Background WavePink WaveYellow Wave

NCT TRADING LIMITED (02488491)

NCT TRADING LIMITED (02488491) is an active UK company. incorporated on 3 April 1990. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale via mail order houses or via internet and 1 other business activities. NCT TRADING LIMITED has been registered for 35 years. Current directors include CONWAY, Christopher James, DALLEY, Grace, RICHARDSON, Charles Austen.

Company Number
02488491
Status
active
Type
ltd
Incorporated
3 April 1990
Age
35 years
Address
27 Old Gloucester Street, London, WC1N 3AX
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale via mail order houses or via Internet
Directors
CONWAY, Christopher James, DALLEY, Grace, RICHARDSON, Charles Austen
SIC Codes
47910, 77400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NCT TRADING LIMITED

NCT TRADING LIMITED is an active company incorporated on 3 April 1990 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale via mail order houses or via internet and 1 other business activity. NCT TRADING LIMITED was registered 35 years ago.(SIC: 47910, 77400)

Status

active

Active since 35 years ago

Company No

02488491

LTD Company

Age

35 Years

Incorporated 3 April 1990

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 10 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

AQUAMATCH LIMITED
From: 3 April 1990To: 7 June 1990
Contact
Address

27 Old Gloucester Street London, WC1N 3AX,

Previous Addresses

Brunel House 11 the Promenade Clifton Down Bristol BS8 3NG England
From: 10 December 2020To: 8 July 2024
11 the Promenade Clifton Down Bristol BS8 3NG England
From: 9 December 2020To: 10 December 2020
30 Euston Square Stephenson Way London NW1 2FB England
From: 11 January 2016To: 9 December 2020
Alexandra House Oldham Terrace Acton London W3 6NH
From: 3 April 1990To: 11 January 2016
Timeline

48 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Apr 90
Director Joined
Feb 10
Director Left
Sept 10
Director Joined
Jan 11
Director Joined
Apr 11
Director Left
Apr 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Jan 13
Director Left
May 13
Director Joined
Jan 14
Director Left
Mar 14
Director Left
Apr 14
Loan Secured
May 14
Director Joined
Aug 14
Director Joined
Dec 14
Director Left
Oct 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Dec 16
Director Left
May 17
Director Left
Jul 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Joined
Jan 19
Capital Update
Mar 19
Director Left
Oct 19
Director Joined
Jan 20
Director Left
Jun 20
Director Left
Jun 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Left
Mar 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Apr 25
Director Joined
May 25
Director Joined
May 25
Director Left
May 25
1
Funding
45
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

CONWAY, Christopher James

Active
Old Gloucester Street, LondonWC1N 3AX
Born April 1974
Director
Appointed 21 May 2025

DALLEY, Grace

Active
Old Gloucester Street, LondonWC1N 3AX
Born March 1965
Director
Appointed 13 Sept 2021

RICHARDSON, Charles Austen

Active
Old Gloucester Street, LondonWC1N 3AX
Born September 1972
Director
Appointed 21 May 2025

BARNETT, Michael Richard

Resigned
Old Gloucester Street, LondonWC1N 3AX
Secretary
Appointed 04 Jan 2021
Resigned 01 May 2025

BREARLEY, Peter James

Resigned
21 Glyndale Grange, SuttonSM2 6NA
Secretary
Appointed 02 Oct 1997
Resigned 23 Oct 1998

DOMINGUES, Rui

Resigned
Stephenson Way, LondonNW1 2FB
Secretary
Appointed 28 Jun 2016
Resigned 08 Jan 2018

HARVEY, Thomas Anthony

Resigned
11 The Promenade, BristolBS8 3NG
Secretary
Appointed 07 Apr 2020
Resigned 27 May 2021

HUTCHINSON, Paul William

Resigned
Oldham Terrace, ActonW3 6NH
Secretary
Appointed 26 Nov 2008
Resigned 30 Nov 2010

LANGRIDGE, Rosemary Jane

Resigned
11 Hundred Acres, WickhamPO17 6JB
Secretary
Appointed 21 Mar 1995
Resigned 02 Oct 1997

LOWE, Joseph

Resigned
Stephenson Way, LondonNW1 2FB
Secretary
Appointed 25 Apr 2012
Resigned 28 Jun 2016

MURRAY, Richard Mark

Resigned
Stephenson Way, LondonNW1 2FB
Secretary
Appointed 23 Sept 2019
Resigned 07 Apr 2020

PEGUM, Stephen James

Resigned
118 Hillside Gardens, BarnetEN5 2NL
Secretary
Appointed 16 Sept 1992
Resigned 24 Mar 1995

RAEBURN, David

Resigned
Stephenson Way, LondonNW1 2FB
Secretary
Appointed 08 Jan 2018
Resigned 23 Sept 2019

SPONG, Anne Paulette

Resigned
13 Chingford Avenue, LondonE4 6RJ
Secretary
Appointed 19 May 1999
Resigned 15 Aug 2008

WALKER, Jane Elizabeth

Resigned
Flat 2 72 Cornwall Gardens, LondonSW7 4BA
Secretary
Appointed 23 Oct 1998
Resigned 19 May 1999

WORLLEDGE, Anne Teresa

Resigned
82 Home Park Road, LondonSW19 7HR
Secretary
Appointed N/A
Resigned 30 Jun 1992

AITKEN, Jill Karen

Resigned
The Tunnel 113 Hindes Road, HarrowHA1 1RS
Born June 1956
Director
Appointed N/A
Resigned 29 Jul 1997

BARNARD, Alice Mary

Resigned
27 Pine Ridge, NewburyRG14 2NQ
Born November 1949
Director
Appointed N/A
Resigned 14 Jun 1994

BARNETT, Michael Richard

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born July 1966
Director
Appointed 12 Dec 2024
Resigned 01 May 2025

BARTLETT, Mavis Irene

Resigned
Cae Newydd, MoldCH7 4AY
Born November 1938
Director
Appointed 26 Jun 1991
Resigned 01 Nov 2003

BARTLETT, Pamela Mary

Resigned
41 Paxton Gardens, WokingGU21 5TS
Born March 1953
Director
Appointed 26 Jun 1991
Resigned 20 Mar 1996

BROWN, Peter John Cameron

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born January 1973
Director
Appointed 13 Dec 2018
Resigned 12 Dec 2024

CARPENTER-JOHNSON, Lee Michael Dennis

Resigned
Stephenson Way, LondonNW1 2FB
Born December 1975
Director
Appointed 07 Dec 2016
Resigned 09 May 2017

CHOTAI, Tarun Gokaldas

Resigned
Alexandra House, ActonW3 6NH
Born June 1963
Director
Appointed 01 Oct 2009
Resigned 06 Sept 2010

DALGLEISH, Margaret Lilian

Resigned
7 Silverburn Drive, PenicuikEH26 9AQ
Born February 1952
Director
Appointed N/A
Resigned 04 Aug 1992

ELLIS, Ruth Jane

Resigned
18 Sundew Close, CrawleyRH11 9EQ
Born January 1964
Director
Appointed 14 Jun 1994
Resigned 20 Mar 1996

EVI-PARKER, Chi Innocentia

Resigned
Old Gloucester Street, LondonWC1N 3AX
Born December 1984
Director
Appointed 01 Mar 2022
Resigned 23 Apr 2025

EVISON, Rufus Simon Tobias

Resigned
Alexandra House, ActonW3 6NH
Born June 1968
Director
Appointed 27 Sept 2012
Resigned 13 Oct 2015

GRIMSTONE, Samantha Jayne

Resigned
Stephenson Way, LondonNW1 2FB
Born April 1975
Director
Appointed 29 Jun 2017
Resigned 31 Jul 2019

HALL, Greg John

Resigned
Stephenson Way, LondonNW1 2FB
Born June 1971
Director
Appointed 10 Dec 2014
Resigned 08 Oct 2016

HARVEY, Thomas Anthony

Resigned
11 The Promenade, BristolBS8 3NG
Born December 1984
Director
Appointed 02 Aug 2017
Resigned 27 May 2021

HUGHES, Margaret

Resigned
17 Saint Martins Street, HerefordHR2 7RD
Born June 1951
Director
Appointed 19 May 1999
Resigned 16 Jun 2001

HUNT, Sarah Jayne

Resigned
Alexandra House, ActonW3 6NH
Born May 1969
Director
Appointed 06 Dec 2010
Resigned 20 Apr 2012

HUNT, Sarah Jayne

Resigned
27 Beech Avenue, High WycombeHP14 3EQ
Born May 1969
Director
Appointed 25 Jul 2005
Resigned 31 Jul 2007

HUSBANDS-CHEVOT, Franciane Helene

Resigned
11 The Promenade, BristolBS8 3NG
Born May 1984
Director
Appointed 01 Mar 2022
Resigned 21 Mar 2024

Persons with significant control

1

Stephenson Way, LondonNW1 2FB

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

202

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2024
TM01Termination of Director
Accounts With Accounts Type Small
25 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Accounts With Accounts Type Small
8 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2022
TM01Termination of Director
Memorandum Articles
7 January 2022
MAMA
Resolution
7 January 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
8 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Accounts With Accounts Type Small
25 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 January 2020
AP01Appointment of Director
Accounts With Accounts Type Small
9 December 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
2 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2019
CS01Confirmation Statement
Legacy
29 March 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 March 2019
SH19Statement of Capital
Legacy
29 March 2019
CAP-SSCAP-SS
Resolution
29 March 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 January 2019
AP01Appointment of Director
Accounts With Accounts Type Small
30 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 January 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 January 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
15 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Appoint Person Director Company With Name Date
6 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 July 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
5 July 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 October 2015
TM01Termination of Director
Resolution
23 July 2015
RESOLUTIONSResolutions
Statement Of Companys Objects
23 July 2015
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Appoint Person Director Company With Name Date
19 December 2014
AP01Appointment of Director
Accounts With Accounts Type Full
11 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 August 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
22 May 2014
MR01Registration of a Charge
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Termination Director Company With Name
24 March 2014
TM01Termination of Director
Memorandum Articles
13 March 2014
MEM/ARTSMEM/ARTS
Resolution
13 March 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
24 January 2014
AP01Appointment of Director
Accounts With Accounts Type Full
4 January 2014
AAAnnual Accounts
Statement Of Companys Objects
19 December 2013
CC04CC04
Resolution
19 December 2013
RESOLUTIONSResolutions
Termination Director Company With Name
21 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2012
AP01Appointment of Director
Change Person Director Company With Change Date
16 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Change Person Director Company With Change Date
25 April 2012
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 April 2012
AP03Appointment of Secretary
Termination Director Company With Name
25 April 2012
TM01Termination of Director
Change Account Reference Date Company Previous Extended
25 April 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
19 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Appoint Person Director Company With Name
15 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2011
AP01Appointment of Director
Termination Secretary Company With Name
30 November 2010
TM02Termination of Secretary
Termination Director Company With Name
6 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2010
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
4 February 2010
AP01Appointment of Director
Accounts With Accounts Type Full
28 May 2009
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Legacy
17 April 2009
288bResignation of Director or Secretary
Legacy
17 December 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 June 2008
AAAnnual Accounts
Legacy
25 April 2008
363aAnnual Return
Legacy
1 February 2008
288bResignation of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Auditors Resignation Company
18 September 2007
AUDAUD
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
10 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 2007
AAAnnual Accounts
Legacy
2 August 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 May 2006
AAAnnual Accounts
Legacy
12 May 2006
363sAnnual Return (shuttle)
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
19 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 2005
AAAnnual Accounts
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
22 November 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 April 2004
AAAnnual Accounts
Legacy
20 April 2004
288bResignation of Director or Secretary
Legacy
17 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 May 2003
AAAnnual Accounts
Legacy
6 May 2003
363sAnnual Return (shuttle)
Legacy
28 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 June 2002
AAAnnual Accounts
Legacy
2 May 2002
363sAnnual Return (shuttle)
Legacy
6 November 2001
288bResignation of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Legacy
6 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 April 2001
AAAnnual Accounts
Legacy
9 April 2001
363sAnnual Return (shuttle)
Legacy
21 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 April 2000
AAAnnual Accounts
Legacy
22 April 2000
363sAnnual Return (shuttle)
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288aAppointment of Director or Secretary
Legacy
28 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 May 1999
AAAnnual Accounts
Legacy
15 April 1999
363sAnnual Return (shuttle)
Legacy
5 November 1998
288bResignation of Director or Secretary
Legacy
5 November 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
288bResignation of Director or Secretary
Legacy
29 July 1998
288aAppointment of Director or Secretary
Legacy
29 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1998
AAAnnual Accounts
Accounts With Accounts Type Full
3 June 1997
AAAnnual Accounts
Legacy
15 May 1997
363sAnnual Return (shuttle)
Legacy
8 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1996
AAAnnual Accounts
Legacy
24 April 1996
288288
Legacy
24 April 1996
288288
Accounts With Accounts Type Full
11 April 1995
AAAnnual Accounts
Legacy
11 April 1995
288288
Legacy
11 April 1995
363sAnnual Return (shuttle)
Legacy
24 February 1995
288288
Legacy
24 February 1995
288288
Legacy
24 February 1995
288288
Legacy
12 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
24 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 August 1993
AAAnnual Accounts
Legacy
8 October 1992
288288
Legacy
2 September 1992
288288
Legacy
6 August 1992
288288
Legacy
12 May 1992
363b363b
Accounts With Accounts Type Full
12 March 1992
AAAnnual Accounts
Legacy
5 November 1991
288288
Legacy
15 July 1991
288288
Legacy
15 July 1991
288288
Legacy
7 June 1991
363aAnnual Return
Legacy
4 February 1991
88(2)R88(2)R
Legacy
28 November 1990
224224
Legacy
23 November 1990
288288
Legacy
21 June 1990
288288
Legacy
21 June 1990
122122
Memorandum Articles
21 June 1990
MEM/ARTSMEM/ARTS
Resolution
21 June 1990
RESOLUTIONSResolutions
Resolution
21 June 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 June 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 May 1990
287Change of Registered Office
Incorporation Company
3 April 1990
NEWINCIncorporation