Background WavePink WaveYellow Wave

GODFREY DAVIS (TRUST) LIMITED (02551815)

GODFREY DAVIS (TRUST) LIMITED (02551815) is an active UK company. incorporated on 25 October 1990. with registered office in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GODFREY DAVIS (TRUST) LIMITED has been registered for 35 years. Current directors include MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil.

Company Number
02551815
Status
active
Type
ltd
Incorporated
25 October 1990
Age
35 years
Address
Lithia House 2 Oakwood Court, Little Oak Drive, Nottingham, NG15 0DR
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MALONEY, Richard James, THOMAS, Richard John, WILLIAMSON, Neil
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GODFREY DAVIS (TRUST) LIMITED

GODFREY DAVIS (TRUST) LIMITED is an active company incorporated on 25 October 1990 with the registered office located in Nottingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GODFREY DAVIS (TRUST) LIMITED was registered 35 years ago.(SIC: 74990)

Status

active

Active since 35 years ago

Company No

02551815

LTD Company

Age

35 Years

Incorporated 25 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 3 October 2025 (5 months ago)
Period: 1 February 2024 - 31 December 2024(12 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (6 months ago)
Submitted on 7 October 2025 (5 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026

Previous Company Names

FILBUK 239 LIMITED
From: 25 October 1990To: 7 May 1991
Contact
Address

Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham, NG15 0DR,

Previous Addresses

Lithia House 2 Oakwood Court, Little Oak Drive Annesley Nottingham NG15 0DR United Kingdom
From: 16 March 2026To: 16 March 2026
Loxley House 2 0Akwood Court Little Oak Drive Annesley Nottingham Nottinghamshire NG15 0DR
From: 25 October 1990To: 16 March 2026
Timeline

15 key events • 1990 - 2024

Funding Officers Ownership
Company Founded
Oct 90
Director Left
Jan 10
Director Joined
Jan 10
Loan Cleared
May 13
Director Left
Jan 17
Director Joined
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Left
Jun 19
Director Left
Oct 23
Director Joined
Feb 24
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

4 Active
27 Resigned

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Secretary
Appointed 01 Jan 2017

MALONEY, Richard James

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1977
Director
Appointed 02 Sept 2024

THOMAS, Richard John

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born September 1973
Director
Appointed 02 Sept 2024

WILLIAMSON, Neil

Active
2 Oakwood Court, Little Oak Drive, NottinghamNG15 0DR
Born December 1965
Director
Appointed 01 Feb 2024

BENNETT, Michael Ronald

Resigned
2 Kentmere Road, AylesburyHP21 7HZ
Secretary
Appointed 17 Apr 2001
Resigned 31 May 2002

BOOTH, Brenda

Resigned
62 Redesmere Park, ManchesterM41 9EP
Secretary
Appointed 23 Jun 1998
Resigned 12 Apr 2001

ELLISON, Martin Edward

Resigned
1a Longcroft Avenue, HarpendenAL5 2QY
Secretary
Appointed N/A
Resigned 18 Nov 1997

HOLROYD, John

Resigned
Arncliffe House Farm, SkiptonBD23 5HY
Secretary
Appointed 31 May 2002
Resigned 26 Feb 2004

PERRY, Brian

Resigned
46 Marlborough Avenue, CheadleSK8 7AW
Secretary
Appointed 18 Nov 1997
Resigned 23 Jun 1998

SYKES, Hilary Claire

Resigned
Loxley House 2 0akwood Court, NottinghamNG15 0DR
Secretary
Appointed 26 Feb 2004
Resigned 01 Jan 2017

BIGGS, Anthony Mark

Resigned
Lime Tree House, Long CrendonHP18 9BL
Born September 1957
Director
Appointed 31 Jul 1999
Resigned 31 May 2002

BRAMALL, Douglas Charles Antony

Resigned
Warren Farm Warren Lane, HarrogateHG3 3DB
Born December 1935
Director
Appointed 31 May 2002
Resigned 26 Feb 2004

BROWN, Angus Lushington Wylie

Resigned
2 Rockford Lodge, KnutsfordWA16 8AH
Born February 1949
Director
Appointed 15 Feb 1999
Resigned 31 May 2002

CASHA, Martin Shaun

Resigned
Loxley House 2 0akwood Court, NottinghamNG15 0DR
Born April 1960
Director
Appointed 26 Feb 2004
Resigned 07 Oct 2023

DAVIS, Andrew Michael

Resigned
57 Lache Lane, ChesterCH4 7LP
Born February 1941
Director
Appointed 15 Feb 1999
Resigned 31 Jul 1999

EGERTON, Peter John

Resigned
The Wilderness, RudyardST13 8PZ
Born April 1945
Director
Appointed 18 Nov 1997
Resigned 31 Mar 1999

ELLISON, Martin Edward

Resigned
1a Longcroft Avenue, HarpendenAL5 2QY
Born May 1954
Director
Appointed N/A
Resigned 18 Nov 1997

FINN, Trevor Garry

Resigned
Loxley House 2 0akwood Court, NottinghamNG15 0DR
Born July 1957
Director
Appointed 26 Feb 2004
Resigned 31 Mar 2019

FORSYTH, David Robertson

Resigned
Scotland Cottage, DerbyDE73 1BH
Born March 1956
Director
Appointed 26 Feb 2004
Resigned 10 Dec 2009

HARTILL, Stanley James

Resigned
Old Moss, BedfordMK45 3QG
Born March 1947
Director
Appointed N/A
Resigned 18 Nov 1997

HERBERT, Mark Philip

Resigned
Loxley House 2 0akwood Court, NottinghamNG15 0DR
Born March 1967
Director
Appointed 01 Apr 2019
Resigned 30 Jun 2019

HOLDEN, Timothy Paul

Resigned
Loxley House 2 0akwood Court, NottinghamNG15 0DR
Born September 1964
Director
Appointed 11 Dec 2009
Resigned 31 Mar 2019

HOLROYD, John

Resigned
Arncliffe House Farm, SkiptonBD23 5HY
Born November 1936
Director
Appointed 31 May 2002
Resigned 26 Feb 2004

LEWIS, Brian John Wyndham

Resigned
Oakridge, Upper GravenhurstMK45 4JF
Born March 1945
Director
Appointed N/A
Resigned 18 Nov 1997

LINTOTT, Graham Gordon

Resigned
Hatch House Thorndon Park, BrentwoodCM13 3SA
Born November 1942
Director
Appointed 01 Aug 1994
Resigned 04 Mar 1997

MURRAY, Alec Barclay

Resigned
24 Harrop Road, AltrinchamWA15 9DQ
Born May 1938
Director
Appointed 18 Nov 1997
Resigned 15 Feb 1999

NERDRUM, Arild

Resigned
30 Carlton Hill, LondonNW8 0JY
Born January 1947
Director
Appointed 01 Aug 1994
Resigned 18 Nov 1997

REDFERN, Cecil Alfred George

Resigned
Mill House Farm, FulmerSL3 6JR
Born January 1917
Director
Appointed N/A
Resigned 18 Nov 1997

SYKES, Hilary Claire

Resigned
Loxley House 2 0akwood Court, NottinghamNG15 0DR
Born May 1960
Director
Appointed 26 Feb 2004
Resigned 01 Jan 2017

THORNTON, Terence

Resigned
St Michaels Court 81 Foxgrove Road, BeckenhamBR3 2DA
Born December 1918
Director
Appointed N/A
Resigned 01 Aug 1994

WILLIS, Mark Simon

Resigned
Loxley House 2 0akwood Court, NottinghamNG15 0DR
Born August 1976
Director
Appointed 08 Apr 2019
Resigned 28 Jun 2024

Persons with significant control

2

Little Oak Drive, NottinghamNG15 0DR

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Little Oak Drive, NottinghamNG15 0DR

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

237

Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
6 February 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 January 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 January 2017
AP03Appointment of Secretary
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Confirmation Statement With Updates
7 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 November 2015
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Dormant
26 September 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Dormant
3 October 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Accounts With Accounts Type Full
29 April 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 January 2010
AP01Appointment of Director
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts Amended With Accounts Type Full
5 June 2009
AAMDAAMD
Legacy
21 May 2009
395Particulars of Mortgage or Charge
Resolution
13 May 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
15 April 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
19 September 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 October 2007
AAAnnual Accounts
Legacy
1 October 2007
363aAnnual Return
Legacy
6 October 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Legacy
16 August 2006
288cChange of Particulars
Legacy
27 March 2006
155(6)b155(6)b
Legacy
31 October 2005
363aAnnual Return
Accounts With Accounts Type Dormant
25 October 2005
AAAnnual Accounts
Legacy
19 October 2005
288cChange of Particulars
Resolution
17 August 2005
RESOLUTIONSResolutions
Resolution
17 August 2005
RESOLUTIONSResolutions
Resolution
17 August 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 October 2004
AAAnnual Accounts
Legacy
18 October 2004
363sAnnual Return (shuttle)
Legacy
7 September 2004
155(6)b155(6)b
Legacy
2 September 2004
403aParticulars of Charge Subject to s859A
Legacy
2 September 2004
403aParticulars of Charge Subject to s859A
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
287Change of Registered Office
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288aAppointment of Director or Secretary
Legacy
12 March 2004
288bResignation of Director or Secretary
Legacy
24 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 October 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Legacy
5 September 2002
155(6)a155(6)a
Legacy
5 September 2002
155(6)b155(6)b
Legacy
5 September 2002
155(6)b155(6)b
Legacy
5 September 2002
155(6)b155(6)b
Legacy
5 September 2002
155(6)b155(6)b
Legacy
5 September 2002
155(6)b155(6)b
Legacy
5 September 2002
155(6)b155(6)b
Legacy
5 September 2002
155(6)b155(6)b
Legacy
5 September 2002
155(6)b155(6)b
Legacy
5 September 2002
155(6)b155(6)b
Legacy
5 September 2002
155(6)b155(6)b
Legacy
5 September 2002
155(6)b155(6)b
Legacy
5 September 2002
155(6)b155(6)b
Legacy
5 September 2002
155(6)b155(6)b
Legacy
5 September 2002
155(6)b155(6)b
Legacy
5 September 2002
155(6)a155(6)a
Legacy
5 September 2002
155(6)b155(6)b
Legacy
5 September 2002
155(6)b155(6)b
Legacy
5 September 2002
155(6)b155(6)b
Legacy
5 September 2002
155(6)b155(6)b
Legacy
5 September 2002
155(6)b155(6)b
Resolution
5 September 2002
RESOLUTIONSResolutions
Legacy
3 September 2002
395Particulars of Mortgage or Charge
Resolution
5 July 2002
RESOLUTIONSResolutions
Legacy
1 July 2002
395Particulars of Mortgage or Charge
Legacy
27 June 2002
155(6)b155(6)b
Legacy
27 June 2002
155(6)b155(6)b
Legacy
27 June 2002
155(6)b155(6)b
Legacy
27 June 2002
155(6)b155(6)b
Legacy
27 June 2002
155(6)b155(6)b
Legacy
27 June 2002
155(6)b155(6)b
Legacy
27 June 2002
155(6)b155(6)b
Legacy
27 June 2002
155(6)b155(6)b
Resolution
27 June 2002
RESOLUTIONSResolutions
Legacy
27 June 2002
155(6)a155(6)a
Legacy
25 June 2002
403aParticulars of Charge Subject to s859A
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288aAppointment of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
24 June 2002
288bResignation of Director or Secretary
Legacy
15 June 2002
287Change of Registered Office
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
14 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
26 April 2001
288bResignation of Director or Secretary
Legacy
9 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
27 January 2000
288cChange of Particulars
Legacy
29 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
25 August 1999
288aAppointment of Director or Secretary
Legacy
24 August 1999
288bResignation of Director or Secretary
Legacy
21 April 1999
288bResignation of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
14 April 1999
288aAppointment of Director or Secretary
Legacy
31 March 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 February 1999
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
7 September 1998
AUDAUD
Legacy
1 July 1998
288bResignation of Director or Secretary
Legacy
1 July 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
403aParticulars of Charge Subject to s859A
Legacy
9 January 1998
395Particulars of Mortgage or Charge
Legacy
8 January 1998
155(6)b155(6)b
Legacy
8 January 1998
155(6)b155(6)b
Legacy
8 January 1998
155(6)b155(6)b
Legacy
8 January 1998
155(6)b155(6)b
Legacy
8 January 1998
155(6)b155(6)b
Legacy
8 January 1998
155(6)b155(6)b
Legacy
8 January 1998
155(6)b155(6)b
Legacy
8 January 1998
155(6)b155(6)b
Legacy
8 January 1998
155(6)b155(6)b
Legacy
8 January 1998
155(6)a155(6)a
Resolution
8 January 1998
RESOLUTIONSResolutions
Resolution
8 January 1998
RESOLUTIONSResolutions
Resolution
8 January 1998
RESOLUTIONSResolutions
Legacy
8 January 1998
88(2)R88(2)R
Resolution
8 January 1998
RESOLUTIONSResolutions
Resolution
8 January 1998
RESOLUTIONSResolutions
Resolution
8 January 1998
RESOLUTIONSResolutions
Legacy
8 January 1998
123Notice of Increase in Nominal Capital
Auditors Resignation Company
8 December 1997
AUDAUD
Legacy
8 December 1997
287Change of Registered Office
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1997
AAAnnual Accounts
Legacy
22 September 1997
403aParticulars of Charge Subject to s859A
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
14 November 1996
363sAnnual Return (shuttle)
Auditors Resignation Company
13 November 1996
AUDAUD
Legacy
28 September 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
8 September 1996
AAAnnual Accounts
Legacy
28 May 1996
287Change of Registered Office
Legacy
15 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Auditors Resignation Company
11 December 1994
AUDAUD
Legacy
23 November 1994
363sAnnual Return (shuttle)
Legacy
28 September 1994
288288
Accounts With Accounts Type Full
16 September 1994
AAAnnual Accounts
Legacy
16 August 1994
169169
Legacy
15 August 1994
288288
Auditors Resignation Company
8 August 1994
AUDAUD
Legacy
8 August 1994
288288
Resolution
19 July 1994
RESOLUTIONSResolutions
Legacy
5 July 1994
403aParticulars of Charge Subject to s859A
Legacy
15 April 1994
395Particulars of Mortgage or Charge
Legacy
23 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
11 October 1993
AAAnnual Accounts
Resolution
3 September 1993
RESOLUTIONSResolutions
Legacy
28 July 1993
395Particulars of Mortgage or Charge
Legacy
3 June 1993
287Change of Registered Office
Legacy
13 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 August 1992
AAAnnual Accounts
Legacy
26 November 1991
363b363b
Legacy
30 October 1991
288288
Legacy
16 August 1991
395Particulars of Mortgage or Charge
Legacy
7 August 1991
123Notice of Increase in Nominal Capital
Legacy
31 July 1991
288288
Legacy
24 July 1991
123Notice of Increase in Nominal Capital
Legacy
24 July 1991
288288
Legacy
24 July 1991
288288
Legacy
22 July 1991
395Particulars of Mortgage or Charge
Legacy
22 July 1991
88(2)R88(2)R
Resolution
22 July 1991
RESOLUTIONSResolutions
Resolution
22 July 1991
RESOLUTIONSResolutions
Legacy
18 June 1991
224224
Legacy
6 June 1991
287Change of Registered Office
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Legacy
2 June 1991
288288
Certificate Change Of Name Company
3 May 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
25 October 1990
NEWINCIncorporation