Background WavePink WaveYellow Wave

ENOVERT SOUTH LIMITED (02664840)

ENOVERT SOUTH LIMITED (02664840) is an active UK company. incorporated on 21 November 1991. with registered office in Stafford. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210). ENOVERT SOUTH LIMITED has been registered for 34 years. Current directors include ELLIOTT, Timothy Stephen, HUNTINGTON, Brad Scott, RICHARDS, Doreen Pauline Elizabeth and 2 others.

Company Number
02664840
Status
active
Type
ltd
Incorporated
21 November 1991
Age
34 years
Address
3-5 Greyfriars Business Park, Stafford, ST16 2ST
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
ELLIOTT, Timothy Stephen, HUNTINGTON, Brad Scott, RICHARDS, Doreen Pauline Elizabeth, SILVESTER, Mark, WILLIAMS, John Caldicott
SIC Codes
38210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENOVERT SOUTH LIMITED

ENOVERT SOUTH LIMITED is an active company incorporated on 21 November 1991 with the registered office located in Stafford. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210). ENOVERT SOUTH LIMITED was registered 34 years ago.(SIC: 38210)

Status

active

Active since 34 years ago

Company No

02664840

LTD Company

Age

34 Years

Incorporated 21 November 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 14 July 2025 (8 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

8 months left

Last Filed

Made up to 21 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026

Previous Company Names

CORY ENVIRONMENTAL (GLOUCESTERSHIRE) LIMITED
From: 1 January 1998To: 19 December 2017
THE WASTE COMPANY LIMITED
From: 21 November 1991To: 1 January 1998
Contact
Address

3-5 Greyfriars Business Park Frank Foley Way Stafford, ST16 2ST,

Previous Addresses

20 Old Broad Street London EC2N 1DP England
From: 26 January 2017To: 9 January 2020
2 Coldbath Square London EC1R 5HL
From: 21 November 1991To: 26 January 2017
Timeline

25 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Nov 91
Director Left
Aug 10
Director Joined
Aug 10
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
Loan Secured
Aug 15
Director Joined
Dec 15
Director Left
Jan 16
Capital Update
Dec 16
Loan Cleared
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Sept 18
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Sept 19
Director Joined
Oct 21
Director Left
Jan 23
Loan Secured
Jan 24
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

ELLIOTT, Timothy Stephen

Active
Frank Foley Way, StaffordST16 2ST
Born March 1980
Director
Appointed 01 Oct 2021

HUNTINGTON, Brad Scott

Active
Frank Foley Way, StaffordST16 2ST
Born March 1959
Director
Appointed 11 Jan 2017

RICHARDS, Doreen Pauline Elizabeth

Active
Frank Foley Way, StaffordST16 2ST
Born May 1948
Director
Appointed 11 Jan 2017

SILVESTER, Mark

Active
Frank Foley Way, StaffordST16 2ST
Born July 1974
Director
Appointed 28 Feb 2019

WILLIAMS, John Caldicott

Active
Frank Foley Way, StaffordST16 2ST
Born April 1958
Director
Appointed 11 Jan 2017

ALCOCK, Thomas Peter

Resigned
Frank Foley Way, StaffordST16 2ST
Secretary
Appointed 15 Feb 2018
Resigned 10 Jan 2020

ALLEN, Caroline Elizabeth

Resigned
Old Broad Street, LondonEC2N 1DP
Secretary
Appointed 01 Apr 2016
Resigned 11 Jan 2017

BINGHAM, Kirsty Jane

Resigned
Old Broad Street, LondonEC2N 1DP
Secretary
Appointed 11 Jan 2017
Resigned 15 Feb 2018

BURTON, David John

Resigned
Maxdene Brantwood Road Chalford Hill, StroudGL6 8LL
Secretary
Appointed 01 Nov 1993
Resigned 03 May 1997

DIXON, Sally Veronica

Resigned
2 Coldbath SquareEC1R 5HL
Secretary
Appointed 26 Apr 2005
Resigned 31 Dec 2012

HAYWOOD, James William

Resigned
25 Severn Oaks, GloucesterGL2 6YX
Secretary
Appointed N/A
Resigned 01 Nov 1993

JESKE, Riga

Resigned
2 Coldbath SquareEC1R 5HL
Secretary
Appointed 10 Jul 2014
Resigned 22 May 2015

KAHVECI, Suheda

Resigned
2 Coldbath SquareEC1R 5HL
Secretary
Appointed 28 Feb 2013
Resigned 10 Jul 2014

REED, Sophie Catherine Jane

Resigned
2 Coldbath SquareEC1R 5HL
Secretary
Appointed 22 May 2015
Resigned 01 Apr 2016

WALLS, Kenneth Charles

Resigned
4 Squirrel Rise, Marlow BottomSL7 3PN
Secretary
Appointed 03 May 1997
Resigned 15 Dec 2000

EXEL SECRETARIAL SERVICES LIMITED

Resigned
Ocean House, BracknellRG12 1AN
Corporate secretary
Appointed 15 Dec 2000
Resigned 26 Apr 2005

BAUM, Graham

Resigned
Little Brangwells Hawcross, GloucesterGL19 3JQ
Born January 1940
Director
Appointed N/A
Resigned 03 May 1997

BENNETT, Neil Mather Jackson

Resigned
The School House, CheswardineTF9 2RN
Born May 1971
Director
Appointed 25 Jul 2006
Resigned 31 Mar 2008

BURTON, David John

Resigned
Maxdene Brantwood Road Chalford Hill, StroudGL6 8LL
Born April 1946
Director
Appointed 01 Apr 1996
Resigned 03 May 1997

CHAPMAN, Richard Alfred

Resigned
38 Cambridge Road, ClevedonBS21 7DW
Born August 1933
Director
Appointed 18 Jul 1994
Resigned 03 May 1997

DIXON, Sally Veronica

Resigned
22 Ardleigh Road, LondonN1 4HP
Born February 1958
Director
Appointed 18 Aug 2003
Resigned 26 Apr 2005

GARRETT, Richard Edward David Nicholas

Resigned
Staddlestones, StroudGL6 7EA
Born May 1930
Director
Appointed 15 Feb 1993
Resigned 18 Feb 1994

GERSTROM, Peter Anton

Resigned
2 Coldbath SquareEC1R 5HL
Born May 1955
Director
Appointed 26 Jul 2010
Resigned 18 Dec 2015

HOLL, Alistair Myrie

Resigned
Old Broad Street, LondonEC2N 1DP
Born July 1973
Director
Appointed 24 Mar 2009
Resigned 19 Sept 2018

HONEY, Michael John

Resigned
School Cottage, StroudGL5 2DQ
Born November 1941
Director
Appointed N/A
Resigned 25 Apr 1996

HOOD, Roy Kenneth

Resigned
Far Bearpools, StroudGL5 5BU
Born May 1930
Director
Appointed N/A
Resigned 31 Mar 1996

HOOTON, Saranne

Resigned
Frank Foley Way, StaffordST16 2ST
Born July 1972
Director
Appointed 28 Feb 2019
Resigned 17 Jan 2023

HYGATE, Colin

Resigned
Rodborough Common, StroudGL5 5BJ
Born May 1947
Director
Appointed N/A
Resigned 17 Jan 1997

JOHNSON, Peter Stuart

Resigned
The Old Post Office, MaidstoneME18 5JL
Born October 1953
Director
Appointed 03 May 1997
Resigned 26 Apr 2005

JONES, Timothy Charles

Resigned
75 The Vineyard, RichmondTW10 6AS
Born August 1963
Director
Appointed 03 May 1997
Resigned 16 Feb 1998

MILNES-JAMES, Richard Llewelyn

Resigned
Old Broad Street, LondonEC2N 1DP
Born December 1969
Director
Appointed 24 Aug 2009
Resigned 11 Jan 2017

POLLARD, Charles Nicholas

Resigned
Old Broad Street, LondonEC2N 1DP
Born June 1958
Director
Appointed 01 Dec 2015
Resigned 11 Jan 2017

POOLE, Leslie Frederick

Resigned
Highways, StroudGL5 5BJ
Born June 1929
Director
Appointed N/A
Resigned 03 May 1997

POTTER, Robert

Resigned
Northend Farmhouse, GloucesterGL19 3HH
Born March 1949
Director
Appointed 01 May 1996
Resigned 03 May 1997

RIDDLE, David Ellison

Resigned
3 Lovelace Road, SurbitonKT6 6NS
Born August 1945
Director
Appointed 23 May 1997
Resigned 27 Jul 2005

Persons with significant control

1

Frank Foley Way, GreyfriarsST16 2ST

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

213

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 August 2023
AAAnnual Accounts
Change Person Director Company With Change Date
26 April 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
30 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
20 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
24 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Change To A Person With Significant Control
14 May 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
3 March 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
9 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
17 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 March 2018
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
27 March 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 March 2018
AP03Appointment of Secretary
Change To A Person With Significant Control
27 December 2017
PSC05Notification that PSC Information has been Withdrawn
Resolution
19 December 2017
RESOLUTIONSResolutions
Change To A Person With Significant Control
1 December 2017
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 July 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
26 January 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 January 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
26 January 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
13 January 2017
MR04Satisfaction of Charge
Legacy
16 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
16 December 2016
SH19Statement of Capital
Legacy
16 December 2016
CAP-SSCAP-SS
Resolution
16 December 2016
RESOLUTIONSResolutions
Resolution
14 December 2016
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 May 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 May 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Accounts With Accounts Type Full
23 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 August 2015
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
2 June 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 May 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
10 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 July 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
8 July 2013
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 July 2013
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
8 July 2013
MR05Certification of Charge
Appoint Person Secretary Company With Name
28 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Legacy
19 November 2012
MG01MG01
Auditors Resignation Company
15 August 2012
AUDAUD
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Memorandum Articles
12 December 2011
MEM/ARTSMEM/ARTS
Resolution
12 December 2011
RESOLUTIONSResolutions
Legacy
8 December 2011
MG01MG01
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Full
24 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
20 August 2010
AP01Appointment of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Legacy
13 September 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
395Particulars of Mortgage or Charge
Legacy
24 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 July 2009
AAAnnual Accounts
Legacy
30 April 2009
288aAppointment of Director or Secretary
Legacy
24 November 2008
363aAnnual Return
Accounts With Accounts Type Full
15 July 2008
AAAnnual Accounts
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
3 December 2007
363aAnnual Return
Legacy
30 October 2007
288cChange of Particulars
Legacy
30 October 2007
288cChange of Particulars
Legacy
3 June 2007
155(6)a155(6)a
Resolution
3 June 2007
RESOLUTIONSResolutions
Legacy
25 May 2007
395Particulars of Mortgage or Charge
Legacy
23 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
12 April 2007
AAAnnual Accounts
Legacy
13 December 2006
363aAnnual Return
Accounts With Accounts Type Full
23 August 2006
AAAnnual Accounts
Legacy
11 August 2006
288aAppointment of Director or Secretary
Legacy
28 November 2005
363aAnnual Return
Legacy
28 November 2005
288cChange of Particulars
Legacy
10 August 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288bResignation of Director or Secretary
Legacy
25 May 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
395Particulars of Mortgage or Charge
Legacy
10 May 2005
287Change of Registered Office
Legacy
5 May 2005
155(6)a155(6)a
Resolution
5 May 2005
RESOLUTIONSResolutions
Resolution
5 May 2005
RESOLUTIONSResolutions
Resolution
5 May 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 April 2005
AAAnnual Accounts
Legacy
1 December 2004
363aAnnual Return
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
13 April 2004
288cChange of Particulars
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2003
AAAnnual Accounts
Legacy
28 August 2003
288aAppointment of Director or Secretary
Legacy
11 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Legacy
15 January 2001
363sAnnual Return (shuttle)
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
12 January 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Auditors Resignation Company
6 September 2000
AUDAUD
Accounts With Accounts Type Full
5 May 2000
AAAnnual Accounts
Legacy
2 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 1999
AAAnnual Accounts
Legacy
27 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 August 1998
AAAnnual Accounts
Legacy
20 August 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
20 July 1998
AUDAUD
Auditors Resignation Company
23 February 1998
AUDAUD
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Certificate Change Of Name Company
1 January 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 December 1997
363sAnnual Return (shuttle)
Resolution
26 November 1997
RESOLUTIONSResolutions
Resolution
26 November 1997
RESOLUTIONSResolutions
Resolution
26 November 1997
RESOLUTIONSResolutions
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
288bResignation of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
287Change of Registered Office
Legacy
20 May 1997
225Change of Accounting Reference Date
Resolution
20 May 1997
RESOLUTIONSResolutions
Resolution
20 May 1997
RESOLUTIONSResolutions
Legacy
20 May 1997
155(6)a155(6)a
Resolution
20 May 1997
RESOLUTIONSResolutions
Legacy
15 May 1997
403aParticulars of Charge Subject to s859A
Legacy
25 January 1997
288bResignation of Director or Secretary
Legacy
25 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1997
AAAnnual Accounts
Legacy
28 May 1996
288288
Legacy
28 May 1996
288288
Legacy
28 May 1996
288288
Legacy
18 April 1996
288288
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Legacy
27 July 1994
288288
Legacy
10 March 1994
288288
Legacy
23 December 1993
363sAnnual Return (shuttle)
Resolution
15 December 1993
RESOLUTIONSResolutions
Legacy
15 November 1993
288288
Accounts With Accounts Type Full
22 September 1993
AAAnnual Accounts
Legacy
14 May 1993
395Particulars of Mortgage or Charge
Legacy
11 March 1993
288288
Legacy
21 December 1992
363b363b
Legacy
12 November 1992
288288
Legacy
12 November 1992
288288
Legacy
5 October 1992
287Change of Registered Office
Legacy
5 October 1992
88(2)R88(2)R
Legacy
5 October 1992
288288
Legacy
13 August 1992
224224
Resolution
29 July 1992
RESOLUTIONSResolutions
Legacy
29 July 1992
123Notice of Increase in Nominal Capital
Legacy
21 February 1992
288288
Legacy
16 February 1992
288288
Legacy
16 February 1992
288288
Incorporation Company
21 November 1991
NEWINCIncorporation