Background WavePink WaveYellow Wave

MERCEDES-BENZ UK LIMITED (02448457)

MERCEDES-BENZ UK LIMITED (02448457) is an active UK company. incorporated on 1 December 1989. with registered office in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, engaged in sale of new cars and light motor vehicles. MERCEDES-BENZ UK LIMITED has been registered for 36 years. Current directors include BREITSCHWERDT, Marcus Werner, PIPPERGER, Wolfgang, REPPERT, Olivier Henri Georges.

Company Number
02448457
Status
active
Type
ltd
Incorporated
1 December 1989
Age
36 years
Address
Delaware Drive, Milton Keynes, MK15 8BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Sale of new cars and light motor vehicles
Directors
BREITSCHWERDT, Marcus Werner, PIPPERGER, Wolfgang, REPPERT, Olivier Henri Georges
SIC Codes
45111

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MERCEDES-BENZ UK LIMITED

MERCEDES-BENZ UK LIMITED is an active company incorporated on 1 December 1989 with the registered office located in Milton Keynes. The company operates in the Wholesale and Retail Trade sector, specifically engaged in sale of new cars and light motor vehicles. MERCEDES-BENZ UK LIMITED was registered 36 years ago.(SIC: 45111)

Status

active

Active since 36 years ago

Company No

02448457

LTD Company

Age

36 Years

Incorporated 1 December 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (6 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 17 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

MERCEDES-BENZ CARS UK LIMITED
From: 3 January 2017To: 4 July 2023
MERCEDES-BENZ UK LIMITED
From: 1 November 2007To: 3 January 2017
DAIMLERCHRYSLER UK LIMITED
From: 22 November 1999To: 1 November 2007
MERCEDES-BENZ (UNITED KINGDOM) LIMITED
From: 1 January 1990To: 22 November 1999
MERCEDES-BENZ UK 1989 LIMITED
From: 1 December 1989To: 1 January 1990
Contact
Address

Delaware Drive Tongwell Milton Keynes, MK15 8BA,

Previous Addresses

Mercedes-Benz Uk Limited Delaware Drive Tongwell Milton Keynes Buckinghamshire MK15 8BA
From: 1 December 1989To: 18 February 2020
Timeline

27 key events • 1989 - 2024

Funding Officers Ownership
Company Founded
Nov 89
Director Left
Nov 09
Director Joined
Nov 09
Director Left
Apr 11
Director Joined
May 11
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 14
Director Left
Feb 14
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Joined
Jan 17
Director Joined
Dec 18
Director Left
Dec 18
Owner Exit
Feb 22
Funding Round
May 23
Director Joined
Aug 23
Director Left
Nov 23
Director Joined
Mar 24
Director Left
Apr 24
1
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

LIPMAN, Jonathan Philip Reuben

Active
Tongwell, Milton KeynesMK15 8BA
Secretary
Appointed 10 Jan 2014

BREITSCHWERDT, Marcus Werner

Active
Tongwell, Milton KeynesMK15 8BA
Born November 1961
Director
Appointed 01 Apr 2011

PIPPERGER, Wolfgang

Active
Tongwell, Milton KeynesMK15 8BA
Born March 1972
Director
Appointed 01 Sept 2023

REPPERT, Olivier Henri Georges

Active
Tongwell, Milton KeynesMK15 8BA
Born December 1974
Director
Appointed 01 Mar 2024

EVANS, Chrissi Roberta

Resigned
2 The Chapmans, HitchinSG5 2TS
Secretary
Appointed 01 Jan 2002
Resigned 01 Feb 2006

LARKINS, Iain Paul

Resigned
Delaware Drive, Milton KeynesMK15 8BA
Secretary
Appointed 01 Feb 2006
Resigned 30 Aug 2013

REINERT, Karl

Resigned
3 The Old Rectory, Milton KeynesMK10 9AF
Secretary
Appointed N/A
Resigned 01 Sept 1996

SMART, Frederick Bryan

Resigned
Castle Gateway, BerkhamstedHP4 1LH
Secretary
Appointed 01 Sept 1996
Resigned 01 Jan 2002

BASTERT, Ulrich

Resigned
Delaware Drive, Milton KeynesMK15 8BA
Born March 1960
Director
Appointed 01 Apr 2007
Resigned 19 Aug 2015

BREITSCHWERDT, Werner, Professor Dr

Resigned
Rossiniweg 11
Born September 1927
Director
Appointed N/A
Resigned 02 Jul 1993

BRUCKNER, Siegfried

Resigned
Schwalbenweg 37, GermanyFOREIGN
Born April 1955
Director
Appointed 12 Jul 1994
Resigned 29 Oct 1995

BURKHART, Andreas

Resigned
Delaware Drive, Milton KeynesMK15 8BA
Born February 1965
Director
Appointed 01 Sept 2009
Resigned 15 Jan 2013

COPPENS, Daniel

Resigned
Lerchenberg 28/2, GermanyFOREIGN
Born July 1956
Director
Appointed 29 Sept 1995
Resigned 02 Jun 1999

CORDES, Eckhard

Resigned
C/O Daimlerchrysler Ag, F604
Born November 1950
Director
Appointed 01 Nov 2004
Resigned 31 Aug 2005

DE FILIPPIS, Benito

Resigned
Via Romolo Valli 20, 00137 Rom
Born November 1954
Director
Appointed 19 Mar 1999
Resigned 30 Sept 2001

DIEZ, Wolfgang

Resigned
Im Fullkasten 1, GermanyFOREIGN
Born October 1953
Director
Appointed 12 Jul 1994
Resigned 29 Oct 1995

EBERHARDT, Joachim

Resigned
Latymer House, BeaconsfieldHP9 2UL
Born August 1963
Director
Appointed 12 Nov 1999
Resigned 01 Jul 2003

END, Matthias

Resigned
Delaware Drive, Milton KeynesMK15 8BA
Born October 1974
Director
Appointed 24 Mar 2014
Resigned 01 Jan 2017

FIETZEK, Peter

Resigned
Panoramastr 27
Born February 1939
Director
Appointed N/A
Resigned 12 Jul 1994

FRITZ, Adolf-Heinz, Dr

Resigned
Haydnstrasse 11/1
Born July 1926
Director
Appointed N/A
Resigned 31 Dec 1991

GORGELS, Josef

Resigned
Manosquerstr 21, GermanyFOREIGN
Born February 1932
Director
Appointed 12 Jul 1994
Resigned 29 Oct 1995

GOTTSCHALK, Bernd, Dr

Resigned
Hintere Holtz Weg 59, Germany
Born June 1943
Director
Appointed 10 Jul 1992
Resigned 12 Jul 1994

HALATA, Paul

Resigned
Latymer House Long Bottom Lane, Seer GreenHP9 2UL
Born September 1950
Director
Appointed 29 Sept 1995
Resigned 12 Nov 1999

HENN, Harald, Dr

Resigned
Tongwell, Milton KeynesMK15 8BA
Born October 1964
Director
Appointed 01 Dec 2018
Resigned 30 Nov 2023

HERZOG, Eberhart

Resigned
August-Lamme-Weg 2
Born February 1928
Director
Appointed N/A
Resigned 01 Sept 1992

HOPPE, Heinz

Resigned
Habenschdenstr 37
Born February 1917
Director
Appointed N/A
Resigned 12 Jun 1994

HUBBERT, Jurgen, Prof

Resigned
Epplestr 225, Stuttgart70546
Born July 1939
Director
Appointed 04 Jan 2000
Resigned 31 Oct 2004

HUBBERT, Jurgen

Resigned
Vogelsangstr 9
Born July 1939
Director
Appointed N/A
Resigned 12 Jul 1994

HUTANI, Tina

Resigned
Delaware Drive, Milton KeynesMK15 8BA
Born November 1966
Director
Appointed 01 Jan 2017
Resigned 30 Nov 2018

KOHLMANN, Herbert

Resigned
Feldbergstrasse 37, 6082 Walldorf
Born March 1947
Director
Appointed 12 Jul 1994
Resigned 29 Oct 1995

KRAMPE, Erich

Resigned
Isolde Kurz Str 2, 7000 Stuttgart 75
Born February 1936
Director
Appointed 01 Sept 1992
Resigned 30 Jun 1996

LAIDLAW, Christopher Charles Fraser, Sir

Resigned
49 Chelsea Square, LondonSW3 6LH
Born August 1922
Director
Appointed N/A
Resigned 31 Dec 1993

LECHNER, Werner

Resigned
In Denpeterwiesen 26
Born January 1929
Director
Appointed N/A
Resigned 10 Jul 1992

LIEBLER, Arthur Cyril

Resigned
1099 Orchard Ridge Road, Bloomfield Hills48304
Born June 1942
Director
Appointed 01 Jul 1999
Resigned 17 Jul 2001

LIENER, Gerhard, Dr

Resigned
Silberpappelweg 29, 7000 Stuttgart 1
Born April 1932
Director
Appointed N/A
Resigned 25 Jul 1995

Persons with significant control

2

1 Active
1 Ceased
Delaware Drive, Milton KeynesMK15 8BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Feb 2022
Mercedesstrasse 137, Stuttgart

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

230

Accounts With Accounts Type Full
7 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
1 June 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Resolution
21 January 2024
RESOLUTIONSResolutions
Memorandum Articles
21 January 2024
MAMA
Statement Of Companys Objects
15 January 2024
CC04CC04
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 July 2023
CS01Confirmation Statement
Certificate Change Of Name Company
4 July 2023
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
31 May 2023
SH01Allotment of Shares
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
3 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 February 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2017
AP01Appointment of Director
Certificate Change Of Name Company
3 January 2017
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 January 2017
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Miscellaneous
5 June 2015
MISCMISC
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 March 2014
AP01Appointment of Director
Termination Director Company With Name
5 February 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
14 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Termination Secretary Company With Name
12 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 January 2013
AP01Appointment of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Termination Director Company With Name
29 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 July 2012
AR01AR01
Accounts With Accounts Type Full
22 February 2012
AAAnnual Accounts
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Resolution
16 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
16 August 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
28 July 2010
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Termination Director Company With Name
4 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
4 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2009
AAAnnual Accounts
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
11 August 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
190190
Legacy
20 August 2008
287Change of Registered Office
Legacy
20 August 2008
353353
Memorandum Articles
6 November 2007
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Certificate Change Of Name Company
1 November 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 August 2007
363sAnnual Return (shuttle)
Legacy
29 June 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288bResignation of Director or Secretary
Legacy
3 May 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288cChange of Particulars
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
288cChange of Particulars
Legacy
15 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
12 October 2006
288bResignation of Director or Secretary
Legacy
11 September 2006
363sAnnual Return (shuttle)
Legacy
10 February 2006
288bResignation of Director or Secretary
Legacy
10 February 2006
288aAppointment of Director or Secretary
Memorandum Articles
22 December 2005
MEM/ARTSMEM/ARTS
Legacy
21 December 2005
288bResignation of Director or Secretary
Resolution
9 December 2005
RESOLUTIONSResolutions
Resolution
9 December 2005
RESOLUTIONSResolutions
Resolution
9 December 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
5 August 2005
363sAnnual Return (shuttle)
Legacy
31 May 2005
288aAppointment of Director or Secretary
Legacy
31 May 2005
288bResignation of Director or Secretary
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
8 February 2005
288bResignation of Director or Secretary
Legacy
28 October 2004
288cChange of Particulars
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2003
AAAnnual Accounts
Legacy
3 September 2003
288aAppointment of Director or Secretary
Legacy
30 August 2003
363sAnnual Return (shuttle)
Legacy
30 August 2003
288bResignation of Director or Secretary
Legacy
6 March 2003
363sAnnual Return (shuttle)
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Resolution
12 February 2003
RESOLUTIONSResolutions
Legacy
17 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Legacy
5 February 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
23 August 2001
363sAnnual Return (shuttle)
Legacy
6 August 2001
288bResignation of Director or Secretary
Legacy
31 July 2001
288aAppointment of Director or Secretary
Legacy
10 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
17 February 2000
288aAppointment of Director or Secretary
Legacy
10 February 2000
288bResignation of Director or Secretary
Legacy
29 November 1999
288bResignation of Director or Secretary
Legacy
25 November 1999
287Change of Registered Office
Legacy
25 November 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
22 November 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 August 1999
AAAnnual Accounts
Legacy
11 August 1999
363sAnnual Return (shuttle)
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 July 1999
288aAppointment of Director or Secretary
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
22 June 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288bResignation of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Legacy
1 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 August 1998
AAAnnual Accounts
Legacy
6 August 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
19 December 1997
288aAppointment of Director or Secretary
Legacy
13 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
12 September 1996
AAAnnual Accounts
Legacy
12 September 1996
288288
Legacy
12 September 1996
288288
Legacy
15 August 1996
363sAnnual Return (shuttle)
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
28 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Legacy
23 November 1995
288288
Accounts With Accounts Type Full Group
10 August 1995
AAAnnual Accounts
Legacy
10 August 1995
363sAnnual Return (shuttle)
Memorandum Articles
10 January 1995
MEM/ARTSMEM/ARTS
Legacy
10 January 1995
88(2)R88(2)R
Resolution
10 January 1995
RESOLUTIONSResolutions
Resolution
10 January 1995
RESOLUTIONSResolutions
Resolution
10 January 1995
RESOLUTIONSResolutions
Legacy
10 January 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 September 1994
288288
Legacy
7 September 1994
288288
Legacy
6 September 1994
288288
Legacy
6 September 1994
288288
Legacy
6 September 1994
288288
Legacy
6 September 1994
288288
Accounts With Accounts Type Full Group
23 August 1994
AAAnnual Accounts
Legacy
23 August 1994
363sAnnual Return (shuttle)
Legacy
28 June 1994
288288
Legacy
24 January 1994
288288
Legacy
24 January 1994
288288
Legacy
24 January 1994
288288
Legacy
5 October 1993
288288
Legacy
29 September 1993
363sAnnual Return (shuttle)
Legacy
29 September 1993
288288
Legacy
29 September 1993
288288
Accounts With Accounts Type Full Group
23 August 1993
AAAnnual Accounts
Legacy
16 July 1993
288288
Legacy
13 November 1992
288288
Accounts With Accounts Type Full Group
28 August 1992
AAAnnual Accounts
Legacy
28 August 1992
288288
Legacy
28 August 1992
288288
Legacy
28 August 1992
288288
Legacy
28 August 1992
363sAnnual Return (shuttle)
Legacy
13 January 1992
288288
Accounts With Accounts Type Full Group
1 August 1991
AAAnnual Accounts
Legacy
1 August 1991
363b363b
Memorandum Articles
4 December 1990
MEM/ARTSMEM/ARTS
Legacy
26 November 1990
288288
Legacy
21 November 1990
225(1)225(1)
Legacy
20 November 1990
88(2)R88(2)R
Resolution
20 November 1990
RESOLUTIONSResolutions
Resolution
20 November 1990
RESOLUTIONSResolutions
Resolution
20 November 1990
RESOLUTIONSResolutions
Legacy
20 November 1990
123Notice of Increase in Nominal Capital
Legacy
7 September 1990
288288
Legacy
7 September 1990
363363
Legacy
19 June 1990
288288
Legacy
14 March 1990
88(2)Return of Allotment of Shares
Legacy
13 February 1990
88(2)R88(2)R
Legacy
9 February 1990
288288
Legacy
16 January 1990
288288
Certificate Change Of Name Company
2 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 1989
287Change of Registered Office
Legacy
12 December 1989
88(2)R88(2)R
Resolution
12 December 1989
RESOLUTIONSResolutions
Incorporation Company
1 December 1989
NEWINCIncorporation