Background WavePink WaveYellow Wave

NATIONAL READERSHIP SURVEYS LIMITED (02675544)

NATIONAL READERSHIP SURVEYS LIMITED (02675544) is an active UK company. incorporated on 31 December 1991. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in market research and public opinion polling. NATIONAL READERSHIP SURVEYS LIMITED has been registered for 34 years. Current directors include CLASEN, David Andrew Leo, HUBBLE, Nicholas Peter, MARRIOTT, Keith.

Company Number
02675544
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 December 1991
Age
34 years
Address
Pennine Place, London, WC2H 0HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Market research and public opinion polling
Directors
CLASEN, David Andrew Leo, HUBBLE, Nicholas Peter, MARRIOTT, Keith
SIC Codes
73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL READERSHIP SURVEYS LIMITED

NATIONAL READERSHIP SURVEYS LIMITED is an active company incorporated on 31 December 1991 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in market research and public opinion polling. NATIONAL READERSHIP SURVEYS LIMITED was registered 34 years ago.(SIC: 73200)

Status

active

Active since 34 years ago

Company No

02675544

PRIVATE-LIMITED-GUARANT-NSC Company

Age

34 Years

Incorporated 31 December 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 15 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

THE NATIONAL READERSHIP SURVEYS LIMITED
From: 31 December 1991To: 30 January 1992
Contact
Address

Pennine Place 2a Charing Cross Road London, WC2H 0HF,

Previous Addresses

Pennine South Office 3a 19 Hatfields London SE1 8DJ England
From: 5 January 2023To: 30 August 2023
4th Floor 7/8 Market Place London W1W 8AG
From: 27 January 2015To: 5 January 2023
4Th Floor, 7/8 Market Place, London 4Th Floor 7/8 Market Place London W1W 8AG England
From: 8 April 2014To: 27 January 2015
40-42 Parker Street Covent Garden London WC2B 5PQ
From: 31 December 1991To: 8 April 2014
Timeline

26 key events • 1991 - 2024

Funding Officers Ownership
Company Founded
Dec 91
Director Left
May 10
Director Joined
Jul 10
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Sept 12
Director Left
Jan 13
Director Joined
Apr 13
Director Left
Jun 13
Director Left
Sept 14
Director Joined
Sept 14
Director Left
Sept 14
Director Joined
Nov 14
Director Left
Jan 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Feb 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Feb 24
0
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

SHARP, Anne

Active
2a Charing Cross Road, LondonWC2H 0HF
Secretary
Appointed 20 Sept 2016

CLASEN, David Andrew Leo

Active
2a Charing Cross Road, LondonWC2H 0HF
Born January 1965
Director
Appointed 13 Mar 2018

HUBBLE, Nicholas Peter

Active
2a Charing Cross Road, LondonWC2H 0HF
Born June 1974
Director
Appointed 01 Dec 2020

MARRIOTT, Keith

Active
2a Charing Cross Road, LondonWC2H 0HF
Born August 1952
Director
Appointed 25 Aug 2016

BEESON, Roger Jex

Resigned
34 Fielding Street, LondonSE17 3HD
Secretary
Appointed 17 Mar 1992
Resigned 31 Mar 1996

IRONSIDE, Michael Paul

Resigned
Parker Street, LondonWC2B 5PQ
Secretary
Appointed 04 Feb 2009
Resigned 19 Jun 2014

PRATT, Roger Brian

Resigned
21a Sekforde Street, LondonEC1R 0HL
Secretary
Appointed 16 Feb 1996
Resigned 04 Feb 2009

REDICAN, Simon Peter

Resigned
Nrs Ltd, LondonW1W 8AG
Secretary
Appointed 20 Jun 2014
Resigned 20 Sept 2016

BAILEY, Sylvia

Resigned
5 Blyths Wharf, LondonE14 8DQ
Born January 1962
Director
Appointed 20 Dec 1996
Resigned 18 Dec 1998

BAKER-MUNTON, Michael

Resigned
4 Donaldson Road, LondonNW6 6NB
Born December 1954
Director
Appointed 22 Jul 1994
Resigned 20 Dec 1996

BEESON, Roger Jex

Resigned
34 Fielding Street, LondonSE17 3HD
Born May 1940
Director
Appointed 17 Mar 1992
Resigned 31 Mar 1996

BOGIE, Richard Sterling

Resigned
76 Dresden Road, LondonN6 5NY
Born May 1963
Director
Appointed 18 Feb 2000
Resigned 21 Dec 2000

BRIDGES, George Raymond, Advertisement Director Magazines

Resigned
34 Croftdown Road, LondonNW5 1EN
Born July 1937
Director
Appointed 13 Jul 1992
Resigned 08 Jun 1994

BROOKES, Margaret Teresa

Resigned
4 Groveway, LondonSW9 0AR
Born August 1946
Director
Appointed 16 Dec 2004
Resigned 20 Oct 2005

COLIGAN, Theresa

Resigned
28 Nicholas Court, LondonW4 2TS
Born September 1963
Director
Appointed 16 Feb 2001
Resigned 16 Oct 2003

CORKE, Stuart Anthony George

Resigned
53 Donaldson Road, LondonNW6 6NE
Born November 1966
Director
Appointed 20 Oct 2005
Resigned 01 Aug 2006

COSTELLO, Christine

Resigned
51 Pickwick Road, LondonSE21 7JN
Born June 1957
Director
Appointed 16 Feb 1996
Resigned 20 Dec 1996

CRACE, Georgina

Resigned
Garden Flat, LondonNW3 2XS
Born August 1964
Director
Appointed 18 Dec 1998
Resigned 18 Sept 2003

CRANMER, Mark

Resigned
3 Kitson Road, LondonSW13 9HJ
Born March 1958
Director
Appointed 16 Oct 1998
Resigned 18 Aug 2000

CROW, Adam

Resigned
71 Hartfield Avenue, ElstreeWD6 3JJ
Born September 1965
Director
Appointed 21 Oct 2004
Resigned 23 Mar 2006

CUTTS, Philip James

Resigned
32 Gibson Street, LondonSE10 9AD
Born March 1966
Director
Appointed 18 Feb 2000
Resigned 26 Mar 2008

DE LA BEDOYERE, Sally Jean

Resigned
120 Balham Park Road, LondonSW12 8EA
Born June 1960
Director
Appointed 16 Jul 1999
Resigned 16 Feb 2001

DEAR, Peter Richard

Resigned
The Rye Peck Thames Street, Sunbury On ThamesTW16 5QP
Born November 1946
Director
Appointed 09 Apr 1992
Resigned 17 Dec 1999

EASTOE, Roger William

Resigned
88 Beckenham Place Park, BeckenhamBR3 2BT
Born November 1950
Director
Appointed 09 Apr 1992
Resigned 06 Aug 1992

EDWARDS, John Duncan

Resigned
Denstone Berry Lane, RickmansworthWD3 5EY
Born March 1964
Director
Appointed 21 Jun 1996
Resigned 24 Mar 2005

GOODMAN, Steven Barry

Resigned
5 Haversham Place, LondonN6 6NG
Born July 1961
Director
Appointed 20 Jun 2007
Resigned 17 Nov 2010

GORDON, Lynne

Resigned
41 Compton Road, LondonSW19 7QA
Born July 1954
Director
Appointed 22 Sept 2001
Resigned 26 Mar 2008

HAROLD, Kelly

Resigned
69 Gibson Square, LondonN1 0RA
Born April 1968
Director
Appointed 15 Jul 2004
Resigned 26 Mar 2008

HARTLEY, Christina Nora

Resigned
Briar Cottage, MaidenheadSL6 0BG
Born May 1967
Director
Appointed 16 Oct 2003
Resigned 23 Mar 2006

HAYES, Paul Stephen

Resigned
35 Manville Road, LondonSW17 8JW
Born January 1962
Director
Appointed 05 Nov 2008
Resigned 17 Mar 2010

HEMMING, Richard Edward

Resigned
168 Lordship Lane, LondonSE22 8HB
Born April 1973
Director
Appointed 01 Aug 2006
Resigned 01 Oct 2007

HOOPER, John

Resigned
Wychen Beacon Hill, High WycombeHP10 8NJ
Born November 1940
Director
Appointed 01 Jan 1995
Resigned 06 Mar 1995

HURMAN, Neil Alan Risdon

Resigned
91 Greenwich South Street, LondonSE10 8NT
Born December 1962
Director
Appointed 20 Apr 2001
Resigned 18 Sept 2003

IRONSIDE, Michael Paul

Resigned
Parker Street, LondonWC2B 5PQ
Born April 1953
Director
Appointed 04 Feb 2009
Resigned 19 Jun 2014

JONESCO, Andrew Karl

Resigned
16 Forster Road, BeckenhamBR3 4LJ
Born January 1958
Director
Appointed 20 Dec 1996
Resigned 16 Jul 1999

Persons with significant control

3

News Media Association

Active
Vauxhall Bridge Road, LondonSW1V 1AE

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2016

Professional Publishers Association

Active
New Bridge Street, LondonEC4V 6BW

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2016

Institute Of Practicioners In Advertising

Active
Belgrave Square, LondonSW1X 8QS

Nature of Control

Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

215

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
1 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
5 October 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
23 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Termination Director Company With Name Termination Date
5 January 2016
TM01Termination of Director
Accounts With Accounts Type Full
10 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2015
AR01AR01
Change Sail Address Company With Old Address New Address
27 January 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 January 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
27 January 2014
AR01AR01
Accounts With Accounts Type Full
28 August 2013
AAAnnual Accounts
Termination Director Company With Name
25 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
10 January 2013
AR01AR01
Change Person Director Company With Change Date
10 January 2013
CH01Change of Director Details
Termination Director Company With Name
9 January 2013
TM01Termination of Director
Change Person Secretary Company With Change Date
9 January 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 January 2012
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2011
AR01AR01
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
6 July 2010
AP01Appointment of Director
Termination Director Company With Name
1 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 January 2010
AR01AR01
Change Sail Address Company
18 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
3 August 2009
AAAnnual Accounts
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
12 March 2009
288aAppointment of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
288bResignation of Director or Secretary
Legacy
20 February 2009
288aAppointment of Director or Secretary
Legacy
23 January 2009
363aAnnual Return
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
23 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
25 September 2008
AAAnnual Accounts
Legacy
7 May 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
29 January 2008
363aAnnual Return
Legacy
29 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
22 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288bResignation of Director or Secretary
Legacy
8 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
2 October 2007
288aAppointment of Director or Secretary
Legacy
25 January 2007
363aAnnual Return
Legacy
25 January 2007
288bResignation of Director or Secretary
Legacy
25 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2006
AAAnnual Accounts
Legacy
8 May 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
363aAnnual Return
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Legacy
25 January 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 November 2005
AAAnnual Accounts
Legacy
28 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 2004
AAAnnual Accounts
Legacy
18 May 2004
288aAppointment of Director or Secretary
Legacy
18 May 2004
287Change of Registered Office
Legacy
16 April 2004
395Particulars of Mortgage or Charge
Legacy
11 February 2004
363sAnnual Return (shuttle)
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Legacy
2 February 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 October 2003
AAAnnual Accounts
Legacy
23 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 July 2002
AAAnnual Accounts
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
363sAnnual Return (shuttle)
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
28 January 2002
288aAppointment of Director or Secretary
Legacy
30 August 2001
288cChange of Particulars
Accounts With Accounts Type Full
13 July 2001
AAAnnual Accounts
Legacy
5 March 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
288aAppointment of Director or Secretary
Legacy
28 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 July 2000
AAAnnual Accounts
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
20 January 2000
363sAnnual Return (shuttle)
Legacy
25 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 July 1999
AAAnnual Accounts
Memorandum Articles
29 June 1999
MEM/ARTSMEM/ARTS
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 June 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
363sAnnual Return (shuttle)
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Legacy
27 January 1998
288aAppointment of Director or Secretary
Legacy
27 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 1997
AAAnnual Accounts
Legacy
28 January 1997
363sAnnual Return (shuttle)
Legacy
28 January 1997
288aAppointment of Director or Secretary
Legacy
18 September 1996
288288
Accounts With Accounts Type Full
22 July 1996
AAAnnual Accounts
Legacy
17 July 1996
288288
Legacy
30 April 1996
288288
Legacy
30 April 1996
288288
Legacy
29 January 1996
363sAnnual Return (shuttle)
Legacy
29 January 1996
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Legacy
2 November 1995
288288
Accounts With Accounts Type Full
28 July 1995
AAAnnual Accounts
Legacy
8 February 1995
288288
Legacy
8 February 1995
288288
Legacy
8 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
288288
Legacy
13 September 1994
288288
Legacy
13 September 1994
288288
Legacy
13 September 1994
288288
Legacy
13 September 1994
288288
Accounts With Accounts Type Full
28 July 1994
AAAnnual Accounts
Legacy
16 March 1994
288288
Legacy
16 March 1994
288288
Legacy
4 March 1994
363sAnnual Return (shuttle)
Legacy
7 October 1993
288288
Accounts With Accounts Type Full
13 September 1993
AAAnnual Accounts
Legacy
4 February 1993
363sAnnual Return (shuttle)
Resolution
17 December 1992
RESOLUTIONSResolutions
Legacy
4 September 1992
288288
Legacy
4 September 1992
288288
Legacy
4 September 1992
288288
Legacy
4 September 1992
288288
Legacy
4 September 1992
288288
Legacy
4 September 1992
288288
Legacy
4 September 1992
288288
Legacy
4 September 1992
288288
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Legacy
25 March 1992
287Change of Registered Office
Legacy
25 March 1992
288288
Legacy
25 March 1992
224224
Certificate Change Of Name Company
29 January 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 December 1991
NEWINCIncorporation