Background WavePink WaveYellow Wave

PRESTONVILLE COURT (BRIGHTON) LIMITED (02199672)

PRESTONVILLE COURT (BRIGHTON) LIMITED (02199672) is an active UK company. incorporated on 27 November 1987. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. PRESTONVILLE COURT (BRIGHTON) LIMITED has been registered for 38 years. Current directors include CRAGGS, Michael Edward, POWELL STEVENS, Sandy, WICKENS, Victoria Louise.

Company Number
02199672
Status
active
Type
ltd
Incorporated
27 November 1987
Age
38 years
Address
28-29 Carlton Terrace, Brighton, BN41 1UR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CRAGGS, Michael Edward, POWELL STEVENS, Sandy, WICKENS, Victoria Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PRESTONVILLE COURT (BRIGHTON) LIMITED

PRESTONVILLE COURT (BRIGHTON) LIMITED is an active company incorporated on 27 November 1987 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PRESTONVILLE COURT (BRIGHTON) LIMITED was registered 38 years ago.(SIC: 98000)

Status

active

Active since 38 years ago

Company No

02199672

LTD Company

Age

38 Years

Incorporated 27 November 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 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 6 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 20 June 2026
For period ending 6 June 2026
Contact
Address

28-29 Carlton Terrace Portslade Brighton, BN41 1UR,

Previous Addresses

41 Prestonville Court Dyke Road Brighton BN1 3UG England
From: 28 February 2019To: 2 July 2024
20 Prestonville Court Dyke Road Brighton BN1 3UG
From: 11 July 2014To: 28 February 2019
, 35 Prestonville Court Dyke Road, Brighton, BN1 3UG
From: 19 March 2013To: 11 July 2014
, C/O C L Whiteman, 96 Church Street, Brighton, BN1 1UJ, England
From: 19 September 2011To: 19 March 2013
, 35 Prestonville Court Dyke Road, Brighton, East Sussex, BN1 3UG
From: 27 November 1987To: 19 September 2011
Timeline

33 key events • 1987 - 2025

Funding Officers Ownership
Company Founded
Nov 87
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
May 12
Director Joined
Jul 12
Director Left
Sept 13
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Aug 14
Director Left
Sept 14
Director Joined
Jun 15
Director Left
Sept 15
Director Joined
Jan 19
Director Joined
Feb 19
Director Left
Feb 19
Director Left
Aug 19
Director Left
Feb 20
Director Joined
May 20
Director Joined
Jun 20
Director Left
Sept 20
Director Left
Aug 22
Director Joined
Feb 23
Director Left
Sept 23
Director Left
Jul 24
Director Joined
Nov 24
Director Joined
Nov 24
Director Left
Jun 25
Director Left
Jul 25
0
Funding
32
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CRAGGS, Michael Edward

Active
Carlton Terrace, BrightonBN41 1UR
Born May 1990
Director
Appointed 28 Oct 2024

POWELL STEVENS, Sandy

Active
Carlton Terrace, BrightonBN41 1UR
Born February 1951
Director
Appointed 20 Feb 2023

WICKENS, Victoria Louise

Active
Carlton Terrace, BrightonBN41 1UR
Born September 1978
Director
Appointed 02 Jun 2020

ARNOLD, June Madeleine

Resigned
Dyke Road, BrightonBN1 3UG
Secretary
Appointed 16 Sept 2014
Resigned 04 Jul 2025

CONSTANT, Dennis Michael

Resigned
11 Avondale Road, HoveBN3 6ER
Secretary
Appointed 12 Jun 2004
Resigned 28 Feb 2005

CONSTANT, Dennis Michael

Resigned
55 Prestonville Court, BrightonBN1 3UG
Secretary
Appointed 01 Jun 1996
Resigned 31 May 1997

CONSTANT, Dennis Michael

Resigned
55 Prestonville Court, BrightonBN1 3UG
Secretary
Appointed N/A
Resigned 01 Jul 1992

COX, Amanda

Resigned
18, Bognor RegisPO21 1TP
Secretary
Appointed 15 Jun 1994
Resigned 01 Jun 1996

ELLAMS, Daniel

Resigned
Dyke Road, BrightonBN1 3UG
Secretary
Appointed 09 Jun 2008
Resigned 21 Jul 2011

HALL, Peter Nigel

Resigned
30 Prestonville Court, BrightonBN1 3UG
Secretary
Appointed 30 Aug 2003
Resigned 08 Jun 2004

HOPKINS, Maureen Teresa

Resigned
39 Denmark Villas, HoveBN3 3TD
Secretary
Appointed 01 Jul 1992
Resigned 30 May 1994

KILBURN, Samuel Wilkinson

Resigned
30 Prestonville Court, BrightonBN1 3UG
Secretary
Appointed 31 May 1997
Resigned 06 Aug 2001

LATHBURY, John Herbert

Resigned
36 Prestonville Court, BrightonBN1 3UG
Secretary
Appointed 01 Mar 2005
Resigned 09 Jun 2008

O'DONNELL, Christopher Laurence

Resigned
18 Prestonville Court, BrightonBN1 3UG
Secretary
Appointed 06 Aug 2001
Resigned 30 Aug 2003

WHITEMAN, Claire Lisa

Resigned
Dyke Road, BrightonBN1 3UG
Secretary
Appointed 01 Sept 2011
Resigned 14 Jun 2014

ARNOLD, Frederick William

Resigned
34 Prestonville Court, BrightonBN1 3UG
Born January 1923
Director
Appointed 07 Feb 2005
Resigned 09 Jun 2008

ARNOLD, Frederick William

Resigned
34 Prestonville Court, BrightonBN1 3UG
Born January 1923
Director
Appointed 08 Feb 1993
Resigned 03 Sept 1996

ARNOLD, June Madeleine

Resigned
Dyke Road, BrightonBN1 3UG
Born June 1953
Director
Appointed 11 Jun 2014
Resigned 04 Jul 2025

ASHTON, Keith James

Resigned
Dyke Road, BrightonBN1 3UG
Born August 1945
Director
Appointed 02 Mar 2014
Resigned 28 Feb 2019

BANKS, Simon

Resigned
12 Grosvenor Lodge, LondonSW1V 3LF
Born June 1963
Director
Appointed 22 Jun 2009
Resigned 27 Jun 2011

BELENKIN, Philip

Resigned
Carlton Terrace, BrightonBN41 1UR
Born July 1979
Director
Appointed 24 Jan 2019
Resigned 28 Jun 2024

BELENKIN, Philip

Resigned
Dyke Road, BrightonBN1 3UG
Born July 1979
Director
Appointed 19 Jul 2010
Resigned 09 Sept 2015

CONSTANT, Dennis Michael

Resigned
11 Avondale Road, HoveBN3 6ER
Born May 1925
Director
Appointed 11 Apr 2007
Resigned 13 Jun 2007

CONSTANT, Dennis Michael

Resigned
11 Avondale Road, HoveBN3 6ER
Born May 1925
Director
Appointed 25 Jun 2003
Resigned 12 Jun 2004

CONSTANT, Dennis Michael

Resigned
11 Avondale Road, HoveBN3 6ER
Born May 1925
Director
Appointed 07 Dec 1993
Resigned 19 Apr 1995

DAVIES, Keith Patrick Johnson

Resigned
62 Prestonville Court, BrightonBN1 3UG
Born March 1936
Director
Appointed N/A
Resigned 02 Oct 1995

DAVIS, Rani

Resigned
Dyke Road, BrightonBN1 3UG
Born October 1937
Director
Appointed 09 Jun 2008
Resigned 15 Sept 2010

DOLPHIN, Martin

Resigned
Carlton Terrace, BrightonBN41 1UR
Born February 1950
Director
Appointed 04 Nov 2024
Resigned 25 Jun 2025

DRISCOLL, Roger Charles, Dr

Resigned
35 Prestonville Court, BrightonBN1 3UG
Born October 1941
Director
Appointed 09 Jun 2008
Resigned 19 May 2014

DRISCOLL, Roger Charles, Dr

Resigned
35 Prestonville Court, BrightonBN1 3UG
Born October 1941
Director
Appointed 20 Feb 2005
Resigned 04 Apr 2005

DURDEN, Paul Edwin

Resigned
59 Prestonville Court, BrightonBN1 3UG
Born April 1937
Director
Appointed 10 Jun 1994
Resigned 07 Feb 2005

ELLAMS, Daniel

Resigned
Dyke Road, BrightonBN1 3UG
Born October 1978
Director
Appointed 09 Jun 2008
Resigned 21 Jul 2011

GAMMON, Leonard George

Resigned
10 Prestonville Court, BrightonBN1 3UG
Born April 1931
Director
Appointed N/A
Resigned 18 Mar 1996

GLENDINNING, Catherine

Resigned
20 Prestonville Court, BrightonBN1 3UG
Born July 1946
Director
Appointed 09 May 1997
Resigned 07 Feb 2005

GOLDSTEIN, Leslie

Resigned
Flat 44 Prestonville Court, BrightonBN1 3UG
Born April 1929
Director
Appointed 12 Dec 1994
Resigned 20 Nov 1997
Fundings
Financials
Latest Activities

Filing History

213

Accounts With Accounts Type Micro Entity
14 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 July 2025
TM02Termination of Secretary
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 February 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Confirmation Statement With Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2019
TM01Termination of Director
Confirmation Statement With Updates
15 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
17 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
19 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Move Registers To Registered Office Company With New Address
6 July 2015
AD04Change of Accounting Records Location
Appoint Person Director Company With Name Date
6 June 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 May 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 January 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
9 September 2014
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
9 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 July 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Termination Director Company With Name
4 June 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2013
AR01AR01
Move Registers To Sail Company
14 September 2013
AD03Change of Location of Company Records
Termination Director Company With Name
14 September 2013
TM01Termination of Director
Change Sail Address Company
14 September 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
19 March 2013
AD01Change of Registered Office Address
Accounts Amended With Made Up Date
18 October 2012
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2012
AR01AR01
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Termination Director Company With Name
14 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 September 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
19 September 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Termination Secretary Company With Name
19 August 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
19 August 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 August 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 August 2010
AAAnnual Accounts
Legacy
17 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 July 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
15 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
17 October 2008
AAAnnual Accounts
Legacy
17 July 2008
363sAnnual Return (shuttle)
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
16 July 2008
288aAppointment of Director or Secretary
Legacy
10 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
23 October 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Legacy
3 July 2007
288bResignation of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Legacy
24 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
16 August 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
8 April 2005
288bResignation of Director or Secretary
Legacy
21 March 2005
287Change of Registered Office
Legacy
21 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288aAppointment of Director or Secretary
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
1 March 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
28 February 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
22 February 2005
AAAnnual Accounts
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Legacy
15 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2005
AAAnnual Accounts
Legacy
16 December 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
18 June 2004
288aAppointment of Director or Secretary
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
24 September 2003
288aAppointment of Director or Secretary
Legacy
23 September 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 July 2003
AAAnnual Accounts
Legacy
5 June 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 July 2002
AAAnnual Accounts
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
363sAnnual Return (shuttle)
Legacy
15 August 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2001
AAAnnual Accounts
Legacy
28 June 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2000
AAAnnual Accounts
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
4 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 May 1999
AAAnnual Accounts
Legacy
9 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 March 1998
AAAnnual Accounts
Legacy
10 December 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288bResignation of Director or Secretary
Legacy
19 June 1997
288aAppointment of Director or Secretary
Legacy
19 June 1997
363sAnnual Return (shuttle)
Legacy
6 June 1997
288bResignation of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Legacy
15 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 April 1997
AAAnnual Accounts
Legacy
26 September 1996
288288
Accounts With Accounts Type Full
20 August 1996
AAAnnual Accounts
Legacy
13 August 1996
288288
Legacy
7 July 1996
363sAnnual Return (shuttle)
Legacy
1 July 1996
288288
Legacy
1 July 1996
288288
Legacy
1 July 1996
287Change of Registered Office
Legacy
1 July 1996
288288
Auditors Resignation Company
28 June 1996
AUDAUD
Legacy
17 June 1996
288288
Legacy
16 April 1996
288288
Legacy
12 February 1996
288288
Legacy
26 September 1995
287Change of Registered Office
Legacy
26 September 1995
288288
Legacy
17 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 July 1995
AAAnnual Accounts
Legacy
22 May 1995
288288
Legacy
17 February 1995
288288
Legacy
11 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
12 July 1994
288288
Accounts With Accounts Type Small
1 July 1994
AAAnnual Accounts
Legacy
17 June 1994
287Change of Registered Office
Legacy
17 June 1994
288288
Legacy
15 June 1994
363sAnnual Return (shuttle)
Legacy
5 June 1994
288288
Legacy
22 December 1993
288288
Legacy
22 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1993
AAAnnual Accounts
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
23 February 1993
288288
Legacy
17 July 1992
288288
Accounts With Accounts Type Full
4 July 1992
AAAnnual Accounts
Legacy
4 July 1992
363b363b
Legacy
8 April 1992
288288
Legacy
8 April 1992
288288
Accounts With Accounts Type Full
3 July 1991
AAAnnual Accounts
Legacy
3 July 1991
363b363b
Legacy
18 June 1991
288288
Legacy
4 February 1991
288288
Legacy
22 October 1990
288288
Accounts With Accounts Type Full
27 July 1990
AAAnnual Accounts
Legacy
27 July 1990
363363
Legacy
3 July 1990
88(2)Return of Allotment of Shares
Legacy
7 December 1989
288288
Accounts With Accounts Type Full
25 May 1989
AAAnnual Accounts
Legacy
24 May 1989
363363
Legacy
20 April 1989
PUC 2PUC 2
Legacy
11 July 1988
PUC 2PUC 2
Legacy
9 May 1988
PUC 2PUC 2
Legacy
7 April 1988
224224
Legacy
17 February 1988
287Change of Registered Office
Incorporation Company
27 November 1987
NEWINCIncorporation