Background WavePink WaveYellow Wave

MALLINCKRODT CHEMICAL HOLDINGS (U.K.) LIMITED (02678467)

MALLINCKRODT CHEMICAL HOLDINGS (U.K.) LIMITED (02678467) is an active UK company. incorporated on 17 January 1992. with registered office in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. MALLINCKRODT CHEMICAL HOLDINGS (U.K.) LIMITED has been registered for 34 years. Current directors include ERDAL, Dean Leslie, KILPER, Jeffrey Joseph, Mr..

Company Number
02678467
Status
active
Type
ltd
Incorporated
17 January 1992
Age
34 years
Address
Perth House, Chesterfield, S41 8ND
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
ERDAL, Dean Leslie, KILPER, Jeffrey Joseph, Mr.
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALLINCKRODT CHEMICAL HOLDINGS (U.K.) LIMITED

MALLINCKRODT CHEMICAL HOLDINGS (U.K.) LIMITED is an active company incorporated on 17 January 1992 with the registered office located in Chesterfield. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. MALLINCKRODT CHEMICAL HOLDINGS (U.K.) LIMITED was registered 34 years ago.(SIC: 70100)

Status

active

Active since 34 years ago

Company No

02678467

LTD Company

Age

34 Years

Incorporated 17 January 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 27 December 2024 (1 year ago)
Submitted on 22 May 2025 (11 months ago)
Period: 30 December 2023 - 27 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 28 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 17 January 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

MALLINCKRODT SPECIALTY CHEMICALS HOLDINGS (U.K.) LIMITED
From: 11 February 1992To: 1 July 1994
HEXAGON 147 LIMITED
From: 17 January 1992To: 11 February 1992
Contact
Address

Perth House Millennium Way Chesterfield, S41 8ND,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 7 November 2024To: 3 November 2025
3 Lotus Park the Causeway Staines upon Thames TW18 3AG England
From: 13 February 2017To: 7 November 2024
Perth House Millennium Way Chesterfield S41 8nd
From: 1 October 2012To: 13 February 2017
Hall Lane Staveley Chesterfield Derbyshire S43 3RW
From: 17 January 1992To: 1 October 2012
Timeline

33 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Jan 92
Director Left
Jan 11
Director Joined
Jul 11
Director Joined
Sept 12
Director Left
Sept 12
Director Joined
Sept 14
Director Joined
Sept 14
Funding Round
Apr 15
Capital Update
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Funding Round
Mar 16
Funding Round
Apr 16
Director Left
Sept 16
Funding Round
Sept 16
Director Joined
Oct 16
Capital Update
Jun 17
Director Joined
May 19
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Oct 22
Director Joined
Oct 22
Director Left
Nov 22
Director Left
Dec 22
Director Joined
Dec 22
Director Joined
Dec 24
Director Left
Dec 24
Funding Round
Jul 25
Owner Exit
Aug 25
Director Joined
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
7
Funding
24
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

30

3 Active
27 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 15 Jun 2021

ERDAL, Dean Leslie

Active
Millennium Way, ChesterfieldS41 8ND
Born February 1956
Director
Appointed 16 Jan 2026

KILPER, Jeffrey Joseph, Mr.

Active
Millennium Way, ChesterfieldS41 8ND
Born October 1965
Director
Appointed 16 Jan 2026

ABBOTT, Rachel Ivy

Resigned
Hall Lane, ChesterfieldS43 3RW
Secretary
Appointed 09 Apr 2010
Resigned 21 Aug 2012

PASCUCCI, Joanne Claire

Resigned
Millennium Way, ChesterfieldS41 8ND
Secretary
Appointed 21 Aug 2012
Resigned 28 Jun 2013

TIMSON, David

Resigned
104 Water Meadows, WorksopS80 3DB
Secretary
Appointed 14 Feb 2003
Resigned 21 Jan 2008

HEXAGON REGISTRARS LIMITED

Resigned
Suite 3.5 City Gate House, LondonEC2A 1UU
Corporate secretary
Appointed 14 Jan 1992
Resigned 12 Feb 2002

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
20 Farringdon Street, LondonEC4A 4AB
Corporate secretary
Appointed 28 Jun 2013
Resigned 27 Feb 2020

BLESER, Rita Elizabeth

Resigned
1550 Southliin Drive, KirkwoodFOREIGN
Born July 1955
Director
Appointed 10 May 1992
Resigned 25 Jan 1999

BUDENHOLZER, Robert Thomas

Resigned
14757 Timberbluff Drive, Chesterfield
Born July 1959
Director
Appointed 16 Nov 2000
Resigned 31 Oct 2005

CARNEY, John Charles

Resigned
Millennium Way, ChesterfieldS41 8ND
Born December 1976
Director
Appointed 26 Sept 2014
Resigned 11 Mar 2016

COTTON, Alan

Resigned
Millennium Way, ChesterfieldS41 8ND
Born December 1957
Director
Appointed 01 Nov 2005
Resigned 30 Sept 2016

ERDAL, Dean Leslie

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born February 1956
Director
Appointed 21 Aug 2012
Resigned 27 Sept 2022

FENLON, Alasdair John

Resigned
The Causeway, Staines-Upon-ThamesTW18 3AG
Born February 1966
Director
Appointed 30 Nov 2022
Resigned 16 Jan 2026

GAWLEY, Marc John

Resigned
Millennium Way, ChesterfieldS41 8ND
Born September 1977
Director
Appointed 30 Nov 2024
Resigned 16 Jan 2026

GODRICH, Toby Alexander Arthur

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1975
Director
Appointed 27 Sept 2022
Resigned 30 Nov 2024

GOODFELLOW, George Brooks

Resigned
3 Wolfscote Close, ChesterfieldS45 9TD
Born June 1949
Director
Appointed 01 Nov 2005
Resigned 04 Jan 2008

HAAG, David John

Resigned
Larch Way, ChesterfieldS40 4EU
Born August 1951
Director
Appointed 05 Jan 2008
Resigned 31 Dec 2010

KELLER, Roger Alan

Resigned
2117 Hillsgate Court, St LouisFOREIGN
Born January 1945
Director
Appointed 16 Jul 1998
Resigned 16 Nov 2000

KINDSCHI, John Peter

Resigned
38 George Davidson, New Jersey UsaFOREIGN
Born August 1940
Director
Appointed 16 Jul 1998
Resigned 25 Jan 1999

LARIMER, Jake Arthur

Resigned
1640 Featherstone Drive, St LouisFOREIGN
Born September 1942
Director
Appointed 24 Jan 1992
Resigned 25 Jan 1999

MCKINNEY, Douglas Arthur

Resigned
2011 Kehrsmill Court, Missouri
Born December 1952
Director
Appointed 16 Jul 1998
Resigned 31 Oct 2005

MEIER, Terry Douglas

Resigned
76007 Lugger Wood Court, Ellisville
Born July 1938
Director
Appointed 24 Jan 1992
Resigned 25 Jan 1999

MILLER, Stephanie Dorn

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born November 1974
Director
Appointed 01 May 2019
Resigned 05 Apr 2022

NORMAN, Michael Francis, Mr.

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born December 1962
Director
Appointed 06 Apr 2022
Resigned 30 Nov 2022

RENNER, Sina-Alexa

Resigned
Millennium Way, ChesterfieldS41 8ND
Born March 1978
Director
Appointed 26 Sept 2014
Resigned 09 Mar 2016

SNELL, Ray Joseph

Resigned
Hall Lane, ChesterfieldS43 3RW
Born March 1965
Director
Appointed 01 Apr 2011
Resigned 21 Aug 2012

WELCH, Stephen Andrew, Mr.

Resigned
Lotus Park, Staines Upon ThamesTW18 3AG
Born September 1977
Director
Appointed 30 Sept 2016
Resigned 27 Sept 2022

WITTE DUROS, Karen

Resigned
12207 Brook Springs Court
Born September 1954
Director
Appointed 24 Jan 1992
Resigned 16 Oct 1992

HEXAGON REGISTRARS LIMITED

Resigned
Suite 3.5 City Gate House, LondonEC2A 1UU
Corporate director
Appointed 14 Jan 1992
Resigned 24 Jan 1992

Persons with significant control

1

0 Active
1 Ceased
The Causeway, Staines-Upon-ThamesTW18 3AG

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 30 Jul 2025
Fundings
Financials
Latest Activities

Filing History

200

Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 January 2026
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2026
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
19 September 2025
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control Statement
3 September 2025
PSC08Cessation of Other Registrable Person PSC
Legacy
29 August 2025
ANNOTATIONANNOTATION
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
22 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
13 December 2024
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
6 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2022
AP01Appointment of Director
Accounts With Accounts Type Full
24 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Move Registers To Sail Company With New Address
2 November 2021
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
28 October 2021
AD02Notification of Single Alternative Inspection Location
Appoint Corporate Secretary Company With Name Date
28 October 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 February 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
2 January 2020
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
2 January 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 August 2019
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
7 August 2019
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 May 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 May 2019
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
31 January 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 January 2019
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
4 July 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
4 July 2018
AD03Change of Location of Company Records
Confirmation Statement With Updates
19 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2018
PSC05Notification that PSC Information has been Withdrawn
Legacy
27 June 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 June 2017
SH19Statement of Capital
Legacy
27 June 2017
CAP-SSCAP-SS
Resolution
27 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 May 2017
AAAnnual Accounts
Auditors Resignation Company
3 March 2017
AUDAUD
Change Registered Office Address Company With Date Old Address New Address
13 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Change Person Director Company
23 December 2016
CH01Change of Director Details
Change Account Reference Date Company Current Extended
24 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Capital Allotment Shares
30 September 2016
SH01Allotment of Shares
Move Registers To Sail Company With New Address
5 August 2016
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
7 July 2016
AAAnnual Accounts
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Legacy
18 March 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 March 2016
SH19Statement of Capital
Legacy
18 March 2016
CAP-SSCAP-SS
Resolution
18 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 February 2016
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 May 2015
AAAnnual Accounts
Capital Allotment Shares
30 April 2015
SH01Allotment of Shares
Resolution
30 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
12 February 2015
AR01AR01
Change Person Director Company With Change Date
2 January 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
Change Person Director Company With Change Date
11 February 2014
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
4 July 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
4 July 2013
TM02Termination of Secretary
Accounts With Accounts Type Dormant
23 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Appoint Person Secretary Company With Name
18 October 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
1 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 October 2012
AP01Appointment of Director
Termination Secretary Company With Name
1 October 2012
TM02Termination of Secretary
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
9 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2012
AR01AR01
Change Person Secretary Company With Change Date
1 February 2012
CH03Change of Secretary Details
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Change Person Secretary Company With Change Date
26 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
4 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2011
AR01AR01
Termination Director Company With Name
28 January 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
25 June 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 April 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Move Registers To Sail Company
12 January 2010
AD03Change of Location of Company Records
Change Sail Address Company
12 January 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
1 August 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
28 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 July 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
14 March 2007
353353
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2006
AAAnnual Accounts
Legacy
4 August 2006
244244
Accounts With Accounts Type Dormant
10 April 2006
AAAnnual Accounts
Legacy
31 January 2006
363aAnnual Return
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
5 August 2005
244244
Legacy
31 January 2005
363sAnnual Return (shuttle)
Auditors Resignation Company
9 December 2004
AUDAUD
Accounts With Accounts Type Dormant
3 August 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 October 2003
AAAnnual Accounts
Legacy
23 March 2003
288aAppointment of Director or Secretary
Legacy
14 February 2003
363aAnnual Return
Legacy
11 October 2002
353353
Resolution
4 September 2002
RESOLUTIONSResolutions
Resolution
4 September 2002
RESOLUTIONSResolutions
Resolution
4 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
1 August 2002
AAAnnual Accounts
Legacy
1 August 2002
288bResignation of Director or Secretary
Legacy
1 August 2002
353353
Legacy
5 April 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
22 October 2001
AUDAUD
Auditors Resignation Company
14 September 2001
AUDAUD
Legacy
29 May 2001
225Change of Accounting Reference Date
Legacy
29 May 2001
287Change of Registered Office
Accounts With Accounts Type Full Group
2 March 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
23 March 2000
AAAnnual Accounts
Legacy
7 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 April 1999
AAAnnual Accounts
Legacy
10 February 1999
363sAnnual Return (shuttle)
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288aAppointment of Director or Secretary
Legacy
10 February 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
6 May 1998
AAAnnual Accounts
Legacy
20 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
26 March 1997
AAAnnual Accounts
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 July 1996
AAAnnual Accounts
Legacy
1 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 April 1995
AAAnnual Accounts
Legacy
7 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
30 June 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
30 June 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 March 1994
225(1)225(1)
Legacy
27 February 1994
363aAnnual Return
Accounts With Accounts Type Full Group
23 November 1993
AAAnnual Accounts
Legacy
14 February 1993
363sAnnual Return (shuttle)
Legacy
19 November 1992
287Change of Registered Office
Legacy
28 October 1992
288288
Legacy
28 October 1992
288288
Statement Of Affairs
29 July 1992
SASA
Legacy
29 July 1992
88(2)O88(2)O
Legacy
17 July 1992
88(2)P88(2)P
Legacy
8 July 1992
123Notice of Increase in Nominal Capital
Resolution
8 July 1992
RESOLUTIONSResolutions
Resolution
8 July 1992
RESOLUTIONSResolutions
Resolution
8 July 1992
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 February 1992
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 February 1992
RESOLUTIONSResolutions
Resolution
10 February 1992
RESOLUTIONSResolutions
Legacy
6 February 1992
123Notice of Increase in Nominal Capital
Legacy
6 February 1992
287Change of Registered Office
Legacy
6 February 1992
288288
Legacy
6 February 1992
288288
Legacy
6 February 1992
288288
Legacy
6 February 1992
224224
Incorporation Company
17 January 1992
NEWINCIncorporation