Background WavePink WaveYellow Wave

NSI INDUSTRIAL O&M SOLUTIONS LTD (02528695)

NSI INDUSTRIAL O&M SOLUTIONS LTD (02528695) is an active UK company. incorporated on 7 August 1990. with registered office in Truro. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in water collection, treatment and supply. NSI INDUSTRIAL O&M SOLUTIONS LTD has been registered for 35 years. Current directors include HOLTERMAN, Menno-Martijn, RUIJTENBERG, Antonie, STENTIFORD, Ian Mark.

Company Number
02528695
Status
active
Type
ltd
Incorporated
7 August 1990
Age
35 years
Address
C/O Nijhuis Saur Industries Uk And Ireland Nanjerrick Court, Truro, TR4 9DJ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Water collection, treatment and supply
Directors
HOLTERMAN, Menno-Martijn, RUIJTENBERG, Antonie, STENTIFORD, Ian Mark
SIC Codes
36000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NSI INDUSTRIAL O&M SOLUTIONS LTD

NSI INDUSTRIAL O&M SOLUTIONS LTD is an active company incorporated on 7 August 1990 with the registered office located in Truro. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in water collection, treatment and supply. NSI INDUSTRIAL O&M SOLUTIONS LTD was registered 35 years ago.(SIC: 36000)

Status

active

Active since 35 years ago

Company No

02528695

LTD Company

Age

35 Years

Incorporated 7 August 1990

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026

Previous Company Names

SUEZ INDUSTRIAL WATER LTD
From: 21 April 2016To: 22 February 2023
ONDEO INDUSTRIAL SOLUTIONS LIMITED
From: 1 August 2001To: 21 April 2016
NORTHUMBRIAN WATER COMMERCIAL SERVICES LIMITED
From: 3 September 1998To: 1 August 2001
HAMPSHIRE WASTE MANAGEMENT LIMITED
From: 14 October 1994To: 3 September 1998
TOTAL FLOW SURVEYS LIMITED
From: 2 October 1990To: 14 October 1994
SECTORFACTOR LIMITED
From: 7 August 1990To: 2 October 1990
Contact
Address

C/O Nijhuis Saur Industries Uk And Ireland Nanjerrick Court Allet Truro, TR4 9DJ,

Previous Addresses

Unit 4 Blenheim Court Beaufort Office Park Bristol BS32 4NE England
From: 20 February 2023To: 22 February 2023
Suez House Grenfell Road Maidenhead Berkshire SL6 1ES England
From: 2 March 2017To: 20 February 2023
Unit C Bandet Way Thame Industrial Estate Thame Oxfordshire OX9 3SJ
From: 7 August 1990To: 2 March 2017
Timeline

33 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Aug 90
Director Left
Nov 09
Director Left
Nov 14
Director Joined
Nov 14
Loan Secured
Apr 15
Director Left
May 15
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Cleared
Jul 17
Director Joined
Aug 17
Director Joined
Aug 17
Loan Cleared
Oct 17
Loan Cleared
Oct 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Oct 19
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Feb 23
Owner Exit
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Director Left
Mar 26
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

CHAFER, Claire Diane

Active
Nanjerrick Court, TruroTR4 9DJ
Secretary
Appointed 08 May 2024

HOLTERMAN, Menno-Martijn

Active
Nanjerrick Court, TruroTR4 9DJ
Born October 1969
Director
Appointed 15 Feb 2023

RUIJTENBERG, Antonie

Active
Nanjerrick Court, TruroTR4 9DJ
Born April 1967
Director
Appointed 15 Feb 2023

STENTIFORD, Ian Mark

Active
Nanjerrick Court, TruroTR4 9DJ
Born April 1970
Director
Appointed 15 Feb 2023

BARRETT, Lewis James

Resigned
Lamport Drive, DaventryNN11 8YH
Secretary
Appointed 06 Dec 2016
Resigned 01 Feb 2017

BROWN, Clare

Resigned
6 Silkwood Close, CramlingtonNE23 9LS
Secretary
Appointed N/A
Resigned 14 Aug 1998

COTTIER, Alexander Peter

Resigned
31 Silverstone, Newcastle Upon TyneNE12 6LS
Secretary
Appointed 26 May 2003
Resigned 14 Oct 2003

FLYNN, Sheena Isobel

Resigned
68 Harrysmuir Gardens, LivingstonEH53 0PL
Secretary
Appointed 14 Oct 2003
Resigned 06 Feb 2006

KNIGHT, Joan

Resigned
Grenfell Road, MaidenheadSL6 1ES
Secretary
Appointed 01 Feb 2017
Resigned 15 Feb 2023

LUCHERINI, Liano Giuseppe

Resigned
Cloan Crescent, BishopbriggsG64 2HN
Secretary
Appointed 02 Mar 2009
Resigned 05 Dec 2016

PARKER, Martin

Resigned
37 Lindisfarne Close, Newcastle Upon TyneNE2 2HT
Secretary
Appointed 30 Jun 2000
Resigned 26 May 2003

SMITH, Nicholas John

Resigned
Denwick Close, Chester Le StreetDH2 3TL
Secretary
Appointed 06 Feb 2006
Resigned 02 Mar 2009

WATSON, David John

Resigned
13 Apperley Avenue, DurhamDH1 2TY
Secretary
Appointed 14 Aug 1998
Resigned 30 Jun 2000

BARRETT, Lewis James

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born June 1982
Director
Appointed 28 Jul 2017
Resigned 01 Jan 2018

BENOUDIZ, Samuel

Resigned
Ruelle Du Lavoir, Aigremont
Born March 1957
Director
Appointed 09 Jun 2009
Resigned 28 Oct 2014

BOULTON, John Arthur

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born December 1955
Director
Appointed 28 Oct 2014
Resigned 01 Jan 2018

BOWER, Laurence

Resigned
Coulsknowe Farm, DollarFK14 7LB
Born May 1968
Director
Appointed 13 Nov 2002
Resigned 18 Oct 2009

BROWN, Andrew Charles

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born May 1970
Director
Appointed 28 Jul 2017
Resigned 01 Jan 2018

BROWN, Clare

Resigned
6 Silkwood Close, CramlingtonNE23 9LS
Born April 1950
Director
Appointed N/A
Resigned 14 Aug 1998

CAMERON, John

Resigned
Beaufort Office Park, BristolBS32 4NE
Born December 1977
Director
Appointed 21 Nov 2022
Resigned 15 Feb 2023

CARTELLI, Giuseppe

Resigned
Via Trento, 4, BresciaI - 25128
Born June 1960
Director
Appointed 22 Jul 2009
Resigned 03 May 2015

CEDARD, Laurent

Resigned
93 Chenin De Ronde, Voisins Le Boix
Born December 1963
Director
Appointed 28 Apr 2006
Resigned 01 Jul 2009

CHAUMIN, Charles

Resigned
57 Avenue De, Rueil Malmaison
Born January 1953
Director
Appointed 28 Apr 2006
Resigned 09 Jun 2009

GRAY, Richard James

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born March 1978
Director
Appointed 18 Oct 2019
Resigned 21 Nov 2022

GREEN, Christopher Michael

Resigned
South View House North Bank, Haydon BridgeNE47 6LU
Born October 1954
Director
Appointed 14 Aug 1998
Resigned 19 Dec 2002

HARDING, Anthony John

Resigned
The Byre Dilston Steading, CorbridgeNE45 5RF
Born April 1949
Director
Appointed 14 Jan 2000
Resigned 01 Nov 2001

HULL, Stephen

Resigned
31 Bishops Hill, HexhamNE46 4NH
Born May 1956
Director
Appointed 14 Aug 1998
Resigned 12 Nov 2002

HUNT, Jonathan

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born May 1971
Director
Appointed 01 Jan 2018
Resigned 20 Sept 2019

JEFFERY, Christopher Michael Alan

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born April 1973
Director
Appointed 20 Sept 2019
Resigned 21 Nov 2022

JONES, Alan Fredrick

Resigned
10 Queensway, MorpethNE61 2BG
Born May 1949
Director
Appointed 14 Aug 1998
Resigned 01 Jan 1999

LAZENNEC, Xavier

Resigned
Grenfell Road, MaidenheadSL6 1ES
Born November 1965
Director
Appointed 01 Jan 2018
Resigned 06 Sept 2019

RAISTRICK, Charles Stuart

Resigned
Ormonde House 5 St Georges Road, HexhamNE46 2HG
Born December 1948
Director
Appointed N/A
Resigned 01 Jan 1993

REEVE, David Terry

Resigned
137 Newton Road, Great AytonTS9 6DE
Born March 1963
Director
Appointed 14 Nov 2007
Resigned 01 Jan 2018

SMITH, Christopher

Resigned
42 1 Water Street, EdinburghEH6 6SU
Born May 1967
Director
Appointed 28 Apr 2006
Resigned 01 Oct 2007

SMITH, Jason Geoffrey

Resigned
Nanjerrick Court, TruroTR4 9DJ
Born February 1970
Director
Appointed 21 Nov 2022
Resigned 01 Jan 2026

Persons with significant control

2

1 Active
1 Ceased
Beaufort Office Park, BristolBS32 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2023
Bandet Way, ThameOX9 3SJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 15 Feb 2023
Fundings
Financials
Latest Activities

Filing History

203

Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 June 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 May 2024
AP03Appointment of Secretary
Gazette Filings Brought Up To Date
19 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
3 October 2023
CS01Confirmation Statement
Memorandum Articles
28 February 2023
MAMA
Resolution
28 February 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
28 February 2023
CC04CC04
Change Registered Office Address Company With Date Old Address New Address
22 February 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
22 February 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 November 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
18 May 2022
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
12 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
11 December 2018
AAAnnual Accounts
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 January 2018
AP01Appointment of Director
Accounts With Accounts Type Full
2 November 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 October 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 October 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
31 July 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2017
MR01Registration of a Charge
Move Registers To Registered Office Company With New Address
2 March 2017
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
17 February 2017
TM02Termination of Secretary
Move Registers To Sail Company With New Address
16 February 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 February 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
16 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
7 December 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 December 2016
TM02Termination of Secretary
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Resolution
21 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 September 2015
AR01AR01
Accounts With Accounts Type Full
17 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 October 2014
AR01AR01
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Full
20 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Full
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Full
20 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
29 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2009
AR01AR01
Termination Director Company With Name
2 November 2009
TM01Termination of Director
Legacy
23 July 2009
288aAppointment of Director or Secretary
Legacy
15 July 2009
288bResignation of Director or Secretary
Legacy
23 June 2009
288aAppointment of Director or Secretary
Legacy
22 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 May 2009
AAAnnual Accounts
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
6 March 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
287Change of Registered Office
Accounts With Accounts Type Full
22 April 2008
AAAnnual Accounts
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
363sAnnual Return (shuttle)
Legacy
5 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 August 2007
AAAnnual Accounts
Legacy
26 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2006
AAAnnual Accounts
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288aAppointment of Director or Secretary
Legacy
21 March 2006
288bResignation of Director or Secretary
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 July 2005
AAAnnual Accounts
Legacy
8 April 2005
287Change of Registered Office
Legacy
29 November 2004
288cChange of Particulars
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2004
AAAnnual Accounts
Legacy
14 February 2004
88(2)R88(2)R
Legacy
8 January 2004
123Notice of Increase in Nominal Capital
Resolution
8 January 2004
RESOLUTIONSResolutions
Resolution
8 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
30 October 2003
288bResignation of Director or Secretary
Legacy
30 October 2003
288aAppointment of Director or Secretary
Legacy
17 October 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
288bResignation of Director or Secretary
Legacy
23 July 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
3 December 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
20 August 2002
AUDAUD
Accounts With Accounts Type Full
15 July 2002
AAAnnual Accounts
Legacy
5 November 2001
288bResignation of Director or Secretary
Legacy
27 September 2001
363aAnnual Return
Memorandum Articles
10 September 2001
MEM/ARTSMEM/ARTS
Legacy
3 August 2001
287Change of Registered Office
Certificate Change Of Name Company
1 August 2001
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
19 June 2001
AAAnnual Accounts
Legacy
20 October 2000
363aAnnual Return
Accounts With Accounts Type Dormant
11 September 2000
AAAnnual Accounts
Legacy
14 July 2000
288aAppointment of Director or Secretary
Legacy
14 July 2000
288bResignation of Director or Secretary
Legacy
27 January 2000
288aAppointment of Director or Secretary
Resolution
1 December 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 October 1999
AAAnnual Accounts
Legacy
5 October 1999
363aAnnual Return
Resolution
15 June 1999
RESOLUTIONSResolutions
Legacy
5 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
6 November 1998
AAAnnual Accounts
Legacy
16 October 1998
363aAnnual Return
Certificate Change Of Name Company
2 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 January 1998
AAAnnual Accounts
Legacy
28 October 1997
225Change of Accounting Reference Date
Legacy
10 October 1997
363aAnnual Return
Resolution
20 March 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
10 December 1996
AAAnnual Accounts
Legacy
13 October 1996
363aAnnual Return
Legacy
9 October 1995
363x363x
Accounts With Accounts Type Dormant
3 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
18 October 1994
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Dormant
14 October 1994
AAAnnual Accounts
Certificate Change Of Name Company
13 October 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 October 1994
363x363x
Legacy
8 August 1994
363x363x
Accounts With Accounts Type Dormant
2 September 1993
AAAnnual Accounts
Legacy
2 September 1993
363x363x
Legacy
25 May 1993
288288
Legacy
25 May 1993
288288
Legacy
13 January 1993
288288
Legacy
3 September 1992
363x363x
Accounts With Accounts Type Dormant
15 July 1992
AAAnnual Accounts
Memorandum Articles
19 December 1991
MEM/ARTSMEM/ARTS
Memorandum Articles
13 December 1991
MEM/ARTSMEM/ARTS
Resolution
13 December 1991
RESOLUTIONSResolutions
Resolution
13 December 1991
RESOLUTIONSResolutions
Resolution
13 December 1991
RESOLUTIONSResolutions
Resolution
13 December 1991
RESOLUTIONSResolutions
Legacy
10 December 1991
288288
Legacy
10 December 1991
288288
Legacy
5 December 1991
288288
Legacy
8 August 1991
363x363x
Resolution
16 July 1991
RESOLUTIONSResolutions
Resolution
16 July 1991
RESOLUTIONSResolutions
Resolution
16 July 1991
RESOLUTIONSResolutions
Resolution
16 July 1991
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 July 1991
AAAnnual Accounts
Legacy
2 June 1991
225(1)225(1)
Legacy
21 May 1991
288288
Certificate Change Of Name Company
1 October 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 September 1990
288288
Legacy
18 September 1990
288288
Legacy
5 September 1990
287Change of Registered Office
Incorporation Company
7 August 1990
NEWINCIncorporation