Background WavePink WaveYellow Wave

SALVESEN LOGISTICS HOLDINGS LIMITED (02678160)

SALVESEN LOGISTICS HOLDINGS LIMITED (02678160) is an active UK company. incorporated on 10 January 1992. with registered office in Northampton. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SALVESEN LOGISTICS HOLDINGS LIMITED has been registered for 34 years. Current directors include EVANS, Simon Gavin, MYERS, Daniel Stephen.

Company Number
02678160
Status
active
Type
ltd
Incorporated
10 January 1992
Age
34 years
Address
Distribution House Eldon Way, Northampton, NN6 7SL
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
EVANS, Simon Gavin, MYERS, Daniel Stephen
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SALVESEN LOGISTICS HOLDINGS LIMITED

SALVESEN LOGISTICS HOLDINGS LIMITED is an active company incorporated on 10 January 1992 with the registered office located in Northampton. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SALVESEN LOGISTICS HOLDINGS LIMITED was registered 34 years ago.(SIC: 99999)

Status

active

Active since 34 years ago

Company No

02678160

LTD Company

Age

34 Years

Incorporated 10 January 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 14 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

SWIFT DISTRIBUTION HOLDINGS LIMITED
From: 8 December 1995To: 11 December 1995
Contact
Address

Distribution House Eldon Way Crick Northampton, NN6 7SL,

Previous Addresses

, Xpo House Lodge Way, New Duston, Northampton, NN5 7SL, United Kingdom
From: 26 June 2015To: 1 July 2021
, Norbert Dentressangle House Lodge Way, New Duston, Northampton, Northamptonshire, NN5 7SL
From: 10 January 1992To: 26 June 2015
Timeline

19 key events • 1992 - 2021

Funding Officers Ownership
Company Founded
Jan 92
Director Joined
May 11
Director Left
May 11
Director Joined
Jun 15
Director Left
Oct 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Nov 16
Director Joined
Nov 16
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Oct 19
Director Joined
Oct 19
Director Joined
Aug 21
Director Left
Aug 21
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

DUJON, Remi

Active
Eldon Way, NorthamptonNN6 7SL
Secretary
Appointed 25 May 2022

EVANS, Simon Gavin

Active
Eldon Way, NorthamptonNN6 7SL
Born January 1971
Director
Appointed 09 Aug 2018

MYERS, Daniel Stephen

Active
Eldon Way, NorthamptonNN6 7SL
Born January 1976
Director
Appointed 30 Jul 2021

GARRATT, Georgina

Resigned
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 20 Feb 2017
Resigned 27 Sept 2019

HORNE, Geoffrey Wemyss

Resigned
25 Oswald Road, EdinburghEH9 2HJ
Secretary
Appointed 31 Mar 1997
Resigned 31 Jul 1997

KIRSIS, Karlis

Resigned
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 15 Oct 2019
Resigned 30 Jul 2021

LAVELLE, James William

Resigned
Meadow Court The Lane, TowcesterNN12 7HW
Secretary
Appointed 31 Jul 1997
Resigned 31 Oct 1997

LYNCH, David Paul

Resigned
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 01 Jul 2009
Resigned 01 Aug 2011

LYNCH, David Paul

Resigned
14 Douglas Road, NorthamptonNN5 6XX
Secretary
Appointed 31 Oct 1998
Resigned 29 Feb 2008

MCDONALD, Charles Malcolm

Resigned
11 Lennox Row, EdinburghEH5 3JP
Secretary
Appointed 15 Oct 1993
Resigned 31 Mar 1997

MILLS, Timothy Seton

Resigned
41 Lime Avenue, NorthamptonNN3 2HA
Secretary
Appointed N/A
Resigned 15 Oct 1993

NAVID LANE, Lyndsay

Resigned
Lodge Way, NorthamptonNN5 7SL
Secretary
Appointed 01 Aug 2011
Resigned 17 Feb 2017

RASTIN, Alexandra

Resigned
Eldon Way, NorthamptonNN6 7SL
Secretary
Appointed 30 Jul 2021
Resigned 25 May 2022

ROSE, Ian Andrew

Resigned
Trehern Close, SolihullB93 9HA
Secretary
Appointed 01 Mar 2008
Resigned 30 Jun 2009

ADAM, Ian C

Resigned
Gowanfield, EdinburghEH4 8EB
Born September 1943
Director
Appointed 31 Mar 1997
Resigned 30 Jun 1998

ASPDEN, Peter Graham

Resigned
Sandholme, KimcoteLE17 5RU
Born October 1951
Director
Appointed 30 Jun 1998
Resigned 24 Jul 2003

BATAILLARD, Patrick

Resigned
Lodge Way, NorthamptonNN5 7SL
Born April 1964
Director
Appointed 21 Dec 2007
Resigned 27 Nov 2015

BOTTERILL, Graham

Resigned
9 Excalibur Close, NorthamptonNN5 4BJ
Born November 1950
Director
Appointed N/A
Resigned 31 Jul 1995

BOWN, Simon Edgar

Resigned
Highfield Court Highfield Park, NorthamptonNN6 8NT
Born July 1945
Director
Appointed N/A
Resigned 10 Oct 1995

BROTHERTON, John Leonard

Resigned
Hargrave Hall, HargraveNN9 6BE
Born January 1943
Director
Appointed N/A
Resigned 09 Apr 1996

DE LA ROCHEBROCHARD, Gaultier

Resigned
Nd House Lodge Way, NorthamptonNN5 7SL
Born September 1969
Director
Appointed 01 May 2011
Resigned 29 Sept 2015

DEVENS, Gordon Emerson

Resigned
Lodge Way, NorthamptonNN5 7SL
Born April 1968
Director
Appointed 04 Nov 2016
Resigned 20 Jan 2017

GARRATT, Georgina

Resigned
Lodge Way, NorthamptonNN5 7SL
Born February 1981
Director
Appointed 01 Feb 2018
Resigned 27 Sept 2019

GITTINS, Jonathan Mark

Resigned
Haddon House, NorthamptonNN6 7AX
Born October 1954
Director
Appointed N/A
Resigned 30 Sept 1995

HARDIG, John Jay

Resigned
Lodge Way, NorthamptonNN5 7SL
Born June 1964
Director
Appointed 17 Feb 2017
Resigned 06 Aug 2018

HORNE, Geoffrey Wemyss

Resigned
25 Oswald Road, EdinburghEH9 2HJ
Born August 1947
Director
Appointed 08 Apr 1996
Resigned 31 Jul 1997

HOWES, David William

Resigned
Old Walls, RugbyCV23 8EB
Born November 1938
Director
Appointed 15 Oct 1993
Resigned 09 Apr 1996

HUNTER, Ross Aleric

Resigned
110 Banbury Road, Stratford Upon AvonCV37 7HU
Born December 1959
Director
Appointed 14 Nov 1994
Resigned 12 Sept 1995

KIRSIS, Karlis Pauls

Resigned
Lodge Way, NorthamptonNN5 7SL
Born July 1979
Director
Appointed 15 Oct 2019
Resigned 30 Jul 2021

LAUGERY, Stephane Jacques Andre Philippe

Resigned
Lodge Way, NorthamptonNN5 7SL
Born April 1970
Director
Appointed 21 Dec 2007
Resigned 30 Apr 2011

LAVELLE, James William

Resigned
Meadow Court The Lane, TowcesterNN12 7HW
Born October 1941
Director
Appointed 31 Jul 1997
Resigned 15 Jul 2002

MILES, Colin Geoffrey

Resigned
High Bank, Church BramptonNN6 8AU
Born February 1954
Director
Appointed N/A
Resigned 15 Sept 1995

MILLS, Timothy Seton

Resigned
14 Whitegates, NorthamptonNN4 9XA
Born November 1948
Director
Appointed 05 Nov 1993
Resigned 18 Sept 1995

NAVID LANE, Lyndsay Gillian

Resigned
Lodge Way, NorthamptonNN5 7SL
Born May 1977
Director
Appointed 16 May 2015
Resigned 31 Jan 2018

OADES, Stewart

Resigned
33 Sunderland Street, DoncasterDN11 9PT
Born April 1953
Director
Appointed 04 Oct 2005
Resigned 21 Dec 2007

Persons with significant control

1

Lodge Way, NorthamptonNN5 7SL

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

235

Accounts With Accounts Type Dormant
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 May 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
26 May 2022
AP03Appointment of Secretary
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 August 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 August 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Change Person Director Company With Change Date
4 August 2021
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
4 August 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
14 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 February 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 October 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 October 2019
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Resolution
12 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
20 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 January 2018
TM01Termination of Director
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 May 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Change Person Secretary Company With Change Date
10 May 2016
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
3 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
26 October 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Accounts With Accounts Type Full
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Accounts With Accounts Type Full
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Statement Of Companys Objects
5 March 2012
CC04CC04
Resolution
11 January 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Appoint Person Secretary Company With Name
23 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
23 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
9 May 2011
AP01Appointment of Director
Termination Director Company With Name
9 May 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Auditors Resignation Company
10 August 2010
AUDAUD
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Auditors Resignation Company
23 July 2010
AUDAUD
Accounts With Accounts Type Full
3 June 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 February 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Change Person Director Company With Change Date
18 November 2009
CH01Change of Director Details
Legacy
17 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
31 July 2009
AAAnnual Accounts
Legacy
21 July 2009
288aAppointment of Director or Secretary
Legacy
13 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2008
AAAnnual Accounts
Legacy
31 October 2008
363aAnnual Return
Legacy
15 April 2008
287Change of Registered Office
Auditors Resignation Company
7 April 2008
AUDAUD
Legacy
10 March 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288aAppointment of Director or Secretary
Legacy
4 January 2008
225Change of Accounting Reference Date
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288bResignation of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 November 2007
AAAnnual Accounts
Legacy
16 November 2007
363aAnnual Return
Legacy
14 November 2006
363aAnnual Return
Accounts With Accounts Type Full
25 August 2006
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
1 November 2005
363aAnnual Return
Legacy
24 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 January 2005
AAAnnual Accounts
Legacy
8 December 2004
288aAppointment of Director or Secretary
Legacy
3 November 2004
363sAnnual Return (shuttle)
Legacy
1 July 2004
288bResignation of Director or Secretary
Legacy
18 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 2003
AAAnnual Accounts
Legacy
11 August 2003
288bResignation of Director or Secretary
Auditors Resignation Company
24 March 2003
AUDAUD
Auditors Resignation Company
28 February 2003
AUDAUD
Auditors Resignation Company
26 February 2003
AUDAUD
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 September 2002
AAAnnual Accounts
Legacy
29 July 2002
288bResignation of Director or Secretary
Legacy
29 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 January 2001
AAAnnual Accounts
Miscellaneous
4 December 2000
MISCMISC
Miscellaneous
4 December 2000
MISCMISC
Miscellaneous
4 December 2000
MISCMISC
Legacy
31 October 2000
363sAnnual Return (shuttle)
Resolution
24 October 2000
RESOLUTIONSResolutions
Legacy
24 October 2000
155(6)b155(6)b
Legacy
24 October 2000
155(6)a155(6)a
Accounts With Accounts Type Full
23 January 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Legacy
24 June 1999
288cChange of Particulars
Resolution
1 June 1999
RESOLUTIONSResolutions
Legacy
1 June 1999
155(6)b155(6)b
Legacy
1 June 1999
155(6)a155(6)a
Legacy
25 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 1998
AAAnnual Accounts
Legacy
24 November 1998
288aAppointment of Director or Secretary
Legacy
24 November 1998
288bResignation of Director or Secretary
Auditors Resignation Company
9 September 1998
AUDAUD
Legacy
22 July 1998
288aAppointment of Director or Secretary
Legacy
21 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 1998
AAAnnual Accounts
Legacy
15 December 1997
363sAnnual Return (shuttle)
Legacy
26 October 1997
288bResignation of Director or Secretary
Legacy
26 October 1997
288aAppointment of Director or Secretary
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
12 August 1997
288aAppointment of Director or Secretary
Resolution
8 August 1997
RESOLUTIONSResolutions
Legacy
11 July 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288bResignation of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 1996
AAAnnual Accounts
Legacy
16 November 1996
403aParticulars of Charge Subject to s859A
Legacy
31 October 1996
363sAnnual Return (shuttle)
Statement Of Affairs
12 May 1996
SASA
Legacy
12 May 1996
88(2)O88(2)O
Legacy
26 April 1996
88(2)P88(2)P
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
25 April 1996
288288
Legacy
23 April 1996
288288
Legacy
9 April 1996
122122
Resolution
9 April 1996
RESOLUTIONSResolutions
Resolution
9 April 1996
RESOLUTIONSResolutions
Resolution
9 April 1996
RESOLUTIONSResolutions
Legacy
9 April 1996
123Notice of Increase in Nominal Capital
Legacy
25 March 1996
287Change of Registered Office
Accounts With Accounts Type Full
24 January 1996
AAAnnual Accounts
Certificate Change Of Name Company
11 December 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 November 1995
363sAnnual Return (shuttle)
Legacy
20 October 1995
395Particulars of Mortgage or Charge
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
18 October 1995
288288
Legacy
19 September 1995
288288
Resolution
15 September 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full
20 January 1995
AAAnnual Accounts
Legacy
12 January 1995
288288
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
288288
Legacy
8 November 1994
363sAnnual Return (shuttle)
Legacy
28 July 1994
288288
Legacy
6 July 1994
288288
Legacy
6 July 1994
288288
Legacy
6 July 1994
288288
Resolution
5 May 1994
RESOLUTIONSResolutions
Resolution
5 May 1994
RESOLUTIONSResolutions
Legacy
22 February 1994
363sAnnual Return (shuttle)
Legacy
1 February 1994
288288
Legacy
23 November 1993
288288
Legacy
12 November 1993
288288
Legacy
12 November 1993
288288
Legacy
12 November 1993
225(1)225(1)
Auditors Resignation Company
12 November 1993
AUDAUD
Legacy
12 November 1993
287Change of Registered Office
Legacy
12 November 1993
288288
Legacy
12 November 1993
288288
Legacy
12 November 1993
288288
Legacy
11 November 1993
88(2)R88(2)R
Legacy
11 November 1993
88(2)R88(2)R
Legacy
11 November 1993
88(2)R88(2)R
Legacy
11 November 1993
123Notice of Increase in Nominal Capital
Resolution
11 November 1993
RESOLUTIONSResolutions
Resolution
11 November 1993
RESOLUTIONSResolutions
Resolution
11 November 1993
RESOLUTIONSResolutions
Resolution
11 November 1993
RESOLUTIONSResolutions
Resolution
11 November 1993
RESOLUTIONSResolutions
Legacy
5 November 1993
403aParticulars of Charge Subject to s859A
Legacy
5 November 1993
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
3 November 1993
AAAnnual Accounts
Memorandum Articles
3 August 1993
MEM/ARTSMEM/ARTS
Legacy
15 January 1993
363b363b
Legacy
15 December 1992
288288
Legacy
15 December 1992
288288
Legacy
4 September 1992
224224
Resolution
2 June 1992
RESOLUTIONSResolutions
Legacy
9 April 1992
288288
Legacy
2 April 1992
88(2)R88(2)R
Resolution
2 April 1992
RESOLUTIONSResolutions
Resolution
2 April 1992
RESOLUTIONSResolutions
Legacy
2 April 1992
123Notice of Increase in Nominal Capital
Legacy
2 April 1992
122122
Legacy
24 February 1992
395Particulars of Mortgage or Charge
Legacy
24 February 1992
395Particulars of Mortgage or Charge
Legacy
18 February 1992
288288
Legacy
18 February 1992
288288
Legacy
11 February 1992
287Change of Registered Office
Legacy
30 January 1992
88(2)R88(2)R
Incorporation Company
10 January 1992
NEWINCIncorporation