Background WavePink WaveYellow Wave

VITA HEALTH WELLNESS LIMITED (02456305)

VITA HEALTH WELLNESS LIMITED (02456305) is an active UK company. incorporated on 29 December 1989. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. VITA HEALTH WELLNESS LIMITED has been registered for 36 years. Current directors include FARRELL, Derrick Michael, RILEY, Kevin.

Company Number
02456305
Status
active
Type
ltd
Incorporated
29 December 1989
Age
36 years
Address
3 Dorset Rise, London, EC4Y 8EN
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
FARRELL, Derrick Michael, RILEY, Kevin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VITA HEALTH WELLNESS LIMITED

VITA HEALTH WELLNESS LIMITED is an active company incorporated on 29 December 1989 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. VITA HEALTH WELLNESS LIMITED was registered 36 years ago.(SIC: 82990)

Status

active

Active since 36 years ago

Company No

02456305

LTD Company

Age

36 Years

Incorporated 29 December 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 25 September 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

8 months left

Last Filed

Made up to 7 November 2025 (4 months ago)
Submitted on 17 November 2025 (4 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

RIGHT CORECARE LIMITED
From: 8 August 2002To: 1 July 2019
CORECARE LIMITED
From: 23 January 1990To: 8 August 2002
EXPERTPOWER LIMITED
From: 29 December 1989To: 23 January 1990
Contact
Address

3 Dorset Rise London, EC4Y 8EN,

Previous Addresses

First Floor Premises 14 Woolhall Street Bury St. Edmunds IP33 1LA England
From: 5 July 2021To: 10 November 2023
Suffolk House 7, Angel Hill Bury St. Edmunds Suffolk IP33 1UZ
From: 7 September 2015To: 5 July 2021
Mezzanine Floor 75 King William Street London EC4N 7BE
From: 29 December 1989To: 7 September 2015
Timeline

34 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Dec 89
Director Joined
Nov 09
Director Joined
Nov 09
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Feb 13
Director Left
Aug 14
Director Joined
Aug 14
Director Joined
Feb 15
Director Left
Feb 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Jan 16
Director Left
Jul 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
Sept 17
Director Left
Sept 17
Director Joined
Apr 19
Director Joined
Aug 20
Loan Secured
Jul 21
Director Joined
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Dec 22
Loan Cleared
Oct 23
Director Left
May 24
Director Left
Jul 25
Director Joined
Jul 25
0
Funding
31
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

MOLNAR, Judit

Active
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 21 May 2025

FARRELL, Derrick Michael

Active
Dorset Rise, LondonEC4Y 8EN
Born July 1969
Director
Appointed 03 Apr 2019

RILEY, Kevin

Active
Dorset Rise, LondonEC4Y 8EN
Born February 1984
Director
Appointed 31 Jul 2025

CRESSWELL, Robert John

Resigned
78 Coldharbour Lane, WatfordWD23 4NX
Secretary
Appointed 18 Jul 2002
Resigned 16 Sept 2011

DAVIES, Philip William

Resigned
Dorset Rise, LondonEC4Y 8EN
Secretary
Appointed 18 Oct 2023
Resigned 21 May 2025

GILBERT ROLFE, Patricia Doreen

Resigned
7 Mayfair Avenue, Worcester ParkKT4 7SH
Secretary
Appointed 23 Mar 1992
Resigned 30 Aug 1996

GORTON, Ross Stuart

Resigned
Elliot Road, WatfordWD17 4DF
Secretary
Appointed 16 Sept 2011
Resigned 04 Sept 2015

HOPKINS, Richard Henry

Resigned
25 Stanthorpe Road, LondonSW16 2DZ
Secretary
Appointed N/A
Resigned 23 Mar 1992

LITHERLAND, Robert

Resigned
5 Howards Meadow, PeterboroughPE8 6YJ
Secretary
Appointed 28 Feb 1997
Resigned 09 May 1997

MITCHELL, Craig David

Resigned
Brambleside, Hyde HeathHP6 5RZ
Secretary
Appointed 03 Aug 2001
Resigned 18 Jul 2002

PLATT, Louise Amy

Resigned
75 Little Ealing Lane, LondonW5 4ED
Secretary
Appointed 09 May 1997
Resigned 03 Aug 2001

PLATT, Louise Amy

Resigned
75 Little Ealing Lane, LondonW5 4ED
Secretary
Appointed 30 Aug 1996
Resigned 28 Feb 1997

RAYNER, Justin Mark

Resigned
7, Angel Hill, Bury St. EdmundsIP33 1UZ
Secretary
Appointed 05 Jan 2016
Resigned 28 Apr 2017

ABEYESINHE, Robin

Resigned
25 Hale Gardens, LondonW3 9SG
Born May 1959
Director
Appointed 17 Jun 1997
Resigned 31 Oct 1997

ANDRINGA, Jilko Tjeerd

Resigned
7, Angel Hill, Bury St. EdmundsIP33 1UZ
Born September 1966
Director
Appointed 02 Feb 2015
Resigned 04 Sept 2015

ARMOUR, Mark Robert

Resigned
7 Angel Hill, Bury St. EdmundsIP33 1UZ
Born September 1971
Director
Appointed 04 Sept 2015
Resigned 23 Dec 2022

ARTHUR, Andrew Richard

Resigned
15 Ploughmans Close, LondonNW1 0XH
Born March 1949
Director
Appointed N/A
Resigned 24 Apr 2001

BRASLOW, Cara Levy

Resigned
Manpower Place, MilwaukeeWI 53212
Born August 1972
Director
Appointed 14 Mar 2012
Resigned 01 Aug 2014

CARRINGTON, Jayne

Resigned
Winchester Road, SouthamptonSO32 1HA
Born August 1962
Director
Appointed 30 Jun 2008
Resigned 30 Sept 2016

CARRINGTON, Jayne

Resigned
Winchester Road, SouthamptonSO32 1HA
Born August 1962
Director
Appointed 17 Jun 1997
Resigned 31 Mar 2004

CHARLESWORTH, Paul

Resigned
Broad Oak, GodalmingGU8 5HP
Born March 1945
Director
Appointed 23 Mar 1992
Resigned 18 Jul 2002

CLARK, Andrew James

Resigned
14 Woolhall Street, Bury St. EdmundsIP33 1LA
Born June 1966
Director
Appointed 07 Nov 2016
Resigned 23 Dec 2022

CLOVER, Jonathan Peter

Resigned
14 Woolhall Street, Bury St. EdmundsIP33 1LA
Born June 1976
Director
Appointed 25 Aug 2020
Resigned 23 Dec 2022

DRIVER, Mark

Resigned
Dorset Rise, LondonEC4Y 8EN
Born June 1984
Director
Appointed 23 Dec 2022
Resigned 30 Jun 2025

DUFFY, Maurice Martin

Resigned
Warkworth House, TynemouthNE30 4ES
Born February 1955
Director
Appointed 01 Jan 2008
Resigned 30 Jun 2008

FOSTER, Steven James

Resigned
Dorset Rise, LondonEC4Y 8EN
Born June 1983
Director
Appointed 23 Dec 2022
Resigned 09 May 2024

GAVIN, Jack

Resigned
1612 Claudia Way, North Wales
Born April 1956
Director
Appointed 18 Jul 2002
Resigned 31 Jan 2004

GORTON, Ross Stuart

Resigned
Elliot Road, WatfordWD17 4DF
Born January 1979
Director
Appointed 01 Aug 2014
Resigned 04 Sept 2015

GOUGH COOPER, James Henry

Resigned
29 Larkhall Rise, LondonSW4 6HU
Born April 1968
Director
Appointed 25 Jan 2001
Resigned 24 Jul 2002

HOLDCORFT, Andrew Darren

Resigned
7 Angel Hill, Bury St. EdmundsIP33 1UZ
Born August 1970
Director
Appointed 04 Sept 2015
Resigned 17 Jun 2016

HOPKINS, Richard Henry

Resigned
25 Stanthorpe Road, LondonSW16 2DZ
Born September 1943
Director
Appointed N/A
Resigned 01 Apr 1993

KANE, Gregory John

Resigned
7 Angel Hill, Bury St. EdmundsIP33 1UZ
Born July 1959
Director
Appointed 04 Sept 2015
Resigned 28 Apr 2017

LITHERLAND, Robert

Resigned
5 Howards Meadow, PeterboroughPE8 6YJ
Born March 1953
Director
Appointed 02 Sept 1996
Resigned 09 May 1997

MALLON, Charles James

Resigned
1584 Silo Road, Yardley 19067
Born November 1956
Director
Appointed 18 Jul 2002
Resigned 20 Feb 2004

MCRAE, Andrew James

Resigned
20 Manor Court Road, LondonW7 3EL
Born April 1958
Director
Appointed 01 Jul 1996
Resigned 21 Dec 2004

Persons with significant control

1

Dorset Rise, LondonEC4Y 8EN

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

222

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
23 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
29 May 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 May 2025
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
29 August 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
10 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Resolution
9 November 2023
RESOLUTIONSResolutions
Memorandum Articles
3 November 2023
MAMA
Appoint Person Secretary Company With Name Date
26 October 2023
AP03Appointment of Secretary
Mortgage Satisfy Charge Full
20 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
6 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2022
AAAnnual Accounts
Accounts With Accounts Type Small
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Memorandum Articles
3 August 2021
MAMA
Resolution
3 August 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Change To A Person With Significant Control
14 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 July 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
19 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 August 2019
AAAnnual Accounts
Certificate Change Of Name Company
1 July 2019
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 July 2019
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
9 May 2017
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
5 May 2017
AAAnnual Accounts
Legacy
5 May 2017
PARENT_ACCPARENT_ACC
Legacy
5 May 2017
GUARANTEE2GUARANTEE2
Legacy
5 May 2017
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
10 March 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2016
TM01Termination of Director
Change Account Reference Date Company Previous Extended
6 July 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Auditors Resignation Company
19 May 2016
AUDAUD
Appoint Person Director Company With Name Date
28 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
28 January 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Second Filing Of Form With Form Type
23 September 2015
RP04RP04
Second Filing Of Form With Form Type
23 September 2015
RP04RP04
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 September 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
6 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Change Person Director Company With Change Date
7 March 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Accounts With Accounts Type Full
9 October 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
6 February 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 February 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Appoint Person Secretary Company With Name
26 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
26 October 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Full
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2009
AR01AR01
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2009
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Accounts With Accounts Type Full
8 October 2008
AAAnnual Accounts
Legacy
6 August 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
288aAppointment of Director or Secretary
Legacy
15 April 2008
288cChange of Particulars
Legacy
14 March 2008
288bResignation of Director or Secretary
Legacy
5 March 2008
287Change of Registered Office
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
14 December 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
25 January 2007
363aAnnual Return
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
5 January 2006
363aAnnual Return
Accounts With Accounts Type Full
11 November 2005
AAAnnual Accounts
Legacy
1 November 2005
244244
Legacy
24 December 2004
288bResignation of Director or Secretary
Legacy
24 December 2004
288aAppointment of Director or Secretary
Legacy
18 November 2004
363aAnnual Return
Legacy
2 November 2004
244244
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
14 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288bResignation of Director or Secretary
Legacy
1 April 2004
288aAppointment of Director or Secretary
Legacy
10 March 2004
288bResignation of Director or Secretary
Legacy
13 January 2004
363aAnnual Return
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
14 February 2003
363aAnnual Return
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
12 August 2002
288aAppointment of Director or Secretary
Legacy
12 August 2002
353353
Certificate Change Of Name Company
8 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288aAppointment of Director or Secretary
Legacy
2 August 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Legacy
12 July 2002
287Change of Registered Office
Legacy
23 April 2002
403aParticulars of Charge Subject to s859A
Legacy
23 April 2002
403aParticulars of Charge Subject to s859A
Legacy
5 February 2002
363aAnnual Return
Legacy
14 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 November 2001
AAAnnual Accounts
Legacy
6 September 2001
288aAppointment of Director or Secretary
Legacy
6 September 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2001
AAAnnual Accounts
Legacy
6 February 2001
288aAppointment of Director or Secretary
Legacy
16 January 2001
363sAnnual Return (shuttle)
Legacy
22 December 1999
363aAnnual Return
Accounts With Accounts Type Full
24 November 1999
AAAnnual Accounts
Legacy
28 September 1999
395Particulars of Mortgage or Charge
Legacy
14 September 1999
155(6)a155(6)a
Resolution
14 September 1999
RESOLUTIONSResolutions
Resolution
14 September 1999
RESOLUTIONSResolutions
Resolution
14 September 1999
RESOLUTIONSResolutions
Legacy
14 July 1999
403aParticulars of Charge Subject to s859A
Legacy
6 May 1999
395Particulars of Mortgage or Charge
Legacy
15 January 1999
363aAnnual Return
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
23 January 1998
287Change of Registered Office
Legacy
13 January 1998
363aAnnual Return
Legacy
5 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
9 July 1997
288bResignation of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
23 June 1997
288aAppointment of Director or Secretary
Legacy
27 May 1997
288bResignation of Director or Secretary
Legacy
27 May 1997
288aAppointment of Director or Secretary
Legacy
2 April 1997
288bResignation of Director or Secretary
Legacy
2 April 1997
288aAppointment of Director or Secretary
Legacy
31 December 1996
363aAnnual Return
Accounts With Accounts Type Full
11 October 1996
AAAnnual Accounts
Legacy
23 September 1996
288288
Legacy
23 September 1996
288288
Legacy
13 September 1996
288288
Legacy
20 August 1996
288288
Legacy
5 July 1996
288288
Legacy
11 January 1996
363x363x
Legacy
11 January 1996
288288
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
13 February 1995
363sAnnual Return (shuttle)
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
3 November 1994
AAAnnual Accounts
Legacy
18 July 1994
288288
Legacy
12 April 1994
288288
Legacy
4 March 1994
363aAnnual Return
Legacy
8 January 1994
288288
Legacy
10 September 1993
288288
Legacy
10 September 1993
287Change of Registered Office
Legacy
8 July 1993
395Particulars of Mortgage or Charge
Legacy
8 July 1993
287Change of Registered Office
Legacy
11 May 1993
288288
Accounts With Accounts Type Full
10 May 1993
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 1993
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 1993
AAAnnual Accounts
Legacy
5 January 1993
363sAnnual Return (shuttle)
Legacy
14 August 1992
288288
Legacy
22 April 1992
287Change of Registered Office
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Legacy
22 April 1992
288288
Legacy
24 March 1992
288288
Legacy
24 December 1991
363b363b
Resolution
30 August 1991
RESOLUTIONSResolutions
Legacy
30 August 1991
123Notice of Increase in Nominal Capital
Legacy
11 September 1990
88(2)R88(2)R
Legacy
9 July 1990
288288
Legacy
27 February 1990
288288
Legacy
27 February 1990
123Notice of Increase in Nominal Capital
Resolution
27 February 1990
RESOLUTIONSResolutions
Legacy
27 February 1990
224224
Memorandum Articles
26 January 1990
MEM/ARTSMEM/ARTS
Legacy
23 January 1990
288288
Legacy
23 January 1990
287Change of Registered Office
Certificate Change Of Name Company
22 January 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 January 1990
RESOLUTIONSResolutions
Resolution
18 January 1990
RESOLUTIONSResolutions
Incorporation Company
29 December 1989
NEWINCIncorporation