Background WavePink WaveYellow Wave

MARITIME INTERNATIONAL SECRETARIAT SERVICES LIMITED (02550582)

MARITIME INTERNATIONAL SECRETARIAT SERVICES LIMITED (02550582) is an active UK company. incorporated on 22 October 1990. with registered office in London. The company operates in the Other Service Activities sector, engaged in activities of business and employers membership organisations. MARITIME INTERNATIONAL SECRETARIAT SERVICES LIMITED has been registered for 35 years. Current directors include BERGLUND, Claes, BORNHEIM, Gaby, Dr, DUZGIT, Metin and 4 others.

Company Number
02550582
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 October 1990
Age
35 years
Address
Walsingham House, London, EC3N 4AH
Industry Sector
Other Service Activities
Business Activity
Activities of business and employers membership organisations
Directors
BERGLUND, Claes, BORNHEIM, Gaby, Dr, DUZGIT, Metin, GRIMALDI, Emanuele, HAGMAN, Carl-Johan Wilhem Bertilsson, KAZAKOS, Thomas Andreas, KHOSLA, Kiran
SIC Codes
94110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARITIME INTERNATIONAL SECRETARIAT SERVICES LIMITED

MARITIME INTERNATIONAL SECRETARIAT SERVICES LIMITED is an active company incorporated on 22 October 1990 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in activities of business and employers membership organisations. MARITIME INTERNATIONAL SECRETARIAT SERVICES LIMITED was registered 35 years ago.(SIC: 94110)

Status

active

Active since 35 years ago

Company No

02550582

PRIVATE-LIMITED-GUARANT-NSC Company

Age

35 Years

Incorporated 22 October 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 22 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 September 2025 (7 months ago)
Submitted on 23 September 2025 (7 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Walsingham House 35 Seething Lane London, EC3N 4AH,

Previous Addresses

35 Seething Lane London Walsingham House 35 Seething Lane London EC3N 4AH England
From: 6 May 2021To: 6 May 2021
38 st Mary Axe London EC3A 8BH
From: 17 November 2011To: 6 May 2021
the Baltic Exchange 38 St. Mary Axe London EC3A 8BH England
From: 3 October 2011To: 17 November 2011
Carthusian Court 12 Carthusian Street London EC1M 6EZ
From: 22 October 1990To: 3 October 2011
Timeline

43 key events • 1990 - 2025

Funding Officers Ownership
Company Founded
Oct 90
Director Joined
Jul 10
Director Left
Jul 10
Director Joined
Jul 11
Director Left
Jul 11
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Jul 13
Director Left
Aug 16
Director Joined
Sept 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Sept 18
Director Joined
Nov 18
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 21
Director Left
Nov 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Jul 23
Director Joined
Aug 23
Director Left
Jun 24
Director Joined
Jun 24
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
0
Funding
42
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

KHOSLA, Kiran

Active
35 Seething Lane, LondonEC3N 4AH
Secretary
Appointed 22 Oct 2018

BERGLUND, Claes

Active
35 Seething Lane, LondonEC3N 4AH
Born April 1965
Director
Appointed 12 Jun 2025

BORNHEIM, Gaby, Dr

Active
35 Seething Lane, LondonEC3N 4AH
Born July 1966
Director
Appointed 12 Jun 2025

DUZGIT, Metin

Active
35 Seething Lane, LondonEC3N 4AH
Born November 1976
Director
Appointed 14 Jun 2024

GRIMALDI, Emanuele

Active
Via Tasso, Napoli
Born July 1956
Director
Appointed 22 Jun 2022

HAGMAN, Carl-Johan Wilhem Bertilsson

Active
35 Seething Lane, LondonEC3N 4AH
Born January 1966
Director
Appointed 12 Jun 2025

KAZAKOS, Thomas Andreas

Active
35 Seething Lane, LondonEC3N 4AH
Born August 1967
Director
Appointed 12 Jun 2025

KHOSLA, Kiran

Active
35 Seething Lane, LondonEC3N 4AH
Born October 1962
Director
Appointed 14 Nov 2018

HINCHLIFFE, Peter Brenton

Resigned
St Mary Axe, LondonEC3A 8BH
Secretary
Appointed 01 Jun 2011
Resigned 02 Aug 2018

HORROCKS, John Christopher Stephenson

Resigned
91 Riversdale Road, LondonN5 2SU
Secretary
Appointed N/A
Resigned 30 Sept 2006

KHOSLA, Kiran

Resigned
45 Southdown Road, HarpendenAL5 1PG
Secretary
Appointed 30 Sept 2006
Resigned 01 Jun 2011

ADAMS, John

Resigned
35 Seething Lane, LondonEC3N 4AH
Born August 1955
Director
Appointed 10 May 2017
Resigned 23 Jun 2021

BARREDA ALDAMIZ-ECHEVARRIA, Carlos

Resigned
Calle Hernani 60, Madrid 28020
Born August 1925
Director
Appointed 29 Apr 1993
Resigned 08 May 1995

BORROMEO, Gerardo

Resigned
35 Seething Lane, LondonEC3N 4AH
Born October 1959
Director
Appointed 15 Sept 2020
Resigned 14 Jun 2024

BORROMEO, Gerardo

Resigned
St Mary Axe, LondonEC3A 8BH
Born October 1959
Director
Appointed 01 Jun 2011
Resigned 10 May 2017

BOUTHILLIER, Gilles Francois Gabriel

Resigned
7 Rue Bory Darnex, 92210 Saint Cloud
Born July 1937
Director
Appointed 29 Apr 1993
Resigned 08 May 1993

BROVIG, Gunnar

Resigned
Skaugaardsgaten 19, N-4550 Farsund
Born September 1948
Director
Appointed 27 Apr 1992
Resigned 26 Mar 1994

BUSKER, Manfred Albert

Resigned
Burgemeester Lepelaarssingle 28, Holland
Born July 1936
Director
Appointed 08 May 1995
Resigned 25 Mar 1997

CHRISTENSEN, Lars Vang

Resigned
Nygardparken 82, Herning7400
Born January 1962
Director
Appointed 20 May 2008
Resigned 19 May 2009

COOPERMAN, Samuel

Resigned
434 Riversville Road, Greenwich06831
Born August 1945
Director
Appointed 12 May 2003
Resigned 22 May 2005

CORRADO, Ernest J

Resigned
3700 S Street N W, Washington D C 20007FOREIGN
Born March 1926
Director
Appointed N/A
Resigned 29 Apr 1993

DECAVELE, Patrick Pascal

Resigned
16 Rue De La Glaciere, Paris75013
Born March 1950
Director
Appointed 09 May 2006
Resigned 20 May 2008

DELLE PIANE, Giovanni

Resigned
Via Bartoloheo Bosco 57/11, Genova
Born July 1937
Director
Appointed 11 Apr 2000
Resigned 11 Jun 2002

DENHOLM, John Stephen

Resigned
35 Seething Lane, LondonEC3N 4AH
Born May 1956
Director
Appointed 27 Jun 2023
Resigned 12 Jun 2025

EVERARD, Michael

Resigned
Windy Ridge Blackhall Lane, SevenoaksTN15 0HP
Born June 1948
Director
Appointed 09 May 2006
Resigned 20 May 2008

FRY, Dirk, Capt

Resigned
Achaias Str 6, Limassol
Born August 1948
Director
Appointed 20 May 2008
Resigned 06 Jun 2013

GHILDIYAL, Bijinder Mohan

Resigned
Amore Flat 101, Bandra (West)FOREIGN
Born January 1941
Director
Appointed 28 Nov 1996
Resigned 28 Apr 1998

GRIMALDI, Emanuele

Resigned
35 Seething Lane, LondonEC3N 4AH
Born July 1956
Director
Appointed 10 May 2017
Resigned 23 Jun 2021

HAJARA, Sabyasachi

Resigned
5a Lands End Co-Op Hsg, Mumbai 400 006
Born December 1952
Director
Appointed 09 May 2004
Resigned 09 May 2006

HANSEN, Bent Eigil

Resigned
Osterbrogade 54,3.T.V., 2100 Kobenhaven ODENMARK
Born August 1931
Director
Appointed N/A
Resigned 27 Sept 1992

HO, Robert Alexander

Resigned
29 Plantation Road, Plantation Heights, The Peak
Born May 1953
Director
Appointed 07 Jun 2007
Resigned 19 May 2009

KELLY, Juan Herbert

Resigned
Thalloo Queen Farm, Maughold
Born February 1931
Director
Appointed N/A
Resigned 28 Apr 1998

KOO, Kenneth

Resigned
Rrom 2003-4, 189 Des Voeux RoadFOREIGN
Born June 1960
Director
Appointed 28 Apr 1998
Resigned 28 Apr 1999

KRISTOFFERSEN, Lasse

Resigned
35 Seething Lane, LondonEC3N 4AH
Born September 1972
Director
Appointed 12 Jun 2019
Resigned 27 Jun 2023

KRUSE, Ib

Resigned
Vidnaesdal 22, Holte 2890
Born January 1932
Director
Appointed 28 Apr 1998
Resigned 11 Apr 2000
Fundings
Financials
Latest Activities

Filing History

208

Confirmation Statement With No Updates
23 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
18 June 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 April 2025
CH01Change of Director Details
Accounts With Accounts Type Small
28 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 June 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
8 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
18 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
16 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 November 2021
TM01Termination of Director
Accounts With Accounts Type Small
13 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Accounts With Accounts Type Small
1 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
23 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Small
11 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 May 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2017
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
26 September 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 August 2016
TM01Termination of Director
Accounts With Accounts Type Full
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2015
AR01AR01
Accounts With Accounts Type Full
29 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 November 2013
AR01AR01
Auditors Resignation Company
9 October 2013
AUDAUD
Auditors Resignation Company
8 October 2013
AUDAUD
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
30 July 2013
AP01Appointment of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Miscellaneous
4 June 2013
MISCMISC
Auditors Resignation Company
30 May 2013
AUDAUD
Annual Return Company With Made Up Date No Member List
16 November 2012
AR01AR01
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Accounts With Accounts Type Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
17 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
3 October 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
27 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
27 July 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
20 June 2011
AAAnnual Accounts
Memorandum Articles
14 June 2011
MEM/ARTSMEM/ARTS
Resolution
14 June 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
18 November 2010
AR01AR01
Appoint Person Director Company With Name
13 July 2010
AP01Appointment of Director
Termination Director Company With Name
13 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
14 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2009
AR01AR01
Change Person Director Company With Change Date
4 November 2009
CH01Change of Director Details
Legacy
3 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 June 2009
AAAnnual Accounts
Legacy
19 June 2009
288aAppointment of Director or Secretary
Legacy
16 June 2009
288aAppointment of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
4 June 2009
288bResignation of Director or Secretary
Legacy
16 December 2008
363aAnnual Return
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288bResignation of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Legacy
31 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2008
AAAnnual Accounts
Legacy
16 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 July 2007
AAAnnual Accounts
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
288bResignation of Director or Secretary
Legacy
17 November 2006
363sAnnual Return (shuttle)
Legacy
10 October 2006
288bResignation of Director or Secretary
Legacy
10 October 2006
288aAppointment of Director or Secretary
Legacy
4 October 2006
288aAppointment of Director or Secretary
Legacy
31 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 June 2006
AAAnnual Accounts
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2005
AAAnnual Accounts
Legacy
14 October 2004
363sAnnual Return (shuttle)
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
16 July 2004
288bResignation of Director or Secretary
Legacy
8 January 2004
288aAppointment of Director or Secretary
Legacy
25 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 2003
AAAnnual Accounts
Legacy
16 November 2002
363sAnnual Return (shuttle)
Legacy
18 September 2002
288aAppointment of Director or Secretary
Legacy
15 August 2002
288aAppointment of Director or Secretary
Legacy
1 August 2002
288aAppointment of Director or Secretary
Legacy
19 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2002
AAAnnual Accounts
Legacy
19 November 2001
363sAnnual Return (shuttle)
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Legacy
12 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 May 2001
AAAnnual Accounts
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
8 November 2000
363sAnnual Return (shuttle)
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
288aAppointment of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Legacy
1 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
15 November 1999
363sAnnual Return (shuttle)
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
288aAppointment of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Legacy
18 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 May 1999
AAAnnual Accounts
Legacy
16 October 1998
363sAnnual Return (shuttle)
Legacy
15 July 1998
288aAppointment of Director or Secretary
Legacy
13 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288aAppointment of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Legacy
4 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
22 June 1998
AAAnnual Accounts
Legacy
31 October 1997
363sAnnual Return (shuttle)
Legacy
3 June 1997
288aAppointment of Director or Secretary
Legacy
14 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 1997
AAAnnual Accounts
Legacy
9 January 1997
288aAppointment of Director or Secretary
Legacy
13 November 1996
363sAnnual Return (shuttle)
Legacy
29 August 1996
288288
Legacy
21 August 1996
288288
Legacy
5 August 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Accounts With Accounts Type Full
6 May 1996
AAAnnual Accounts
Legacy
22 November 1995
363sAnnual Return (shuttle)
Legacy
17 August 1995
288288
Legacy
14 August 1995
288288
Accounts With Accounts Type Full
15 June 1995
AAAnnual Accounts
Legacy
20 December 1994
363sAnnual Return (shuttle)
Legacy
10 November 1994
287Change of Registered Office
Legacy
13 September 1994
288288
Legacy
19 August 1994
288288
Accounts With Made Up Date
26 May 1994
AAAnnual Accounts
Legacy
22 October 1993
363sAnnual Return (shuttle)
Legacy
5 July 1993
288288
Legacy
15 June 1993
288288
Accounts With Accounts Type Full
20 May 1993
AAAnnual Accounts
Legacy
31 January 1993
287Change of Registered Office
Legacy
9 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
288288
Legacy
3 November 1992
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 July 1992
AAAnnual Accounts
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Legacy
7 January 1992
288288
Legacy
7 January 1992
363b363b
Legacy
23 May 1991
224224
Incorporation Company
22 October 1990
NEWINCIncorporation