Background WavePink WaveYellow Wave

COMMERCIAL ESTATES GROUP LIMITED (02404081)

COMMERCIAL ESTATES GROUP LIMITED (02404081) is a administration UK company. incorporated on 13 July 1989. with registered office in Reading. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. COMMERCIAL ESTATES GROUP LIMITED has been registered for 36 years. Current directors include LEE, Nicholas Peter, VERSTEEGH, Gerard Mikael, WOODS, Andrew Michael.

Company Number
02404081
Status
administration
Type
ltd
Incorporated
13 July 1989
Age
36 years
Address
Unit 8 The Aquarium Building, Reading, RG1 2AN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LEE, Nicholas Peter, VERSTEEGH, Gerard Mikael, WOODS, Andrew Michael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COMMERCIAL ESTATES GROUP LIMITED

COMMERCIAL ESTATES GROUP LIMITED is an administration company incorporated on 13 July 1989 with the registered office located in Reading. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. COMMERCIAL ESTATES GROUP LIMITED was registered 36 years ago.(SIC: 68320)

Status

administration

Active since 36 years ago

Company No

02404081

LTD Company

Age

36 Years

Incorporated 13 July 1989

Size

N/A

Accounts

ARD: 31/12

Overdue

6 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 18 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 11 February 2025 (1 year ago)
Submitted on 11 February 2025 (1 year ago)

Next Due

Due by 25 February 2026
For period ending 11 February 2026

Previous Company Names

COMMERCIAL ESTATES MANAGEMENT LIMITED
From: 23 August 1989To: 11 October 2004
RBCO 4 LIMITED
From: 13 July 1989To: 23 August 1989
Contact
Address

Unit 8 The Aquarium Building King Street Reading, RG1 2AN,

Previous Addresses

Sloane Square House 1 Holbein Place London SW1W 8NS
From: 2 April 2012To: 16 October 2025
The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
From: 13 July 1989To: 2 April 2012
Timeline

35 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Jul 89
Funding Round
Oct 09
Funding Round
Oct 09
Funding Round
Apr 10
Funding Round
Jan 11
Funding Round
Mar 11
Director Left
Apr 11
Director Joined
May 11
Loan Secured
Jun 13
Loan Secured
Jun 13
Director Left
Dec 13
Director Joined
Feb 14
Director Left
Jul 15
Loan Secured
Oct 15
Loan Cleared
Mar 16
Loan Secured
Jul 17
Loan Cleared
Aug 17
Loan Secured
Sept 17
New Owner
Sept 18
Funding Round
Oct 18
Funding Round
Oct 18
Director Joined
Oct 18
Loan Secured
Dec 18
Loan Secured
Dec 18
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Director Left
May 19
Owner Exit
Feb 21
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Dec 22
Capital Update
Dec 22
Director Joined
Jan 23
Director Left
Aug 23
11
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

LEE, Nicholas Peter

Active
King Street, ReadingRG1 2AN
Born March 1974
Director
Appointed 17 Oct 2018

VERSTEEGH, Gerard Mikael

Active
1 Holbein Place, LondonSW1W 8NS
Born May 1960
Director
Appointed N/A

WOODS, Andrew Michael

Active
1 Holbein Place, LondonSW1W 8NS
Born December 1962
Director
Appointed 05 Apr 1991

RB SECRETARIAT LIMITED

Resigned
Third Floor, LondonEC3A 7EE
Corporate nominee secretary
Appointed N/A
Resigned 02 Apr 2012

ATARA, Jaysal Vandravan

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1972
Director
Appointed 16 Jan 2023
Resigned 02 Aug 2023

ATARA, Jaysal Vandravan

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1972
Director
Appointed 03 Feb 2014
Resigned 22 Dec 2022

GRIMSHAW, Aidan John

Resigned
Matchers, ClitheroeBB7 4EH
Born October 1964
Director
Appointed 01 Feb 2000
Resigned 07 Feb 2007

KENNY, Jonathan David

Resigned
1 Holbein Place, LondonSW1W 8NS
Born January 1972
Director
Appointed 08 Aug 2005
Resigned 24 May 2019

OLIVER, Alison Kate

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

RENWICK, Timothy

Resigned
14 Highlands Moor Lane, IlkleyLS29 7SA
Born January 1958
Director
Appointed 27 Apr 2004
Resigned 28 Nov 2008

SCOTT, James Andrew

Resigned
Ferry Lane, HambledenRG9 3BL
Born August 1965
Director
Appointed 02 Jan 2002
Resigned 10 Jul 2015

SHALE, Nicola Diana

Resigned
The Garden Cottage, CharlburyOX7 3EN
Born February 1956
Director
Appointed N/A
Resigned 01 Jul 2002

WILLIAMS, Samuel Antony

Resigned
Byways, WokingGU22 7EE
Born August 1963
Director
Appointed 02 Oct 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 01 Jul 1992

Persons with significant control

3

2 Active
1 Ceased

Mr Jonathan David Kenny

Ceased
1 Holbein Place, LondonSW1W 8NS
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2018
Ceased 11 Feb 2021
Sloane Square House, LondonSW1W 8NS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 18 Sept 2018

Mr Andrew Michael Woods

Active
King Street, ReadingRG1 2AN
Born December 1962

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

254

Liquidation In Administration Proposals
14 November 2025
AM03AM03
Liquidation Administration Notice Deemed Approval Of Proposals
4 November 2025
AM06AM06
Liquidation In Administration Proposals
21 October 2025
AM03AM03
Change Registered Office Address Company With Date Old Address New Address
16 October 2025
AD01Change of Registered Office Address
Liquidation In Administration Appointment Of Administrator
15 October 2025
AM01AM01
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Accounts With Accounts Type Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 February 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2023
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
23 December 2022
SH19Statement of Capital
Legacy
23 December 2022
CAP-SSCAP-SS
Legacy
23 December 2022
SH20SH20
Legacy
23 December 2022
CAP-SSCAP-SS
Resolution
23 December 2022
RESOLUTIONSResolutions
Legacy
23 December 2022
SH20SH20
Resolution
23 December 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 December 2022
TM01Termination of Director
Accounts With Accounts Type Group
20 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Change To A Person With Significant Control
21 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2019
AAAnnual Accounts
Legacy
14 August 2019
ALLOTCORRALLOTCORR
Legacy
14 August 2019
ALLOTCORRALLOTCORR
Legacy
14 August 2019
ALLOTCORRALLOTCORR
Legacy
14 August 2019
ALLOTCORRALLOTCORR
Second Filing Capital Allotment Shares
13 August 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 August 2019
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
13 August 2019
RP04SH01RP04SH01
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Capital Allotment Shares
8 April 2019
SH01Allotment of Shares
Capital Allotment Shares
5 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2018
MR01Registration of a Charge
Capital Variation Of Rights Attached To Shares
5 November 2018
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
17 October 2018
AP01Appointment of Director
Accounts With Accounts Type Group
7 October 2018
AAAnnual Accounts
Capital Allotment Shares
4 October 2018
SH01Allotment of Shares
Capital Allotment Shares
2 October 2018
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 October 2018
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
1 October 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 October 2018
PSC01Notification of Individual PSC
Resolution
1 October 2018
RESOLUTIONSResolutions
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
11 September 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 November 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 October 2016
CH01Change of Director Details
Accounts With Accounts Type Group
5 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
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Mortgage Satisfy Charge Full
4 March 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 July 2015
TM01Termination of Director
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Accounts With Accounts Type Group
8 July 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 February 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Termination Director Company With Name Termination Date
2 December 2013
TM01Termination of Director
Change Person Director Company With Change Date
30 October 2013
CH01Change of Director Details
Accounts With Accounts Type Group
3 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
4 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Group
12 April 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 Termination Date
2 April 2012
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
27 March 2012
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2011
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Termination Director Company With Name
7 April 2011
TM01Termination of Director
Accounts With Accounts Type Group
4 April 2011
AAAnnual Accounts
Capital Allotment Shares
17 March 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 March 2011
AR01AR01
Capital Allotment Shares
28 January 2011
SH01Allotment of Shares
Resolution
28 January 2011
RESOLUTIONSResolutions
Capital Allotment Shares
15 April 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 February 2010
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
4 February 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Group
21 January 2010
AAAnnual Accounts
Resolution
15 January 2010
RESOLUTIONSResolutions
Capital Allotment Shares
22 October 2009
SH01Allotment of Shares
Miscellaneous
22 October 2009
MISCMISC
Resolution
22 October 2009
RESOLUTIONSResolutions
Capital Allotment Shares
8 October 2009
SH01Allotment of Shares
Resolution
8 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
30 June 2009
AAAnnual Accounts
Legacy
4 June 2009
287Change of Registered Office
Resolution
9 May 2009
RESOLUTIONSResolutions
Legacy
16 February 2009
363aAnnual Return
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
88(2)Return of Allotment of Shares
Resolution
3 October 2008
RESOLUTIONSResolutions
Resolution
3 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 May 2008
AAAnnual Accounts
Resolution
10 March 2008
RESOLUTIONSResolutions
Legacy
4 March 2008
363aAnnual Return
Legacy
1 October 2007
122122
Accounts With Accounts Type Full
7 June 2007
AAAnnual Accounts
Legacy
2 March 2007
169169
Resolution
28 February 2007
RESOLUTIONSResolutions
Legacy
22 February 2007
288cChange of Particulars
Legacy
22 February 2007
288bResignation of Director or Secretary
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Group
28 September 2006
AAAnnual Accounts
Legacy
23 August 2006
288aAppointment of Director or Secretary
Legacy
23 August 2006
288bResignation of Director or Secretary
Resolution
27 July 2006
RESOLUTIONSResolutions
Legacy
19 July 2006
244244
Legacy
26 January 2006
363aAnnual Return
Accounts With Accounts Type Group
4 January 2006
AAAnnual Accounts
Legacy
9 September 2005
88(3)88(3)
Legacy
9 September 2005
88(2)R88(2)R
Resolution
9 September 2005
RESOLUTIONSResolutions
Legacy
25 August 2005
288aAppointment of Director or Secretary
Legacy
28 June 2005
244244
Legacy
10 February 2005
363sAnnual Return (shuttle)
Certificate Change Of Name Company
11 October 2004
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Group
27 September 2004
AAAnnual Accounts
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
1 September 2004
288cChange of Particulars
Legacy
4 August 2004
244244
Legacy
26 February 2004
363sAnnual Return (shuttle)
Legacy
1 October 2003
88(2)R88(2)R
Legacy
1 October 2003
122122
Resolution
1 October 2003
RESOLUTIONSResolutions
Resolution
1 October 2003
RESOLUTIONSResolutions
Resolution
1 October 2003
RESOLUTIONSResolutions
Resolution
1 October 2003
RESOLUTIONSResolutions
Resolution
1 October 2003
RESOLUTIONSResolutions
Legacy
1 October 2003
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
2 September 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
25 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 July 2002
AAAnnual Accounts
Resolution
22 July 2002
RESOLUTIONSResolutions
Legacy
21 July 2002
288bResignation of Director or Secretary
Legacy
21 July 2002
169169
Legacy
17 January 2002
363sAnnual Return (shuttle)
Legacy
16 January 2002
288aAppointment of Director or Secretary
Legacy
13 September 2001
395Particulars of Mortgage or Charge
Legacy
13 September 2001
403aParticulars of Charge Subject to s859A
Legacy
13 September 2001
403aParticulars of Charge Subject to s859A
Legacy
13 September 2001
403aParticulars of Charge Subject to s859A
Legacy
10 September 2001
88(2)R88(2)R
Resolution
7 September 2001
RESOLUTIONSResolutions
Resolution
7 September 2001
RESOLUTIONSResolutions
Resolution
2 August 2001
RESOLUTIONSResolutions
Legacy
30 July 2001
169169
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2000
AAAnnual Accounts
Resolution
16 April 2000
RESOLUTIONSResolutions
Resolution
16 April 2000
RESOLUTIONSResolutions
Resolution
16 April 2000
RESOLUTIONSResolutions
Resolution
16 April 2000
RESOLUTIONSResolutions
Legacy
16 April 2000
88(2)R88(2)R
Legacy
16 April 2000
123Notice of Increase in Nominal Capital
Legacy
16 April 2000
122122
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
363sAnnual Return (shuttle)
Legacy
23 November 1999
288cChange of Particulars
Legacy
15 October 1999
288cChange of Particulars
Resolution
13 September 1999
RESOLUTIONSResolutions
Resolution
13 September 1999
RESOLUTIONSResolutions
Resolution
13 September 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 July 1999
AAAnnual Accounts
Legacy
10 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Legacy
13 September 1997
395Particulars of Mortgage or Charge
Legacy
13 September 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
16 April 1997
403aParticulars of Charge Subject to s859A
Legacy
5 March 1997
363sAnnual Return (shuttle)
Legacy
21 October 1996
403aParticulars of Charge Subject to s859A
Memorandum Articles
16 August 1996
MEM/ARTSMEM/ARTS
Resolution
16 August 1996
RESOLUTIONSResolutions
Resolution
16 August 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 June 1996
AAAnnual Accounts
Legacy
26 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Legacy
27 January 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
Accounts With Accounts Type Full
30 October 1994
AAAnnual Accounts
Legacy
14 February 1994
363sAnnual Return (shuttle)
Legacy
2 August 1993
288288
Accounts With Accounts Type Full
29 July 1993
AAAnnual Accounts
Legacy
25 February 1993
122122
Legacy
25 February 1993
88(2)R88(2)R
Legacy
25 February 1993
123Notice of Increase in Nominal Capital
Resolution
25 February 1993
RESOLUTIONSResolutions
Resolution
25 February 1993
RESOLUTIONSResolutions
Resolution
25 February 1993
RESOLUTIONSResolutions
Legacy
20 January 1993
363sAnnual Return (shuttle)
Legacy
20 November 1992
395Particulars of Mortgage or Charge
Legacy
4 November 1992
288288
Legacy
28 July 1992
288288
Accounts With Accounts Type Full
8 April 1992
AAAnnual Accounts
Legacy
12 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1991
AAAnnual Accounts
Legacy
30 April 1991
288288
Legacy
26 April 1991
288288
Legacy
10 February 1991
363aAnnual Return
Legacy
8 November 1990
225(1)225(1)
Legacy
17 September 1990
395Particulars of Mortgage or Charge
Legacy
17 February 1990
395Particulars of Mortgage or Charge
Legacy
17 February 1990
395Particulars of Mortgage or Charge
Legacy
2 February 1990
288288
Memorandum Articles
15 September 1989
MEM/ARTSMEM/ARTS
Legacy
11 September 1989
287Change of Registered Office
Memorandum Articles
29 August 1989
MEM/ARTSMEM/ARTS
Resolution
29 August 1989
RESOLUTIONSResolutions
Legacy
29 August 1989
288288
Legacy
29 August 1989
288288
Legacy
29 August 1989
224224
Certificate Change Of Name Company
22 August 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
22 August 1989
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 July 1989
NEWINCIncorporation