hokmossvagen 59,, NykvarnFOREIGN
Born August 1969
Director
Appointed 19 Oct 2004
Resigned 17 Mar 2010

BEYER, Birgit

Resigned
17, 147 44 Tumba
Born May 1971
Director
Appointed 03 Apr 2014
Resigned 01 Jul 2016

BUNDELL, Ulf Goran

Resigned
Batumas, RickmansworthWD3 4JH
Born October 1944
Director
Appointed 08 Jun 1994
Resigned 01 Oct 2001

DE BANTEL, Pierre

Resigned
La Venaiserie, St Barthelemy D'Anjou 49124
Born May 1949
Director
Appointed 01 Mar 2001
Resigned 05 Aug 2002

EGESTRAND, Ulf Stanley

Resigned
Lohr Strasse 93, Koblenz
Born March 1956
Director
Appointed 01 Jan 2003
Resigned 19 Oct 2004

EKSTROM, Ulf Richard Georg

Resigned
Orevagen 25 161 40 Stokolm, SwedenFOREIGN
Born May 1944
Director
Appointed 08 Jun 1994
Resigned 01 Aug 1995

ERDTMAN, Urban Birger

Resigned
Nytorpsvagen 38 144 64 Ronninge, SwedenFOREIGN
Born May 1945
Director
Appointed 08 Jun 1994
Resigned 04 Aug 1999

EVERUM, Ossie Oskar

Resigned
Valevagan 59, Djursholm S-182 64FOREIGN
Born April 1950
Director
Appointed 01 Oct 1992
Resigned 01 Aug 1995

HAY, Martin

Resigned
Delaware Drive, Milton KeynesMK15 8HB
Born March 1965
Director
Appointed 01 Sept 2018
Resigned 01 Jul 2021

HERLITZ, Anders Peter

Resigned
1, Stockholm
Born November 1960
Director
Appointed 01 Mar 2015
Resigned 02 Mar 2022

HOIJ, Dan Hallsten

Resigned
3 Oakdene, BeaconsfieldHP9 2BZ
Born May 1949
Director
Appointed 03 Oct 2001
Resigned 24 Jan 2002

HOLGERSSON, Hans-Christer

Resigned
Ada Golfvag 7, Trosa
Born July 1953
Director
Appointed 01 Sept 2007
Resigned 03 Apr 2014

JACOBSSON, Claes

Resigned
Lugnforpsu 12, Stockholm129YY
Born June 1958
Director
Appointed 01 Jan 1999
Resigned 31 Aug 2018

JOHANSSON, Sven-Bertil

Resigned
Brantstigen 42, Huddinge S141-71FOREIGN
Born September 1930
Director
Appointed N/A
Resigned 08 Jun 1994

KARLSSON, Arne

Resigned
Batsmansvagen 28, SodertalseS15139
Born November 1944
Director
Appointed 03 Jun 1998
Resigned 04 Aug 1999

KNOOPS, Koen

Resigned
Weststrasse 11, Montabaur
Born October 1965
Director
Appointed 05 Aug 2002
Resigned 01 Jan 2003

LOFGREN, Goran Fredrik

Resigned
Fridhemsvagen 3, 141 30 SodertaljeFOREIGN
Born November 1936
Director
Appointed 01 Oct 1992
Resigned 08 Jun 1994

MERZ, Dieter Wilhelm

Resigned
16 Fernshaw Road, LondonSW10 0TF
Born June 1945
Director
Appointed N/A
Resigned 08 Jun 1994

NORDGREN, Sivert

Resigned
Halleboragen 34, LinkopingFOREIGN
Born June 1939
Director
Appointed N/A
Resigned 06 May 1992

ORRLING, Carl Henrik Folke

Resigned
Baker Street, LondonW1U 7EU
Born May 1971
Director
Appointed 02 Mar 2022
Resigned 24 Mar 2025

PERSSON, Bertil

Resigned
Ernst Josephsons Vag 20, SwedenFOREIGN
Born December 1961
Director
Appointed 07 Sept 1995
Resigned 02 Apr 1998

PRESTON, Robert Henry

Resigned
56 Longmeadow Drive, SedgleyDY3 3QH
Born April 1946
Director
Appointed 01 Sept 2007
Resigned 28 Feb 2011

Persons with significant control

3

1 Active
2 Ceased

Traton Se

Active
Dachauer Strasse, 641 Munich80995

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2022
Berliner Ring 2, 38440 Wolfsburg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Apr 2017
Ceased 08 Jul 2022
Baker Street, LondonW1U 7EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 28 Apr 2017
Fundings
Financials
Latest Activities

Filing History

226

Accounts With Accounts Type Full
11 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2024
TM01Termination of Director
Memorandum Articles
6 September 2024
MAMA
Resolution
6 September 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 March 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
12 March 2024
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
4 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 April 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
8 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
29 June 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 December 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Accounts With Accounts Type Full
6 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2020
CH01Change of Director Details
Mortgage Satisfy Charge Full
1 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 August 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 August 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Cessation Of A Person With Significant Control
21 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
17 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Auditors Resignation Company
16 June 2015
AUDAUD
Accounts With Accounts Type Full
5 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Full
27 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
17 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
23 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Termination Director Company With Name
20 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Full
21 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2011
AR01AR01
Termination Director Company With Name
17 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
18 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Termination Director Company With Name
19 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
7 August 2009
363aAnnual Return
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Accounts With Accounts Type Full
21 October 2007
AAAnnual Accounts
Legacy
15 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
288bResignation of Director or Secretary
Legacy
21 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
21 June 2006
288cChange of Particulars
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
11 December 2004
288aAppointment of Director or Secretary
Legacy
11 December 2004
288bResignation of Director or Secretary
Auditors Resignation Company
2 September 2004
AUDAUD
Legacy
12 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 2004
AAAnnual Accounts
Legacy
13 January 2004
287Change of Registered Office
Legacy
9 September 2003
363sAnnual Return (shuttle)
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 July 2003
AAAnnual Accounts
Legacy
10 February 2003
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2002
AAAnnual Accounts
Legacy
3 September 2002
288cChange of Particulars
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
29 August 2002
288bResignation of Director or Secretary
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
2 June 2002
287Change of Registered Office
Memorandum Articles
28 February 2002
MEM/ARTSMEM/ARTS
Legacy
15 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288bResignation of Director or Secretary
Legacy
11 February 2002
288aAppointment of Director or Secretary
Resolution
31 January 2002
RESOLUTIONSResolutions
Legacy
7 December 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
395Particulars of Mortgage or Charge
Legacy
13 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2001
AAAnnual Accounts
Legacy
1 August 2001
395Particulars of Mortgage or Charge
Legacy
1 August 2001
363sAnnual Return (shuttle)
Legacy
13 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 October 2000
AAAnnual Accounts
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
20 January 2000
395Particulars of Mortgage or Charge
Legacy
17 January 2000
288bResignation of Director or Secretary
Legacy
17 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
1 October 1999
363sAnnual Return (shuttle)
Legacy
1 October 1999
288bResignation of Director or Secretary
Legacy
1 October 1999
288bResignation of Director or Secretary
Resolution
26 November 1998
RESOLUTIONSResolutions
Resolution
26 November 1998
RESOLUTIONSResolutions
Resolution
26 November 1998
RESOLUTIONSResolutions
Legacy
8 October 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
25 September 1997
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Legacy
14 April 1997
288aAppointment of Director or Secretary
Legacy
14 April 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 August 1996
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Legacy
22 September 1995
288288
Legacy
22 September 1995
288288
Accounts With Accounts Type Full
22 August 1995
AAAnnual Accounts
Legacy
22 August 1995
363sAnnual Return (shuttle)
Legacy
11 April 1995
288288
Legacy
11 April 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 August 1994
288288
Accounts With Accounts Type Full
19 August 1994
AAAnnual Accounts
Legacy
19 August 1994
363sAnnual Return (shuttle)
Legacy
18 July 1994
288288
Legacy
15 July 1994
288288
Accounts With Accounts Type Full
27 September 1993
AAAnnual Accounts
Legacy
27 September 1993
363sAnnual Return (shuttle)
Legacy
10 November 1992
288288
Legacy
10 November 1992
288288
Auditors Resignation Company
7 November 1992
AUDAUD
Accounts With Accounts Type Full
18 August 1992
AAAnnual Accounts
Legacy
18 August 1992
363sAnnual Return (shuttle)
Legacy
16 July 1992
288288
Legacy
1 November 1991
288288
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
10 September 1991
363b363b
Auditors Resignation Company
8 August 1991
AUDAUD
Legacy
8 July 1991
288288
Legacy
25 April 1991
288288
Legacy
23 January 1991
123Notice of Increase in Nominal Capital
Legacy
23 January 1991
88(2)R88(2)R
Resolution
23 January 1991
RESOLUTIONSResolutions
Resolution
23 January 1991
RESOLUTIONSResolutions
Memorandum Articles
25 October 1990
MEM/ARTSMEM/ARTS
Resolution
24 October 1990
RESOLUTIONSResolutions
Legacy
18 October 1990
288288
Legacy
16 October 1990
287Change of Registered Office
Legacy
16 October 1990
288288
Legacy
15 October 1990
288288
Legacy
15 October 1990
288288
Legacy
15 October 1990
288288
Legacy
15 October 1990
288288
Legacy
15 October 1990
288288
Memorandum Articles
10 October 1990
MEM/ARTSMEM/ARTS
Resolution
10 October 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 October 1990
AAAnnual Accounts
Resolution
9 October 1990
RESOLUTIONSResolutions
Legacy
9 October 1990
363363
Certificate Change Of Name Company
5 October 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 August 1990
287Change of Registered Office
Certificate Change Of Name Company
25 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
25 April 1990
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
11 August 1989
AAAnnual Accounts
Resolution
11 August 1989
RESOLUTIONSResolutions
Legacy
11 August 1989
288288
Legacy
11 August 1989
363363
Resolution
8 December 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 September 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 September 1988
288288
Legacy
19 September 1988
287Change of Registered Office
Legacy
19 September 1988
288288
Resolution
19 September 1988
RESOLUTIONSResolutions
Legacy
19 September 1988
225(1)225(1)
Legacy
30 October 1987
123Notice of Increase in Nominal Capital
Resolution
30 October 1987
RESOLUTIONSResolutions
Resolution
30 October 1987
RESOLUTIONSResolutions
Certificate Change Of Name Company
29 October 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
29 October 1987
CERTNMCertificate of Incorporation on Change of Name
Resolution
27 October 1987
RESOLUTIONSResolutions
Resolution
26 October 1987
RESOLUTIONSResolutions
Miscellaneous
6 October 1987
MISCMISC
Incorporation Company
6 October 1987
NEWINCIncorporation