Background WavePink WaveYellow Wave

AMCOR FLEXIBLES WINTERBOURNE LIMITED (02456291)

AMCOR FLEXIBLES WINTERBOURNE LIMITED (02456291) is an active UK company. incorporated on 29 December 1989. with registered office in Bristol. The company operates in the Manufacturing sector, engaged in unknown sic code (22220). AMCOR FLEXIBLES WINTERBOURNE LIMITED has been registered for 36 years. Current directors include BURROWS, Matthew Charles, CLAYTON, Damien John, COWGILL, Jon Ronald.

Company Number
02456291
Status
active
Type
ltd
Incorporated
29 December 1989
Age
36 years
Address
83 Tower Road North, Bristol, BS30 8XP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22220)
Directors
BURROWS, Matthew Charles, CLAYTON, Damien John, COWGILL, Jon Ronald
SIC Codes
22220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AMCOR FLEXIBLES WINTERBOURNE LIMITED

AMCOR FLEXIBLES WINTERBOURNE LIMITED is an active company incorporated on 29 December 1989 with the registered office located in Bristol. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22220). AMCOR FLEXIBLES WINTERBOURNE LIMITED was registered 36 years ago.(SIC: 22220)

Status

active

Active since 36 years ago

Company No

02456291

LTD Company

Age

36 Years

Incorporated 29 December 1989

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 12 January 2026 (2 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027

Previous Company Names

REXAM MEDICAL PACKAGING LIMITED
From: 1 September 1995To: 4 November 2003
DRG MEDICAL PACKAGING LIMITED
From: 4 January 1993To: 1 September 1995
DRG FLEXIBLE PACKAGING LIMITED
From: 26 January 1990To: 4 January 1993
VALUELONG LIMITED
From: 29 December 1989To: 26 January 1990
Contact
Address

83 Tower Road North Warmley Bristol, BS30 8XP,

Previous Addresses

Amcor Central Services Bristol 83 Tower Road North Warmley Bristol BS30 8XP
From: 10 December 2010To: 18 January 2019
Amcor Central Services Hawkfield Way Hawkfield Business Park Bristol BS14 0BD England
From: 30 November 2009To: 10 December 2010
Hill House One Little New Street London EC4A 3TR
From: 29 December 1989To: 30 November 2009
Timeline

22 key events • 1989 - 2022

Funding Officers Ownership
Company Founded
Dec 89
Director Left
Mar 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Sept 15
Director Left
Sept 15
Capital Update
Dec 16
Director Left
Jan 17
Director Left
Feb 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Nov 22
Director Joined
Nov 22
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BURROWS, Matthew Charles

Active
Tower Road North, BristolBS30 8XP
Born July 1970
Director
Appointed 28 Sept 2018

CLAYTON, Damien John

Active
Tower Road North, BristolBS30 8XP
Born June 1971
Director
Appointed 18 Jan 2019

COWGILL, Jon Ronald

Active
Tower Road North, BristolBS30 8XP
Born February 1978
Director
Appointed 03 Oct 2022

ASHFORTH, Stephen Andrew

Resigned
12 Craigmount Grove, EdinburghEH12 8BP
Secretary
Appointed 17 Oct 2003
Resigned 01 Jul 2006

GRAVATT, Mark Francis

Resigned
1 Grangeville Close, BristolBS15 6YT
Secretary
Appointed 03 Feb 1997
Resigned 05 Aug 1999

JAMES, Stanley William

Resigned
83 Tower Road North, BristolBS30 8XP
Secretary
Appointed 01 Jul 2006
Resigned 30 Nov 2011

PEAK, Richard John

Resigned
8 Lyvedon Way, BristolBS41 9ND
Secretary
Appointed 05 Aug 1999
Resigned 24 Aug 2001

RIGBY, Andrew Pryce

Resigned
6 Lodge Drive, Weston Super MareBS23 2TY
Secretary
Appointed 24 Aug 2001
Resigned 27 Nov 2003

B-R SECRETARIAT LIMITED

Resigned
Third Floor, LondonSW1P 3XR
Corporate secretary
Appointed N/A
Resigned 03 Feb 1997

ATKIN, Richard Charles

Resigned
Manor Farm, WedmoreBS28 4TY
Born January 1957
Director
Appointed 17 Oct 2003
Resigned 23 Feb 2005

AZPIAZU, Francisco Javier Rojo

Resigned
C/ Alfonso Vi, La Rioja
Born September 1965
Director
Appointed 17 Oct 2003
Resigned 30 Jun 2006

BATH, John Roche

Resigned
Hillside House, ClevedonBS21 6SP
Born March 1952
Director
Appointed 22 Feb 1993
Resigned 13 Sept 1996

BERRISFORD, Andrew

Resigned
83 Tower Road North, BristolBS30 8XP
Born August 1975
Director
Appointed 08 Jan 2014
Resigned 15 Nov 2017

BROOKES, Nicholas

Resigned
83 Tower Road North, BristolBS30 8XP
Born February 1962
Director
Appointed 01 Jun 2011
Resigned 09 Jan 2017

BROWN, Christopher

Resigned
83 Tower Road North, BristolBS30 8XP
Born October 1974
Director
Appointed 15 Nov 2017
Resigned 07 Feb 2019

BROWN, John Keith

Resigned
Harvel Cottage 30 Hallatrow Road, BristolBS39 7LJ
Born March 1953
Director
Appointed 31 Jul 1995
Resigned 03 Feb 1997

DEAN, Darren William

Resigned
83 Tower Road North, BristolBS30 8XP
Born February 1964
Director
Appointed 30 Jun 2006
Resigned 01 Jun 2011

GRAVATT, Mark Francis

Resigned
1 Grangeville Close, BristolBS15 6YT
Born February 1962
Director
Appointed 13 Sept 1996
Resigned 11 Aug 2000

HARDING, David Michael

Resigned
9 Brockley Acres, StroudGL6 7DU
Born June 1950
Director
Appointed 23 Mar 2001
Resigned 29 Jan 2004

HAYES, Ian Philip

Resigned
83 Tower Road North, BristolBS30 8XP
Born November 1953
Director
Appointed 30 Jun 2006
Resigned 31 Dec 2013

HOBBS, Richard James Miles

Resigned
Belmont House Belmont Road, BathBA2 5JR
Born December 1943
Director
Appointed 01 Feb 1997
Resigned 05 Aug 1999

HOOPER, Graham Paul

Resigned
Broadway Heights, StroudGL6 6RZ
Born March 1956
Director
Appointed 01 May 1998
Resigned 23 Mar 2001

JAMES, Graham Norman Stephen

Resigned
Highley House Wheatley Lane, WorcestershireWR8 0QS
Born December 1945
Director
Appointed 17 Oct 2003
Resigned 30 Jun 2006

JONES, David Eric Ashton

Resigned
3 Manor Way, LetchworthSG6 3NJ
Born September 1950
Director
Appointed N/A
Resigned 03 Feb 1997

MAITLAND, David Young

Resigned
83 Tower Road North, BristolBS30 8XP
Born September 1954
Director
Appointed 17 Oct 2003
Resigned 15 Mar 2011

MAWBY, Allen

Resigned
Priors Court, LedburyHR8 2QE
Born August 1949
Director
Appointed 17 Oct 2003
Resigned 30 Jun 2006

MORTON, Stephen

Resigned
Tower Road North, BristolBS30 8XP
Born March 1968
Director
Appointed 15 Nov 2017
Resigned 03 Oct 2022

ORYE, Michael

Resigned
83 Tower Road North, BristolBS30 8XP
Born November 1972
Director
Appointed 01 Jun 2011
Resigned 01 Sept 2015

OUDENHOVEN, Roy Van Den

Resigned
83 Tower Road North, BristolBS30 8XP
Born September 1975
Director
Appointed 01 Sept 2015
Resigned 25 Jan 2017

PEAK, Richard John

Resigned
8 Lyvedon Way, BristolBS41 9ND
Born November 1959
Director
Appointed 05 Aug 1999
Resigned 24 Aug 2001

RIGBY, Andrew Pryce

Resigned
6 Lodge Drive, Weston Super MareBS23 2TY
Born June 1955
Director
Appointed 24 Aug 2001
Resigned 27 Nov 2003

SIMON, Dominic Crispin Adam

Resigned
Cotte Farm, BathBA2 7EG
Born March 1958
Director
Appointed 31 Aug 1994
Resigned 31 Jul 1995

TALBOT, Simon Christopher

Resigned
6 Sandford Close, ClevedonBS21 7UZ
Born July 1963
Director
Appointed 01 Feb 1997
Resigned 25 May 2001

WALLIS, Stuart Michael

Resigned
37 Third Floor, LondonEC3V 9BQ
Born October 1945
Director
Appointed N/A
Resigned 31 Aug 1994

WATTS, Michael

Resigned
83 Tower Road North, BristolBS30 8XP
Born October 1979
Director
Appointed 15 Nov 2017
Resigned 28 Sept 2018

Persons with significant control

1

Tower Road North, BristolBS30 8XP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Oct 2019
Fundings
Financials
Latest Activities

Filing History

230

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Accounts With Accounts Type Full
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
1 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
6 July 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
6 July 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2019
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
29 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 January 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Accounts With Accounts Type Full
8 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Accounts With Accounts Type Full
9 April 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
20 December 2016
SH19Statement of Capital
Legacy
24 November 2016
SH20SH20
Legacy
24 November 2016
CAP-SSCAP-SS
Resolution
24 November 2016
RESOLUTIONSResolutions
Legacy
19 July 2016
SH20SH20
Legacy
19 July 2016
CAP-SSCAP-SS
Resolution
5 July 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Full
14 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Accounts With Accounts Type Full
27 March 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Full
9 January 2013
AAAnnual Accounts
Accounts With Accounts Type Full
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Termination Secretary Company With Name
30 November 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2011
AP01Appointment of Director
Termination Director Company With Name
1 June 2011
TM01Termination of Director
Accounts With Accounts Type Full
28 March 2011
AAAnnual Accounts
Termination Director Company With Name
15 March 2011
TM01Termination of Director
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
10 December 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Secretary Company With Change Date
11 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
19 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 November 2009
AD01Change of Registered Office Address
Legacy
11 February 2009
363aAnnual Return
Accounts With Accounts Type Full
5 December 2008
AAAnnual Accounts
Memorandum Articles
13 August 2008
MEM/ARTSMEM/ARTS
Auditors Resignation Company
24 January 2008
AUDAUD
Auditors Resignation Company
24 January 2008
AUDAUD
Legacy
8 January 2008
363aAnnual Return
Accounts With Accounts Type Full
5 December 2007
AAAnnual Accounts
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 2006
AAAnnual Accounts
Legacy
19 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
11 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 July 2005
AAAnnual Accounts
Legacy
7 March 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
363sAnnual Return (shuttle)
Legacy
18 August 2004
225Change of Accounting Reference Date
Auditors Resignation Company
11 February 2004
AUDAUD
Legacy
9 February 2004
288bResignation of Director or Secretary
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
288bResignation of Director or Secretary
Legacy
17 November 2003
287Change of Registered Office
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
17 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
7 November 2003
288aAppointment of Director or Secretary
Legacy
6 November 2003
287Change of Registered Office
Certificate Change Of Name Company
4 November 2003
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
20 January 2003
363sAnnual Return (shuttle)
Legacy
20 January 2003
288cChange of Particulars
Accounts With Accounts Type Full
18 September 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
24 January 2002
288aAppointment of Director or Secretary
Legacy
24 January 2002
288bResignation of Director or Secretary
Legacy
9 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2001
AAAnnual Accounts
Legacy
30 May 2001
288aAppointment of Director or Secretary
Legacy
30 May 2001
288bResignation of Director or Secretary
Legacy
25 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2000
AAAnnual Accounts
Legacy
11 September 2000
287Change of Registered Office
Legacy
29 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
6 September 1999
288cChange of Particulars
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
288aAppointment of Director or Secretary
Legacy
6 September 1999
288bResignation of Director or Secretary
Legacy
6 September 1999
288bResignation of Director or Secretary
Resolution
16 April 1999
RESOLUTIONSResolutions
Legacy
2 February 1999
363aAnnual Return
Legacy
20 January 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 1998
AAAnnual Accounts
Legacy
24 April 1998
363aAnnual Return
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288bResignation of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Legacy
24 April 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
27 October 1997
AAAnnual Accounts
Legacy
13 January 1997
363aAnnual Return
Legacy
11 October 1996
288aAppointment of Director or Secretary
Legacy
11 October 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 1996
AAAnnual Accounts
Legacy
12 January 1996
363x363x
Certificate Change Of Name Company
31 August 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 August 1995
288288
Legacy
21 August 1995
287Change of Registered Office
Legacy
16 August 1995
288288
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Legacy
14 January 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
12 October 1994
288288
Legacy
12 October 1994
288288
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
2 February 1994
288288
Legacy
25 January 1994
363x363x
Accounts With Accounts Type Full
10 September 1993
AAAnnual Accounts
Legacy
12 March 1993
288288
Legacy
18 January 1993
363x363x
Resolution
7 January 1993
RESOLUTIONSResolutions
Resolution
7 January 1993
RESOLUTIONSResolutions
Resolution
7 January 1993
RESOLUTIONSResolutions
Legacy
7 January 1993
288288
Certificate Change Of Name Company
4 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 September 1992
288288
Accounts With Accounts Type Full
5 May 1992
AAAnnual Accounts
Legacy
1 May 1992
288288
Legacy
1 May 1992
288288
Legacy
1 May 1992
287Change of Registered Office
Legacy
24 April 1992
288288
Legacy
24 April 1992
288288
Legacy
24 April 1992
287Change of Registered Office
Legacy
24 April 1992
288288
Legacy
24 April 1992
288288
Legacy
24 April 1992
288288
Legacy
24 April 1992
288288
Resolution
10 April 1992
RESOLUTIONSResolutions
Legacy
2 April 1992
403aParticulars of Charge Subject to s859A
Legacy
2 April 1992
403aParticulars of Charge Subject to s859A
Legacy
2 April 1992
403aParticulars of Charge Subject to s859A
Legacy
2 April 1992
403aParticulars of Charge Subject to s859A
Legacy
5 February 1992
403aParticulars of Charge Subject to s859A
Legacy
20 January 1992
288288
Legacy
19 January 1992
288288
Legacy
14 January 1992
363b363b
Legacy
14 January 1992
363(287)363(287)
Accounts With Accounts Type Full
12 November 1991
AAAnnual Accounts
Legacy
11 April 1991
395Particulars of Mortgage or Charge
Legacy
4 January 1991
395Particulars of Mortgage or Charge
Statement Of Affairs
5 December 1990
SASA
Legacy
5 December 1990
88(2)O88(2)O
Legacy
10 November 1990
403b403b
Legacy
5 November 1990
288288
Legacy
13 September 1990
353353
Legacy
13 September 1990
288288
Legacy
13 June 1990
395Particulars of Mortgage or Charge
Legacy
5 June 1990
395Particulars of Mortgage or Charge
Legacy
29 May 1990
353353
Memorandum Articles
24 May 1990
MEM/ARTSMEM/ARTS
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
6 April 1990
395Particulars of Mortgage or Charge
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
Certificate Change Of Name Company
25 January 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 December 1989
NEWINCIncorporation