Background WavePink WaveYellow Wave

SCHERING-PLOUGH HOLDINGS LIMITED (02297208)

SCHERING-PLOUGH HOLDINGS LIMITED (02297208) is an active UK company. incorporated on 15 September 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. SCHERING-PLOUGH HOLDINGS LIMITED has been registered for 37 years. Current directors include CAN TEMUCIN, Ebru, LUCAS, Benjamin Paul, MCNEILL, John Reilly.

Company Number
02297208
Status
active
Type
ltd
Incorporated
15 September 1988
Age
37 years
Address
120 Moorgate, London, EC2M 6UR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CAN TEMUCIN, Ebru, LUCAS, Benjamin Paul, MCNEILL, John Reilly
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHERING-PLOUGH HOLDINGS LIMITED

SCHERING-PLOUGH HOLDINGS LIMITED is an active company incorporated on 15 September 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. SCHERING-PLOUGH HOLDINGS LIMITED was registered 37 years ago.(SIC: 70100)

Status

active

Active since 37 years ago

Company No

02297208

LTD Company

Age

37 Years

Incorporated 15 September 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (7 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

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

SCHERING-PLOUGH UK LIMITED
From: 5 May 1989To: 28 July 1989
DASHTAG LIMITED
From: 15 September 1988To: 5 May 1989
Contact
Address

120 Moorgate London, EC2M 6UR,

Previous Addresses

West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU
From: 30 January 2013To: 15 January 2021
C/O Schering-Plough Holdings Limited West Hill Hertford Road Hoddesdon Hertfordshire EN11 9BU United Kingdom
From: 30 January 2013To: 30 January 2013
Schering-Plough House Falcon Way, Shire Park, Welwyn Garden City Herts. AL7 1TW
From: 15 September 1988To: 30 January 2013
Timeline

35 key events • 1988 - 2023

Funding Officers Ownership
Company Founded
Sept 88
Director Joined
Feb 10
Director Left
Aug 10
Director Joined
Aug 10
Director Joined
Aug 10
Capital Update
Dec 10
Funding Round
Dec 10
Funding Round
Jan 11
Funding Round
Jan 11
Director Left
Dec 11
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Dec 13
Director Left
Jan 14
Director Joined
Jul 14
Director Left
Jul 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Mar 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Jan 17
Director Left
Jan 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Nov 19
Director Left
Dec 19
Capital Update
Feb 21
Director Left
Jun 21
Director Joined
Sept 21
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Nov 23
Director Joined
Dec 23
5
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CAN TEMUCIN, Ebru

Active
Hertford Road, HoddesdonEN11 9BU
Born October 1972
Director
Appointed 23 Jun 2017

LUCAS, Benjamin Paul

Active
Moorgate, LondonEC2M 6UR
Born November 1974
Director
Appointed 01 Feb 2022

MCNEILL, John Reilly

Active
Moorgate, LondonEC2M 6UR
Born July 1980
Director
Appointed 28 Nov 2023

DAVIES, Amy

Resigned
Moorgate, LondonEC2M 6UR
Secretary
Appointed 23 Nov 2020
Resigned 03 May 2022

MAGUIRE, James

Resigned
1095 Morris Avenue, Union
Secretary
Appointed 19 Oct 1999
Resigned 30 Jun 2006

MONNET, Dominique Pierre

Resigned
2 Pine Ridge, St AlbansAL1 1JE
Secretary
Appointed 06 May 1999
Resigned 19 Oct 1999

NORFOLK, Howard William

Resigned
7 Pinecrest, WelwynAL6 0EQ
Secretary
Appointed N/A
Resigned 06 May 1999

PAGE, Nicola Ann

Resigned
3 Falcon Way, Welwyn Garden CityAL7 1TW
Secretary
Appointed 30 Jun 2006
Resigned 12 Aug 2010

ROBINSKI, Richard

Resigned
Hertford Road, HoddesdonEN11 9BU
Secretary
Appointed 12 Aug 2010
Resigned 23 Nov 2020

SANDLER, Kara Ann

Resigned
3 Falcon Way, Welwyn Garden CityAL7 1TW
Secretary
Appointed 01 Nov 2006
Resigned 18 Dec 2008

AHMAD, Haseeb

Resigned
Schering-Plough House, Welwyn Garden CityAL7 1TW
Born March 1976
Director
Appointed 12 Aug 2010
Resigned 23 Mar 2012

BOUSFIELD, Keith

Resigned
Hertford Road, HoddesdonEN11 9BU
Born November 1959
Director
Appointed 23 Mar 2012
Resigned 31 Dec 2014

CORK, Anthony John

Resigned
The Lodge Station Road, ElyCB6 3XD
Born June 1948
Director
Appointed N/A
Resigned 07 May 1993

COUTTS, Gordon

Resigned
3 Falcon Way, Welwyn Garden CityAL7 1TW
Born December 1960
Director
Appointed 04 Jun 2004
Resigned 18 Oct 2006

DIVIS, Gregory

Resigned
22 Ellerdale Road, LondonNW3 6BB
Born August 1966
Director
Appointed 28 Jun 2002
Resigned 18 Dec 2003

EHREN, Stijn Michiel

Resigned
Falcon Way, Welwyn Garden CityAL7 1TW
Born April 1968
Director
Appointed 18 Nov 2008
Resigned 13 Dec 2011

HELLEBO, Olav

Resigned
2 Hurst Close, LondonNW11 6JJ
Born July 1965
Director
Appointed 02 Jan 2001
Resigned 28 Jun 2002

HILADO, Maria Teresa

Resigned
Falcon Way, Welwyn Garden CityAL7 1TW
Born June 1964
Director
Appointed 18 Nov 2008
Resigned 02 Jul 2009

HOUSON, Louise Jane

Resigned
Hertford Road, HoddesdonEN11 9BU
Born July 1976
Director
Appointed 06 Sept 2016
Resigned 01 Oct 2019

ISKENDERIAN, Apet Georges

Resigned
3 Falcon Way, Welwyn Garden CityAL7 1TW
Born September 1944
Director
Appointed 18 Dec 2003
Resigned 30 Jun 2006

KHANNA, Deepak Kumar

Resigned
Hertford Road, HoddesdonEN11 9BU
Born December 1965
Director
Appointed 21 Jan 2010
Resigned 30 Jun 2014

KOEHLER, Steven Hubrig

Resigned
3 Falcon Way, Welwyn Garden CityAL7 1TW
Born August 1950
Director
Appointed 30 Jun 2006
Resigned 12 Aug 2010

LA ROSA, Joseph John

Resigned
3 Falcon Way, Welwyn Garden CityAL7 1TW
Born June 1958
Director
Appointed 15 Oct 2006
Resigned 18 Nov 2008

LEONARD, Melissa

Resigned
Hertford Road, HoddesdonEN11 9BU
Born August 1972
Director
Appointed 11 Dec 2013
Resigned 13 Dec 2016

MAGUIRE, James

Resigned
1095 Morris Avenue, Union
Born January 1962
Director
Appointed 01 Jun 1999
Resigned 30 Jun 2006

MARTIN, Peter

Resigned
Martins The Green, BerkhamstedHP4 2QQ
Born May 1956
Director
Appointed 07 May 1993
Resigned 10 Jul 1998

MCDOWELL, Mark Andrew Charles

Resigned
Hertford Road, HoddesdonEN11 9BU
Born January 1955
Director
Appointed 12 Aug 2010
Resigned 31 Dec 2013

MITRA, Ratnakar

Resigned
8 Independence Court, MadisonFOREIGN
Born August 1949
Director
Appointed 18 Dec 2003
Resigned 04 Jun 2004

MONNET, Dominique Pierre

Resigned
2 Pine Ridge, St AlbansAL1 1JE
Born June 1958
Director
Appointed 01 Sept 1998
Resigned 02 Jan 2001

MOORE, Ernest Kevin

Resigned
3 Falcon Way, Welwyn Garden CityAL7 1TW
Born November 1952
Director
Appointed 30 Jun 2006
Resigned 18 Nov 2008

NALLY, Michael Thomas

Resigned
Hertford Road, HoddesdonEN11 9BU
Born January 1976
Director
Appointed 30 Jun 2014
Resigned 13 Dec 2016

NICHOLSON, Simon

Resigned
Moorgate, LondonEC2M 6UR
Born July 1975
Director
Appointed 31 Dec 2014
Resigned 14 Jun 2021

NORFOLK, Howard William

Resigned
7 Pinecrest, WelwynAL6 0EQ
Born March 1951
Director
Appointed N/A
Resigned 06 May 1999

PEACOCK, David

Resigned
Moorgate, LondonEC2M 6UR
Born February 1973
Director
Appointed 01 Oct 2019
Resigned 01 Feb 2022

POLZ, Gertraud

Resigned
Hertford Road, HoddesdonEN11 9BU
Born May 1974
Director
Appointed 06 Sept 2016
Resigned 23 Jun 2017

Persons with significant control

1

East Lincoln Ave., RahwayNJ 07065

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

231

Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
27 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
9 June 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2022
TM01Termination of Director
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
2 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Memorandum Articles
3 March 2021
MAMA
Legacy
17 February 2021
SH20SH20
Legacy
17 February 2021
CAP-SSCAP-SS
Resolution
17 February 2021
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
17 February 2021
SH19Statement of Capital
Confirmation Statement With No Updates
19 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Second Filing Of Director Appointment With Name
13 January 2021
RP04AP01RP04AP01
Termination Secretary Company With Name Termination Date
26 November 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 November 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
7 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2018
AAAnnual Accounts
Second Filing Of Director Appointment With Name
21 September 2018
RP04AP01RP04AP01
Change Person Director Company With Change Date
6 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2017
TM01Termination of Director
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Change Person Director Company With Change Date
6 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name
8 July 2014
AP01Appointment of Director
Termination Director Company With Name
8 July 2014
TM01Termination of Director
Second Filing Of Form With Form Type
9 January 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Termination Director Company With Name
3 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2013
AR01AR01
Change Person Secretary Company With Change Date
11 February 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
30 January 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
10 April 2012
AP01Appointment of Director
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 December 2011
AR01AR01
Termination Director Company With Name
21 December 2011
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2011
AAAnnual Accounts
Second Filing Of Form With Form Type
6 September 2011
RP04RP04
Change Person Director Company With Change Date
13 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 February 2011
AR01AR01
Move Registers To Sail Company
13 January 2011
AD03Change of Location of Company Records
Move Registers To Sail Company
13 January 2011
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
13 January 2011
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
13 January 2011
SH01Allotment of Shares
Capital Allotment Shares
7 January 2011
SH01Allotment of Shares
Resolution
23 December 2010
RESOLUTIONSResolutions
Legacy
22 December 2010
SH20SH20
Capital Statement Capital Company With Date Currency Figure
22 December 2010
SH19Statement of Capital
Legacy
22 December 2010
CAP-SSCAP-SS
Capital Allotment Shares
22 December 2010
SH01Allotment of Shares
Resolution
20 December 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 November 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
20 August 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Termination Secretary Company With Name
13 August 2010
TM02Termination of Secretary
Memorandum Articles
6 May 2010
MEM/ARTSMEM/ARTS
Resolution
26 April 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
19 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Move Registers To Sail Company
15 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
15 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 October 2009
AAAnnual Accounts
Legacy
24 August 2009
288bResignation of Director or Secretary
Legacy
16 June 2009
288cChange of Particulars
Legacy
9 January 2009
363aAnnual Return
Legacy
18 December 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Legacy
25 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Accounts With Accounts Type Full
12 November 2007
AAAnnual Accounts
Accounts With Accounts Type Group
27 June 2007
AAAnnual Accounts
Miscellaneous
29 March 2007
MISCMISC
Legacy
10 January 2007
353353
Legacy
10 January 2007
363aAnnual Return
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
30 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
22 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
353353
Legacy
14 February 2006
363aAnnual Return
Legacy
9 November 2005
244244
Accounts With Accounts Type Group
15 September 2005
AAAnnual Accounts
Legacy
4 August 2005
288cChange of Particulars
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
16 August 2004
244244
Legacy
6 July 2004
288bResignation of Director or Secretary
Legacy
6 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
24 May 2004
AAAnnual Accounts
Legacy
29 January 2004
363sAnnual Return (shuttle)
Legacy
19 January 2004
288aAppointment of Director or Secretary
Legacy
29 December 2003
288aAppointment of Director or Secretary
Legacy
29 December 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
244244
Accounts With Accounts Type Group
8 February 2003
AAAnnual Accounts
Accounts With Accounts Type Group
8 February 2003
AAAnnual Accounts
Legacy
9 January 2003
363sAnnual Return (shuttle)
Legacy
4 September 2002
244244
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
9 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 March 2002
AAAnnual Accounts
Legacy
16 January 2002
363sAnnual Return (shuttle)
Legacy
4 September 2001
244244
Legacy
15 February 2001
288aAppointment of Director or Secretary
Legacy
15 February 2001
288bResignation of Director or Secretary
Legacy
3 January 2001
363sAnnual Return (shuttle)
Legacy
19 September 2000
244244
Accounts With Accounts Type Full Group
14 January 2000
AAAnnual Accounts
Legacy
29 December 1999
363sAnnual Return (shuttle)
Legacy
16 December 1999
244244
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
29 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
15 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
4 June 1999
AAAnnual Accounts
Legacy
26 May 1999
288bResignation of Director or Secretary
Legacy
30 December 1998
363sAnnual Return (shuttle)
Legacy
23 October 1998
288aAppointment of Director or Secretary
Legacy
29 September 1998
244244
Legacy
24 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
3 February 1998
AAAnnual Accounts
Legacy
21 January 1998
363sAnnual Return (shuttle)
Legacy
20 October 1997
244244
Legacy
19 December 1996
363sAnnual Return (shuttle)
Legacy
4 November 1996
244244
Accounts With Accounts Type Full Group
3 November 1996
AAAnnual Accounts
Legacy
23 October 1996
395Particulars of Mortgage or Charge
Legacy
21 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
1 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
13 February 1994
AAAnnual Accounts
Legacy
13 January 1994
288288
Legacy
13 January 1994
363sAnnual Return (shuttle)
Legacy
22 July 1993
287Change of Registered Office
Legacy
14 May 1993
288288
Legacy
13 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
6 March 1992
AAAnnual Accounts
Legacy
13 January 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 September 1991
AAAnnual Accounts
Legacy
24 April 1991
287Change of Registered Office
Legacy
24 April 1991
363aAnnual Return
Legacy
12 November 1990
169169
Legacy
9 April 1990
288288
Legacy
2 February 1990
363363
Legacy
15 January 1990
288288
Memorandum Articles
30 November 1989
MEM/ARTSMEM/ARTS
Legacy
28 November 1989
288288
Memorandum Articles
24 November 1989
MEM/ARTSMEM/ARTS
Legacy
21 November 1989
288288
Resolution
20 November 1989
RESOLUTIONSResolutions
Legacy
20 November 1989
173173
Legacy
24 October 1989
288288
Legacy
20 October 1989
288288
Legacy
20 October 1989
288288
Legacy
20 October 1989
287Change of Registered Office
Statement Of Affairs
20 September 1989
SASA
Memorandum Articles
18 September 1989
MEM/ARTSMEM/ARTS
Legacy
14 September 1989
88(2)C88(2)C
Legacy
23 August 1989
288288
Legacy
8 August 1989
123Notice of Increase in Nominal Capital
Resolution
8 August 1989
RESOLUTIONSResolutions
Resolution
8 August 1989
RESOLUTIONSResolutions
Resolution
8 August 1989
RESOLUTIONSResolutions
Legacy
8 August 1989
288288
Legacy
8 August 1989
287Change of Registered Office
Legacy
8 August 1989
288288
Certificate Change Of Name Company
27 July 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 1989
288288
Legacy
18 May 1989
225(1)225(1)
Resolution
9 May 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 May 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 May 1989
288288
Legacy
4 May 1989
288288
Legacy
4 May 1989
287Change of Registered Office
Legacy
10 April 1989
288288
Legacy
10 April 1989
288288
Legacy
10 April 1989
287Change of Registered Office
Incorporation Company
15 September 1988
NEWINCIncorporation