Background WavePink WaveYellow Wave

SEGRO (WATCHMOOR) LIMITED (02388748)

SEGRO (WATCHMOOR) LIMITED (02388748) is an active UK company. incorporated on 24 May 1989. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SEGRO (WATCHMOOR) LIMITED has been registered for 36 years. Current directors include HOLFORD, Daniel Terrance, PATEL, Paras Raj, PILSWORTH, Andrew John and 1 others.

Company Number
02388748
Status
active
Type
ltd
Incorporated
24 May 1989
Age
36 years
Address
1 New Burlington Place, London, W1S 2HR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HOLFORD, Daniel Terrance, PATEL, Paras Raj, PILSWORTH, Andrew John, PROCTOR, David Richard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEGRO (WATCHMOOR) LIMITED

SEGRO (WATCHMOOR) LIMITED is an active company incorporated on 24 May 1989 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SEGRO (WATCHMOOR) LIMITED was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

02388748

LTD Company

Age

36 Years

Incorporated 24 May 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 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026

Previous Company Names

FLUOR PROPERTIES LIMITED
From: 10 December 2002To: 22 December 2008
FLUOR DANIEL PROPERTIES LIMITED
From: 23 January 1990To: 10 December 2002
ALNERY NO. 889 LIMITED
From: 24 May 1989To: 23 January 1990
Contact
Address

1 New Burlington Place London, W1S 2HR,

Previous Addresses

Cunard House 15 Regent Street London SW1Y 4LR
From: 22 July 2010To: 13 November 2019
234 Bath Road Slough SL1 4EE
From: 24 May 1989To: 22 July 2010
Timeline

25 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
May 89
Director Left
Oct 09
Director Joined
Sept 10
Director Joined
Dec 10
Director Left
Nov 11
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Apr 16
Director Left
Jan 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Nov 20
Director Left
Jul 23
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

HOLFORD, Daniel Terrance

Active
New Burlington Place, LondonW1S 2HR
Born December 1986
Director
Appointed 31 Dec 2023

PATEL, Paras Raj

Active
New Burlington Place, LondonW1S 2HR
Born August 1983
Director
Appointed 31 Dec 2023

PILSWORTH, Andrew John

Active
New Burlington Place, LondonW1S 2HR
Born November 1974
Director
Appointed 05 Oct 2012

PROCTOR, David Richard

Active
New Burlington Place, LondonW1S 2HR
Born September 1973
Director
Appointed 18 Nov 2020

BLEASE, Elizabeth Ann

Resigned
Cunard House, LondonSW1Y 4LR
Secretary
Appointed 19 Dec 2008
Resigned 03 Nov 2021

FISHER, Lawrence N

Resigned
One South Alta Mira, Laguna Beach
Secretary
Appointed 03 Apr 2000
Resigned 16 Oct 2007

FOO, Julia

Resigned
New Burlington Place, LondonW1S 2HR
Secretary
Appointed 03 Nov 2021
Resigned 23 May 2023

HANCOCK, Nigel Leslie

Resigned
155 Woodford Road, StockportSK7 1QD
Secretary
Appointed N/A
Resigned 10 Dec 1993

KUITEMS, Maurice Johannes

Resigned
Midden Duin En Daalseweg 27a, 2061 Ap Bloemendaal
Secretary
Appointed 09 Jun 1997
Resigned 19 Dec 2008

MCKEE, Michael Joseph

Resigned
38 Cavendish Road, BarnetEN5 4DZ
Secretary
Appointed 03 Apr 2000
Resigned 19 Dec 2008

STRUKELJ, Mark

Resigned
Glasnor Charters Road, AscotSL5 9QF
Secretary
Appointed 03 Jan 1995
Resigned 09 Jun 1997

THOMAS, Brian

Resigned
25 Beechwood Road, BeaconsfieldHP9 1HP
Secretary
Appointed 10 Dec 1993
Resigned 03 Jan 1995

BRIDGES, David Crawford

Resigned
Bath Road, SloughSL1 4EE
Born January 1967
Director
Appointed 19 Dec 2008
Resigned 23 Mar 2012

CARLYON, Simon Andrew

Resigned
15 Regent Street, LondonSW1Y 4LR
Born July 1973
Director
Appointed 07 Dec 2010
Resigned 04 Oct 2012

CHOPRA, Robin Krishnan

Resigned
Mile Path, WokingGU22 0DY
Born May 1964
Director
Appointed 02 Jun 1997
Resigned 01 Mar 2008

CRADDOCK, James William Aleck

Resigned
New Burlington Place, LondonW1S 2HR
Born January 1980
Director
Appointed 16 Mar 2020
Resigned 31 Dec 2023

DEAN, Richard Whaley

Resigned
Dalveen Sandy Lane, CobhamKT11 2EP
Born November 1942
Director
Appointed N/A
Resigned 28 Jun 1991

FLAHERTY, Patrick Paul

Resigned
Rose Of Tralee, HookRG27 9EB
Born July 1955
Director
Appointed 03 Apr 2000
Resigned 12 Feb 2008

GIARD, Laurence Yolande

Resigned
15 Regent Street, LondonSW1Y 4LR
Born July 1970
Director
Appointed 04 Oct 2012
Resigned 30 Jun 2015

GILBERT, Harold Steven

Resigned
Flat 3, LondonW2 2TQ
Born February 1948
Director
Appointed 10 Jul 1991
Resigned 03 Jan 1995

GLASPER, Gerald

Resigned
Barn End, FleetGU51 3AF
Born October 1943
Director
Appointed 22 Oct 2004
Resigned 02 Apr 2008

HANCOCK, Nigel Leslie

Resigned
155 Woodford Road, StockportSK7 1QD
Born May 1940
Director
Appointed N/A
Resigned 10 Dec 1993

HOLLAND, Alan Michael

Resigned
New Burlington Place, LondonW1S 2HR
Born January 1974
Director
Appointed 23 Mar 2012
Resigned 30 Jun 2023

KUITEMS, Maurice Johannes

Resigned
Midden Duin En Daalseweg 27a, 2061 Ap Bloemendaal
Born May 1960
Director
Appointed 09 Jun 1997
Resigned 19 Dec 2008

MARTINEZ, Luis

Resigned
Lawley House, TwickenhamTW1 2TW
Born July 1950
Director
Appointed 01 Mar 2008
Resigned 19 Dec 2008

MCKEE, Michael Joseph

Resigned
38 Cavendish Road, BarnetEN5 4DZ
Born June 1946
Director
Appointed 07 Nov 2002
Resigned 19 Dec 2008

MCNICOLL, James William Frederick

Resigned
34c Blandford Avenue, OxfordOX2 8DY
Born September 1949
Director
Appointed 26 Feb 2004
Resigned 22 Oct 2004

MORTON, Michael Victor

Resigned
11 Hamlin Road, SevenoaksTN13 2DL
Born June 1946
Director
Appointed 10 Nov 2006
Resigned 19 Dec 2008

O'CONNOR, Kevin John

Resigned
Salisbury Place, West ByfleetKT14 6SW
Born August 1961
Director
Appointed 19 Dec 2008
Resigned 11 Sept 2009

OSBORN, Gareth John

Resigned
Bath Road, SloughSL1 4DX
Born August 1962
Director
Appointed 19 Dec 2008
Resigned 31 Dec 2019

PETERS, Ann Octavia

Resigned
New Burlington Place, LondonW1S 2HR
Born February 1969
Director
Appointed 30 Jun 2015
Resigned 31 Dec 2023

PROCTOR, David Richard

Resigned
Bath Road, SloughSL1 4DX
Born September 1973
Director
Appointed 04 Oct 2012
Resigned 30 Jun 2015

PURSEY, Simon Christian

Resigned
Bath Road, SloughSL1 4DX
Born July 1975
Director
Appointed 30 Jun 2015
Resigned 16 Mar 2020

REDDING, Philip Anthony

Resigned
Bath Road, SloughSL1 4EE
Born December 1968
Director
Appointed 31 Aug 2010
Resigned 04 Oct 2012

SIMMS, Vanessa Kate

Resigned
Bath Road, SloughSL1 4EE
Born August 1975
Director
Appointed 19 Dec 2008
Resigned 21 Nov 2011

Persons with significant control

1

New Burlington Place, LondonW1S 2HR

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
Fundings
Financials
Latest Activities

Filing History

219

Accounts With Accounts Type Audit Exemption Subsiduary
18 August 2025
AAAnnual Accounts
Legacy
18 August 2025
PARENT_ACCPARENT_ACC
Legacy
18 August 2025
GUARANTEE2GUARANTEE2
Legacy
18 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
3 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2024
AAAnnual Accounts
Legacy
3 September 2024
PARENT_ACCPARENT_ACC
Legacy
3 September 2024
GUARANTEE2GUARANTEE2
Legacy
3 September 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2023
AAAnnual Accounts
Legacy
31 July 2023
PARENT_ACCPARENT_ACC
Legacy
31 July 2023
GUARANTEE2GUARANTEE2
Legacy
31 July 2023
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
26 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
27 June 2022
AAAnnual Accounts
Legacy
27 June 2022
PARENT_ACCPARENT_ACC
Legacy
27 June 2022
AGREEMENT2AGREEMENT2
Legacy
27 June 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
8 November 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 November 2021
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
26 July 2021
AAAnnual Accounts
Legacy
26 July 2021
PARENT_ACCPARENT_ACC
Legacy
26 July 2021
AGREEMENT2AGREEMENT2
Legacy
26 July 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2020
AAAnnual Accounts
Legacy
3 September 2020
PARENT_ACCPARENT_ACC
Legacy
3 September 2020
AGREEMENT2AGREEMENT2
Legacy
3 September 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
13 November 2019
AD01Change of Registered Office Address
Legacy
7 October 2019
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2019
AAAnnual Accounts
Legacy
7 October 2019
AGREEMENT2AGREEMENT2
Legacy
7 October 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2017
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Resolution
11 January 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Accounts With Accounts Type Full
8 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2014
AR01AR01
Change Person Director Company With Change Date
20 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 December 2013
CH01Change of Director Details
Accounts With Accounts Type Full
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2013
AR01AR01
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Termination Director Company With Name
8 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2012
AR01AR01
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Director Company With Name
27 March 2012
TM01Termination of Director
Termination Director Company With Name
21 November 2011
TM01Termination of Director
Change Person Director Company With Change Date
9 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
8 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2011
CH01Change of Director Details
Accounts With Accounts Type Full
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Appoint Person Director Company With Name
10 December 2010
AP01Appointment of Director
Change Person Director Company With Change Date
5 November 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Change Person Secretary Company With Change Date
29 July 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Termination Director Company With Name
27 October 2009
TM01Termination of Director
Legacy
14 August 2009
363aAnnual Return
Legacy
12 August 2009
363aAnnual Return
Legacy
22 April 2009
288cChange of Particulars
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
288bResignation of Director or Secretary
Legacy
30 January 2009
287Change of Registered Office
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Auditors Resignation Company
7 January 2009
AUDAUD
Auditors Resignation Company
30 December 2008
AUDAUD
Resolution
28 December 2008
RESOLUTIONSResolutions
Legacy
23 December 2008
88(2)Return of Allotment of Shares
Legacy
23 December 2008
123Notice of Increase in Nominal Capital
Resolution
23 December 2008
RESOLUTIONSResolutions
Certificate Change Of Name Company
22 December 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
10 December 2008
288cChange of Particulars
Legacy
19 August 2008
363sAnnual Return (shuttle)
Legacy
6 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
2 April 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288bResignation of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
27 February 2008
288cChange of Particulars
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288aAppointment of Director or Secretary
Legacy
21 February 2008
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
8 June 2007
363sAnnual Return (shuttle)
Legacy
17 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 November 2006
AAAnnual Accounts
Legacy
26 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
28 October 2004
244244
Legacy
21 May 2004
363sAnnual Return (shuttle)
Legacy
5 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
24 July 2003
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 December 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 November 2002
AAAnnual Accounts
Legacy
23 September 2002
288cChange of Particulars
Legacy
2 July 2002
363sAnnual Return (shuttle)
Legacy
2 July 2002
288cChange of Particulars
Accounts With Accounts Type Full
27 October 2001
AAAnnual Accounts
Legacy
23 July 2001
363sAnnual Return (shuttle)
Legacy
31 May 2001
225Change of Accounting Reference Date
Memorandum Articles
8 January 2001
MEM/ARTSMEM/ARTS
Resolution
5 January 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 July 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
8 June 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Resolution
10 April 2000
RESOLUTIONSResolutions
Resolution
10 April 2000
RESOLUTIONSResolutions
Legacy
10 April 2000
88(2)R88(2)R
Accounts With Accounts Type Full
26 August 1999
AAAnnual Accounts
Legacy
12 August 1999
244244
Legacy
6 June 1999
363sAnnual Return (shuttle)
Legacy
16 July 1998
287Change of Registered Office
Legacy
22 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 1998
AAAnnual Accounts
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288bResignation of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Legacy
13 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 1997
AAAnnual Accounts
Legacy
5 June 1997
363sAnnual Return (shuttle)
Legacy
2 October 1996
287Change of Registered Office
Accounts With Accounts Type Full
11 July 1996
AAAnnual Accounts
Legacy
10 June 1996
363sAnnual Return (shuttle)
Legacy
19 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Legacy
13 February 1995
288288
Legacy
5 February 1995
288288
Legacy
5 February 1995
288288
Legacy
5 February 1995
288288
Legacy
5 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
9 June 1994
AAAnnual Accounts
Legacy
20 May 1994
363sAnnual Return (shuttle)
Legacy
20 December 1993
288288
Accounts With Accounts Type Full
2 August 1993
AAAnnual Accounts
Legacy
14 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1992
AAAnnual Accounts
Legacy
17 June 1992
363sAnnual Return (shuttle)
Legacy
13 January 1992
287Change of Registered Office
Legacy
7 August 1991
288288
Legacy
7 August 1991
288288
Legacy
18 June 1991
363b363b
Legacy
15 April 1991
88(2)R88(2)R
Accounts With Accounts Type Full
2 April 1991
AAAnnual Accounts
Resolution
28 March 1991
RESOLUTIONSResolutions
Resolution
28 March 1991
RESOLUTIONSResolutions
Resolution
28 March 1991
RESOLUTIONSResolutions
Resolution
28 March 1991
RESOLUTIONSResolutions
Resolution
28 March 1991
RESOLUTIONSResolutions
Legacy
28 March 1991
123Notice of Increase in Nominal Capital
Legacy
9 October 1990
287Change of Registered Office
Legacy
30 January 1990
288288
Certificate Change Of Name Company
22 January 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 January 1990
287Change of Registered Office
Legacy
20 January 1990
225(1)225(1)
Incorporation Company
24 May 1989
NEWINCIncorporation