Background WavePink WaveYellow Wave

TURKISH BANK (UK) LIMITED (02643004)

TURKISH BANK (UK) LIMITED (02643004) is an active UK company. incorporated on 4 September 1991. with registered office in 84/86 Borough High Street. The company operates in the Financial and Insurance Activities sector, engaged in banks. TURKISH BANK (UK) LIMITED has been registered for 34 years. Current directors include ARIG, Murat, BORTECENE, Ibrahim Hakan, GOULD, Gregory David and 4 others.

Company Number
02643004
Status
active
Type
ltd
Incorporated
4 September 1991
Age
34 years
Address
84/86 Borough High Street, SE1 1LN
Industry Sector
Financial and Insurance Activities
Business Activity
Banks
Directors
ARIG, Murat, BORTECENE, Ibrahim Hakan, GOULD, Gregory David, MONAGHAN, Brian Francis, MOORE, Jonathan David, RAIF, Erhan, STIRLING, Alexander Ewan
SIC Codes
64191

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TURKISH BANK (UK) LIMITED

TURKISH BANK (UK) LIMITED is an active company incorporated on 4 September 1991 with the registered office located in 84/86 Borough High Street. The company operates in the Financial and Insurance Activities sector, specifically engaged in banks. TURKISH BANK (UK) LIMITED was registered 34 years ago.(SIC: 64191)

Status

active

Active since 34 years ago

Company No

02643004

LTD Company

Age

34 Years

Incorporated 4 September 1991

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 1 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 14 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 28 January 2027
For period ending 14 January 2027

Previous Company Names

INDEXULTRA LIMITED
From: 4 September 1991To: 26 November 1991
Contact
Address

84/86 Borough High Street London , SE1 1LN,

Timeline

58 key events • 1991 - 2026

Funding Officers Ownership
Company Founded
Sept 91
Director Joined
Dec 09
Funding Round
Feb 10
Director Left
Jul 10
Director Joined
May 11
Director Left
Jul 11
Director Joined
Jul 11
Director Joined
Nov 12
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
May 13
Director Left
Jan 16
Director Joined
May 16
Director Left
Mar 17
Loan Secured
May 17
Loan Secured
Aug 17
Director Joined
Sept 17
Loan Secured
Oct 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Feb 18
Director Joined
May 18
Director Joined
May 18
Director Left
May 18
Loan Secured
Feb 19
Loan Cleared
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Director Joined
Apr 19
Director Left
Apr 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Jun 19
Director Joined
Nov 19
Director Joined
May 20
Director Left
May 20
Loan Cleared
Jul 20
Director Left
Nov 20
Director Joined
Dec 20
Director Left
Jun 21
Director Joined
Jul 21
Director Left
Oct 21
Director Joined
Nov 21
Director Left
Jun 22
Director Joined
Oct 22
Director Left
Apr 23
Director Left
Apr 24
Director Left
Dec 24
Director Joined
Jan 25
Director Left
May 25
Director Joined
May 25
Director Joined
Dec 25
Director Left
Jan 26
Director Joined
Feb 26
1
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

8 Active
27 Resigned

HUNT, Paul Richard

Active
Borough High Street, LondonSE1 1LN
Secretary
Appointed 06 Jun 2025

ARIG, Murat

Active
Borough, LondonSE1 1LN
Born July 1960
Director
Appointed 18 Apr 2013

BORTECENE, Ibrahim Hakan

Active
Hisar Meydani Sokak No 17, IstanbulFOREIGN
Born January 1958
Director
Appointed 21 Feb 1995

GOULD, Gregory David

Active
84/86 Borough High StreetSE1 1LN
Born May 1969
Director
Appointed 01 Jan 2025

MONAGHAN, Brian Francis

Active
Borough High Street, LondonSE1 1LN
Born April 1968
Director
Appointed 29 Jan 2026

MOORE, Jonathan David

Active
84/86 Borough High StreetSE1 1LN
Born July 1973
Director
Appointed 02 May 2025

RAIF, Erhan

Active
84/86 Borough High StreetSE1 1LN
Born October 1963
Director
Appointed 24 Apr 2020

STIRLING, Alexander Ewan

Active
84/86 Borough High StreetSE1 1LN
Born September 1964
Director
Appointed 06 Nov 2025

ASARDAG, Mustafa Kursat

Resigned
84/86 Borough High StreetSE1 1LN
Secretary
Appointed 23 Oct 2019
Resigned 16 Apr 2024

BISSELL, Kenneth

Resigned
Coniston Court, BeckinghamBR3 5DD
Secretary
Appointed 01 May 2007
Resigned 10 Jun 2011

CLOUTING, John

Resigned
18 Weston Road, LondonW4 5NH
Secretary
Appointed 08 Nov 1999
Resigned 07 Aug 2000

GIRGINOK, Ercument Nafiz

Resigned
84-86 Borough High Street, LondonSE1 1LN
Secretary
Appointed 01 Sept 2005
Resigned 06 Apr 2007

KENT, Jonathan Maxwell

Resigned
84/86 Borough High StreetSE1 1LN
Secretary
Appointed 10 Jun 2011
Resigned 12 Jun 2015

PRITCHARD, Michael John Oulton

Resigned
Rose Cottage, NewburyRG20 8PH
Secretary
Appointed 07 Aug 2000
Resigned 31 Aug 2005

RIFKI, Kaya Ali

Resigned
24 Chandos Avenue, LondonN14 7ET
Secretary
Appointed 30 Sept 1991
Resigned 08 Nov 1999

SHAH, Nitin

Resigned
84/86 Borough High StreetSE1 1LN
Secretary
Appointed 30 Apr 2024
Resigned 17 Oct 2024

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 04 Sept 1991
Resigned 30 Sept 1991

AKDENIZ, Alper, Mr.

Resigned
Borough High Street, LondonSE1 1LN
Born August 1960
Director
Appointed 01 Nov 2021
Resigned 31 Dec 2025

ASARDAG, Mustafa Kursat

Resigned
84/86 Borough High StreetSE1 1LN
Born November 1963
Director
Appointed 25 Sept 2019
Resigned 16 Apr 2024

BENDON, Michael David

Resigned
68 Downlands, RoystonSG8 5BY
Born May 1939
Director
Appointed 24 Jun 1997
Resigned 07 Aug 2009

BENNETT, Steven Mark

Resigned
84/86 Borough High StreetSE1 1LN
Born March 1970
Director
Appointed 02 May 2018
Resigned 12 Nov 2020

BETTERIDGE, Steven

Resigned
Borough High Street, LondonSE1 1LN
Born January 1955
Director
Appointed 10 May 2016
Resigned 30 Jun 2021

BLACKMORE, David, Mr.

Resigned
84/86 Borough High StreetSE1 1LN
Born December 1946
Director
Appointed 18 Dec 2009
Resigned 31 Mar 2017

BOATH, Kenneth Campbell

Resigned
Fromus Lodge Brook Lane, WoodbridgeIP13 9RH
Born January 1927
Director
Appointed 30 Sept 1991
Resigned 05 Jul 1998

CLOUTING, John

Resigned
18 Weston Road, LondonW4 5NH
Born January 1946
Director
Appointed 05 Mar 2004
Resigned 26 Jul 2010

COFFEY, John

Resigned
South Drive, BrentwoodCM14 5DL
Born December 1959
Director
Appointed 01 Jul 2021
Resigned 16 Sept 2024

DOHERTY, Aidan Anthony

Resigned
84/86 Borough High StreetSE1 1LN
Born November 1966
Director
Appointed 29 Dec 2017
Resigned 31 Jan 2018

ERENMAN, Mustafa Ersin

Resigned
Yesil Bahar Sok No 17/12 Altug Apt, IstanbulFOREIGN
Born July 1943
Director
Appointed 06 Dec 2002
Resigned 15 Mar 2013

FRASER, Kenneth Hugh

Resigned
17 Shoreham Place, SevenoaksTN14 7RX
Born January 1944
Director
Appointed 25 Mar 1992
Resigned 13 Sept 1994

GILLAN, James

Resigned
84/86 Borough High StreetSE1 1LN
Born February 1957
Director
Appointed 28 Sept 2017
Resigned 09 Apr 2025

GIRGINOK, Ercument Nafiz

Resigned
84-86 Borough High Street, LondonSE1 1LN
Born January 1948
Director
Appointed 01 Sept 2005
Resigned 06 Apr 2007

HEALES, Jeremy William Charles

Resigned
84/86 Borough High StreetSE1 1LN
Born May 1966
Director
Appointed 02 May 2018
Resigned 30 Sept 2021

JOYCE, Michael Patrick

Resigned
84/86 Borough High StreetSE1 1LN
Born September 1966
Director
Appointed 09 Dec 2020
Resigned 01 Jul 2022

KOCATOPCU, Sehabettin Sevkati

Resigned
Topagaci Ihlamuryolu, Nisantasi IstanbulFOREIGN
Born February 1913
Director
Appointed 19 Dec 1991
Resigned 21 Feb 1995

KOCAYUSUFPASAOGLU, Selim Hasim

Resigned
8 Montagu Courte, LondonW1H 1RE
Born July 1942
Director
Appointed 01 Oct 1994
Resigned 24 Apr 1997

Persons with significant control

1

Girne Caddesi, Nicosia

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

200

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 June 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Full
13 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
24 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Accounts With Accounts Type Full
14 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2021
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
8 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 November 2020
TM01Termination of Director
Accounts With Accounts Type Full
11 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 July 2020
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
8 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 November 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
11 November 2019
AP01Appointment of Director
Accounts With Accounts Type Full
8 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 June 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
25 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 March 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Auditors Resignation Company
24 October 2018
AUDAUD
Accounts With Accounts Type Full
30 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Resolution
21 August 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 August 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Small
1 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2014
AR01AR01
Auditors Resignation Company
22 May 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Termination Director Company With Name
13 May 2013
TM01Termination of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Termination Director Company With Name
10 May 2013
TM01Termination of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2013
AP01Appointment of Director
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Appoint Person Director Company With Name
13 July 2011
AP01Appointment of Director
Termination Director Company With Name
12 July 2011
TM01Termination of Director
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 July 2011
AP03Appointment of Secretary
Accounts With Accounts Type Full
25 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Appoint Person Director Company With Name
16 May 2011
AP01Appointment of Director
Termination Director Company With Name
26 July 2010
TM01Termination of Director
Accounts With Accounts Type Full
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Capital Allotment Shares
3 February 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
29 December 2009
AP01Appointment of Director
Legacy
11 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 June 2009
AAAnnual Accounts
Legacy
28 May 2009
363aAnnual Return
Legacy
20 November 2008
363aAnnual Return
Accounts With Accounts Type Full
11 July 2008
AAAnnual Accounts
Legacy
4 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
26 July 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
17 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 July 2006
AAAnnual Accounts
Legacy
12 July 2006
363aAnnual Return
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
3 October 2005
288cChange of Particulars
Legacy
8 September 2005
288aAppointment of Director or Secretary
Legacy
31 August 2005
288bResignation of Director or Secretary
Legacy
23 August 2005
363aAnnual Return
Legacy
23 August 2005
190190
Legacy
23 August 2005
353353
Legacy
23 August 2005
287Change of Registered Office
Accounts With Accounts Type Full
11 March 2005
AAAnnual Accounts
Legacy
13 September 2004
363sAnnual Return (shuttle)
Legacy
1 April 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 March 2004
AAAnnual Accounts
Legacy
7 January 2004
288bResignation of Director or Secretary
Legacy
25 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 March 2003
AAAnnual Accounts
Legacy
17 January 2003
288aAppointment of Director or Secretary
Legacy
20 December 2002
288bResignation of Director or Secretary
Legacy
1 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2002
AAAnnual Accounts
Legacy
8 November 2001
288cChange of Particulars
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
7 September 2001
288cChange of Particulars
Accounts With Accounts Type Full
12 April 2001
AAAnnual Accounts
Legacy
13 February 2001
288aAppointment of Director or Secretary
Legacy
26 September 2000
363sAnnual Return (shuttle)
Legacy
15 August 2000
288bResignation of Director or Secretary
Legacy
15 August 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 June 2000
AAAnnual Accounts
Legacy
15 December 1999
288bResignation of Director or Secretary
Legacy
11 November 1999
288aAppointment of Director or Secretary
Legacy
11 November 1999
288bResignation of Director or Secretary
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 May 1999
AAAnnual Accounts
Legacy
26 February 1999
288aAppointment of Director or Secretary
Legacy
22 September 1998
363sAnnual Return (shuttle)
Legacy
13 July 1998
288cChange of Particulars
Legacy
13 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
26 January 1998
288cChange of Particulars
Legacy
26 January 1998
288cChange of Particulars
Legacy
11 December 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 1997
AAAnnual Accounts
Auditors Resignation Company
27 October 1997
AUDAUD
Legacy
2 October 1997
363sAnnual Return (shuttle)
Legacy
7 July 1997
288aAppointment of Director or Secretary
Legacy
2 July 1997
288aAppointment of Director or Secretary
Legacy
12 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 September 1996
AAAnnual Accounts
Legacy
16 September 1996
363sAnnual Return (shuttle)
Legacy
11 March 1996
88(3)88(3)
Legacy
11 March 1996
88(2)R88(2)R
Legacy
25 October 1995
288288
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Legacy
14 September 1995
363sAnnual Return (shuttle)
Legacy
6 April 1995
288288
Legacy
10 January 1995
88(3)88(3)
Legacy
10 January 1995
88(2)R88(2)R
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
31 October 1994
288288
Accounts With Accounts Type Full
13 September 1994
AAAnnual Accounts
Legacy
13 September 1994
363sAnnual Return (shuttle)
Legacy
31 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 April 1993
AAAnnual Accounts
Legacy
21 September 1992
363sAnnual Return (shuttle)
Legacy
3 April 1992
288288
Legacy
3 January 1992
288288
Legacy
3 January 1992
88(2)R88(2)R
Memorandum Articles
9 December 1991
MEM/ARTSMEM/ARTS
Legacy
26 November 1991
288288
Legacy
26 November 1991
288288
Legacy
26 November 1991
123Notice of Increase in Nominal Capital
Legacy
26 November 1991
224224
Resolution
26 November 1991
RESOLUTIONSResolutions
Certificate Change Of Name Company
25 November 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 1991
288288
Legacy
28 October 1991
288288
Legacy
28 October 1991
288288
Legacy
28 October 1991
287Change of Registered Office
Incorporation Company
4 September 1991
NEWINCIncorporation