Background WavePink WaveYellow Wave

THE DANISH-UK CHAMBER OF COMMERCE LIMITED (02416078)

THE DANISH-UK CHAMBER OF COMMERCE LIMITED (02416078) is an active UK company. incorporated on 23 August 1989. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. THE DANISH-UK CHAMBER OF COMMERCE LIMITED has been registered for 36 years. Current directors include BIRKELAND, Mads Egede, LARSEN, Gunnar Papendick.

Company Number
02416078
Status
active
Type
private-limited-guarant-nsc
Incorporated
23 August 1989
Age
36 years
Address
C/O Cosec Direct Ltd, 837 Salisbury House, London, EC2M 5QQ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BIRKELAND, Mads Egede, LARSEN, Gunnar Papendick
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE DANISH-UK CHAMBER OF COMMERCE LIMITED

THE DANISH-UK CHAMBER OF COMMERCE LIMITED is an active company incorporated on 23 August 1989 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. THE DANISH-UK CHAMBER OF COMMERCE LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02416078

PRIVATE-LIMITED-GUARANT-NSC Company

Age

36 Years

Incorporated 23 August 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

C/O Cosec Direct Ltd, 837 Salisbury House 29 Finsbury Circus London, EC2M 5QQ,

Previous Addresses

19-21 Christopher Street London EC2A 2BS England
From: 20 September 2022To: 27 March 2024
52 Brook Street London W1K 5DS England
From: 23 September 2020To: 20 September 2022
1st Floor, 1 East Poultry Avenue London EC1A 9PT England
From: 5 August 2020To: 23 September 2020
55 Sloane Street London SW1X 9SR
From: 23 August 1989To: 5 August 2020
Timeline

42 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Aug 89
Director Joined
May 10
Director Joined
May 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Apr 11
Director Joined
May 11
Director Left
May 11
Director Joined
Jun 11
Director Left
Mar 12
Director Joined
Mar 12
Director Left
May 12
Director Joined
Nov 12
Director Joined
Feb 13
Director Left
Jul 13
Director Joined
Apr 14
Director Left
Jan 15
Director Left
Jan 15
Director Joined
May 15
Director Joined
May 15
Director Left
Jun 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
May 16
Director Joined
Jul 16
Director Left
Feb 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Jul 17
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Director Left
Aug 25
Director Joined
Aug 25
0
Funding
41
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

COSEC DIRECT LIMITED

Active
Salisbury House, LondonEC2M 5QQ
Corporate secretary
Appointed 05 Aug 2020

BIRKELAND, Mads Egede

Active
837 Salisbury House, LondonEC2M 5QQ
Born October 1968
Director
Appointed 15 Aug 2024

LARSEN, Gunnar Papendick

Active
Burrell Close, CroydonCR0 7QL
Born June 1968
Director
Appointed 01 Oct 2009

GOODWILLE LIMITED

Resigned
St James House, LondonW8 5HD
Corporate secretary
Appointed 14 Jan 2004
Resigned 05 Aug 2020

REYNOLDS PORTER CHAMBERLAIN

Resigned
Chichester House, LondonWC1V 7HA
Corporate secretary
Appointed N/A
Resigned 14 Jan 2004

ANDERSEN, Thomas Thune

Resigned
Packway, WesterhamTN16 1TA
Born March 1955
Director
Appointed 08 Mar 1995
Resigned 20 Sept 2000

ATKINSON, Brian Martin

Resigned
55 Hayes Hill, BromleyBR2 7HN
Born December 1941
Director
Appointed N/A
Resigned 19 Apr 1995

AYLWARD, Gordon Charles

Resigned
Shangrila East Hill, SevenoaksTN15 6YD
Born February 1943
Director
Appointed N/A
Resigned 22 Feb 1995

BANNACH, Lani

Resigned
73 Rosendale Road, LondonSE21 8EZ
Born June 1959
Director
Appointed 12 Apr 2002
Resigned 11 Oct 2005

BANNACH, Lani

Resigned
73 Rosendale Road, LondonSE21 8EZ
Born June 1959
Director
Appointed 29 Oct 1996
Resigned 12 Apr 2002

BANSHOLT, Soren

Resigned
7 Churchfield Place, SheppertonTW17 9LE
Born March 1948
Director
Appointed 09 Nov 2000
Resigned 05 Nov 2008

BECH, Benedikte Malling

Resigned
East Poultry Avenue, LondonEC1A 9PT
Born November 1977
Director
Appointed 08 Oct 2012
Resigned 15 Jul 2018

BJORN, Henrik

Resigned
Cobbers, Forest RowRH18 5JZ
Born February 1946
Director
Appointed 12 Apr 2002
Resigned 11 May 2006

BJORN, Henrik

Resigned
Cobbers, Forest RowRH18 5JZ
Born February 1946
Director
Appointed 02 Feb 1993
Resigned 12 Apr 2002

BRANDT, Ulrik

Resigned
9 Tower Walk, LondonE1W 1LP
Born September 1947
Director
Appointed 20 Sept 2000
Resigned 14 Jun 2001

CHESHIRE, Brent

Resigned
55 Sloane StreetSW1X 9SR
Born March 1955
Director
Appointed 18 Mar 2015
Resigned 15 May 2018

CHRISTIANSEN, Lars

Resigned
Eaton Place, LondonSW1X 8BN
Born October 1951
Director
Appointed 20 Apr 2007
Resigned 31 Aug 2010

COX, Meyrick

Resigned
Eaton Mews North, LondonSW1X 8AR
Born March 1964
Director
Appointed 01 Jan 2009
Resigned 06 Feb 2017

DAVIS, James Gresham

Resigned
115 Woodsford Square, LondonW14 8DT
Born July 1928
Director
Appointed N/A
Resigned 06 Apr 2001

DAY, Stephen John, Mr.

Resigned
36 Garth Road, SevenoaksTN13 1RU
Born December 1952
Director
Appointed 20 Apr 2004
Resigned 31 Dec 2004

DE COURCY WHEELER, Henry Louis John

Resigned
Main Street, SomertonTA11 6BZ
Born July 1953
Director
Appointed 14 May 2010
Resigned 15 Aug 2024

DE COURCY WHEELER, Louis

Resigned
Chapel Farm, SomertonTA11 6BZ
Born July 1953
Director
Appointed 14 Jun 2001
Resigned 20 Apr 2007

DINESEN, Ebbe

Resigned
The Old House, NorthamptonNN7 4EN
Born April 1947
Director
Appointed N/A
Resigned 02 Feb 1993

ENGLUND, Dennis Jesper

Resigned
55 Sloane StreetSW1X 9SR
Born January 1965
Director
Appointed 11 Jul 2016
Resigned 16 Jul 2018

ESSEMANN, Poul

Resigned
The White House Warren Road, Kingston Upon ThamesKT2 7HN
Born July 1935
Director
Appointed N/A
Resigned 14 Sept 1993

EVANS, Hywel

Resigned
15 The Droveway, Haywards HeathRH16 1LL
Born August 1946
Director
Appointed 15 Dec 1995
Resigned 18 Jun 1997

FEDERSPIEL, Thomas Holger

Resigned
Rungsted Strandvej 22, Vedbaek2950
Born October 1935
Director
Appointed 09 Nov 1994
Resigned 29 Nov 1995

FILIPSON, Lars Ove

Resigned
12 Abingdon Gardens, LondonW8 6BU
Born May 1953
Director
Appointed 11 May 2006
Resigned 20 Apr 2007

GOODWIN, John Allen

Resigned
9 Coleridge Court, LondonSW1P 4DB
Born May 1944
Director
Appointed 12 Apr 2002
Resigned 14 Sept 2014

GULEV, Jorgen

Resigned
18 Hans Place, LondonSW1X 0EA
Born April 1943
Director
Appointed 14 Sept 1993
Resigned 18 Jun 1997

HANSEN, Henrik Skourup

Resigned
55 Sloane StreetSW1X 9SR
Born July 1974
Director
Appointed 08 Jul 2015
Resigned 13 Jul 2018

HASSING, Michael Frederic

Resigned
Northlands, CobhamKT11 2JA
Born August 1958
Director
Appointed 14 Jun 2001
Resigned 12 Mar 2002

HOFFMANN, Henrik

Resigned
62 Pine Grove, LondonSW19 7HE
Born August 1958
Director
Appointed 28 Apr 2005
Resigned 20 Apr 2007

HOGG, Alastair James

Resigned
Lansdown Road, BathBA1 5SY
Born April 1976
Director
Appointed 14 May 2010
Resigned 23 Jun 2015

HOHOLT, Jorgen

Resigned
Fairfield, OxshottKT22 0SP
Born December 1958
Director
Appointed 11 May 2006
Resigned 20 Apr 2007
Fundings
Financials
Latest Activities

Filing History

248

Accounts With Accounts Type Dormant
17 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 August 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
27 March 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 September 2020
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
23 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 August 2020
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 August 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
5 August 2020
TM02Termination of Secretary
Confirmation Statement With Updates
5 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 August 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
13 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
12 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
25 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 July 2016
AP01Appointment of Director
Accounts With Accounts Type Full
19 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 September 2015
AR01AR01
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
12 August 2014
AR01AR01
Accounts With Accounts Type Full
11 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
8 August 2013
AR01AR01
Termination Director Company With Name
5 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
9 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 October 2012
AR01AR01
Termination Director Company With Name
1 June 2012
TM01Termination of Director
Accounts With Accounts Type Full
11 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2012
AP01Appointment of Director
Termination Director Company With Name
8 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 August 2011
AR01AR01
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Accounts With Accounts Type Full
17 May 2011
AAAnnual Accounts
Termination Director Company With Name
6 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 May 2011
AP01Appointment of Director
Termination Director Company With Name
21 April 2011
TM01Termination of Director
Change Person Director Company With Change Date
4 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
1 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
30 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
23 August 2010
AR01AR01
Accounts With Accounts Type Full
26 May 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2010
AP01Appointment of Director
Legacy
25 September 2009
363aAnnual Return
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288cChange of Particulars
Legacy
15 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
11 May 2009
288bResignation of Director or Secretary
Legacy
27 August 2008
363aAnnual Return
Memorandum Articles
30 April 2008
MEM/ARTSMEM/ARTS
Resolution
30 April 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 April 2008
AAAnnual Accounts
Legacy
18 March 2008
288bResignation of Director or Secretary
Legacy
12 March 2008
288aAppointment of Director or Secretary
Legacy
20 December 2007
288cChange of Particulars
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
13 September 2007
288bResignation of Director or Secretary
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Full
28 April 2007
AAAnnual Accounts
Legacy
17 October 2006
363aAnnual Return
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
13 September 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288aAppointment of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 May 2006
AAAnnual Accounts
Resolution
18 April 2006
RESOLUTIONSResolutions
Legacy
24 January 2006
288cChange of Particulars
Resolution
20 December 2005
RESOLUTIONSResolutions
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
15 September 2005
288cChange of Particulars
Legacy
13 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 June 2005
AAAnnual Accounts
Legacy
11 May 2005
288bResignation of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2004
AAAnnual Accounts
Legacy
28 April 2004
353353
Legacy
28 April 2004
363aAnnual Return
Legacy
15 April 2004
288aAppointment of Director or Secretary
Legacy
13 April 2004
353353
Legacy
31 March 2004
288aAppointment of Director or Secretary
Legacy
20 February 2004
288aAppointment of Director or Secretary
Legacy
4 February 2004
288bResignation of Director or Secretary
Legacy
25 November 2003
288bResignation of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
25 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 June 2003
AAAnnual Accounts
Legacy
29 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Legacy
26 October 2002
363sAnnual Return (shuttle)
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 2002
288bResignation of Director or Secretary
Legacy
26 October 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
Resolution
22 March 2002
RESOLUTIONSResolutions
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
15 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
225Change of Accounting Reference Date
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Legacy
9 July 2001
288bResignation of Director or Secretary
Legacy
9 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
1 March 2001
363sAnnual Return (shuttle)
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
23 November 2000
288bResignation of Director or Secretary
Legacy
11 October 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
1 December 1999
288aAppointment of Director or Secretary
Legacy
5 November 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
363aAnnual Return
Accounts With Accounts Type Full
21 January 1999
AAAnnual Accounts
Legacy
1 September 1998
363aAnnual Return
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
16 September 1997
363aAnnual Return
Legacy
16 September 1997
288cChange of Particulars
Legacy
9 September 1997
288bResignation of Director or Secretary
Legacy
30 June 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
31 December 1996
288aAppointment of Director or Secretary
Legacy
16 September 1996
363aAnnual Return
Legacy
11 September 1996
288288
Legacy
23 July 1996
288288
Legacy
25 February 1996
288288
Legacy
25 February 1996
288288
Accounts With Accounts Type Full
17 February 1996
AAAnnual Accounts
Legacy
24 January 1996
288288
Legacy
25 September 1995
363x363x
Legacy
26 April 1995
288288
Legacy
11 April 1995
288288
Legacy
23 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
16 November 1994
288288
Legacy
6 September 1994
363x363x
Legacy
19 July 1994
288288
Accounts With Accounts Type Full
20 March 1994
AAAnnual Accounts
Legacy
5 October 1993
288288
Legacy
29 September 1993
288288
Legacy
16 September 1993
363sAnnual Return (shuttle)
Legacy
26 February 1993
288288
Legacy
26 February 1993
288288
Legacy
26 February 1993
288288
Accounts With Accounts Type Full
18 January 1993
AAAnnual Accounts
Legacy
16 December 1992
288288
Legacy
13 October 1992
288288
Legacy
18 September 1992
363x363x
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Legacy
23 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
288288
Legacy
12 March 1992
225(1)225(1)
Accounts With Accounts Type Full
11 February 1992
AAAnnual Accounts
Legacy
5 February 1992
288288
Legacy
31 January 1992
363x363x
Legacy
5 December 1991
288288
Memorandum Articles
28 November 1991
MEM/ARTSMEM/ARTS
Legacy
21 November 1991
288288
Legacy
12 September 1991
363x363x
Legacy
13 June 1991
288288
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Legacy
23 May 1991
288288
Resolution
12 April 1991
RESOLUTIONSResolutions
Legacy
12 April 1991
288288
Legacy
12 April 1991
288288
Legacy
12 April 1991
363aAnnual Return
Accounts With Accounts Type Full
12 March 1991
AAAnnual Accounts
Legacy
26 February 1991
288288
Legacy
26 February 1991
288288
Legacy
7 February 1991
287Change of Registered Office
Legacy
7 February 1991
288288
Legacy
7 February 1991
363363
Legacy
20 December 1990
225(1)225(1)
Incorporation Company
23 August 1989
NEWINCIncorporation