Background WavePink WaveYellow Wave

SEVERN TRENT OVERSEAS HOLDINGS LIMITED (02455508)

SEVERN TRENT OVERSEAS HOLDINGS LIMITED (02455508) is an active UK company. incorporated on 27 December 1989. with registered office in Coventry. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SEVERN TRENT OVERSEAS HOLDINGS LIMITED has been registered for 36 years. Current directors include MARTIN, Rachel Elizabeth, MCPHEELY, Robert Craig.

Company Number
02455508
Status
active
Type
ltd
Incorporated
27 December 1989
Age
36 years
Address
Severn Trent Centre, Coventry, CV1 2LZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MARTIN, Rachel Elizabeth, MCPHEELY, Robert Craig
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SEVERN TRENT OVERSEAS HOLDINGS LIMITED

SEVERN TRENT OVERSEAS HOLDINGS LIMITED is an active company incorporated on 27 December 1989 with the registered office located in Coventry. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SEVERN TRENT OVERSEAS HOLDINGS LIMITED was registered 36 years ago.(SIC: 64209)

Status

active

Active since 36 years ago

Company No

02455508

LTD Company

Age

36 Years

Incorporated 27 December 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

SEVERN TRENT ENVIRONMENTAL SERVICES LIMITED
From: 15 February 1990To: 7 August 1991
PRECIS (969) LIMITED
From: 27 December 1989To: 15 February 1990
Contact
Address

Severn Trent Centre 2 St John's Street Coventry, CV1 2LZ,

Previous Addresses

2297 Coventry Road Birmingham B26 3PU
From: 27 December 1989To: 21 September 2010
Timeline

23 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
Oct 11
Director Left
Nov 11
Director Left
Jan 12
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Mar 14
Director Joined
Oct 14
Director Left
Dec 17
Owner Exit
Mar 19
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Dec 22
Director Joined
Mar 23
Funding Round
Apr 23
Funding Round
Sept 23
Funding Round
Aug 24
Capital Update
Oct 24
Director Left
Dec 24
Director Joined
Jan 25
Funding Round
Mar 25
Funding Round
Jun 25
Director Left
Jul 25
6
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

3 Active
26 Resigned

EAGLE, Gemma

Active
2 St John's Street, CoventryCV1 2LZ
Secretary
Appointed 22 Feb 2019

MARTIN, Rachel Elizabeth

Active
2 St John's Street, CoventryCV1 2LZ
Born August 1989
Director
Appointed 01 Jan 2025

MCPHEELY, Robert Craig

Active
2 St John's Street, CoventryCV1 2LZ
Born March 1962
Director
Appointed 01 Apr 2007

ARMITAGE, Matthew

Resigned
2 St John’S Street, CoventryCV1 2LZ
Secretary
Appointed 18 Feb 2011
Resigned 03 Sept 2014

BRIERLEY, Richard Paul

Resigned
2 St John’S Street, CoventryCV1 2LZ
Secretary
Appointed 01 Oct 2009
Resigned 18 Feb 2011

CAMPBELL, Aline Anne

Resigned
2 St John’S Street, CoventryCV1 2LZ
Secretary
Appointed 04 Sept 2014
Resigned 22 Feb 2019

CHETTLE, David

Resigned
Arden, Dunton BassettLE17 5JP
Secretary
Appointed 15 Oct 1999
Resigned 31 Mar 2007

MATTIN, David William

Resigned
Moonrakers, KidderminsterDY14 9YN
Secretary
Appointed N/A
Resigned 08 Dec 1997

PORRITT, Kerry Anne Abigail

Resigned
Brushwood House, Great MalvernWR14 3EH
Secretary
Appointed 01 Apr 2007
Resigned 01 Oct 2009

WILKINSON, Caroline Lesley

Resigned
55 Inglewood Grove, Sutton ColdfieldB74 3LN
Secretary
Appointed 08 Dec 1997
Resigned 15 Oct 1999

COCKER, Victor

Resigned
Tredington Manor, Shipston On StourCV36 4NJ
Born October 1940
Director
Appointed 30 Apr 1995
Resigned 30 Oct 2000

COSTIN, Ronald Alan Stuart

Resigned
Woodview Redland End, SpeenHP27 0RW
Born May 1943
Director
Appointed 22 Jan 2001
Resigned 21 Dec 2001

DAVIES, Peter Peers

Resigned
Birch House 20 Plymouth Road, BirminghamB45 8JA
Born April 1947
Director
Appointed 15 Oct 1999
Resigned 01 Feb 2006

DOVEY, Mark James, Mr.

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born March 1978
Director
Appointed 23 Jan 2012
Resigned 14 Dec 2017

JACKSON, John Anthony

Resigned
2 St John's Street, CoventryCV1 2LZ
Born June 1960
Director
Appointed 01 Oct 2014
Resigned 31 Mar 2021

KENNEDY, Bronagh

Resigned
2 St John's Street, CoventryCV1 2LZ
Born October 1963
Director
Appointed 31 Dec 2011
Resigned 02 Dec 2022

KNIGHT, Michael Richard

Resigned
11 Arley Road, SolihullB91 1NJ
Born July 1944
Director
Appointed N/A
Resigned 20 Dec 1996

MATTHEWS, Colin Stephen

Resigned
2 St John's Street, CoventryCV1 2LZ
Born April 1956
Director
Appointed 14 Dec 2005
Resigned 31 Mar 2007

MATTIN, David William

Resigned
Moonrakers, KidderminsterDY14 9YN
Born August 1938
Director
Appointed N/A
Resigned 08 Dec 1997

PAUL, Roderick Sayers

Resigned
Church Cottage, Stratford Upon AvonCV37 8SH
Born April 1935
Director
Appointed N/A
Resigned 30 Apr 1995

PERELMAN, Alan Steven

Resigned
66 Woodside Avenue, LondonN6 4ST
Born April 1948
Director
Appointed 21 Dec 2001
Resigned 31 Aug 2004

PORRITT, Kerry Anne Abigail

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born December 1970
Director
Appointed 01 Apr 2007
Resigned 31 Dec 2011

SENIOR, Paul Michael

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born March 1955
Director
Appointed 01 Apr 2007
Resigned 01 Nov 2011

SMITH, Fiona Brown

Resigned
The Little Rectory, WhiltonNN11 2NU
Born January 1959
Director
Appointed 30 Mar 2006
Resigned 31 Mar 2007

STEPHENS, Adam Peter

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born April 1983
Director
Appointed 31 Mar 2021
Resigned 31 Dec 2024

TYLER, Gerard Peter

Resigned
2 St John’S Street, CoventryCV1 2LZ
Born January 1963
Director
Appointed 01 Nov 2011
Resigned 10 Mar 2014

WILKINSON, Caroline Lesley

Resigned
55 Inglewood Grove, Sutton ColdfieldB74 3LN
Director
Appointed 08 Dec 1997
Resigned 15 Oct 1999

WILSON, Mark Richard

Resigned
1 Fairway Rise, KenilworthCV8 2XN
Born August 1957
Director
Appointed 01 Sept 2004
Resigned 13 Dec 2005

WOODALL-PAGAN, Hannah

Resigned
2 St John's Street, CoventryCV1 2LZ
Born October 1984
Director
Appointed 02 Dec 2022
Resigned 23 Jul 2025

Persons with significant control

3

1 Active
2 Ceased
2 St John’S Street, CoventryCV1 2LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2019
2 St John’S Street, CoventryCV1 2LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2017
Ceased 22 Feb 2019
2 St John’S Street, CoventryCV1 2LZ

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
Ceased 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

232

Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Capital Allotment Shares
24 June 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Capital Allotment Shares
1 April 2025
SH01Allotment of Shares
Change Person Director Company With Change Date
21 February 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 December 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2024
AAAnnual Accounts
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Legacy
4 November 2024
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
14 October 2024
SH19Statement of Capital
Legacy
14 October 2024
SH20SH20
Legacy
14 October 2024
CAP-SSCAP-SS
Resolution
14 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
27 August 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2023
AAAnnual Accounts
Legacy
31 December 2023
PARENT_ACCPARENT_ACC
Legacy
31 December 2023
AGREEMENT2AGREEMENT2
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Second Filing Capital Allotment Shares
1 December 2023
RP04SH01RP04SH01
Capital Allotment Shares
21 September 2023
SH01Allotment of Shares
Confirmation Statement With Updates
1 June 2023
CS01Confirmation Statement
Capital Allotment Shares
21 April 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 January 2023
AAAnnual Accounts
Legacy
23 January 2023
AGREEMENT2AGREEMENT2
Legacy
6 January 2023
GUARANTEE2GUARANTEE2
Legacy
16 December 2022
PARENT_ACCPARENT_ACC
Legacy
16 December 2022
GUARANTEE2GUARANTEE2
Legacy
2 December 2022
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
2 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 September 2021
AAAnnual Accounts
Legacy
20 September 2021
PARENT_ACCPARENT_ACC
Legacy
20 September 2021
AGREEMENT2AGREEMENT2
Legacy
20 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 December 2020
AAAnnual Accounts
Legacy
29 December 2020
PARENT_ACCPARENT_ACC
Legacy
29 December 2020
AGREEMENT2AGREEMENT2
Legacy
29 December 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 December 2019
AAAnnual Accounts
Legacy
24 December 2019
AGREEMENT2AGREEMENT2
Legacy
17 December 2019
PARENT_ACCPARENT_ACC
Legacy
17 December 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
27 February 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 February 2019
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
1 November 2018
AAAnnual Accounts
Legacy
1 November 2018
PARENT_ACCPARENT_ACC
Legacy
1 November 2018
AGREEMENT2AGREEMENT2
Legacy
1 November 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Statement Of Companys Objects
14 February 2018
CC04CC04
Accounts With Accounts Type Audit Exemption Subsiduary
22 December 2017
AAAnnual Accounts
Legacy
22 December 2017
PARENT_ACCPARENT_ACC
Legacy
22 December 2017
AGREEMENT2AGREEMENT2
Legacy
22 December 2017
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Confirmation Statement With Updates
25 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 January 2017
AAAnnual Accounts
Legacy
9 January 2017
PARENT_ACCPARENT_ACC
Legacy
9 January 2017
AGREEMENT2AGREEMENT2
Legacy
9 January 2017
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
20 July 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2015
AAAnnual Accounts
Legacy
3 December 2015
PARENT_ACCPARENT_ACC
Legacy
3 December 2015
AGREEMENT2AGREEMENT2
Legacy
3 December 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
20 August 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2015
AAAnnual Accounts
Legacy
20 January 2015
PARENT_ACCPARENT_ACC
Legacy
14 October 2014
AGREEMENT2AGREEMENT2
Legacy
14 October 2014
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
9 October 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 October 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Termination Director Company With Name
28 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
13 August 2013
AAAnnual Accounts
Legacy
13 August 2013
PARENT_ACCPARENT_ACC
Legacy
13 August 2013
AGREEMENT2AGREEMENT2
Legacy
13 August 2013
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Appoint Person Director Company With Name
27 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Director Company With Name
6 January 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Appoint Person Secretary Company With Name
21 February 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
21 February 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 September 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Accounts With Accounts Type Full
1 September 2010
AAAnnual Accounts
Resolution
18 June 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Termination Secretary Company
7 October 2009
TM02Termination of Secretary
Appoint Person Secretary Company With Name
6 October 2009
AP03Appointment of Secretary
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Resolution
24 November 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 November 2008
AAAnnual Accounts
Resolution
14 October 2008
RESOLUTIONSResolutions
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Full
9 January 2008
AAAnnual Accounts
Legacy
6 September 2007
363aAnnual Return
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Legacy
1 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 February 2007
AAAnnual Accounts
Legacy
6 September 2006
363aAnnual Return
Legacy
4 April 2006
288aAppointment of Director or Secretary
Auditors Resignation Company
21 February 2006
AUDAUD
Legacy
6 February 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
25 August 2005
363aAnnual Return
Legacy
21 March 2005
88(2)R88(2)R
Resolution
18 March 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
7 October 2004
288cChange of Particulars
Legacy
16 September 2004
363aAnnual Return
Legacy
14 September 2004
288aAppointment of Director or Secretary
Legacy
14 September 2004
288bResignation of Director or Secretary
Legacy
29 March 2004
288cChange of Particulars
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
1 October 2003
288cChange of Particulars
Legacy
1 September 2003
363aAnnual Return
Auditors Resignation Company
20 May 2003
AUDAUD
Accounts With Accounts Type Full
10 October 2002
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 January 2002
AAAnnual Accounts
Legacy
14 September 2001
363aAnnual Return
Legacy
10 May 2001
288cChange of Particulars
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
19 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2000
AAAnnual Accounts
Legacy
22 November 2000
288cChange of Particulars
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
5 September 2000
288cChange of Particulars
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
18 May 2000
RESOLUTIONSResolutions
Resolution
18 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 January 2000
AAAnnual Accounts
Legacy
29 December 1999
363aAnnual Return
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
12 November 1999
288aAppointment of Director or Secretary
Legacy
8 November 1999
288bResignation of Director or Secretary
Legacy
18 January 1999
363aAnnual Return
Accounts With Accounts Type Full
18 January 1999
AAAnnual Accounts
Auditors Resignation Company
14 October 1998
AUDAUD
Legacy
28 January 1998
363aAnnual Return
Legacy
5 January 1998
288aAppointment of Director or Secretary
Legacy
5 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 December 1997
AAAnnual Accounts
Legacy
7 April 1997
288cChange of Particulars
Legacy
11 March 1997
288cChange of Particulars
Legacy
22 January 1997
363aAnnual Return
Accounts With Accounts Type Full
20 January 1997
AAAnnual Accounts
Legacy
30 December 1996
288bResignation of Director or Secretary
Legacy
11 September 1996
288288
Legacy
19 May 1996
288288
Legacy
19 January 1996
363x363x
Legacy
20 December 1995
287Change of Registered Office
Accounts With Accounts Type Full
18 December 1995
AAAnnual Accounts
Legacy
4 October 1995
288288
Legacy
5 May 1995
288288
Legacy
22 January 1995
363x363x
Legacy
22 January 1995
363(353)363(353)
Legacy
22 January 1995
363(190)363(190)
Legacy
15 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 December 1994
288288
Legacy
7 November 1994
288288
Accounts With Accounts Type Full
12 August 1994
AAAnnual Accounts
Legacy
8 July 1994
288288
Legacy
5 February 1994
363x363x
Accounts With Accounts Type Full
21 July 1993
AAAnnual Accounts
Legacy
18 January 1993
363x363x
Legacy
8 December 1992
287Change of Registered Office
Accounts With Accounts Type Full
5 October 1992
AAAnnual Accounts
Legacy
27 July 1992
288288
Legacy
28 May 1992
88(2)R88(2)R
Legacy
28 January 1992
363x363x
Accounts With Accounts Type Full
29 October 1991
AAAnnual Accounts
Legacy
27 August 1991
88(2)R88(2)R
Certificate Change Of Name Company
6 August 1991
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 August 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 July 1991
88(2)R88(2)R
Resolution
5 June 1991
RESOLUTIONSResolutions
Resolution
5 June 1991
RESOLUTIONSResolutions
Legacy
5 June 1991
123Notice of Increase in Nominal Capital
Legacy
1 May 1991
88(2)R88(2)R
Resolution
1 May 1991
RESOLUTIONSResolutions
Legacy
22 January 1991
363aAnnual Return
Legacy
27 September 1990
288288
Legacy
13 September 1990
288288
Legacy
13 September 1990
288288
Legacy
13 September 1990
288288
Legacy
24 May 1990
288288
Resolution
23 May 1990
RESOLUTIONSResolutions
Resolution
23 May 1990
RESOLUTIONSResolutions
Legacy
23 May 1990
123Notice of Increase in Nominal Capital
Legacy
18 May 1990
288288
Legacy
18 May 1990
287Change of Registered Office
Memorandum Articles
9 March 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
14 February 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 February 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 1990
288288
Incorporation Company
27 December 1989
NEWINCIncorporation