Background WavePink WaveYellow Wave

NATWEST FIS NOMINEES LIMITED (02459831)

NATWEST FIS NOMINEES LIMITED (02459831) is an active UK company. incorporated on 12 January 1990. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NATWEST FIS NOMINEES LIMITED has been registered for 36 years. Current directors include CLIFT, Stephen John, COUNSELL, Victoria Anne, PRIDE, Samantha.

Company Number
02459831
Status
active
Type
ltd
Incorporated
12 January 1990
Age
36 years
Address
250 Bishopsgate, London, EC2M 4AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CLIFT, Stephen John, COUNSELL, Victoria Anne, PRIDE, Samantha
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATWEST FIS NOMINEES LIMITED

NATWEST FIS NOMINEES LIMITED is an active company incorporated on 12 January 1990 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NATWEST FIS NOMINEES LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02459831

LTD Company

Age

36 Years

Incorporated 12 January 1990

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 3 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 5 November 2025 (5 months ago)
Submitted on 18 November 2025 (5 months ago)

Next Due

Due by 19 November 2026
For period ending 5 November 2026

Previous Company Names

NATWEST DINGLEY NOMINEES LIMITED
From: 12 January 1990To: 4 January 1993
Contact
Address

250 Bishopsgate London, EC2M 4AA,

Previous Addresses

250 Bishopsgate London EC2M 4AA England
From: 15 April 2019To: 15 April 2019
1 Princes Street London EC2R 8BP England
From: 31 May 2017To: 15 April 2019
Premier Place 2 1/2 Devonshire Square London EC2M 4BA
From: 1 November 2012To: 31 May 2017
Premier Place 2Nd Floor 2 1/2 Devonshire Square London EC2M 4BA
From: 15 October 2012To: 1 November 2012
Po Box No 10,Turnpike House 123 High Street,Crawley West Sussex RH10 1JE
From: 12 January 1990To: 15 October 2012
Timeline

28 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Jan 90
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Oct 11
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Joined
Aug 13
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jun 14
Director Joined
Jul 15
Director Left
Jul 15
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Director Left
Jul 19
Director Left
Jul 21
Director Left
Sept 24
0
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

NATWEST GROUP SECRETARIAL SERVICES LIMITED

Active
175 Glasgow Road, EdinburghEH12 1HQ
Corporate secretary
Appointed 24 Apr 2017

CLIFT, Stephen John

Active
LondonEC2M 4AA
Born October 1966
Director
Appointed 01 Dec 2018

COUNSELL, Victoria Anne

Active
LondonEC2M 4AA
Born April 1975
Director
Appointed 01 Dec 2018

PRIDE, Samantha

Active
LondonEC2M 4AA
Born October 1973
Director
Appointed 01 Dec 2018

BERESFORD, Robyn Fay

Resigned
West Bryson Road, EdinburghEH11 1BN
Secretary
Appointed 01 Aug 2008
Resigned 05 Feb 2010

BLAIR, Lorraine May

Resigned
6 Tabard Road, GooleDN14 0UP
Secretary
Appointed 18 Nov 2005
Resigned 01 Nov 2007

CARTER, Nigel Desmond

Resigned
14 Kynges Mill Close, BristolBS16 1JL
Secretary
Appointed 14 Feb 2001
Resigned 30 Apr 2003

CASTRO, Marcos

Resigned
2b St Johns Road, RedhillRH1 6HF
Secretary
Appointed 02 Nov 2007
Resigned 01 Aug 2008

DOYLE, Sally Anne

Resigned
Strand, LondonWC2R 0QS
Secretary
Appointed 30 Aug 2011
Resigned 12 Sept 2016

HOFMANN, David John

Resigned
16 Sheredes Drive, HoddesdonEN11 8LJ
Secretary
Appointed 25 Mar 1998
Resigned 14 Feb 2001

LEA, John Albert

Resigned
2 Heathgate, Wickham BishopsCM8 3NZ
Secretary
Appointed 30 Apr 2003
Resigned 20 Apr 2004

MACKAY, Fiona Mary

Resigned
440 Strand, LondonWC2R 0QS
Secretary
Appointed 12 Sept 2016
Resigned 24 Apr 2017

MILLER, Paul Frederick

Resigned
20 Bolters Road South, HorleyRH6 8HT
Secretary
Appointed N/A
Resigned 25 Mar 1998

STAPLES, Graham

Resigned
Winterfold Tangley Road, HatherdenSP11 0HS
Secretary
Appointed 22 Jun 1995
Resigned 06 Mar 1997

THOMAS, Marina Louise

Resigned
Richmond Lodge, BrockenhurstSO42 7SQ
Secretary
Appointed 20 Apr 2004
Resigned 18 Nov 2005

WALLACE, Barbara Charlotte

Resigned
Rbs Gogarburn, EdinburghEH12 1HQ
Secretary
Appointed 05 Feb 2010
Resigned 30 Aug 2011

ALEXANDER, James Wishart

Resigned
2 1/2 Devonshire Square, LondonEC2M 4BA
Born May 1974
Director
Appointed 19 Aug 2013
Resigned 09 Jul 2015

BAKER, Suzanne Elizabeth

Resigned
44 Park Road, BrightonBN1 9AB
Born October 1950
Director
Appointed N/A
Resigned 17 Apr 1998

BANKS, Tracey Marie

Resigned
1 Allcot Close, CrawleyRH11 6AN
Born October 1970
Director
Appointed 18 Feb 1997
Resigned 17 Apr 1998

BINKS, Martin John

Resigned
35 Great Gardens Road, HornchurchRM11 2BB
Born September 1953
Director
Appointed 22 Jun 1995
Resigned 10 Nov 2000

BOOTHMAN, Geoffrey Joseph

Resigned
54 Caburn Heights, CrawleyRH11 8SS
Born September 1947
Director
Appointed N/A
Resigned 14 Jul 1995

BOTTONE, Frances June

Resigned
5 Windyridge, CrawleyRH11 8BN
Born June 1954
Director
Appointed 14 Jul 1995
Resigned 17 Apr 1998

BRADLEY, Paul Ian

Resigned
Strand, LondonWC2R 0QS
Born September 1957
Director
Appointed 08 Jul 2015
Resigned 29 Oct 2018

BRANCH, Eileen Beatrice Rosemary

Resigned
33 Barrington Road, CrawleyRH10 6DQ
Born May 1932
Director
Appointed N/A
Resigned 14 Jul 1995

BROWN, John

Resigned
4 The Croft, CrawleyRH11 8RQ
Born May 1936
Director
Appointed N/A
Resigned 06 Aug 1994

BROWN, Sally Jane

Resigned
9 Langridge Way, Burgess HillRH15 8TN
Born June 1959
Director
Appointed 31 Jul 2009
Resigned 09 Sept 2011

BROWN, Sally Jane

Resigned
9 Langridge Way, Burgess HillRH15 8TN
Born June 1959
Director
Appointed 01 Jul 2003
Resigned 21 Dec 2006

BROWN, Sally Jane

Resigned
9 Langridge Way, Burgess HillRH15 8TN
Born June 1959
Director
Appointed 20 Jun 1995
Resigned 24 Jun 1997

CANNELL, Keith Alan

Resigned
1 Lanyon Close, HorshamRH12 5JP
Born January 1940
Director
Appointed 15 Apr 1994
Resigned 17 Apr 1998

CARR, Diane

Resigned
19 Glanville Walk, CrawleyRH11 8AU
Born February 1965
Director
Appointed 19 Jan 1995
Resigned 19 Jan 1996

CARTER, Nigel Desmond

Resigned
14 Kynges Mill Close, BristolBS16 1JL
Born March 1965
Director
Appointed 10 Nov 2000
Resigned 31 Jul 2009

CHANTLER, Angela Gail

Resigned
20 St Sampson Road, CrawleyRH11 9RW
Born January 1963
Director
Appointed 14 Jul 1995
Resigned 19 Jan 1996

CHESTER, James Snowden

Resigned
Thriftwood, OxtedRH8 0SP
Born March 1939
Director
Appointed 16 Oct 1995
Resigned 30 Jun 1999

COOPER, Terence John

Resigned
15 Daux Way, BillingshurstRH14 9TG
Born March 1942
Director
Appointed 14 Jul 1995
Resigned 17 Apr 1998

CROSS, Pauline Elizabeth

Resigned
1 Meadow Close, HorshamRH12 4JS
Born March 1955
Director
Appointed N/A
Resigned 22 Jun 1995

Persons with significant control

1

Bishopsgate, LondonEC2M 4AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

259

Confirmation Statement With Updates
18 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 September 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
12 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2022
CS01Confirmation Statement
Resolution
17 November 2022
RESOLUTIONSResolutions
Memorandum Articles
17 November 2022
MAMA
Statement Of Companys Objects
16 November 2022
CC04CC04
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 September 2021
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
21 July 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 July 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
16 October 2020
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
17 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
26 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 April 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Notification Of A Person With Significant Control
3 December 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 January 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
31 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
17 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 April 2017
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
25 April 2017
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2014
AR01AR01
Accounts With Accounts Type Dormant
15 July 2014
AAAnnual Accounts
Appoint Person Director Company With Name
4 June 2014
AP01Appointment of Director
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Termination Director Company With Name
25 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Appoint Person Director Company With Name
19 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Accounts With Accounts Type Dormant
2 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
1 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2011
AR01AR01
Change Person Director Company With Change Date
1 November 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
19 October 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
17 October 2011
TM02Termination of Secretary
Termination Director Company With Name
11 October 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 October 2011
AP01Appointment of Director
Termination Director Company With Name
6 October 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Dormant
7 May 2010
AAAnnual Accounts
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
7 April 2010
AP01Appointment of Director
Termination Secretary Company With Name
12 March 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 March 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Legacy
20 August 2009
288aAppointment of Director or Secretary
Legacy
19 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
26 May 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
5 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 July 2008
AAAnnual Accounts
Legacy
20 December 2007
363aAnnual Return
Legacy
13 November 2007
288bResignation of Director or Secretary
Legacy
13 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
26 April 2007
AAAnnual Accounts
Legacy
9 January 2007
288aAppointment of Director or Secretary
Legacy
22 December 2006
363aAnnual Return
Legacy
21 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 June 2006
AAAnnual Accounts
Legacy
5 January 2006
288bResignation of Director or Secretary
Legacy
21 December 2005
363aAnnual Return
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
363aAnnual Return
Legacy
25 October 2005
288cChange of Particulars
Accounts With Accounts Type Dormant
8 June 2005
AAAnnual Accounts
Legacy
31 October 2004
363aAnnual Return
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
8 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 April 2004
AAAnnual Accounts
Legacy
30 October 2003
363aAnnual Return
Legacy
19 October 2003
288aAppointment of Director or Secretary
Legacy
10 July 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
28 April 2003
AAAnnual Accounts
Legacy
26 October 2002
363aAnnual Return
Accounts With Accounts Type Dormant
17 May 2002
AAAnnual Accounts
Legacy
29 March 2002
363aAnnual Return
Legacy
3 December 2001
363aAnnual Return
Accounts With Accounts Type Dormant
11 July 2001
AAAnnual Accounts
Legacy
16 March 2001
363aAnnual Return
Legacy
16 March 2001
353353
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
325325
Legacy
15 March 2001
353353
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
288bResignation of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Legacy
17 November 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 April 2000
AAAnnual Accounts
Legacy
8 March 2000
363aAnnual Return
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Legacy
12 May 1999
287Change of Registered Office
Accounts With Accounts Type Dormant
29 April 1999
AAAnnual Accounts
Legacy
16 March 1999
363aAnnual Return
Legacy
16 March 1999
353353
Legacy
16 March 1999
288cChange of Particulars
Legacy
17 June 1998
288bResignation of Director or Secretary
Legacy
17 June 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
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
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
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
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
288bResignation of Director or Secretary
Legacy
30 March 1998
288bResignation of Director or Secretary
Legacy
30 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 March 1998
AAAnnual Accounts
Legacy
12 March 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
288bResignation of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
29 June 1997
288aAppointment of Director or Secretary
Legacy
29 June 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
288cChange of Particulars
Accounts With Accounts Type Dormant
25 March 1997
AAAnnual Accounts
Legacy
25 March 1997
363sAnnual Return (shuttle)
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Legacy
26 January 1997
288cChange of Particulars
Legacy
26 January 1997
288cChange of Particulars
Legacy
31 December 1996
288cChange of Particulars
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
6 December 1996
288bResignation of Director or Secretary
Legacy
7 August 1996
288288
Legacy
11 June 1996
288288
Accounts With Accounts Type Dormant
31 March 1996
AAAnnual Accounts
Legacy
31 March 1996
363sAnnual Return (shuttle)
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Legacy
23 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
13 February 1996
288288
Legacy
6 November 1995
288288
Legacy
31 October 1995
288288
Legacy
18 September 1995
288288
Legacy
7 September 1995
288288
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
2 August 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
28 July 1995
288288
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Legacy
10 July 1995
288288
Accounts With Accounts Type Dormant
15 March 1995
AAAnnual Accounts
Legacy
15 March 1995
363x363x
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Legacy
27 February 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 September 1994
288288
Legacy
2 September 1994
288288
Legacy
2 September 1994
288288
Legacy
2 September 1994
288288
Legacy
4 May 1994
288288
Legacy
4 May 1994
288288
Accounts With Accounts Type Dormant
7 March 1994
AAAnnual Accounts
Legacy
7 March 1994
363x363x
Legacy
22 December 1993
288288
Accounts With Accounts Type Dormant
15 March 1993
AAAnnual Accounts
Legacy
15 March 1993
363x363x
Certificate Change Of Name Company
4 January 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Legacy
25 November 1992
288288
Legacy
25 November 1992
287Change of Registered Office
Legacy
25 June 1992
288288
Legacy
10 April 1992
363x363x
Accounts With Accounts Type Dormant
26 March 1992
AAAnnual Accounts
Legacy
29 October 1991
288288
Legacy
30 June 1991
288288
Accounts With Accounts Type Dormant
17 April 1991
AAAnnual Accounts
Legacy
17 April 1991
363x363x
Legacy
8 April 1991
287Change of Registered Office
Resolution
8 April 1991
RESOLUTIONSResolutions
Resolution
8 April 1991
RESOLUTIONSResolutions
Resolution
8 April 1991
RESOLUTIONSResolutions
Resolution
1 June 1990
RESOLUTIONSResolutions
Legacy
6 February 1990
88(2)R88(2)R
Legacy
6 February 1990
224224
Incorporation Company
12 January 1990
NEWINCIncorporation