Background WavePink WaveYellow Wave

P&O FERRIES PORT SERVICES LIMITED (02471819)

P&O FERRIES PORT SERVICES LIMITED (02471819) is an active UK company. incorporated on 20 February 1990. with registered office in Ashford. The company operates in the Transportation and Storage sector, engaged in sea and coastal passenger water transport. P&O FERRIES PORT SERVICES LIMITED has been registered for 36 years. Current directors include MOOS, Kasper, PATEL, Tushar.

Company Number
02471819
Status
active
Type
ltd
Incorporated
20 February 1990
Age
36 years
Address
Kent House, Ashford, TN23 1PP
Industry Sector
Transportation and Storage
Business Activity
Sea and coastal passenger water transport
Directors
MOOS, Kasper, PATEL, Tushar
SIC Codes
50100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P&O FERRIES PORT SERVICES LIMITED

P&O FERRIES PORT SERVICES LIMITED is an active company incorporated on 20 February 1990 with the registered office located in Ashford. The company operates in the Transportation and Storage sector, specifically engaged in sea and coastal passenger water transport. P&O FERRIES PORT SERVICES LIMITED was registered 36 years ago.(SIC: 50100)

Status

active

Active since 36 years ago

Company No

02471819

LTD Company

Age

36 Years

Incorporated 20 February 1990

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 6 October 2025 (5 months 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

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 23 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

P&O FERRIES FANTASIA (FL) LIMITED
From: 15 October 2002To: 10 March 2009
P&O STENA FANTASIA (F.L.) LIMITED
From: 10 March 1998To: 15 October 2002
STENA FANTASIA (F.L.) LIMITED
From: 12 March 1990To: 10 March 1998
INDUSTRIALTRADE LIMITED
From: 20 February 1990To: 12 March 1990
Contact
Address

Kent House 4th Floor, 81 Station Road Ashford, TN23 1PP,

Previous Addresses

Channel House Channel View Road Dover Kent CT17 9TJ
From: 20 February 1990To: 12 December 2025
Timeline

16 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Feb 90
Director Joined
Jan 18
Director Left
Jan 18
Director Left
Jan 19
Director Left
Sept 20
Director Joined
Sept 20
Director Left
Dec 21
Director Joined
May 22
Director Left
May 22
Director Joined
Sept 22
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

3 Active
28 Resigned

KACHELO, Anoushka Rafia

Active
Channel View Road, DoverCT17 9TJ
Secretary
Appointed 31 Dec 2024

MOOS, Kasper

Active
4th Floor, 81 Station Road, AshfordTN23 1PP
Born March 1976
Director
Appointed 20 Oct 2025

PATEL, Tushar

Active
4th Floor, 81 Station Road, AshfordTN23 1PP
Born December 1971
Director
Appointed 28 Aug 2025

DUGARD, Ellice

Resigned
Channel House, DoverCT17 9TJ
Secretary
Appointed 14 Oct 2019
Resigned 01 Nov 2020

HIGGS, John Barton

Resigned
The Dutch House, MaidstoneME17 1BU
Secretary
Appointed N/A
Resigned 09 Mar 1998

KITCHIN, Susan Frances

Resigned
Channel House, DoverCT17 9TJ
Secretary
Appointed 11 Nov 2004
Resigned 11 Oct 2019

LANGFORD, John Graham

Resigned
23 Coxhill Gardens, DoverCT17 0PX
Secretary
Appointed 09 Mar 1998
Resigned 11 Jan 2004

MITCHELL, Amelia

Resigned
Channel House, DoverCT17 9TJ
Secretary
Appointed 01 Nov 2020
Resigned 31 Dec 2024

SCOTT, Sandra

Resigned
40 The Grove, LondonW5 5LH
Secretary
Appointed 11 Jan 2004
Resigned 11 Nov 2004

AGNEW, Rudolph Joseph Ion, Sir

Resigned
64 Eaton Terrace, LondonSW1W 8TZ
Born March 1934
Director
Appointed N/A
Resigned 03 May 1994

BELL, Janette Susan

Resigned
Channel House, DoverCT17 9TJ
Born July 1964
Director
Appointed 01 Jan 2018
Resigned 10 Aug 2020

CARLSSON, Svante Wilhelm

Resigned
Hallandsgatan 3, Sweden
Born September 1948
Director
Appointed N/A
Resigned 16 Feb 1998

COOPER, William Gareth

Resigned
Mount Charles House, Bridge CanterburyCT4 5JS
Born August 1943
Director
Appointed N/A
Resigned 09 Mar 1998

DEEBLE, Helen

Resigned
Channel House, DoverCT17 9TJ
Born September 1961
Director
Appointed 14 Oct 1996
Resigned 31 Dec 2017

GARNER, John Phillip

Resigned
Channel House, DoverCT17 9TJ
Born November 1956
Director
Appointed 23 Nov 2004
Resigned 14 Jan 2019

HEBBLETHWAITE, Peter Douglas Gerald

Resigned
Channel House, DoverCT17 9TJ
Born March 1971
Director
Appointed 01 Apr 2022
Resigned 01 Sept 2025

HEDBERG, Lars Anders

Resigned
Dalvagen 10, 511 96 SkeneSWEDEN
Born July 1945
Director
Appointed N/A
Resigned 09 Mar 1998

HIGGS, John Barton

Resigned
The Dutch House, MaidstoneME17 1BU
Born January 1953
Director
Appointed 04 Mar 1998
Resigned 09 Mar 1998

HOLMES, Robert Alan

Resigned
Wallett Court Barn, HeadcornTN27 9LN
Born December 1952
Director
Appointed N/A
Resigned 14 Oct 1996

HOWARTH, Karl

Resigned
Channel House, DoverCT17 9TJ
Born November 1964
Director
Appointed 26 Feb 2007
Resigned 31 Mar 2022

JOHANSSON, Lars Einar Roland

Resigned
Knut Peters Vag 2, Halmstad
Born February 1937
Director
Appointed N/A
Resigned 30 Apr 1997

NARAYAN, Prasad

Resigned
Channel House, DoverCT17 9TJ
Born November 1968
Director
Appointed 03 Aug 2022
Resigned 10 Apr 2025

OLOHAN, Francis William

Resigned
Greenways Ox Lane, TenterdenTN30 6NQ
Born November 1937
Director
Appointed N/A
Resigned 25 Nov 1997

PARK, Robert Ewan

Resigned
Brickwall Barn, WoodchurchTN26 3RE
Born August 1952
Director
Appointed N/A
Resigned 28 Nov 1995

PETERS, Russell Dennis

Resigned
Dene Farm Manns Hill, CanterburyCT4 6ED
Born April 1948
Director
Appointed 09 Mar 1998
Resigned 30 Apr 2006

RATCLIFFE, Sarah Elizabeth

Resigned
59b Grange Road, SuttonSM2 6SP
Born April 1964
Director
Appointed 23 Nov 2004
Resigned 02 Feb 2007

RIDLEY, Michael John

Resigned
Springfields Duck Street, CanterburyCT4 6TN
Born December 1944
Director
Appointed 09 Mar 1998
Resigned 17 Dec 2004

STEER, John

Resigned
Channel House, DoverCT17 9TJ
Born September 1968
Director
Appointed 10 Apr 2025
Resigned 20 Oct 2025

STOREY, Maurice

Resigned
Eatons, TonbridgeTN12 9RR
Born June 1943
Director
Appointed N/A
Resigned 09 Mar 1998

STRETCH, David

Resigned
Channel House, DoverCT17 9TJ
Born November 1968
Director
Appointed 10 Aug 2020
Resigned 23 Nov 2021

THOMAS, Roger Stephen

Resigned
43 Melrose Avenue, StourbridgeDY8 2LE
Born June 1948
Director
Appointed 07 May 1996
Resigned 14 Oct 1996

Persons with significant control

1

P&O Ferries Division Holdings

Active
Channel View Road, DoverCT17 9TJ

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

247

Confirmation Statement With Updates
23 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2025
TM01Termination of Director
Second Filing Of Secretary Appointment With Name
9 January 2025
RP04AP03RP04AP03
Appoint Person Secretary Company With Name Date
2 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
22 October 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 October 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 October 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
4 November 2016
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2016
AR01AR01
Accounts With Accounts Type Dormant
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2014
AR01AR01
Accounts With Accounts Type Dormant
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Accounts With Accounts Type Dormant
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2010
AR01AR01
Accounts With Accounts Type Dormant
24 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Memorandum Articles
17 March 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
7 March 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Full
29 October 2008
AAAnnual Accounts
Legacy
4 March 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
1 August 2007
288cChange of Particulars
Legacy
25 April 2007
288cChange of Particulars
Legacy
1 March 2007
288aAppointment of Director or Secretary
Legacy
28 February 2007
363aAnnual Return
Legacy
5 February 2007
288bResignation of Director or Secretary
Auditors Resignation Company
29 January 2007
AUDAUD
Accounts With Accounts Type Full
2 November 2006
AAAnnual Accounts
Legacy
10 May 2006
288bResignation of Director or Secretary
Legacy
9 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 September 2005
AAAnnual Accounts
Legacy
27 May 2005
288cChange of Particulars
Legacy
18 March 2005
363sAnnual Return (shuttle)
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
25 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Legacy
11 March 2004
288aAppointment of Director or Secretary
Legacy
11 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2003
AAAnnual Accounts
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
15 October 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Legacy
15 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2000
AAAnnual Accounts
Legacy
16 March 2000
363sAnnual Return (shuttle)
Legacy
16 December 1999
288cChange of Particulars
Accounts With Accounts Type Full
29 October 1999
AAAnnual Accounts
Legacy
1 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Resolution
3 July 1998
RESOLUTIONSResolutions
Resolution
3 July 1998
RESOLUTIONSResolutions
Resolution
3 July 1998
RESOLUTIONSResolutions
Legacy
3 July 1998
88(2)R88(2)R
Legacy
3 July 1998
123Notice of Increase in Nominal Capital
Resolution
3 July 1998
RESOLUTIONSResolutions
Legacy
3 July 1998
122122
Miscellaneous
3 July 1998
MISCMISC
Legacy
3 April 1998
287Change of Registered Office
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288aAppointment of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
288bResignation of Director or Secretary
Legacy
27 March 1998
395Particulars of Mortgage or Charge
Legacy
27 March 1998
395Particulars of Mortgage or Charge
Resolution
13 March 1998
RESOLUTIONSResolutions
Resolution
13 March 1998
RESOLUTIONSResolutions
Resolution
13 March 1998
RESOLUTIONSResolutions
Resolution
13 March 1998
RESOLUTIONSResolutions
Resolution
13 March 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 March 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 March 1998
288aAppointment of Director or Secretary
Legacy
25 February 1998
288bResignation of Director or Secretary
Legacy
25 February 1998
363sAnnual Return (shuttle)
Legacy
4 December 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
27 February 1997
363aAnnual Return
Accounts With Accounts Type Full
28 October 1996
AAAnnual Accounts
Legacy
26 October 1996
288aAppointment of Director or Secretary
Legacy
26 October 1996
288bResignation of Director or Secretary
Legacy
26 October 1996
288bResignation of Director or Secretary
Legacy
22 May 1996
288288
Legacy
5 March 1996
363sAnnual Return (shuttle)
Legacy
6 December 1995
288288
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
19 May 1995
403aParticulars of Charge Subject to s859A
Legacy
19 May 1995
403aParticulars of Charge Subject to s859A
Legacy
19 May 1995
403aParticulars of Charge Subject to s859A
Legacy
19 May 1995
403aParticulars of Charge Subject to s859A
Legacy
19 May 1995
403aParticulars of Charge Subject to s859A
Legacy
19 May 1995
403aParticulars of Charge Subject to s859A
Legacy
19 May 1995
403aParticulars of Charge Subject to s859A
Legacy
19 May 1995
403aParticulars of Charge Subject to s859A
Legacy
19 April 1995
395Particulars of Mortgage or Charge
Legacy
13 April 1995
395Particulars of Mortgage or Charge
Legacy
13 April 1995
395Particulars of Mortgage or Charge
Legacy
10 April 1995
395Particulars of Mortgage or Charge
Legacy
27 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
288288
Legacy
18 July 1994
395Particulars of Mortgage or Charge
Legacy
29 June 1994
395Particulars of Mortgage or Charge
Legacy
21 June 1994
155(6)a155(6)a
Accounts With Accounts Type Full
13 June 1994
AAAnnual Accounts
Legacy
9 June 1994
395Particulars of Mortgage or Charge
Legacy
9 June 1994
395Particulars of Mortgage or Charge
Legacy
8 June 1994
395Particulars of Mortgage or Charge
Legacy
7 June 1994
395Particulars of Mortgage or Charge
Legacy
12 May 1994
288288
Legacy
7 March 1994
363x363x
Legacy
3 February 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 July 1993
AAAnnual Accounts
Legacy
2 March 1993
363x363x
Legacy
4 January 1993
288288
Legacy
8 December 1992
288288
Accounts With Accounts Type Full
27 October 1992
AAAnnual Accounts
Legacy
5 October 1992
288288
Legacy
1 July 1992
403aParticulars of Charge Subject to s859A
Legacy
1 July 1992
403aParticulars of Charge Subject to s859A
Legacy
1 July 1992
403aParticulars of Charge Subject to s859A
Legacy
1 July 1992
403aParticulars of Charge Subject to s859A
Legacy
1 July 1992
403aParticulars of Charge Subject to s859A
Legacy
1 July 1992
403aParticulars of Charge Subject to s859A
Legacy
1 July 1992
403aParticulars of Charge Subject to s859A
Legacy
1 July 1992
403aParticulars of Charge Subject to s859A
Legacy
1 July 1992
403aParticulars of Charge Subject to s859A
Legacy
2 June 1992
288288
Legacy
13 May 1992
288288
Legacy
25 February 1992
363b363b
Resolution
6 February 1992
RESOLUTIONSResolutions
Resolution
6 February 1992
RESOLUTIONSResolutions
Resolution
6 February 1992
RESOLUTIONSResolutions
Legacy
29 January 1992
395Particulars of Mortgage or Charge
Legacy
29 January 1992
395Particulars of Mortgage or Charge
Legacy
29 January 1992
395Particulars of Mortgage or Charge
Legacy
29 January 1992
395Particulars of Mortgage or Charge
Legacy
6 January 1992
395Particulars of Mortgage or Charge
Legacy
6 January 1992
395Particulars of Mortgage or Charge
Resolution
5 January 1992
RESOLUTIONSResolutions
Resolution
5 January 1992
RESOLUTIONSResolutions
Legacy
5 January 1992
88(2)R88(2)R
Legacy
5 January 1992
123Notice of Increase in Nominal Capital
Legacy
16 December 1991
288288
Legacy
11 December 1991
395Particulars of Mortgage or Charge
Legacy
11 December 1991
395Particulars of Mortgage or Charge
Legacy
11 December 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 November 1991
AAAnnual Accounts
Legacy
29 October 1991
288288
Legacy
20 September 1991
288288
Legacy
13 September 1991
288288
Legacy
10 September 1991
288288
Legacy
31 July 1991
288288
Legacy
9 July 1991
288288
Legacy
22 May 1991
288288
Legacy
21 May 1991
288288
Legacy
28 April 1991
288288
Legacy
5 March 1991
363aAnnual Return
Legacy
16 January 1991
288288
Legacy
16 January 1991
288288
Legacy
15 January 1991
288288
Legacy
15 January 1991
288288
Legacy
12 December 1990
288288
Legacy
12 December 1990
287Change of Registered Office
Legacy
26 November 1990
288288
Legacy
20 November 1990
288288
Legacy
2 November 1990
288288
Legacy
23 October 1990
288288
Legacy
24 September 1990
288288
Legacy
21 September 1990
288288
Legacy
28 August 1990
288288
Legacy
16 July 1990
288288
Legacy
3 July 1990
288288
Legacy
26 June 1990
288288
Legacy
26 June 1990
288288
Legacy
26 June 1990
288288
Legacy
24 April 1990
288288
Legacy
19 April 1990
395Particulars of Mortgage or Charge
Legacy
19 April 1990
395Particulars of Mortgage or Charge
Legacy
19 April 1990
395Particulars of Mortgage or Charge
Legacy
19 April 1990
395Particulars of Mortgage or Charge
Legacy
28 March 1990
288288
Memorandum Articles
21 March 1990
MEM/ARTSMEM/ARTS
Resolution
16 March 1990
RESOLUTIONSResolutions
Resolution
16 March 1990
RESOLUTIONSResolutions
Resolution
16 March 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 March 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 1990
287Change of Registered Office
Legacy
9 March 1990
88(2)R88(2)R
Legacy
9 March 1990
224224
Legacy
8 March 1990
123Notice of Increase in Nominal Capital
Legacy
7 March 1990
288288
Incorporation Company
20 February 1990
NEWINCIncorporation