Background WavePink WaveYellow Wave

ZEDRA FIDUCIARY SERVICES (UK) LIMITED (02362041)

ZEDRA FIDUCIARY SERVICES (UK) LIMITED (02362041) is an active UK company. incorporated on 16 March 1989. with registered office in Knutsford. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. ZEDRA FIDUCIARY SERVICES (UK) LIMITED has been registered for 37 years. Current directors include BARNFATHER, Duncan David, MCLUCKIE, Stuart Wallace.

Company Number
02362041
Status
active
Type
ltd
Incorporated
16 March 1989
Age
37 years
Address
Booths Hall, Booths Park 3, Knutsford, WA16 8GS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BARNFATHER, Duncan David, MCLUCKIE, Stuart Wallace
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Z

ZEDRA FIDUCIARY SERVICES (UK) LIMITED

ZEDRA FIDUCIARY SERVICES (UK) LIMITED is an active company incorporated on 16 March 1989 with the registered office located in Knutsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. ZEDRA FIDUCIARY SERVICES (UK) LIMITED was registered 37 years ago.(SIC: 66190)

Status

active

Active since 37 years ago

Company No

02362041

LTD Company

Age

37 Years

Incorporated 16 March 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

BARCLAYS FIDUCIARY SERVICES (UK) LIMITED
From: 17 March 2009To: 3 April 2017
NORTHERN TRUST FIDUCIARY SERVICES (UK) LIMITED
From: 6 October 2005To: 17 March 2009
BARING TRUST CO., LIMITED
From: 14 August 1995To: 6 October 2005
BARING BROTHERS TRUST CO., LIMITED
From: 7 July 1989To: 14 August 1995
STONEHELM LIMITED
From: 16 March 1989To: 7 July 1989
Contact
Address

Booths Hall, Booths Park 3 Chelford Road Knutsford, WA16 8GS,

Previous Addresses

Osborne Court Gadbrook Park Northwich Cheshire CW9 7UE United Kingdom
From: 3 April 2017To: 19 June 2018
1 Churchill Place London E14 5HP
From: 16 March 1989To: 3 April 2017
Timeline

22 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Mar 89
Director Left
Aug 10
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Feb 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Owner Exit
Sept 17
Director Left
May 19
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Mar 20
Director Left
Jul 20
Director Left
May 24
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

ZEDRA CORPORATE AND PRIVATE OFFICE (UK) LIMITED

Active
Chelford Road, KnutsfordWA16 8GS
Corporate secretary
Appointed 14 Feb 2024

BARNFATHER, Duncan David

Active
Chelford Road, KnutsfordWA16 8GS
Born December 1982
Director
Appointed 23 Dec 2019

MCLUCKIE, Stuart Wallace

Active
Chelford Road, KnutsfordWA16 8GS
Born July 1972
Director
Appointed 23 Dec 2019

ABEYSEKERA, Samantha

Resigned
Flat 3 Sandown House, EsherKT10 9SL
Secretary
Appointed 11 Apr 2006
Resigned 14 Sept 2006

JONES, Arthur Philip Warriner

Resigned
Weyhill, GuildfordGU1 3TX
Secretary
Appointed 31 Jan 1993
Resigned 04 Nov 1994

LEWIS, Andrew Martin

Resigned
22 Barley Way, ColchesterC03 0YD
Secretary
Appointed 31 Mar 2005
Resigned 11 Apr 2006

LITTLE, Robert Edward

Resigned
Little Heavegate, CrowboroughTN6 1TU
Secretary
Appointed N/A
Resigned 31 Jan 1993

TOMLINSON, John Patrick William

Resigned
60 Bushey Road, LondonSW20 0JE
Secretary
Appointed 14 Sept 2006
Resigned 20 Dec 2006

WRIGHT, Matthew

Resigned
Bank Street, LondonE14 5NT
Secretary
Appointed 20 Dec 2006
Resigned 06 Mar 2009

BARCOSEC LIMITED

Resigned
1 Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 06 Mar 2009
Resigned 31 Mar 2017

BARING INVESTMENT SERVICES LIMITED

Resigned
155 Bishopsgate, LondonEC2M 3XY
Corporate secretary
Appointed 04 Nov 1994
Resigned 31 Mar 2005

ZEDRA SECRETARIES (UK) LIMITED

Resigned
Booths Park 3, KnutsfordWA16 8GS
Corporate secretary
Appointed 23 Dec 2019
Resigned 14 Feb 2024

ZEDRA UK SERVICES LIMITED

Resigned
Dukes Mews, LondonW1U 3ES
Corporate secretary
Appointed 31 Mar 2017
Resigned 23 Dec 2019

BRIGGS, Simon James

Resigned
3 Bridel Mews, LondonN1 8AR
Born June 1965
Director
Appointed 31 Jan 2000
Resigned 20 Oct 2006

CHAMBERLAYNE, Michael Trefusis

Resigned
Lower Hearn, HeadleyGU35 8SS
Born August 1943
Director
Appointed N/A
Resigned 31 Dec 1998

COLLINS, Gary St.John

Resigned
Chelford Road, KnutsfordWA16 8GS
Born December 1960
Director
Appointed 06 Mar 2009
Resigned 25 Apr 2019

COXON, Walter Duncan

Resigned
Churchill Place, LondonE14 5HP
Born February 1963
Director
Appointed 06 Mar 2009
Resigned 30 Oct 2015

CURRIE, David Mclean

Resigned
Churchill Place, LondonE14 5HP
Born October 1971
Director
Appointed 23 Mar 2009
Resigned 15 Feb 2016

DALY, Mary Anne

Resigned
21 Hamilton Terrace, LondonNW8 9RE
Born November 1957
Director
Appointed 01 Sept 1997
Resigned 31 Jan 2000

DE LA RUE, Nigel Peter

Resigned
Crosstrees Ville Baudu, GuernseyGY3 5RX
Born November 1955
Director
Appointed 01 Sept 1997
Resigned 31 May 2005

LEIGH, Samuel John

Resigned
Chelford Road, KnutsfordWA16 8GS
Born July 1978
Director
Appointed 23 Dec 2019
Resigned 29 May 2024

LEWIN, Leonard George

Resigned
Elm Tree Cottage 76 Tyrone Road, Southend On SeaSS1 3HB
Born May 1932
Director
Appointed N/A
Resigned 29 May 1992

MACDONALD, Ian Fairlie Robertson

Resigned
24 Oakridge Avenue, RadlettWD7 8ER
Born September 1941
Director
Appointed N/A
Resigned 30 Sept 1999

MOLINEUX, Aida Maria

Resigned
The Common, AmershamHP7 0PN
Born August 1962
Director
Appointed 03 Mar 2008
Resigned 06 Mar 2009

MORRIS, Alistair Robert

Resigned
Churchill Place, LondonE14 5HP
Born January 1968
Director
Appointed 01 Jun 2016
Resigned 31 Mar 2017

NEJDL, Frank Lambert

Resigned
L Etiennerie Farm, GuernseyGY5 7QD
Born April 1943
Director
Appointed 30 Dec 2005
Resigned 31 Aug 2007

NIELSEN, Niels

Resigned
Dukes Mews, LondonW1U 3ES
Born July 1976
Director
Appointed 31 Mar 2017
Resigned 23 Dec 2019

PARKER, Teresa Ann

Resigned
Bank Street, LondonE14 5NT
Born September 1960
Director
Appointed 16 Apr 2008
Resigned 06 Mar 2009

PARR, Sharon Ann

Resigned
Churchill Place, LondonE14 5HP
Born August 1967
Director
Appointed 06 Mar 2009
Resigned 30 Jun 2010

PARRY, Michael Carson

Resigned
Churchill Place, LondonE14 5HP
Born September 1977
Director
Appointed 01 Jun 2016
Resigned 31 Mar 2017

PATERSON, Ian Keith

Resigned
47 Glynde Way, Southend On SeaSS2 4TR
Born September 1946
Director
Appointed 29 Jul 1992
Resigned 14 Jun 1994

RING, Nicholas John

Resigned
37 Dyne Road, LondonNW6 7XG
Born October 1965
Director
Appointed 30 Dec 2005
Resigned 03 Apr 2008

SARIKHANI, Ali Reza

Resigned
Dukes Mews, LondonW1U 3ES
Born February 1946
Director
Appointed 31 Mar 2017
Resigned 23 Dec 2019

SAUNDERS, Kate

Resigned
7 Chalfont Walk, PinnerHA5 3FF
Born April 1964
Director
Appointed 20 Oct 2006
Resigned 06 Mar 2009

TIDY, Alan Victor

Resigned
Dukes Mews, LondonW1U 3ES
Born January 1954
Director
Appointed 31 Mar 2017
Resigned 26 Jun 2020

Persons with significant control

2

1 Active
1 Ceased
Chelford Road, KnutsfordWA16 8GS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Sept 2016
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

219

Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 June 2025
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
15 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
20 February 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
20 February 2024
TM02Termination of Secretary
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2023
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 November 2020
PSC05Notification that PSC Information has been Withdrawn
Withdrawal Of A Person With Significant Control Statement
30 October 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
29 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
29 October 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Full
5 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 March 2020
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 February 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 February 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 July 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 October 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
12 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
12 April 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 April 2017
AD01Change of Registered Office Address
Resolution
3 April 2017
RESOLUTIONSResolutions
Change Of Name Notice
3 April 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
28 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Termination Director Company With Name Termination Date
17 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Termination Director Company With Name
10 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
12 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Resolution
28 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 October 2009
AAAnnual Accounts
Legacy
14 April 2009
288aAppointment of Director or Secretary
Legacy
13 April 2009
363aAnnual Return
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Legacy
3 April 2009
288aAppointment of Director or Secretary
Resolution
24 March 2009
RESOLUTIONSResolutions
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288bResignation of Director or Secretary
Legacy
24 March 2009
288aAppointment of Director or Secretary
Legacy
24 March 2009
287Change of Registered Office
Certificate Change Of Name Company
17 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 March 2009
288cChange of Particulars
Legacy
12 March 2009
288cChange of Particulars
Legacy
10 March 2009
SH20SH20
Legacy
5 March 2009
403aParticulars of Charge Subject to s859A
Legacy
3 March 2009
403aParticulars of Charge Subject to s859A
Memorandum Articles
26 February 2009
MEM/ARTSMEM/ARTS
Legacy
26 February 2009
CAP-MDSCCAP-MDSC
Legacy
26 February 2009
CAP-SSCAP-SS
Resolution
26 February 2009
RESOLUTIONSResolutions
Resolution
13 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
14 May 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
363aAnnual Return
Legacy
18 March 2008
288aAppointment of Director or Secretary
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
20 September 2007
288aAppointment of Director or Secretary
Legacy
4 September 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 August 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Memorandum Articles
10 February 2007
MEM/ARTSMEM/ARTS
Resolution
22 January 2007
RESOLUTIONSResolutions
Legacy
9 January 2007
88(2)R88(2)R
Legacy
9 January 2007
123Notice of Increase in Nominal Capital
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Resolution
9 January 2007
RESOLUTIONSResolutions
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
31 October 2006
288aAppointment of Director or Secretary
Legacy
31 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
363sAnnual Return (shuttle)
Legacy
20 April 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 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288aAppointment of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
20 April 2006
288bResignation of Director or Secretary
Legacy
19 December 2005
287Change of Registered Office
Resolution
11 October 2005
RESOLUTIONSResolutions
Memorandum Articles
11 October 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 October 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 June 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Legacy
5 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 May 2004
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Legacy
8 October 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
17 June 2003
AAAnnual Accounts
Legacy
12 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 2002
AAAnnual Accounts
Legacy
9 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2001
AAAnnual Accounts
Legacy
10 April 2001
363sAnnual Return (shuttle)
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
22 June 2000
363aAnnual Return
Accounts With Accounts Type Full
26 April 2000
AAAnnual Accounts
Legacy
31 March 2000
363sAnnual Return (shuttle)
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
6 February 2000
288bResignation of Director or Secretary
Legacy
5 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 September 1999
AAAnnual Accounts
Legacy
24 March 1999
363aAnnual Return
Legacy
23 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
8 April 1998
363aAnnual Return
Legacy
15 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Legacy
23 July 1997
288cChange of Particulars
Accounts With Accounts Type Full
3 May 1997
AAAnnual Accounts
Legacy
1 April 1997
363aAnnual Return
Legacy
17 January 1997
288cChange of Particulars
Auditors Resignation Company
23 December 1996
AUDAUD
Accounts With Accounts Type Full
17 April 1996
AAAnnual Accounts
Legacy
28 March 1996
363x363x
Accounts With Accounts Type Full
20 October 1995
AAAnnual Accounts
Certificate Change Of Name Company
11 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 April 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 November 1994
288288
Legacy
14 November 1994
288288
Resolution
9 August 1994
RESOLUTIONSResolutions
Legacy
23 June 1994
288288
Legacy
23 March 1994
363x363x
Accounts With Accounts Type Full
17 March 1994
AAAnnual Accounts
Legacy
21 February 1994
288288
Accounts With Accounts Type Full
15 April 1993
AAAnnual Accounts
Legacy
15 April 1993
363x363x
Legacy
10 February 1993
288288
Legacy
4 February 1993
288288
Legacy
18 August 1992
288288
Legacy
20 July 1992
288288
Legacy
29 June 1992
288288
Accounts With Accounts Type Full
16 June 1992
AAAnnual Accounts
Legacy
17 March 1992
363x363x
Legacy
23 August 1991
88(2)R88(2)R
Legacy
23 August 1991
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
26 July 1991
AAAnnual Accounts
Legacy
25 March 1991
363x363x
Resolution
21 November 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 September 1990
AAAnnual Accounts
Legacy
28 August 1990
288288
Legacy
28 August 1990
288288
Legacy
4 July 1990
363363
Legacy
31 May 1990
88(2)R88(2)R
Legacy
31 May 1990
123Notice of Increase in Nominal Capital
Legacy
1 November 1989
88(2)Return of Allotment of Shares
Resolution
2 October 1989
RESOLUTIONSResolutions
Resolution
2 October 1989
RESOLUTIONSResolutions
Legacy
2 October 1989
123Notice of Increase in Nominal Capital
Legacy
12 September 1989
287Change of Registered Office
Legacy
5 September 1989
288288
Legacy
5 September 1989
288288
Legacy
5 September 1989
288288
Legacy
5 September 1989
288288
Memorandum Articles
10 August 1989
MEM/ARTSMEM/ARTS
Legacy
10 August 1989
224224
Certificate Change Of Name Company
6 July 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
26 June 1989
RESOLUTIONSResolutions
Legacy
23 June 1989
288288
Legacy
23 June 1989
288288
Legacy
23 June 1989
287Change of Registered Office
Incorporation Company
16 March 1989
NEWINCIncorporation