Background WavePink WaveYellow Wave

NORTH SOMERSET RAILWAY C.I.C. (02341981)

NORTH SOMERSET RAILWAY C.I.C. (02341981) is an active UK company. incorporated on 1 February 1989. with registered office in Newport. The company operates in the Transportation and Storage sector, engaged in passenger rail transport, interurban and 1 other business activities. NORTH SOMERSET RAILWAY C.I.C. has been registered for 37 years. Current directors include BAILEY, George James, BEVAN, Rupert Stephen Jude, MADAMS, Jeremy John and 1 others.

Company Number
02341981
Status
active
Type
ltd
Incorporated
1 February 1989
Age
37 years
Address
11 Paxton Walk, Newport, NP10 0AT
Industry Sector
Transportation and Storage
Business Activity
Passenger rail transport, interurban
Directors
BAILEY, George James, BEVAN, Rupert Stephen Jude, MADAMS, Jeremy John, PARSONS, John Richard Austin
SIC Codes
49100, 49200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTH SOMERSET RAILWAY C.I.C.

NORTH SOMERSET RAILWAY C.I.C. is an active company incorporated on 1 February 1989 with the registered office located in Newport. The company operates in the Transportation and Storage sector, specifically engaged in passenger rail transport, interurban and 1 other business activity. NORTH SOMERSET RAILWAY C.I.C. was registered 37 years ago.(SIC: 49100, 49200)

Status

active

Active since 37 years ago

Company No

02341981

LTD Company

Age

37 Years

Incorporated 1 February 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

NORTH SOMERSET RAILWAY COMPANY LIMITED
From: 22 June 1998To: 20 September 2016
SOMERSET & AVON RAILWAY COMPANY LIMITED
From: 1 February 1989To: 22 June 1998
Contact
Address

11 Paxton Walk Rogerstone Newport, NP10 0AT,

Previous Addresses

254 Nantgarw Road Caerphilly Mid Glamorgan CF83 1BW
From: 3 February 2015To: 20 January 2016
254 Nantgarw Road Caerphilly Mid Glamorgan CF83 1BW Wales
From: 3 February 2015To: 3 February 2015
The Gables White Cross Hallatrow Bristol BS39 6ER
From: 1 February 2012To: 3 February 2015
C/O George Bailey the Gables Whitecross Hallatrow Nr Bristol BS18 5ER England
From: 8 December 2011To: 1 February 2012
76 Finch Close Shepton Mallet Somerset BA5 5GL
From: 1 February 1989To: 8 December 2011
Timeline

16 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jan 89
Director Left
Dec 11
Director Joined
Oct 14
Director Joined
Feb 15
Director Joined
Feb 15
Director Left
Mar 15
Director Joined
Jul 15
Director Joined
Oct 15
Director Joined
Jan 16
Director Left
Nov 16
Director Joined
Mar 17
Director Left
Aug 17
Director Joined
Mar 20
Director Left
Jun 24
Director Left
Nov 24
Director Left
Apr 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BAILEY, George

Active
Paxton Walk, NewportNP10 0AT
Secretary
Appointed 01 Jan 2012

BAILEY, George James

Active
Paxton Walk, NewportNP10 0AT
Born July 1947
Director
Appointed 17 Feb 2003

BEVAN, Rupert Stephen Jude

Active
Faulkland View, BathBA2 8TQ
Born January 1955
Director
Appointed 22 Jan 2016

MADAMS, Jeremy John

Active
Paxton Walk, NewportNP10 0AT
Born October 1953
Director
Appointed 12 Mar 2017

PARSONS, John Richard Austin

Active
Church Lane, TrowbridgeBA14 0TA
Born May 1948
Director
Appointed 29 Feb 2020

EDWARDS, David George

Resigned
40 Belvedere, BathBA1 5HR
Secretary
Appointed 24 Jul 2001
Resigned 08 Dec 2002

LIGGATT, Andrew Alexander

Resigned
Darkhaven, FromeBA11 5HF
Secretary
Appointed N/A
Resigned 26 Nov 1995

PRACHAR, Ivan Miroslav

Resigned
14 Grove Leaze, Bradford On AvonBA15 1PH
Secretary
Appointed 26 Nov 1995
Resigned 24 Jul 2001

STREET, Christopher Victor

Resigned
76 Finch Close, Shepton MalletBA4 5GL
Secretary
Appointed 07 May 2005
Resigned 08 Dec 2011

STREET, Christopher Victor

Resigned
76 Finch Close, Shepton MalletBA4 5GL
Secretary
Appointed 01 Mar 2003
Resigned 18 Jul 2004

STREET, Christopher Victor

Resigned
76 Finch Close, Shepton MalletBA4 5GL
Secretary
Appointed 08 Dec 2002
Resigned 09 Dec 2002

ADAM, Sean Alexander

Resigned
6 Furlong Avenue, Stoke On TrentST10 4JS
Born March 1956
Director
Appointed 03 Mar 1996
Resigned 13 Apr 1997

ALLAN, John David

Resigned
99 West Street, WarminsterBA12 8JZ
Born September 1960
Director
Appointed 01 Mar 2003
Resigned 27 Mar 2015

ALLAN, John David

Resigned
99 West Street, WarminsterBA12 8JZ
Born September 1960
Director
Appointed 13 Apr 1997
Resigned 01 Feb 2002

ASHLEY, Martin

Resigned
26 Pound Street, WarminsterBA12 8NN
Born April 1953
Director
Appointed 01 Mar 1992
Resigned 06 Jun 1993

BAILEY, George James

Resigned
The Gables White Cross, BristolBS39 6ER
Born July 1947
Director
Appointed 09 Dec 2002
Resigned 09 Dec 2002

BAILEY, George James

Resigned
The Gables White Cross, BristolBS39 6ER
Born July 1947
Director
Appointed 03 Mar 1996
Resigned 15 Jul 2001

BIRCHALL, Oliver

Resigned
Manor Terrace, RadstockBA3 3NF
Born September 1993
Director
Appointed 01 Oct 2015
Resigned 13 Nov 2016

BOND, Carole Ann

Resigned
15 The Batch, BathBA1 7DR
Born May 1957
Director
Appointed 01 Mar 2003
Resigned 30 Apr 2005

CURRIE, Colin, Mr.

Resigned
Frome Old Road, RadstockBA3 3QE
Born June 1940
Director
Appointed 03 Oct 2014
Resigned 18 Nov 2024

DAVIES, Colin David

Resigned
Merifelde Charlton, BathBA3 5TN
Born August 1947
Director
Appointed 07 Dec 1996
Resigned 20 Sept 1998

DUMBRELL, Terence William

Resigned
1 The Hollies, BathBA3 5DH
Born July 1949
Director
Appointed 05 Nov 1995
Resigned 31 Jul 1997

EDWARDS, David George

Resigned
40 Belvedere, BathBA1 5HR
Born December 1951
Director
Appointed 14 Jun 1997
Resigned 11 Dec 2002

ELLIS, William James

Resigned
Dak Bungalow 50 Robins Lane, FromeBA11 3ET
Born August 1925
Director
Appointed 08 Apr 1995
Resigned 26 Mar 1999

HALL, Roland John, Mr.

Resigned
Garrard Close, EveshamWR11 8XG
Born July 1945
Director
Appointed 05 Jul 2015
Resigned 14 Jun 2024

HEAL, Christopher

Resigned
8 Waterside Way, RadstockBA3 3YG
Born October 1956
Director
Appointed 13 Apr 1997
Resigned 01 Aug 1998

HELPS, Stephen Charles

Resigned
61 Packsaddle Way, FromeBA11 2RW
Born July 1946
Director
Appointed N/A
Resigned 06 Jun 1993

HILL, Douglas James

Resigned
Long Lakes, TauntonTA4 4SR
Born July 1929
Director
Appointed 01 Jan 2015
Resigned 05 Jul 2017

HILL, Douglas James

Resigned
8 Long Lakes, WillitonTA4 4SR
Born July 1929
Director
Appointed 27 Nov 1994
Resigned 31 Jul 1997

HOSKIN, Michael Richard

Resigned
12 Glendon Avenue, BournemouthBH10 7JJ
Born December 1954
Director
Appointed 06 Jun 1993
Resigned 13 Apr 1997

LE GRICE MACK, Catherine Mary

Resigned
Norwood Farm, BathBA2 7LP
Born June 1945
Director
Appointed 01 Mar 2003
Resigned 30 Apr 2005

LE GRICE MACK, Catherine Mary

Resigned
Norwood Farm, BathBA2 7LP
Born June 1945
Director
Appointed 22 Nov 2001
Resigned 17 May 2002

LIGGATT, Andrew Alexander

Resigned
Darkhaven, FromeBA11 5HF
Born March 1944
Director
Appointed N/A
Resigned 26 Nov 1995

MAY, Robert Frank

Resigned
Barley Cottage Gotwick Manor, East GrinsteadRH19 3PY
Born April 1953
Director
Appointed N/A
Resigned 27 Nov 1994

PORTER, Clive George

Resigned
1 Ridgemeade, BristolBS14 9RB
Born May 1934
Director
Appointed 14 Jun 1997
Resigned 21 Apr 1999
Fundings
Financials
Latest Activities

Filing History

225

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Confirmation Statement With Updates
2 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2024
TM01Termination of Director
Confirmation Statement With Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 November 2020
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 July 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2016
TM01Termination of Director
Change Of Name Community Interest Company
20 September 2016
CICCONCICCON
Resolution
20 September 2016
RESOLUTIONSResolutions
Change Of Name Notice
20 September 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
14 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2016
AR01AR01
Change Person Director Company With Change Date
28 February 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
23 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2016
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
18 December 2015
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Change Person Director Company With Change Date
3 February 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 February 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 February 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 February 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
1 February 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
8 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 December 2011
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 December 2011
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 January 2010
AAAnnual Accounts
Legacy
7 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 July 2008
AAAnnual Accounts
Legacy
6 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 December 2007
AAAnnual Accounts
Legacy
26 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
12 January 2007
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
16 February 2006
AAMDAAMD
Accounts Amended With Made Up Date
16 February 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
12 December 2005
AAAnnual Accounts
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
23 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 May 2005
AAAnnual Accounts
Legacy
27 July 2004
288bResignation of Director or Secretary
Legacy
27 July 2004
287Change of Registered Office
Legacy
5 July 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
8 February 2004
AAAnnual Accounts
Legacy
13 June 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
88(2)R88(2)R
Miscellaneous
10 April 2003
MISCMISC
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
10 April 2003
363aAnnual Return
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
5 April 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Legacy
27 February 2003
288bResignation of Director or Secretary
Legacy
26 February 2003
288aAppointment of Director or Secretary
Legacy
24 February 2003
287Change of Registered Office
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
288bResignation of Director or Secretary
Legacy
6 February 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
29 January 2003
288aAppointment of Director or Secretary
Legacy
17 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
16 December 2002
287Change of Registered Office
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288aAppointment of Director or Secretary
Legacy
16 December 2002
288bResignation of Director or Secretary
Legacy
29 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
288bResignation of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 December 2001
AAAnnual Accounts
Legacy
21 August 2001
288aAppointment of Director or Secretary
Legacy
7 August 2001
287Change of Registered Office
Legacy
30 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288bResignation of Director or Secretary
Legacy
28 July 2001
288aAppointment of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 November 2000
AAAnnual Accounts
Legacy
6 April 2000
88(2)R88(2)R
Legacy
21 February 2000
88(3)88(3)
Legacy
21 February 2000
88(2)R88(2)R
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
25 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
3 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 February 1999
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Legacy
28 September 1998
288bResignation of Director or Secretary
Legacy
11 August 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
16 July 1997
88(2)R88(2)R
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
27 June 1997
88(2)R88(2)R
Legacy
27 June 1997
288aAppointment of Director or Secretary
Resolution
27 June 1997
RESOLUTIONSResolutions
Legacy
10 June 1997
88(2)R88(2)R
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
2 May 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
88(2)R88(2)R
Legacy
12 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 1997
AAAnnual Accounts
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
7 January 1997
288bResignation of Director or Secretary
Legacy
4 November 1996
88(3)88(3)
Legacy
4 November 1996
88(2)O88(2)O
Legacy
22 October 1996
88(2)P88(2)P
Legacy
21 July 1996
88(3)88(3)
Legacy
21 July 1996
88(2)O88(2)O
Resolution
5 July 1996
RESOLUTIONSResolutions
Legacy
5 July 1996
88(2)R88(2)R
Legacy
5 July 1996
88(2)P88(2)P
Legacy
14 June 1996
88(2)R88(2)R
Legacy
30 May 1996
88(3)88(3)
Legacy
30 May 1996
88(2)O88(2)O
Legacy
13 May 1996
88(2)P88(2)P
Legacy
25 April 1996
88(2)R88(2)R
Legacy
24 March 1996
88(2)R88(2)R
Legacy
8 March 1996
288288
Legacy
8 March 1996
288288
Legacy
1 March 1996
363sAnnual Return (shuttle)
Legacy
13 December 1995
288288
Legacy
13 December 1995
287Change of Registered Office
Legacy
13 December 1995
288288
Accounts With Accounts Type Full
30 November 1995
AAAnnual Accounts
Legacy
31 October 1995
288288
Legacy
22 August 1995
288288
Legacy
17 May 1995
288288
Legacy
29 January 1995
363sAnnual Return (shuttle)
Legacy
14 December 1994
288288
Accounts With Accounts Type Small
30 November 1994
AAAnnual Accounts
Legacy
30 November 1994
288288
Legacy
11 February 1994
363sAnnual Return (shuttle)
Legacy
16 December 1993
288288
Legacy
16 December 1993
288288
Accounts With Accounts Type Small
16 December 1993
AAAnnual Accounts
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Legacy
22 June 1993
288288
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Legacy
13 March 1992
288288
Legacy
26 February 1992
363b363b
Accounts With Accounts Type Full
10 February 1992
AAAnnual Accounts
Legacy
17 December 1991
288288
Legacy
18 September 1991
288288
Legacy
7 August 1991
288288
Legacy
1 June 1991
287Change of Registered Office
Accounts With Accounts Type Full
6 February 1991
AAAnnual Accounts
Legacy
6 February 1991
363363
Legacy
30 May 1990
123Notice of Increase in Nominal Capital
Resolution
30 May 1990
RESOLUTIONSResolutions
Resolution
30 May 1990
RESOLUTIONSResolutions
Legacy
20 April 1990
288288
Legacy
2 August 1989
288288
Legacy
8 February 1989
288288
Incorporation Company
1 February 1989
NEWINCIncorporation