Background WavePink WaveYellow Wave

BP EASTERN MEDITERRANEAN LIMITED (02239062)

BP EASTERN MEDITERRANEAN LIMITED (02239062) is an active UK company. incorporated on 4 April 1988. with registered office in Middlesex. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46719) and 1 other business activities. BP EASTERN MEDITERRANEAN LIMITED has been registered for 37 years. Current directors include BOLGIL-MILLER, Bedriye Mine, JULIUSSEN, Trine Lise, PHOTIOU, Stavros.

Company Number
02239062
Status
active
Type
ltd
Incorporated
4 April 1988
Age
37 years
Address
Chertsey Road, Middlesex, TW16 7BP
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46719)
Directors
BOLGIL-MILLER, Bedriye Mine, JULIUSSEN, Trine Lise, PHOTIOU, Stavros
SIC Codes
46719, 50200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BP EASTERN MEDITERRANEAN LIMITED

BP EASTERN MEDITERRANEAN LIMITED is an active company incorporated on 4 April 1988 with the registered office located in Middlesex. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46719) and 1 other business activity. BP EASTERN MEDITERRANEAN LIMITED was registered 37 years ago.(SIC: 46719, 50200)

Status

active

Active since 37 years ago

Company No

02239062

LTD Company

Age

37 Years

Incorporated 4 April 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 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

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

STONESTART (FMTL) LIMITED
From: 12 September 1989To: 6 August 2002
FOSECO-MORVAL (TECHNOLOGY) LIMITED
From: 20 May 1988To: 12 September 1989
LINKSTOW LIMITED
From: 4 April 1988To: 20 May 1988
Contact
Address

Chertsey Road Sunbury On Thames Middlesex, TW16 7BP,

Timeline

33 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Apr 88
Director Left
Dec 09
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Apr 14
Director Left
Apr 15
Director Joined
Apr 15
Director Left
Feb 16
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Sept 17
Director Left
Sept 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Nov 18
Director Left
Jul 20
Director Joined
Jul 20
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jun 24
Director Joined
Aug 24
0
Funding
31
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BP SECRETARIES LIMITED

Active
Sunbury On ThamesTW16 7BP
Corporate secretary
Appointed 06 Feb 2026

SUNBURY SECRETARIES LIMITED

Active
BirminghamB3 3AX
Corporate secretary
Appointed 01 Jul 2010

BOLGIL-MILLER, Bedriye Mine

Active
Chertsey Road, MiddlesexTW16 7BP
Born January 1973
Director
Appointed 02 Feb 2022

JULIUSSEN, Trine Lise

Active
Chertsey Road, MiddlesexTW16 7BP
Born May 1981
Director
Appointed 21 Aug 2024

PHOTIOU, Stavros

Active
Chertsey Road, MiddlesexTW16 7BP
Born May 1972
Director
Appointed 01 Nov 2018

ALI, Yasin Stanley, Mr.

Resigned
Highfield Hall, TyttenhangerAL4 0LE
Secretary
Appointed 12 Apr 2001
Resigned 30 Jun 2010

BUSSON, Alan Paul

Resigned
41 Home Close, SwindonSN4 0ND
Secretary
Appointed 22 Aug 2000
Resigned 12 Apr 2001

DANIELS, Stuart Antony

Resigned
34 Butts End, Hemel HempsteadHP1 3JH
Secretary
Appointed 01 Oct 2003
Resigned 01 Aug 2004

ENG, Christopher Kuangcheng Gerald

Resigned
Queens Road, Guildford, SurreyGU1 1UW
Secretary
Appointed 23 Mar 2009
Resigned 30 Jun 2010

HOWIE, Philip Robert Sutherland

Resigned
4 Charlham Way, CirencesterGL7 5RB
Secretary
Appointed N/A
Resigned 10 Jan 1994

KEENE, Jason Anthony

Resigned
43 Lytchett Way, SwindonSN3 3PL
Secretary
Appointed 10 Jan 1994
Resigned 07 Feb 1997

PARKER, Edward Geoffrey

Resigned
The Maltings 3 Back Lane, MarlboroughSN8 2QH
Secretary
Appointed 07 Feb 1997
Resigned 26 Nov 1999

SIN-FAI-LAM, Amanda Jane

Resigned
12 Maidstone Road, SwindonSN1 3NN
Secretary
Appointed 26 Nov 1999
Resigned 22 Aug 2000

WEEDON, Rebecca Jayne

Resigned
5 Brakynbery, BerkhamstedHP4 3XN
Secretary
Appointed 12 Apr 2001
Resigned 01 Oct 2003

WRIGHT, Rebecca Jayne

Resigned
Chertsey Road, MiddlesexTW16 7BP
Secretary
Appointed 01 Aug 2004
Resigned 30 Jun 2010

BARRIOS, Alfredo Antonio

Resigned
Paseo De Moret 7, Madrid
Born January 1966
Director
Appointed 01 Feb 2007
Resigned 31 Dec 2008

BAUDRY, Frederic Jean

Resigned
Sheerwater Farm Cottage, West ByfleetKT14 6AB
Born August 1965
Director
Appointed 15 Sept 2006
Resigned 18 Mar 2009

BUSSON, Alan Paul

Resigned
41 Home Close, SwindonSN4 0ND
Born June 1960
Director
Appointed 11 Dec 1992
Resigned 01 Jul 2001

CAREY, John Joseph

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born August 1962
Director
Appointed 01 Jun 2010
Resigned 01 Apr 2014

CHAPMAN, Douglas Patrick

Resigned
93 Teddington Park Road, TeddingtonTW11 8NG
Born May 1950
Director
Appointed 01 Jul 2001
Resigned 01 Aug 2002

CHRISTOYANNIS, Sotiris

Resigned
Pileos Street, Athens
Born October 1951
Director
Appointed 01 Jan 2009
Resigned 01 Dec 2009

CONSIDINE, Anthony Talbot Heffernan James

Resigned
Alderbourne, BucksSL2 3EN
Born April 1954
Director
Appointed 01 Aug 2002
Resigned 01 Dec 2002

COOK, Jeremy Tardrew

Resigned
42 Acacia Road, HamptonTW12 3DS
Born September 1950
Director
Appointed 01 Mar 2004
Resigned 01 Jul 2005

DEE, John Robert Land

Resigned
Shepherds Cottage Marsh Lane, ThatchamRG18 9EB
Born April 1940
Director
Appointed 02 Nov 1992
Resigned 11 Dec 1992

ELLIOTT, Peter Muir

Resigned
Copse Side Lincombe Lane, OxfordOX1 5DY
Born July 1950
Director
Appointed 26 Nov 1999
Resigned 30 Sept 2000

FOSTER, Patrick Herbert

Resigned
6 Forester Road, BathBA2 6QF
Born November 1947
Director
Appointed 30 Sept 2000
Resigned 01 Jul 2001

GILMOUR, David Ian

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born April 1960
Director
Appointed 01 Jan 2009
Resigned 17 Aug 2017

GLENHOLME, James Edward

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born August 1974
Director
Appointed 02 Feb 2022
Resigned 01 Jan 2024

GOOSEY, David Charles, Mr.

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born December 1962
Director
Appointed 01 Nov 2012
Resigned 01 Apr 2015

HEWINS, Ralph Rex

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born May 1963
Director
Appointed 10 Feb 2016
Resigned 01 Sept 2016

HOWIE, Philip Robert Sutherland

Resigned
4 Charlham Way, CirencesterGL7 5RB
Born March 1955
Director
Appointed 11 Dec 1992
Resigned 12 Feb 1999

IBRAHIM, Amir Saadeddin

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born April 1975
Director
Appointed 02 Oct 2018
Resigned 02 Feb 2022

JAMES, Kevin Lee

Resigned
Rushtons, CobhamKT11 2RR
Born December 1957
Director
Appointed 01 Dec 2002
Resigned 15 Sept 2006

JOHNSON, Michael, Mr.

Resigned
Chertsey Road, MiddlesexTW16 7BP
Born February 1954
Director
Appointed 01 Jul 2005
Resigned 22 Jul 2013

JUNGIUS, Richard Turquand

Resigned
Gleble House, SherbourneDT9 5LX
Born August 1953
Director
Appointed 01 Dec 2002
Resigned 01 Mar 2004

Persons with significant control

2

1 Active
1 Ceased
Sunbury On ThamesTW16 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2017

Bp P.L.C.

Ceased
St James's Square, LondonSW1Y 4PD

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 24 Oct 2017
Fundings
Financials
Latest Activities

Filing History

226

Appoint Corporate Secretary Company With Name Date
6 February 2026
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
22 September 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
13 August 2025
RP04AP01RP04AP01
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
8 July 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Statement Of Companys Objects
18 July 2019
CC04CC04
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 December 2018
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2018
TM01Termination of Director
Confirmation Statement With Updates
5 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
15 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 November 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2017
TM01Termination of Director
Confirmation Statement With Updates
10 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2017
AP01Appointment of Director
Change Person Director Company With Change Date
17 November 2016
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Termination Director Company With Name Termination Date
11 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Termination Director Company With Name Termination Date
10 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 August 2013
AP01Appointment of Director
Termination Director Company With Name
31 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2013
AR01AR01
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Termination Director Company With Name
5 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Appoint Person Secretary Company With Name
29 December 2011
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
29 December 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
12 September 2011
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
2 August 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
12 July 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Resolution
1 December 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 October 2010
CH01Change of Director Details
Termination Secretary Company
2 October 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
1 July 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company
30 June 2010
TM02Termination of Secretary
Termination Secretary Company With Name
30 June 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Termination Director Company With Name
9 December 2009
TM01Termination of Director
Change Person Secretary Company With Change Date
28 October 2009
CH03Change of Secretary Details
Legacy
20 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
8 June 2009
363aAnnual Return
Legacy
16 April 2009
288aAppointment of Director or Secretary
Legacy
15 April 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288aAppointment of Director or Secretary
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
6 January 2009
288aAppointment of Director or Secretary
Legacy
6 January 2009
288bResignation of Director or Secretary
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 August 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Memorandum Articles
12 December 2007
MEM/ARTSMEM/ARTS
Resolution
5 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 August 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
13 March 2007
288aAppointment of Director or Secretary
Legacy
20 December 2006
288bResignation of Director or Secretary
Legacy
12 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 October 2006
AAAnnual Accounts
Legacy
11 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288aAppointment of Director or Secretary
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
18 July 2006
288cChange of Particulars
Legacy
20 June 2006
363aAnnual Return
Legacy
17 May 2006
288cChange of Particulars
Legacy
15 November 2005
88(2)R88(2)R
Legacy
15 November 2005
123Notice of Increase in Nominal Capital
Resolution
15 November 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
8 July 2005
363aAnnual Return
Legacy
28 June 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
23 September 2004
288cChange of Particulars
Legacy
10 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
2 July 2004
363aAnnual Return
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
16 April 2004
288cChange of Particulars
Legacy
24 March 2004
288bResignation of Director or Secretary
Legacy
24 March 2004
288cChange of Particulars
Legacy
24 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288cChange of Particulars
Legacy
16 February 2004
353353
Legacy
16 February 2004
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
16 October 2003
288aAppointment of Director or Secretary
Legacy
10 October 2003
244244
Legacy
7 October 2003
288bResignation of Director or Secretary
Legacy
17 September 2003
288cChange of Particulars
Legacy
16 June 2003
363aAnnual Return
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
11 December 2002
288bResignation of Director or Secretary
Legacy
4 December 2002
288aAppointment of Director or Secretary
Legacy
5 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
16 August 2002
288aAppointment of Director or Secretary
Resolution
13 August 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2002
363aAnnual Return
Legacy
29 May 2002
288cChange of Particulars
Accounts With Accounts Type Dormant
1 November 2001
AAAnnual Accounts
Resolution
16 August 2001
RESOLUTIONSResolutions
Legacy
11 July 2001
363aAnnual Return
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288aAppointment of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
4 July 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
287Change of Registered Office
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
5 October 2000
288aAppointment of Director or Secretary
Legacy
4 October 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
288bResignation of Director or Secretary
Legacy
21 September 2000
288aAppointment of Director or Secretary
Legacy
28 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 2000
AAAnnual Accounts
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
363aAnnual Return
Legacy
3 March 1999
288aAppointment of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 February 1999
AAAnnual Accounts
Legacy
21 July 1998
363aAnnual Return
Accounts With Accounts Type Dormant
23 March 1998
AAAnnual Accounts
Legacy
10 July 1997
363aAnnual Return
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
7 March 1997
288bResignation of Director or Secretary
Legacy
17 February 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
10 February 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 August 1996
AAAnnual Accounts
Legacy
9 July 1996
363aAnnual Return
Legacy
9 July 1996
363(353)363(353)
Legacy
9 July 1996
363(190)363(190)
Accounts With Accounts Type Dormant
28 July 1995
AAAnnual Accounts
Legacy
30 June 1995
363x363x
Resolution
7 December 1994
RESOLUTIONSResolutions
Resolution
7 December 1994
RESOLUTIONSResolutions
Resolution
7 December 1994
RESOLUTIONSResolutions
Legacy
8 July 1994
363x363x
Accounts With Accounts Type Dormant
22 March 1994
AAAnnual Accounts
Legacy
25 January 1994
288288
Resolution
13 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
25 July 1993
363x363x
Legacy
1 February 1993
288288
Legacy
1 February 1993
288288
Legacy
1 February 1993
288288
Legacy
22 December 1992
287Change of Registered Office
Legacy
18 November 1992
288288
Accounts With Accounts Type Full
30 October 1992
AAAnnual Accounts
Legacy
23 July 1992
363x363x
Accounts With Accounts Type Full
10 December 1991
AAAnnual Accounts
Legacy
7 August 1991
363x363x
Legacy
5 August 1991
288288
Legacy
19 April 1991
288288
Accounts With Accounts Type Full
21 August 1990
AAAnnual Accounts
Legacy
10 August 1990
363363
Legacy
18 June 1990
288288
Accounts With Accounts Type Full
22 November 1989
AAAnnual Accounts
Legacy
25 October 1989
363363
Certificate Change Of Name Company
11 September 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 August 1989
288288
Legacy
13 September 1988
288288
Legacy
2 June 1988
288288
Legacy
2 June 1988
287Change of Registered Office
Legacy
2 June 1988
224224
Memorandum Articles
2 June 1988
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
19 May 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 May 1988
288288
Legacy
11 May 1988
287Change of Registered Office
Incorporation Company
4 April 1988
NEWINCIncorporation