Background WavePink WaveYellow Wave

BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED (02211400)

BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED (02211400) is an active UK company. incorporated on 18 January 1988. with registered office in Swindon. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED has been registered for 38 years. Current directors include BENHAM, John David, DEAKIN, Sara Elizabeth, MCKENNA, Kirsty Ann.

Company Number
02211400
Status
active
Type
ltd
Incorporated
18 January 1988
Age
38 years
Address
4th Floor Minton Place, Swindon, SN1 1DA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BENHAM, John David, DEAKIN, Sara Elizabeth, MCKENNA, Kirsty Ann
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED

BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED is an active company incorporated on 18 January 1988 with the registered office located in Swindon. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BIRMINGHAM BUSINESS PARK MANAGEMENT LIMITED was registered 38 years ago.(SIC: 68320)

Status

active

Active since 38 years ago

Company No

02211400

LTD Company

Age

38 Years

Incorporated 18 January 1988

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 21 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 September 2025 (6 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 21 September 2026
For period ending 7 September 2026

Previous Company Names

ALIGNFIELD LIMITED
From: 18 January 1988To: 22 February 1988
Contact
Address

4th Floor Minton Place Station Road Swindon, SN1 1DA,

Previous Addresses

31 Hill Street London W1J 5LS
From: 15 October 2013To: 24 February 2016
Minton Place Station Road Swindon SN1 1DA England
From: 10 July 2013To: 15 October 2013
Arlington House Arlington Business Park Theale Reading RG7 4SA
From: 18 January 1988To: 10 July 2013
Timeline

44 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Jan 88
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 11
Capital Reduction
Jul 11
Funding Round
Jul 11
Share Buyback
Jul 11
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Mar 14
Director Joined
Jun 14
Director Left
Jan 17
Director Joined
May 17
Funding Round
Aug 17
Director Left
Jul 18
Director Left
Jul 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Jul 19
Director Left
Jul 19
Funding Round
Sept 20
Director Left
Feb 22
Director Joined
Mar 22
Director Joined
Apr 23
Director Left
Apr 23
5
Funding
38
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BENHAM, John David

Active
Drapers Gardens, LondonEC2N 2DL
Born January 1981
Director
Appointed 03 Jul 2019

DEAKIN, Sara Elizabeth

Active
Minton Place, SwindonSN1 1DA
Born February 1989
Director
Appointed 27 Jan 2022

MCKENNA, Kirsty Ann

Active
80 Cheapside, LondonEC2V 6EE
Born November 1988
Director
Appointed 13 Apr 2023

BIRDWOOD, Gordon Thomas

Resigned
12 Caxton Street, LondonSW1H 0QS
Secretary
Appointed 01 Jul 2013
Resigned 15 Jan 2017

BLACKWELL, Anne Christine

Resigned
18 Bettespol Meadows, St AlbansAL3 7EW
Secretary
Appointed N/A
Resigned 21 Jun 1993

DUFFIELD, David Mark Johnston

Resigned
58 West Chiltern, ReadingRG8 0SG
Secretary
Appointed 25 Jun 1999
Resigned 23 Jul 2001

FERGUSON, Iain Donald

Resigned
2 Chalet Close, BerkhamstedHP4 3NR
Secretary
Appointed N/A
Resigned 25 Sept 1996

LYNE, Sarah Jane

Resigned
11 Abelia Close, WokingGU24 9PG
Secretary
Appointed 25 Sept 1996
Resigned 25 Jun 1999

READ, Jonathan David

Resigned
179 Tanworth Lane, SolihullB90 4BZ
Secretary
Appointed 23 Jul 2001
Resigned 25 Jun 2007

ANCOSEC LIMITED

Resigned
Arlington House, ReadingRG7 4SA
Corporate secretary
Appointed 25 Jun 2007
Resigned 01 Jul 2013

ALLEN, Godfrey Alwin

Resigned
45 Burnt Oak, CookhamSL6 9RN
Born April 1936
Director
Appointed N/A
Resigned 25 Jun 1996

ANDREWS, Michael John

Resigned
Hill Street, LondonW1J 5LS
Born December 1958
Director
Appointed 14 Oct 2013
Resigned 07 Mar 2014

AUSTEN, Jonathan Martin

Resigned
Lygon Croft, CobhamKT11 2EY
Born June 1956
Director
Appointed 30 Sept 2006
Resigned 28 May 2008

BATES, Julian Francis

Resigned
12 Caxton Street, LondonSW1H 0QS
Born July 1963
Director
Appointed 24 Jul 2013
Resigned 14 Oct 2013

BIRDWOOD, Gordon Thomas

Resigned
12 Caxton Street, LondonSW1H 0QS
Born June 1948
Director
Appointed 14 Oct 2013
Resigned 15 Jan 2017

CANN, Jane Denise

Resigned
87 Surbiton Court, SurbitonKT6 4EE
Born July 1959
Director
Appointed N/A
Resigned 14 Sept 1998

CHAPMAN, Piers Christopher

Resigned
12 Caxton Street, LondonSW1H 0QS
Born May 1971
Director
Appointed 01 Jul 2013
Resigned 14 Oct 2013

CHATER, Beth Salena

Resigned
Langham Lodge, NewburyRG18 9NH
Born May 1961
Director
Appointed 14 Sept 1998
Resigned 31 Oct 2008

CORNELL, James Martin

Resigned
Arlington House, ReadingRG7 4SA
Born January 1974
Director
Appointed 31 Dec 2009
Resigned 01 Jul 2013

DEIGMAN, Patrick

Resigned
Frith Hill House, Great MissendenHP16 0QR
Born February 1952
Director
Appointed 25 Feb 1993
Resigned 30 Sept 2006

DUFFIELD, David Mark Johnston

Resigned
58 West Chiltern, ReadingRG8 0SG
Born March 1949
Director
Appointed 14 Sept 1998
Resigned 14 Sept 2007

JAME, Peter Richard

Resigned
Bramshaw, MerrowGU1 2HP
Born November 1948
Director
Appointed N/A
Resigned 30 Sept 1993

JOHNSTON, Andrew James

Resigned
Langford, Nr LechladeGL7 3LF
Born October 1958
Director
Appointed 30 Jun 2008
Resigned 01 Jul 2013

JOHNSTON, Andrew James

Resigned
Langford, Nr LechladeGL7 3LF
Born October 1958
Director
Appointed N/A
Resigned 14 Sept 1998

LARGE, Robert Andrew

Resigned
Minton Place, SwindonSN1 1DA
Born May 1978
Director
Appointed 14 Oct 2013
Resigned 17 Jul 2018

MOHANLAL, Satish

Resigned
21 Mostyn Gardens, LondonNW10 5QU
Born April 1964
Director
Appointed 31 Oct 2008
Resigned 30 Sept 2009

NEWTON, Simon John

Resigned
12 Caxton Street, LondonSW1H 0QS
Born May 1958
Director
Appointed 01 Jul 2013
Resigned 14 Oct 2013

NIELSON, Emily Jane Easton

Resigned
Arlington House, Theale ReadingRG7 4SA
Born July 1975
Director
Appointed 17 Jun 2010
Resigned 14 Oct 2013

O'SULLIVAN, Michael James

Resigned
Greenlawns, CobhamKT11 2RR
Born October 1966
Director
Appointed 30 Jun 2008
Resigned 31 Dec 2009

POPE, Nigel Howard

Resigned
Hawthorne Road, BromleyBR1 2HN
Born July 1964
Director
Appointed 30 Jun 2008
Resigned 31 Dec 2009

POTTER, Richard James

Resigned
Arlington House, ReadingRG7 4SA
Born January 1966
Director
Appointed 31 Dec 2009
Resigned 14 Oct 2013

PULSFORD, Jeffrey Mark

Resigned
Denesfield, CobhamKT11 2HB
Born August 1959
Director
Appointed 14 Sept 1998
Resigned 30 Jun 2008

REED, Robert Paul

Resigned
Arlington House, ReadingRG7 4SA
Born September 1968
Director
Appointed 23 May 2011
Resigned 14 Oct 2013

REYNOLDS, James Frederick Adrian

Resigned
Throgmorton Avenue, LondonEC2N 2DL
Born October 1966
Director
Appointed 17 Jul 2018
Resigned 27 Jan 2022

ROSE, James Ian Charles

Resigned
Minton Place, SwindonSN1 1DA
Born May 1965
Director
Appointed 17 May 2017
Resigned 13 Apr 2023
Fundings
Financials
Latest Activities

Filing History

245

Accounts With Accounts Type Small
21 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2025
CH01Change of Director Details
Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2023
TM01Termination of Director
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2022
TM01Termination of Director
Accounts With Accounts Type Small
28 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2021
CS01Confirmation Statement
Resolution
12 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
2 September 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2019
TM01Termination of Director
Change Person Director Company With Change Date
16 July 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Accounts With Accounts Type Small
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2017
AAAnnual Accounts
Capital Allotment Shares
17 August 2017
SH01Allotment of Shares
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
25 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
21 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Full
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Termination Director Company With Name
11 March 2014
TM01Termination of Director
Change Sail Address Company
7 November 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
6 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 November 2013
AP01Appointment of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
15 October 2013
AD01Change of Registered Office Address
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Resolution
14 October 2013
RESOLUTIONSResolutions
Termination Secretary Company With Name
5 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
14 August 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
17 July 2013
AP01Appointment of Director
Termination Director Company With Name
11 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
10 July 2013
AD01Change of Registered Office Address
Termination Director Company With Name
10 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
22 June 2012
AR01AR01
Accounts With Accounts Type Full
9 May 2012
AAAnnual Accounts
Capital Cancellation Shares
25 July 2011
SH06Cancellation of Shares
Capital Allotment Shares
25 July 2011
SH01Allotment of Shares
Capital Return Purchase Own Shares
25 July 2011
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Appoint Person Director Company With Name
2 June 2011
AP01Appointment of Director
Resolution
27 April 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Memorandum Articles
28 October 2010
MEM/ARTSMEM/ARTS
Resolution
28 October 2010
RESOLUTIONSResolutions
Auditors Resignation Company
24 September 2010
AUDAUD
Auditors Resignation Company
21 September 2010
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
14 July 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Termination Director Company With Name
17 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
29 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Termination Director Company With Name
4 January 2010
TM01Termination of Director
Legacy
30 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 August 2009
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Legacy
10 December 2008
288cChange of Particulars
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
7 August 2008
363aAnnual Return
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
15 July 2008
288aAppointment of Director or Secretary
Legacy
11 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2008
AAAnnual Accounts
Legacy
28 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
26 September 2007
288bResignation of Director or Secretary
Legacy
5 July 2007
288aAppointment of Director or Secretary
Legacy
5 July 2007
288bResignation of Director or Secretary
Legacy
3 July 2007
363aAnnual Return
Memorandum Articles
29 March 2007
MEM/ARTSMEM/ARTS
Resolution
29 March 2007
RESOLUTIONSResolutions
Legacy
1 December 2006
288cChange of Particulars
Legacy
21 November 2006
288bResignation of Director or Secretary
Legacy
17 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 August 2006
AAAnnual Accounts
Legacy
11 July 2006
169169
Legacy
30 June 2006
363aAnnual Return
Memorandum Articles
22 May 2006
MEM/ARTSMEM/ARTS
Resolution
22 May 2006
RESOLUTIONSResolutions
Resolution
22 May 2006
RESOLUTIONSResolutions
Resolution
22 May 2006
RESOLUTIONSResolutions
Resolution
22 May 2006
RESOLUTIONSResolutions
Resolution
22 May 2006
RESOLUTIONSResolutions
Legacy
28 March 2006
88(2)R88(2)R
Memorandum Articles
28 March 2006
MEM/ARTSMEM/ARTS
Resolution
28 March 2006
RESOLUTIONSResolutions
Resolution
28 March 2006
RESOLUTIONSResolutions
Resolution
28 March 2006
RESOLUTIONSResolutions
Resolution
28 March 2006
RESOLUTIONSResolutions
Resolution
28 March 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 October 2005
AAAnnual Accounts
Legacy
21 July 2005
363aAnnual Return
Accounts With Accounts Type Full
12 October 2004
AAAnnual Accounts
Legacy
7 July 2004
363aAnnual Return
Legacy
23 July 2003
363aAnnual Return
Accounts With Accounts Type Full
17 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
16 September 2002
AAAnnual Accounts
Legacy
4 July 2002
363aAnnual Return
Legacy
13 February 2002
88(2)R88(2)R
Legacy
13 February 2002
88(2)R88(2)R
Legacy
13 December 2001
88(2)R88(2)R
Legacy
13 December 2001
88(2)R88(2)R
Legacy
10 December 2001
288cChange of Particulars
Accounts With Accounts Type Full
12 October 2001
AAAnnual Accounts
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
28 August 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
363aAnnual Return
Legacy
9 May 2001
88(2)R88(2)R
Legacy
1 December 2000
288cChange of Particulars
Legacy
21 August 2000
363aAnnual Return
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
16 August 1999
363aAnnual Return
Legacy
6 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 May 1999
AAAnnual Accounts
Legacy
1 April 1999
288cChange of Particulars
Legacy
12 January 1999
88(2)R88(2)R
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Legacy
7 September 1998
88(2)R88(2)R
Legacy
22 July 1998
363aAnnual Return
Accounts With Accounts Type Full
25 June 1998
AAAnnual Accounts
Legacy
20 April 1998
88(2)R88(2)R
Resolution
5 December 1997
RESOLUTIONSResolutions
Resolution
5 December 1997
RESOLUTIONSResolutions
Legacy
3 October 1997
288cChange of Particulars
Accounts With Accounts Type Full
29 July 1997
AAAnnual Accounts
Legacy
15 July 1997
363aAnnual Return
Legacy
9 July 1997
88(2)R88(2)R
Legacy
3 June 1997
288cChange of Particulars
Legacy
26 January 1997
88(2)R88(2)R
Legacy
4 October 1996
288288
Legacy
4 October 1996
288288
Auditors Resignation Company
23 August 1996
AUDAUD
Legacy
16 July 1996
288288
Legacy
15 July 1996
363aAnnual Return
Accounts With Accounts Type Full
10 June 1996
AAAnnual Accounts
Resolution
8 January 1996
RESOLUTIONSResolutions
Resolution
8 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
4 August 1995
AAAnnual Accounts
Legacy
14 July 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 August 1994
363x363x
Accounts With Accounts Type Full
7 June 1994
AAAnnual Accounts
Legacy
26 January 1994
88(2)R88(2)R
Legacy
26 January 1994
88(2)R88(2)R
Legacy
20 October 1993
288288
Accounts With Accounts Type Full
27 August 1993
AAAnnual Accounts
Legacy
1 July 1993
363x363x
Legacy
23 March 1993
288288
Legacy
23 March 1993
288288
Legacy
22 February 1993
287Change of Registered Office
Legacy
21 July 1992
363x363x
Legacy
16 July 1992
288288
Accounts With Accounts Type Full
12 May 1992
AAAnnual Accounts
Legacy
10 March 1992
88(2)R88(2)R
Legacy
14 February 1992
88(2)R88(2)R
Legacy
16 January 1992
88(2)R88(2)R
Legacy
16 January 1992
88(2)R88(2)R
Legacy
27 August 1991
88(2)R88(2)R
Legacy
27 August 1991
88(2)R88(2)R
Legacy
27 August 1991
88(2)R88(2)R
Legacy
27 August 1991
288288
Legacy
15 August 1991
288288
Legacy
5 August 1991
288288
Accounts With Accounts Type Full
1 July 1991
AAAnnual Accounts
Legacy
1 July 1991
363x363x
Legacy
7 May 1991
288288
Legacy
26 April 1991
288288
Legacy
16 November 1990
288288
Legacy
31 October 1990
88(2)R88(2)R
Accounts With Accounts Type Full
11 October 1990
AAAnnual Accounts
Legacy
11 October 1990
363363
Legacy
6 July 1990
288288
Legacy
6 July 1990
288288
Accounts With Accounts Type Full
14 May 1990
AAAnnual Accounts
Legacy
4 January 1990
363363
Legacy
17 October 1989
288288
Legacy
17 October 1989
288288
Legacy
9 October 1989
288288
Legacy
9 October 1989
288288
Legacy
9 October 1989
288288
Legacy
9 October 1989
288288
Legacy
26 September 1988
288288
Memorandum Articles
25 April 1988
MEM/ARTSMEM/ARTS
Legacy
15 April 1988
122122
Legacy
15 April 1988
123Notice of Increase in Nominal Capital
Resolution
13 April 1988
RESOLUTIONSResolutions
Resolution
13 April 1988
RESOLUTIONSResolutions
Resolution
13 April 1988
RESOLUTIONSResolutions
Legacy
15 March 1988
224224
Memorandum Articles
2 March 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 February 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 1988
287Change of Registered Office
Legacy
17 February 1988
288288
Legacy
11 February 1988
PUC 2PUC 2
Incorporation Company
18 January 1988
NEWINCIncorporation