Background WavePink WaveYellow Wave

NEVILLE-CLARKE INTERNATIONAL LIMITED (02300908)

NEVILLE-CLARKE INTERNATIONAL LIMITED (02300908) is an active UK company. incorporated on 29 September 1988. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NEVILLE-CLARKE INTERNATIONAL LIMITED has been registered for 37 years. Current directors include TAYLOR, Susan Charlotte.

Company Number
02300908
Status
active
Type
ltd
Incorporated
29 September 1988
Age
37 years
Address
Seventh And Eighth Floors, The Acre, London, WC2E 9RA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
TAYLOR, Susan Charlotte
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEVILLE-CLARKE INTERNATIONAL LIMITED

NEVILLE-CLARKE INTERNATIONAL LIMITED is an active company incorporated on 29 September 1988 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NEVILLE-CLARKE INTERNATIONAL LIMITED was registered 37 years ago.(SIC: 70229)

Status

active

Active since 37 years ago

Company No

02300908

LTD Company

Age

37 Years

Incorporated 29 September 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 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 16 January 2026 (3 months ago)
Submitted on 22 January 2026 (3 months ago)

Next Due

Due by 30 January 2027
For period ending 16 January 2027

Previous Company Names

NEVILLE CLARKE LIMITED
From: 6 February 1989To: 25 April 1990
RAPID 6931 LIMITED
From: 29 September 1988To: 6 February 1989
Contact
Address

Seventh And Eighth Floors, The Acre 90 Long Acre London, WC2E 9RA,

Previous Addresses

389 Chiswick High Road London W4 4AL United Kingdom
From: 15 December 2017To: 1 September 2025
2 Cricklade Court Old Town Swindon Wiltshire SN1 3EY
From: 21 April 2015To: 15 December 2017
Middle Aston House Middle Aston Oxfordshire OX25 5PT
From: 29 September 1988To: 21 April 2015
Timeline

29 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Sept 88
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
Jan 10
Director Left
Jan 10
Director Left
Feb 10
Director Left
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
May 12
Director Joined
May 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Owner Exit
Jan 20
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Oct 22
Director Left
Mar 25
0
Funding
24
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

29

2 Active
27 Resigned

BSI SECRETARIES LTD.

Active
389 Chiswick High Road, LondonW4 4AL
Corporate secretary
Appointed 01 Dec 2017

TAYLOR, Susan Charlotte

Active
90 Long Acre, LondonWC2E 9RA
Born December 1963
Director
Appointed 20 Jan 2021

ASHCROFT, Jonathan

Resigned
The Rectory Farmhouse, Moreton In MarshGL56 0TL
Secretary
Appointed 01 Aug 1997
Resigned 11 Mar 1999

DAVIES, Peter Thomas

Resigned
14 Northumberland Road, Leamington SpaCV32 6HA
Secretary
Appointed 11 Mar 1999
Resigned 19 Jul 1999

GODDARD, Glyn Peter

Resigned
3 Calgary Crescent, OakhamLE15 6JF
Secretary
Appointed 19 Jul 1999
Resigned 29 Dec 2009

KEMM, Michael John

Resigned
Ruscombe The Green, Melton MowbrayLE14 3LL
Secretary
Appointed 08 Jan 1996
Resigned 31 Jul 1997

KEMM, Michael John

Resigned
Ruscombe The Green, Melton MowbrayLE14 3LL
Secretary
Appointed 08 Jan 1996
Resigned 08 Jan 1996

PYMER, Susan Jenifer

Resigned
Loders Gate, LechladeGL7 3DL
Secretary
Appointed N/A
Resigned 08 Jan 1996

RUSSELL, Alan

Resigned
Old Town, SwindonSN1 3EY
Secretary
Appointed 29 Dec 2009
Resigned 01 Dec 2017

ARMSTRONG, Ronald Akers

Resigned
32 High Street, WarwickCV35 8BU
Born August 1944
Director
Appointed 08 Jan 1996
Resigned 29 Sept 1999

ASHCROFT, Jonathan

Resigned
The Rectory Farmhouse, Moreton In MarshGL56 0TL
Born January 1960
Director
Appointed 01 Aug 1997
Resigned 11 Mar 1999

ASTLEY, Paul Vennick

Resigned
Chiswick High Road, LondonW4 4AL
Born July 1967
Director
Appointed 31 Jul 2021
Resigned 24 Jan 2022

BRILL, Maureen Shirley

Resigned
The Old Post House, OxfordOX8 5RN
Born September 1950
Director
Appointed 08 Jan 1996
Resigned 30 Sept 1998

CHEONG YUEN, Poon

Resigned
Old Town, SwindonSN1 3EY
Born April 1971
Director
Appointed 18 Apr 2017
Resigned 01 Dec 2017

DAVIES, Peter Thomas

Resigned
14 Northumberland Road, Leamington SpaCV32 6HA
Born February 1948
Director
Appointed 29 Sept 1999
Resigned 07 Aug 2008

DENNIS, Neal Leslie

Resigned
Swyre Barn, CheltenhamGL54 3RE
Born December 1953
Director
Appointed N/A
Resigned 30 Apr 1996

DICKINSON, Sara Louise

Resigned
Chiswick High Road, LondonW4 4AL
Born June 1968
Director
Appointed 24 Jan 2022
Resigned 14 Feb 2025

GODDARD, Glyn Peter

Resigned
Middle AstonOX25 5PT
Born April 1958
Director
Appointed 11 Feb 2010
Resigned 04 May 2012

GODDARD, Glyn Peter

Resigned
Nottingham Road, Melton MowbrayLE13 0PB
Born April 1958
Director
Appointed 29 Sept 1999
Resigned 29 Dec 2009

HILL, John Thomas

Resigned
Nottingham Road, Melton MowbrayLE13 0PB
Born February 1962
Director
Appointed 07 Aug 2008
Resigned 29 Dec 2009

HITCHINS, Steven

Resigned
3 Church Farm Lane, SwindonSN3 4SR
Born April 1948
Director
Appointed 01 Feb 1995
Resigned 13 Mar 1996

KEMM, Michael John

Resigned
Ruscombe The Green, Melton MowbrayLE14 3LL
Born November 1939
Director
Appointed 08 Jan 1996
Resigned 30 Jun 1997

KERR, Howard Robert

Resigned
Chiswick High Road, LondonW4 4AL
Born March 1959
Director
Appointed 01 Dec 2017
Resigned 20 Jan 2021

PYMER, James Thomas

Resigned
Loders Gate, LechladeGL7 3DL
Born January 1946
Director
Appointed N/A
Resigned 08 Jan 1996

RUSSELL, Alan

Resigned
Old Town, SwindonSN1 3EY
Born August 1950
Director
Appointed 29 Dec 2009
Resigned 01 Dec 2017

SAI NGOH, Lim

Resigned
Old Town, SwindonSN1 3EY
Born July 1959
Director
Appointed 29 Dec 2009
Resigned 01 Dec 2017

SMITH, Craig Harold

Resigned
Chiswick High Road, LondonW4 4AL
Born May 1963
Director
Appointed 01 Dec 2017
Resigned 31 Jul 2021

THOMAS, Julian Morgan

Resigned
28 Joiners Road, SwanseaSA4 3NY
Born September 1963
Director
Appointed 23 Dec 1998
Resigned 02 Sept 1999

YEW CHUAN, Ee

Resigned
Old Town, SwindonSN1 3EY
Born July 1956
Director
Appointed 29 Dec 2009
Resigned 01 Dec 2017

Persons with significant control

5

1 Active
4 Ceased
Chiswick High Road, LondonW4 4AL

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 07 Jan 2020
Chiswick High Road, LondonW4 4AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2017
Ceased 07 Jan 2020
Chiswick High Road, LondonW4 4AL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2017
Ceased 01 Dec 2017

Poon Cheong Yuen

Ceased
Old Town, SwindonSN1 3EY
Born April 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2017

Ee Yew Chuan

Ceased
Old Town, SwindonSN1 3EY
Born July 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

207

Confirmation Statement With No Updates
22 January 2026
CS01Confirmation Statement
Memorandum Articles
20 November 2025
MAMA
Resolution
26 September 2025
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
5 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
7 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 December 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 December 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
15 December 2017
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Accounts With Accounts Type Small
1 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Accounts With Accounts Type Small
13 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Person Director Company With Change Date
8 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 July 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 July 2015
CH01Change of Director Details
Accounts With Accounts Type Small
17 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 April 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Auditors Resignation Company
30 June 2014
AUDAUD
Accounts With Accounts Type Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Accounts With Accounts Type Small
5 June 2013
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Small
5 July 2012
AAAnnual Accounts
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Accounts With Accounts Type Small
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Miscellaneous
7 January 2011
MISCMISC
Auditors Resignation Company
5 January 2011
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
15 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Full
25 August 2010
AAAnnual Accounts
Memorandum Articles
17 February 2010
MEM/ARTSMEM/ARTS
Resolution
17 February 2010
RESOLUTIONSResolutions
Resolution
17 February 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Termination Secretary Company With Name
2 February 2010
TM02Termination of Secretary
Termination Director Company With Name
2 February 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
21 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Termination Secretary Company With Name
21 January 2010
TM02Termination of Secretary
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
13 January 2009
363aAnnual Return
Accounts With Accounts Type Full
1 November 2008
AAAnnual Accounts
Legacy
7 August 2008
288aAppointment of Director or Secretary
Legacy
7 August 2008
288bResignation of Director or Secretary
Legacy
2 April 2008
363aAnnual Return
Accounts With Accounts Type Full
12 October 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2006
AAAnnual Accounts
Legacy
8 February 2006
287Change of Registered Office
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
4 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 2003
AAAnnual Accounts
Legacy
24 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
28 March 2002
287Change of Registered Office
Legacy
18 January 2002
363sAnnual Return (shuttle)
Legacy
20 August 2001
287Change of Registered Office
Accounts With Accounts Type Full
20 August 2001
AAAnnual Accounts
Legacy
16 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
30 January 2000
363sAnnual Return (shuttle)
Legacy
24 November 1999
287Change of Registered Office
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
12 October 1999
288aAppointment of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
27 September 1999
288bResignation of Director or Secretary
Legacy
5 August 1999
288aAppointment of Director or Secretary
Legacy
5 August 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
16 February 1999
363sAnnual Return (shuttle)
Legacy
6 January 1999
288aAppointment of Director or Secretary
Legacy
7 October 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 June 1998
AAAnnual Accounts
Legacy
11 January 1998
363sAnnual Return (shuttle)
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
20 August 1997
288bResignation of Director or Secretary
Legacy
20 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Legacy
8 July 1997
288bResignation of Director or Secretary
Legacy
20 January 1997
363sAnnual Return (shuttle)
Legacy
13 December 1996
288bResignation of Director or Secretary
Legacy
3 October 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
29 August 1996
AAAnnual Accounts
Memorandum Articles
23 May 1996
MEM/ARTSMEM/ARTS
Memorandum Articles
23 May 1996
MEM/ARTSMEM/ARTS
Legacy
21 May 1996
288288
Legacy
7 May 1996
155(6)a155(6)a
Legacy
30 April 1996
288288
Legacy
14 March 1996
363sAnnual Return (shuttle)
Legacy
7 February 1996
288288
Legacy
7 February 1996
288288
Legacy
7 February 1996
288288
Legacy
7 February 1996
287Change of Registered Office
Resolution
12 January 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 October 1995
AAAnnual Accounts
Legacy
3 October 1995
169169
Legacy
11 April 1995
88(2)R88(2)R
Resolution
17 March 1995
RESOLUTIONSResolutions
Legacy
13 March 1995
288288
Accounts With Accounts Type Small
5 February 1995
AAAnnual Accounts
Legacy
18 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
1 October 1994
403b403b
Legacy
25 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
18 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 1992
AAAnnual Accounts
Legacy
30 October 1992
403aParticulars of Charge Subject to s859A
Legacy
22 October 1992
395Particulars of Mortgage or Charge
Legacy
17 March 1992
363b363b
Accounts With Accounts Type Full
7 November 1991
AAAnnual Accounts
Legacy
12 August 1991
363aAnnual Return
Legacy
16 June 1991
288288
Legacy
29 January 1991
363aAnnual Return
Memorandum Articles
26 July 1990
MEM/ARTSMEM/ARTS
Resolution
26 July 1990
RESOLUTIONSResolutions
Legacy
26 July 1990
288288
Accounts With Accounts Type Full
30 April 1990
AAAnnual Accounts
Certificate Change Of Name Company
24 April 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 April 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 January 1990
363363
Legacy
20 November 1989
88(2)R88(2)R
Legacy
20 November 1989
123Notice of Increase in Nominal Capital
Resolution
20 November 1989
RESOLUTIONSResolutions
Resolution
20 November 1989
RESOLUTIONSResolutions
Legacy
8 March 1989
288288
Resolution
8 March 1989
RESOLUTIONSResolutions
Resolution
8 March 1989
RESOLUTIONSResolutions
Certificate Change Of Name Company
3 February 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 February 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 January 1989
224224
Legacy
7 December 1988
395Particulars of Mortgage or Charge
Resolution
16 November 1988
RESOLUTIONSResolutions
Legacy
15 November 1988
288288
Legacy
10 November 1988
287Change of Registered Office
Incorporation Company
29 September 1988
NEWINCIncorporation