Background WavePink WaveYellow Wave

JUNCTION CDC LIMITED (02328810)

JUNCTION CDC LIMITED (02328810) is an active UK company. incorporated on 15 December 1988. with registered office in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, engaged in support activities to performing arts and 2 other business activities. JUNCTION CDC LIMITED has been registered for 37 years. Current directors include COTTON, Alastair Charles, GOURD, John Edmund, HEBRON, Benjamin and 9 others.

Company Number
02328810
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
15 December 1988
Age
37 years
Address
Junction Cdc Ltd, Cambridge, CB1 7GX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Support activities to performing arts
Directors
COTTON, Alastair Charles, GOURD, John Edmund, HEBRON, Benjamin, JONES, Kevin, MCCAWLEY, Rachel, MILLS, Lucy, REDDY, Mark Owen, RIDLER, Mark, SAYER, Callum, SUMNER, Gabrielle, SVENDSEN, Zoe Anna Morgan, Dr, TAM, Haley
SIC Codes
90020, 90030, 90040

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUNCTION CDC LIMITED

JUNCTION CDC LIMITED is an active company incorporated on 15 December 1988 with the registered office located in Cambridge. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in support activities to performing arts and 2 other business activities. JUNCTION CDC LIMITED was registered 37 years ago.(SIC: 90020, 90030, 90040)

Status

active

Active since 37 years ago

Company No

02328810

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

Age

37 Years

Incorporated 15 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 7 October 2025 (5 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

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 25 September 2025 (6 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

THE JUNCTION (CAMBRIDGE) LIMITED
From: 18 October 1990To: 16 March 2000
THE CAMBRIDGE VENUE
From: 15 December 1988To: 18 October 1990
Contact
Address

Junction Cdc Ltd Clifton Way Cambridge, CB1 7GX,

Previous Addresses

Junction Cdc Ltd Clifton Way Cambridge CB1 7GX
From: 28 November 2012To: 24 December 2014
Junction Cdc Clifton Way Cambridge CB1 7GX United Kingdom
From: 28 November 2012To: 28 November 2012
the Junction Clifton Road Cambridge CB1 7GX
From: 15 December 1988To: 28 November 2012
Timeline

48 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Dec 88
Director Joined
Nov 09
Director Joined
May 10
Director Joined
Aug 10
Director Left
Nov 10
Director Joined
Jan 11
Director Left
Feb 12
Director Left
Feb 12
Director Left
Jan 13
Director Left
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Sept 13
Director Left
Dec 13
Director Left
Feb 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Apr 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Dec 17
Director Joined
Jul 19
Director Left
Sept 19
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Nov 19
Director Joined
Apr 20
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Mar 23
Director Joined
Jun 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Joined
Nov 23
Director Left
Jul 24
Loan Secured
Sept 24
Director Joined
May 25
Director Left
Nov 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

CHAMBERLAIN, Helen

Active
Clifton Way, CambridgeCB1 7GX
Secretary
Appointed 14 Mar 2017

COTTON, Alastair Charles

Active
Clifton Way, CambridgeCB1 7GX
Born December 1978
Director
Appointed 20 Nov 2023

GOURD, John Edmund

Active
Clifton Way, CambridgeCB1 7GX
Born August 1965
Director
Appointed 20 Nov 2023

HEBRON, Benjamin

Active
Clifton Way, CambridgeCB1 7GX
Born January 2006
Director
Appointed 20 Nov 2023

JONES, Kevin

Active
Clifton Way, CambridgeCB1 7GX
Born December 1956
Director
Appointed 29 May 2023

MCCAWLEY, Rachel

Active
Clifton Way, CambridgeCB1 7GX
Born November 1975
Director
Appointed 20 Nov 2023

MILLS, Lucy

Active
Clifton Way, CambridgeCB1 7GX
Born October 1980
Director
Appointed 18 Jul 2022

REDDY, Mark Owen

Active
Clifton Way, CambridgeCB1 7GX
Born June 1977
Director
Appointed 18 Jul 2022

RIDLER, Mark

Active
Clifton Way, CambridgeCB1 7GX
Born January 1964
Director
Appointed 19 May 2025

SAYER, Callum

Active
Clifton Way, CambridgeCB1 7GX
Born November 1995
Director
Appointed 20 Nov 2023

SUMNER, Gabrielle

Active
Clifton Way, CambridgeCB1 7GX
Born July 1980
Director
Appointed 23 Mar 2020

SVENDSEN, Zoe Anna Morgan, Dr

Active
Clifton Way, CambridgeCB1 7GX
Born October 1977
Director
Appointed 22 Jul 2019

TAM, Haley

Active
Clifton Way, CambridgeCB1 7GX
Born August 1975
Director
Appointed 20 Nov 2023

BARNES, Wendy Claire

Resigned
45 Sedge Fen, LakenheathIP27 9LG
Secretary
Appointed 01 Jul 2008
Resigned 22 Aug 2011

BENNETT, Ruth

Resigned
36 Ditton Walk, CambridgeCB5 8QE
Secretary
Appointed 10 May 2007
Resigned 30 Jun 2008

BOGEN, Paul Laurence

Resigned
20 The Lane, CambridgeCB2 5HP
Secretary
Appointed N/A
Resigned 24 May 2006

LAVENDER, Nigel William

Resigned
25 Cambridge Street, St NeotsPE19 1JL
Secretary
Appointed 24 May 2006
Resigned 31 Mar 2007

PARRY, Joanne

Resigned
Clifton Way, CambridgeCB1 7GX
Secretary
Appointed 04 Feb 2013
Resigned 14 Mar 2017

VAUGHAN, Amy

Resigned
The Junction, CambridgeCB1 7GX
Secretary
Appointed 10 Oct 2011
Resigned 14 Sept 2012

ARNOLD, Richard Ian

Resigned
Mill House, Mill Court, CambridgeCB22 5LD
Born February 1973
Director
Appointed 19 Sept 2016
Resigned 24 Nov 2025

BOWDEN, Derek William

Resigned
Clifton Way, CambridgeCB1 7GX
Born September 1956
Director
Appointed 04 Nov 2009
Resigned 08 Jul 2013

BRETTELL, Saxon

Resigned
43 Herbert Street, CambridgeCB4 1AG
Born December 1947
Director
Appointed 01 Apr 2000
Resigned 19 May 2005

BRUNO, Ian John

Resigned
Flat 26 Twickenham Court, CambridgeCB4 2HX
Born June 1969
Director
Appointed 01 Apr 2000
Resigned 24 Feb 2009

BUCKLEY, Nicola

Resigned
Clifton Way, CambridgeCB1 7GX
Born December 1975
Director
Appointed 19 May 2014
Resigned 25 Oct 2023

CHRISTY, Colin William

Resigned
12 Courtney Way, CambridgeCB4 2EE
Born December 1956
Director
Appointed 10 Sept 2000
Resigned 11 Jun 2003

CHRISTY, Colin William

Resigned
12 Courtney Way, CambridgeCB4 2EE
Born December 1956
Director
Appointed 22 Feb 1993
Resigned 10 Sept 2000

COLE, Othman Bankole, Dr

Resigned
Clifton Way, CambridgeCB1 7GX
Born November 1982
Director
Appointed 18 Nov 2019
Resigned 20 Mar 2023

COLLIGAN, Philip Albert

Resigned
Flamsteed Road, CambridgeCB1 3QU
Born May 1973
Director
Appointed 19 Sept 2016
Resigned 23 Nov 2017

CULANK, Jennifer Joy

Resigned
15 Home End, CambridgeCB1 5BS
Born July 1946
Director
Appointed 01 Apr 2000
Resigned 12 Nov 2008

DISLEY, Lyn Suzanne

Resigned
64 Church Street, CambridgeCB4 5HT
Born January 1962
Director
Appointed N/A
Resigned 12 Apr 2006

DODDINGTON, Christine

Resigned
Clifton Way, CambridgeCB1 7GX
Born April 1949
Director
Appointed 17 Sept 2010
Resigned 23 Sept 2019

EARNSHAW, David James

Resigned
34 Dennis Road, CambridgeCB5 8TT
Born October 1970
Director
Appointed 24 Feb 2009
Resigned 04 Feb 2013

EDWARDS, Graham, Cllr

Resigned
14 Ashvale, CambridgeCB4 2SZ
Born July 1948
Director
Appointed N/A
Resigned 24 Aug 1992

FROST, Terence Richard

Resigned
13 Saint Neots Road, CambridgeCB3 7QH
Born November 1949
Director
Appointed 02 Aug 1994
Resigned 09 Jan 2003

HOLMES, Andrew John

Resigned
1 Brunswick Terrace, CambridgeCB5 8DG
Born April 1954
Director
Appointed N/A
Resigned 17 Mar 2004
Fundings
Financials
Latest Activities

Filing History

215

Termination Director Company With Name Termination Date
27 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Accounts With Accounts Type Group
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Accounts With Accounts Type Group
1 December 2023
AAAnnual Accounts
Second Filing Of Director Appointment With Name
28 November 2023
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
24 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2023
AP01Appointment of Director
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2023
TM01Termination of Director
Accounts With Accounts Type Group
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
16 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
31 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
8 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 March 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
10 November 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
16 December 2015
AR01AR01
Accounts With Accounts Type Group
26 August 2015
AAAnnual Accounts
Accounts With Accounts Type Group
13 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 December 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2014
AP01Appointment of Director
Termination Director Company With Name
11 February 2014
TM01Termination of Director
Change Person Secretary Company With Change Date
11 February 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date No Member List
20 December 2013
AR01AR01
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Accounts With Accounts Type Group
25 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2013
CH01Change of Director Details
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
26 April 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
13 March 2013
AP03Appointment of Secretary
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
28 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
28 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 November 2012
AAAnnual Accounts
Termination Secretary Company With Name
9 November 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
8 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 February 2012
AR01AR01
Appoint Person Secretary Company With Name
20 February 2012
AP03Appointment of Secretary
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Termination Director Company With Name
20 February 2012
TM01Termination of Director
Termination Secretary Company With Name
22 August 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
17 January 2011
AP01Appointment of Director
Accounts With Accounts Type Group
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 December 2010
AR01AR01
Termination Director Company With Name
9 November 2010
TM01Termination of Director
Appoint Person Director Company With Name
31 August 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
30 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
5 November 2009
AP01Appointment of Director
Legacy
26 September 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
18 August 2009
AAAnnual Accounts
Auditors Resignation Company
16 June 2009
AUDAUD
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
1 May 2009
288aAppointment of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Group
9 March 2009
AAAnnual Accounts
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
9 February 2009
288aAppointment of Director or Secretary
Legacy
6 February 2009
288aAppointment of Director or Secretary
Legacy
20 November 2008
288cChange of Particulars
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
21 July 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Group
3 February 2008
AAAnnual Accounts
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
11 March 2007
AAAnnual Accounts
Legacy
22 December 2006
363sAnnual Return (shuttle)
Legacy
9 June 2006
288aAppointment of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
9 June 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 January 2006
395Particulars of Mortgage or Charge
Legacy
17 January 2006
363aAnnual Return
Legacy
17 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 October 2005
AAAnnual Accounts
Legacy
8 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
30 September 2004
AAAnnual Accounts
Legacy
30 April 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
8 March 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 November 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 January 2003
AAAnnual Accounts
Legacy
22 January 2003
288bResignation of Director or Secretary
Legacy
26 July 2002
288bResignation of Director or Secretary
Legacy
23 July 2002
403aParticulars of Charge Subject to s859A
Legacy
23 July 2002
403aParticulars of Charge Subject to s859A
Legacy
23 July 2002
403aParticulars of Charge Subject to s859A
Legacy
3 December 2001
363sAnnual Return (shuttle)
Legacy
5 October 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 August 2001
AAAnnual Accounts
Legacy
20 July 2001
288aAppointment of Director or Secretary
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
28 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
9 August 2000
AAAnnual Accounts
Memorandum Articles
26 May 2000
MEM/ARTSMEM/ARTS
Resolution
26 May 2000
RESOLUTIONSResolutions
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
24 March 2000
363sAnnual Return (shuttle)
Certificate Change Of Name Company
15 March 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full Group
14 January 2000
AAAnnual Accounts
Legacy
15 January 1999
363sAnnual Return (shuttle)
Legacy
9 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Memorandum Articles
15 April 1998
MEM/ARTSMEM/ARTS
Resolution
15 April 1998
RESOLUTIONSResolutions
Legacy
17 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 1997
AAAnnual Accounts
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1997
AAAnnual Accounts
Legacy
12 January 1996
363sAnnual Return (shuttle)
Legacy
16 October 1995
288288
Legacy
11 October 1995
288288
Legacy
11 October 1995
288288
Accounts With Accounts Type Small
8 September 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
22 September 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 September 1994
AAAnnual Accounts
Legacy
12 August 1994
288288
Legacy
30 July 1994
395Particulars of Mortgage or Charge
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1993
AAAnnual Accounts
Legacy
7 July 1993
288288
Resolution
4 May 1993
RESOLUTIONSResolutions
Memorandum Articles
13 April 1993
MEM/ARTSMEM/ARTS
Memorandum Articles
13 April 1993
MEM/ARTSMEM/ARTS
Resolution
13 April 1993
RESOLUTIONSResolutions
Legacy
16 March 1993
288288
Resolution
15 February 1993
RESOLUTIONSResolutions
Legacy
21 December 1992
363sAnnual Return (shuttle)
Legacy
11 December 1992
288288
Legacy
11 December 1992
288288
Legacy
11 December 1992
288288
Legacy
11 December 1992
288288
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Legacy
8 May 1992
363b363b
Legacy
21 October 1991
288288
Accounts With Accounts Type Full
24 September 1991
AAAnnual Accounts
Legacy
17 September 1991
288288
Legacy
17 September 1991
288288
Legacy
17 September 1991
288288
Legacy
17 September 1991
288288
Legacy
11 February 1991
287Change of Registered Office
Legacy
11 February 1991
363363
Accounts With Accounts Type Small
24 January 1991
AAAnnual Accounts
Legacy
3 January 1991
288288
Resolution
26 October 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
19 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 June 1990
288288
Legacy
11 December 1989
288288
Incorporation Company
15 December 1988
NEWINCIncorporation