Background WavePink WaveYellow Wave

GOLDEN CHARTER LIMITED (02511598)

GOLDEN CHARTER LIMITED (02511598) is an active UK company. incorporated on 14 June 1990. with registered office in London. The company operates in the Other Service Activities sector, engaged in funeral and related activities. GOLDEN CHARTER LIMITED has been registered for 35 years. Current directors include ADAMS-ZUURBIER, Claire Victoria, BYRNE, John Trevor, GAMMELL, Geraldine Elizabeth and 6 others.

Company Number
02511598
Status
active
Type
ltd
Incorporated
14 June 1990
Age
35 years
Address
One, London, EC4M 7WS
Industry Sector
Other Service Activities
Business Activity
Funeral and related activities
Directors
ADAMS-ZUURBIER, Claire Victoria, BYRNE, John Trevor, GAMMELL, Geraldine Elizabeth, GINDER, Adam Keith, SPEIR, Robert Douglas, STIBBARDS, Maria Joanne, WADEY, Katie, WILSON, Christopher Graham Arthur, WOOD, Toni Michelle
SIC Codes
96030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOLDEN CHARTER LIMITED

GOLDEN CHARTER LIMITED is an active company incorporated on 14 June 1990 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in funeral and related activities. GOLDEN CHARTER LIMITED was registered 35 years ago.(SIC: 96030)

Status

active

Active since 35 years ago

Company No

02511598

LTD Company

Age

35 Years

Incorporated 14 June 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 18 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 June 2025 (9 months ago)
Submitted on 13 June 2025 (9 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

GOLDEN CHARTER (ENGLAND) LIMITED
From: 24 August 1990To: 8 December 1993
GOLDEN HERITAGE (ENGLAND) LIMITED
From: 14 June 1990To: 24 August 1990
Contact
Address

One Fleet Place London, EC4M 7WS,

Previous Addresses

One London Wall London Wall London EC2Y 5AB England
From: 22 March 2016To: 23 November 2017
Crowndale House 1 Ferdinand Place Camden London NW1 8EE
From: 14 June 1990To: 22 March 2016
Timeline

56 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Jun 90
Director Joined
Oct 10
Director Left
Nov 10
Director Left
Jan 11
Director Left
Jan 11
Director Joined
Apr 11
Director Left
May 11
Director Joined
May 12
Director Joined
Jul 12
Director Left
Jul 12
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Apr 13
Director Joined
Mar 14
Director Joined
Mar 14
Director Left
Mar 14
Director Left
Mar 14
Director Left
Jul 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jul 15
Director Joined
Jan 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Dec 16
Director Left
Apr 17
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Jul 18
Director Joined
Nov 18
Director Left
Dec 18
Loan Secured
Jan 19
Director Left
Sept 19
Director Joined
Oct 19
Director Joined
May 21
Director Joined
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Feb 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Left
Oct 22
Director Left
Apr 23
Director Left
May 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Left
Oct 23
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Aug 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Oct 25
Director Left
Oct 25
0
Funding
52
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

10 Active
25 Resigned

SPEIR, Robert Douglas

Active
Fleet Place, LondonEC4M 7WS
Secretary
Appointed 30 Sept 2012

ADAMS-ZUURBIER, Claire Victoria

Active
Fleet Place, LondonEC4M 7WS
Born November 1970
Director
Appointed 02 Feb 2022

BYRNE, John Trevor

Active
Fleet Place, LondonEC4M 7WS
Born June 1981
Director
Appointed 01 Jan 2022

GAMMELL, Geraldine Elizabeth

Active
Fleet Place, LondonEC4M 7WS
Born November 1955
Director
Appointed 01 Jul 2023

GINDER, Adam Keith

Active
Fleet Place, LondonEC4M 7WS
Born February 1985
Director
Appointed 02 Oct 2019

SPEIR, Robert Douglas

Active
Fleet Place, LondonEC4M 7WS
Born September 1970
Director
Appointed 30 Sept 2012

STIBBARDS, Maria Joanne

Active
Fleet Place, LondonEC4M 7WS
Born May 1975
Director
Appointed 01 Dec 2024

WADEY, Katie

Active
Fleet Place, LondonEC4M 7WS
Born January 1978
Director
Appointed 12 Sept 2025

WILSON, Christopher Graham Arthur

Active
Fleet Place, LondonEC4M 7WS
Born November 1974
Director
Appointed 01 Sept 2025

WOOD, Toni Michelle

Active
Fleet Place, LondonEC4M 7WS
Born November 1971
Director
Appointed 12 Sept 2025

FERGUSSON, Gordon Alexander

Resigned
12 Keystone Quadrant, GlasgowG62 6LA
Secretary
Appointed 16 Feb 1996
Resigned 25 Oct 2010

KEE, Marjory

Resigned
Stamford 18 Collylinn Road, GlasgowG61 4PN
Secretary
Appointed N/A
Resigned 16 Feb 1996

RITCHIE, Brian William Athol

Resigned
Crowndale House, CamdenNW1 8EE
Secretary
Appointed 25 Oct 2010
Resigned 30 Sept 2012

BALLARD, Graham John

Resigned
39 Chart Lane, ReigateRH2 7DZ
Born May 1962
Director
Appointed 10 Nov 1994
Resigned 15 Sept 1995

BARNETT, Ian Murray

Resigned
22 Islay Drive, GlasgowG77 6UD
Born August 1947
Director
Appointed 01 Apr 2002
Resigned 31 Aug 2008

BOYLE, Paul Vincent

Resigned
Fleet Place, LondonEC4M 7WS
Born July 1959
Director
Appointed 01 May 2021
Resigned 31 May 2023

BURNETT, Steven Robert

Resigned
Northop Country Park, MoldCH7 6WD
Born May 1956
Director
Appointed 01 Jan 2015
Resigned 31 Dec 2021

CORISH, Michael John

Resigned
London Wall, LondonEC2Y 5AB
Born September 1969
Director
Appointed 01 Apr 2012
Resigned 07 Apr 2017

DI CIACCA, Cesidio Martin

Resigned
45 Blairston Avenue, BothwellG71 8SA
Born February 1954
Director
Appointed N/A
Resigned 30 Nov 1993

EDWARDS, Richard Bennett

Resigned
Dicconson Terrace, WiganWN1 2AA
Born July 1946
Director
Appointed 16 Apr 2013
Resigned 31 Mar 2014

EDWARDS, Richard Bennett

Resigned
Holmwood, WiganWN1 2AA
Born July 1946
Director
Appointed 27 Feb 2006
Resigned 18 Jan 2011

FERGUSSON, Gordon Alexander

Resigned
12 Keystone Quadrant, GlasgowG62 6LA
Born August 1955
Director
Appointed 01 Jul 2005
Resigned 25 Oct 2010

FRANCE, Michael Anthony

Resigned
30 Edbrooke Road, LondonW9 2DG
Born June 1960
Director
Appointed 18 May 1994
Resigned 06 Oct 1998

GRAHAME, Joan Suzanne

Resigned
Fleet Place, LondonEC4M 7WS
Born January 1966
Director
Appointed 01 Dec 2017
Resigned 01 Oct 2023

GRAHAMSLAW, Anne Elizabeth

Resigned
Ewerby Waithe Farmhouse, SleafordNG34 9PR
Born March 1952
Director
Appointed 19 Apr 2006
Resigned 31 Oct 2007

HALLSWORTH, Frederick Stanislaus

Resigned
The Garden Wing, Houston House, JohnstonePA6 7AR
Born May 1953
Director
Appointed 01 Feb 2009
Resigned 20 May 2011

HARRIS, John Francis

Resigned
Middlebrook Farm, RomfordRM4 1HL
Born June 1954
Director
Appointed 07 Sept 1993
Resigned 18 Jan 2011

HARVEY, Jonathan Andrew

Resigned
Rylands 6 Boclair Road, GlasgowG61 2AD
Born October 1947
Director
Appointed N/A
Resigned 27 Feb 2006

HUGGINS, Mark

Resigned
Fleet Place, LondonEC4M 7WS
Born September 1964
Director
Appointed 01 Nov 2018
Resigned 01 Oct 2025

KEE, Alan Joseph

Resigned
18 Montrose Drive, GlasgowG61 3LA
Born August 1945
Director
Appointed N/A
Resigned 30 Apr 2004

KEE, Gordon Henry

Resigned
Catter Cottage, DrymenG63 0EU
Born March 1948
Director
Appointed N/A
Resigned 27 Jun 2000

LAKE, Michael

Resigned
Copse End, CamberleyGU15 2BP
Born May 1944
Director
Appointed 01 Jan 2009
Resigned 31 Jul 2014

LEVERTON, Clive

Resigned
212 Eversholt Street, LondonNW1 1BD
Born July 1943
Director
Appointed N/A
Resigned 24 Jan 2002

LOCHERY, Anthony Francis

Resigned
85 Ravelston Dykes, EdinburghEH12 6EZ
Born June 1960
Director
Appointed 01 Feb 2007
Resigned 24 Jul 2012

MACLACHLAN, Robert

Resigned
10 Canniesburn Drive, GlasgowG61 1BF
Born February 1965
Director
Appointed 01 Apr 2014
Resigned 18 Jun 2015

Persons with significant control

1

Fleet Place, LondonEC4M 7WS

Nature of Control

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

Filing History

199

Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
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
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Accounts With Accounts Type Full
26 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
28 October 2022
TM01Termination of Director
Mortgage Satisfy Charge Full
12 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Change To A Person With Significant Control
22 September 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2021
AP01Appointment of Director
Accounts With Accounts Type Full
9 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
26 February 2019
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 February 2019
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2018
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
9 October 2018
MR05Certification of Charge
Change Person Director Company With Change Date
15 August 2018
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 November 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 December 2016
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 March 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Accounts With Accounts Type Full
12 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Change Person Director Company With Change Date
24 June 2014
CH01Change of Director Details
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Resolution
26 March 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
6 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
4 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Termination Secretary Company With Name
4 October 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
30 July 2012
AP01Appointment of Director
Termination Director Company With Name
30 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 June 2012
AR01AR01
Miscellaneous
9 May 2012
MISCMISC
Appoint Person Director Company With Name
2 May 2012
AP01Appointment of Director
Accounts With Accounts Type Full
5 January 2012
AAAnnual Accounts
Change Person Director Company With Change Date
31 August 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Termination Director Company With Name
20 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
21 April 2011
AP01Appointment of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Accounts With Accounts Type Small
7 January 2011
AAAnnual Accounts
Termination Director Company With Name
4 November 2010
TM01Termination of Director
Termination Secretary Company With Name
26 October 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
25 October 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 October 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
25 October 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
25 June 2010
AR01AR01
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
3 March 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Legacy
18 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
6 February 2009
AAAnnual Accounts
Legacy
12 September 2008
288bResignation of Director or Secretary
Legacy
25 July 2008
363aAnnual Return
Legacy
8 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
11 February 2008
AAAnnual Accounts
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
29 June 2007
363aAnnual Return
Legacy
14 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
9 March 2007
AAAnnual Accounts
Legacy
26 June 2006
363aAnnual Return
Legacy
3 May 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
288bResignation of Director or Secretary
Legacy
7 March 2006
155(6)b155(6)b
Resolution
7 March 2006
RESOLUTIONSResolutions
Resolution
7 March 2006
RESOLUTIONSResolutions
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
7 March 2006
155(6)a155(6)a
Accounts With Accounts Type Small
2 February 2006
AAAnnual Accounts
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
30 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 February 2005
AAAnnual Accounts
Legacy
29 July 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 February 2004
AAAnnual Accounts
Legacy
10 November 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
22 July 2003
AAAnnual Accounts
Legacy
11 June 2003
363sAnnual Return (shuttle)
Legacy
20 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
363sAnnual Return (shuttle)
Legacy
17 May 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
1 February 2002
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Legacy
27 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
1 February 2001
AAAnnual Accounts
Legacy
16 June 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 January 2000
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Legacy
30 March 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 January 1999
AAAnnual Accounts
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
16 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 1997
AAAnnual Accounts
Legacy
4 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Legacy
20 May 1996
288288
Accounts With Accounts Type Small
20 March 1996
AAAnnual Accounts
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
21 December 1995
88(3)88(3)
Legacy
21 December 1995
88(2)O88(2)O
Legacy
30 November 1995
88(2)P88(2)P
Legacy
3 October 1995
288288
Legacy
23 June 1995
288288
Legacy
23 June 1995
288288
Legacy
12 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
7 August 1994
363sAnnual Return (shuttle)
Resolution
19 May 1994
RESOLUTIONSResolutions
Legacy
19 May 1994
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Small
13 February 1994
AAAnnual Accounts
Legacy
11 January 1994
288288
Certificate Change Of Name Company
7 December 1993
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
7 December 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 1993
288288
Legacy
2 December 1993
288288
Legacy
22 November 1993
287Change of Registered Office
Legacy
8 October 1993
395Particulars of Mortgage or Charge
Legacy
14 June 1993
363sAnnual Return (shuttle)
Legacy
15 March 1993
287Change of Registered Office
Accounts With Accounts Type Small
24 January 1993
AAAnnual Accounts
Legacy
2 September 1992
288288
Legacy
2 July 1992
363b363b
Legacy
13 May 1992
288288
Legacy
14 April 1992
288288
Legacy
31 March 1992
363aAnnual Return
Legacy
19 March 1992
88(2)R88(2)R
Accounts With Accounts Type Small
7 February 1992
AAAnnual Accounts
Legacy
3 April 1991
224224
Legacy
26 January 1991
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
23 August 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
23 August 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 June 1990
NEWINCIncorporation