Background WavePink WaveYellow Wave

SAMUEL BANNER & CO. LIMITED (02631366)

SAMUEL BANNER & CO. LIMITED (02631366) is an active UK company. incorporated on 22 July 1991. with registered office in Runcorn. The company operates in the Manufacturing sector, engaged in unknown sic code (20590) and 1 other business activities. SAMUEL BANNER & CO. LIMITED has been registered for 34 years. Current directors include DALTON, David Robert John, KESSLER, Liran Rachel, KESSLER, Mordechai and 3 others.

Company Number
02631366
Status
active
Type
ltd
Incorporated
22 July 1991
Age
34 years
Address
2m House Clifton Road, Runcorn, WA7 3EH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (20590)
Directors
DALTON, David Robert John, KESSLER, Liran Rachel, KESSLER, Mordechai, MALLER, Gal, SMITH, Richard John Alan, THOMSON, Richard Stewart
SIC Codes
20590, 46750

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAMUEL BANNER & CO. LIMITED

SAMUEL BANNER & CO. LIMITED is an active company incorporated on 22 July 1991 with the registered office located in Runcorn. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (20590) and 1 other business activity. SAMUEL BANNER & CO. LIMITED was registered 34 years ago.(SIC: 20590, 46750)

Status

active

Active since 34 years ago

Company No

02631366

LTD Company

Age

34 Years

Incorporated 22 July 1991

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 February 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

SAMUEL BANNER HOLDINGS LIMITED
From: 3 June 1994To: 3 January 2001
JOHN VICTOR HOLDINGS LIMITED
From: 9 October 1991To: 3 June 1994
INHOCO 132 LIMITED
From: 22 July 1991To: 9 October 1991
Contact
Address

2m House Clifton Road Sutton Weaver Runcorn, WA7 3EH,

Previous Addresses

2M House Sutton Quays Business Park Clifton Road, Sutton Weaver Runcorn Cheshire WA7 2EH England
From: 11 October 2018To: 21 November 2019
Hampton Court Tudor Road Manor Park Runcorn Cheshire WA7 1TU
From: 22 July 1991To: 11 October 2018
Timeline

14 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Jul 91
Director Left
Feb 12
Director Joined
Mar 18
Director Joined
Jun 21
Director Joined
Feb 23
Director Left
Feb 23
Loan Cleared
Apr 23
Owner Exit
Oct 24
Director Left
May 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Cleared
Jun 25
Director Joined
Jul 25
Director Joined
Feb 26
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

33

7 Active
26 Resigned

THOMSON, Richard

Active
Clifton Road, RuncornWA7 3EH
Secretary
Appointed 31 Jul 2025

DALTON, David Robert John

Active
Clifton Road, RuncornWA7 3EH
Born October 1954
Director
Appointed 24 Sept 2007

KESSLER, Liran Rachel

Active
Clifton Road, RuncornWA7 3EH
Born March 1982
Director
Appointed 01 Jun 2021

KESSLER, Mordechai

Active
Clifton Road, RuncornWA7 3EH
Born June 1955
Director
Appointed 01 Sept 2004

MALLER, Gal

Active
Clifton Road, RuncornWA7 3EH
Born December 1977
Director
Appointed 01 Jan 2018

SMITH, Richard John Alan

Active
Clifton Road, RuncornWA7 3EH
Born March 1959
Director
Appointed 05 Feb 2026

THOMSON, Richard Stewart

Active
Clifton Road, RuncornWA7 3EH
Born September 1971
Director
Appointed 31 Jul 2025

BOYLE, Colin Richard

Resigned
Clifton Road, RuncornWA7 3EH
Secretary
Appointed 08 Jun 2021
Resigned 01 Feb 2023

FLETCHER, Ian Smith

Resigned
Birds Nest, CreweCW3 0HF
Secretary
Appointed 25 Jun 2007
Resigned 31 Aug 2013

FONTES, Adrian Victor

Resigned
Wallhill Barn Frog Lane, PickmereWA16 0LJ
Secretary
Appointed N/A
Resigned 02 Dec 1996

HOWARTH, Alan Raymond

Resigned
2 Springfield Court, ChesterCH4 9BY
Secretary
Appointed 12 Nov 1999
Resigned 31 Aug 2004

KERR, Suzanne

Resigned
66 Malmesbury Park, RuncornWA7 1XD
Secretary
Appointed 31 Aug 2004
Resigned 25 Jun 2007

MCINNES, Timothy Ian

Resigned
2 Minster Drive, AltrinchamWA14 3FA
Secretary
Appointed 05 Jun 1998
Resigned 12 Nov 1999

O'MALLEY, Anita

Resigned
Clifton Road, RuncornWA7 3EH
Secretary
Appointed 01 Feb 2023
Resigned 18 Apr 2025

PERRY, Brian Robert

Resigned
Clifton Road, RuncornWA7 3EH
Secretary
Appointed 01 Sept 2013
Resigned 08 Jun 2021

ROSS, John Peter

Resigned
41 Stapleton Road, LiverpoolL37 2YT
Secretary
Appointed 02 Dec 1996
Resigned 05 Jun 1998

BOYLE, Colin Richard

Resigned
Clifton Road, RuncornWA7 3EH
Born December 1962
Director
Appointed 06 Oct 2004
Resigned 01 Feb 2023

BOYLE, Colin Richard

Resigned
22 Stonyhurst Crescent, WarringtonWA3 4DS
Born December 1962
Director
Appointed 02 Feb 2001
Resigned 01 Sept 2004

CROSS, Goeffrey Raymond

Resigned
4712 Yachtman Drive, Florida
Born March 1934
Director
Appointed 12 Nov 1999
Resigned 29 Mar 2001

FONTES, Adrian Victor

Resigned
Wallhill Barn Frog Lane, PickmereWA16 0LJ
Born August 1938
Director
Appointed N/A
Resigned 30 Apr 1997

HAYES, Michael Edward

Resigned
1123 Sweetbriar Lane North, Yulee
Born March 1953
Director
Appointed 29 Mar 2001
Resigned 01 Sept 2004

HOWARTH, Alan Raymond

Resigned
2 Springfield Court, ChesterCH4 9BY
Born October 1961
Director
Appointed 31 Mar 1999
Resigned 31 Aug 2004

LLOYD, Stuart John

Resigned
8 Canterbury Close, LiverpoolL37 7HY
Born February 1945
Director
Appointed N/A
Resigned 31 Mar 1999

MAHONY, Michael Shaun

Resigned
6 Lady Lane, WarringtonWA3 7AZ
Born November 1954
Director
Appointed 02 Jan 1996
Resigned 29 Jul 1998

MARTIN, David

Resigned
Cherchell Forbes Park, BramhallSK7 2RE
Born April 1950
Director
Appointed 02 Jan 1996
Resigned 30 Jun 1997

MCINNES, Timothy Ian

Resigned
2 Minster Drive, AltrinchamWA14 3FA
Born August 1962
Director
Appointed 29 Jul 1998
Resigned 12 Nov 1999

O'MALLEY, Anita

Resigned
Clifton Road, RuncornWA7 3EH
Born January 1974
Director
Appointed 01 Feb 2023
Resigned 18 Apr 2025

OLIPHANT, Paul

Resigned
Broadway Farm House, TarporleyCW6 9DW
Born January 1962
Director
Appointed 01 May 1994
Resigned 30 Apr 1997

PFOUNTZ, Joseph

Resigned
278 Marsh Lakes Drive, Fernandina Beach
Born February 1964
Director
Appointed 29 Mar 2001
Resigned 01 Sept 2004

PLESTED, Neil Robert

Resigned
19 Blakeley Brow, WirralL63 0PS
Born December 1955
Director
Appointed 01 May 1994
Resigned 31 Jul 1997

ROBERTS, Andrew Clifford

Resigned
33 Winchester Avenue, ChorleyPR7 4AQ
Born February 1967
Director
Appointed 29 Mar 2001
Resigned 31 Aug 2004

STOCKS, John Dennis

Resigned
Mansard House Winchester Avenue, ChorleyPR7 4AQ
Born August 1934
Director
Appointed N/A
Resigned 02 Jan 1996

THOMAS, Ieuan Jenkin

Resigned
Oakwood, SunningdaleSL5 9QH
Born June 1935
Director
Appointed 01 Sept 2004
Resigned 22 Feb 2012

Persons with significant control

2

1 Active
1 Ceased
Clifton Road, RuncornWA7 3EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Nov 2018

Mr Mordechai Kessler

Ceased
Clifton Road, RuncornWA7 3EH
Born June 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Nov 2018
Fundings
Financials
Latest Activities

Filing History

232

Appoint Person Director Company With Name Date
5 February 2026
AP01Appointment of Director
Accounts With Accounts Type Full
4 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 July 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Memorandum Articles
24 June 2025
MAMA
Resolution
24 June 2025
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 June 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 April 2023
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
10 February 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
18 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
11 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
26 November 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 March 2018
AP01Appointment of Director
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2016
CH01Change of Director Details
Accounts With Accounts Type Full
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 October 2013
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
31 October 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
19 October 2013
AR01AR01
Accounts With Accounts Type Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Accounts With Accounts Type Full
18 September 2012
AAAnnual Accounts
Legacy
7 March 2012
MG01MG01
Legacy
5 March 2012
MG02MG02
Termination Director Company With Name Termination Date
1 March 2012
TM01Termination of Director
Legacy
28 February 2012
MG01MG01
Annual Return Company With Made Up Date
22 November 2011
AR01AR01
Accounts With Accounts Type Full
25 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
7 January 2011
AR01AR01
Accounts With Accounts Type Full
10 November 2010
AAAnnual Accounts
Accounts With Accounts Type Full
11 January 2010
AAAnnual Accounts
Legacy
28 September 2009
363aAnnual Return
Accounts With Accounts Type Full
16 January 2009
AAAnnual Accounts
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
11 September 2007
363sAnnual Return (shuttle)
Legacy
5 September 2007
225Change of Accounting Reference Date
Legacy
8 August 2007
395Particulars of Mortgage or Charge
Resolution
7 August 2007
RESOLUTIONSResolutions
Legacy
31 July 2007
403aParticulars of Charge Subject to s859A
Legacy
31 July 2007
403aParticulars of Charge Subject to s859A
Legacy
31 July 2007
403aParticulars of Charge Subject to s859A
Legacy
16 July 2007
288aAppointment of Director or Secretary
Legacy
16 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 November 2006
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2005
AAAnnual Accounts
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
14 October 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Legacy
16 September 2004
288aAppointment of Director or Secretary
Auditors Resignation Company
16 September 2004
AUDAUD
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
16 September 2004
288bResignation of Director or Secretary
Legacy
15 September 2004
395Particulars of Mortgage or Charge
Resolution
10 September 2004
RESOLUTIONSResolutions
Resolution
10 September 2004
RESOLUTIONSResolutions
Legacy
10 September 2004
155(6)a155(6)a
Legacy
10 September 2004
155(6)a155(6)a
Legacy
17 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
19 November 2003
288cChange of Particulars
Accounts With Accounts Type Full
23 August 2003
AAAnnual Accounts
Legacy
8 August 2003
363sAnnual Return (shuttle)
Legacy
22 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 August 2002
AAAnnual Accounts
Resolution
1 August 2002
RESOLUTIONSResolutions
Auditors Resignation Company
1 August 2002
AUDAUD
Legacy
16 April 2002
288cChange of Particulars
Resolution
24 December 2001
RESOLUTIONSResolutions
Legacy
20 November 2001
288cChange of Particulars
Legacy
18 October 2001
155(6)a155(6)a
Resolution
17 October 2001
RESOLUTIONSResolutions
Legacy
15 October 2001
403aParticulars of Charge Subject to s859A
Memorandum Articles
7 September 2001
MEM/ARTSMEM/ARTS
Legacy
3 September 2001
395Particulars of Mortgage or Charge
Resolution
30 August 2001
RESOLUTIONSResolutions
Legacy
9 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 2001
AAAnnual Accounts
Legacy
18 April 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 September 2000
363sAnnual Return (shuttle)
Resolution
11 September 2000
RESOLUTIONSResolutions
Resolution
11 September 2000
RESOLUTIONSResolutions
Resolution
11 September 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 August 2000
AAAnnual Accounts
Legacy
17 April 2000
225Change of Accounting Reference Date
Legacy
31 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
1 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
12 January 2000
AAAnnual Accounts
Legacy
5 October 1999
363sAnnual Return (shuttle)
Legacy
4 May 1999
288aAppointment of Director or Secretary
Legacy
20 April 1999
288bResignation of Director or Secretary
Legacy
19 November 1998
287Change of Registered Office
Legacy
24 August 1998
363sAnnual Return (shuttle)
Legacy
7 August 1998
288bResignation of Director or Secretary
Legacy
3 August 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
3 July 1998
288aAppointment of Director or Secretary
Legacy
11 June 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 May 1998
AAAnnual Accounts
Accounts With Accounts Type Full
8 December 1997
AAAnnual Accounts
Legacy
21 August 1997
363sAnnual Return (shuttle)
Legacy
7 August 1997
288bResignation of Director or Secretary
Legacy
6 July 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Legacy
6 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 April 1997
AAAnnual Accounts
Legacy
10 December 1996
288bResignation of Director or Secretary
Legacy
10 December 1996
288aAppointment of Director or Secretary
Legacy
4 September 1996
363sAnnual Return (shuttle)
Legacy
6 July 1996
288288
Legacy
6 July 1996
288288
Legacy
27 February 1996
169169
Legacy
5 February 1996
288288
Resolution
22 January 1996
RESOLUTIONSResolutions
Resolution
17 January 1996
RESOLUTIONSResolutions
Resolution
17 January 1996
RESOLUTIONSResolutions
Legacy
15 January 1996
288288
Legacy
15 January 1996
288288
Resolution
3 January 1996
RESOLUTIONSResolutions
Resolution
3 January 1996
RESOLUTIONSResolutions
Resolution
3 January 1996
RESOLUTIONSResolutions
Resolution
3 January 1996
RESOLUTIONSResolutions
Legacy
20 December 1995
225(1)225(1)
Resolution
14 December 1995
RESOLUTIONSResolutions
Resolution
14 December 1995
RESOLUTIONSResolutions
Resolution
14 December 1995
RESOLUTIONSResolutions
Resolution
14 December 1995
RESOLUTIONSResolutions
Memorandum Articles
13 December 1995
MEM/ARTSMEM/ARTS
Legacy
13 December 1995
122122
Legacy
13 December 1995
122122
Legacy
13 December 1995
88(2)R88(2)R
Legacy
13 December 1995
123Notice of Increase in Nominal Capital
Resolution
13 December 1995
RESOLUTIONSResolutions
Resolution
13 December 1995
RESOLUTIONSResolutions
Resolution
13 December 1995
RESOLUTIONSResolutions
Resolution
13 December 1995
RESOLUTIONSResolutions
Legacy
7 December 1995
122122
Legacy
7 December 1995
122122
Legacy
7 December 1995
122122
Legacy
4 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 May 1995
AAAnnual Accounts
Memorandum Articles
24 January 1995
MEM/ARTSMEM/ARTS
Resolution
24 January 1995
RESOLUTIONSResolutions
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 July 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
2 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 1994
288288
Legacy
18 May 1994
288288
Accounts With Accounts Type Full Group
16 May 1994
AAAnnual Accounts
Resolution
8 March 1994
RESOLUTIONSResolutions
Legacy
8 March 1994
123Notice of Increase in Nominal Capital
Legacy
28 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 May 1993
AAAnnual Accounts
Legacy
13 October 1992
363aAnnual Return
Resolution
9 April 1992
RESOLUTIONSResolutions
Legacy
11 February 1992
88(2)R88(2)R
Legacy
27 January 1992
287Change of Registered Office
Legacy
7 January 1992
88(2)R88(2)R
Legacy
7 January 1992
88(2)R88(2)R
Legacy
31 December 1991
395Particulars of Mortgage or Charge
Legacy
24 December 1991
395Particulars of Mortgage or Charge
Resolution
13 December 1991
RESOLUTIONSResolutions
Resolution
13 December 1991
RESOLUTIONSResolutions
Legacy
13 December 1991
123Notice of Increase in Nominal Capital
Legacy
20 November 1991
288288
Legacy
14 November 1991
288288
Legacy
14 November 1991
288288
Legacy
14 November 1991
224224
Memorandum Articles
15 October 1991
MEM/ARTSMEM/ARTS
Legacy
10 October 1991
288288
Legacy
10 October 1991
288288
Legacy
10 October 1991
288288
Resolution
10 October 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
9 October 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
22 July 1991
NEWINCIncorporation