Background WavePink WaveYellow Wave

NESTRON LIMITED (02404071)

NESTRON LIMITED (02404071) is an active UK company. incorporated on 13 July 1989. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. NESTRON LIMITED has been registered for 36 years. Current directors include ANTHONY, Alexandra Claire.

Company Number
02404071
Status
active
Type
ltd
Incorporated
13 July 1989
Age
36 years
Address
Sloane Square House, London, SW1W 8NS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANTHONY, Alexandra Claire
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NESTRON LIMITED

NESTRON LIMITED is an active company incorporated on 13 July 1989 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. NESTRON LIMITED was registered 36 years ago.(SIC: 41100)

Status

active

Active since 36 years ago

Company No

02404071

LTD Company

Age

36 Years

Incorporated 13 July 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 27 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026
Contact
Address

Sloane Square House 1 Holbein Place London, SW1W 8NS,

Previous Addresses

the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
From: 13 July 1989To: 2 April 2012
Timeline

19 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Jul 89
Director Left
Apr 11
Director Joined
May 11
Loan Secured
Jun 13
Director Left
Dec 13
Director Joined
Feb 14
Director Left
Jul 15
Loan Secured
Dec 18
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Director Left
Aug 23
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Director Left
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

ANTHONY, Alexandra Claire

Active
1 Holbein Place, LondonSW1W 8NS
Born July 1976
Director
Appointed 16 Oct 2025

RB SECRETARIAT LIMITED

Resigned
Third Floor, LondonEC2A 2RS
Corporate nominee secretary
Appointed N/A
Resigned 02 Apr 2012

ATARA, Jaysal Vandravan

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1972
Director
Appointed 03 Feb 2014
Resigned 02 Aug 2023

FARRELL, Matthew Martin

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1989
Director
Appointed 16 Oct 2025
Resigned 05 Feb 2026

GRIMSHAW, Aidan John

Resigned
Matchers, ClitheroeBB7 4EH
Born October 1964
Director
Appointed 11 Jul 2002
Resigned 07 Feb 2007

JANSSON, Fritz Martin Urban

Resigned
Gyllenhammars Vag 8, Sweden
Born October 1945
Director
Appointed 08 Feb 1994
Resigned 08 Sept 1994

LILJA, Jan Anders

Resigned
Ordinvagen 9, S-182 61 DjursholmFOREIGN
Born March 1945
Director
Appointed N/A
Resigned 08 Feb 1994

LUNDSTROM, John Arne

Resigned
Wellspools Farm, NewdigateRH6 0ES
Born April 1938
Director
Appointed 12 Aug 1992
Resigned 08 Feb 1994

MOSSBERG, Thomas, Doctor

Resigned
Drottninggatan 2, Stockholm111 96
Born June 1946
Director
Appointed 08 Sept 1994
Resigned 05 Sept 2000

OLIVER, Alison Kate

Resigned
Seaton Close, LondonSW15 3TJ
Born June 1976
Director
Appointed 09 May 2011
Resigned 29 Nov 2013

RICHARDS, Russell Martin Perren

Resigned
Old Maltings Farm, ColchesterCO6 4LZ
Born July 1949
Director
Appointed 08 Feb 1994
Resigned 24 May 1998

SCOTT, James Andrew

Resigned
Ferry Lane, HambledenRG9 3BL
Born August 1965
Director
Appointed 05 Apr 2002
Resigned 10 Jul 2015

SHALE, Nicola Diana

Resigned
The Garden Cottage, CharlburyOX7 3EN
Born February 1956
Director
Appointed 28 Feb 1994
Resigned 05 Apr 2002

SHALE, Nicola Diana

Resigned
The Garden Cottage, CharlburyOX7 3EN
Born February 1956
Director
Appointed 05 Nov 1992
Resigned 08 Feb 1994

SHALE, Nicola Diana

Resigned
The Garden Cottage, CharlburyOX7 3EN
Born February 1956
Director
Appointed N/A
Resigned 05 Nov 1992

SODERBERG, Erik Axel Olof

Resigned
Drottninggatan 2, StockholmFOREIGN
Born November 1926
Director
Appointed N/A
Resigned 12 Aug 1992

VERSTEEGH, Andreas Mikael

Resigned
8a Hollywood Road, LondonSW10 9HY
Born March 1969
Director
Appointed 05 Sept 2000
Resigned 19 Nov 2002

VERSTEEGH, Arend Mikael

Resigned
27 Gilston Road, LondonSW10 9SJ
Born March 1931
Director
Appointed 05 Sept 2000
Resigned 19 Nov 2002

VERSTEEGH, Eva Karin Camilla

Resigned
20 Cathcart Road, LondonSW10 9NN
Born June 1964
Director
Appointed 05 Sept 2000
Resigned 29 Jun 2007

VERSTEEGH, Gerard Mikael

Resigned
20 Cathcart Road, LondonSW10 9NN
Born May 1960
Director
Appointed N/A
Resigned 22 May 2008

WILLIAMS, Samuel Antony

Resigned
Byways, WokingGU22 7EE
Born August 1963
Director
Appointed 11 Jul 2002
Resigned 14 Aug 2006

WILSON, Giles Robert Bryant

Resigned
Graingers, BetchworthRH3 7AZ
Born November 1973
Director
Appointed 14 Aug 2006
Resigned 31 Mar 2011

WOOD, Edward

Resigned
5 Edwards College, CirencesterGL7 5TR
Born August 1951
Director
Appointed N/A
Resigned 20 Oct 1992

WOODS, Andrew Michael

Resigned
1 Holbein Place, LondonSW1W 8NS
Born December 1962
Director
Appointed 11 Jul 2002
Resigned 16 Oct 2025

WOODS, Andrew Michael

Resigned
Rosehill Farmhouse, TenterdenTN30 7HH
Born December 1962
Director
Appointed 05 Sept 2000
Resigned 11 Jul 2002

Persons with significant control

1

1 Holbein Place, LondonSW1W 8NS

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

270

Termination Director Company With Name Termination Date
16 February 2026
TM01Termination of Director
Accounts With Accounts Type Small
27 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
16 October 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2024
CH01Change of Director Details
Accounts With Accounts Type Full
13 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
9 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 June 2023
MR04Satisfaction of Charge
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 October 2016
CH01Change of Director Details
Accounts With Accounts Type Full
22 July 2016
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 April 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Accounts With Accounts Type Full
20 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 February 2014
AR01AR01
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Termination Director Company With Name
2 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
24 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Accounts With Accounts Type Full
11 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
2 April 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
15 April 2011
AAAnnual Accounts
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Full
18 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Corporate Secretary Company With Change Date
31 March 2010
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
5 March 2010
CH04Change of Corporate Secretary Details
Legacy
4 June 2009
287Change of Registered Office
Accounts With Accounts Type Full
21 May 2009
AAAnnual Accounts
Resolution
9 May 2009
RESOLUTIONSResolutions
Legacy
19 February 2009
363aAnnual Return
Resolution
11 July 2008
RESOLUTIONSResolutions
Legacy
29 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
10 March 2008
363aAnnual Return
Resolution
24 January 2008
RESOLUTIONSResolutions
Legacy
24 January 2008
169169
Legacy
3 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2007
AAAnnual Accounts
Legacy
10 April 2007
287Change of Registered Office
Legacy
22 March 2007
363aAnnual Return
Legacy
9 March 2007
287Change of Registered Office
Legacy
9 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 October 2006
AAAnnual Accounts
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Legacy
23 February 2006
363aAnnual Return
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
17 January 2006
RESOLUTIONSResolutions
Resolution
16 January 2006
RESOLUTIONSResolutions
Resolution
16 January 2006
RESOLUTIONSResolutions
Resolution
16 January 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
19 October 2005
244244
Auditors Resignation Company
15 September 2005
AUDAUD
Accounts With Accounts Type Full
31 May 2005
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Legacy
14 December 2004
88(2)O88(2)O
Legacy
2 November 2004
244244
Legacy
1 September 2004
288cChange of Particulars
Legacy
18 May 2004
395Particulars of Mortgage or Charge
Legacy
18 May 2004
395Particulars of Mortgage or Charge
Legacy
20 April 2004
395Particulars of Mortgage or Charge
Legacy
25 February 2004
395Particulars of Mortgage or Charge
Legacy
24 February 2004
363sAnnual Return (shuttle)
Statement Of Affairs
27 January 2004
SASA
Statement Of Affairs
27 January 2004
SASA
Statement Of Affairs
27 January 2004
SASA
Legacy
27 January 2004
88(2)R88(2)R
Legacy
9 October 2003
123Notice of Increase in Nominal Capital
Resolution
9 October 2003
RESOLUTIONSResolutions
Resolution
9 October 2003
RESOLUTIONSResolutions
Resolution
9 October 2003
RESOLUTIONSResolutions
Legacy
28 September 2003
123Notice of Increase in Nominal Capital
Resolution
28 September 2003
RESOLUTIONSResolutions
Resolution
28 September 2003
RESOLUTIONSResolutions
Resolution
28 September 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 September 2003
AAAnnual Accounts
Legacy
27 August 2003
403aParticulars of Charge Subject to s859A
Legacy
27 August 2003
403aParticulars of Charge Subject to s859A
Legacy
27 August 2003
403aParticulars of Charge Subject to s859A
Legacy
27 August 2003
403aParticulars of Charge Subject to s859A
Legacy
20 August 2003
395Particulars of Mortgage or Charge
Legacy
19 June 2003
395Particulars of Mortgage or Charge
Legacy
22 May 2003
395Particulars of Mortgage or Charge
Legacy
17 April 2003
123Notice of Increase in Nominal Capital
Resolution
17 April 2003
RESOLUTIONSResolutions
Resolution
17 April 2003
RESOLUTIONSResolutions
Resolution
17 April 2003
RESOLUTIONSResolutions
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
403aParticulars of Charge Subject to s859A
Legacy
16 April 2003
395Particulars of Mortgage or Charge
Legacy
15 April 2003
395Particulars of Mortgage or Charge
Legacy
11 April 2003
395Particulars of Mortgage or Charge
Legacy
1 March 2003
363sAnnual Return (shuttle)
Legacy
6 December 2002
288cChange of Particulars
Legacy
6 December 2002
288cChange of Particulars
Legacy
6 December 2002
288cChange of Particulars
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
25 September 2002
395Particulars of Mortgage or Charge
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 July 2002
AAAnnual Accounts
Legacy
20 June 2002
395Particulars of Mortgage or Charge
Legacy
29 April 2002
288bResignation of Director or Secretary
Legacy
24 April 2002
288aAppointment of Director or Secretary
Legacy
18 April 2002
395Particulars of Mortgage or Charge
Legacy
19 March 2002
395Particulars of Mortgage or Charge
Legacy
19 March 2002
395Particulars of Mortgage or Charge
Legacy
25 February 2002
363sAnnual Return (shuttle)
Legacy
20 December 2001
395Particulars of Mortgage or Charge
Legacy
20 December 2001
395Particulars of Mortgage or Charge
Legacy
1 May 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
24 April 2001
395Particulars of Mortgage or Charge
Legacy
21 February 2001
363sAnnual Return (shuttle)
Legacy
12 January 2001
395Particulars of Mortgage or Charge
Legacy
5 January 2001
403aParticulars of Charge Subject to s859A
Legacy
5 January 2001
395Particulars of Mortgage or Charge
Legacy
5 January 2001
395Particulars of Mortgage or Charge
Legacy
5 January 2001
395Particulars of Mortgage or Charge
Legacy
21 December 2000
403aParticulars of Charge Subject to s859A
Legacy
13 October 2000
287Change of Registered Office
Legacy
13 October 2000
288aAppointment of Director or Secretary
Resolution
11 October 2000
RESOLUTIONSResolutions
Resolution
11 October 2000
RESOLUTIONSResolutions
Resolution
11 October 2000
RESOLUTIONSResolutions
Resolution
11 October 2000
RESOLUTIONSResolutions
Resolution
11 October 2000
RESOLUTIONSResolutions
Legacy
22 September 2000
288cChange of Particulars
Legacy
22 September 2000
288bResignation of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Legacy
14 September 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 August 2000
AAAnnual Accounts
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 1998
AAAnnual Accounts
Legacy
9 June 1998
288bResignation of Director or Secretary
Legacy
27 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1997
AAAnnual Accounts
Legacy
1 April 1997
363sAnnual Return (shuttle)
Legacy
29 October 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
1 April 1996
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1995
AAAnnual Accounts
Legacy
17 February 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 November 1994
288288
Accounts With Accounts Type Full
13 April 1994
AAAnnual Accounts
Legacy
15 March 1994
288288
Legacy
3 March 1994
363sAnnual Return (shuttle)
Legacy
25 February 1994
288288
Legacy
25 February 1994
288288
Accounts With Accounts Type Full
22 March 1993
AAAnnual Accounts
Legacy
22 February 1993
363sAnnual Return (shuttle)
Legacy
14 December 1992
395Particulars of Mortgage or Charge
Legacy
18 November 1992
288288
Legacy
11 November 1992
288288
Accounts With Accounts Type Full
9 November 1992
AAAnnual Accounts
Legacy
11 September 1992
288288
Resolution
27 July 1992
RESOLUTIONSResolutions
Resolution
27 July 1992
RESOLUTIONSResolutions
Legacy
28 February 1992
363sAnnual Return (shuttle)
Legacy
20 February 1992
88(2)R88(2)R
Legacy
20 February 1992
123Notice of Increase in Nominal Capital
Resolution
20 February 1992
RESOLUTIONSResolutions
Resolution
20 February 1992
RESOLUTIONSResolutions
Resolution
20 February 1992
RESOLUTIONSResolutions
Legacy
20 February 1992
122122
Accounts With Accounts Type Full
16 April 1991
AAAnnual Accounts
Accounts With Made Up Date
5 April 1991
AAAnnual Accounts
Legacy
6 March 1991
363aAnnual Return
Legacy
14 March 1990
395Particulars of Mortgage or Charge
Legacy
9 February 1990
395Particulars of Mortgage or Charge
Legacy
8 February 1990
395Particulars of Mortgage or Charge
Legacy
25 January 1990
395Particulars of Mortgage or Charge
Legacy
16 January 1990
288288
Legacy
15 January 1990
395Particulars of Mortgage or Charge
Legacy
5 December 1989
288288
Legacy
15 November 1989
395Particulars of Mortgage or Charge
Legacy
15 November 1989
395Particulars of Mortgage or Charge
Memorandum Articles
9 November 1989
MEM/ARTSMEM/ARTS
Legacy
25 October 1989
88(2)R88(2)R
Resolution
24 October 1989
RESOLUTIONSResolutions
Resolution
24 October 1989
RESOLUTIONSResolutions
Resolution
24 October 1989
RESOLUTIONSResolutions
Resolution
24 October 1989
RESOLUTIONSResolutions
Legacy
23 October 1989
287Change of Registered Office
Memorandum Articles
23 October 1989
MEM/ARTSMEM/ARTS
Resolution
19 October 1989
RESOLUTIONSResolutions
Legacy
18 October 1989
288288
Legacy
17 October 1989
395Particulars of Mortgage or Charge
Legacy
17 October 1989
395Particulars of Mortgage or Charge
Legacy
17 October 1989
395Particulars of Mortgage or Charge
Legacy
17 October 1989
395Particulars of Mortgage or Charge
Legacy
17 October 1989
395Particulars of Mortgage or Charge
Legacy
17 October 1989
395Particulars of Mortgage or Charge
Legacy
17 October 1989
395Particulars of Mortgage or Charge
Legacy
17 October 1989
395Particulars of Mortgage or Charge
Legacy
17 October 1989
395Particulars of Mortgage or Charge
Legacy
17 October 1989
395Particulars of Mortgage or Charge
Legacy
17 October 1989
395Particulars of Mortgage or Charge
Legacy
17 October 1989
395Particulars of Mortgage or Charge
Legacy
17 October 1989
395Particulars of Mortgage or Charge
Legacy
17 October 1989
395Particulars of Mortgage or Charge
Legacy
17 October 1989
395Particulars of Mortgage or Charge
Legacy
17 October 1989
395Particulars of Mortgage or Charge
Legacy
17 October 1989
395Particulars of Mortgage or Charge
Legacy
17 October 1989
395Particulars of Mortgage or Charge
Legacy
17 October 1989
395Particulars of Mortgage or Charge
Legacy
17 October 1989
395Particulars of Mortgage or Charge
Legacy
17 October 1989
395Particulars of Mortgage or Charge
Legacy
10 October 1989
287Change of Registered Office
Resolution
2 October 1989
RESOLUTIONSResolutions
Resolution
2 October 1989
RESOLUTIONSResolutions
Resolution
2 October 1989
RESOLUTIONSResolutions
Legacy
2 October 1989
123Notice of Increase in Nominal Capital
Legacy
29 September 1989
288288
Legacy
28 September 1989
288288
Legacy
28 September 1989
287Change of Registered Office
Legacy
28 September 1989
224224
Incorporation Company
13 July 1989
NEWINCIncorporation