Background WavePink WaveYellow Wave

PROWTING HOMES ANGLIA LIMITED (02559092)

PROWTING HOMES ANGLIA LIMITED (02559092) is an active UK company. incorporated on 16 November 1990. with registered office in York. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. PROWTING HOMES ANGLIA LIMITED has been registered for 35 years. Current directors include NICHOLS, Julia, SMITH, Michael John.

Company Number
02559092
Status
active
Type
ltd
Incorporated
16 November 1990
Age
35 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
NICHOLS, Julia, SMITH, Michael John
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROWTING HOMES ANGLIA LIMITED

PROWTING HOMES ANGLIA LIMITED is an active company incorporated on 16 November 1990 with the registered office located in York. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. PROWTING HOMES ANGLIA LIMITED was registered 35 years ago.(SIC: 99999)

Status

active

Active since 35 years ago

Company No

02559092

LTD Company

Age

35 Years

Incorporated 16 November 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 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 17 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026

Previous Company Names

CASPIAN HOMES LIMITED
From: 19 December 1990To: 14 September 1998
TREND HOMES LIMITED
From: 16 November 1990To: 19 December 1990
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

16 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Nov 90
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jan 10
Director Left
May 13
Director Joined
May 13
Director Left
May 16
Director Joined
May 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Jan 19
Director Left
Sept 20
Director Joined
Oct 21
Director Left
Oct 21
Director Joined
Jan 22
Director Left
Jan 22
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DAVISON, Tracy Lazelle

Active
Persimmon House, YorkYO19 4FE
Secretary
Appointed 17 Feb 2006

NICHOLS, Julia

Active
Fulford, YorkYO19 4FE
Born December 1974
Director
Appointed 30 Sept 2021

SMITH, Michael John

Active
Fulford, YorkYO19 4FE
Born January 1975
Director
Appointed 14 Jan 2022

ASHMAN, Carol

Resigned
Mere Cottage, RoystonSG8 7TL
Secretary
Appointed 01 Apr 1994
Resigned 06 Aug 1998

CHANDLER, Colin Neil

Resigned
5 Squires Court, EveshamWR11 7QD
Secretary
Appointed 30 Sept 2002
Resigned 17 Feb 2006

CRAWFORD, Jane Elizabeth

Resigned
17 Bullen Close, Bury St EdmundsIP33 3JP
Secretary
Appointed 02 Jan 1992
Resigned 30 Oct 1992

MANTELL, Simon David

Resigned
Martin House, CalneSN11 8SG
Secretary
Appointed 06 Aug 1998
Resigned 30 Sept 2002

REWRIE, Paul Eugene

Resigned
1 The Lynx, CambridgeCB1 4GE
Secretary
Appointed N/A
Resigned 13 Dec 1991

STOTT, John Richard

Resigned
Nonsuch Church Lane, CambridgeCB2 4ET
Secretary
Appointed 05 Nov 1992
Resigned 31 Mar 1994

BENNETT, John Henry

Resigned
Sandiford House, BathBA1 5TW
Born November 1947
Director
Appointed 17 Jun 2002
Resigned 31 Mar 2006

COLE, Colin James

Resigned
Park House, MinchinhamptonGL5 2PH
Born September 1958
Director
Appointed 17 Jun 2002
Resigned 17 Jan 2006

DONOHUE, Martin Charles

Resigned
Breffni 5 Battledown Drive, CheltenhamGL52 6RX
Born November 1945
Director
Appointed 17 Jun 2002
Resigned 01 Nov 2005

FAIRBURN, Jeffrey

Resigned
Persimmon House, YorkYO19 4FE
Born May 1966
Director
Appointed 01 Jan 2010
Resigned 31 Dec 2018

FARLEY, Michael Peter

Resigned
Persimmon House, YorkYO19 4FE
Born June 1953
Director
Appointed 17 Jan 2006
Resigned 18 Apr 2013

FEE, Nigel Terry

Resigned
Lomond House, BathBA2 6LD
Born February 1951
Director
Appointed 17 Jun 2002
Resigned 24 Jan 2006

FRANCIS, Gerald Neil

Resigned
Persimmon House, YorkYO19 4FE
Born May 1956
Director
Appointed 01 Jan 2010
Resigned 30 Sept 2016

FRANCIS, Gerald Neil

Resigned
48 Greenfield Park Drive, YorkYO31 1JB
Born May 1956
Director
Appointed 17 Jan 2006
Resigned 29 Dec 2006

GREENAWAY, Nigel Peter

Resigned
Persimmon House, YorkYO19 4FE
Born May 1960
Director
Appointed 18 Apr 2013
Resigned 30 Apr 2016

JENKINSON, David

Resigned
Fulford, YorkYO19 4FE
Born September 1967
Director
Appointed 01 May 2016
Resigned 20 Sept 2020

JONES, Michael William

Resigned
Batz, Bourne EndSL8 5ES
Born February 1948
Director
Appointed 30 Jan 2002
Resigned 30 Sept 2002

KILLORAN, Michael Hugh

Resigned
Persimmon House, YorkYO19 4FE
Born March 1961
Director
Appointed 17 Jan 2006
Resigned 14 Jan 2022

LENNOX, Leo Francis

Resigned
Holly House, HarrogateHG2 8HY
Born October 1942
Director
Appointed N/A
Resigned 06 Aug 1998

MANDER, Michael James

Resigned
1 Gog Magog Way Haverhill Road, CambridgeCB2 5BQ
Born March 1955
Director
Appointed N/A
Resigned 12 Mar 1999

MONK, Anthony George

Resigned
2 Eastwood Close, ElyCB6 2RH
Born August 1933
Director
Appointed N/A
Resigned 30 Sept 1996

NICKSON, Philip

Resigned
14 Westfield Cottages, SevenoaksTN15 6AX
Born December 1957
Director
Appointed 15 May 2001
Resigned 18 Sept 2002

REWRIE, Paul Eugene

Resigned
1 The Lynx, CambridgeCB1 4GE
Born June 1961
Director
Appointed N/A
Resigned 13 Dec 1991

ROSIER, Stephen James

Resigned
Woodland House, MarlboroughSN8 3HN
Born November 1955
Director
Appointed 16 Nov 1998
Resigned 30 Jan 2002

ROWLANDS, Stuart Thomas

Resigned
4 Dawn Close, MaldonCM9 5LB
Born May 1962
Director
Appointed 15 May 2001
Resigned 02 May 2002

ROYDON, Terry Rene

Resigned
Kingsmill, NorthwoodHA6 3NP
Born December 1946
Director
Appointed 06 Aug 1998
Resigned 31 Dec 1998

SERLE, Robert Charles

Resigned
4 Buttermere, HuntingdonPE18 6UB
Born July 1945
Director
Appointed N/A
Resigned 15 Nov 1992

STAGG, Nicholas Simon

Resigned
Teather & Greenwood Ltd, LondonEC3A 7QR
Born November 1959
Director
Appointed N/A
Resigned 06 Aug 1998

STENHOUSE, Richard Paul, Mr

Resigned
Fulford, YorkYO19 4FE
Born January 1971
Director
Appointed 30 Sept 2016
Resigned 30 Sept 2021

STOTT, John Richard

Resigned
Nonsuch Church Lane, CambridgeCB2 4ET
Born April 1935
Director
Appointed N/A
Resigned 06 Aug 1998

TEMPLEMAN, Robert

Resigned
Balnakeil, Great MissendenHP16 9RN
Born September 1948
Director
Appointed 06 Aug 1998
Resigned 30 Jan 2002

WHITE, John

Resigned
Persimmon House, YorkYO19 4FE
Born March 1951
Director
Appointed 17 Jan 2006
Resigned 31 Dec 2009

Persons with significant control

1

Fulford, YorkYO19 4FE

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
Fundings
Financials
Latest Activities

Filing History

238

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 October 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 January 2019
TM01Termination of Director
Confirmation Statement With Updates
20 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
26 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Dormant
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
4 July 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Dormant
11 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2013
AP01Appointment of Director
Termination Director Company With Name
3 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
4 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
11 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
8 December 2011
AR01AR01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Change Person Director Company With Change Date
9 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2010
CH01Change of Director Details
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Termination Director Company With Name
5 January 2010
TM01Termination of Director
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 December 2009
AR01AR01
Change Person Secretary Company With Change Date
13 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
20 October 2009
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Legacy
5 June 2009
288cChange of Particulars
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 July 2008
AAAnnual Accounts
Legacy
23 May 2008
288cChange of Particulars
Legacy
18 December 2007
363aAnnual Return
Accounts With Accounts Type Dormant
12 September 2007
AAAnnual Accounts
Legacy
16 May 2007
288cChange of Particulars
Legacy
29 March 2007
225Change of Accounting Reference Date
Legacy
10 February 2007
288bResignation of Director or Secretary
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
15 September 2006
AAAnnual Accounts
Legacy
12 April 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
288aAppointment of Director or Secretary
Legacy
17 March 2006
363aAnnual Return
Legacy
17 March 2006
287Change of Registered Office
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
288bResignation of Director or Secretary
Legacy
17 March 2006
225Change of Accounting Reference Date
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
16 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
22 February 2006
288aAppointment of Director or Secretary
Legacy
24 November 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
17 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
1 December 2004
AAAnnual Accounts
Legacy
26 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 December 2003
AAAnnual Accounts
Legacy
21 November 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
24 February 2003
AUDAUD
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
287Change of Registered Office
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 October 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
403aParticulars of Charge Subject to s859A
Legacy
8 August 2002
403aParticulars of Charge Subject to s859A
Legacy
8 August 2002
403aParticulars of Charge Subject to s859A
Legacy
8 August 2002
403aParticulars of Charge Subject to s859A
Legacy
8 August 2002
403aParticulars of Charge Subject to s859A
Legacy
8 August 2002
403aParticulars of Charge Subject to s859A
Legacy
8 August 2002
403aParticulars of Charge Subject to s859A
Legacy
8 August 2002
403aParticulars of Charge Subject to s859A
Legacy
8 August 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
6 August 2002
AAAnnual Accounts
Legacy
22 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
22 February 2002
403aParticulars of Charge Subject to s859A
Legacy
22 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
287Change of Registered Office
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
22 November 2001
363sAnnual Return (shuttle)
Legacy
29 August 2001
288cChange of Particulars
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
12 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2000
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
8 April 2000
403aParticulars of Charge Subject to s859A
Legacy
31 March 2000
403aParticulars of Charge Subject to s859A
Legacy
14 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 1999
AAAnnual Accounts
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
15 January 1999
288bResignation of Director or Secretary
Legacy
1 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 November 1998
AAAnnual Accounts
Legacy
23 November 1998
288aAppointment of Director or Secretary
Legacy
16 September 1998
287Change of Registered Office
Auditors Resignation Company
15 September 1998
AUDAUD
Legacy
14 September 1998
353353
Certificate Change Of Name Company
11 September 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288bResignation of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
288aAppointment of Director or Secretary
Legacy
21 August 1998
225Change of Accounting Reference Date
Legacy
18 August 1998
288bResignation of Director or Secretary
Memorandum Articles
17 August 1998
MEM/ARTSMEM/ARTS
Resolution
17 August 1998
RESOLUTIONSResolutions
Resolution
17 August 1998
RESOLUTIONSResolutions
Resolution
17 August 1998
RESOLUTIONSResolutions
Resolution
17 August 1998
RESOLUTIONSResolutions
Legacy
17 August 1998
123Notice of Increase in Nominal Capital
Resolution
29 July 1998
RESOLUTIONSResolutions
Legacy
27 June 1998
403aParticulars of Charge Subject to s859A
Legacy
27 June 1998
403aParticulars of Charge Subject to s859A
Legacy
27 June 1998
403aParticulars of Charge Subject to s859A
Legacy
27 June 1998
403aParticulars of Charge Subject to s859A
Legacy
27 June 1998
403aParticulars of Charge Subject to s859A
Legacy
27 June 1998
403aParticulars of Charge Subject to s859A
Legacy
27 June 1998
403aParticulars of Charge Subject to s859A
Legacy
27 June 1998
403aParticulars of Charge Subject to s859A
Legacy
27 June 1998
403aParticulars of Charge Subject to s859A
Legacy
27 June 1998
403aParticulars of Charge Subject to s859A
Legacy
27 June 1998
403aParticulars of Charge Subject to s859A
Legacy
27 June 1998
403aParticulars of Charge Subject to s859A
Legacy
27 June 1998
403aParticulars of Charge Subject to s859A
Legacy
27 June 1998
403aParticulars of Charge Subject to s859A
Legacy
27 June 1998
403aParticulars of Charge Subject to s859A
Legacy
27 June 1998
403aParticulars of Charge Subject to s859A
Legacy
27 April 1998
395Particulars of Mortgage or Charge
Legacy
11 March 1998
395Particulars of Mortgage or Charge
Legacy
11 December 1997
363sAnnual Return (shuttle)
Legacy
23 October 1997
395Particulars of Mortgage or Charge
Legacy
15 October 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 August 1997
AAAnnual Accounts
Legacy
4 July 1997
395Particulars of Mortgage or Charge
Legacy
19 June 1997
395Particulars of Mortgage or Charge
Legacy
16 May 1997
395Particulars of Mortgage or Charge
Legacy
6 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 October 1996
AAAnnual Accounts
Legacy
6 October 1996
288bResignation of Director or Secretary
Legacy
29 August 1996
395Particulars of Mortgage or Charge
Legacy
22 August 1996
395Particulars of Mortgage or Charge
Legacy
6 June 1996
395Particulars of Mortgage or Charge
Miscellaneous
9 April 1996
MISCMISC
Legacy
9 April 1996
123Notice of Increase in Nominal Capital
Legacy
24 November 1995
363sAnnual Return (shuttle)
Legacy
31 October 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
25 September 1995
AAAnnual Accounts
Legacy
5 June 1995
395Particulars of Mortgage or Charge
Legacy
26 May 1995
88(2)R88(2)R
Legacy
26 May 1995
123Notice of Increase in Nominal Capital
Legacy
11 April 1995
395Particulars of Mortgage or Charge
Legacy
7 April 1995
395Particulars of Mortgage or Charge
Legacy
30 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
29 December 1994
395Particulars of Mortgage or Charge
Legacy
11 November 1994
363sAnnual Return (shuttle)
Legacy
17 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 September 1994
AAAnnual Accounts
Legacy
18 April 1994
395Particulars of Mortgage or Charge
Legacy
31 March 1994
288288
Legacy
17 January 1994
395Particulars of Mortgage or Charge
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1993
AAAnnual Accounts
Legacy
20 October 1993
395Particulars of Mortgage or Charge
Legacy
7 December 1992
363sAnnual Return (shuttle)
Legacy
7 December 1992
288288
Legacy
17 November 1992
288288
Legacy
18 September 1992
395Particulars of Mortgage or Charge
Legacy
6 May 1992
288288
Legacy
24 March 1992
88(2)R88(2)R
Accounts With Accounts Type Full
27 February 1992
AAAnnual Accounts
Legacy
19 January 1992
288288
Legacy
13 January 1992
288288
Legacy
17 December 1991
363b363b
Legacy
29 October 1991
225(1)225(1)
Legacy
1 August 1991
225(1)225(1)
Legacy
22 April 1991
288288
Legacy
20 February 1991
395Particulars of Mortgage or Charge
Legacy
15 February 1991
395Particulars of Mortgage or Charge
Legacy
14 February 1991
88(2)R88(2)R
Legacy
14 February 1991
287Change of Registered Office
Legacy
14 February 1991
123Notice of Increase in Nominal Capital
Resolution
14 February 1991
RESOLUTIONSResolutions
Resolution
14 February 1991
RESOLUTIONSResolutions
Resolution
14 February 1991
RESOLUTIONSResolutions
Resolution
14 February 1991
RESOLUTIONSResolutions
Legacy
14 February 1991
224224
Legacy
13 February 1991
395Particulars of Mortgage or Charge
Legacy
13 February 1991
395Particulars of Mortgage or Charge
Legacy
13 February 1991
395Particulars of Mortgage or Charge
Legacy
13 February 1991
395Particulars of Mortgage or Charge
Legacy
13 February 1991
395Particulars of Mortgage or Charge
Legacy
11 January 1991
288288
Legacy
11 January 1991
288288
Legacy
11 January 1991
288288
Legacy
11 January 1991
288288
Certificate Change Of Name Company
18 December 1990
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
16 November 1990
NEWINCIncorporation