Background WavePink WaveYellow Wave

JDS HOLDING (02456208)

JDS HOLDING (02456208) is an active UK company. incorporated on 29 December 1989. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JDS HOLDING has been registered for 36 years. Current directors include EAMES, Kerry, REEVE, Mark Peter.

Company Number
02456208
Status
active
Type
private-unlimited
Incorporated
29 December 1989
Age
36 years
Address
Level 3 1 Paddington Square, London, W2 1DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
EAMES, Kerry, REEVE, Mark Peter
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JDS HOLDING

JDS HOLDING is an active company incorporated on 29 December 1989 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JDS HOLDING was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02456208

PRIVATE-UNLIMITED Company

Age

36 Years

Incorporated 29 December 1989

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026

Previous Company Names

DRG STATIONERY PRODUCTS LIMITED
From: 26 January 1990To: 29 October 1990
MOTIVEPRIDE LIMITED
From: 29 December 1989To: 26 January 1990
Contact
Address

Level 3 1 Paddington Square London, W2 1DL,

Previous Addresses

350 Euston Road London NW1 3AX
From: 20 November 2013To: 19 December 2022
Beech House Whitebrook Park 68 Lower Cookham Road Maidenhead Berkshire SL6 8XY
From: 29 December 1989To: 20 November 2013
Timeline

20 key events • 1989 - 2026

Funding Officers Ownership
Company Founded
Dec 89
Director Left
May 10
Director Joined
May 10
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Mar 13
Director Left
Mar 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jan 14
Director Joined
Jan 16
Director Left
Jan 16
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Mar 25
Director Joined
Mar 25
Director Left
Oct 25
Director Joined
Feb 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

LLOYD, James William

Active
1 Paddington Square, LondonW2 1DL
Secretary
Appointed 13 Feb 2026

EAMES, Kerry

Active
1 Paddington Square, LondonW2 1DL
Born November 1975
Director
Appointed 13 Feb 2026

REEVE, Mark Peter

Active
1 Paddington Square, LondonW2 1DL
Born June 1973
Director
Appointed 13 Feb 2026

CATTERMOLE, Carolyn Tracy

Resigned
81 Cranbrook Road, LondonW4 2LJ
Secretary
Appointed 30 Nov 2000
Resigned 09 Jul 2001

RICHARDSON, Alan John

Resigned
118 Paxford Road, North WembleyHA0 3RH
Secretary
Appointed 17 Aug 1996
Resigned 30 Nov 2000

STEELE, Anne

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Secretary
Appointed 09 Jul 2001
Resigned 31 Oct 2018

STONE, Zillah Wendy

Resigned
1 Paddington Square, LondonW2 1DL
Secretary
Appointed 31 Oct 2018
Resigned 21 Mar 2025

ABOGADO CUSTODIANS LIMITED

Resigned
100 New Bridge Street, LondonEC4V 6JA
Corporate nominee secretary
Appointed N/A
Resigned 17 Aug 1996

BARNES, Robert Bruce

Resigned
11 Manor Lane, LondonSE13 5QW
Born July 1952
Director
Appointed 30 Sept 1993
Resigned 07 Dec 1995

BATTERSBY, Phillip John

Resigned
5 George Street, Milton KeynesMK17 9PX
Director
Appointed N/A
Resigned 23 Jun 1993

BUTTFIELD, David Frank

Resigned
Mill Meadow Mill Lane, AmershamHP7 0EH
Born September 1946
Director
Appointed 17 Aug 1996
Resigned 01 Jan 2003

CATTERMOLE, Carolyn Tracy

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born September 1960
Director
Appointed 01 Jan 2001
Resigned 30 Jun 2011

DELLAR, Michael John

Resigned
Church View Church Lane, RoystonSG8 0BD
Born June 1945
Director
Appointed 17 Aug 1996
Resigned 21 Oct 1998

DRACO, Geoffrey Frederick

Resigned
23 The Meadows, RainhillL35 0PQ
Born March 1942
Director
Appointed N/A
Resigned 31 Dec 1993

DRYDEN, Stephen William

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born March 1968
Director
Appointed 01 Apr 2008
Resigned 28 Jun 2013

ELPHICK, Paul Dennis

Resigned
22 Cottenham Park Road, LondonSW20 0RZ
Born August 1947
Director
Appointed 07 Dec 1995
Resigned 17 Aug 1996

HELLINGS, Geoffrey Patrick Alexander

Resigned
Dingle Court, MontgomerySY15 6NL
Born February 1945
Director
Appointed N/A
Resigned 30 Sept 1993

HICKS, William Beverley

Resigned
1 Paddington Square, LondonW2 1DL
Born November 1962
Director
Appointed 21 Jan 2016
Resigned 30 Sept 2025

JOWETT, Matthew Paul

Resigned
Euston Road, LondonNW1 3AX
Born December 1967
Director
Appointed 30 Jun 2011
Resigned 21 Jan 2016

LAMB, Gordon

Resigned
The Orchards 138 Hinton Way, CambridgeCB2 5AL
Born March 1944
Director
Appointed 17 Aug 1996
Resigned 04 Nov 1999

LEFEBVRE, Paul Henry

Resigned
25 Botyl Road, BuckinghamMK18 2LP
Born March 1956
Director
Appointed 01 Jan 1993
Resigned 24 Aug 1994

LYNAM, Robert Iain

Resigned
Beech House, SevenoaksTN13 3JS
Born January 1952
Director
Appointed 19 Jul 1993
Resigned 17 Aug 1996

MATTHEWS, David John

Resigned
Euston Road, LondonNW1 3AX
Born January 1964
Director
Appointed 20 Mar 2013
Resigned 16 Jan 2014

MCLOUGHLIN, Peter Vincent

Resigned
357 Chambersbury Lane, Hemel HempsteadHP3 8LW
Born July 1945
Director
Appointed N/A
Resigned 06 May 1994

MORRIS, Gavin Mathew

Resigned
20 Argyll Road, LondonW8 7BG
Born September 1953
Director
Appointed 01 Jan 2003
Resigned 01 Apr 2008

MOSS, Brian Harry

Resigned
Wimbrick House, BerkhamstedHP4 2JJ
Born June 1938
Director
Appointed N/A
Resigned 31 Dec 1993

OLUYINKA, Kafayat Bisola

Resigned
1 Paddington Square, LondonW2 1DL
Born December 1985
Director
Appointed 21 Mar 2025
Resigned 13 Feb 2026

PARCELL, Graham James

Resigned
Partridge Lodge Frieth Road, MarlowSL7 2JQ
Born November 1956
Director
Appointed 03 Oct 1994
Resigned 17 Aug 1996

ROBERTS, Miles William

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born February 1964
Director
Appointed 04 May 2010
Resigned 20 Mar 2013

RUSSELL, John Stuart

Resigned
Little Pennys 70 High Wych Road, SawbridgeworthCM21 0HG
Born November 1947
Director
Appointed 17 Aug 1996
Resigned 31 Dec 2000

SMITH, Eric Cecil

Resigned
Salt Creek 56 St Marys Road, BenfleetSS7 1NN
Born October 1941
Director
Appointed 17 Aug 1996
Resigned 04 Nov 1999

STEELE, Anne

Resigned
Euston Road, LondonNW1 3AX
Born March 1962
Director
Appointed 28 Jun 2013
Resigned 31 Oct 2018

STONE, Zillah Wendy

Resigned
1 Paddington Square, LondonW2 1DL
Born March 1965
Director
Appointed 31 Oct 2018
Resigned 21 Mar 2025

THORNE, Anthony David

Resigned
Whitebrook Park, MaidenheadSL6 8XY
Born August 1950
Director
Appointed 01 Jan 2001
Resigned 04 May 2010

TIERNAN, John Edward

Resigned
23 Coniston Way, ReigateRH2 0LN
Born November 1959
Director
Appointed 10 Jun 1994
Resigned 12 Sept 1996

Persons with significant control

1

1 Paddington Square, LondonW2 1DL

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

240

Termination Director Company With Name Termination Date
26 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
17 February 2026
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
29 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
19 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 November 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 November 2018
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
6 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
10 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Appoint Person Director Company With Name Date
26 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Accounts With Accounts Type Dormant
2 September 2014
AAAnnual Accounts
Termination Director Company With Name
23 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Termination Director Company With Name
4 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 March 2013
AP01Appointment of Director
Termination Director Company With Name
22 March 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Dormant
14 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
30 June 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Dormant
10 August 2010
AAAnnual Accounts
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Legacy
23 September 2009
363aAnnual Return
Legacy
22 September 2009
353353
Legacy
14 August 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
9 January 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Legacy
7 October 2008
288cChange of Particulars
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 February 2008
AAAnnual Accounts
Legacy
3 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
2 February 2007
AAAnnual Accounts
Legacy
11 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2005
AAAnnual Accounts
Legacy
6 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2004
AAAnnual Accounts
Legacy
12 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 January 2004
AAAnnual Accounts
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2003
AAAnnual Accounts
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
9 January 2003
288aAppointment of Director or Secretary
Legacy
25 October 2002
363sAnnual Return (shuttle)
Resolution
5 April 2002
RESOLUTIONSResolutions
Resolution
5 April 2002
RESOLUTIONSResolutions
Certificate Re Registration Limited To Unlimited
21 March 2002
CERT3CERT3
Re Registration Memorandum Articles
21 March 2002
MARMAR
Legacy
21 March 2002
49(8)(b)49(8)(b)
Legacy
21 March 2002
49(8)(a)49(8)(a)
Legacy
21 March 2002
49(1)49(1)
Resolution
21 March 2002
RESOLUTIONSResolutions
Resolution
21 March 2002
RESOLUTIONSResolutions
Legacy
31 January 2002
288cChange of Particulars
Legacy
9 January 2002
288bResignation of Director or Secretary
Legacy
8 November 2001
403aParticulars of Charge Subject to s859A
Legacy
26 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 September 2001
AAAnnual Accounts
Legacy
24 August 2001
288bResignation of Director or Secretary
Legacy
24 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 January 2001
AAAnnual Accounts
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
15 January 2001
288aAppointment of Director or Secretary
Legacy
5 January 2001
288bResignation of Director or Secretary
Legacy
15 December 2000
288aAppointment of Director or Secretary
Legacy
15 December 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
363aAnnual Return
Accounts With Accounts Type Full
10 January 2000
AAAnnual Accounts
Legacy
10 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
288bResignation of Director or Secretary
Resolution
10 November 1999
RESOLUTIONSResolutions
Resolution
10 November 1999
RESOLUTIONSResolutions
Resolution
10 November 1999
RESOLUTIONSResolutions
Resolution
10 November 1999
RESOLUTIONSResolutions
Resolution
10 November 1999
RESOLUTIONSResolutions
Resolution
10 November 1999
RESOLUTIONSResolutions
Legacy
20 October 1999
363aAnnual Return
Legacy
9 March 1999
287Change of Registered Office
Legacy
9 March 1999
353353
Legacy
29 December 1998
288cChange of Particulars
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
27 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
363aAnnual Return
Accounts With Accounts Type Full
15 January 1998
AAAnnual Accounts
Legacy
17 October 1997
363aAnnual Return
Certificate Change Of Name Company
2 May 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 February 1997
363aAnnual Return
Legacy
19 February 1997
363(353)363(353)
Legacy
19 February 1997
363(190)363(190)
Legacy
18 February 1997
288bResignation of Director or Secretary
Legacy
18 February 1997
225(2)225(2)
Legacy
6 December 1996
403aParticulars of Charge Subject to s859A
Legacy
6 November 1996
403aParticulars of Charge Subject to s859A
Legacy
6 November 1996
403aParticulars of Charge Subject to s859A
Legacy
6 November 1996
403aParticulars of Charge Subject to s859A
Legacy
6 November 1996
403aParticulars of Charge Subject to s859A
Legacy
6 November 1996
403aParticulars of Charge Subject to s859A
Legacy
6 November 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 October 1996
AAAnnual Accounts
Auditors Resignation Company
19 October 1996
AUDAUD
Legacy
19 October 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
288aAppointment of Director or Secretary
Legacy
19 October 1996
288bResignation of Director or Secretary
Legacy
19 October 1996
288bResignation of Director or Secretary
Legacy
19 October 1996
288bResignation of Director or Secretary
Legacy
19 October 1996
288bResignation of Director or Secretary
Legacy
19 October 1996
287Change of Registered Office
Legacy
10 September 1996
403aParticulars of Charge Subject to s859A
Legacy
15 August 1996
403aParticulars of Charge Subject to s859A
Legacy
15 August 1996
403aParticulars of Charge Subject to s859A
Legacy
8 January 1996
363x363x
Legacy
28 December 1995
288288
Accounts With Accounts Type Full
12 September 1995
AAAnnual Accounts
Legacy
14 July 1995
395Particulars of Mortgage or Charge
Legacy
7 March 1995
395Particulars of Mortgage or Charge
Legacy
13 January 1995
363x363x
Legacy
4 January 1995
395Particulars of Mortgage or Charge
Legacy
4 January 1995
395Particulars of Mortgage or Charge
Legacy
4 January 1995
395Particulars of Mortgage or Charge
Legacy
4 January 1995
395Particulars of Mortgage or Charge
Legacy
4 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
17 October 1994
AAAnnual Accounts
Legacy
17 October 1994
288288
Legacy
13 September 1994
288288
Legacy
8 July 1994
288288
Legacy
16 June 1994
288288
Legacy
1 March 1994
288288
Legacy
1 March 1994
288288
Legacy
23 February 1994
288288
Legacy
12 February 1994
395Particulars of Mortgage or Charge
Legacy
12 January 1994
363x363x
Legacy
9 January 1994
288288
Legacy
9 January 1994
288288
Accounts With Accounts Type Full
8 November 1993
AAAnnual Accounts
Legacy
3 August 1993
288288
Legacy
30 June 1993
288288
Legacy
11 March 1993
288288
Legacy
25 January 1993
363x363x
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
30 July 1992
353a353a
Legacy
17 February 1992
395Particulars of Mortgage or Charge
Legacy
29 January 1992
363x363x
Legacy
15 January 1992
395Particulars of Mortgage or Charge
Legacy
13 January 1992
288288
Legacy
3 January 1992
395Particulars of Mortgage or Charge
Certificate Capital Cancellation Share Premium Account
23 December 1991
CERT21CERT21
Legacy
23 December 1991
OC138OC138
Resolution
21 November 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
31 October 1991
AAAnnual Accounts
Legacy
9 September 1991
288288
Legacy
9 September 1991
288288
Resolution
22 August 1991
RESOLUTIONSResolutions
Legacy
18 June 1991
288288
Legacy
3 March 1991
288288
Legacy
3 March 1991
288288
Legacy
3 March 1991
288288
Statement Of Affairs
17 January 1991
SASA
Legacy
17 January 1991
88(2)O88(2)O
Certificate Change Of Name Company
26 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 September 1990
353a353a
Legacy
14 August 1990
288288
Legacy
14 August 1990
288288
Legacy
14 August 1990
287Change of Registered Office
Legacy
25 July 1990
288288
Legacy
25 July 1990
288288
Legacy
25 July 1990
288288
Legacy
7 June 1990
353353
Memorandum Articles
24 May 1990
MEM/ARTSMEM/ARTS
Resolution
19 April 1990
RESOLUTIONSResolutions
Resolution
19 April 1990
RESOLUTIONSResolutions
Resolution
19 April 1990
RESOLUTIONSResolutions
Legacy
19 April 1990
123Notice of Increase in Nominal Capital
Legacy
19 April 1990
88(2)P88(2)P
Legacy
20 March 1990
288288
Legacy
20 March 1990
288288
Legacy
20 March 1990
288288
Legacy
20 March 1990
288288
Legacy
20 March 1990
288288
Legacy
20 March 1990
288288
Legacy
20 March 1990
288288
Legacy
20 March 1990
288288
Legacy
20 March 1990
224224
Resolution
9 March 1990
RESOLUTIONSResolutions
Memorandum Articles
1 February 1990
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
25 January 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1990
287Change of Registered Office
Legacy
25 January 1990
288288
Legacy
25 January 1990
288288
Legacy
25 January 1990
288288
Incorporation Company
29 December 1989
NEWINCIncorporation