Background WavePink WaveYellow Wave

CHESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED (02611855)

CHESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED (02611855) is an active UK company. incorporated on 17 May 1991. with registered office in Deeside. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CHESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED has been registered for 34 years. Current directors include COOPER, David Thomas, COOPER, Neil, EAVES, Brian Eric and 5 others.

Company Number
02611855
Status
active
Type
ltd
Incorporated
17 May 1991
Age
34 years
Address
Adlink House, C/O A M Wyatt & Co Ltd 86 The Highway, Deeside, CH5 3DJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COOPER, David Thomas, COOPER, Neil, EAVES, Brian Eric, HEARSON, Nicola Jane, HEAVEY, Patrick Joseph, HENSHALL, Mark, HILL, Henry Philip, SHEPHERD, Charles Robert Leonard
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED

CHESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 May 1991 with the registered office located in Deeside. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CHESTER BUSINESS PARK MANAGEMENT COMPANY LIMITED was registered 34 years ago.(SIC: 68320)

Status

active

Active since 34 years ago

Company No

02611855

LTD Company

Age

34 Years

Incorporated 17 May 1991

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 20 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 26 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

PANTHERHURST LIMITED
From: 17 May 1991To: 4 November 1991
Contact
Address

Adlink House, C/O A M Wyatt & Co Ltd 86 The Highway Hawarden Deeside, CH5 3DJ,

Previous Addresses

Drake House Gadbrook Park Rudheath Northwich CW9 7RA England
From: 29 May 2019To: 29 July 2024
Drake House Gadbrook Park Rudheath Northwich Cheshire CW9 7TW
From: 17 May 1991To: 29 May 2019
Timeline

33 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
May 91
Director Joined
Dec 09
Director Joined
Sept 10
Director Left
Jan 11
Director Joined
Aug 11
Funding Round
Nov 11
Director Joined
Sept 12
Director Joined
Jun 13
Director Left
Oct 13
Director Left
Mar 14
Director Left
Aug 14
Director Left
Mar 15
Director Left
Jul 15
Director Joined
Jul 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Jun 17
Director Left
Oct 17
Director Left
Jan 19
Funding Round
Jan 19
Director Joined
Feb 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Oct 20
Director Left
Apr 21
Funding Round
Jan 23
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Jan 24
Director Joined
Mar 24
Director Left
Mar 26
3
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

TANSEY, Natalie Louise

Active
Albion Street, ChesterCH1 1RQ
Secretary
Appointed 01 Jan 2024

COOPER, David Thomas

Active
86 The Highway, DeesideCH5 3DJ
Born December 1950
Director
Appointed 12 Aug 2010

COOPER, Neil

Active
86 The Highway, DeesideCH5 3DJ
Born August 1980
Director
Appointed 14 Mar 2019

EAVES, Brian Eric

Active
86 The Highway, DeesideCH5 3DJ
Born June 1939
Director
Appointed 03 Jul 1997

HEARSON, Nicola Jane

Active
86 The Highway, DeesideCH5 3DJ
Born August 1975
Director
Appointed 13 Feb 2019

HEAVEY, Patrick Joseph

Active
86 The Highway, DeesideCH5 3DJ
Born September 1964
Director
Appointed 17 Oct 2023

HENSHALL, Mark

Active
86 The Highway, DeesideCH5 3DJ
Born October 1960
Director
Appointed 01 Aug 1997

HILL, Henry Philip

Active
86 The Highway, DeesideCH5 3DJ
Born March 1974
Director
Appointed 08 Mar 2024

SHEPHERD, Charles Robert Leonard

Active
86 The Highway, DeesideCH5 3DJ
Born November 1970
Director
Appointed 15 Jul 2015

CRABTREE, Simon Philip

Resigned
42 Blackhill Lane, WarringtonWA16 9DW
Secretary
Appointed 18 Aug 1997
Resigned 02 Jan 2024

DUNHAM, Matthew

Resigned
4 Chatteris Close, WiganWN2 3XG
Secretary
Appointed 20 Jul 1994
Resigned 23 Mar 1995

MCEWEN, Bruce Richard

Resigned
The Delves, StockportSK2 6JG
Secretary
Appointed N/A
Resigned 20 Jul 1994

PAROL LIMITED

Resigned
5 Church End, Leamington SpaCV31 1TA
Corporate secretary
Appointed 23 Mar 1995
Resigned 18 Aug 1997

ADAMS, Hugo James

Resigned
Herons Way, ChesterCH4 9QL
Born September 1973
Director
Appointed 01 Aug 2015
Resigned 14 Mar 2019

BARKER, Caroline Mary

Resigned
Wargrave Hill Cottage, WargraveRG10 8JG
Born July 1964
Director
Appointed 28 Apr 1993
Resigned 09 Jun 1994

BROADBENT, Andrew Christopher

Resigned
Herons Way, ChesterCH4 9QL
Born July 1962
Director
Appointed 26 Jun 2017
Resigned 15 Jan 2019

BUTTERWICK, John Melville Emile

Resigned
1 Rodens Close, WrexhamLL12 0EZ
Born July 1939
Director
Appointed 27 Feb 1997
Resigned 13 Oct 1998

CARLE, David Scott

Resigned
68 Earlsway, ChesterCH4 8AZ
Born February 1955
Director
Appointed 06 Jul 2000
Resigned 15 Aug 2001

CARTER, Simon Andrew

Resigned
Grafton Lodge, MalpasSY14 7JE
Born February 1952
Director
Appointed 19 Oct 1994
Resigned 15 Jan 1996

CARTER, Simon Andrew

Resigned
Grafton Lodge, MalpasSY14 7JE
Born February 1952
Director
Appointed 09 Jun 1994
Resigned 19 Sept 1994

CHESWORTH, Robert

Resigned
Herons Way, ChesterCH4 9QL
Born December 1956
Director
Appointed 28 Aug 2012
Resigned 24 Oct 2013

COCHRAN, Michel Joseph

Resigned
Deefords House Sandy Lane, ChesterCH3 5UL
Born October 1959
Director
Appointed 12 Jan 1996
Resigned 01 Jun 2000

CONSTANTINE, Clem Charalambos

Resigned
WD7
Born March 1962
Director
Appointed 24 Jan 2007
Resigned 11 Mar 2014

COWLEY, John

Resigned
48 Mountway, ChesterCH3 7QF
Born May 1952
Director
Appointed 13 Oct 1998
Resigned 21 Jan 2005

DAVIES, Christopher Ian

Resigned
31 Springcroft, South WirralL64 6SF
Born March 1966
Director
Appointed 31 Oct 1996
Resigned 20 Dec 2001

DUNN, Geoffrey Herbert

Resigned
1 Croeshowell Court, WrexhamLL2 0LB
Born January 1938
Director
Appointed 28 Apr 1993
Resigned 08 Sept 1993

EILBACHER, David

Resigned
Heathcot, WillastonCH64 1TP
Born December 1951
Director
Appointed 15 Aug 2001
Resigned 15 May 2005

FARROW, Richard Kneen

Resigned
Flat 2, Ruabon Wrexham
Born February 1964
Director
Appointed 15 Sept 1995
Resigned 22 Mar 1996

FINCH, Andrew David

Resigned
Meadow Cottage, Meadow Lane, WrexhamLL12 0AF
Born October 1969
Director
Appointed 01 Jun 2000
Resigned 26 Jun 2001

FORI, Michele

Resigned
2nd Floor Sheldon House, LondonN12 9RW
Born July 1983
Director
Appointed 15 Jul 2015
Resigned 13 Aug 2015

FURBUR, John David

Resigned
91 Oakhurst Road, OswestrySY11 1BL
Born February 1946
Director
Appointed 01 Jan 1996
Resigned 30 Jan 1998

HEATH, Christopher

Resigned
412 The Quadrant, WarringtonWA3 6FW
Born July 1965
Director
Appointed 24 Feb 2005
Resigned 03 Oct 2008

HILDITCH, Allan Alfred

Resigned
42 Latham Avenue, WarringtonWA6 0ER
Born September 1939
Director
Appointed 28 Apr 1993
Resigned 31 Oct 1996

HOLDEN, William George, Doctor

Resigned
The Old Farm House, PeckfortonCW6 9RX
Born January 1951
Director
Appointed 26 Apr 1996
Resigned 16 Oct 2020

HOLT, Paul

Resigned
Garth House 17 Norton Lane, RuncornWA7 2PR
Born August 1947
Director
Appointed 08 Sept 1993
Resigned 10 Dec 1998
Fundings
Financials
Latest Activities

Filing History

234

Termination Director Company With Name Termination Date
19 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
12 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 January 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 January 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2023
TM01Termination of Director
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
2 March 2023
AAAnnual Accounts
Capital Allotment Shares
17 January 2023
SH01Allotment of Shares
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 April 2021
TM01Termination of Director
Accounts With Accounts Type Small
4 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2020
TM01Termination of Director
Confirmation Statement With Updates
29 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
14 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Accounts With Accounts Type Small
11 February 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 January 2019
TM01Termination of Director
Capital Allotment Shares
15 January 2019
SH01Allotment of Shares
Confirmation Statement With Updates
31 May 2018
CS01Confirmation Statement
Resolution
20 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Move Registers To Sail Company With New Address
3 June 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 June 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
22 April 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Termination Director Company With Name Termination Date
31 March 2015
TM01Termination of Director
Accounts With Accounts Type Small
27 February 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Termination Director Company With Name
14 March 2014
TM01Termination of Director
Accounts With Accounts Type Small
13 February 2014
AAAnnual Accounts
Termination Director Company With Name
24 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
19 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Accounts With Accounts Type Small
12 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
21 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2012
AR01AR01
Accounts With Accounts Type Small
16 February 2012
AAAnnual Accounts
Capital Allotment Shares
21 November 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
10 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Small
18 February 2011
AAAnnual Accounts
Termination Director Company With Name
19 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Small
16 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Resolution
19 November 2009
RESOLUTIONSResolutions
Legacy
14 August 2009
288aAppointment of Director or Secretary
Legacy
14 August 2009
288bResignation of Director or Secretary
Legacy
18 June 2009
363aAnnual Return
Accounts With Accounts Type Small
24 February 2009
AAAnnual Accounts
Legacy
11 February 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288bResignation of Director or Secretary
Legacy
26 August 2008
363sAnnual Return (shuttle)
Legacy
7 May 2008
287Change of Registered Office
Legacy
4 February 2008
287Change of Registered Office
Accounts With Accounts Type Small
3 February 2008
AAAnnual Accounts
Auditors Resignation Company
8 January 2008
AUDAUD
Accounts With Accounts Type Small
3 July 2007
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
18 February 2007
288aAppointment of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
14 February 2007
288bResignation of Director or Secretary
Legacy
4 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 August 2006
AAAnnual Accounts
Legacy
3 August 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
88(2)R88(2)R
Legacy
29 December 2005
88(2)R88(2)R
Legacy
12 October 2005
287Change of Registered Office
Legacy
7 October 2005
288aAppointment of Director or Secretary
Legacy
30 September 2005
288bResignation of Director or Secretary
Legacy
5 September 2005
88(2)R88(2)R
Legacy
14 June 2005
363sAnnual Return (shuttle)
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
16 February 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 February 2005
AAAnnual Accounts
Legacy
7 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2004
AAAnnual Accounts
Legacy
5 January 2004
88(2)R88(2)R
Legacy
16 December 2003
288aAppointment of Director or Secretary
Legacy
26 November 2003
288aAppointment of Director or Secretary
Legacy
28 October 2003
88(2)R88(2)R
Legacy
13 October 2003
88(2)R88(2)R
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 February 2003
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2002
AAAnnual Accounts
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
6 November 2001
363sAnnual Return (shuttle)
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
11 September 2001
288bResignation of Director or Secretary
Legacy
11 September 2001
288aAppointment of Director or Secretary
Legacy
10 August 2001
288bResignation of Director or Secretary
Legacy
23 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 2001
AAAnnual Accounts
Legacy
1 November 2000
288aAppointment of Director or Secretary
Legacy
10 October 2000
88(2)R88(2)R
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
6 July 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
88(2)R88(2)R
Legacy
30 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
9 February 2000
AAAnnual Accounts
Legacy
4 February 2000
353353
Legacy
3 November 1999
88(2)R88(2)R
Legacy
17 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1999
AAAnnual Accounts
Legacy
4 January 1999
88(2)R88(2)R
Legacy
4 January 1999
88(2)R88(2)R
Legacy
4 January 1999
88(2)R88(2)R
Legacy
23 December 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
19 October 1998
288bResignation of Director or Secretary
Legacy
19 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
88(2)R88(2)R
Legacy
24 June 1998
363sAnnual Return (shuttle)
Legacy
25 February 1998
353353
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
22 August 1997
288aAppointment of Director or Secretary
Legacy
22 August 1997
288bResignation of Director or Secretary
Legacy
15 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 August 1997
AAAnnual Accounts
Legacy
10 July 1997
363sAnnual Return (shuttle)
Legacy
9 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
88(2)R88(2)R
Legacy
28 June 1997
88(2)R88(2)R
Legacy
6 April 1997
288cChange of Particulars
Legacy
6 March 1997
288aAppointment of Director or Secretary
Legacy
6 March 1997
288bResignation of Director or Secretary
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
7 November 1996
288bResignation of Director or Secretary
Legacy
11 September 1996
288288
Legacy
11 September 1996
288288
Legacy
11 August 1996
88(2)R88(2)R
Resolution
11 July 1996
RESOLUTIONSResolutions
Legacy
26 June 1996
363sAnnual Return (shuttle)
Legacy
13 May 1996
288288
Legacy
28 March 1996
288288
Legacy
11 February 1996
288288
Legacy
11 February 1996
288288
Accounts With Accounts Type Full
6 February 1996
AAAnnual Accounts
Legacy
19 January 1996
88(2)R88(2)R
Legacy
19 January 1996
288288
Legacy
19 January 1996
288288
Legacy
18 October 1995
288288
Legacy
18 September 1995
88(2)R88(2)R
Legacy
18 September 1995
288288
Legacy
26 May 1995
363sAnnual Return (shuttle)
Legacy
6 April 1995
288288
Accounts With Accounts Type Small
16 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
288288
Legacy
31 October 1994
288288
Legacy
31 October 1994
288288
Legacy
31 October 1994
88(2)R88(2)R
Legacy
5 August 1994
353353
Legacy
2 August 1994
288288
Legacy
15 June 1994
288288
Legacy
15 June 1994
288288
Legacy
23 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
27 September 1993
288288
Legacy
2 June 1993
363sAnnual Return (shuttle)
Memorandum Articles
10 May 1993
MEM/ARTSMEM/ARTS
Resolution
10 May 1993
RESOLUTIONSResolutions
Legacy
10 May 1993
353353
Legacy
10 May 1993
287Change of Registered Office
Legacy
10 May 1993
88(2)R88(2)R
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Legacy
10 May 1993
288288
Accounts With Accounts Type Full
19 February 1993
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 October 1992
AAAnnual Accounts
Legacy
5 October 1992
363aAnnual Return
Resolution
16 September 1992
RESOLUTIONSResolutions
Legacy
17 August 1992
288288
Legacy
28 January 1992
224224
Resolution
23 January 1992
RESOLUTIONSResolutions
Legacy
23 January 1992
288288
Legacy
23 January 1992
288288
Legacy
23 January 1992
288288
Legacy
23 January 1992
288288
Legacy
23 January 1992
288288
Legacy
23 January 1992
287Change of Registered Office
Memorandum Articles
4 November 1991
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
1 November 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
17 May 1991
NEWINCIncorporation