Background WavePink WaveYellow Wave

TRENWICK UNDERWRITING LIMITED (02549227)

TRENWICK UNDERWRITING LIMITED (02549227) is an active UK company. incorporated on 16 October 1990. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. TRENWICK UNDERWRITING LIMITED has been registered for 35 years. Current directors include LACY, Sheldon, Mr., PHILLIPS, Gavin Mark, Mr..

Company Number
02549227
Status
active
Type
ltd
Incorporated
16 October 1990
Age
35 years
Address
Floor 29 22 Bishopsgate, London, EC2N 4BQ
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
LACY, Sheldon, Mr., PHILLIPS, Gavin Mark, Mr.
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRENWICK UNDERWRITING LIMITED

TRENWICK UNDERWRITING LIMITED is an active company incorporated on 16 October 1990 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. TRENWICK UNDERWRITING LIMITED was registered 35 years ago.(SIC: 65120)

Status

active

Active since 35 years ago

Company No

02549227

LTD Company

Age

35 Years

Incorporated 16 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 23 July 2025 (8 months 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

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

CHARTWELL UNDERWRITING LIMITED
From: 3 September 1998To: 10 July 2002
ARCHER UNDERWRITING LIMITED
From: 17 March 1995To: 3 September 1998
RESOURCE UNDERWRITING LIMITED
From: 3 December 1990To: 17 March 1995
HAZLEFORD LIMITED
From: 16 October 1990To: 3 December 1990
Contact
Address

Floor 29 22 Bishopsgate London, EC2N 4BQ,

Previous Addresses

Gallery 9 One Lime Street London EC3M 7HA
From: 16 October 1990To: 30 June 2021
Timeline

22 key events • 1990 - 2023

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Mar 13
Director Joined
May 13
Director Left
Jul 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Left
Dec 16
Director Joined
Feb 17
Director Joined
Apr 17
Director Left
Jan 18
Owner Exit
Jan 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Left
Jun 21
Director Left
Jan 22
Director Joined
Jan 22
Director Joined
Nov 22
Director Left
Jan 23
0
Funding
20
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

LACY, Sheldon, Mr.

Active
22 Bishopsgate, LondonEC2N 4BQ
Born August 1976
Director
Appointed 10 Nov 2022

PHILLIPS, Gavin Mark, Mr.

Active
22 Bishopsgate, LondonEC2N 4BQ
Born August 1969
Director
Appointed 04 Jan 2022

CORMACK, Adrianne

Resigned
Gallery 9, LondonEC3M 7HA
Secretary
Appointed 18 Aug 2010
Resigned 30 Jun 2012

DANIELS, Clive Anton

Resigned
80 Symons Avenue, Leigh On SeaSS9 5QE
Secretary
Appointed 17 Jun 1994
Resigned 31 Aug 2000

DAOUD-O'CONNELL, Mariana, Mrs.

Resigned
Gallery 9, LondonEC3M 7HA
Secretary
Appointed 27 Jun 2017
Resigned 04 Jun 2019

DONOVAN, Paul

Resigned
Gallery 9, LondonEC3M 7HA
Secretary
Appointed 05 Jul 2012
Resigned 07 May 2013

ELLIOTT, Mark Henry

Resigned
2 The Firs, BexleyDA5 2AX
Secretary
Appointed N/A
Resigned 19 Nov 1992

FETTO, Amanda

Resigned
4 Thame Road, LondonSE16 6AR
Secretary
Appointed 19 Jan 2005
Resigned 22 Apr 2008

FETTO, Amanda

Resigned
4 Thame Road, LondonSE16 6AR
Secretary
Appointed 29 Mar 2002
Resigned 24 Oct 2002

GREENFIELD, James William

Resigned
One Lime Street, LondonEC3M 7HA
Secretary
Appointed 07 May 2013
Resigned 10 Feb 2016

MARSHALL, Joanne, Ms.

Resigned
Gallery 9, LondonEC3M 7HA
Secretary
Appointed 21 Jun 2019
Resigned 10 Oct 2019

MERRICK, Joanne

Resigned
Robins Wood Station Hill, WadhurstTN5 6RY
Secretary
Appointed 01 Sept 2000
Resigned 28 Mar 2002

MERRIMAN, Brendan Richard Anthony, Mr

Resigned
17 Kestrel Close, FarnhamGU10 5TW
Secretary
Appointed 02 Dec 1992
Resigned 17 Jun 1994

OSMAN, Philip Arthur Victor Selim

Resigned
Bells Yew Green, Tunbridge WellsTN3 9AN
Secretary
Appointed 20 Jul 2009
Resigned 16 Jul 2010

RYAN, Kevin Keith

Resigned
44 Seaton Road, WellingDA16 1DU
Secretary
Appointed 24 Oct 2002
Resigned 19 Jan 2005

ADAMS, Jeremy Richard

Resigned
The White House Wheatsheaf Enclosure, LiphookGU30 7EJ
Born December 1956
Director
Appointed 22 May 1998
Resigned 03 Oct 2001

BASHFORD, Stephen Neil

Resigned
9 Glengall Court, LondonSE23 1NE
Born April 1965
Director
Appointed N/A
Resigned 19 Oct 1996

CODD, Anthony Patrick

Resigned
78 Crofters Mead, CroydonCR0 9HT
Born March 1955
Director
Appointed N/A
Resigned 06 Feb 1997

COOPER, Paul David

Resigned
One Lime Street, LondonEC3M 7HA
Born October 1972
Director
Appointed 08 Sept 2014
Resigned 31 Dec 2017

CRIPPS, Richard Hugh

Resigned
One Lime Street, LondonEC3M 7HA
Born July 1949
Director
Appointed 04 Oct 2001
Resigned 31 Jul 2014

CROIZAT, Pierre David

Resigned
360 East 88th Street, New York
Born September 1940
Director
Appointed 27 Oct 1999
Resigned 19 Apr 2001

CROWTHER, Stephen Joseph

Resigned
Barleycroft Merlewood Drive, ChislehurstBR7 5LQ
Born June 1956
Director
Appointed 18 Oct 1996
Resigned 01 May 1998

DAVIES, Keith John

Resigned
21 St Hildas Wharf, LondonE1 9XX
Born July 1940
Director
Appointed 09 Dec 1996
Resigned 29 Sept 1998

DAVIES, Stuart Robert

Resigned
Gallery 9, LondonEC3M 7HA
Born November 1967
Director
Appointed 28 Jul 2016
Resigned 22 Nov 2016

DAVISON, Laurie Esther, Ms.

Resigned
Gallery 9, LondonEC3M 7HA
Born July 1980
Director
Appointed 31 May 2018
Resigned 20 May 2021

DUFFY, Michael Patrick

Resigned
22 Bishopsgate, LondonEC2N 4BQ
Born April 1964
Director
Appointed 04 Aug 2016
Resigned 31 Dec 2022

DUKE, Derek Alexander

Resigned
31 Mollands Lane, South OckendonRM15 6DB
Born January 1947
Director
Appointed N/A
Resigned 02 Dec 1992

EARP, Michael John

Resigned
The Old Chapel High Street, Saffron WaldenCB11 3LE
Born March 1958
Director
Appointed 01 Feb 1997
Resigned 30 Sept 2000

ENGLISH, Russell John

Resigned
16 Onslow Road, RichmondTW10 6QF
Born September 1947
Director
Appointed 27 Oct 1999
Resigned 12 Jul 2000

EWEN, Ruth Catherine

Resigned
58 Birchwood Drive, Leigh On SeaSS9 3LE
Born June 1947
Director
Appointed N/A
Resigned 09 Dec 1996

FIGG, Roy Elmer

Resigned
11 High Beeches, SidcupDA14 5LZ
Born December 1945
Director
Appointed 01 Sept 1998
Resigned 27 Jun 2000

HALLIDAY, Graham Colin

Resigned
8 Park Road, Burnham On CrouchCM0 8ER
Born September 1958
Director
Appointed 17 Jun 1994
Resigned 15 Dec 2000

HARDEN, Robert John, Mr.

Resigned
Gallery 9, LondonEC3M 7HA
Born November 1971
Director
Appointed 16 Jan 2017
Resigned 31 May 2018

JOHN, Russell John English, Dr

Resigned
16 Onslow Road, RichmondTW10 6QF
Born September 1947
Director
Appointed 27 Oct 1999
Resigned 12 Jul 2000

LAW, Robert David

Resigned
Gallery 9, LondonEC3M 7HA
Born February 1960
Director
Appointed 04 Oct 2001
Resigned 22 Feb 2013

Persons with significant control

2

1 Active
1 Ceased
22 Bishopsgate, LondonEC2N 4BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2017
One Lime Street, LondonEC3M 7HA

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 31 Dec 2017
Fundings
Financials
Latest Activities

Filing History

219

Confirmation Statement With No Updates
30 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 July 2021
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
1 July 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 January 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 September 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 September 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2018
TM01Termination of Director
Notification Of A Person With Significant Control
19 March 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 March 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
4 January 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
4 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 January 2018
TM01Termination of Director
Accounts With Accounts Type Full
9 August 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
28 June 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
6 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
22 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Full
11 September 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
10 June 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
16 May 2013
AP01Appointment of Director
Termination Director Company With Name
21 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Appoint Person Secretary Company With Name
16 August 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 July 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
21 May 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 November 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 October 2011
AR01AR01
Change Person Director Company With Change Date
24 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Change Person Director Company With Change Date
1 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Termination Secretary Company With Name
27 September 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 September 2010
AR01AR01
Appoint Person Secretary Company With Name
23 August 2010
AP03Appointment of Secretary
Accounts With Accounts Type Full
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Legacy
27 July 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 July 2009
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2008
AAAnnual Accounts
Legacy
22 October 2008
363aAnnual Return
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
2 November 2007
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
25 May 2007
287Change of Registered Office
Accounts With Accounts Type Full
3 November 2006
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 November 2005
AAAnnual Accounts
Legacy
13 October 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
25 January 2005
288bResignation of Director or Secretary
Resolution
16 November 2004
RESOLUTIONSResolutions
Resolution
16 November 2004
RESOLUTIONSResolutions
Resolution
16 November 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2004
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
287Change of Registered Office
Accounts With Accounts Type Full
3 February 2004
AAAnnual Accounts
Legacy
8 October 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
19 March 2003
AUDAUD
Legacy
12 November 2002
288bResignation of Director or Secretary
Legacy
12 November 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 2002
AAAnnual Accounts
Certificate Change Of Name Company
10 July 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
8 May 2002
AAAnnual Accounts
Legacy
16 April 2002
288bResignation of Director or Secretary
Legacy
16 April 2002
288aAppointment of Director or Secretary
Legacy
5 February 2002
288bResignation of Director or Secretary
Legacy
4 November 2001
363sAnnual Return (shuttle)
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
8 October 2001
288bResignation of Director or Secretary
Legacy
23 May 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Legacy
28 February 2001
288bResignation of Director or Secretary
Legacy
22 December 2000
288bResignation of Director or Secretary
Legacy
7 November 2000
363sAnnual Return (shuttle)
Legacy
25 October 2000
288bResignation of Director or Secretary
Legacy
25 October 2000
288aAppointment of Director or Secretary
Legacy
5 October 2000
288bResignation of Director or Secretary
Legacy
4 October 2000
225Change of Accounting Reference Date
Legacy
31 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 August 2000
AAAnnual Accounts
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
288bResignation of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Legacy
14 October 1998
288bResignation of Director or Secretary
Legacy
13 October 1998
363sAnnual Return (shuttle)
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 1998
288aAppointment of Director or Secretary
Legacy
24 May 1998
288bResignation of Director or Secretary
Legacy
27 October 1997
363sAnnual Return (shuttle)
Legacy
22 September 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 April 1997
AAAnnual Accounts
Legacy
14 February 1997
288aAppointment of Director or Secretary
Legacy
12 February 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288bResignation of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
2 January 1997
288aAppointment of Director or Secretary
Legacy
7 November 1996
363sAnnual Return (shuttle)
Legacy
6 November 1996
288bResignation of Director or Secretary
Legacy
6 November 1996
288aAppointment of Director or Secretary
Legacy
30 May 1996
288288
Legacy
29 May 1996
288288
Legacy
11 March 1996
288288
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
25 September 1995
288288
Legacy
21 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 August 1995
AAAnnual Accounts
Legacy
3 August 1995
288288
Legacy
13 June 1995
288288
Legacy
13 June 1995
288288
Certificate Change Of Name Company
17 March 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 September 1994
363sAnnual Return (shuttle)
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Legacy
27 June 1994
288288
Accounts With Accounts Type Full
23 June 1994
AAAnnual Accounts
Legacy
10 June 1994
288288
Legacy
14 April 1994
287Change of Registered Office
Legacy
8 April 1994
225(1)225(1)
Legacy
8 January 1994
288288
Legacy
4 January 1994
288288
Legacy
4 January 1994
288288
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
5 October 1993
363sAnnual Return (shuttle)
Legacy
16 June 1993
123Notice of Increase in Nominal Capital
Legacy
8 June 1993
288288
Legacy
8 June 1993
288288
Legacy
18 April 1993
288288
Legacy
26 February 1993
288288
Legacy
26 February 1993
288288
Legacy
26 February 1993
288288
Auditors Resignation Company
12 February 1993
AUDAUD
Memorandum Articles
12 February 1993
MEM/ARTSMEM/ARTS
Resolution
12 February 1993
RESOLUTIONSResolutions
Resolution
12 February 1993
RESOLUTIONSResolutions
Resolution
12 February 1993
RESOLUTIONSResolutions
Legacy
29 January 1993
288288
Legacy
29 January 1993
288288
Legacy
29 January 1993
287Change of Registered Office
Legacy
29 January 1993
288288
Legacy
29 January 1993
288288
Legacy
22 October 1992
363x363x
Accounts With Accounts Type Small
1 June 1992
AAAnnual Accounts
Legacy
18 October 1991
363x363x
Legacy
25 March 1991
288288
Legacy
10 January 1991
288288
Legacy
10 January 1991
88(2)R88(2)R
Legacy
10 January 1991
288288
Legacy
10 January 1991
224224
Certificate Change Of Name Company
30 November 1990
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 November 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 November 1990
288288
Legacy
29 November 1990
287Change of Registered Office
Legacy
29 November 1990
288288
Memorandum Articles
29 November 1990
MEM/ARTSMEM/ARTS
Resolution
29 November 1990
RESOLUTIONSResolutions
Resolution
29 November 1990
RESOLUTIONSResolutions
Legacy
29 November 1990
123Notice of Increase in Nominal Capital
Incorporation Company
16 October 1990
NEWINCIncorporation