Background WavePink WaveYellow Wave

INTERMEDIARY MORTGAGE LENDERS ASSOCIATION (02264559)

INTERMEDIARY MORTGAGE LENDERS ASSOCIATION (02264559) is an active UK company. incorporated on 3 June 1988. with registered office in Market Harborough. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. INTERMEDIARY MORTGAGE LENDERS ASSOCIATION has been registered for 37 years. Current directors include BRYDEN, Amanda, DUNCOMBE, Jeremy Michael, FENN, Paul and 2 others.

Company Number
02264559
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
3 June 1988
Age
37 years
Address
The Smithy Sutton Lane, Market Harborough, LE16 8HL
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BRYDEN, Amanda, DUNCOMBE, Jeremy Michael, FENN, Paul, GOLDIE, Nicola Jayne, STINTON, Jonathan Michael
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERMEDIARY MORTGAGE LENDERS ASSOCIATION

INTERMEDIARY MORTGAGE LENDERS ASSOCIATION is an active company incorporated on 3 June 1988 with the registered office located in Market Harborough. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. INTERMEDIARY MORTGAGE LENDERS ASSOCIATION was registered 37 years ago.(SIC: 94110)

Status

active

Active since 37 years ago

Company No

02264559

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

37 Years

Incorporated 3 June 1988

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026

Previous Company Names

THE ASSOCIATION OF MORTGAGE LENDERS
From: 3 June 1988To: 15 November 1995
Contact
Address

The Smithy Sutton Lane Dingley Market Harborough, LE16 8HL,

Previous Addresses

The Old Rectory Church Lane Thornby Northampton NN6 8SN England
From: 20 August 2019To: 30 January 2023
5th Floor 1 Angel Court London EC2R 7HJ England
From: 2 January 2018To: 20 August 2019
1 5th Floor Angel Court London EC2R 7HJ England
From: 5 December 2017To: 2 January 2018
3rd Floor Nw Wing Bush House Aldwych London WC2B 4PJ
From: 3 June 1988To: 5 December 2017
Timeline

51 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Jun 88
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Left
Sept 10
Director Left
Dec 10
Director Left
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 12
Director Left
Dec 12
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jul 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Jan 21
Director Left
Dec 21
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Jan 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BERRY ACCOUNTANTS LTD

Active
36 Northampton Road, Market HarboroughLE16 9HE
Corporate secretary
Appointed 16 Oct 2025

BRYDEN, Amanda

Active
Sutton Lane, Market HarboroughLE16 8HL
Born November 1978
Director
Appointed 01 Jan 2026

DUNCOMBE, Jeremy Michael

Active
Sutton Lane, Market HarboroughLE16 8HL
Born July 1969
Director
Appointed 20 Dec 2018

FENN, Paul

Active
Sutton Lane, Market HarboroughLE16 8HL
Born May 1968
Director
Appointed 01 Jan 2026

GOLDIE, Nicola Jayne

Active
Sutton Lane, Market HarboroughLE16 8HL
Born June 1978
Director
Appointed 23 Nov 2023

STINTON, Jonathan Michael

Active
Inishowen Crescent, PortstewartBT55 7BJ
Born August 1975
Director
Appointed 21 Nov 2024

BROWN, Richard Martin

Resigned
The Barn House, BathfordBA1 7TZ
Secretary
Appointed 22 Jan 1998
Resigned 06 Aug 2001

ELLIS, Glenn Charles

Resigned
Sandpit Lane, BrentwoodCM14 5QD
Secretary
Appointed 03 Jan 2018
Resigned 30 Jun 2019

FINNIE, Mark

Resigned
34 Bridgewater Road, BerkhamstedHP4 1HP
Secretary
Appointed 14 Dec 2006
Resigned 25 Feb 2015

LEE, Jane Elizabeth

Resigned
10 Wharf Road, Bishops StortfordCM23 3HU
Secretary
Appointed 21 Jun 1996
Resigned 22 Jan 1998

LICKFOLD, Philip Ronald

Resigned
Elmbridge Road, CranleighGU6 8NN
Secretary
Appointed 01 Jul 2019
Resigned 16 Oct 2025

POYSER, David Charles

Resigned
1 Angel Court, LondonEC2R 7HJ
Secretary
Appointed 25 Feb 2015
Resigned 03 Jan 2018

SAYER, Robert

Resigned
190 Horn Lane, LondonW3 6PL
Secretary
Appointed N/A
Resigned 14 Nov 1995

SHERIDAN, Charles Gordon

Resigned
Summerland Cottage, HonitonEX14 0TN
Secretary
Appointed 08 Nov 1995
Resigned 21 Jun 1996

TUSTIN, Stephen Charles Lloyd

Resigned
47 Pondtail Road, FleetGU51 3JF
Secretary
Appointed 19 Jul 2001
Resigned 14 Dec 2006

BATCHELOR, Guy Alan

Resigned
Exchange Tower, LondonE14 9FR
Born July 1963
Director
Appointed 13 Jan 2005
Resigned 01 May 2008

BEARDSHAW, Richard Nathan

Resigned
Sutton Lane, Market HarboroughLE16 8HL
Born June 1973
Director
Appointed 14 Sept 2023
Resigned 01 Jan 2026

BLIGHT, Godfrey

Resigned
Eastern Gate, BracknellRG12 9BZ
Born September 1956
Director
Appointed 12 Jan 2006
Resigned 01 Dec 2009

BROWN, Richard Martin

Resigned
The Barn House, BathfordBA1 7TZ
Born July 1963
Director
Appointed 22 Jan 1998
Resigned 06 Aug 2001

CLEARY, Alan Vincent

Resigned
3rd Floor, AldwychWC2B 4PJ
Born April 1969
Director
Appointed 01 Dec 2014
Resigned 01 Dec 2016

CLEARY, Alan Vincent

Resigned
3rd Floor, AldwychWC2B 4PJ
Born April 1969
Director
Appointed 01 Dec 2010
Resigned 01 Dec 2011

CRUMP, Iain Philip

Resigned
Flat 2 The Ridings, HighgateN6 5XE
Born February 1951
Director
Appointed 01 Jan 2001
Resigned 13 Jan 2005

DARWIN, Paul Richard

Resigned
1 Angel Court, LondonEC2R 7HJ
Born October 1956
Director
Appointed 01 Dec 2016
Resigned 20 Dec 2018

DARWIN, Paul Richard

Resigned
3rd Floor, AldwychWC2B 4PJ
Born October 1956
Director
Appointed 27 Mar 2014
Resigned 01 Dec 2014

DAWSON, Timothy Michael

Resigned
7 Druids Way, ShortlandsBR2 0NQ
Born April 1951
Director
Appointed 22 Jan 2004
Resigned 12 Jan 2006

DEAN, Andrew

Resigned
Sutton Lane, Market HarboroughLE16 8HL
Born May 1979
Director
Appointed 14 Sept 2023
Resigned 21 Nov 2024

FINLAY, David Thomas

Resigned
3rd Floor, AldwychWC2B 4PJ
Born July 1961
Director
Appointed 01 Dec 2011
Resigned 14 Mar 2014

GLADWELL, Lee Jonathan

Resigned
3rd Floor, AldwychWC2B 4PJ
Born April 1958
Director
Appointed 01 Dec 2009
Resigned 01 Dec 2010

GURRIE, Thomas Michael

Resigned
3rd Floor, AldwychWC2B 4PJ
Born November 1957
Director
Appointed 01 Dec 2009
Resigned 30 Jun 2010

HARESNAPE, Charles William

Resigned
3rd Floor, AldwychWC2B 4PJ
Born July 1958
Director
Appointed 01 Dec 2011
Resigned 30 Mar 2017

HEARD, Christopher Ernest

Resigned
Stiles House, DorkingRH5 4LJ
Born July 1951
Director
Appointed 13 Nov 1995
Resigned 05 Mar 1998

HERON, John Andrew

Resigned
1 Angel Court, LondonEC2R 7HJ
Born January 1959
Director
Appointed 01 Dec 2010
Resigned 03 Jan 2018

HERON, John Andrew

Resigned
1 Stapleford Court, SevenoaksTN13 2LB
Born January 1959
Director
Appointed 01 Jan 2001
Resigned 01 Dec 2009

HOWARD, Paul Daniel

Resigned
26 Queens Park West Drive, BournemouthBH8 9DD
Born October 1955
Director
Appointed 01 Dec 2007
Resigned 01 Dec 2008

HOWELL, Ronald Charles George

Resigned
Henley House 6 Redlands Place, WokinghamRG41 4ED
Born September 1948
Director
Appointed 01 Jan 2002
Resigned 31 Dec 2002
Fundings
Financials
Latest Activities

Filing History

190

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 October 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 August 2019
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
19 August 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2018
AP01Appointment of Director
Change Person Secretary Company With Change Date
16 January 2018
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
16 January 2018
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 January 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 December 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 July 2017
TM01Termination of Director
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
29 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 January 2016
AR01AR01
Termination Secretary Company With Name Termination Date
9 March 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
9 March 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 January 2015
AR01AR01
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
19 December 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 April 2014
AP01Appointment of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 January 2014
AR01AR01
Accounts With Accounts Type Full
2 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 January 2013
AR01AR01
Appoint Person Director Company With Name
13 December 2012
AP01Appointment of Director
Termination Director Company With Name
13 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Change Person Director Company With Change Date
3 January 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2011
AP01Appointment of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Termination Director Company With Name
9 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 January 2011
AR01AR01
Change Person Director Company With Change Date
18 January 2011
CH01Change of Director Details
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Termination Director Company With Name
8 December 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2010
AP01Appointment of Director
Accounts With Accounts Type Full
25 November 2010
AAAnnual Accounts
Termination Director Company With Name
10 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
18 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
4 December 2009
AP01Appointment of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Termination Director Company With Name
4 December 2009
TM01Termination of Director
Accounts With Accounts Type Full
3 December 2009
AAAnnual Accounts
Legacy
19 January 2009
363aAnnual Return
Legacy
8 December 2008
288aAppointment of Director or Secretary
Legacy
8 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 November 2008
AAAnnual Accounts
Miscellaneous
8 July 2008
MISCMISC
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
14 May 2008
288bResignation of Director or Secretary
Legacy
28 January 2008
363aAnnual Return
Legacy
28 January 2008
288cChange of Particulars
Legacy
21 January 2008
288aAppointment of Director or Secretary
Legacy
8 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 December 2007
AAAnnual Accounts
Legacy
10 December 2007
288bResignation of Director or Secretary
Legacy
6 June 2007
288aAppointment of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
20 January 2007
363sAnnual Return (shuttle)
Legacy
19 January 2007
288bResignation of Director or Secretary
Legacy
19 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
10 December 2006
287Change of Registered Office
Legacy
24 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 April 2006
AAAnnual Accounts
Legacy
21 February 2006
288aAppointment of Director or Secretary
Legacy
2 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2005
AAAnnual Accounts
Legacy
19 January 2005
288aAppointment of Director or Secretary
Legacy
19 January 2005
288bResignation of Director or Secretary
Legacy
18 January 2005
363sAnnual Return (shuttle)
Legacy
10 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288bResignation of Director or Secretary
Legacy
29 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2003
AAAnnual Accounts
Auditors Resignation Company
28 November 2003
AUDAUD
Accounts With Accounts Type Full
4 February 2003
AAAnnual Accounts
Legacy
4 February 2003
288bResignation of Director or Secretary
Legacy
29 January 2003
363sAnnual Return (shuttle)
Legacy
17 January 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
30 July 2002
AUDAUD
Legacy
15 March 2002
288aAppointment of Director or Secretary
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
20 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 March 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
26 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288aAppointment of Director or Secretary
Legacy
8 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
15 February 2000
363sAnnual Return (shuttle)
Legacy
15 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
18 March 1998
AAAnnual Accounts
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
21 July 1997
287Change of Registered Office
Accounts With Accounts Type Full
6 March 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
28 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 February 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Legacy
27 November 1995
288288
Certificate Change Of Name Company
14 November 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 November 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 December 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 November 1992
AAAnnual Accounts
Auditors Resignation Company
26 August 1992
AUDAUD
Legacy
26 August 1992
225(1)225(1)
Legacy
26 August 1992
287Change of Registered Office
Legacy
4 February 1992
363b363b
Accounts With Accounts Type Full
3 December 1991
AAAnnual Accounts
Legacy
8 July 1991
363aAnnual Return
Accounts With Accounts Type Full
17 February 1991
AAAnnual Accounts
Legacy
17 February 1991
225(1)225(1)
Legacy
10 April 1990
363363
Accounts With Accounts Type Full
2 April 1990
AAAnnual Accounts
Incorporation Company
3 June 1988
NEWINCIncorporation