Background WavePink WaveYellow Wave

PEARSON INTERNATIONAL FINANCE LIMITED (02496206)

PEARSON INTERNATIONAL FINANCE LIMITED (02496206) is an active UK company. incorporated on 26 April 1990. with registered office in 80 Strand. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. PEARSON INTERNATIONAL FINANCE LIMITED has been registered for 35 years. Current directors include ELDRIDGE, Peter, MUIR, Fiona Elizabeth, PORTER, Stephen John.

Company Number
02496206
Status
active
Type
ltd
Incorporated
26 April 1990
Age
35 years
Address
80 Strand, WC2R 0RL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ELDRIDGE, Peter, MUIR, Fiona Elizabeth, PORTER, Stephen John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PEARSON INTERNATIONAL FINANCE LIMITED

PEARSON INTERNATIONAL FINANCE LIMITED is an active company incorporated on 26 April 1990 with the registered office located in 80 Strand. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. PEARSON INTERNATIONAL FINANCE LIMITED was registered 35 years ago.(SIC: 64209)

Status

active

Active since 35 years ago

Company No

02496206

LTD Company

Age

35 Years

Incorporated 26 April 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 18 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 20 October 2025 (5 months ago)
Submitted on 20 October 2025 (5 months ago)

Next Due

Due by 3 November 2026
For period ending 20 October 2026

Previous Company Names

SPINMERIT LIMITED
From: 26 April 1990To: 30 July 2001
Contact
Address

80 Strand London , WC2R 0RL,

Timeline

29 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Apr 90
Director Left
May 11
Director Joined
May 11
Director Left
Oct 12
Director Joined
Oct 12
Capital Update
Dec 13
Director Joined
Jan 14
Director Left
Jan 14
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Jul 19
Director Left
Jul 19
Director Joined
May 20
Director Left
May 20
Director Left
Aug 20
Director Joined
Aug 20
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Sept 23
Director Left
Sept 23
Director Joined
Dec 24
Director Left
Dec 24
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

5 Active
27 Resigned

BALDWIN, Graeme Stuart

Active
80 StrandWC2R 0RL
Secretary
Appointed 01 Oct 2020

WHITE, Natalie Jane

Active
80 StrandWC2R 0RL
Secretary
Appointed 22 Oct 2012

ELDRIDGE, Peter

Active
80 StrandWC2R 0RL
Born October 1976
Director
Appointed 18 Sept 2023

MUIR, Fiona Elizabeth

Active
80 StrandWC2R 0RL
Born October 1969
Director
Appointed 01 Aug 2019

PORTER, Stephen John

Active
80 StrandWC2R 0RL
Born March 1986
Director
Appointed 02 Dec 2024

GOMM, Josephine Eleanor

Resigned
22 Slaugham Court, CrawleyRH11 8UL
Secretary
Appointed 01 Jun 1992
Resigned 28 Apr 2000

HIRANI, Daksha

Resigned
Strand, LondonWC2R 0RL
Secretary
Appointed 09 Jun 2011
Resigned 28 Jun 2012

JONES, Stephen Andrew

Resigned
Strand, LondonWC2R 0RL
Secretary
Appointed 28 Apr 2000
Resigned 30 Sept 2020

LAWLESS, Anette Vendelbo

Resigned
64 Vallance Road, LondonN22 7UB
Secretary
Appointed N/A
Resigned 01 Jun 1992

ASHWORTH, John Richard

Resigned
80 StrandWC2R 0RL
Born January 1964
Director
Appointed 10 Jan 2014
Resigned 26 Feb 2016

BORTHWICK, David

Resigned
Deep Meadow, BridgwaterTA7 9JH
Born May 1940
Director
Appointed 15 Sept 1998
Resigned 28 Apr 1999

BRENNAN, Suzanne Margaret

Resigned
Strand, LondonWC2R 0RL
Born January 1969
Director
Appointed 24 Apr 2020
Resigned 30 Jul 2021

COLVILLE, David Hulton

Resigned
Strand, LondonWC2R 0RL
Born June 1949
Director
Appointed 24 Jun 1996
Resigned 01 Oct 2012

FAIRHEAD, Rona Alison

Resigned
80 Strand, LondonWC2R 0RL
Born August 1961
Director
Appointed 21 Nov 2001
Resigned 12 Jun 2006

FOUND, Lynsey

Resigned
80 StrandWC2R 0RL
Born June 1981
Director
Appointed 01 Aug 2020
Resigned 18 Sept 2023

FREESTONE, Robin Anthony David

Resigned
Strand, LondonWC2R 0RL
Born December 1958
Director
Appointed 03 Jul 2006
Resigned 31 Jul 2015

GILL, Peter Richard

Resigned
30 Sheen Common Drive, RichmondTW10 5BN
Born October 1955
Director
Appointed 19 Nov 1998
Resigned 21 Nov 2001

HOFFMAN, Philip Joseph

Resigned
Strand, LondonWC2R 0RL
Born May 1958
Director
Appointed 01 Oct 2004
Resigned 31 Dec 2015

JOHNSON, Sally Kate Miranda

Resigned
80 StrandWC2R 0RL
Born December 1973
Director
Appointed 13 Mar 2017
Resigned 24 Apr 2020

JOHNSON, Sally Kate Miranda

Resigned
Strand, LondonWC2R 0RL
Born December 1973
Director
Appointed 03 May 2011
Resigned 10 Jan 2014

KELLY, James John Tod

Resigned
80 StrandWC2R 0RL
Born March 1980
Director
Appointed 30 Jul 2021
Resigned 02 Dec 2024

LAWLESS, Anette Vendelbo

Resigned
64 Vallance Road, LondonN22 7UB
Born February 1957
Director
Appointed 24 Jun 1996
Resigned 01 May 1998

MARSHALL, James Daniel

Resigned
80 StrandWC2R 0RL
Born September 1960
Director
Appointed 01 Oct 2012
Resigned 01 Aug 2019

MIDGLEY, Andrew John

Resigned
80 StrandWC2R 0RL
Born November 1961
Director
Appointed 10 Oct 2018
Resigned 31 Jul 2020

MILLER, Alan Charles

Resigned
Strand, LondonWC2R 0RL
Born September 1947
Director
Appointed 16 Jul 2001
Resigned 03 May 2011

PROFFITT, Keith

Resigned
80 StrandWC2R 0RL
Born May 1971
Director
Appointed 26 Feb 2016
Resigned 13 Mar 2017

RINCK, Gary Meyer

Resigned
High Buildings Farm, PetworthGU28 9JU
Born February 1952
Director
Appointed 16 Jul 2001
Resigned 29 Feb 2004

VICKERS, Paul Timothy Burnell

Resigned
11 Rossdale Road, LondonSW15 1AD
Born April 1957
Director
Appointed 19 Nov 1998
Resigned 30 Jun 1999

WHIFFIN, Alan Charles

Resigned
40 Moorhurst Avenue, Waltham CrossEN7 5LE
Born April 1944
Director
Appointed 24 Jun 1996
Resigned 15 Sept 1998

WILLIAMS, Coram

Resigned
80 StrandWC2R 0RL
Born January 1974
Director
Appointed 01 Aug 2015
Resigned 01 Sept 2018

PEARSON NOMINEES LIMITED

Resigned
3 Burlington Gardens, LondonW1X 1LE
Corporate director
Appointed 23 Apr 1992
Resigned 24 Jun 1996

WHITEHALL ELECTRIC INVESTMENTS LIMITED

Resigned
3 Burlington Gardens, LondonW1X 1LE
Corporate director
Appointed N/A
Resigned 24 Jun 1996

Persons with significant control

1

Strand, LondonWC2R 0RL

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

236

Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2025
AAAnnual Accounts
Legacy
18 July 2025
PARENT_ACCPARENT_ACC
Legacy
18 July 2025
GUARANTEE2GUARANTEE2
Legacy
18 July 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
2 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 September 2024
AAAnnual Accounts
Legacy
11 September 2024
PARENT_ACCPARENT_ACC
Legacy
11 September 2024
AGREEMENT2AGREEMENT2
Legacy
11 September 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2023
AAAnnual Accounts
Legacy
26 September 2023
PARENT_ACCPARENT_ACC
Legacy
26 September 2023
AGREEMENT2AGREEMENT2
Legacy
26 September 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
18 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2023
TM01Termination of Director
Change To A Person With Significant Control
8 August 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2022
AAAnnual Accounts
Legacy
28 September 2022
PARENT_ACCPARENT_ACC
Legacy
28 September 2022
GUARANTEE2GUARANTEE2
Legacy
28 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2021
AAAnnual Accounts
Legacy
8 October 2021
PARENT_ACCPARENT_ACC
Legacy
8 October 2021
GUARANTEE2GUARANTEE2
Legacy
8 October 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 October 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
17 October 2020
AAAnnual Accounts
Legacy
16 October 2020
PARENT_ACCPARENT_ACC
Legacy
16 October 2020
AGREEMENT2AGREEMENT2
Legacy
16 October 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 September 2019
AAAnnual Accounts
Legacy
18 September 2019
PARENT_ACCPARENT_ACC
Legacy
18 September 2019
AGREEMENT2AGREEMENT2
Legacy
18 September 2019
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Change Person Director Company With Change Date
4 October 2018
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2018
AAAnnual Accounts
Legacy
19 September 2018
PARENT_ACCPARENT_ACC
Legacy
19 September 2018
GUARANTEE2GUARANTEE2
Legacy
19 September 2018
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
12 June 2017
CH03Change of Secretary Details
Accounts With Accounts Type Audit Exemption Subsiduary
18 May 2017
AAAnnual Accounts
Legacy
18 May 2017
PARENT_ACCPARENT_ACC
Legacy
18 May 2017
GUARANTEE2GUARANTEE2
Legacy
18 May 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 March 2017
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
17 May 2016
AAAnnual Accounts
Legacy
17 May 2016
PARENT_ACCPARENT_ACC
Legacy
17 May 2016
AGREEMENT2AGREEMENT2
Legacy
17 May 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Appoint Person Director Company With Name Date
1 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2015
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 May 2015
AAAnnual Accounts
Legacy
20 May 2015
PARENT_ACCPARENT_ACC
Legacy
20 May 2015
AGREEMENT2AGREEMENT2
Legacy
20 May 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
15 May 2014
AAAnnual Accounts
Legacy
15 May 2014
PARENT_ACCPARENT_ACC
Legacy
15 May 2014
AGREEMENT2AGREEMENT2
Legacy
15 May 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
30 April 2014
AR01AR01
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Capital Statement Capital Company With Date Currency Figure
11 December 2013
SH19Statement of Capital
Legacy
11 December 2013
SH20SH20
Legacy
11 December 2013
CAP-SSCAP-SS
Resolution
11 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
29 May 2013
AAAnnual Accounts
Legacy
29 May 2013
PARENT_ACCPARENT_ACC
Legacy
29 May 2013
AGREEMENT2AGREEMENT2
Legacy
29 May 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
24 April 2013
AR01AR01
Change Person Director Company With Change Date
4 February 2013
CH01Change of Director Details
Appoint Person Secretary Company With Name
25 October 2012
AP03Appointment of Secretary
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
2 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
23 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2012
AR01AR01
Appoint Person Secretary Company With Name
17 June 2011
AP03Appointment of Secretary
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
19 May 2011
AP01Appointment of Director
Accounts With Accounts Type Full
4 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Full
28 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Resolution
29 October 2009
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
17 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2009
CH01Change of Director Details
Resolution
9 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 April 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Legacy
14 November 2008
288cChange of Particulars
Accounts With Accounts Type Full
1 May 2008
AAAnnual Accounts
Legacy
21 April 2008
363aAnnual Return
Legacy
23 October 2007
288cChange of Particulars
Accounts With Accounts Type Full
30 April 2007
AAAnnual Accounts
Legacy
24 April 2007
363aAnnual Return
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
23 June 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
363aAnnual Return
Accounts With Accounts Type Full
10 April 2006
AAAnnual Accounts
Legacy
12 October 2005
88(2)R88(2)R
Resolution
12 October 2005
RESOLUTIONSResolutions
Resolution
12 October 2005
RESOLUTIONSResolutions
Legacy
9 May 2005
363aAnnual Return
Legacy
13 April 2005
288cChange of Particulars
Accounts With Accounts Type Full
9 March 2005
AAAnnual Accounts
Resolution
22 December 2004
RESOLUTIONSResolutions
Resolution
22 December 2004
RESOLUTIONSResolutions
Resolution
22 December 2004
RESOLUTIONSResolutions
Legacy
23 November 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
363aAnnual Return
Legacy
8 March 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 March 2004
AAAnnual Accounts
Legacy
20 February 2004
288cChange of Particulars
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
6 May 2003
363aAnnual Return
Legacy
28 April 2003
288cChange of Particulars
Auditors Resignation Company
8 February 2003
AUDAUD
Memorandum Articles
4 July 2002
MEM/ARTSMEM/ARTS
Legacy
4 July 2002
123Notice of Increase in Nominal Capital
Legacy
4 July 2002
88(2)R88(2)R
Resolution
4 July 2002
RESOLUTIONSResolutions
Legacy
14 May 2002
363aAnnual Return
Legacy
14 May 2002
288cChange of Particulars
Accounts With Accounts Type Full
9 March 2002
AAAnnual Accounts
Legacy
30 November 2001
288aAppointment of Director or Secretary
Legacy
30 November 2001
288bResignation of Director or Secretary
Legacy
9 August 2001
287Change of Registered Office
Certificate Change Of Name Company
30 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
363aAnnual Return
Accounts With Accounts Type Full
14 March 2001
AAAnnual Accounts
Legacy
8 May 2000
288bResignation of Director or Secretary
Legacy
8 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
363aAnnual Return
Accounts With Accounts Type Full
9 March 2000
AAAnnual Accounts
Accounts With Accounts Type Full
6 August 1999
AAAnnual Accounts
Legacy
12 July 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288bResignation of Director or Secretary
Legacy
24 April 1999
363aAnnual Return
Legacy
27 November 1998
288aAppointment of Director or Secretary
Legacy
25 November 1998
288aAppointment of Director or Secretary
Legacy
12 November 1998
123Notice of Increase in Nominal Capital
Resolution
9 November 1998
RESOLUTIONSResolutions
Legacy
23 September 1998
288aAppointment of Director or Secretary
Legacy
23 September 1998
288bResignation of Director or Secretary
Auditors Resignation Company
22 September 1998
AUDAUD
Auditors Resignation Company
18 September 1998
AUDAUD
Legacy
7 September 1998
88(2)R88(2)R
Accounts With Accounts Type Full
4 August 1998
AAAnnual Accounts
Legacy
12 June 1998
123Notice of Increase in Nominal Capital
Legacy
13 May 1998
288bResignation of Director or Secretary
Legacy
13 May 1998
288cChange of Particulars
Legacy
7 May 1998
363aAnnual Return
Accounts With Accounts Type Full
10 July 1997
AAAnnual Accounts
Legacy
30 May 1997
363aAnnual Return
Legacy
8 July 1996
288288
Legacy
7 July 1996
288288
Resolution
5 July 1996
RESOLUTIONSResolutions
Legacy
5 July 1996
88(2)R88(2)R
Legacy
5 July 1996
123Notice of Increase in Nominal Capital
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Legacy
5 July 1996
288288
Accounts With Accounts Type Dormant
15 June 1996
AAAnnual Accounts
Legacy
20 May 1996
363x363x
Legacy
20 May 1996
288288
Legacy
20 May 1996
288288
Legacy
28 February 1996
288288
Accounts With Accounts Type Dormant
20 June 1995
AAAnnual Accounts
Legacy
24 May 1995
363x363x
Legacy
4 May 1995
287Change of Registered Office
Accounts With Accounts Type Dormant
28 June 1994
AAAnnual Accounts
Resolution
28 June 1994
RESOLUTIONSResolutions
Legacy
9 May 1994
363x363x
Accounts With Accounts Type Full Group
9 August 1993
AAAnnual Accounts
Legacy
28 April 1993
363x363x
Resolution
10 March 1993
RESOLUTIONSResolutions
Legacy
9 June 1992
288288
Accounts With Accounts Type Full
11 May 1992
AAAnnual Accounts
Legacy
7 May 1992
363x363x
Legacy
27 March 1992
288288
Legacy
20 March 1992
288288
Legacy
20 March 1992
288288
Legacy
20 March 1992
288288
Legacy
20 March 1992
288288
Legacy
7 October 1991
288288
Legacy
29 May 1991
363x363x
Accounts With Accounts Type Full
16 May 1991
AAAnnual Accounts
Legacy
11 October 1990
288288
Legacy
11 October 1990
288288
Memorandum Articles
2 July 1990
MEM/ARTSMEM/ARTS
Resolution
2 July 1990
RESOLUTIONSResolutions
Resolution
2 July 1990
RESOLUTIONSResolutions
Resolution
22 June 1990
RESOLUTIONSResolutions
Resolution
22 June 1990
RESOLUTIONSResolutions
Legacy
22 June 1990
224224
Legacy
12 June 1990
288288
Legacy
12 June 1990
288288
Legacy
12 June 1990
288288
Legacy
12 June 1990
288288
Legacy
12 June 1990
288288
Legacy
12 June 1990
287Change of Registered Office
Incorporation Company
26 April 1990
NEWINCIncorporation