Background WavePink WaveYellow Wave

ANGEL GATE MANAGEMENT COMPANY LIMITED (02257694)

ANGEL GATE MANAGEMENT COMPANY LIMITED (02257694) is an active UK company. incorporated on 13 May 1988. with registered office in Hounslow. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ANGEL GATE MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include CAIN, David Edward, GILL, Jaswinder Singh, PANNU, Amarveer Singh.

Company Number
02257694
Status
active
Type
ltd
Incorporated
13 May 1988
Age
37 years
Address
83 Fern Lane, Hounslow, TW5 0HH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CAIN, David Edward, GILL, Jaswinder Singh, PANNU, Amarveer Singh
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGEL GATE MANAGEMENT COMPANY LIMITED

ANGEL GATE MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 May 1988 with the registered office located in Hounslow. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ANGEL GATE MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 68320)

Status

active

Active since 37 years ago

Company No

02257694

LTD Company

Age

37 Years

Incorporated 13 May 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026

Previous Company Names

RAPID 6080 LIMITED
From: 13 May 1988To: 10 August 1988
Contact
Address

83 Fern Lane Hounslow, TW5 0HH,

Previous Addresses

, 1st Floor Cornelius House 178-180 Church Road, Hove, BN3 2DJ, England
From: 14 May 2024To: 2 May 2025
, 27a Floral Street, London, WC2E 9EZ, England
From: 9 March 2021To: 14 May 2024
, First Floor 28 Austin Friars, London, EC2N 2QQ
From: 27 February 2013To: 9 March 2021
, 28 Austin Friars, London, EC2N 2QQ, United Kingdom
From: 20 December 2011To: 27 February 2013
, 60 London Wall, London, EC2M 5TQ, United Kingdom
From: 1 December 2009To: 20 December 2011
, 2nd Floor, 25 Copthall Avenue, London, EC2R 7BP
From: 13 May 1988To: 1 December 2009
Timeline

23 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
May 88
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
Nov 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Nov 11
Owner Exit
Apr 18
Owner Exit
Apr 18
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Director Left
Apr 24
Owner Exit
Apr 24
Director Left
May 25
Director Joined
May 25
Director Joined
May 25
Director Joined
May 25
0
Funding
19
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CAIN, David Edward

Active
Holly Walk, Leamington SpaCV32 4YS
Born September 1985
Director
Appointed 01 May 2025

GILL, Jaswinder Singh

Active
Fern Lane, HounslowTW5 0HH
Born October 1988
Director
Appointed 01 May 2025

PANNU, Amarveer Singh

Active
Penbury Road, SouthallUB2 5RX
Born December 1988
Director
Appointed 01 May 2025

COSSEY, Audrey Lynne

Resigned
59a Grove Hill Road, LondonSE5 8DF
Secretary
Appointed 13 Jul 1998
Resigned 31 Jul 2000

DEWHIRST, Andrew David

Resigned
Floral Street, LondonWC2E 9EZ
Secretary
Appointed 15 Dec 2011
Resigned 07 Jun 2023

EZEKIEL, Ivan Howard

Resigned
63 Denman Drive South, LondonNW11 6RA
Secretary
Appointed 06 Mar 1998
Resigned 17 Apr 1998

KLEINER, Richard Howard

Resigned
26 Atwood Avenue, RichmondTW9 4HG
Secretary
Appointed 20 Mar 1997
Resigned 06 Mar 1998

THOMPSON, Katharine

Resigned
Floral Street, LondonWC2E 9EZ
Secretary
Appointed 07 Jun 2023
Resigned 16 Apr 2024

CBRE GLOBAL INVESTORS (UK) LIMITED

Resigned
London Wall, LondonEC2M 5TQ
Corporate secretary
Appointed 31 Mar 2007
Resigned 15 Dec 2011

CR SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate secretary
Appointed 15 Oct 1992
Resigned 20 Feb 1993

FACTS AND FIGURES (SCOTLAND) LIMITED

Resigned
4 Polwarth Gardens, EdinburghEH11 1LW
Corporate secretary
Appointed 01 Dec 2000
Resigned 31 Mar 2007

GIMP SECRETARIAL & FINANCE LIMITED

Resigned
Tudor House, LondonNW2 2AQ
Corporate secretary
Appointed N/A
Resigned 15 Oct 1992

HOLMES & COMPANY ACCOUNTANCY LLP

Resigned
8 New Road, Leighton BuzzardLU7 2LX
Corporate secretary
Appointed 17 Oct 2001
Resigned 17 Oct 2001

HOLMES & COMPANY ACCOUNTANTS LIMITED

Resigned
8 New Road, Leighton BuzzardLU7 7LX
Corporate secretary
Appointed 29 Aug 2000
Resigned 01 Dec 2000

MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED

Resigned
Tudor House, LondonNW2 2AQ
Corporate secretary
Appointed N/A
Resigned 23 Jul 1996

SECRETARIAL SERVICES LIMITED

Resigned
C/O 8 Baker Street, LondonW1M 1DH
Corporate secretary
Appointed 23 Jul 1996
Resigned 03 Mar 1997

AUGHNEY, Sidonie Louise

Resigned
178-180 Church Road, HoveBN3 2DJ
Born November 1989
Director
Appointed 16 Apr 2024
Resigned 01 May 2025

BARKER, Pamela Joy

Resigned
13 The Paddocks, RomfordRM4 1HG
Born March 1959
Director
Appointed 01 May 1996
Resigned 03 Mar 1997

BARTRUM, Oliver Patrick

Resigned
London Wall, LondonEC2M 5TQ
Born September 1957
Director
Appointed 15 Sept 2006
Resigned 03 Aug 2011

BEATON, Andrew Guy Le Strange

Resigned
London Wall, LondonEC2M 5TQ
Born October 1950
Director
Appointed 15 Sept 2006
Resigned 01 Oct 2010

BRAND, Stephen

Resigned
17 Sidney Grove, LondonNW4
Born February 1953
Director
Appointed 21 Feb 1992
Resigned 20 Feb 1993

CABLE, Edward Jay Rory

Resigned
Floral Street, LondonWC2E 9EZ
Born March 1978
Director
Appointed 31 Oct 2011
Resigned 16 Apr 2024

COSTER, Paul Antony

Resigned
Garth Steading, ChipsteadCR5 3PN
Born March 1952
Director
Appointed 20 Mar 1997
Resigned 17 Apr 1998

COUPE, Ernest Peter

Resigned
Dragonswell, GladsmuirEH33 1ED
Born May 1946
Director
Appointed 17 Apr 1998
Resigned 01 Nov 2005

DAGGETT, Michael Christopher

Resigned
London Wall, LondonEC2M 5TQ
Born August 1955
Director
Appointed 12 Nov 2010
Resigned 07 Mar 2011

DEWHIRST, Andrew David

Resigned
Floral Street, LondonWC2E 9EZ
Born January 1960
Director
Appointed 03 Aug 2011
Resigned 16 Apr 2024

DEWHIRST, Andrew David

Resigned
London Wall, LondonEC2M 5TQ
Born January 1960
Director
Appointed 02 Feb 2007
Resigned 30 Dec 2010

EZEKIEL, Ivan Howard

Resigned
63 Denman Drive South, LondonNW11 6RA
Born January 1966
Director
Appointed 24 Nov 1997
Resigned 17 Apr 1998

GIBBS, David John

Resigned
London Wall, LondonEC2M 5TQ
Born August 1944
Director
Appointed 02 Feb 2007
Resigned 31 Dec 2010

HALSTUK, Jane

Resigned
Tudor House Llanvanor Road, LondonNW2 2AQ
Born May 1963
Director
Appointed N/A
Resigned 21 Feb 1992

HARDIE, Graham David

Resigned
14 Knowesley Park, HaddingtonEH41 3TB
Born August 1961
Director
Appointed 30 Nov 1998
Resigned 31 Mar 2002

HORNER, Elizabeth Anne

Resigned
London Wall, LondonEC2M 5TQ
Born May 1963
Director
Appointed 04 Oct 2010
Resigned 03 Aug 2011

HUMPHREYS, Stephen

Resigned
1 Victoria Yard, LondonE1 1PP
Born February 1960
Director
Appointed 28 Mar 1995
Resigned 03 Mar 1997

KING, Thomas Francis Hazell

Resigned
61 Beechwood Road, South CroydonCR2 0AE
Born December 1951
Director
Appointed 01 Nov 2005
Resigned 20 Sept 2006

LENNARD, Geoffrey

Resigned
Flat 11, LondonW8 7AW
Born July 1938
Director
Appointed 01 Sept 1993
Resigned 01 May 1996

Persons with significant control

4

1 Active
3 Ceased
Fern Lane, HounslowTW5 0HH

Nature of Control

Significant influence or control
Notified 16 Apr 2024
Elizabeth House, St. Peter PortGY1 1EW

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Apr 2024
Les Banques, St Peter Port

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Les Banques, St Peter Port

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

220

Change To A Person With Significant Control
16 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 May 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 April 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
18 April 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
5 March 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
8 June 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
19 October 2021
CH01Change of Director Details
Confirmation Statement With No Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 April 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2018
CS01Confirmation Statement
Memorandum Articles
16 January 2018
MAMA
Resolution
8 January 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Full
15 March 2016
AAAnnual Accounts
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Full
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
27 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Full
9 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
20 December 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
20 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
20 December 2011
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
8 November 2011
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name
3 November 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2011
AP01Appointment of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Termination Director Company With Name
3 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
7 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Termination Director Company With Name
7 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
12 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
4 October 2010
AP01Appointment of Director
Termination Director Company With Name
4 October 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Auditors Resignation Company
16 January 2010
AUDAUD
Accounts With Accounts Type Full
2 December 2009
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 December 2009
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
1 December 2009
CH04Change of Corporate Secretary Details
Legacy
6 May 2009
363aAnnual Return
Legacy
5 May 2009
353353
Legacy
5 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Auditors Resignation Company
29 January 2008
AUDAUD
Legacy
4 November 2007
288cChange of Particulars
Legacy
4 November 2007
287Change of Registered Office
Legacy
23 April 2007
288aAppointment of Director or Secretary
Legacy
23 April 2007
287Change of Registered Office
Legacy
23 April 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
363aAnnual Return
Legacy
26 February 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
288bResignation of Director or Secretary
Legacy
26 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
5 October 2006
288bResignation of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Legacy
27 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 August 2006
AAAnnual Accounts
Legacy
20 March 2006
363aAnnual Return
Legacy
20 March 2006
288cChange of Particulars
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2005
AAAnnual Accounts
Legacy
2 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2003
AAAnnual Accounts
Legacy
26 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
13 March 2002
363sAnnual Return (shuttle)
Legacy
23 October 2001
288bResignation of Director or Secretary
Legacy
23 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 July 2001
AAAnnual Accounts
Legacy
26 March 2001
363sAnnual Return (shuttle)
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
31 January 2001
288bResignation of Director or Secretary
Legacy
9 November 2000
287Change of Registered Office
Accounts With Accounts Type Full
10 October 2000
AAAnnual Accounts
Legacy
4 October 2000
288aAppointment of Director or Secretary
Legacy
23 March 2000
363aAnnual Return
Legacy
14 March 2000
288cChange of Particulars
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
16 September 1999
288cChange of Particulars
Legacy
27 May 1999
363aAnnual Return
Legacy
27 May 1999
287Change of Registered Office
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
29 December 1998
353353
Legacy
29 December 1998
325325
Legacy
29 December 1998
318318
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
11 December 1998
288bResignation of Director or Secretary
Legacy
9 November 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Legacy
27 May 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 April 1998
AAAnnual Accounts
Auditors Resignation Company
24 April 1998
AUDAUD
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
22 April 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
25 March 1998
363aAnnual Return
Legacy
25 March 1998
288bResignation of Director or Secretary
Legacy
19 March 1998
288aAppointment of Director or Secretary
Legacy
22 December 1997
288aAppointment of Director or Secretary
Legacy
23 September 1997
363aAnnual Return
Legacy
29 August 1997
353353
Accounts With Accounts Type Full
6 May 1997
AAAnnual Accounts
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288aAppointment of Director or Secretary
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
288bResignation of Director or Secretary
Legacy
3 April 1997
287Change of Registered Office
Legacy
25 September 1996
288288
Legacy
25 September 1996
288288
Legacy
16 May 1996
288288
Legacy
16 May 1996
288288
Accounts With Accounts Type Small
30 April 1996
AAAnnual Accounts
Legacy
7 March 1996
363aAnnual Return
Legacy
3 April 1995
288288
Legacy
7 March 1995
363x363x
Accounts With Accounts Type Small
27 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 March 1994
363x363x
Legacy
21 January 1994
288288
Legacy
21 January 1994
288288
Accounts With Accounts Type Small
8 November 1993
AAAnnual Accounts
Legacy
1 November 1993
288288
Legacy
19 October 1993
288288
Legacy
19 October 1993
288288
Legacy
21 April 1993
363x363x
Legacy
2 April 1993
88(2)R88(2)R
Legacy
4 March 1993
288288
Legacy
4 March 1993
288288
Resolution
22 January 1993
RESOLUTIONSResolutions
Resolution
22 January 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 January 1993
AAAnnual Accounts
Legacy
10 December 1992
288288
Legacy
3 December 1992
288288
Accounts With Accounts Type Small
4 June 1992
AAAnnual Accounts
Legacy
22 May 1992
363x363x
Legacy
24 March 1992
88(2)R88(2)R
Legacy
24 March 1992
88(2)R88(2)R
Legacy
18 September 1991
363x363x
Legacy
2 January 1991
88(2)R88(2)R
Accounts With Accounts Type Small
1 November 1990
AAAnnual Accounts
Legacy
29 October 1990
88(2)R88(2)R
Legacy
10 August 1990
225(1)225(1)
Legacy
7 June 1990
363363
Legacy
27 April 1990
88(2)R88(2)R
Legacy
13 February 1990
88(2)R88(2)R
Legacy
25 October 1989
88(2)R88(2)R
Legacy
25 October 1989
88(2)R88(2)R
Legacy
23 October 1989
363363
Legacy
23 October 1989
288288
Legacy
23 October 1989
288288
Legacy
23 October 1989
288288
Resolution
4 October 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
19 September 1989
AAAnnual Accounts
Legacy
13 September 1989
225(1)225(1)
Legacy
4 August 1989
88(2)R88(2)R
Legacy
1 August 1989
288288
Legacy
1 August 1989
288288
Legacy
29 June 1989
88(2)R88(2)R
Legacy
23 June 1989
288288
Legacy
23 June 1989
288288
Legacy
24 May 1989
88(2)R88(2)R
Legacy
20 March 1989
288288
Resolution
12 January 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 August 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 1988
288288
Legacy
21 July 1988
287Change of Registered Office
Incorporation Company
13 May 1988
NEWINCIncorporation