Background WavePink WaveYellow Wave

A. H. WORTH (FOSDYKE) LIMITED (02320731)

A. H. WORTH (FOSDYKE) LIMITED (02320731) is an active UK company. incorporated on 22 November 1988. with registered office in Spalding. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). A. H. WORTH (FOSDYKE) LIMITED has been registered for 37 years. Current directors include WORTH, Benjamin, WORTH, Duncan Richard.

Company Number
02320731
Status
active
Type
ltd
Incorporated
22 November 1988
Age
37 years
Address
A H Worth, Spalding, PE12 6LQ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
WORTH, Benjamin, WORTH, Duncan Richard
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A. H. WORTH (FOSDYKE) LIMITED

A. H. WORTH (FOSDYKE) LIMITED is an active company incorporated on 22 November 1988 with the registered office located in Spalding. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). A. H. WORTH (FOSDYKE) LIMITED was registered 37 years ago.(SIC: 01130)

Status

active

Active since 37 years ago

Company No

02320731

LTD Company

Age

37 Years

Incorporated 22 November 1988

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 12 February 2026 (2 months ago)
Period: 1 July 2024 - 31 May 2025(12 months)
Type: Medium Company

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

EMMETT UK LIMITED
From: 10 June 2002To: 2 December 2021
W EMMETT & SON LIMITED
From: 9 February 1990To: 10 June 2002
W EMMETT & SON LIMITED
From: 9 February 1990To: 10 June 2002
BROMHAM & BLUE LIMITED
From: 22 November 1988To: 9 February 1990
Contact
Address

A H Worth Washway Road Spalding, PE12 6LQ,

Previous Addresses

Fleet Estate Office, Manor Farm Holbeach Hurn, Holbeach Spalding Lincolnshire, PE12 8LR England
From: 11 October 2021To: 29 May 2025
Washway Road Fosdyke Spalding Lincolnshire PE12 6LQ
From: 9 November 2009To: 11 October 2021
, City House, 126-130 Hills Road, Cambridge, CB2 1RY
From: 22 November 1988To: 9 November 2009
Timeline

44 key events • 1988 - 2024

Funding Officers Ownership
Company Founded
Nov 88
Share Buyback
Dec 09
Director Left
Apr 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Funding Round
Jul 13
Loan Secured
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Secured
Feb 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Joined
Jun 16
Director Joined
May 18
Director Left
May 18
Director Left
May 18
Director Left
May 18
Funding Round
Sept 19
Loan Secured
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Loan Cleared
Oct 21
Loan Secured
Jun 23
Loan Secured
Jun 24
3
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

HENSON, Mark Richard

Active
Washway Road, SpaldingPE12 6LQ
Secretary
Appointed 04 Oct 2021

WORTH, Benjamin

Active
Washway Road, SpaldingPE12 6LQ
Born October 1971
Director
Appointed 04 Oct 2021

WORTH, Duncan Richard

Active
Washway Road, SpaldingPE12 6LQ
Born May 1965
Director
Appointed 04 Oct 2021

ALCOCK, Lisa Jayne

Resigned
Washway Road, SpaldingPE12 6LQ
Secretary
Appointed 26 Apr 2016
Resigned 04 Oct 2021

BAILEY, Claire

Resigned
Seas End Hall Hall Lane, SpaldingPE12 6LB
Secretary
Appointed 14 Jan 2002
Resigned 16 Mar 2007

EMMETT, John Frederick

Resigned
Foxley Court Farm, MaidenheadSL6 3LA
Secretary
Appointed 08 Mar 1993
Resigned 14 Jan 2002

EMMETT, William Henry

Resigned
Hornbuckle Farm Drift Road, MaidenheadSL6 3SU
Secretary
Appointed N/A
Resigned 08 Mar 1993

EMMETT & BAILEY HOLDINGS LTD

Resigned
City House, CambridgeCB2 1RY
Corporate secretary
Appointed 16 Mar 2007
Resigned 08 May 2007

EUREKOM LIMITED

Resigned
City House, CambridgeCB2 1RY
Corporate secretary
Appointed 08 May 2007
Resigned 07 Oct 2008

ALCOCK, Lisa Jayne

Resigned
Fosdyke, SpaldingPE12 6LQ
Born March 1984
Director
Appointed 21 May 2018
Resigned 04 Oct 2021

BAILEY, Colin Sansbury

Resigned
Fosdyke, SpaldingPE12 6LQ
Born April 1969
Director
Appointed 07 Jun 2001
Resigned 04 Oct 2021

BOUGHTON, Alexander

Resigned
Washway Road, SpaldingPE12 6LQ
Born July 1987
Director
Appointed 09 Jun 2015
Resigned 04 Oct 2021

DE CRISTOFORO, Stefan

Resigned
1 Frampton Place, BostonPE21 8ET
Born August 1965
Director
Appointed 30 May 2002
Resigned 23 Jul 2004

EMMETT, John Frederick

Resigned
Foxley Court Farm, MaidenheadSL6 3LA
Born June 1947
Director
Appointed N/A
Resigned 10 Apr 2007

EMMETT, William Henry

Resigned
Hornbuckle Farm Drift Road, MaidenheadSL6 3SU
Born February 1951
Director
Appointed N/A
Resigned 06 Jun 2001

FITZSIMMONS, Tim James

Resigned
Washway Road, SpaldingPE12 6LQ
Born July 1976
Director
Appointed 09 Jun 2015
Resigned 21 May 2018

PATRICK, Nigel Richard

Resigned
Washway Road, SpaldingPE12 6LQ
Born February 1968
Director
Appointed 13 Jun 2016
Resigned 21 May 2018

REYNOLDS, Richard Nicholas

Resigned
Washway Road, SpaldingPE12 6LQ
Born December 1965
Director
Appointed 09 Jun 2015
Resigned 21 May 2018

TREMAYNE, Jonathan Michael

Resigned
Avenue Farm House, SpaldingPE12 9QF
Born August 1963
Director
Appointed 01 Sept 2007
Resigned 01 Jun 2012

TRUMBLE, David Alan

Resigned
Washway Road, SpaldingPE12 6LQ
Born August 1980
Director
Appointed 09 Jun 2015
Resigned 04 Oct 2021

WARREN, Matthew James, Mr.

Resigned
66 Empingham Road, StamfordPE9 2RJ
Born April 1976
Director
Appointed 30 May 2002
Resigned 01 Mar 2008

Persons with significant control

1

Washway Road, SpaldingPE12 6LQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2017
Fundings
Financials
Latest Activities

Filing History

221

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Medium
12 February 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 May 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
12 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
20 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
30 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2022
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
22 February 2022
AD04Change of Accounting Records Location
Certificate Change Of Name Company
2 December 2021
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 December 2021
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
11 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 October 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 October 2021
MR04Satisfaction of Charge
Memorandum Articles
9 September 2021
MAMA
Resolution
9 September 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
9 September 2021
CC04CC04
Change To A Person With Significant Control
24 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 January 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Capital Allotment Shares
23 September 2019
SH01Allotment of Shares
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
24 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Change Sail Address Company With Old Address New Address
4 May 2016
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
1 March 2016
CH01Change of Director Details
Accounts With Accounts Type Full
24 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2015
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
30 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
21 November 2014
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
9 July 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Resolution
1 August 2013
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
1 August 2013
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
1 August 2013
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
1 August 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
10 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Termination Director Company With Name
2 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
15 June 2012
AAAnnual Accounts
Legacy
13 June 2012
MG01MG01
Legacy
9 May 2012
MG02MG02
Legacy
9 May 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Full
6 September 2011
AAAnnual Accounts
Legacy
21 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Accounts With Accounts Type Full
30 July 2010
AAAnnual Accounts
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Legacy
11 January 2010
MG02MG02
Move Registers To Sail Company
8 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 January 2010
AD02Notification of Single Alternative Inspection Location
Capital Return Purchase Own Shares
17 December 2009
SH03Return of Purchase of Own Shares
Change Registered Office Address Company With Date Old Address
9 November 2009
AD01Change of Registered Office Address
Resolution
23 September 2009
RESOLUTIONSResolutions
Legacy
2 June 2009
395Particulars of Mortgage or Charge
Legacy
25 March 2009
363aAnnual Return
Legacy
3 February 2009
395Particulars of Mortgage or Charge
Legacy
29 January 2009
395Particulars of Mortgage or Charge
Legacy
8 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 November 2008
AAAnnual Accounts
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
30 September 2008
88(2)Return of Allotment of Shares
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Resolution
12 May 2008
RESOLUTIONSResolutions
Legacy
7 May 2008
363sAnnual Return (shuttle)
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
15 January 2008
AAAnnual Accounts
Legacy
15 November 2007
395Particulars of Mortgage or Charge
Resolution
21 September 2007
RESOLUTIONSResolutions
Resolution
21 September 2007
RESOLUTIONSResolutions
Resolution
21 September 2007
RESOLUTIONSResolutions
Legacy
21 September 2007
88(2)R88(2)R
Legacy
21 September 2007
288aAppointment of Director or Secretary
Legacy
21 September 2007
88(2)R88(2)R
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
13 April 2007
363sAnnual Return (shuttle)
Legacy
3 April 2007
288bResignation of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 July 2006
AAAnnual Accounts
Legacy
3 May 2006
363sAnnual Return (shuttle)
Legacy
14 January 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
15 September 2005
AAAnnual Accounts
Legacy
23 May 2005
287Change of Registered Office
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2005
AAAnnual Accounts
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
20 May 2004
363sAnnual Return (shuttle)
Legacy
7 May 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
24 January 2004
AAAnnual Accounts
Legacy
19 July 2003
395Particulars of Mortgage or Charge
Legacy
9 May 2003
395Particulars of Mortgage or Charge
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
24 July 2002
AAAnnual Accounts
Accounts With Accounts Type Group
24 July 2002
AAAnnual Accounts
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
12 June 2002
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
13 May 2002
AUDAUD
Legacy
10 May 2002
395Particulars of Mortgage or Charge
Legacy
11 March 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
10 August 2001
395Particulars of Mortgage or Charge
Legacy
9 July 2001
363sAnnual Return (shuttle)
Legacy
9 July 2001
287Change of Registered Office
Legacy
22 June 2001
225Change of Accounting Reference Date
Legacy
18 June 2001
288bResignation of Director or Secretary
Legacy
18 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
17 May 2001
AAAnnual Accounts
Legacy
1 May 2001
287Change of Registered Office
Legacy
28 April 2001
403aParticulars of Charge Subject to s859A
Legacy
21 September 2000
244244
Legacy
8 May 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
20 September 1999
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 September 1998
AAAnnual Accounts
Legacy
14 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
28 October 1997
AAAnnual Accounts
Legacy
26 September 1997
395Particulars of Mortgage or Charge
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1996
AAAnnual Accounts
Legacy
22 April 1996
363sAnnual Return (shuttle)
Legacy
20 January 1996
403aParticulars of Charge Subject to s859A
Legacy
20 January 1996
403aParticulars of Charge Subject to s859A
Legacy
4 September 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 May 1995
AAAnnual Accounts
Legacy
29 March 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 June 1994
AAAnnual Accounts
Legacy
13 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Resolution
6 September 1993
RESOLUTIONSResolutions
Resolution
6 September 1993
RESOLUTIONSResolutions
Resolution
6 September 1993
RESOLUTIONSResolutions
Resolution
6 September 1993
RESOLUTIONSResolutions
Resolution
6 September 1993
RESOLUTIONSResolutions
Legacy
29 March 1993
363sAnnual Return (shuttle)
Legacy
16 March 1993
288288
Accounts With Accounts Type Full
11 June 1992
AAAnnual Accounts
Legacy
7 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1992
AAAnnual Accounts
Legacy
28 June 1991
363aAnnual Return
Legacy
29 November 1990
395Particulars of Mortgage or Charge
Legacy
17 August 1990
363363
Legacy
3 August 1990
123Notice of Increase in Nominal Capital
Legacy
4 May 1990
225(1)225(1)
Resolution
12 February 1990
RESOLUTIONSResolutions
Resolution
12 February 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
12 February 1990
AAAnnual Accounts
Certificate Change Of Name Company
8 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
26 January 1990
AAAnnual Accounts
Resolution
24 January 1990
RESOLUTIONSResolutions
Legacy
21 January 1990
288288
Legacy
21 January 1990
288288
Legacy
20 January 1990
88(2)R88(2)R
Legacy
20 January 1990
123Notice of Increase in Nominal Capital
Legacy
18 January 1990
225(1)225(1)
Incorporation Company
22 November 1988
NEWINCIncorporation