Background WavePink WaveYellow Wave

ELMBRIDGE VILLAGE MANAGEMENT LIMITED (02644452)

ELMBRIDGE VILLAGE MANAGEMENT LIMITED (02644452) is an active UK company. incorporated on 10 September 1991. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ELMBRIDGE VILLAGE MANAGEMENT LIMITED has been registered for 34 years. Current directors include KARLSSON, Thomas Walfrid, O’BRIEN, Kevin Michael, SEDDON, Timothy Alex.

Company Number
02644452
Status
active
Type
ltd
Incorporated
10 September 1991
Age
34 years
Address
2nd Floor 52 Grosvenor Gardens, London, SW1W 0AU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KARLSSON, Thomas Walfrid, O’BRIEN, Kevin Michael, SEDDON, Timothy Alex
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMBRIDGE VILLAGE MANAGEMENT LIMITED

ELMBRIDGE VILLAGE MANAGEMENT LIMITED is an active company incorporated on 10 September 1991 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ELMBRIDGE VILLAGE MANAGEMENT LIMITED was registered 34 years ago.(SIC: 96090)

Status

active

Active since 34 years ago

Company No

02644452

LTD Company

Age

34 Years

Incorporated 10 September 1991

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 10 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

2nd Floor 52 Grosvenor Gardens London, SW1W 0AU,

Previous Addresses

3rd Floor 123 Victoria Street London SW1E 6RA United Kingdom
From: 4 November 2020To: 11 March 2024
1st Floor Brunswick House, Regent Park 297-299 Kingston Road Leatherhead Surrey KT22 7LU
From: 10 November 2014To: 4 November 2020
28 Church Street Epsom Surrey KT17 4QB
From: 13 April 2012To: 10 November 2014
28 Church Street Epsom Surrey KT7 4QB United Kingdom
From: 11 April 2012To: 13 April 2012
57 Church Street Epsom Surrey KT17 4PX
From: 10 September 1991To: 11 April 2012
Timeline

44 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Nov 09
Director Joined
Mar 10
Director Left
Mar 11
Director Left
Jan 12
Director Joined
Mar 12
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Left
Apr 18
Director Joined
May 18
Director Joined
Oct 18
Director Left
Dec 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 19
Director Joined
Jan 19
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Feb 22
Director Joined
Jun 22
Director Left
Aug 22
Director Left
Dec 22
Director Joined
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jul 24
Director Left
Sept 24
Director Joined
Jan 25
0
Funding
42
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

MCKENNA, Claire

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Secretary
Appointed 08 Dec 2025

KARLSSON, Thomas Walfrid

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born May 1977
Director
Appointed 25 Nov 2024

O’BRIEN, Kevin Michael

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born May 1980
Director
Appointed 16 Jun 2023

SEDDON, Timothy Alex

Active
52 Grosvenor Gardens, LondonSW1W 0AU
Born February 1965
Director
Appointed 31 Jan 2022

AMHURST, Anthony Francesco Lorenzo

Resigned
La Marjolaine, RamatuelleFOREIGN
Secretary
Appointed 01 Feb 2002
Resigned 11 Feb 2005

ASH, Natalie Jane

Resigned
52 Grosvenor Gardens, LondonSW1W 0AU
Secretary
Appointed 01 Jun 2024
Resigned 24 Oct 2025

HAYTON, Clive John

Resigned
14 Southwick Street, SouthwickBN42 4AD
Secretary
Appointed 26 Apr 2007
Resigned 20 Jan 2012

LANGLEY, Abigail

Resigned
123 Victoria Street, LondonSW1E 6RA
Secretary
Appointed 31 Jan 2022
Resigned 16 Jun 2023

MILLER, David

Resigned
Brunswick House, Regent Park, LeatherheadKT22 7LU
Secretary
Appointed 20 Jan 2012
Resigned 18 Sept 2015

NICHOLSON, Alix Clare

Resigned
123 Victoria Street, LondonSW1E 6RA
Secretary
Appointed 16 Jun 2023
Resigned 13 Mar 2024

RAND, Peter John

Resigned
61 Kingswood Road, TadworthKT20 5EF
Secretary
Appointed 01 Jan 1995
Resigned 26 Apr 2007

REES, Sally Irene

Resigned
Regent House, LeatherheadKT22 7LU
Secretary
Appointed 18 Sept 2015
Resigned 29 Sept 2017

M & N SECRETARIES LIMITED

Resigned
118 London Road, Kingston Upon ThamesKT2 6QJ
Corporate nominee secretary
Appointed 10 Sept 1991
Resigned 31 Dec 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Sept 1991
Resigned 10 Sept 1991

AMHURST, Anthony Francesco Lorenzo

Resigned
La Marjolaine, RamatuelleFOREIGN
Born October 1942
Director
Appointed 08 Sept 1998
Resigned 11 Feb 2005

BAX, William Robert

Resigned
52 Grosvenor Gardens, LondonSW1W 0AU
Born August 1978
Director
Appointed 31 Jan 2022
Resigned 11 Sept 2024

BROWN, Raymond Alan

Resigned
8 Queen Street, LondonW1J 5PD
Born February 1938
Director
Appointed 10 Sept 1991
Resigned 11 Feb 2005

CARPENTER, Clair

Resigned
52 Grosvenor Gardens, LondonSW1W 0AU
Born November 1972
Director
Appointed 15 Jun 2023
Resigned 03 Jul 2024

D'ESTIENNE D'ORVES, Louis

Resigned
155 Bishopgate Street, LondonEC2M 3TQ
Born June 1982
Director
Appointed 29 Sept 2017
Resigned 03 Oct 2018

DONALDSON, Neil

Resigned
Brunswick House, Regent Park, LeatherheadKT22 7LU
Born September 1966
Director
Appointed 30 Jun 2014
Resigned 29 Sept 2017

FORBES, Derek James

Resigned
Bishopsgate, LondonEC2M 3XJ
Born September 1972
Director
Appointed 30 Apr 2018
Resigned 18 Dec 2018

GREEN, Antony Mark Andrew

Resigned
Marylebone Lane, LondonW1U 2QG
Born August 1972
Director
Appointed 18 Dec 2018
Resigned 24 Dec 2019

HAYTON, Clive John

Resigned
14 Southwick Street, SouthwickBN42 4AD
Born December 1958
Director
Appointed 26 Apr 2007
Resigned 20 Jan 2012

HENDY, Philip Thomas

Resigned
Jtc House, St HelierJE4 2QP
Born May 1971
Director
Appointed 18 Dec 2018
Resigned 18 Oct 2019

HILL, Robin Gerard

Resigned
155 Bishopgate, LondonEC2M 3XJ
Born October 1966
Director
Appointed 29 Sept 2017
Resigned 20 Apr 2018

KNIGHT, Timothy Adrian

Resigned
PO BOX 1075, St HelierJE4 2QP
Born May 1968
Director
Appointed 18 Oct 2019
Resigned 31 Jan 2022

LOWERY, Robert Johnson

Resigned
1 Devonshire Gardens, LondonW4 3TW
Born May 1937
Director
Appointed 10 Sept 1991
Resigned 29 Mar 1994

MEYLER, Clifford Hanan

Resigned
Newlands, ChipperfieldWD4 9BJ
Born March 1949
Director
Appointed 04 Feb 2000
Resigned 21 Dec 2007

MILLER, David

Resigned
Church Street, EpsomKT17 4QB
Born March 1958
Director
Appointed 29 Feb 2012
Resigned 04 Jul 2014

MOORE, Stewart

Resigned
123 Victoria Street, LondonSW1E 6RA
Born December 1973
Director
Appointed 28 Apr 2022
Resigned 30 Jun 2023

MORPHEW, Rod

Resigned
Cambron, Milton KeynesMK8 8BZ
Born September 1961
Director
Appointed 16 Jun 2008
Resigned 04 Nov 2009

RAND, Peter John

Resigned
61 Kingswood Road, TadworthKT20 5EF
Born November 1951
Director
Appointed 17 Sept 1997
Resigned 26 Apr 2007

ROCHOLL, Zoe

Resigned
123 Victoria Street, LondonSW1E 6RA
Born July 1981
Director
Appointed 09 Feb 2022
Resigned 28 Apr 2022

RUSSELL, Oscar

Resigned
Regent Park, LeatherheadKT22 7LU
Born August 1987
Director
Appointed 07 Jun 2016
Resigned 29 Sept 2017

THOMAS, Dorrien Wayne

Resigned
Bishopsgate, LondonEC2M 3XJ
Born November 1959
Director
Appointed 03 Oct 2018
Resigned 18 Dec 2018

Persons with significant control

2

1 Active
1 Ceased
52 Grosvenor Gardens, LondonSW1W 0AU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Sept 2017
297-299 Kingston Road, LeatherheadKT22 7LU

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
Ceased 29 Sept 2017
Fundings
Financials
Latest Activities

Filing History

189

Accounts With Accounts Type Full
22 December 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 December 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 December 2025
TM02Termination of Secretary
Change Sail Address Company With Old Address New Address
31 October 2025
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
1 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
23 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 June 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 March 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
12 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 June 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 June 2023
TM02Termination of Secretary
Accounts With Accounts Type Small
7 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 December 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 February 2022
AP03Appointment of Secretary
Accounts With Accounts Type Small
19 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2019
TM01Termination of Director
Accounts With Accounts Type Small
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Second Filing Of Change Of Director Details With Name
21 January 2019
RP04CH01RP04CH01
Change Person Director Company With Change Date
20 December 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 April 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 October 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Accounts With Accounts Type Small
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 June 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2016
AP01Appointment of Director
Move Registers To Sail Company With New Address
27 January 2016
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
21 September 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 September 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 August 2015
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 April 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
12 November 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 November 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 August 2014
AAAnnual Accounts
Termination Director Company With Name
4 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 July 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 July 2013
AAAnnual Accounts
Change Sail Address Company
7 March 2013
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
11 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 April 2012
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
12 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Person Director Company With Change Date
12 April 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
2 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
1 February 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
1 February 2012
TM02Termination of Secretary
Termination Director Company With Name
1 February 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Termination Director Company With Name
31 March 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Appoint Person Director Company With Name
11 March 2010
AP01Appointment of Director
Termination Director Company With Name
18 November 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 September 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 August 2007
AAAnnual Accounts
Legacy
9 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Legacy
7 September 2006
363aAnnual Return
Accounts With Accounts Type Small
22 August 2006
AAAnnual Accounts
Legacy
31 March 2006
287Change of Registered Office
Legacy
27 September 2005
363aAnnual Return
Accounts With Accounts Type Full
23 August 2005
AAAnnual Accounts
Legacy
12 May 2005
288aAppointment of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
8 March 2005
288bResignation of Director or Secretary
Legacy
12 November 2004
288cChange of Particulars
Legacy
4 October 2004
363aAnnual Return
Legacy
24 September 2004
190190
Legacy
22 July 2004
288cChange of Particulars
Accounts With Accounts Type Full
25 June 2004
AAAnnual Accounts
Legacy
25 September 2003
363aAnnual Return
Legacy
14 September 2003
353353
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2002
AAAnnual Accounts
Legacy
18 March 2002
287Change of Registered Office
Legacy
18 March 2002
288aAppointment of Director or Secretary
Legacy
24 September 2001
363aAnnual Return
Accounts With Accounts Type Full
18 September 2001
AAAnnual Accounts
Legacy
11 October 2000
288cChange of Particulars
Legacy
11 October 2000
363aAnnual Return
Accounts With Accounts Type Full
18 July 2000
AAAnnual Accounts
Legacy
6 June 2000
288aAppointment of Director or Secretary
Legacy
2 November 1999
363aAnnual Return
Accounts With Accounts Type Full
15 September 1999
AAAnnual Accounts
Accounts With Accounts Type Full
10 February 1999
AAAnnual Accounts
Legacy
13 October 1998
363aAnnual Return
Legacy
13 October 1998
288bResignation of Director or Secretary
Legacy
28 September 1998
288aAppointment of Director or Secretary
Legacy
24 October 1997
363aAnnual Return
Legacy
24 October 1997
363(353)363(353)
Legacy
24 October 1997
363(190)363(190)
Legacy
14 October 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 1997
AAAnnual Accounts
Legacy
14 February 1997
288bResignation of Director or Secretary
Legacy
5 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 1996
AAAnnual Accounts
Legacy
1 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 1995
AAAnnual Accounts
Legacy
26 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
6 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 1994
AAAnnual Accounts
Legacy
30 March 1994
288288
Legacy
11 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1993
AAAnnual Accounts
Legacy
18 November 1992
288288
Legacy
11 November 1992
363sAnnual Return (shuttle)
Resolution
22 September 1992
RESOLUTIONSResolutions
Resolution
22 September 1992
RESOLUTIONSResolutions
Resolution
22 September 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 September 1992
AAAnnual Accounts
Legacy
27 September 1991
88(2)R88(2)R
Legacy
17 September 1991
224224
Legacy
12 September 1991
288288
Incorporation Company
10 September 1991
NEWINCIncorporation