Background WavePink WaveYellow Wave

TRAVELPORT SERVICES LIMITED (02530231)

TRAVELPORT SERVICES LIMITED (02530231) is an active UK company. incorporated on 13 August 1990. with registered office in Langley. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c. and 1 other business activities. TRAVELPORT SERVICES LIMITED has been registered for 35 years. Current directors include ALLEN, James, MANNING, John.

Company Number
02530231
Status
active
Type
ltd
Incorporated
13 August 1990
Age
35 years
Address
Axis One Axis Park, Langley, SL3 8AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
ALLEN, James, MANNING, John
SIC Codes
79909, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRAVELPORT SERVICES LIMITED

TRAVELPORT SERVICES LIMITED is an active company incorporated on 13 August 1990 with the registered office located in Langley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c. and 1 other business activity. TRAVELPORT SERVICES LIMITED was registered 35 years ago.(SIC: 79909, 82990)

Status

active

Active since 35 years ago

Company No

02530231

LTD Company

Age

35 Years

Incorporated 13 August 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 24 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

WORLDSPAN SERVICES LIMITED
From: 24 September 1990To: 2 June 2008
BAYSTAGE SERVICES LIMITED
From: 13 August 1990To: 24 September 1990
Contact
Address

Axis One Axis Park 10 Hurricane Way Langley, SL3 8AG,

Timeline

48 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Aug 90
Director Joined
Sept 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Oct 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Joined
Jul 12
Director Left
Jul 12
Funding Round
Oct 13
Director Left
Apr 14
Director Joined
Apr 14
Loan Secured
Sept 14
Director Joined
Jun 15
Director Left
Jun 15
Loan Secured
Mar 18
Loan Cleared
Mar 18
Loan Secured
Mar 18
Owner Exit
Dec 18
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Loan Secured
Jun 20
Loan Cleared
Sept 20
Loan Secured
Oct 20
Loan Cleared
Nov 20
Loan Secured
Jul 21
Director Joined
May 22
Director Left
Oct 22
Loan Secured
Mar 23
Loan Cleared
May 23
Loan Secured
Dec 23
Loan Secured
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Jul 25
Loan Secured
Mar 26
Director Joined
Mar 26
1
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

ALLEN, James

Active
Axis Park, LangleySL3 8AG
Born January 1982
Director
Appointed 11 Jul 2025

MANNING, John

Active
Axis Park, LangleySL3 8AG
Born January 1975
Director
Appointed 30 Sept 2024

ABRAMSON, Douglas

Resigned
518 St Charles Avenue, GeorgiaFOREIGN
Secretary
Appointed N/A
Resigned 31 Dec 2003

BECK, Neil

Resigned
3321 Woodsfield Drive, Marietta Ga
Secretary
Appointed 15 Mar 1997
Resigned 15 May 2000

CASSIDY, Margaret

Resigned
2479 Oakleigh Court, AtlantaFOREIGN
Secretary
Appointed 01 Jan 2004
Resigned 23 Jul 2004

DADSWELL, Geoff John

Resigned
34 Firmin Avenue, MaidstoneME17 4SP
Secretary
Appointed 07 Feb 2008
Resigned 20 May 2010

LAWRENSON, Stuart John

Resigned
32 Alma Road, WindsorSL4 6LA
Secretary
Appointed N/A
Resigned 15 Mar 1997

MARCHANT, Maria

Resigned
Axis Park, LangleySL3 8AG
Secretary
Appointed 20 May 2010
Resigned 19 Dec 2014

SMITH, Jeffrey

Resigned
4179 Randall Court, AtlantaFOREIGN
Secretary
Appointed 23 Jul 2004
Resigned 07 Feb 2008

STARK, Gavin Jonathan

Resigned
Axis Park, LangleySL3 8AG
Secretary
Appointed 21 Dec 2015
Resigned 13 Jan 2017

WENMAN, Helen

Resigned
Axis Park, LangleySL3 8AG
Secretary
Appointed 19 Dec 2014
Resigned 05 Aug 2020

ABRAMSON, Douglas

Resigned
518 St Charles Avenue, GeorgiaFOREIGN
Born April 1950
Director
Appointed 29 Jun 2003
Resigned 31 Dec 2003

BECK, Neil

Resigned
3321 Woodsfield Drive, Marietta Ga
Born February 1945
Director
Appointed 05 Oct 1992
Resigned 15 May 2000

BINGHAM, Christopher James

Resigned
10 Hurricane Way, LangleySL3 8AG
Born January 1985
Director
Appointed 29 Apr 2022
Resigned 31 Jan 2025

BOCK, Eric John

Resigned
Interpace Parkway, Parsippany07054
Born April 1965
Director
Appointed 14 Feb 2008
Resigned 19 Sept 2011

BUCKMAN, Michael

Resigned
1006 Cherbury Lane, Fulton30202
Born December 1947
Director
Appointed 05 Jun 1995
Resigned 31 Mar 1999

BURNHAM, Roy Forster

Resigned
Lockbridge House, Bourne EndSL8 5QT
Born February 1943
Director
Appointed N/A
Resigned 11 Nov 1993

CALLAS, George Chris

Resigned
4448 Freeman Road, Marietta30062
Born September 1956
Director
Appointed 11 Nov 1993
Resigned 05 Mar 1996

CHACKO, Ninan

Resigned
3620 Ridgewood Road, N.W., Georgia 30327FOREIGN
Born January 1965
Director
Appointed 08 Mar 2006
Resigned 07 Feb 2008

CLARKE, Jason Robert

Resigned
Axis Park, LangleySL3 8AG
Born May 1969
Director
Appointed 02 Jun 2015
Resigned 01 Apr 2020

DALE, Messick

Resigned
3355 Perrington Pointe, MariettaFOREIGN
Born February 1964
Director
Appointed 11 Dec 1997
Resigned 16 Feb 2004

DILLARD-III, Doyle Madison

Resigned
Axis Park, LangleySL3 8AG
Born May 1965
Director
Appointed 08 Apr 2014
Resigned 02 Jun 2015

ELSWORTHY, Lewis

Resigned
17900 Shavers Lake Drive, Minnesota 55391
Born June 1945
Director
Appointed 01 Feb 1993
Resigned 30 Sept 1995

EMERY, Philip John

Resigned
Axis Park, LangleySL3 8AG
Born December 1963
Director
Appointed 14 Feb 2008
Resigned 19 Sept 2011

GRAY, Simon

Resigned
Axis Park, LangleySL3 8AG
Born August 1967
Director
Appointed 19 Sept 2011
Resigned 26 Jul 2012

HAMPTON, Timothy James

Resigned
Axis Park, LangleySL3 8AG
Born May 1957
Director
Appointed 26 Jul 2012
Resigned 01 Apr 2020

HASTINGS, Richard John

Resigned
Axis Park, LangleySL3 8AG
Born March 1966
Director
Appointed 20 Oct 2011
Resigned 08 Apr 2014

HORROCKS, Samuel

Resigned
10 Hurricane Way, LangleySL3 8AG
Born September 1976
Director
Appointed 31 Jan 2025
Resigned 11 Jul 2025

LAWRENSON, Stuart John

Resigned
77 Malefant Street, CardiffCF2 4QD
Director
Appointed N/A
Resigned 13 Aug 1993

MOONEY, Kevin

Resigned
5000 Brookside Place, Goergia 30076
Born April 1958
Director
Appointed 08 Mar 2006
Resigned 30 Apr 2008

MULVANY, Mark Searle

Resigned
515 Bisland Court, Georgia 30201FOREIGN
Born October 1936
Director
Appointed N/A
Resigned 11 Nov 1993

NICHOLS, Graham John

Resigned
Savanna, AshteadKT21 2SL
Born May 1955
Director
Appointed 01 Dec 2001
Resigned 07 Feb 2008

OSTROWSKI, Tadeusz Aleksander

Resigned
Axis Park, LangleySL3 8AG
Born October 1969
Director
Appointed 19 Sept 2011
Resigned 20 Oct 2011

PARKS, Michael

Resigned
745 Windsor Parkway Ne, AtlantaFOREIGN
Born October 1959
Director
Appointed 01 May 2000
Resigned 08 Mar 2006

RADER, Calvin Lewis

Resigned
20 Quarry Lake Road, Georgia 30342
Born July 1936
Director
Appointed N/A
Resigned 02 Jun 1995

Persons with significant control

2

1 Active
1 Ceased
Axis Park, LangleySL3 8AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Mar 2018
Axis Park, LangleySL3 8AG

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
Ceased 16 Mar 2018
Fundings
Financials
Latest Activities

Filing History

227

Accounts With Accounts Type Full
24 March 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2026
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
6 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Change Person Director Company With Change Date
21 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
21 June 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 April 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 October 2022
TM01Termination of Director
Auditors Resignation Company
14 July 2022
AUDAUD
Appoint Person Director Company With Name Date
4 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 March 2022
AAAnnual Accounts
Accounts With Accounts Type Full
6 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 September 2020
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
18 August 2020
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 March 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 January 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
22 December 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
14 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Appoint Person Secretary Company With Name Date
24 December 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
13 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Capital Allotment Shares
15 October 2013
SH01Allotment of Shares
Auditors Resignation Company
11 June 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
3 April 2013
AR01AR01
Legacy
7 November 2012
MG02MG02
Legacy
7 November 2012
MG02MG02
Accounts With Accounts Type Full
3 October 2012
AAAnnual Accounts
Resolution
13 August 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
26 July 2012
AP01Appointment of Director
Termination Director Company With Name
26 July 2012
TM01Termination of Director
Memorandum Articles
29 June 2012
MEM/ARTSMEM/ARTS
Resolution
29 June 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Change Person Secretary Company With Change Date
3 April 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
27 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2011
AP01Appointment of Director
Termination Director Company With Name
25 October 2011
TM01Termination of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Termination Director Company With Name
18 October 2011
TM01Termination of Director
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
29 September 2011
AP01Appointment of Director
Change Person Director Company With Change Date
5 May 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Change Person Director Company With Change Date
8 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2010
AAAnnual Accounts
Termination Secretary Company With Name
25 May 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 May 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 April 2010
AR01AR01
Accounts With Accounts Type Full
11 December 2009
AAAnnual Accounts
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 October 2009
CH01Change of Director Details
Change Person Director Company
5 October 2009
CH01Change of Director Details
Legacy
27 April 2009
363aAnnual Return
Legacy
24 April 2009
288cChange of Particulars
Accounts With Accounts Type Full
20 February 2009
AAAnnual Accounts
Auditors Resignation Company
1 November 2008
AUDAUD
Auditors Resignation Company
31 October 2008
AUDAUD
Legacy
30 September 2008
288cChange of Particulars
Legacy
19 August 2008
363aAnnual Return
Memorandum Articles
5 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 May 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
25 April 2008
287Change of Registered Office
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
2 April 2008
288aAppointment of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
17 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
12 September 2007
363sAnnual Return (shuttle)
Legacy
28 August 2007
353353
Accounts With Accounts Type Group
23 August 2007
AAAnnual Accounts
Legacy
11 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 July 2006
AAAnnual Accounts
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288aAppointment of Director or Secretary
Legacy
23 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 December 2005
AAAnnual Accounts
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
363sAnnual Return (shuttle)
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
6 July 2004
AAAnnual Accounts
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Legacy
20 February 2004
288bResignation of Director or Secretary
Legacy
30 January 2004
288aAppointment of Director or Secretary
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
28 August 2003
AAAnnual Accounts
Legacy
24 July 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
17 May 2003
AUDAUD
Legacy
23 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
18 June 2002
AAAnnual Accounts
Legacy
2 January 2002
288aAppointment of Director or Secretary
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 September 2001
AAAnnual Accounts
Legacy
8 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 June 2000
AAAnnual Accounts
Legacy
22 May 2000
288bResignation of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Legacy
22 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
25 October 1999
AAAnnual Accounts
Legacy
25 August 1999
363sAnnual Return (shuttle)
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
10 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
20 August 1998
AAAnnual Accounts
Legacy
30 December 1997
288aAppointment of Director or Secretary
Legacy
1 September 1997
363aAnnual Return
Accounts With Accounts Type Full Group
13 August 1997
AAAnnual Accounts
Legacy
2 July 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
288aAppointment of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
13 October 1996
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Legacy
12 July 1996
288288
Legacy
21 June 1996
288288
Legacy
11 January 1996
288288
Legacy
13 November 1995
363aAnnual Return
Accounts With Accounts Type Full
2 November 1995
AAAnnual Accounts
Legacy
27 October 1995
353353
Legacy
22 August 1995
363sAnnual Return (shuttle)
Legacy
4 July 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
26 September 1994
363x363x
Accounts With Accounts Type Full
20 September 1994
AAAnnual Accounts
Legacy
27 January 1994
288288
Legacy
15 January 1994
288288
Legacy
15 January 1994
288288
Accounts With Accounts Type Full
9 November 1993
AAAnnual Accounts
Legacy
17 September 1993
363x363x
Legacy
16 February 1993
288288
Auditors Resignation Company
15 December 1992
AUDAUD
Legacy
17 October 1992
288288
Legacy
25 September 1992
363x363x
Accounts With Accounts Type Full
25 September 1992
AAAnnual Accounts
Legacy
19 June 1992
244244
Resolution
15 April 1992
RESOLUTIONSResolutions
Resolution
15 April 1992
RESOLUTIONSResolutions
Resolution
15 April 1992
RESOLUTIONSResolutions
Resolution
15 April 1992
RESOLUTIONSResolutions
Resolution
15 April 1992
RESOLUTIONSResolutions
Legacy
28 February 1992
88(3)88(3)
Legacy
28 February 1992
88(2)O88(2)O
Legacy
19 February 1992
88(2)P88(2)P
Resolution
15 January 1992
RESOLUTIONSResolutions
Resolution
15 January 1992
RESOLUTIONSResolutions
Legacy
6 November 1991
353353
Legacy
6 November 1991
363x363x
Legacy
30 May 1991
287Change of Registered Office
Legacy
20 May 1991
395Particulars of Mortgage or Charge
Legacy
9 May 1991
88(2)R88(2)R
Resolution
9 May 1991
RESOLUTIONSResolutions
Resolution
9 May 1991
RESOLUTIONSResolutions
Legacy
7 May 1991
224224
Resolution
27 February 1991
RESOLUTIONSResolutions
Legacy
27 February 1991
123Notice of Increase in Nominal Capital
Resolution
3 December 1990
RESOLUTIONSResolutions
Legacy
8 October 1990
288288
Legacy
28 September 1990
288288
Legacy
28 September 1990
288288
Legacy
28 September 1990
288288
Legacy
28 September 1990
288288
Legacy
28 September 1990
288288
Legacy
28 September 1990
288288
Legacy
28 September 1990
288288
Resolution
24 September 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 September 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
17 September 1990
RESOLUTIONSResolutions
Legacy
17 September 1990
288288
Legacy
17 September 1990
287Change of Registered Office
Incorporation Company
13 August 1990
NEWINCIncorporation