Background WavePink WaveYellow Wave

AVAYA ECS LIMITED (02644861)

AVAYA ECS LIMITED (02644861) is an active UK company. incorporated on 11 September 1991. with registered office in London. The company operates in the Manufacturing sector, engaged in unknown sic code (33200) and 1 other business activities. AVAYA ECS LIMITED has been registered for 34 years. Current directors include HASTINGS, Lee John, THOMSON, Cameron Iain.

Company Number
02644861
Status
active
Type
ltd
Incorporated
11 September 1991
Age
34 years
Address
45 Gresham Street, London, EC2V 7BG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
HASTINGS, Lee John, THOMSON, Cameron Iain
SIC Codes
33200, 95110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AVAYA ECS LIMITED

AVAYA ECS LIMITED is an active company incorporated on 11 September 1991 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200) and 1 other business activity. AVAYA ECS LIMITED was registered 34 years ago.(SIC: 33200, 95110)

Status

active

Active since 34 years ago

Company No

02644861

LTD Company

Age

34 Years

Incorporated 11 September 1991

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 11 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026

Previous Company Names

LUCENT TECHNOLOGIES ECS LIMITED
From: 7 May 1999To: 1 August 2000
SDX BUSINESS SYSTEMS PLC
From: 22 October 1991To: 7 May 1999
PLANTALTER LIMITED
From: 11 September 1991To: 22 October 1991
Contact
Address

45 Gresham Street London, EC2V 7BG,

Previous Addresses

25 Moorgate London EC2R 6AY
From: 11 September 1991To: 14 June 2022
Timeline

12 key events • 1991 - 2025

Funding Officers Ownership
Company Founded
Sept 91
Director Left
Nov 10
Director Left
Nov 10
Director Left
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Left
Nov 10
Director Left
Jul 13
Director Joined
Jun 15
Director Left
Jun 15
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HASTINGS, Lee

Active
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 11 Oct 2010

HASTINGS, Lee John

Active
Gresham Street, LondonEC2V 7BG
Born January 1975
Director
Appointed 11 Oct 2010

THOMSON, Cameron Iain

Active
21 Macclesfield Road, PrestburySK10 4BW
Born May 1968
Director
Appointed 30 Sept 2025

COOKE, Jeremy Howard Kingston

Resigned
Woodlands, Bulls GreenSG3 6SA
Secretary
Appointed 09 Oct 1991
Resigned 04 Nov 1991

DEAN, Anthony Gordon

Resigned
Paddock House, PennHP10 8JA
Secretary
Appointed 17 Feb 1998
Resigned 31 Dec 1998

HESKETH, Linda

Resigned
31 Tweseldown Road, FleetGU52 8DE
Secretary
Appointed 02 Mar 2001
Resigned 19 Dec 2001

HUNTER, Ena Jennifer

Resigned
Gresham Street, LondonEC2V 7BG
Secretary
Appointed 22 Jun 2015
Resigned 30 Sept 2025

JAMES, Andrew David

Resigned
Church Bank, Church End, DunstableLU6 2EP
Secretary
Appointed 01 Jan 1999
Resigned 02 Mar 2001

KENNEDY, Robert Neil

Resigned
Timbers Lower Icknield Way, TringHP23 4LN
Secretary
Appointed 04 Nov 1991
Resigned 16 Feb 1998

LOIDI, Koldobika Arnold

Resigned
Moorgate, LondonEC2R 6AY
Secretary
Appointed 11 Oct 2010
Resigned 22 Jun 2015

PHELAN, Anthony Michael

Resigned
Moorgate, LondonEC2R 6AY
Secretary
Appointed 09 Feb 2005
Resigned 11 Oct 2010

SCOTT, Nancy Elizabeth

Resigned
Moorgate, LondonEC2R 6AY
Secretary
Appointed 19 Dec 2001
Resigned 11 Oct 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 11 Sept 1991
Resigned 09 Oct 1991

BRETHERTON, Frank

Resigned
Villa Noruega S A Caleta 8, Ibiza
Born May 1949
Director
Appointed 09 Oct 1991
Resigned 30 Apr 1999

BRUCE, Deborah Mary

Resigned
16 Copper Ridge, Chalfont St PeterSL9 0NF
Born June 1960
Director
Appointed 02 Oct 2003
Resigned 19 Mar 2008

CERONIE, Buddie Alan

Resigned
3 Roman Farm, Hemel HempsteadHP1 3DA
Born February 1959
Director
Appointed 11 Jan 2005
Resigned 09 Apr 2009

COOKE, Jeremy Howard Kingston

Resigned
Woodlands, Bulls GreenSG3 6SA
Born July 1957
Director
Appointed 09 Oct 1991
Resigned 30 Nov 1998

DEAN, Anthony Gordon

Resigned
Paddock House, PennHP10 8JA
Born August 1955
Director
Appointed 12 Jan 1998
Resigned 31 Dec 1998

DEARING, Ronald Ernest, Lord

Resigned
Cumbrae Upper Brighton Road, Kingston On ThamesKT6 6JY
Born July 1930
Director
Appointed 13 Nov 1996
Resigned 31 Jul 1998

GVOZDANOVIC, Rade

Resigned
Moorgate, LondonEC2R 6AY
Born December 1959
Director
Appointed 15 Jun 2006
Resigned 11 Oct 2010

HESKETH, Linda

Resigned
31 Tweseldown Road, FleetGU52 8DE
Born August 1958
Director
Appointed 02 Mar 2001
Resigned 31 May 2002

HUNTER, Ena Jennifer

Resigned
Gresham Street, LondonEC2V 7BG
Born April 1976
Director
Appointed 22 Jun 2015
Resigned 30 Sept 2025

JAMES, Andrew David

Resigned
Church Bank, Church End, DunstableLU6 2EP
Born December 1963
Director
Appointed 30 Apr 1999
Resigned 02 Mar 2001

JOHNSON, Robert Montague

Resigned
12 Hamilton Terrace, LondonNW8 9UG
Born April 1946
Director
Appointed 12 Dec 1991
Resigned 24 Oct 1997

JONES, David Robert Llewellyn

Resigned
Garsdon Mill, MalmersburySN16 9NR
Born May 1947
Director
Appointed 24 Oct 1997
Resigned 08 Sept 1998

KENNEDY, Robert Neil

Resigned
Timbers Lower Icknield Way, TringHP23 4LN
Born January 1949
Director
Appointed 09 Oct 1991
Resigned 31 Jul 1998

LOIDI, Koldobika Arnold

Resigned
Moorgate, LondonEC2R 6AY
Born November 1969
Director
Appointed 11 Oct 2010
Resigned 22 Jun 2015

MALES, James

Resigned
Moorgate, LondonEC2R 6AY
Born February 1972
Director
Appointed 26 Feb 2009
Resigned 11 Oct 2010

NASH, John

Resigned
Pen Y Graig, MachynllethSY20 8JY
Born February 1946
Director
Appointed 23 Jan 1992
Resigned 31 Jul 1998

PHELAN, Anthony Michael

Resigned
Moorgate, LondonEC2R 6AY
Born May 1963
Director
Appointed 15 Jun 2006
Resigned 28 Jun 2013

PINTO, Maurice Elias

Resigned
Flat D-86 Albion Riverside, LondonSW11 4AW
Born March 1934
Director
Appointed 04 Nov 1991
Resigned 31 Jul 1998

ROBINSON, David Russell

Resigned
Mayfields Kimpton Road, WelwynAL6 9NN
Born May 1962
Director
Appointed 12 Jan 1998
Resigned 02 Oct 2003

SAWKINS, Clive Peter

Resigned
Yeoville, MedsteadGU34 5PR
Born August 1962
Director
Appointed 31 May 2002
Resigned 07 Jan 2005

SCOTT, Nancy Elizabeth

Resigned
5 Whateley Close, GuildfordGU2 9LW
Born March 1964
Director
Appointed 15 Jun 2006
Resigned 11 Oct 2010

SEARS, Duncan Andrew

Resigned
7 Densley Close, Welwyn Garden CityAL8 7JX
Born May 1959
Director
Appointed 22 Jun 1993
Resigned 24 Feb 1997

Persons with significant control

1

Gresham Street, LondonEC2V 7BG

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

244

Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 June 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
28 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
22 June 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 June 2015
AP03Appointment of Secretary
Accounts With Accounts Type Full
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Accounts With Accounts Type Full
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Termination Director Company With Name
30 July 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Accounts With Accounts Type Full
10 October 2012
AAAnnual Accounts
Accounts With Accounts Type Full
9 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Termination Director Company With Name
23 November 2010
TM01Termination of Director
Termination Secretary Company With Name
18 November 2010
TM02Termination of Secretary
Termination Secretary Company With Name
18 November 2010
TM02Termination of Secretary
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Termination Director Company With Name
18 November 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
18 November 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
18 November 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 October 2010
AR01AR01
Change Person Secretary Company With Change Date
15 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 March 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Accounts With Accounts Type Full
29 June 2009
AAAnnual Accounts
Legacy
23 June 2009
287Change of Registered Office
Legacy
13 May 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
23 March 2009
288bResignation of Director or Secretary
Legacy
20 March 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 December 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
9 April 2008
288bResignation of Director or Secretary
Legacy
9 April 2008
288aAppointment of Director or Secretary
Legacy
9 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Resolution
21 September 2006
RESOLUTIONSResolutions
Legacy
12 July 2006
288cChange of Particulars
Legacy
28 June 2006
288bResignation of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
28 June 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288cChange of Particulars
Accounts With Accounts Type Full
16 December 2005
AAAnnual Accounts
Legacy
23 September 2005
363sAnnual Return (shuttle)
Legacy
25 July 2005
244244
Legacy
29 June 2005
288bResignation of Director or Secretary
Legacy
26 April 2005
288aAppointment of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 2004
AAAnnual Accounts
Accounts With Accounts Type Group
4 February 2004
AAAnnual Accounts
Legacy
18 November 2003
288aAppointment of Director or Secretary
Legacy
1 November 2003
288bResignation of Director or Secretary
Legacy
1 November 2003
288aAppointment of Director or Secretary
Legacy
1 November 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
8 October 2003
AUDAUD
Legacy
25 September 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
244244
Accounts With Accounts Type Group
5 November 2002
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
12 August 2002
288cChange of Particulars
Legacy
2 August 2002
244244
Legacy
27 June 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Resolution
15 May 2002
RESOLUTIONSResolutions
Resolution
15 May 2002
RESOLUTIONSResolutions
Resolution
15 May 2002
RESOLUTIONSResolutions
Resolution
15 May 2002
RESOLUTIONSResolutions
Legacy
23 January 2002
288aAppointment of Director or Secretary
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
19 December 2001
287Change of Registered Office
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
31 July 2001
AAAnnual Accounts
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288bResignation of Director or Secretary
Memorandum Articles
22 January 2001
MEM/ARTSMEM/ARTS
Legacy
26 September 2000
363aAnnual Return
Certificate Change Of Name Company
1 August 2000
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
20 July 2000
AAAnnual Accounts
Resolution
5 November 1999
RESOLUTIONSResolutions
Resolution
5 November 1999
RESOLUTIONSResolutions
Resolution
5 November 1999
RESOLUTIONSResolutions
Resolution
5 November 1999
RESOLUTIONSResolutions
Resolution
5 November 1999
RESOLUTIONSResolutions
Legacy
21 September 1999
363sAnnual Return (shuttle)
Certificate Re Registration Public Limited Company To Private
13 August 1999
CERT10CERT10
Re Registration Memorandum Articles
13 August 1999
MARMAR
Legacy
13 August 1999
5353
Resolution
13 August 1999
RESOLUTIONSResolutions
Resolution
13 August 1999
RESOLUTIONSResolutions
Legacy
5 July 1999
288aAppointment of Director or Secretary
Legacy
5 July 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
7 May 1999
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
30 March 1999
AAAnnual Accounts
Legacy
6 February 1999
225Change of Accounting Reference Date
Legacy
22 January 1999
288aAppointment of Director or Secretary
Legacy
22 January 1999
288bResignation of Director or Secretary
Legacy
30 December 1998
403aParticulars of Charge Subject to s859A
Legacy
4 December 1998
288bResignation of Director or Secretary
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
12 October 1998
288bResignation of Director or Secretary
Auditors Resignation Company
22 September 1998
AUDAUD
Legacy
16 September 1998
88(2)R88(2)R
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
288bResignation of Director or Secretary
Legacy
19 August 1998
288bResignation of Director or Secretary
Resolution
27 February 1998
RESOLUTIONSResolutions
Resolution
27 February 1998
RESOLUTIONSResolutions
Legacy
24 February 1998
288bResignation of Director or Secretary
Legacy
24 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
13 February 1998
AAAnnual Accounts
Legacy
6 February 1998
288aAppointment of Director or Secretary
Legacy
25 January 1998
288aAppointment of Director or Secretary
Legacy
12 January 1998
288cChange of Particulars
Legacy
12 November 1997
363b363b
Legacy
11 November 1997
288aAppointment of Director or Secretary
Legacy
2 November 1997
288bResignation of Director or Secretary
Legacy
11 August 1997
288cChange of Particulars
Accounts With Accounts Type Interim
19 June 1997
AAAnnual Accounts
Legacy
21 April 1997
288cChange of Particulars
Miscellaneous
24 March 1997
MISCMISC
Legacy
3 March 1997
288bResignation of Director or Secretary
Legacy
6 February 1997
88(2)R88(2)R
Legacy
10 December 1996
353a353a
Legacy
10 December 1996
88(2)R88(2)R
Legacy
6 December 1996
PROSPPROSP
Accounts With Accounts Type Full Group
19 November 1996
AAAnnual Accounts
Legacy
19 November 1996
88(3)88(3)
Legacy
19 November 1996
88(2)R88(2)R
Legacy
19 November 1996
122122
Legacy
19 November 1996
122122
Resolution
19 November 1996
RESOLUTIONSResolutions
Resolution
19 November 1996
RESOLUTIONSResolutions
Resolution
19 November 1996
RESOLUTIONSResolutions
Resolution
19 November 1996
RESOLUTIONSResolutions
Legacy
19 November 1996
123Notice of Increase in Nominal Capital
Legacy
19 November 1996
288aAppointment of Director or Secretary
Certificate Re Registration Private To Public Limited Company
15 November 1996
CERT5CERT5
Auditors Statement
15 November 1996
AUDSAUDS
Accounts Balance Sheet
15 November 1996
BSBS
Re Registration Memorandum Articles
15 November 1996
MARMAR
Legacy
15 November 1996
43(3)e43(3)e
Resolution
15 November 1996
RESOLUTIONSResolutions
Legacy
15 November 1996
43(3)e43(3)e
Legacy
20 October 1996
155(6)b155(6)b
Legacy
20 October 1996
155(6)b155(6)b
Legacy
20 October 1996
155(6)b155(6)b
Legacy
20 October 1996
155(6)b155(6)b
Resolution
20 October 1996
RESOLUTIONSResolutions
Legacy
2 October 1996
88(2)R88(2)R
Legacy
2 October 1996
123Notice of Increase in Nominal Capital
Memorandum Articles
2 October 1996
MEM/ARTSMEM/ARTS
Resolution
2 October 1996
RESOLUTIONSResolutions
Resolution
2 October 1996
RESOLUTIONSResolutions
Resolution
2 October 1996
RESOLUTIONSResolutions
Legacy
2 October 1996
128(3)128(3)
Legacy
23 September 1996
363sAnnual Return (shuttle)
Legacy
23 August 1996
169169
Legacy
18 August 1996
88(3)88(3)
Legacy
18 August 1996
88(2)O88(2)O
Resolution
14 August 1996
RESOLUTIONSResolutions
Resolution
14 August 1996
RESOLUTIONSResolutions
Resolution
13 August 1996
RESOLUTIONSResolutions
Legacy
8 August 1996
88(2)P88(2)P
Legacy
28 February 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
1 February 1996
AAAnnual Accounts
Legacy
4 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
17 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 September 1994
363sAnnual Return (shuttle)
Legacy
20 January 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
16 January 1994
AAAnnual Accounts
Legacy
1 December 1993
363sAnnual Return (shuttle)
Legacy
26 August 1993
288288
Legacy
26 August 1993
288288
Legacy
26 August 1993
288288
Legacy
22 February 1993
288288
Accounts With Accounts Type Full
14 January 1993
AAAnnual Accounts
Legacy
27 October 1992
288288
Legacy
5 October 1992
363sAnnual Return (shuttle)
Legacy
2 February 1992
288288
Legacy
2 January 1992
288288
Legacy
2 December 1991
288288
Legacy
18 November 1991
88(2)R88(2)R
Legacy
18 November 1991
123Notice of Increase in Nominal Capital
Resolution
18 November 1991
RESOLUTIONSResolutions
Resolution
18 November 1991
RESOLUTIONSResolutions
Legacy
18 November 1991
128(3)128(3)
Legacy
15 November 1991
288288
Memorandum Articles
15 November 1991
MEM/ARTSMEM/ARTS
Legacy
15 November 1991
224224
Legacy
7 November 1991
395Particulars of Mortgage or Charge
Memorandum Articles
25 October 1991
MEM/ARTSMEM/ARTS
Legacy
23 October 1991
288288
Legacy
23 October 1991
288288
Legacy
23 October 1991
288288
Legacy
23 October 1991
287Change of Registered Office
Certificate Change Of Name Company
21 October 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 September 1991
NEWINCIncorporation