Background WavePink WaveYellow Wave

LANCASHIRE UNITED LIMITED (02546070)

LANCASHIRE UNITED LIMITED (02546070) is an active UK company. incorporated on 4 October 1990. with registered office in Harrogate. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c.. LANCASHIRE UNITED LIMITED has been registered for 35 years. Current directors include BROWN, Andrew, CHANUSSOT, Guillaume Robert Emilien, PIZZUTI, Vittorio Luciano and 2 others.

Company Number
02546070
Status
active
Type
ltd
Incorporated
4 October 1990
Age
35 years
Address
Prospect Park, Harrogate, HG2 7NY
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
BROWN, Andrew, CHANUSSOT, Guillaume Robert Emilien, PIZZUTI, Vittorio Luciano, ROHARD, Henri-Vincent Jean-Francois Hubert, TURNER, Paul Robert
SIC Codes
49390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LANCASHIRE UNITED LIMITED

LANCASHIRE UNITED LIMITED is an active company incorporated on 4 October 1990 with the registered office located in Harrogate. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c.. LANCASHIRE UNITED LIMITED was registered 35 years ago.(SIC: 49390)

Status

active

Active since 35 years ago

Company No

02546070

LTD Company

Age

35 Years

Incorporated 4 October 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 16 September 2025 (6 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

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

BLAZEFIELD 2000 LIMITED
From: 29 October 1999To: 27 February 2001
CAMBRIDGE COACH SERVICES LIMITED
From: 7 October 1992To: 29 October 1999
WATFORDBUS LIMITED
From: 1 November 1990To: 7 October 1992
LARGECHANGE LIMITED
From: 4 October 1990To: 1 November 1990
Contact
Address

Prospect Park Broughton Way Harrogate, HG2 7NY,

Timeline

22 key events • 1990 - 2026

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Nov 11
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
May 15
Director Left
Aug 15
Director Left
Jan 17
Director Joined
Jan 17
Director Left
Sept 18
Director Left
Dec 18
Director Joined
Jan 19
Director Left
Jul 19
Director Joined
Mar 20
Director Left
Apr 20
Director Joined
Aug 20
Director Joined
Aug 20
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
May 23
Director Left
May 23
Director Joined
Dec 23
Owner Exit
Feb 26
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

29

5 Active
24 Resigned

BROWN, Andrew

Active
Broughton Way, HarrogateHG2 7NY
Born November 1971
Director
Appointed 03 Apr 2023

CHANUSSOT, Guillaume Robert Emilien

Active
Prospect Park, HarrogateHG2 7NY
Born February 1983
Director
Appointed 01 Dec 2023

PIZZUTI, Vittorio Luciano

Active
Prospect Park, HarrogateHG2 7NY
Born September 1981
Director
Appointed 01 Apr 2020

ROHARD, Henri-Vincent Jean-Francois Hubert

Active
Prospect Park, HarrogateHG2 7NY
Born October 1979
Director
Appointed 13 Jan 2023

TURNER, Paul Robert

Active
Prospect Park, HarrogateHG2 7NY
Born May 1974
Director
Appointed 01 Apr 2020

HUME, David William

Resigned
6 Orchard Barn, PrestonPR3 0PA
Secretary
Appointed 01 May 2001
Resigned 31 May 2001

MCNAUGHT, Nadean

Resigned
Prospect Park, HarrogateHG2 7NY
Secretary
Appointed 01 Feb 2017
Resigned 19 Oct 2018

SMITH, Clive Richard

Resigned
14 Leamington Road, IlkleyLS29 8EN
Secretary
Appointed 16 Oct 1997
Resigned 29 Dec 2000

TEMPLE, Julie Karen

Resigned
6 Saint Thomas's Way, YorkYO26 8BE
Secretary
Appointed 31 May 2001
Resigned 16 Mar 2009

TEMPLE, Julie Karen

Resigned
6 Saint Thomas's Way, YorkYO26 8BE
Secretary
Appointed 29 Dec 2000
Resigned 01 May 2001

WALLACE, James Keillor

Resigned
Prospect Park, HarrogateHG2 7NY
Secretary
Appointed 16 Mar 2009
Resigned 01 Feb 2017

WILDE, Stuart David

Resigned
7 Ash Drive, HitchinSG4 7SJ
Secretary
Appointed N/A
Resigned 16 Oct 1997

ALLAN, Duncan Young

Resigned
10 High Bank Crescent, DarwenBB3 2TD
Born October 1972
Director
Appointed 01 Sept 2002
Resigned 31 Oct 2005

DALE, Mark Alan

Resigned
Prospect Park, HarrogateHG2 7NY
Born May 1976
Director
Appointed 16 Mar 2020
Resigned 13 Jan 2023

EGGLETON, Nigel Wilfrid

Resigned
Sovereign Fold, KnaresboroughHG5 0WJ
Born September 1958
Director
Appointed 16 Dec 2008
Resigned 05 Dec 2013

FEARNLEY, Giles Robin

Resigned
Vale End, HarrogateHG3 1NJ
Born August 1954
Director
Appointed N/A
Resigned 01 Sept 2008

GILBERT, Martin James

Resigned
Mill Lane, WetherbyLS23 7DZ
Born April 1954
Director
Appointed 19 Jun 2008
Resigned 05 Aug 2015

HODGSON, John

Resigned
19 Greenacres Drive, KeighleyBD20 6NF
Born December 1947
Director
Appointed 05 May 2003
Resigned 31 Jan 2011

HORNBY, Alex Lloyd

Resigned
Prospect Park, HarrogateHG2 7NY
Born December 1981
Director
Appointed 16 Apr 2015
Resigned 28 May 2023

HURRY, David John

Resigned
23 New Road, CambridgeCB2 4BN
Born August 1950
Director
Appointed 12 Aug 1997
Resigned 30 Oct 2000

IRVINE, Gordon Duncan

Resigned
Prospect Park, HarrogateHG2 7NY
Born June 1957
Director
Appointed 01 Dec 2013
Resigned 03 Apr 2020

JOSLIN, John Arthur

Resigned
3 Mill Lane, HitchinSG5 4NU
Born November 1948
Director
Appointed 09 Feb 1996
Resigned 30 Oct 2000

KING, Seth

Resigned
Prospect Park, HarrogateHG2 7NY
Born January 1971
Director
Appointed 07 Jan 2019
Resigned 30 Jun 2019

MCNAUGHT, Nadean

Resigned
Prospect Park, HarrogateHG2 7NY
Born February 1975
Director
Appointed 11 Jan 2017
Resigned 19 Oct 2018

REVILL, Russell George

Resigned
Low Fell Close, KeighleyBD22 6ER
Born May 1958
Director
Appointed 01 Sept 2002
Resigned 27 Sept 2018

ROBERTS, Ian Neville

Resigned
16 Queens Close, HuntingdonPE17 4QD
Born August 1944
Director
Appointed 09 Feb 1996
Resigned 29 Apr 1997

SCRYMGEOUR, George

Resigned
31 Norwich Avenue, OldhamOL9 0BA
Born September 1947
Director
Appointed 15 Apr 2001
Resigned 31 Dec 2002

WALLACE, James Keillor

Resigned
Prospect Park, HarrogateHG2 7NY
Born July 1956
Director
Appointed 01 Jun 2007
Resigned 01 Feb 2017

WILDE, Stuart David

Resigned
2 Sovereign Park, HarrogateHG1 2SJ
Born March 1957
Director
Appointed N/A
Resigned 30 Jun 2007

Persons with significant control

2

1 Active
1 Ceased
Broughton Way, HarrogateHG2 7NY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Broughton Way, HarrogateHG2 7NY

Nature of Control

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

Filing History

224

Notification Of A Person With Significant Control
17 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2025
AAAnnual Accounts
Legacy
16 September 2025
PARENT_ACCPARENT_ACC
Legacy
16 September 2025
GUARANTEE2GUARANTEE2
Legacy
16 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 October 2024
AAAnnual Accounts
Legacy
29 October 2024
PARENT_ACCPARENT_ACC
Legacy
29 October 2024
AGREEMENT2AGREEMENT2
Legacy
29 October 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
12 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
13 November 2023
AAAnnual Accounts
Legacy
13 November 2023
PARENT_ACCPARENT_ACC
Legacy
13 November 2023
GUARANTEE2GUARANTEE2
Legacy
13 November 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 May 2023
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
20 January 2023
AAAnnual Accounts
Legacy
20 January 2023
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
13 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Legacy
11 January 2023
PARENT_ACCPARENT_ACC
Legacy
11 January 2023
AGREEMENT2AGREEMENT2
Legacy
11 January 2023
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Extended
28 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 June 2022
AAAnnual Accounts
Legacy
6 June 2022
AGREEMENT2AGREEMENT2
Legacy
26 May 2022
PARENT_ACCPARENT_ACC
Legacy
26 May 2022
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Current Shortened
20 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Audit Exemption Subsiduary
5 August 2021
AAAnnual Accounts
Legacy
5 August 2021
PARENT_ACCPARENT_ACC
Legacy
15 July 2021
GUARANTEE2GUARANTEE2
Legacy
15 July 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
27 December 2019
AAAnnual Accounts
Legacy
27 December 2019
PARENT_ACCPARENT_ACC
Legacy
27 December 2019
AGREEMENT2AGREEMENT2
Legacy
27 December 2019
GUARANTEE2GUARANTEE2
Change Account Reference Date Company Previous Shortened
19 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 September 2018
AAAnnual Accounts
Legacy
28 September 2018
PARENT_ACCPARENT_ACC
Legacy
28 September 2018
AGREEMENT2AGREEMENT2
Legacy
28 September 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2017
AAAnnual Accounts
Legacy
2 October 2017
PARENT_ACCPARENT_ACC
Legacy
2 October 2017
GUARANTEE2GUARANTEE2
Legacy
2 October 2017
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
1 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 February 2017
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
2 December 2016
AAAnnual Accounts
Legacy
2 December 2016
GUARANTEE2GUARANTEE2
Legacy
26 October 2016
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Legacy
6 October 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2015
AAAnnual Accounts
Legacy
8 September 2015
GUARANTEE2GUARANTEE2
Legacy
8 September 2015
AGREEMENT2AGREEMENT2
Legacy
19 August 2015
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
10 October 2014
AAAnnual Accounts
Legacy
10 October 2014
PARENT_ACCPARENT_ACC
Legacy
10 October 2014
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Legacy
29 August 2014
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Termination Director Company With Name
20 December 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Director Company With Change Date
22 October 2013
CH01Change of Director Details
Auditors Resignation Company
19 August 2013
AUDAUD
Accounts With Accounts Type Full
7 June 2013
AAAnnual Accounts
Accounts With Accounts Type Full
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Change Person Director Company With Change Date
8 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 June 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Termination Director Company With Name
2 November 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 October 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Resolution
17 May 2011
RESOLUTIONSResolutions
Memorandum Articles
8 April 2011
MEM/ARTSMEM/ARTS
Legacy
29 March 2011
MG02MG02
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 January 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 October 2010
AR01AR01
Accounts With Accounts Type Full
1 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
26 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
15 October 2009
AAAnnual Accounts
Legacy
30 September 2009
363aAnnual Return
Legacy
17 March 2009
288aAppointment of Director or Secretary
Legacy
17 March 2009
288bResignation of Director or Secretary
Legacy
29 January 2009
288cChange of Particulars
Legacy
26 January 2009
288aAppointment of Director or Secretary
Legacy
23 October 2008
363aAnnual Return
Legacy
23 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 September 2008
AAAnnual Accounts
Legacy
23 June 2008
288aAppointment of Director or Secretary
Resolution
2 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
15 October 2007
AAAnnual Accounts
Legacy
27 September 2007
363aAnnual Return
Legacy
13 July 2007
288bResignation of Director or Secretary
Legacy
18 June 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
363aAnnual Return
Accounts With Accounts Type Full
1 November 2006
AAAnnual Accounts
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Resolution
25 October 2006
RESOLUTIONSResolutions
Auditors Resignation Company
12 January 2006
AUDAUD
Resolution
12 January 2006
RESOLUTIONSResolutions
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
23 December 2005
403aParticulars of Charge Subject to s859A
Legacy
14 December 2005
288bResignation of Director or Secretary
Legacy
26 September 2005
363aAnnual Return
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 2004
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2003
AAAnnual Accounts
Legacy
15 September 2003
363sAnnual Return (shuttle)
Legacy
30 July 2003
403aParticulars of Charge Subject to s859A
Legacy
24 May 2003
395Particulars of Mortgage or Charge
Legacy
23 May 2003
395Particulars of Mortgage or Charge
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 January 2003
288bResignation of Director or Secretary
Legacy
16 November 2002
225Change of Accounting Reference Date
Legacy
25 October 2002
403aParticulars of Charge Subject to s859A
Legacy
25 October 2002
403aParticulars of Charge Subject to s859A
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
3 September 2002
288aAppointment of Director or Secretary
Legacy
3 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 August 2002
AAAnnual Accounts
Legacy
4 October 2001
395Particulars of Mortgage or Charge
Legacy
4 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2001
AAAnnual Accounts
Legacy
8 June 2001
288aAppointment of Director or Secretary
Legacy
8 June 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288bResignation of Director or Secretary
Legacy
16 May 2001
288aAppointment of Director or Secretary
Legacy
15 May 2001
288aAppointment of Director or Secretary
Legacy
21 April 2001
395Particulars of Mortgage or Charge
Legacy
21 April 2001
395Particulars of Mortgage or Charge
Legacy
21 April 2001
395Particulars of Mortgage or Charge
Legacy
21 April 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
27 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 January 2001
288aAppointment of Director or Secretary
Legacy
10 January 2001
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
15 November 2000
288bResignation of Director or Secretary
Legacy
7 September 2000
363sAnnual Return (shuttle)
Legacy
27 July 2000
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2000
AAAnnual Accounts
Auditors Resignation Company
10 May 2000
AUDAUD
Legacy
8 November 1999
287Change of Registered Office
Legacy
30 October 1999
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
29 October 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
23 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 August 1998
AAAnnual Accounts
Legacy
21 October 1997
288aAppointment of Director or Secretary
Legacy
21 October 1997
288bResignation of Director or Secretary
Legacy
23 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 August 1997
AAAnnual Accounts
Legacy
18 August 1997
288aAppointment of Director or Secretary
Legacy
7 August 1997
155(6)a155(6)a
Legacy
30 July 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
287Change of Registered Office
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
20 February 1997
395Particulars of Mortgage or Charge
Legacy
10 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 1996
AAAnnual Accounts
Legacy
27 February 1996
288288
Legacy
22 February 1996
288288
Legacy
15 December 1995
395Particulars of Mortgage or Charge
Legacy
6 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 1995
AAAnnual Accounts
Legacy
17 March 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
5 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 July 1994
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Resolution
16 June 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
16 June 1993
AAAnnual Accounts
Legacy
9 October 1992
363b363b
Certificate Change Of Name Company
6 October 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 August 1992
287Change of Registered Office
Accounts With Accounts Type Full
18 August 1992
AAAnnual Accounts
Legacy
18 August 1992
288288
Legacy
18 August 1992
288288
Legacy
20 November 1991
363b363b
Legacy
23 May 1991
224224
Memorandum Articles
6 November 1990
MEM/ARTSMEM/ARTS
Legacy
1 November 1990
288288
Legacy
1 November 1990
288288
Certificate Change Of Name Company
31 October 1990
CERTNMCertificate of Incorporation on Change of Name
Resolution
25 October 1990
RESOLUTIONSResolutions
Legacy
25 October 1990
287Change of Registered Office
Incorporation Company
4 October 1990
NEWINCIncorporation