Background WavePink WaveYellow Wave

SPRINGHILL HOSPICE (ROCHDALE) (02325905)

SPRINGHILL HOSPICE (ROCHDALE) (02325905) is an active UK company. incorporated on 7 December 1988. with registered office in Rochdale. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. SPRINGHILL HOSPICE (ROCHDALE) has been registered for 37 years. Current directors include AYRES, Susan Margaret, BENTLEY, Joanne Christine, CLANCY, Karen Tracey, Dr and 8 others.

Company Number
02325905
Status
active
Type
private-limited-guarant-nsc
Incorporated
7 December 1988
Age
37 years
Address
The Springhill Hospice, Rochdale, OL16 4PZ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
AYRES, Susan Margaret, BENTLEY, Joanne Christine, CLANCY, Karen Tracey, Dr, DAVIES, Mark, The Right Reverend, EFTHYMIADIS, Kitsa Mavis, HOBSON, Gareth David, MCDONNELL, Kieren Francis, MORT, Lesley Ann, O'DONNELL, Martin, ROGERS, Yvonne, TILY, Khadija
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SPRINGHILL HOSPICE (ROCHDALE)

SPRINGHILL HOSPICE (ROCHDALE) is an active company incorporated on 7 December 1988 with the registered office located in Rochdale. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. SPRINGHILL HOSPICE (ROCHDALE) was registered 37 years ago.(SIC: 86900)

Status

active

Active since 37 years ago

Company No

02325905

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 7 December 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 4 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027

Previous Company Names

SPRINGHILL HOSPICE (ROCHDALE) LIMITED
From: 7 December 1988To: 26 February 1990
Contact
Address

The Springhill Hospice Broad Lane Rochdale, OL16 4PZ,

Timeline

49 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
Dec 88
Director Joined
Jul 11
Director Left
Sept 11
Director Joined
Jan 12
Director Left
Jul 12
Director Left
Jul 12
Director Left
Aug 13
Director Joined
Feb 14
Director Left
Jun 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Jun 16
Director Left
Jun 16
Director Left
Jul 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Jan 18
Director Left
Jun 18
Director Left
Aug 18
Director Joined
Jan 19
Director Joined
Jan 19
Director Left
Oct 19
Director Left
Oct 19
Director Left
Oct 20
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Oct 22
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Jul 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Left
Oct 24
Director Left
Jan 25
Director Left
Jan 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Left
Jan 26
0
Funding
48
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

12 Active
23 Resigned

DAVIS, Rebecca Claire

Active
The Springhill Hospice, RochdaleOL16 4PZ
Secretary
Appointed 01 Jul 2021

AYRES, Susan Margaret

Active
The Springhill Hospice, RochdaleOL16 4PZ
Born September 1964
Director
Appointed 30 Apr 2025

BENTLEY, Joanne Christine

Active
The Springhill Hospice, RochdaleOL16 4PZ
Born September 1968
Director
Appointed 14 Dec 2022

CLANCY, Karen Tracey, Dr

Active
The Springhill Hospice, RochdaleOL16 4PZ
Born October 1962
Director
Appointed 30 Apr 2025

DAVIES, Mark, The Right Reverend

Active
Manchester Road, RochdaleOL11 3QY
Born May 1962
Director
Appointed 01 Apr 2009

EFTHYMIADIS, Kitsa Mavis

Active
The Springhill Hospice, RochdaleOL16 4PZ
Born September 1958
Director
Appointed 28 Jan 2015

HOBSON, Gareth David

Active
The Springhill Hospice, RochdaleOL16 4PZ
Born August 1979
Director
Appointed 30 Apr 2025

MCDONNELL, Kieren Francis

Active
The Springhill Hospice, RochdaleOL16 4PZ
Born May 1963
Director
Appointed 09 Feb 2022

MORT, Lesley Ann

Active
The Springhill Hospice, RochdaleOL16 4PZ
Born April 1954
Director
Appointed 12 Apr 2016

O'DONNELL, Martin

Active
The Springhill Hospice, RochdaleOL16 4PZ
Born January 1961
Director
Appointed 09 Feb 2022

ROGERS, Yvonne

Active
The Springhill Hospice, RochdaleOL16 4PZ
Born March 1960
Director
Appointed 14 Dec 2022

TILY, Khadija

Active
The Springhill Hospice, RochdaleOL16 4PZ
Born June 1961
Director
Appointed 30 Apr 2025

ANDERTON, Ian Leeming

Resigned
The Springhill Hospice, RochdaleOL16 4PZ
Secretary
Appointed 07 Oct 2009
Resigned 26 Sept 2018

CADDICK, Jeanette

Resigned
The Springhill Hospice, RochdaleOL16 4PZ
Secretary
Appointed 19 Nov 2019
Resigned 28 Aug 2020

DAFFORNE, John Frederick

Resigned
31 Waingap Rise, RochdaleOL12 9TZ
Secretary
Appointed N/A
Resigned 20 Sept 2000

ROTHWELL, Timothy

Resigned
17 Shawclough Way, RochdaleOL12 7HF
Secretary
Appointed 20 Sept 2000
Resigned 07 Oct 2009

AHMED, Usman, Dr

Resigned
The Springhill Hospice, RochdaleOL16 4PZ
Born August 1984
Director
Appointed 07 Jan 2019
Resigned 28 Sept 2022

ALI, Sultan

Resigned
45 Longhill, RochdaleOL11 3QL
Born May 1956
Director
Appointed 13 Jul 2005
Resigned 29 Mar 2023

BABBS, Christopher, Dr

Resigned
13 Pargate Chase, RochdaleOL11 5DZ
Born November 1957
Director
Appointed 02 Mar 1993
Resigned 01 May 2001

BAIGEL, Sydney

Resigned
4 Danesway, ManchesterM25 0FS
Born May 1928
Director
Appointed 02 Mar 1993
Resigned 28 Oct 2015

BAILEY GINEVER, Diane

Resigned
4 Rochbury Close, RochdaleOL11 5JF
Born March 1943
Director
Appointed 01 May 2002
Resigned 22 Oct 2014

BARTON, Stephen

Resigned
Greenwich Lodge 20 Greenwich Close, RochdaleOL11 5JD
Born January 1959
Director
Appointed 11 Apr 1995
Resigned 09 Oct 2007

BECKWITH, Stephen

Resigned
32 Cornbrook Close, RochdaleOL12 9NN
Born February 1946
Director
Appointed 14 Apr 2004
Resigned 19 Oct 2016

BLUNDELL, Susan Ann

Resigned
The Springhill Hospice, RochdaleOL16 4PZ
Born June 1959
Director
Appointed 28 Jan 2015
Resigned 17 Nov 2021

BODNER, Alvin, Doctor

Resigned
14 Fairhaven Avenue, ManchesterM45 7QE
Born April 1950
Director
Appointed 17 Apr 1996
Resigned 31 Jul 2003

CALLAND, Cheryl

Resigned
The Springhill Hospice, RochdaleOL16 4PZ
Born September 1970
Director
Appointed 28 Jan 2015
Resigned 13 Jun 2016

CLEGG, Robert

Resigned
Ingledewe, RochdaleOL16 2RS
Born May 1951
Director
Appointed N/A
Resigned 26 Sept 2021

DAFFORNE, John Frederick

Resigned
31 Waingap Rise, RochdaleOL12 9TZ
Born August 1940
Director
Appointed 08 Jun 1993
Resigned 16 Oct 2019

DAFFORNE, John Frederick

Resigned
31 Waingap Rise, RochdaleOL12 9TZ
Born August 1940
Director
Appointed N/A
Resigned 03 Mar 1992

DAVIES, John Kenneth

Resigned
The Springhill Hospice, RochdaleOL16 4PZ
Born November 1943
Director
Appointed 14 Apr 2010
Resigned 19 Oct 2016

DAVIES, John Kenneth

Resigned
79 Marland Fold, RochdaleOL11 4RF
Born November 1943
Director
Appointed 02 Mar 1993
Resigned 04 Jul 1995

DAWES, Nicholas John

Resigned
New House Farm Birch Road, RochdaleOL12 9LH
Born March 1948
Director
Appointed 10 Jul 2002
Resigned 30 Oct 2013

DEARNLEY, Ashley Howard, Councillor

Resigned
100 New Road, LittleboroughOL15 8NL
Born May 1960
Director
Appointed 02 Mar 1993
Resigned 19 Apr 2004

DIXON, Patricia Bernadine

Resigned
255 Edenfield Road, RochdaleOL11 5AG
Born November 1930
Director
Appointed 02 Mar 1993
Resigned 09 Jul 2003

FINNEY, David, Reverend

Resigned
The Vicarage, RochdaleOL12 6PL
Born December 1941
Director
Appointed 02 Mar 1993
Resigned 16 Jan 1996
Fundings
Financials
Latest Activities

Filing History

211

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
6 February 2026
RP01AP01RP01AP01
Termination Director Company With Name Termination Date
12 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
8 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
12 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Accounts With Accounts Type Group
13 November 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Accounts With Accounts Type Group
24 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 October 2022
TM01Termination of Director
Second Filing Of Director Appointment With Name
16 September 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
14 September 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
14 September 2022
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
17 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 July 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
7 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 November 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
18 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 September 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2018
AP01Appointment of Director
Accounts With Accounts Type Group
3 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
6 July 2017
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
21 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 July 2016
AR01AR01
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 June 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Accounts With Accounts Type Group
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 July 2015
AR01AR01
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2014
TM01Termination of Director
Accounts With Accounts Type Group
6 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 July 2014
AR01AR01
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
27 February 2014
AP01Appointment of Director
Accounts With Accounts Type Group
24 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 August 2013
AR01AR01
Termination Director Company With Name
12 August 2013
TM01Termination of Director
Accounts With Accounts Type Group
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 July 2012
AR01AR01
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Termination Director Company With Name
13 July 2012
TM01Termination of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Accounts With Accounts Type Group
28 November 2011
AAAnnual Accounts
Termination Director Company With Name
21 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 July 2011
AR01AR01
Appoint Person Director Company With Name
14 July 2011
AP01Appointment of Director
Accounts With Accounts Type Group
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 July 2010
AR01AR01
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 July 2010
CH01Change of Director Details
Accounts With Accounts Type Group
26 January 2010
AAAnnual Accounts
Termination Secretary Company With Name
27 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 October 2009
AP03Appointment of Secretary
Legacy
8 August 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
30 October 2008
AAAnnual Accounts
Legacy
15 July 2008
363aAnnual Return
Legacy
4 December 2007
288bResignation of Director or Secretary
Legacy
4 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 October 2007
AAAnnual Accounts
Legacy
21 June 2007
363aAnnual Return
Accounts With Accounts Type Group
22 November 2006
AAAnnual Accounts
Legacy
18 July 2006
363aAnnual Return
Legacy
18 July 2006
288cChange of Particulars
Legacy
30 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288cChange of Particulars
Accounts With Accounts Type Group
16 November 2005
AAAnnual Accounts
Legacy
24 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
11 November 2004
AAAnnual Accounts
Legacy
25 October 2004
288cChange of Particulars
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
27 October 2003
AAAnnual Accounts
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
29 July 2003
288bResignation of Director or Secretary
Legacy
10 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 December 2002
AAAnnual Accounts
Legacy
24 December 2002
288cChange of Particulars
Legacy
17 December 2002
288cChange of Particulars
Legacy
17 December 2002
288bResignation of Director or Secretary
Legacy
18 July 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
363sAnnual Return (shuttle)
Legacy
10 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 February 2002
AAAnnual Accounts
Legacy
26 June 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
288bResignation of Director or Secretary
Legacy
7 February 2001
288cChange of Particulars
Accounts With Accounts Type Full
8 December 2000
AAAnnual Accounts
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
2 October 2000
288aAppointment of Director or Secretary
Legacy
26 September 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 December 1999
AAAnnual Accounts
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
14 July 1999
363sAnnual Return (shuttle)
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288bResignation of Director or Secretary
Legacy
26 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
23 October 1998
288bResignation of Director or Secretary
Legacy
15 July 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
288aAppointment of Director or Secretary
Legacy
21 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 January 1998
AAAnnual Accounts
Legacy
4 July 1997
363sAnnual Return (shuttle)
Legacy
27 February 1997
288cChange of Particulars
Legacy
27 February 1997
288cChange of Particulars
Legacy
27 February 1997
288cChange of Particulars
Legacy
19 January 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 January 1997
AAAnnual Accounts
Legacy
16 July 1996
363sAnnual Return (shuttle)
Legacy
29 April 1996
288288
Legacy
1 February 1996
288288
Accounts With Accounts Type Full
14 December 1995
AAAnnual Accounts
Legacy
24 October 1995
395Particulars of Mortgage or Charge
Legacy
13 July 1995
363sAnnual Return (shuttle)
Legacy
9 May 1995
288288
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
8 December 1994
AAAnnual Accounts
Legacy
20 October 1994
288288
Legacy
15 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 December 1993
AAAnnual Accounts
Legacy
23 September 1993
288288
Legacy
24 June 1993
288288
Legacy
24 June 1993
363sAnnual Return (shuttle)
Legacy
9 March 1993
288288
Legacy
9 March 1993
288288
Legacy
9 March 1993
288288
Legacy
9 March 1993
288288
Legacy
9 March 1993
288288
Legacy
9 March 1993
288288
Legacy
9 March 1993
288288
Legacy
9 March 1993
288288
Legacy
9 March 1993
288288
Legacy
9 March 1993
288288
Legacy
9 March 1993
288288
Legacy
9 March 1993
288288
Legacy
9 March 1993
288288
Legacy
9 March 1993
288288
Accounts With Accounts Type Full
25 November 1992
AAAnnual Accounts
Legacy
22 June 1992
363sAnnual Return (shuttle)
Legacy
10 March 1992
288288
Accounts With Accounts Type Full
2 February 1992
AAAnnual Accounts
Legacy
12 December 1991
288288
Legacy
12 December 1991
288288
Legacy
4 September 1991
363b363b
Legacy
4 September 1991
363(287)363(287)
Legacy
20 March 1991
288288
Accounts With Accounts Type Full
24 July 1990
AAAnnual Accounts
Legacy
24 July 1990
363363
Certificate Change Of Name Company
23 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 1990
288288
Legacy
17 October 1989
288288
Legacy
10 October 1989
395Particulars of Mortgage or Charge
Legacy
7 October 1989
395Particulars of Mortgage or Charge
Legacy
5 October 1989
287Change of Registered Office
Legacy
18 January 1989
288288
Incorporation Company
7 December 1988
NEWINCIncorporation