Background WavePink WaveYellow Wave

DANONE HOLDINGS (UK) (02255846)

DANONE HOLDINGS (UK) (02255846) is an active UK company. incorporated on 10 May 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. DANONE HOLDINGS (UK) has been registered for 37 years. Current directors include HASHAGEN, George Harold, MAYER, James Forster, WOLFENDEN, Samuel James.

Company Number
02255846
Status
active
Type
private-unlimited
Incorporated
10 May 1988
Age
37 years
Address
6th Floor, Building 7 Chiswick Park, London, W4 5YG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HASHAGEN, George Harold, MAYER, James Forster, WOLFENDEN, Samuel James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DANONE HOLDINGS (UK)

DANONE HOLDINGS (UK) is an active company incorporated on 10 May 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. DANONE HOLDINGS (UK) was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02255846

PRIVATE-UNLIMITED Company

Age

37 Years

Incorporated 10 May 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 8 June 2025 (9 months ago)
Submitted on 20 June 2025 (9 months ago)

Next Due

Due by 22 June 2026
For period ending 8 June 2026

Previous Company Names

BSN (UK) LIMITED
From: 14 July 1988To: 15 August 1994
PRECIS (723) LIMITED
From: 10 May 1988To: 14 July 1988
Contact
Address

6th Floor, Building 7 Chiswick Park 566 Chiswick High Road London, W4 5YG,

Previous Addresses

100 New Bridge Street London EC4V 6JA
From: 11 August 2014To: 2 October 2023
5Th Floor 52-54 Gracechurch Street London England EC3V 0EH
From: 25 June 2013To: 11 August 2014
7Th Floor 52-54 Gracechurch Street London EC3V 0EH
From: 10 May 1988To: 25 June 2013
Timeline

26 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
May 88
Director Left
Apr 10
Director Left
Dec 10
Director Joined
Mar 11
Director Left
Nov 11
Director Left
Jul 12
Director Left
Nov 12
Director Joined
Nov 14
Director Left
Nov 14
Director Joined
Oct 16
Director Joined
Nov 17
Director Left
Feb 18
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Apr 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Dec 23
Director Joined
Apr 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HASHAGEN, George Harold

Active
Chiswick Park, LondonW4 5YG
Born July 1985
Director
Appointed 01 Oct 2023

MAYER, James Forster

Active
Building 7, Chiswick Park, LondonW4 5YG
Born September 1969
Director
Appointed 17 Dec 2021

WOLFENDEN, Samuel James

Active
Chiswick Park, LondonW4 5YG
Born June 1983
Director
Appointed 02 Apr 2024

ALLARDIN, Andre

Resigned
Rue Du Rouleau 29, BrusselsFOREIGN
Secretary
Appointed 19 May 2005
Resigned 29 Dec 2006

BURDON, Richard Thomas

Resigned
Bridge House Desborough Road, Market HarboroughLE16 8LE
Secretary
Appointed N/A
Resigned 31 Jan 1997

PAGE, Stephen Richard

Resigned
66 Canterbury Avenue, SidcupDA15 9AS
Secretary
Appointed 26 Jun 2008
Resigned 01 Aug 2014

ROGER, Francois Xavier

Resigned
8 Rue Picot, Paris
Secretary
Appointed 18 Jul 2006
Resigned 18 Jul 2006

SAUQUET, Laurent

Resigned
Dreve De Bonne Odeur, 2b, 1170
Secretary
Appointed 29 Dec 2006
Resigned 26 Jun 2008

SAUQUET, Laurent

Resigned
Avenue De Tervueren 268-Bte 1, Brussells
Secretary
Appointed 31 Jan 1997
Resigned 19 May 2005

ABOGADO NOMINEES LIMITED

Resigned
New Bridge Street, LondonEC4V 6JA
Corporate secretary
Appointed 16 Dec 2013
Resigned 16 Jan 2023

ALLARDIN, Andre

Resigned
Rue Du Rouleau 29, BrusselsFOREIGN
Born November 1946
Director
Appointed 19 May 2005
Resigned 29 Dec 2006

AVIS, Paul Leslie

Resigned
White Horse Business Park, TrowbridgeBA14 0XQ
Born June 1974
Director
Appointed 14 Nov 2017
Resigned 17 Dec 2021

BOMBLED, Christophe Didier

Resigned
White Horse Business Park, TrowbridgeBA14 0XQ
Born December 1960
Director
Appointed 03 Dec 2007
Resigned 27 Sept 2019

BURDON, Richard Thomas

Resigned
Bridge House Desborough Road, Market HarboroughLE16 8LE
Born May 1940
Director
Appointed N/A
Resigned 31 Jan 1997

CHRISTLEY, Simon Michael

Resigned
52a Plough Hill, Potters BarEN6 4DS
Born September 1957
Director
Appointed 31 Jan 1997
Resigned 16 Feb 2001

CICIO, Anthony

Resigned
2 The Grove, HatfieldAL9 7RN
Born February 1963
Director
Appointed 16 Feb 2001
Resigned 01 Aug 2004

CUADRA, Adam Joseph

Resigned
White Horse Business Park, TrowbridgeBA14 0XQ
Born October 1975
Director
Appointed 17 Dec 2021
Resigned 01 Oct 2023

DASGUPTA, Sudip

Resigned
White Horse Business Park, TrowbridgeBA14 0XQ
Born June 1964
Director
Appointed 17 Oct 2016
Resigned 25 Sept 2019

EIKENBOOM, Marnix

Resigned
Sefton Troy, WeybridgeKT13 0QB
Born August 1964
Director
Appointed 29 Dec 2006
Resigned 01 Nov 2010

FA, Lucien

Resigned
5 Quater Rue Dosne, Paris
Born November 1944
Director
Appointed 03 Jan 1994
Resigned 12 Jul 2002

FABER, Emmanuel

Resigned
27 Avenue Thierry, Ville D Avray
Born January 1964
Director
Appointed 01 May 2000
Resigned 17 Jul 2002

FREEDMAN, Sydney David

Resigned
9a Grove Road, NorthwoodHA6 2AP
Born June 1942
Director
Appointed N/A
Resigned 31 Mar 2000

GENONI, Alain Raymond

Resigned
Flat 37 William Hunt Mansions, BarnesSW13 8HS
Born December 1947
Director
Appointed 14 Mar 2001
Resigned 31 Mar 2004

GISCARD D ESTAING, Henri, Monseur

Resigned
Home Farm 20 High Street, NorthamptonNN6 9NU
Born October 1956
Director
Appointed N/A
Resigned 27 Aug 1992

GOSSELIN, Marc Antoine

Resigned
4 Pont Street Mews, LondonSW1X 0AF
Born November 1962
Director
Appointed 30 Mar 2001
Resigned 29 Dec 2006

HOREN, Jean Claude

Resigned
26 Avenue Egle, Maisons Laffitte
Born March 1946
Director
Appointed N/A
Resigned 03 Dec 2007

HOUSE, Stephen Mark

Resigned
White Horse Business Park, TrowbridgeBA14 0XQ
Born April 1963
Director
Appointed 13 Oct 2014
Resigned 23 Feb 2018

HUGUET, Jose Maria

Resigned
14 Ashbourne Road, LondonW5 3ED
Born June 1960
Director
Appointed 23 Jun 2006
Resigned 29 Dec 2006

KRZYZANIAK, Nicholas John

Resigned
2 Pavilion Court, LondonSW1W 8QT
Born November 1962
Director
Appointed 29 Dec 2006
Resigned 01 Jan 2010

LAROYENNE, Fernand Elisabeth Gabriel

Resigned
86 Rue De La Charite, Lyon69002
Born August 1922
Director
Appointed 28 Dec 1995
Resigned 12 Mar 2006

LAUBIE, Christian Roger

Resigned
8 Rue Guymemer, Paris75006
Born August 1938
Director
Appointed N/A
Resigned 01 May 2000

LEWKO, Catherine Germaine

Resigned
Building 7, Chiswick Park, LondonW4 5YG
Born June 1968
Director
Appointed 17 Dec 2021
Resigned 01 Nov 2023

MARION, Dominique

Resigned
14 Clonmel Road, LondonSW6 5BJ
Born May 1956
Director
Appointed 30 Mar 2001
Resigned 01 Sept 2003

MASSUYEAU, Regis Arsene Alexis

Resigned
Boulevard Haussmann, 75009 Paris
Born May 1972
Director
Appointed 27 Sept 2019
Resigned 19 Feb 2021

MOULIN, Nicolas Jean-Louis, Monsieur

Resigned
7 Rue De Teheran, 75381 Paris Cedex 08
Born February 1964
Director
Appointed 16 Oct 1992
Resigned 31 Jul 1997

Persons with significant control

1

Danone Sa

Active
Boulevard Haussmann, Paris 75009

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

247

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 June 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Move Registers To Sail Company With New Address
23 November 2023
AD03Change of Location of Company Records
Change Sail Address Company With New Address
23 November 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 January 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Full
9 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Full
21 June 2016
AAAnnual Accounts
Resolution
9 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 February 2016
AAAnnual Accounts
Resolution
27 July 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 June 2015
CH01Change of Director Details
Accounts With Accounts Type Full
13 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Resolution
5 November 2014
RESOLUTIONSResolutions
Resolution
23 September 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
11 August 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
11 August 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Change Person Director Company With Change Date
18 July 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
18 July 2014
AP04Appointment of Corporate Secretary
Statement Of Companys Objects
6 January 2014
CC04CC04
Resolution
20 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 June 2013
AR01AR01
Termination Director Company With Name
15 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Change Person Director Company With Change Date
2 July 2012
CH01Change of Director Details
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Memorandum Articles
28 July 2011
MEM/ARTSMEM/ARTS
Resolution
28 July 2011
RESOLUTIONSResolutions
Resolution
26 July 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
21 June 2011
AR01AR01
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Termination Director Company With Name
16 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Accounts With Accounts Type Full
21 May 2010
AAAnnual Accounts
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2009
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
15 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
27 October 2008
288aAppointment of Director or Secretary
Legacy
16 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2008
AAAnnual Accounts
Legacy
28 July 2008
288bResignation of Director or Secretary
Legacy
28 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
363aAnnual Return
Legacy
7 May 2008
287Change of Registered Office
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
28 September 2007
363aAnnual Return
Legacy
25 June 2007
288cChange of Particulars
Legacy
18 June 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288aAppointment of Director or Secretary
Legacy
26 September 2006
288bResignation of Director or Secretary
Legacy
17 August 2006
363aAnnual Return
Legacy
16 August 2006
288cChange of Particulars
Legacy
16 August 2006
288cChange of Particulars
Legacy
8 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 December 2005
AAAnnual Accounts
Legacy
10 November 2005
122122
Resolution
10 November 2005
RESOLUTIONSResolutions
Legacy
21 July 2005
288cChange of Particulars
Legacy
21 July 2005
363aAnnual Return
Legacy
8 June 2005
288bResignation of Director or Secretary
Legacy
8 June 2005
288aAppointment of Director or Secretary
Resolution
21 December 2004
RESOLUTIONSResolutions
Certificate Re Registration Limited To Unlimited
8 December 2004
CERT3CERT3
Re Registration Memorandum Articles
8 December 2004
MARMAR
Legacy
8 December 2004
49(8)(b)49(8)(b)
Legacy
8 December 2004
49(8)(a)49(8)(a)
Legacy
8 December 2004
49(1)49(1)
Accounts With Accounts Type Full
30 October 2004
AAAnnual Accounts
Legacy
29 September 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
363aAnnual Return
Legacy
12 July 2004
288bResignation of Director or Secretary
Legacy
12 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
24 October 2003
244244
Legacy
19 September 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
8 September 2003
AAAnnual Accounts
Legacy
24 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
21 February 2003
AUDAUD
Legacy
15 October 2002
244244
Legacy
4 August 2002
288bResignation of Director or Secretary
Legacy
30 July 2002
363sAnnual Return (shuttle)
Legacy
30 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
26 September 2001
287Change of Registered Office
Legacy
26 September 2001
325a325a
Legacy
26 September 2001
353a353a
Legacy
13 July 2001
363aAnnual Return
Legacy
23 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
20 April 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
1 March 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
30 October 2000
AAAnnual Accounts
Legacy
5 July 2000
363aAnnual Return
Legacy
22 June 2000
288aAppointment of Director or Secretary
Legacy
22 June 2000
288bResignation of Director or Secretary
Legacy
27 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 January 2000
AAAnnual Accounts
Legacy
25 October 1999
244244
Legacy
10 September 1999
363aAnnual Return
Legacy
17 August 1999
288cChange of Particulars
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Auditors Resignation Company
8 October 1998
AUDAUD
Legacy
11 June 1998
363aAnnual Return
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Resolution
30 September 1997
RESOLUTIONSResolutions
Resolution
30 September 1997
RESOLUTIONSResolutions
Resolution
30 September 1997
RESOLUTIONSResolutions
Legacy
30 September 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288cChange of Particulars
Legacy
24 July 1997
363aAnnual Return
Legacy
24 July 1997
288cChange of Particulars
Legacy
14 July 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
288cChange of Particulars
Legacy
27 June 1997
288cChange of Particulars
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
26 February 1997
288aAppointment of Director or Secretary
Legacy
24 February 1997
287Change of Registered Office
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
3 July 1996
363sAnnual Return (shuttle)
Legacy
12 January 1996
288288
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 October 1994
AAAnnual Accounts
Certificate Change Of Name Company
12 August 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 July 1994
363sAnnual Return (shuttle)
Legacy
5 February 1994
288288
Accounts With Accounts Type Full
26 July 1993
AAAnnual Accounts
Legacy
11 June 1993
363sAnnual Return (shuttle)
Legacy
15 April 1993
288288
Legacy
15 April 1993
288288
Legacy
16 October 1992
288288
Accounts With Accounts Type Full
10 August 1992
AAAnnual Accounts
Legacy
23 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1991
AAAnnual Accounts
Legacy
5 August 1991
363b363b
Legacy
15 January 1991
363aAnnual Return
Accounts With Accounts Type Full Group
4 January 1991
AAAnnual Accounts
Legacy
3 October 1990
88(2)R88(2)R
Legacy
3 October 1990
88(2)R88(2)R
Legacy
3 October 1990
123Notice of Increase in Nominal Capital
Resolution
3 October 1990
RESOLUTIONSResolutions
Resolution
3 October 1990
RESOLUTIONSResolutions
Legacy
10 August 1990
288288
Legacy
10 August 1990
288288
Legacy
22 February 1990
288288
Legacy
31 January 1990
288288
Legacy
31 January 1990
288288
Legacy
31 January 1990
288288
Accounts With Accounts Type Full Group
24 January 1990
AAAnnual Accounts
Memorandum Articles
23 January 1990
MEM/ARTSMEM/ARTS
Resolution
19 January 1990
RESOLUTIONSResolutions
Legacy
3 August 1989
363363
Legacy
17 April 1989
88(3)88(3)
Legacy
6 April 1989
PUC 3PUC 3
Legacy
16 March 1989
88(3)88(3)
Legacy
16 March 1989
88(3)88(3)
Legacy
21 February 1989
PUC 3PUC 3
Legacy
21 February 1989
PUC 3PUC 3
Legacy
8 February 1989
288288
Legacy
16 January 1989
88(3)88(3)
Legacy
11 January 1989
PUC 3PUC 3
Legacy
20 December 1988
123Notice of Increase in Nominal Capital
Resolution
20 December 1988
RESOLUTIONSResolutions
Resolution
20 December 1988
RESOLUTIONSResolutions
Resolution
20 December 1988
RESOLUTIONSResolutions
Resolution
20 December 1988
RESOLUTIONSResolutions
Resolution
20 December 1988
RESOLUTIONSResolutions
Legacy
1 September 1988
287Change of Registered Office
Resolution
8 August 1988
RESOLUTIONSResolutions
Legacy
28 July 1988
288288
Legacy
28 July 1988
288288
Legacy
28 July 1988
224224
Resolution
15 July 1988
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 July 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 June 1988
288288
Legacy
1 June 1988
288288
Incorporation Company
10 May 1988
NEWINCIncorporation