Background WavePink WaveYellow Wave

BILFINGER CONSTRUCTION UK LIMITED (02418086)

BILFINGER CONSTRUCTION UK LIMITED (02418086) is an active UK company. incorporated on 30 August 1989. with registered office in Warrington. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52219). BILFINGER CONSTRUCTION UK LIMITED has been registered for 36 years. Current directors include BONNER, Sandy, HARCUS, Derek.

Company Number
02418086
Status
active
Type
ltd
Incorporated
30 August 1989
Age
36 years
Address
Wilson House Kelburn Court, Warrington, WA3 6UT
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52219)
Directors
BONNER, Sandy, HARCUS, Derek
SIC Codes
52219

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BILFINGER CONSTRUCTION UK LIMITED

BILFINGER CONSTRUCTION UK LIMITED is an active company incorporated on 30 August 1989 with the registered office located in Warrington. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52219). BILFINGER CONSTRUCTION UK LIMITED was registered 36 years ago.(SIC: 52219)

Status

active

Active since 36 years ago

Company No

02418086

LTD Company

Age

36 Years

Incorporated 30 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 29 December 2025 (3 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

6 months left

Last Filed

Made up to 15 September 2025 (6 months ago)
Submitted on 18 September 2025 (6 months ago)

Next Due

Due by 29 September 2026
For period ending 15 September 2026

Previous Company Names

BILFINGER BERGER CIVIL UK LIMITED
From: 11 November 2009To: 31 October 2012
BILFINGER BERGER UK LIMITED
From: 4 March 2002To: 11 November 2009
BILFINGER + BERGER U.K. LIMITED
From: 30 August 1989To: 4 March 2002
Contact
Address

Wilson House Kelburn Court Birchwood Warrington, WA3 6UT,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 20 February 2017To: 18 August 2020
100 Barbirolli Square Manchester M2 3AB
From: 1 October 2013To: 20 February 2017
3Rd Floor Braywick Gate Braywick Road Maidenhead Berkshire SL6 1DA
From: 18 March 2011To: 1 October 2013
7400 Daresbury Park Warrington Cheshire WA4 4BS
From: 30 August 1989To: 18 March 2011
Timeline

30 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Aug 89
Director Left
Jul 10
Director Joined
Mar 11
Director Joined
Mar 11
Director Left
Jun 11
Director Left
Oct 11
Director Joined
Dec 11
Director Left
May 13
Director Joined
Oct 13
Director Joined
Oct 13
Director Left
Oct 13
Director Left
Oct 14
Director Left
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Aug 18
Director Left
Aug 18
Director Left
Jan 20
Director Joined
May 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Capital Update
Aug 22
Director Left
Jan 23
1
Funding
28
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HARCUS, Derek

Active
Kelburn Court, WarringtonWA3 6UT
Secretary
Appointed 25 Apr 2022

BONNER, Sandy

Active
Kelburn Court, WarringtonWA3 6UT
Born October 1973
Director
Appointed 25 Apr 2022

HARCUS, Derek

Active
Kelburn Court, WarringtonWA3 6UT
Born August 1981
Director
Appointed 25 Apr 2022

BRITTON, Andrew James

Resigned
32 The Avenue, RadlettWD7 7DW
Secretary
Appointed N/A
Resigned 30 Aug 1995

JACKSON, Catherine

Resigned
Rayleigh Avenue, NorthwichCW9 8LE
Secretary
Appointed 08 Sept 2009
Resigned 30 Aug 2010

LANGE, Dagmar

Resigned
Braywick Road, MaidenheadSL6 1DA
Secretary
Appointed 01 Jan 2011
Resigned 30 Jun 2011

O'KEEFFE, Nicola Jayne

Resigned
Kelburn Court, WarringtonWA3 6UT
Secretary
Appointed 22 Jul 2020
Resigned 25 Apr 2022

A G REGISTRARS LIMITED

Resigned
150 Aldersgate Street, LondonEC1A 4EJ
Corporate secretary
Appointed 05 Sept 2000
Resigned 27 May 2003

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 05 Dec 2011
Resigned 01 Jan 2020

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 27 May 2003
Resigned 08 Sept 2009

GRAYS INN SECRETARIES LIMITED

Resigned
Five Chancery Lane, LondonEC4A 1BU
Corporate secretary
Appointed 30 Aug 1995
Resigned 01 Oct 2000

AMESBURY, Paula

Resigned
ManchesterM2 3DE
Born September 1966
Director
Appointed 16 Jul 2018
Resigned 31 Dec 2019

AUBEL, Peter

Resigned
Elbestrasse 2, Griesheim D-6103
Born November 1944
Director
Appointed N/A
Resigned 16 Feb 1998

BECKMANN, Hans

Resigned
Butenbergs Kamp 6, EssenFOREIGN
Born July 1950
Director
Appointed 29 Mar 2004
Resigned 17 Jul 2009

BREUNINGER, Peter

Resigned
Farenlandstieg 17, GermanyFOREIGN
Born October 1954
Director
Appointed 01 Mar 1998
Resigned 31 Dec 2000

BUBENIK, Willy

Resigned
Kloppenheimer Steige 21, GermanyFOREIGN
Born August 1934
Director
Appointed N/A
Resigned 01 Apr 2000

COURTICE, Robert Francis

Resigned
Spinney Close House, WeybridgeKT13 9LZ
Born February 1957
Director
Appointed N/A
Resigned 01 Jul 2002

DALTON, Gary Steve

Resigned
15 St Peters Way, Mickle TraffordCH2 4EJ
Born January 1966
Director
Appointed 01 Jun 2006
Resigned 31 Mar 2009

DARCY, David Peter

Resigned
Braywick Road, MaidenheadSL6 1DA
Born April 1949
Director
Appointed 01 Jan 2011
Resigned 01 Oct 2013

EDER, Wolfgang Stephan

Resigned
Lochside Place, EdinburghEH12 9RG
Born August 1966
Director
Appointed 01 Oct 2014
Resigned 31 Jul 2018

EHLERS, Klaus-Dieter, Dr

Resigned
Am Oberen Luisenpark 18, Mannheim
Born September 1941
Director
Appointed 01 Apr 2000
Resigned 29 Mar 2004

ELSTER, Malcolm Charles

Resigned
59 Tattenham Way, TadworthKT20 5NE
Born April 1957
Director
Appointed 01 Nov 1994
Resigned 07 Jul 2000

FOERDER, Martin

Resigned
Lochside Place, EdinburghEH12 9RG
Born May 1963
Director
Appointed 01 Oct 2013
Resigned 02 Oct 2014

GALE, Tanya Elizabeth

Resigned
21d Marlborough Road, RichmondTW10 6JT
Born June 1966
Director
Appointed 01 Jan 2003
Resigned 07 May 2004

GEIST, Heinz

Resigned
Konrad Adenauer Strasse 21, Einhausen64683
Born September 1943
Director
Appointed N/A
Resigned 12 May 1997

HARCUS, Derek

Resigned
ManchesterM2 3DE
Born August 1981
Director
Appointed 01 Jan 2020
Resigned 22 Jul 2020

HICKS, Matthew John

Resigned
Braywick Gate, MaidenheadSL6 1DA
Born January 1977
Director
Appointed 01 Dec 2011
Resigned 25 Mar 2013

HINDER, Walter, Dr

Resigned
Bergstrasse 33, Heidelberg
Born March 1956
Director
Appointed 01 Apr 2000
Resigned 01 Jul 2002

HORSBURGH, Peter Ross

Resigned
Applecroft, Brightwell-Cum-SotwellOX10 0RG
Born March 1947
Director
Appointed 01 Jul 2002
Resigned 30 Apr 2006

JOERGER, Roland

Resigned
ManchesterM2 3DE
Born September 1957
Director
Appointed 01 Jan 2016
Resigned 31 Jul 2018

KELLY, Brian Christopher

Resigned
Applecroft, NorthchurchHP4 3SF
Born October 1960
Director
Appointed 02 Nov 2000
Resigned 14 Feb 2003

KOEHLER, Martin

Resigned
Gustav-Nachtigal-Strasse, Wiesbaden65189
Born September 1972
Director
Appointed 01 Oct 2013
Resigned 02 Oct 2014

LANGE, Dagmar

Resigned
Braywick Road, MaidenheadSL6 1DA
Born January 1954
Director
Appointed 01 Jan 2011
Resigned 30 Jun 2011

LEWIS, Glyn Richard

Resigned
17 Watermans Way, WargraveRG10 8HR
Born June 1959
Director
Appointed 17 Feb 2003
Resigned 01 Nov 2004

MAURER, Phillip Howard

Resigned
Kelburn Court, WarringtonWA3 6UT
Born December 1963
Director
Appointed 16 Jul 2018
Resigned 31 Dec 2022

Persons with significant control

1

68165, Mannheim

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

218

Accounts With Accounts Type Small
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
18 September 2025
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
18 September 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Small
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
7 March 2023
AAMDAAMD
Accounts Amended With Accounts Type Small
7 March 2023
AAMDAAMD
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2022
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 August 2022
SH19Statement of Capital
Legacy
4 August 2022
SH20SH20
Legacy
4 August 2022
CAP-SSCAP-SS
Resolution
4 August 2022
RESOLUTIONSResolutions
Gazette Filings Brought Up To Date
7 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 April 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 April 2022
TM01Termination of Director
Accounts With Accounts Type Small
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 August 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 August 2020
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
17 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
17 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 May 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2019
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 July 2018
AP01Appointment of Director
Confirmation Statement With Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2013
AP01Appointment of Director
Termination Director Company With Name
7 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 October 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Termination Director Company With Name
16 May 2013
TM01Termination of Director
Certificate Change Of Name Company
31 October 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
31 October 2012
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Appoint Corporate Secretary Company With Name
9 January 2012
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
5 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
3 November 2011
AAAnnual Accounts
Termination Director Company With Name
21 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Termination Secretary Company With Name
1 July 2011
TM02Termination of Secretary
Change Person Director Company With Change Date
18 March 2011
CH01Change of Director Details
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 March 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
18 March 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 March 2011
AD01Change of Registered Office Address
Move Registers To Sail Company
24 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
24 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2010
AR01AR01
Change Person Director Company With Change Date
16 September 2010
CH01Change of Director Details
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
27 November 2009
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
14 November 2009
TM02Termination of Secretary
Certificate Change Of Name Company
11 November 2009
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 November 2009
CONNOTConfirmation Statement Notification
Legacy
27 September 2009
353353
Legacy
16 September 2009
363aAnnual Return
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
287Change of Registered Office
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
9 May 2009
288bResignation of Director or Secretary
Legacy
3 September 2008
363aAnnual Return
Accounts With Accounts Type Full
16 June 2008
AAAnnual Accounts
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
13 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
28 November 2006
AAAnnual Accounts
Legacy
1 November 2006
363aAnnual Return
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
30 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
8 March 2006
AAAnnual Accounts
Legacy
21 September 2005
363aAnnual Return
Legacy
21 September 2005
288bResignation of Director or Secretary
Resolution
25 April 2005
RESOLUTIONSResolutions
Resolution
25 April 2005
RESOLUTIONSResolutions
Resolution
25 April 2005
RESOLUTIONSResolutions
Legacy
14 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
6 September 2004
363aAnnual Return
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288bResignation of Director or Secretary
Legacy
4 September 2003
363aAnnual Return
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
24 June 2003
288cChange of Particulars
Legacy
24 June 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
22 May 2003
AUDAUD
Legacy
9 May 2003
288cChange of Particulars
Accounts With Accounts Type Full
24 April 2003
AAAnnual Accounts
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
25 February 2003
288bResignation of Director or Secretary
Legacy
9 February 2003
363aAnnual Return
Legacy
9 February 2003
288aAppointment of Director or Secretary
Legacy
9 February 2003
353353
Legacy
24 January 2003
288bResignation of Director or Secretary
Legacy
24 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
12 July 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Memorandum Articles
14 March 2002
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
4 March 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 November 2001
AAAnnual Accounts
Legacy
1 October 2001
363aAnnual Return
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
6 March 2001
288bResignation of Director or Secretary
Legacy
16 November 2000
288aAppointment of Director or Secretary
Legacy
16 November 2000
288bResignation of Director or Secretary
Legacy
27 September 2000
363aAnnual Return
Accounts With Accounts Type Full
27 September 2000
AAAnnual Accounts
Legacy
12 September 2000
287Change of Registered Office
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
30 August 2000
353353
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288aAppointment of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Legacy
20 June 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 September 1999
AAAnnual Accounts
Legacy
3 September 1999
363aAnnual Return
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
10 September 1998
363aAnnual Return
Legacy
10 September 1998
288cChange of Particulars
Legacy
16 April 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 January 1998
AAAnnual Accounts
Legacy
22 October 1997
288cChange of Particulars
Legacy
8 October 1997
363aAnnual Return
Legacy
1 October 1997
244244
Legacy
29 May 1997
288aAppointment of Director or Secretary
Legacy
29 May 1997
288bResignation of Director or Secretary
Legacy
15 November 1996
88(2)R88(2)R
Legacy
15 November 1996
123Notice of Increase in Nominal Capital
Resolution
15 November 1996
RESOLUTIONSResolutions
Resolution
15 November 1996
RESOLUTIONSResolutions
Legacy
4 October 1996
363aAnnual Return
Legacy
4 October 1996
288288
Legacy
24 September 1996
288288
Accounts With Accounts Type Full
10 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full Group
18 January 1996
AAAnnual Accounts
Legacy
27 October 1995
288288
Legacy
19 October 1995
363x363x
Legacy
17 October 1995
244244
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
15 November 1994
88(2)R88(2)R
Legacy
15 November 1994
288288
Legacy
15 November 1994
123Notice of Increase in Nominal Capital
Resolution
15 November 1994
RESOLUTIONSResolutions
Resolution
15 November 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 November 1994
AAAnnual Accounts
Legacy
5 September 1994
363x363x
Accounts With Accounts Type Full Group
27 February 1994
AAAnnual Accounts
Legacy
9 November 1993
244244
Legacy
7 September 1993
363x363x
Accounts With Accounts Type Full Group
8 September 1992
AAAnnual Accounts
Legacy
8 September 1992
363x363x
Legacy
2 June 1992
288288
Legacy
2 June 1992
288288
Legacy
1 October 1991
287Change of Registered Office
Legacy
1 October 1991
363x363x
Legacy
1 October 1991
363x363x
Accounts With Accounts Type Full
16 June 1991
AAAnnual Accounts
Legacy
24 May 1991
288288
Legacy
28 August 1990
287Change of Registered Office
Legacy
2 November 1989
88(2)R88(2)R
Legacy
2 October 1989
224224
Legacy
14 September 1989
288288
Legacy
6 September 1989
287Change of Registered Office
Legacy
6 September 1989
288288
Legacy
6 September 1989
288288
Incorporation Company
30 August 1989
NEWINCIncorporation