Background WavePink WaveYellow Wave

THE BRUNEL MUSEUM (02488877)

THE BRUNEL MUSEUM (02488877) is an active UK company. incorporated on 4 April 1990. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in operation of historical sites and buildings and similar visitor attractions. THE BRUNEL MUSEUM has been registered for 36 years. Current directors include BAGGS, Jonathan Peter, DAVIES, Richard Arthur, HEAP, Michael Conrad and 6 others.

Company Number
02488877
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
4 April 1990
Age
36 years
Address
Brunel Engine House, London, SE16 4LF
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Operation of historical sites and buildings and similar visitor attractions
Directors
BAGGS, Jonathan Peter, DAVIES, Richard Arthur, HEAP, Michael Conrad, MUKHERJEE, Sayak, ROSS, Amy Jane Stockwell, SCOTT, Francis Caroline, SMITH, Cheryl Naomi, SWIFT, Andrew Edward, TURNER, Lauren
SIC Codes
91030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BRUNEL MUSEUM

THE BRUNEL MUSEUM is an active company incorporated on 4 April 1990 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in operation of historical sites and buildings and similar visitor attractions. THE BRUNEL MUSEUM was registered 36 years ago.(SIC: 91030)

Status

active

Active since 36 years ago

Company No

02488877

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

36 Years

Incorporated 4 April 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 28 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026

Previous Company Names

BRUNEL EXHIBITION ROTHERHITHE
From: 4 April 1990To: 31 October 2005
Contact
Address

Brunel Engine House Railway Avenue London, SE16 4LF,

Timeline

48 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Apr 90
Director Left
Apr 12
Director Left
Oct 12
Director Joined
Mar 13
Director Joined
Mar 13
Director Left
May 15
Director Left
Nov 15
Director Left
Jun 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Oct 17
Director Left
Aug 18
Director Left
Aug 18
Director Joined
Jan 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
May 19
Director Joined
May 19
Director Joined
May 19
Director Left
Jun 19
Director Joined
Jul 19
Director Left
Aug 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Apr 20
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Joined
Oct 21
Director Left
Jul 22
Director Left
Feb 23
Loan Secured
Apr 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jan 24
Director Joined
Jan 24
Director Joined
May 24
Director Joined
May 24
Director Left
Nov 25
Director Left
Nov 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

BAGGS, Jonathan Peter

Active
Brunel Engine House, LondonSE16 4LF
Born March 1981
Director
Appointed 16 Apr 2024

DAVIES, Richard Arthur

Active
Brunel Engine House, LondonSE16 4LF
Born November 1979
Director
Appointed 20 Oct 2021

HEAP, Michael Conrad

Active
Brunel Engine House, LondonSE16 4LF
Born June 1969
Director
Appointed 20 Oct 2021

MUKHERJEE, Sayak

Active
Brunel Engine House, LondonSE16 4LF
Born April 1985
Director
Appointed 06 Dec 2023

ROSS, Amy Jane Stockwell

Active
Brunel Engine House, LondonSE16 4LF
Born May 1978
Director
Appointed 20 Oct 2021

SCOTT, Francis Caroline

Active
Brunel Engine House, LondonSE16 4LF
Born September 1982
Director
Appointed 20 Oct 2021

SMITH, Cheryl Naomi

Active
Brunel Engine House, LondonSE16 4LF
Born December 1968
Director
Appointed 20 Oct 2021

SWIFT, Andrew Edward

Active
Brunel Engine House, LondonSE16 4LF
Born June 1972
Director
Appointed 06 Dec 2023

TURNER, Lauren

Active
Brunel Engine House, LondonSE16 4LF
Born December 1989
Director
Appointed 16 Apr 2024

BARNES, Robert James

Resigned
3 Vesper Cottages, AshfordTN27 8QD
Secretary
Appointed N/A
Resigned 04 Dec 1994

BIKSON, Nancy Ray

Resigned
Little Farm, LingfieldRH7 6HJ
Secretary
Appointed 24 Mar 2004
Resigned 19 Sept 2006

DICKINSON, David Charles, Professor Emer

Resigned
38 Elephant Lane, LondonSE16 4JD
Secretary
Appointed 03 Nov 1999
Resigned 30 Nov 2000

HAWLEY, Thomas Peter

Resigned
Flat 6, Burrage Court, LondonSE16 7WA
Secretary
Appointed 13 Nov 2002
Resigned 08 Oct 2003

HINE, John

Resigned
Brunel Engine House, LondonSE16 4LF
Secretary
Appointed 04 Mar 2013
Resigned 05 Oct 2015

NOLAN, Maureen Patricia

Resigned
Brunel Engine House, LondonSE16 4LF
Secretary
Appointed 05 Feb 2019
Resigned 28 Feb 2025

OWERS, Ian Humphrey

Resigned
3 Prestwood House, LondonSE16 4BX
Secretary
Appointed 30 Nov 2000
Resigned 14 Jun 2001

RAY, Michael Gordon

Resigned
Blunt Road, South CroydonCR2 7PA
Secretary
Appointed 14 Dec 2015
Resigned 05 Feb 2019

SALTER, Peter

Resigned
12 Kinburn Street, LondonSE16 6DN
Secretary
Appointed 04 Dec 1994
Resigned 03 Nov 1999

STRONG, Claire

Resigned
Brunel Engine House, LondonSE16 4LF
Secretary
Appointed 19 Sept 2006
Resigned 05 Oct 2012

TURNBULL, Richard Frederick

Resigned
7 Granary House, LondonSE16 4JX
Secretary
Appointed 08 Oct 2003
Resigned 24 Mar 2004

TURNBULL, Richard Frederick

Resigned
7 Granary House, LondonSE16 4JX
Secretary
Appointed 14 Jun 2001
Resigned 13 Nov 2002

ADAMS, Kathryn

Resigned
Brunel Engine House, LondonSE16 4LF
Born December 1979
Director
Appointed 08 Apr 2020
Resigned 31 Dec 2022

ATTREE, John Philip

Resigned
Brunel Engine House, LondonSE16 4LF
Born February 1945
Director
Appointed 07 Feb 2006
Resigned 28 Aug 2019

BARNES, Robert James

Resigned
3 Vesper Cottages, AshfordTN27 8QD
Born June 1949
Director
Appointed N/A
Resigned 04 Dec 1994

BIKSON, Nancy Ray

Resigned
Little Farm, LingfieldRH7 6HJ
Born February 1956
Director
Appointed 24 Mar 2004
Resigned 19 Sept 2006

BIRD, Alan Bryn

Resigned
Brunel Engine House, LondonSE16 4LF
Born August 1946
Director
Appointed 03 Nov 1999
Resigned 03 Jun 2018

BOUCHER, Giselle

Resigned
2 Fishermans Drive, LondonSE16 6SQ
Born June 1958
Director
Appointed 08 Oct 2003
Resigned 10 Oct 2005

CRADDOCK, Peronel Rosemary

Resigned
Brunel Engine House, LondonSE16 4LF
Born March 1975
Director
Appointed 02 May 2019
Resigned 23 Jun 2022

DAVIS, Peter Richard

Resigned
103 North Street, HornchurchRM11 1ST
Born February 1921
Director
Appointed N/A
Resigned 27 Apr 1993

DE SALIS, Nicholas George

Resigned
Church House, 16 Barrow Street, Much WenlockTF13 6EN
Born February 1938
Director
Appointed N/A
Resigned 13 Jan 2000

DELICATA BENNETT, Michael Ronald

Resigned
12 Batten House, Clapham CommonSW4 9QS
Born June 1934
Director
Appointed 30 Nov 2000
Resigned 19 Jul 2003

DICKINSON, David Charles, Professor Emer

Resigned
38 Elephant Lane, LondonSE16 4JD
Born January 1940
Director
Appointed 03 Nov 1999
Resigned 30 Nov 2000

DOUGLASS, Stephen Paul

Resigned
Osbourne House, RomfordRM2 5XD
Born October 1962
Director
Appointed 14 Jul 2004
Resigned 08 Jun 2008

GEE, Emily Julie Naomi

Resigned
Brunel Engine House, LondonSE16 4LF
Born October 1974
Director
Appointed 03 Sept 2018
Resigned 03 Feb 2020

GRIMWADE, Tiffany Gabrielle

Resigned
Brunel Engine House, LondonSE16 4LF
Born December 1980
Director
Appointed 01 Jul 2019
Resigned 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

208

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 November 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 March 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 March 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
8 August 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 June 2016
AR01AR01
Termination Director Company With Name Termination Date
20 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
21 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 November 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 November 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2015
AR01AR01
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
28 May 2015
TM01Termination of Director
Change Person Director Company With Change Date
28 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Director Company With Name
19 March 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
19 March 2013
AP03Appointment of Secretary
Resolution
10 October 2012
RESOLUTIONSResolutions
Termination Secretary Company With Name
5 October 2012
TM02Termination of Secretary
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 June 2012
AR01AR01
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Accounts With Accounts Type Full
15 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 May 2011
AR01AR01
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Resolution
21 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
25 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
14 October 2009
AAAnnual Accounts
Resolution
22 July 2009
RESOLUTIONSResolutions
Legacy
8 June 2009
288bResignation of Director or Secretary
Legacy
18 May 2009
363aAnnual Return
Legacy
11 December 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Resolution
2 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
27 August 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 October 2007
AAAnnual Accounts
Legacy
16 August 2007
288bResignation of Director or Secretary
Legacy
19 June 2007
363sAnnual Return (shuttle)
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288aAppointment of Director or Secretary
Legacy
30 March 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 September 2006
AAAnnual Accounts
Legacy
14 June 2006
363sAnnual Return (shuttle)
Legacy
27 February 2006
288aAppointment of Director or Secretary
Legacy
8 November 2005
288cChange of Particulars
Legacy
8 November 2005
288bResignation of Director or Secretary
Legacy
8 November 2005
288bResignation of Director or Secretary
Resolution
8 November 2005
RESOLUTIONSResolutions
Resolution
8 November 2005
RESOLUTIONSResolutions
Certificate Change Of Name Company
31 October 2005
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
28 October 2005
AAAnnual Accounts
Legacy
26 September 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
11 June 2004
288aAppointment of Director or Secretary
Legacy
2 June 2004
363sAnnual Return (shuttle)
Legacy
21 May 2004
288bResignation of Director or Secretary
Legacy
14 May 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288cChange of Particulars
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 September 2003
AAAnnual Accounts
Legacy
24 July 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288cChange of Particulars
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
11 June 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288cChange of Particulars
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
27 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288aAppointment of Director or Secretary
Legacy
16 June 2002
288bResignation of Director or Secretary
Legacy
16 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 October 2001
AAAnnual Accounts
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
288aAppointment of Director or Secretary
Legacy
18 May 2001
288bResignation of Director or Secretary
Legacy
18 May 2001
363sAnnual Return (shuttle)
Legacy
28 March 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
5 July 2000
363sAnnual Return (shuttle)
Legacy
25 January 2000
288aAppointment of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
25 January 2000
288bResignation of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
15 December 1999
288aAppointment of Director or Secretary
Legacy
15 December 1999
287Change of Registered Office
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
10 September 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
7 May 1998
363sAnnual Return (shuttle)
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 1997
AAAnnual Accounts
Legacy
7 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1996
AAAnnual Accounts
Legacy
15 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 May 1995
AAAnnual Accounts
Legacy
26 April 1995
363sAnnual Return (shuttle)
Legacy
19 January 1995
288288
Legacy
18 January 1995
288288
Accounts With Accounts Type Full
11 May 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Legacy
11 May 1993
288288
Accounts With Accounts Type Full
11 May 1993
AAAnnual Accounts
Legacy
11 May 1993
363sAnnual Return (shuttle)
Legacy
23 November 1992
288288
Accounts With Accounts Type Full
15 May 1992
AAAnnual Accounts
Legacy
8 May 1992
363b363b
Legacy
2 April 1992
287Change of Registered Office
Legacy
17 December 1991
288288
Legacy
17 December 1991
363aAnnual Return
Resolution
6 June 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 May 1991
AAAnnual Accounts
Legacy
18 April 1991
288288
Legacy
21 December 1990
224224
Incorporation Company
4 April 1990
NEWINCIncorporation