Background WavePink WaveYellow Wave

LINDE AMT UK LIMITED (02416734)

LINDE AMT UK LIMITED (02416734) is an active UK company. incorporated on 24 August 1989. with registered office in Wiltshire,. The company operates in the Manufacturing sector, engaged in unknown sic code (25610). LINDE AMT UK LIMITED has been registered for 36 years. Current directors include OLIVER, Julian, PERROTT, Nicholas Edward John, SAHALL, Jason Kirk.

Company Number
02416734
Status
active
Type
ltd
Incorporated
24 August 1989
Age
36 years
Address
Drakes Way,, Wiltshire,, SN3 3HX
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (25610)
Directors
OLIVER, Julian, PERROTT, Nicholas Edward John, SAHALL, Jason Kirk
SIC Codes
25610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LINDE AMT UK LIMITED

LINDE AMT UK LIMITED is an active company incorporated on 24 August 1989 with the registered office located in Wiltshire,. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (25610). LINDE AMT UK LIMITED was registered 36 years ago.(SIC: 25610)

Status

active

Active since 36 years ago

Company No

02416734

LTD Company

Age

36 Years

Incorporated 24 August 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 3 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 23 June 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

PRAXAIR SURFACE TECHNOLOGIES LIMITED
From: 1 July 1992To: 7 November 2023
UNION CARBIDE COATINGS SERVICE LIMITED
From: 24 August 1989To: 1 July 1992
Contact
Address

Drakes Way, Swindon, Wiltshire,, SN3 3HX,

Timeline

43 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Aug 89
Company Founded
Aug 89
Director Joined
Nov 09
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Aug 10
Director Joined
Nov 10
Director Joined
Mar 11
Director Left
Mar 11
Director Joined
May 11
Director Left
May 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Feb 13
Director Left
Feb 13
Director Joined
Jun 13
Director Left
Jan 14
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
May 16
Director Left
May 16
Director Left
Jul 16
Director Left
Aug 16
Director Left
Apr 18
Director Joined
May 18
Director Joined
Jul 18
Director Left
Dec 18
Owner Exit
Jan 19
Director Joined
May 19
Director Left
Mar 20
Director Left
Sept 20
Director Joined
Feb 21
Director Left
Sept 21
Owner Exit
Mar 23
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Sept 23
0
Funding
39
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

KELLY, Susan Kathleen

Active
43 Church Street West, WokingGU21 6HT
Secretary
Appointed 08 Oct 2021

OLIVER, Julian

Active
North Hykeham, LincolnLN6 3DL
Born January 1970
Director
Appointed 02 Jul 2018

PERROTT, Nicholas Edward John

Active
Greenbridge Estate, SwindonSN3 3HX
Born February 1971
Director
Appointed 31 Aug 2023

SAHALL, Jason Kirk

Active
14-15 Whisby Road, LincolnLN6 3LQ
Born October 1970
Director
Appointed 31 Aug 2023

PATEMAN, John Robert

Resigned
325 Rue De L'Etraz, Gex
Secretary
Appointed N/A
Resigned 30 Aug 2005

WARD, Richard Jeremy

Resigned
Drakes Way,, Wiltshire,SN3 3HX
Secretary
Appointed 03 Jun 2013
Resigned 20 Aug 2021

WINTERBURN, Julian

Resigned
Bath Road, Wootton BassettSN4 7DF
Secretary
Appointed 30 Aug 2005
Resigned 03 Jun 2013

ALDERTON, Anthony David

Resigned
30 Queen Elizabeth Drive, SwindonSN25 1WP
Born December 1955
Director
Appointed 11 Feb 2000
Resigned 19 Mar 2004

BEARD, Kenneth William

Resigned
10200 Nw 73rd Terrace, Kansas City
Born November 1949
Director
Appointed 30 Aug 2005
Resigned 06 Mar 2006

BILEK, Paul Joseph

Resigned
12530 Glendurgan Drive, UsaFOREIGN
Born April 1947
Director
Appointed 10 Jun 1993
Resigned 31 May 1995

CAST, Steve

Resigned
Drakes Way,, Wiltshire,SN3 3HX
Born May 1971
Director
Appointed 01 May 2011
Resigned 31 Mar 2020

COTTON, Ivan Harry

Resigned
15 Chemin De La Fontaine, ChambesyFOREIGN
Born March 1935
Director
Appointed N/A
Resigned 04 Mar 1993

DIXON, Sarah Jane

Resigned
Drakes Way,, Wiltshire,SN3 3HX
Born December 1979
Director
Appointed 07 May 2019
Resigned 29 Sept 2020

DRAPER, Alan

Resigned
Drakes Way,, Wiltshire,SN3 3HX
Born September 1971
Director
Appointed 01 Mar 2012
Resigned 18 May 2016

ESTRUCH, John

Resigned
C / Jose Maranon , 10 - 3 - Ieda, Madrid
Born April 1951
Director
Appointed 01 Feb 2008
Resigned 01 Mar 2012

GELIGNE, Pierre Auguste

Resigned
9 Rue De La Chenaille, France 01170FOREIGN
Born July 1939
Director
Appointed N/A
Resigned 26 Mar 1996

GOSLING, Paul

Resigned
18 Old Mill Close, BristolBS17 4QP
Born November 1946
Director
Appointed 10 Jun 1993
Resigned 30 Jan 1997

GRUNINGER, Mark F

Resigned
4079 Wild Wood Court, Indiana
Born September 1961
Director
Appointed 02 Jan 2007
Resigned 18 Jun 2012

HILL, William Lee

Resigned
Drakes Way,, Wiltshire,SN3 3HX
Born May 1952
Director
Appointed 01 Mar 2010
Resigned 01 Feb 2013

LAND, John Edmund

Resigned
8529 Chapel Glen Drive, IndianapolisIN 46234
Born March 1934
Director
Appointed 26 Mar 1996
Resigned 30 Jan 1997

LEWIS, Andrew Keith

Resigned
Northgate, LincolnLN2 1QS
Born June 1970
Director
Appointed 01 Nov 2009
Resigned 01 Aug 2010

LODWICK, William

Resigned
Drakes Way,, Wiltshire,SN3 3HX
Born May 1960
Director
Appointed 01 Nov 2010
Resigned 01 May 2011

LUTHI, Pierre

Resigned
Route Des Bellegardes, Fillinges
Born January 1963
Director
Appointed 01 Feb 2013
Resigned 18 May 2016

LUTHI, Pierre Claude

Resigned
Lieu Dit Chedal, Fillinges
Born January 1963
Director
Appointed 15 Mar 2002
Resigned 02 Jan 2008

MCPHERRON, Michael Joseph

Resigned
8 Friars Close, SwindonSN6 8BW
Born April 1957
Director
Appointed 30 Jan 1997
Resigned 28 May 1999

MELHUISH, Peter William

Resigned
176 Butt Lane, CoventryCV5 9FE
Born August 1952
Director
Appointed 01 Dec 2006
Resigned 24 Nov 2008

MENEZES, Edubrdo Figueiredo

Resigned
Nunez De Balboa, 57 6 - 12 Q, Madrid
Born April 1963
Director
Appointed 01 Feb 2008
Resigned 01 Nov 2010

MORGAN, Tom Oliver

Resigned
Drakes Way,, Wiltshire,SN3 3HX
Born April 1978
Director
Appointed 01 Mar 2021
Resigned 31 Aug 2023

MURPHY, Mark

Resigned
Polco Street, Indianapolis
Born September 1967
Director
Appointed 18 Jun 2012
Resigned 03 Mar 2014

PATEMAN, John Robert

Resigned
325 Rue De L'Etraz, Gex
Born October 1949
Director
Appointed 07 Aug 1995
Resigned 03 Oct 2011

PAUL, Stephen John

Resigned
Pilgrim Str 4, Dulsburg
Born March 1963
Director
Appointed 06 Mar 2006
Resigned 01 Dec 2006

PENA, Alejandro

Resigned
2449 Derek Drive, Carmel
Born October 1949
Director
Appointed 02 Jan 2008
Resigned 01 Mar 2010

PENA, Alejandro

Resigned
2449 Derek Drive, Carmel
Born October 1949
Director
Appointed 10 May 2000
Resigned 19 Mar 2004

PHILPOTT, Shelia Jane

Resigned
Drakes Way,, Wiltshire,SN3 3HX
Born April 1954
Director
Appointed 03 Oct 2011
Resigned 31 Dec 2013

RATH, Ronald Hugh

Resigned
9033 Buckeye Court, IndianapolisFOREIGN
Born October 1937
Director
Appointed N/A
Resigned 28 Feb 1993

Persons with significant control

3

1 Active
2 Ceased
Dublin 2D02 T380

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Mar 2023
Dublin 2, D02t380

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Oct 2018
Ceased 28 Feb 2023
Riverview Drive, Danbury

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Oct 2018
Fundings
Financials
Latest Activities

Filing History

212

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Certificate Change Of Name Company
7 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
10 October 2023
SH10Notice of Particulars of Variation
Resolution
18 September 2023
RESOLUTIONSResolutions
Memorandum Articles
18 September 2023
MAMA
Appoint Person Director Company With Name Date
15 September 2023
AP01Appointment of Director
Statement Of Companys Objects
14 September 2023
CC04CC04
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Change Person Director Company With Change Date
14 July 2023
CH01Change of Director Details
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
3 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
5 April 2022
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
1 April 2022
CH03Change of Secretary Details
Move Registers To Sail Company With New Address
24 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 January 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 October 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 September 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
23 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 May 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
21 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 January 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
13 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Notification Of A Person With Significant Control
28 December 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
18 May 2016
TM01Termination of Director
Change Person Director Company With Change Date
22 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Full
4 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Appoint Person Director Company With Name
2 April 2014
AP01Appointment of Director
Termination Director Company With Name
2 April 2014
TM01Termination of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Person Director Company With Change Date
3 June 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
3 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
3 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
3 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 February 2013
AP01Appointment of Director
Termination Director Company With Name
4 February 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Termination Director Company With Name
22 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2012
AP01Appointment of Director
Termination Director Company With Name
2 March 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Termination Director Company With Name
17 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Appoint Person Director Company With Name
25 May 2011
AP01Appointment of Director
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 April 2011
AP01Appointment of Director
Termination Director Company With Name
1 April 2011
TM01Termination of Director
Appoint Person Director Company With Name
24 November 2010
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2010
AAAnnual Accounts
Termination Director Company With Name
12 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2010
CH01Change of Director Details
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
28 October 2009
AAAnnual Accounts
Legacy
21 July 2009
288cChange of Particulars
Legacy
29 June 2009
363aAnnual Return
Legacy
4 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 June 2008
AAAnnual Accounts
Legacy
25 June 2008
363aAnnual Return
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
15 January 2008
288bResignation of Director or Secretary
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
18 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 2007
AAAnnual Accounts
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288aAppointment of Director or Secretary
Legacy
24 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
21 June 2006
363sAnnual Return (shuttle)
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288bResignation of Director or Secretary
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
8 September 2005
288cChange of Particulars
Legacy
29 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 2004
AAAnnual Accounts
Legacy
22 July 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288bResignation of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Legacy
11 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 July 2003
AAAnnual Accounts
Legacy
11 July 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
8 March 2003
AUDAUD
Accounts With Accounts Type Full
7 August 2002
AAAnnual Accounts
Legacy
10 July 2002
363sAnnual Return (shuttle)
Legacy
29 March 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 August 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Legacy
21 May 2001
288bResignation of Director or Secretary
Legacy
21 May 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 October 2000
AAAnnual Accounts
Legacy
19 September 2000
288cChange of Particulars
Legacy
11 September 2000
288cChange of Particulars
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288aAppointment of Director or Secretary
Legacy
15 May 2000
288bResignation of Director or Secretary
Legacy
29 February 2000
288aAppointment of Director or Secretary
Legacy
29 February 2000
288bResignation of Director or Secretary
Legacy
25 October 1999
88(2)R88(2)R
Legacy
25 October 1999
123Notice of Increase in Nominal Capital
Resolution
25 October 1999
RESOLUTIONSResolutions
Resolution
25 October 1999
RESOLUTIONSResolutions
Resolution
25 October 1999
RESOLUTIONSResolutions
Legacy
28 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 June 1999
AAAnnual Accounts
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 1998
AAAnnual Accounts
Auditors Resignation Company
17 August 1998
AUDAUD
Legacy
25 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 1997
AAAnnual Accounts
Legacy
3 July 1997
363sAnnual Return (shuttle)
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288bResignation of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Legacy
10 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 1996
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Legacy
12 June 1996
288288
Legacy
18 April 1996
288288
Legacy
12 April 1996
288288
Legacy
5 February 1996
288288
Accounts With Accounts Type Full
29 September 1995
AAAnnual Accounts
Legacy
7 September 1995
288288
Legacy
3 July 1995
363sAnnual Return (shuttle)
Legacy
3 July 1995
288288
Legacy
14 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
20 June 1994
AAAnnual Accounts
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Legacy
21 June 1993
288288
Legacy
21 June 1993
288288
Legacy
21 June 1993
363sAnnual Return (shuttle)
Legacy
9 June 1993
169169
Legacy
7 April 1993
173173
Resolution
7 April 1993
RESOLUTIONSResolutions
Legacy
25 March 1993
288288
Legacy
17 March 1993
288288
Auditors Resignation Company
24 September 1992
AUDAUD
Certificate Change Of Name Company
30 June 1992
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Legacy
26 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 1991
AAAnnual Accounts
Legacy
28 June 1991
363aAnnual Return
Legacy
7 March 1991
288288
Legacy
9 May 1990
288288
Legacy
10 April 1990
88(2)O88(2)O
Statement Of Affairs
10 April 1990
SASA
Legacy
26 January 1990
88(2)P88(2)P
Legacy
20 January 1990
288288
Legacy
13 December 1989
287Change of Registered Office
Resolution
13 December 1989
RESOLUTIONSResolutions
Resolution
13 December 1989
RESOLUTIONSResolutions
Resolution
13 December 1989
RESOLUTIONSResolutions
Legacy
13 December 1989
123Notice of Increase in Nominal Capital
Legacy
14 November 1989
288288
Legacy
9 November 1989
224224
Incorporation Company
24 August 1989
NEWINCIncorporation
Incorporation Company
24 August 1989
NEWINCIncorporation