Background WavePink WaveYellow Wave

POWER ASSET DEVELOPMENT COMPANY LIMITED (02340677)

POWER ASSET DEVELOPMENT COMPANY LIMITED (02340677) is an active UK company. incorporated on 30 January 1989. with registered office in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in distribution of electricity. POWER ASSET DEVELOPMENT COMPANY LIMITED has been registered for 37 years. Current directors include BURKE, Colin George, MITCHELL, David Paul.

Company Number
02340677
Status
active
Type
ltd
Incorporated
30 January 1989
Age
37 years
Address
Newington House, London, SE1 6NP
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Distribution of electricity
Directors
BURKE, Colin George, MITCHELL, David Paul
SIC Codes
35130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER ASSET DEVELOPMENT COMPANY LIMITED

POWER ASSET DEVELOPMENT COMPANY LIMITED is an active company incorporated on 30 January 1989 with the registered office located in London. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in distribution of electricity. POWER ASSET DEVELOPMENT COMPANY LIMITED was registered 37 years ago.(SIC: 35130)

Status

active

Active since 37 years ago

Company No

02340677

LTD Company

Age

37 Years

Incorporated 30 January 1989

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 19 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 15 May 2025 (10 months ago)
Submitted on 15 May 2025 (10 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026

Previous Company Names

SEEBOARD (CONSULTING) LIMITED
From: 14 March 1989To: 17 March 1998
FINDSNOW LIMITED
From: 30 January 1989To: 14 March 1989
Contact
Address

Newington House 237 Southwark Bridge Road London, SE1 6NP,

Previous Addresses

40 Grosvenor Place Victoria London SW1X 7EN
From: 30 January 1989To: 8 November 2010
Timeline

17 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Jan 89
Director Joined
May 11
Director Joined
May 11
Director Left
May 11
Director Left
May 11
Director Joined
Jan 13
Director Left
Mar 16
Director Left
Jun 16
Director Left
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Jun 17
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ZENTNER, Nicholas Roger

Active
237 Southwark Bridge Road, LondonSE1 6NP
Secretary
Appointed 19 Jul 2005

BURKE, Colin George

Active
Hazelwick Avenue, CrawleyRH10 1EX
Born October 1964
Director
Appointed 17 Mar 2017

MITCHELL, David Paul

Active
237 Southwark Bridge Road, LondonSE1 6NP
Born February 1964
Director
Appointed 26 Aug 2016

BAKER, Christopher John

Resigned
Fishers, LewesBN7 3PF
Secretary
Appointed 20 Jul 1999
Resigned 19 Jul 2005

NAGLE, Michael

Resigned
The Limes Copyhold Lane, Haywards HeathRH17 5EB
Secretary
Appointed 03 Apr 1998
Resigned 20 Jul 1999

NAGLE, Michael Anthony

Resigned
2 Hartington Place, BrightonBN2 3LR
Secretary
Appointed N/A
Resigned 30 Sept 1993

TORMEY, Sheila Grace

Resigned
22 Oldfield Crescent, BrightonBN42 4FZ
Secretary
Appointed 01 Oct 1993
Resigned 03 Apr 1998

BAKER, Christopher John

Resigned
Fishers, LewesBN7 3PF
Born August 1952
Director
Appointed 24 Jul 1998
Resigned 11 Aug 1998

BRYANT, Nicola Jayne

Resigned
22 Searle Way, ColchesterCO6 3QS
Born November 1971
Director
Appointed 27 Oct 2003
Resigned 30 Apr 2004

BURGIN, Stephen Rex

Resigned
42 Baswich Lane, StaffordST17 0DA
Born September 1957
Director
Appointed 11 Aug 1998
Resigned 25 Nov 1999

CADOUX HUDSON, Humphrey Alan Edward

Resigned
3 Green Lane, GuildfordGU1 2LZ
Born November 1960
Director
Appointed 21 Jan 2003
Resigned 15 Sept 2003

CHUDLEY, Bernard

Resigned
The Shrubbery, UttoxeterST14 5HU
Born July 1966
Director
Appointed 17 Jan 2000
Resigned 15 Sept 2003

CLARKE, Patrick Anthony

Resigned
237 Southwark Bridge Road, LondonSE1 6NP
Born July 1961
Director
Appointed 26 Apr 2011
Resigned 25 May 2016

COHEN, James Lionel

Resigned
60 Ormonde Terrace, LondonNW8 7LR
Born February 1942
Director
Appointed 11 Aug 1998
Resigned 14 Nov 2000

CUTTILL, Paul Andrew

Resigned
19 Fallowfields Great, LoughtonIG10 4QP
Born May 1959
Director
Appointed 16 Oct 2006
Resigned 10 Jun 2008

DALTON, Arthur Joseph

Resigned
5 Springfield Shaw, BalcombeRH17 6JF
Born September 1959
Director
Appointed 27 Oct 2003
Resigned 20 Aug 2007

DALTON, Arthur Joseph

Resigned
Little Linden Linden Grove, LindfieldRH16 2EE
Born September 1959
Director
Appointed 11 Aug 1998
Resigned 30 Apr 2003

DAWSON, Donald James Stewart

Resigned
237 Southwark Bridge Road, LondonSE1 6NP
Born August 1962
Director
Appointed 04 Jan 2013
Resigned 26 Aug 2016

FEAKINS, Alan Timothy

Resigned
The Fieldway, DitchlingBN6 8UA
Born October 1961
Director
Appointed 19 Mar 2008
Resigned 05 Jun 2009

FERRARI, Laurent

Resigned
Bowerdean Street, LondonSW6 3TN
Born July 1961
Director
Appointed 21 Jul 2008
Resigned 10 Jun 2009

FERRARI, Laurent

Resigned
Bowerdean Street, LondonSW6 3TN
Born July 1961
Director
Appointed 21 Jul 2008
Resigned 21 Jul 2008

FOX, John Clarke

Resigned
4 Estcots Drive, East GrinsteadRH19 3DA
Born May 1945
Director
Appointed 25 Nov 1999
Resigned 05 Nov 2003

GLADWELL, Lynn

Resigned
506 Loose Road, MaidstoneME15 9UF
Born May 1966
Director
Appointed 07 Jan 2008
Resigned 25 Aug 2021

GREGORY, Trevor John

Resigned
16a Brooklands Road, St HelensWA10 5HF
Born June 1956
Director
Appointed 17 Jan 2000
Resigned 14 Jun 2017

GREGORY, Trevor John

Resigned
16a Brooklands Road, St HelensWA10 5HF
Born June 1956
Director
Appointed 11 Aug 1998
Resigned 16 Jan 2000

HARPLEY, Richard Martin

Resigned
Chestnut Lodge, NewickBN8 4LF
Born January 1958
Director
Appointed 05 Jun 2009
Resigned 26 Apr 2011

LANE, Robert Ernest

Resigned
Margauk, ShorneDA12 3HH
Born January 1952
Director
Appointed 10 Jun 2009
Resigned 13 Apr 2011

LEADILL, Stuart Kenneth

Resigned
34 Bedford Road, NorthwoodHA6 2AZ
Born December 1953
Director
Appointed 11 Aug 1998
Resigned 08 Feb 2006

MAES, Miriam

Resigned
Flat 12, LondonSW5 0JQ
Born May 1956
Director
Appointed 15 Sept 2003
Resigned 16 Oct 2006

NAGLE, Michael

Resigned
The Limes Copyhold Lane, Haywards HeathRH17 5EB
Born September 1952
Director
Appointed N/A
Resigned 11 Aug 1998

NORTHWOOD, Paul David

Resigned
8 Ashdale Park, StoneST15 0SZ
Born May 1957
Director
Appointed 17 Jan 2000
Resigned 30 Apr 2009

NORTHWOOD, Paul David

Resigned
8 Ashdale Park, StoneST15 0SZ
Born May 1957
Director
Appointed 11 Aug 1998
Resigned 16 Jan 2000

RABIN, Anthony Leon Philip

Resigned
Fourth Floor, LondonSW1V 1LQ
Born August 1955
Director
Appointed 11 Aug 1998
Resigned 27 Sept 2002

ROBERTS, Richard John

Resigned
Orchard View, LewesBN7 3HW
Born July 1964
Director
Appointed 11 Aug 1998
Resigned 05 Nov 2003

ROSS, Michael Melville Brown

Resigned
67 Granby Road, Old StevenageSG1 4AS
Born September 1943
Director
Appointed 05 Nov 2003
Resigned 10 May 2007

Persons with significant control

1

237 Southwark Bridge Road, LondonSE1 6NP

Nature of Control

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

Filing History

227

Accounts With Accounts Type Audit Exemption Subsiduary
19 August 2025
AAAnnual Accounts
Legacy
19 August 2025
PARENT_ACCPARENT_ACC
Legacy
19 August 2025
GUARANTEE2GUARANTEE2
Legacy
19 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2024
AAAnnual Accounts
Legacy
9 October 2024
PARENT_ACCPARENT_ACC
Legacy
20 August 2024
GUARANTEE2GUARANTEE2
Legacy
20 August 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 August 2023
AAAnnual Accounts
Legacy
24 August 2023
PARENT_ACCPARENT_ACC
Legacy
24 August 2023
AGREEMENT2AGREEMENT2
Legacy
24 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
7 January 2023
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
16 May 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
Termination Director Company With Name Termination Date
19 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2021
CS01Confirmation Statement
Move Registers To Sail Company With New Address
16 February 2021
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 February 2021
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 June 2017
TM01Termination of Director
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Accounts With Accounts Type Full
15 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 January 2016
AA01Change of Accounting Reference Date
Auditors Resignation Company
14 January 2016
AUDAUD
Auditors Resignation Company
12 January 2016
AUDAUD
Accounts With Accounts Type Full
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
18 May 2015
AA01Change of Accounting Reference Date
Miscellaneous
19 January 2015
MISCMISC
Miscellaneous
2 January 2015
MISCMISC
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2014
AR01AR01
Accounts With Accounts Type Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Legacy
1 November 2012
MG02MG02
Legacy
1 November 2012
MG02MG02
Legacy
1 November 2012
MG02MG02
Legacy
1 November 2012
MG02MG02
Legacy
1 November 2012
MG02MG02
Legacy
13 July 2012
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Accounts With Accounts Type Full
17 May 2012
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2011
AR01AR01
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Memorandum Articles
27 October 2009
MEM/ARTSMEM/ARTS
Resolution
27 October 2009
RESOLUTIONSResolutions
Legacy
16 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 June 2009
AAAnnual Accounts
Legacy
22 June 2009
288bResignation of Director or Secretary
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288aAppointment of Director or Secretary
Legacy
12 June 2009
288bResignation of Director or Secretary
Legacy
28 May 2009
363aAnnual Return
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
2 September 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2008
AAAnnual Accounts
Legacy
16 July 2008
363aAnnual Return
Legacy
30 June 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
16 January 2008
288cChange of Particulars
Legacy
14 September 2007
288bResignation of Director or Secretary
Legacy
14 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 July 2007
AAAnnual Accounts
Legacy
5 June 2007
288aAppointment of Director or Secretary
Legacy
5 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 December 2006
AAAnnual Accounts
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
363sAnnual Return (shuttle)
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
4 August 2005
288bResignation of Director or Secretary
Legacy
4 August 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 April 2005
AAAnnual Accounts
Legacy
20 September 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
363sAnnual Return (shuttle)
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288cChange of Particulars
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
24 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
3 October 2003
288bResignation of Director or Secretary
Legacy
21 September 2003
288aAppointment of Director or Secretary
Legacy
21 September 2003
288bResignation of Director or Secretary
Legacy
3 September 2003
363sAnnual Return (shuttle)
Legacy
9 July 2003
287Change of Registered Office
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Legacy
13 June 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
288aAppointment of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
17 October 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 May 2002
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Legacy
3 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
25 July 2001
AAAnnual Accounts
Legacy
28 November 2000
288bResignation of Director or Secretary
Legacy
24 October 2000
395Particulars of Mortgage or Charge
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 August 2000
AAAnnual Accounts
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
288bResignation of Director or Secretary
Legacy
2 February 2000
288bResignation of Director or Secretary
Legacy
9 December 1999
288aAppointment of Director or Secretary
Legacy
9 December 1999
288bResignation of Director or Secretary
Legacy
17 August 1999
363aAnnual Return
Legacy
27 July 1999
288bResignation of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
395Particulars of Mortgage or Charge
Resolution
14 June 1999
RESOLUTIONSResolutions
Resolution
14 June 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 April 1999
AAAnnual Accounts
Legacy
24 February 1999
395Particulars of Mortgage or Charge
Resolution
24 February 1999
RESOLUTIONSResolutions
Resolution
24 February 1999
RESOLUTIONSResolutions
Resolution
24 February 1999
RESOLUTIONSResolutions
Memorandum Articles
5 October 1998
MEM/ARTSMEM/ARTS
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
22 September 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
9 September 1998
123Notice of Increase in Nominal Capital
Resolution
8 September 1998
RESOLUTIONSResolutions
Resolution
8 September 1998
RESOLUTIONSResolutions
Resolution
8 September 1998
RESOLUTIONSResolutions
Legacy
2 September 1998
88(2)R88(2)R
Legacy
2 September 1998
288aAppointment of Director or Secretary
Legacy
25 August 1998
395Particulars of Mortgage or Charge
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288bResignation of Director or Secretary
Legacy
25 August 1998
288aAppointment of Director or Secretary
Legacy
19 August 1998
395Particulars of Mortgage or Charge
Legacy
17 August 1998
363aAnnual Return
Legacy
6 August 1998
288aAppointment of Director or Secretary
Legacy
23 July 1998
288cChange of Particulars
Accounts With Accounts Type Dormant
19 May 1998
AAAnnual Accounts
Legacy
14 April 1998
288aAppointment of Director or Secretary
Legacy
14 April 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
17 March 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 March 1998
RESOLUTIONSResolutions
Resolution
8 January 1998
RESOLUTIONSResolutions
Resolution
8 January 1998
RESOLUTIONSResolutions
Resolution
8 January 1998
RESOLUTIONSResolutions
Legacy
11 August 1997
363aAnnual Return
Accounts With Accounts Type Dormant
20 January 1997
AAAnnual Accounts
Resolution
20 January 1997
RESOLUTIONSResolutions
Legacy
26 September 1996
225(1)225(1)
Legacy
18 August 1996
363aAnnual Return
Accounts With Accounts Type Dormant
28 April 1996
AAAnnual Accounts
Resolution
28 April 1996
RESOLUTIONSResolutions
Legacy
3 August 1995
363x363x
Accounts With Accounts Type Dormant
25 May 1995
AAAnnual Accounts
Resolution
25 May 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 July 1994
363x363x
Resolution
8 July 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
8 July 1994
AAAnnual Accounts
Legacy
12 June 1994
288288
Legacy
2 June 1994
287Change of Registered Office
Legacy
11 October 1993
288288
Legacy
11 October 1993
288288
Accounts With Accounts Type Dormant
5 August 1993
AAAnnual Accounts
Resolution
5 August 1993
RESOLUTIONSResolutions
Legacy
29 July 1993
363x363x
Accounts With Accounts Type Dormant
3 August 1992
AAAnnual Accounts
Resolution
3 August 1992
RESOLUTIONSResolutions
Legacy
3 August 1992
363x363x
Legacy
31 July 1992
288288
Legacy
11 May 1992
288288
Legacy
13 August 1991
363x363x
Accounts With Accounts Type Dormant
28 July 1991
AAAnnual Accounts
Resolution
28 July 1991
RESOLUTIONSResolutions
Legacy
23 January 1991
288288
Accounts With Accounts Type Dormant
4 December 1990
AAAnnual Accounts
Legacy
25 October 1990
288288
Accounts With Accounts Type Dormant
13 July 1990
AAAnnual Accounts
Resolution
13 July 1990
RESOLUTIONSResolutions
Legacy
13 July 1990
363363
Legacy
7 April 1989
287Change of Registered Office
Legacy
7 April 1989
288288
Legacy
7 April 1989
288288
Memorandum Articles
28 March 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 March 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 January 1989
NEWINCIncorporation