Background WavePink WaveYellow Wave

BT GLOBAL SERVICES LIMITED (02410810)

BT GLOBAL SERVICES LIMITED (02410810) is an active UK company. incorporated on 3 August 1989. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. BT GLOBAL SERVICES LIMITED has been registered for 36 years. Current directors include GALVIN, Laura, GRAHAM, Max Steven, NEL, Andre and 1 others.

Company Number
02410810
Status
active
Type
ltd
Incorporated
3 August 1989
Age
36 years
Address
1 Braham Street, London, E1 8EE
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
GALVIN, Laura, GRAHAM, Max Steven, NEL, Andre, PFLEGER, Adam Richard
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BT GLOBAL SERVICES LIMITED

BT GLOBAL SERVICES LIMITED is an active company incorporated on 3 August 1989 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. BT GLOBAL SERVICES LIMITED was registered 36 years ago.(SIC: 61900)

Status

active

Active since 36 years ago

Company No

02410810

LTD Company

Age

36 Years

Incorporated 3 August 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

BT GLOBAL NETWORKS LIMITED
From: 2 April 2002To: 26 June 2003
CONCERT GLOBAL NETWORKS LIMITED
From: 13 June 1994To: 2 April 2002
BT GLOBAL NETWORKS LIMITED
From: 30 March 1994To: 13 June 1994
CONCERT GLOBAL NETWORKS LIMITED
From: 21 March 1994To: 30 March 1994
BT GLOBAL NETWORKS LIMITED
From: 18 March 1993To: 21 March 1994
PATHFINDER COMMUNICATIONS LIMITED
From: 8 March 1991To: 18 March 1993
BT TWENTY - EIGHT LIMITED
From: 3 August 1989To: 8 March 1991
Contact
Address

1 Braham Street London, E1 8EE,

Previous Addresses

81 Newgate Street London EC1A 7AJ
From: 3 August 1989To: 1 January 2022
Timeline

32 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Aug 89
Director Joined
Nov 09
Director Left
Nov 10
Director Joined
Dec 10
Director Left
Jul 11
Director Left
Apr 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Feb 14
Director Joined
May 15
Director Left
May 15
Director Joined
Aug 15
Director Joined
May 16
Director Left
Dec 16
Director Left
Jan 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
Mar 20
Director Left
Jun 20
Director Joined
Oct 21
Director Left
May 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Left
Jun 24
Director Joined
Sept 24
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Nov 25
Director Joined
Dec 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

NEWGATE STREET SECRETARIES LIMITED

Active
Braham Street, LondonE1 8EE
Corporate secretary
Appointed 05 Jan 2000

GALVIN, Laura

Active
Braham Street, LondonE1 8EE
Born March 1979
Director
Appointed 28 Nov 2025

GRAHAM, Max Steven

Active
Braham Street, LondonE1 8EE
Born May 1979
Director
Appointed 01 Apr 2025

NEL, Andre

Active
Braham Street, LondonE1 8EE
Born August 1971
Director
Appointed 25 Nov 2025

PFLEGER, Adam Richard

Active
Braham Street, LondonE1 8EE
Born May 1983
Director
Appointed 19 Jun 2023

CHALLIS, John Christopher

Resigned
Bridge End Cottage, Boreham ChelmsfordCM3 3AR
Secretary
Appointed N/A
Resigned 12 Jan 1998

HARWOOD, Robert John

Resigned
19 Nairn Court, LondonSW19 8QT
Secretary
Appointed 12 Jan 1998
Resigned 05 Jan 2000

ALLENBY, Philip Norman

Resigned
Bt Centre, LondonEC1A 7AJ
Born September 1960
Director
Appointed 11 Nov 2010
Resigned 18 May 2015

ANDREWS, Stephen

Resigned
Old Abbey Barn, Bremhill CalneSN11 9HG
Born January 1958
Director
Appointed 01 Apr 2002
Resigned 17 Mar 2003

ASHTON, Helen Louise

Resigned
81 Newgate StreetEC1A 7AJ
Born June 1962
Director
Appointed 07 Sept 2007
Resigned 11 Nov 2010

ASHTON, Helen Louise

Resigned
100 Chaul End Road, CaddingtonLU1 4AS
Born June 1962
Director
Appointed 26 Apr 2005
Resigned 07 Sept 2007

ASHTON, Helen Louise

Resigned
100 Chaul End Road, CaddingtonLU1 4AS
Born June 1962
Director
Appointed 14 Jul 2004
Resigned 15 Jul 2004

ASHTON, Helen Louise

Resigned
100 Chaul End Road, CaddingtonLU1 4AS
Born June 1962
Director
Appointed 08 Dec 2001
Resigned 21 Mar 2002

BEEDHAM, Geoffrey

Resigned
3 Hart Dyke Close, WokinghamRG41 2HQ
Born January 1953
Director
Appointed 01 Jul 1994
Resigned 11 May 2001

BLACKWELL, Louise Alison Clare

Resigned
Bt Centre, LondonEC1A 7AJ
Born January 1982
Director
Appointed 16 May 2016
Resigned 18 Jan 2018

BLACKWELL, Louise Alison Clare

Resigned
Bt Centre, LondonEC1A 7AJ
Born January 1982
Director
Appointed 07 May 2009
Resigned 24 Oct 2013

BRENCHLEY, Nicola

Resigned
Braham Street, LondonE1 8EE
Born September 1968
Director
Appointed 03 Aug 2015
Resigned 19 Jun 2023

BROUGHAM, John Henry

Resigned
47 Sandpit Lane, St AlbansAL1 4EY
Born May 1951
Director
Appointed N/A
Resigned 01 Jul 1994

BUFFA, Alberto

Resigned
Bt Centre, LondonEC1A 7AJ
Born August 1985
Director
Appointed 18 May 2015
Resigned 09 Dec 2016

CHALLIS, John Christopher

Resigned
Bridge End Cottage, Boreham ChelmsfordCM3 3AR
Born January 1953
Director
Appointed 01 Jul 1994
Resigned 12 Jan 1998

CLEMENT-JONES, Jonathan

Resigned
Summer Haugh Cottage, AndoverSP11 6BG
Born October 1940
Director
Appointed N/A
Resigned 31 Jul 1992

COLE, Michael John

Resigned
Bt Centre, LondonEC1A 7AJ
Born October 1970
Director
Appointed 24 Oct 2013
Resigned 28 Feb 2014

CORKERRY, Mike

Resigned
29 Danbury Street, LondonN1 8LE
Born May 1957
Director
Appointed 01 Mar 2002
Resigned 01 Apr 2002

CORKERRY, Mike

Resigned
29 Danbury Street, LondonN1 8LE
Born May 1957
Director
Appointed 22 Oct 2001
Resigned 07 Dec 2001

DAVY, Clive Graham

Resigned
Shandon, WilmingtonDA2 7EB
Born September 1954
Director
Appointed 01 Apr 2002
Resigned 29 Sept 2008

GARA, Antony John

Resigned
Braham Street, LondonE1 8EE
Born July 1974
Director
Appointed 25 Sept 2024
Resigned 15 Apr 2025

GARA, Antony John

Resigned
81 Newgate StreetEC1A 7AJ
Born July 1974
Director
Appointed 23 Mar 2020
Resigned 11 Jun 2020

GREENBERG, Jack

Resigned
81 Newgate Street, LondonEC1A 7AJ
Born April 1950
Director
Appointed 01 Jul 1994
Resigned 05 Jan 2000

HARWOOD, Robert John

Resigned
19 Nairn Court, LondonSW19 8QT
Born March 1960
Director
Appointed 12 Jan 1998
Resigned 05 Jan 2000

HAYWOOD, Richard Andrew

Resigned
27 Chiddingfold, LondonN12 7EX
Born March 1957
Director
Appointed 01 Apr 2002
Resigned 24 Mar 2003

HIRST, Richard Dodsworth

Resigned
75 Crescent Lane, LondonSW4 9PT
Born April 1956
Director
Appointed 05 Jan 2000
Resigned 01 Apr 2002

JAMES, Cristopher David

Resigned
9 Physic Place, LondonSW3 4HQ
Born June 1947
Director
Appointed N/A
Resigned 26 Oct 1993

JOHNSON, Colin David

Resigned
Bt Centre, LondonEC1A 7AJ
Born October 1950
Director
Appointed 01 Apr 2002
Resigned 01 Apr 2013

KERSHAW, Michael James

Resigned
146 Palewell Park, LondonSW14 8JH
Born October 1951
Director
Appointed 10 Dec 1993
Resigned 30 Jun 1994

LEE, Paul Richard

Resigned
Basking Ridge, WokingGU21 4HY
Born June 1961
Director
Appointed 11 May 2001
Resigned 01 Apr 2002

Persons with significant control

1

Braham Street, LondonE1 8EE

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

247

Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2026
AAAnnual Accounts
Legacy
9 January 2026
PARENT_ACCPARENT_ACC
Legacy
9 January 2026
GUARANTEE2GUARANTEE2
Legacy
9 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
10 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2024
AAAnnual Accounts
Legacy
22 December 2024
PARENT_ACCPARENT_ACC
Legacy
22 December 2024
AGREEMENT2AGREEMENT2
Legacy
22 December 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 January 2024
AAAnnual Accounts
Legacy
18 January 2024
GUARANTEE2GUARANTEE2
Legacy
30 December 2023
PARENT_ACCPARENT_ACC
Legacy
30 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2022
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
18 February 2022
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
1 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
14 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Accounts With Accounts Type Full
30 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
31 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2016
TM01Termination of Director
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Accounts With Accounts Type Full
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Statement Of Companys Objects
30 June 2015
CC04CC04
Resolution
30 June 2015
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Full
31 October 2014
AAAnnual Accounts
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
24 October 2013
AP01Appointment of Director
Accounts With Accounts Type Full
24 October 2013
AAAnnual Accounts
Termination Director Company With Name
9 April 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2012
AR01AR01
Change Person Director Company With Change Date
6 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2011
AR01AR01
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Termination Director Company With Name
15 July 2011
TM01Termination of Director
Change Person Director Company
14 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
13 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
30 December 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2010
AP01Appointment of Director
Termination Director Company With Name
19 November 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Appoint Person Director Company With Name
9 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
17 December 2008
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Legacy
31 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
23 November 2007
363aAnnual Return
Legacy
2 November 2007
288aAppointment of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Legacy
2 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 February 2007
AAAnnual Accounts
Legacy
3 November 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
3 February 2006
244244
Legacy
27 October 2005
363aAnnual Return
Accounts With Accounts Type Full
5 May 2005
AAAnnual Accounts
Legacy
28 April 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
244244
Legacy
12 January 2005
363aAnnual Return
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
6 August 2004
288bResignation of Director or Secretary
Legacy
6 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 May 2004
AAAnnual Accounts
Legacy
22 April 2004
288cChange of Particulars
Legacy
17 November 2003
244244
Legacy
3 November 2003
363aAnnual Return
Memorandum Articles
20 August 2003
MEM/ARTSMEM/ARTS
Legacy
23 July 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
26 June 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 April 2003
288cChange of Particulars
Legacy
15 April 2003
288bResignation of Director or Secretary
Auditors Resignation Company
12 April 2003
AUDAUD
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
1 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 February 2003
AAAnnual Accounts
Legacy
7 November 2002
363sAnnual Return (shuttle)
Legacy
24 September 2002
225Change of Accounting Reference Date
Legacy
8 September 2002
244244
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
11 June 2002
288bResignation of Director or Secretary
Legacy
11 June 2002
288aAppointment of Director or Secretary
Legacy
13 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288aAppointment of Director or Secretary
Memorandum Articles
9 April 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
20 December 2001
288aAppointment of Director or Secretary
Legacy
12 December 2001
288bResignation of Director or Secretary
Legacy
8 November 2001
363aAnnual Return
Legacy
23 October 2001
288aAppointment of Director or Secretary
Legacy
21 September 2001
244244
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
1 November 2000
363aAnnual Return
Legacy
1 November 2000
363(353)363(353)
Legacy
17 October 2000
244244
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
2 February 2000
244244
Legacy
1 February 2000
288aAppointment of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Legacy
1 February 2000
288bResignation of Director or Secretary
Resolution
22 December 1999
RESOLUTIONSResolutions
Legacy
17 December 1999
225Change of Accounting Reference Date
Legacy
4 November 1999
363aAnnual Return
Miscellaneous
7 May 1999
MISCMISC
Auditors Resignation Company
7 May 1999
AUDAUD
Accounts With Accounts Type Full
5 May 1999
AAAnnual Accounts
Legacy
29 January 1999
244244
Legacy
17 November 1998
363aAnnual Return
Accounts With Accounts Type Full
21 April 1998
AAAnnual Accounts
Legacy
3 February 1998
244244
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
16 January 1998
288aAppointment of Director or Secretary
Legacy
16 January 1998
288bResignation of Director or Secretary
Legacy
5 November 1997
363aAnnual Return
Accounts With Accounts Type Full
24 January 1997
AAAnnual Accounts
Legacy
9 November 1996
363aAnnual Return
Legacy
2 June 1996
288288
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
11 February 1996
244244
Legacy
2 February 1996
288288
Legacy
29 November 1995
288288
Legacy
6 November 1995
363x363x
Legacy
18 October 1995
288288
Legacy
24 March 1995
288288
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 November 1994
363x363x
Legacy
6 September 1994
288288
Legacy
6 September 1994
288288
Legacy
30 August 1994
288288
Legacy
16 August 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
10 August 1994
288288
Legacy
12 July 1994
88(2)R88(2)R
Legacy
12 July 1994
288288
Resolution
12 July 1994
RESOLUTIONSResolutions
Resolution
12 July 1994
RESOLUTIONSResolutions
Resolution
12 July 1994
RESOLUTIONSResolutions
Memorandum Articles
6 July 1994
MEM/ARTSMEM/ARTS
Legacy
6 July 1994
123Notice of Increase in Nominal Capital
Resolution
6 July 1994
RESOLUTIONSResolutions
Resolution
6 July 1994
RESOLUTIONSResolutions
Resolution
6 July 1994
RESOLUTIONSResolutions
Legacy
6 July 1994
123Notice of Increase in Nominal Capital
Resolution
6 July 1994
RESOLUTIONSResolutions
Resolution
6 July 1994
RESOLUTIONSResolutions
Resolution
6 July 1994
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 June 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 March 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 March 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 February 1994
AAAnnual Accounts
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Legacy
8 November 1993
363x363x
Certificate Change Of Name Company
17 March 1993
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
25 January 1993
AAAnnual Accounts
Legacy
4 November 1992
363x363x
Legacy
27 August 1992
288288
Legacy
8 June 1992
288288
Legacy
1 April 1992
288288
Legacy
24 March 1992
288288
Accounts With Accounts Type Dormant
3 February 1992
AAAnnual Accounts
Legacy
21 January 1992
288288
Legacy
15 November 1991
288288
Legacy
15 November 1991
288288
Legacy
15 November 1991
288288
Legacy
15 November 1991
288288
Legacy
15 November 1991
288288
Legacy
15 November 1991
363x363x
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Legacy
6 November 1991
288288
Legacy
15 August 1991
288288
Certificate Change Of Name Company
7 March 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 November 1990
363363
Accounts With Accounts Type Dormant
2 November 1990
AAAnnual Accounts
Resolution
26 January 1990
RESOLUTIONSResolutions
Legacy
10 January 1990
288288
Incorporation Company
3 August 1989
NEWINCIncorporation