Background WavePink WaveYellow Wave

SELECT SERVICE PARTNER LIMITED (02184010)

SELECT SERVICE PARTNER LIMITED (02184010) is an active UK company. incorporated on 27 October 1987. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. SELECT SERVICE PARTNER LIMITED has been registered for 38 years. Current directors include DANIELS, Kari, ETHERINGTON, Michael Scott.

Company Number
02184010
Status
active
Type
ltd
Incorporated
27 October 1987
Age
38 years
Address
Jamestown Wharf, London, NW1 7HW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
DANIELS, Kari, ETHERINGTON, Michael Scott
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SELECT SERVICE PARTNER LIMITED

SELECT SERVICE PARTNER LIMITED is an active company incorporated on 27 October 1987 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. SELECT SERVICE PARTNER LIMITED was registered 38 years ago.(SIC: 74990)

Status

active

Active since 38 years ago

Company No

02184010

LTD Company

Age

38 Years

Incorporated 27 October 1987

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (9 months ago)
Period: 28 September 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

TRAVELLERS FARE LIMITED
From: 27 October 1987To: 4 March 1997
Contact
Address

Jamestown Wharf 32 Jamestown Road London, NW1 7HW,

Previous Addresses

169 Euston Road London NW1 2AE
From: 27 October 1987To: 1 May 2020
Timeline

22 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Oct 87
Director Joined
Apr 12
Director Left
May 12
Director Joined
Nov 12
Director Left
Feb 15
Director Joined
Feb 15
Director Left
May 15
Director Left
Jul 15
Director Left
Aug 17
Director Joined
Aug 17
Director Left
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Dec 22
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jun 25
Director Joined
Sept 25
Director Left
Nov 25
Director Left
Nov 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

SCATTERGOOD, Fiona

Active
Jamestown Wharf, LondonNW1 7HW
Secretary
Appointed 16 Feb 2023

DANIELS, Kari

Active
Jamestown Wharf, LondonNW1 7HW
Born November 1964
Director
Appointed 23 Jan 2023

ETHERINGTON, Michael Scott

Active
32 Jamestown Road, LondonNW1 7HW
Born April 1980
Director
Appointed 29 Aug 2025

BYRNE, Helen

Resigned
32 Jamestown Road, LondonNW1 7HW
Secretary
Appointed 12 Mar 2010
Resigned 16 Feb 2023

DAVIES, Jonathan Owen

Resigned
The Heights, Brooklands, SurreyKT13 0NY
Secretary
Appointed 15 Jun 2006
Resigned 12 Mar 2010

LYNCH, Andrew Patrick

Resigned
The Stables Sandy Lane, BetchworthRH3 7AA
Secretary
Appointed N/A
Resigned 06 Apr 1995

MASON, Timothy Charles

Resigned
231 Station Road, SolihullB93 0PU
Secretary
Appointed 06 Apr 1995
Resigned 15 Jun 2006

ANGELA, Mark David

Resigned
The Heights, WeybridgeKT13 0NY
Born February 1964
Director
Appointed 03 Apr 2012
Resigned 26 May 2015

ARMSTRONG, David James

Resigned
Matthouse Ockham Road North, LeatherheadKT24 6PX
Born December 1964
Director
Appointed 31 Mar 1999
Resigned 07 Apr 2000

BAILEY, David Lawrence

Resigned
Lingfield, WokingGU22 8PW
Born April 1937
Director
Appointed N/A
Resigned 09 Oct 1995

BROOK, Joel David

Resigned
169 Euston RoadNW1 2AE
Born January 1957
Director
Appointed 27 Jun 2005
Resigned 17 Jul 2015

CAMPBELL, Neil Stephen

Resigned
32 Jamestown Road, LondonNW1 7HW
Born May 1974
Director
Appointed 15 Aug 2017
Resigned 07 Oct 2022

COLLINS, Miles Eric

Resigned
32 Jamestown Road, LondonNW1 7HW
Born May 1966
Director
Appointed 17 Oct 2006
Resigned 30 May 2025

COPNER, Christopher Charles James

Resigned
Brackenwood, AscotSL5 9AZ
Born September 1956
Director
Appointed 04 Mar 2003
Resigned 01 Sept 2005

DAVENPORT, Donald Andrew

Resigned
Ramsbury House 23 Badgers Hill, Virginia WaterGU25 4SA
Born August 1943
Director
Appointed 28 Jul 2000
Resigned 10 Jul 2002

DAVIES, Jonathan Owen

Resigned
32 Jamestown Road, LondonNW1 7HW
Born April 1962
Director
Appointed 17 Oct 2006
Resigned 07 Nov 2025

DUNLOP, Nigel John

Resigned
20 Imperial Crescent, WeybridgeKT13 9ZE
Born February 1952
Director
Appointed 07 Apr 2000
Resigned 10 Nov 2000

GELING, Rolf

Resigned
32 Jamestown Road, LondonNW1 7HW
Born July 1974
Director
Appointed 25 Oct 2021
Resigned 07 Nov 2025

GREENWOOD, John Robert

Resigned
84 Shortlands Road, BromleyBR2 0JP
Born June 1950
Director
Appointed 31 Mar 1999
Resigned 28 Jul 2000

HARRISSON, Philip Timothy

Resigned
58 Brushfield Way, Knaphill, WokingGU21 2TQ
Born July 1951
Director
Appointed 05 May 1994
Resigned 31 Mar 1999

KEATING, Anthony John

Resigned
The Heights, Brooklands, SurreyKT13 0NY
Born December 1959
Director
Appointed 10 Jul 2003
Resigned 24 May 2012

KEEGANS, Peter

Resigned
8 Midhurst Avenue, LondonN10 3EN
Born August 1960
Director
Appointed 10 Nov 2000
Resigned 30 Jun 2005

LEWIS, Richard

Resigned
32 Jamestown Road, LondonNW1 7HW
Born October 1970
Director
Appointed 01 Nov 2019
Resigned 14 Jan 2023

LYNCH, Andrew Patrick

Resigned
The Stables Sandy Lane, BetchworthRH3 7AA
Born December 1956
Director
Appointed N/A
Resigned 18 Sept 1997

MAGUIRE, Christopher John

Resigned
The Spinning Walk, GuildfordGU5 9HN
Born April 1948
Director
Appointed N/A
Resigned 31 Mar 1999

MONNICKENDAM, Anthony Louis

Resigned
Auburn House, OlneyMK46 4EB
Born May 1943
Director
Appointed 08 Jul 2005
Resigned 16 Jul 2005

MONNICKENDAM, Anthony Louis

Resigned
Auburn House, OlneyMK46 4EB
Born May 1943
Director
Appointed 08 Jul 2003
Resigned 08 Jul 2005

MONNICKENDAM, Anthony Louis

Resigned
Auburn House, OlneyMK46 4EB
Born May 1943
Director
Appointed 10 Nov 2000
Resigned 31 May 2003

NIETO, Richard Keith

Resigned
10 Deva Heights, ChesterCH3 5UA
Born January 1961
Director
Appointed 10 Jul 2003
Resigned 31 Jul 2004

PRYNN, Robert James

Resigned
14 Tuffnells Way, HarpendenAL5 3HQ
Born April 1964
Director
Appointed 04 Mar 2003
Resigned 15 Jun 2006

RAINBOW, Mark

Resigned
169 Euston RoadNW1 2AE
Born October 1968
Director
Appointed 17 Oct 2006
Resigned 27 Feb 2015

SMITH, Simon Mark

Resigned
169 Euston RoadNW1 2AE
Born January 1972
Director
Appointed 27 Feb 2015
Resigned 01 Nov 2019

TAIT, Luke Logan

Resigned
169 Euston RoadNW1 2AE
Born May 1973
Director
Appointed 05 Nov 2012
Resigned 13 Jul 2017

TURL, Simon Charles

Resigned
Tunstead House, High PeakSK22 2LL
Born June 1961
Director
Appointed 15 Sept 2005
Resigned 31 Oct 2007

WORRELL, Roger Arthur

Resigned
32 Jamestown Road, LondonNW1 7HW
Born September 1963
Director
Appointed 01 Nov 2019
Resigned 30 Sept 2021

Persons with significant control

2

32 Jamestown Road, LondonNW1 7HW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Jul 2016
Euston Road, LondonNW1 2AE

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

233

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 September 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 June 2023
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 February 2023
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
21 February 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2021
TM01Termination of Director
Statement Of Companys Objects
16 September 2021
CC04CC04
Accounts With Accounts Type Dormant
5 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2017
TM01Termination of Director
Notification Of A Person With Significant Control
27 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
27 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
27 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Accounts With Accounts Type Full
7 February 2014
AAAnnual Accounts
Change Person Secretary Company With Change Date
16 December 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2013
CH01Change of Director Details
Move Registers To Registered Office Company
10 December 2013
AD04Change of Accounting Records Location
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Change Person Director Company With Change Date
2 June 2012
CH01Change of Director Details
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Full
2 February 2011
AAAnnual Accounts
Move Registers To Sail Company
20 August 2010
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
19 July 2010
AR01AR01
Termination Secretary Company With Name
16 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
15 March 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 January 2010
AAAnnual Accounts
Resolution
16 December 2009
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
16 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
28 January 2009
AAAnnual Accounts
Legacy
26 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
1 November 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
8 November 2006
288aAppointment of Director or Secretary
Legacy
6 September 2006
363sAnnual Return (shuttle)
Legacy
22 August 2006
287Change of Registered Office
Legacy
29 July 2006
395Particulars of Mortgage or Charge
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 June 2006
AAAnnual Accounts
Resolution
21 February 2006
RESOLUTIONSResolutions
Memorandum Articles
6 February 2006
MEM/ARTSMEM/ARTS
Resolution
6 February 2006
RESOLUTIONSResolutions
Legacy
15 September 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
27 July 2005
363aAnnual Return
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
1 July 2005
288aAppointment of Director or Secretary
Legacy
11 August 2004
288bResignation of Director or Secretary
Legacy
11 August 2004
363aAnnual Return
Accounts With Accounts Type Full
30 July 2004
AAAnnual Accounts
Legacy
5 March 2004
288cChange of Particulars
Legacy
19 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
30 July 2003
363aAnnual Return
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
2 June 2003
288bResignation of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
4 March 2003
288aAppointment of Director or Secretary
Legacy
5 August 2002
363aAnnual Return
Accounts With Accounts Type Full
2 August 2002
AAAnnual Accounts
Legacy
10 July 2002
288bResignation of Director or Secretary
Resolution
31 October 2001
RESOLUTIONSResolutions
Resolution
31 October 2001
RESOLUTIONSResolutions
Resolution
31 October 2001
RESOLUTIONSResolutions
Legacy
24 September 2001
287Change of Registered Office
Legacy
8 August 2001
363aAnnual Return
Accounts With Accounts Type Full
25 May 2001
AAAnnual Accounts
Legacy
30 January 2001
288aAppointment of Director or Secretary
Legacy
21 November 2000
288bResignation of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
21 November 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288aAppointment of Director or Secretary
Legacy
4 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 July 2000
AAAnnual Accounts
Legacy
19 July 2000
363sAnnual Return (shuttle)
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
20 April 2000
353353
Legacy
20 April 2000
325325
Legacy
16 April 2000
288bResignation of Director or Secretary
Legacy
16 July 1999
363aAnnual Return
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
288bResignation of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Legacy
6 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
18 May 1999
288aAppointment of Director or Secretary
Legacy
24 April 1999
288bResignation of Director or Secretary
Legacy
24 April 1999
288bResignation of Director or Secretary
Legacy
28 July 1998
288cChange of Particulars
Legacy
25 July 1998
363aAnnual Return
Legacy
25 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 1998
AAAnnual Accounts
Legacy
5 September 1997
353353
Legacy
5 September 1997
325325
Legacy
24 July 1997
363aAnnual Return
Accounts With Accounts Type Full
1 April 1997
AAAnnual Accounts
Certificate Change Of Name Company
3 March 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 1996
363aAnnual Return
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
11 October 1995
288288
Legacy
19 July 1995
363sAnnual Return (shuttle)
Legacy
5 June 1995
288288
Legacy
14 February 1995
287Change of Registered Office
Accounts With Accounts Type Full
24 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 September 1994
155(6)a155(6)a
Legacy
8 September 1994
155(6)a155(6)a
Legacy
8 September 1994
155(6)a155(6)a
Legacy
4 July 1994
363sAnnual Return (shuttle)
Legacy
16 May 1994
288288
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
10 September 1993
386386
Legacy
15 July 1993
363sAnnual Return (shuttle)
Legacy
1 July 1993
155(6)a155(6)a
Auditors Resignation Company
18 May 1993
AUDAUD
Auditors Resignation Company
12 May 1993
AUDAUD
Legacy
5 February 1993
225(1)225(1)
Legacy
20 November 1992
403aParticulars of Charge Subject to s859A
Legacy
20 November 1992
403aParticulars of Charge Subject to s859A
Legacy
20 November 1992
403aParticulars of Charge Subject to s859A
Legacy
20 November 1992
403aParticulars of Charge Subject to s859A
Legacy
18 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 May 1992
AAAnnual Accounts
Legacy
13 May 1992
403aParticulars of Charge Subject to s859A
Legacy
13 May 1992
403aParticulars of Charge Subject to s859A
Legacy
2 September 1991
363b363b
Accounts With Accounts Type Full
7 July 1991
AAAnnual Accounts
Legacy
22 August 1990
363363
Accounts With Accounts Type Full
24 July 1990
AAAnnual Accounts
Legacy
5 April 1990
287Change of Registered Office
Legacy
28 February 1990
288288
Legacy
15 January 1990
395Particulars of Mortgage or Charge
Legacy
15 January 1990
395Particulars of Mortgage or Charge
Legacy
29 December 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 August 1989
AAAnnual Accounts
Legacy
9 June 1989
363363
Legacy
16 March 1989
288288
Resolution
17 January 1989
RESOLUTIONSResolutions
Legacy
17 January 1989
155(6)a155(6)a
Legacy
17 January 1989
155(6)a155(6)a
Resolution
17 January 1989
RESOLUTIONSResolutions
Legacy
17 January 1989
288288
Legacy
17 January 1989
288288
Legacy
4 January 1989
395Particulars of Mortgage or Charge
Legacy
4 January 1989
395Particulars of Mortgage or Charge
Legacy
30 December 1988
395Particulars of Mortgage or Charge
Resolution
4 October 1988
RESOLUTIONSResolutions
Resolution
7 July 1988
RESOLUTIONSResolutions
Legacy
23 May 1988
288288
Legacy
26 January 1988
224224
Legacy
18 January 1988
PUC 2PUC 2
Legacy
11 January 1988
288288
Legacy
11 January 1988
288288
Legacy
11 January 1988
288288
Legacy
11 January 1988
288288
Legacy
11 January 1988
288288
Legacy
11 January 1988
288288
Legacy
11 January 1988
288288
Resolution
2 December 1987
RESOLUTIONSResolutions
Incorporation Company
27 October 1987
NEWINCIncorporation