Background WavePink WaveYellow Wave

MAN TRUCK AND BUS UK LIMITED (02688514)

MAN TRUCK AND BUS UK LIMITED (02688514) is an active UK company. incorporated on 18 February 1992. with registered office in Swindon. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45190) and 1 other business activities. MAN TRUCK AND BUS UK LIMITED has been registered for 34 years. Current directors include KOHLMEIER, Jan Hinnerk, PILGRAM, Clemens Daniel, SITTE, Roman Peter and 1 others.

Company Number
02688514
Status
active
Type
ltd
Incorporated
18 February 1992
Age
34 years
Address
Frankland Road, Swindon, SN5 8YU
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45190)
Directors
KOHLMEIER, Jan Hinnerk, PILGRAM, Clemens Daniel, SITTE, Roman Peter, VON BRAUNSCHWEIG, Richard
SIC Codes
45190, 45310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAN TRUCK AND BUS UK LIMITED

MAN TRUCK AND BUS UK LIMITED is an active company incorporated on 18 February 1992 with the registered office located in Swindon. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45190) and 1 other business activity. MAN TRUCK AND BUS UK LIMITED was registered 34 years ago.(SIC: 45190, 45310)

Status

active

Active since 34 years ago

Company No

02688514

LTD Company

Age

34 Years

Incorporated 18 February 1992

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 17 October 2025 (6 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

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 6 March 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027

Previous Company Names

MAN ERF UK LIMITED
From: 3 April 2003To: 2 January 2008
MAN TRUCK & BUS UK LIMITED
From: 18 February 1992To: 3 April 2003
Contact
Address

Frankland Road Blagrove Swindon, SN5 8YU,

Timeline

42 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Feb 92
Director Left
Apr 10
Director Joined
Jan 11
Director Left
Jan 11
Director Joined
Jan 12
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Oct 15
Director Left
Oct 15
Director Joined
Jan 16
Director Joined
Oct 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Aug 17
Director Left
Mar 18
Director Joined
May 18
Director Left
Jul 19
Director Joined
Jul 19
Funding Round
Sept 19
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Feb 21
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Joined
Aug 25
Director Left
Aug 25
Director Left
Jan 26
1
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

KOHLMEIER, Jan Hinnerk

Active
Frankland Road, SwindonSN5 8YU
Born September 1979
Director
Appointed 01 Aug 2025

PILGRAM, Clemens Daniel

Active
Frankland Road, SwindonSN5 8YU
Born June 1984
Director
Appointed 01 Jan 2021

SITTE, Roman Peter

Active
Frankland Road, SwindonSN5 8YU
Born May 1978
Director
Appointed 07 Jul 2023

VON BRAUNSCHWEIG, Richard

Active
Frankland Road, SwindonSN5 8YU
Born February 1973
Director
Appointed 29 Aug 2023

DRZISGA, Sabine

Resigned
Franziskanerstr 34, Muenchen81669
Secretary
Appointed 13 Jan 1997
Resigned 30 Apr 1997

GRANT, Cliff Alan

Resigned
8 Willow Chase, High WycombeHP15 7QP
Secretary
Appointed 15 Feb 1993
Resigned 20 Dec 1996

ROSSWAG, Christian, Doctor

Resigned
The Vicarage 24 Church Street, AbingdonOX13 6NP
Secretary
Appointed 09 Apr 2002
Resigned 13 Apr 2010

SARGENT, Adrian

Resigned
Frankland Road, SwindonSN5 8YU
Secretary
Appointed 13 Apr 2010
Resigned 02 Nov 2011

SCOTT, Geoffrey

Resigned
Jolifleur, CirencesterGL7 5JG
Secretary
Appointed 14 Apr 1997
Resigned 09 Apr 2002

TANNER, Adam David

Resigned
Frankland Road, SwindonSN5 8YU
Secretary
Appointed 20 Nov 2020
Resigned 23 Dec 2025

THYSSEN, Stefan

Resigned
Frankland Road, SwindonSN5 8YU
Secretary
Appointed 08 Mar 2017
Resigned 19 Mar 2020

TRACEY, Robert

Resigned
Rosewood House, BrackleyNN13 7EQ
Secretary
Appointed 03 Jul 1992
Resigned 10 Dec 1992

LEGIST SECRETARIES LIMITED

Resigned
Senator House, LondonEC4V 4JL
Corporate nominee secretary
Appointed 13 Feb 1992
Resigned 03 Jul 1992

BECK, Michael Heinrich Walther, Dipl Kfm

Resigned
Max Ruttgers Str 33, Bayern
Born October 1963
Director
Appointed 01 Jul 2002
Resigned 11 Mar 2004

BJÖRNÖR, Johan Ulfson

Resigned
Frankland Road, SwindonSN5 8YU
Born November 1968
Director
Appointed 08 Mar 2018
Resigned 07 Jul 2023

CARDILLO, Patrizio

Resigned
Frankland Road, SwindonSN5 8YU
Born April 1967
Director
Appointed 17 Oct 2016
Resigned 05 Jul 2019

CUSSANS, David Stewart

Resigned
Frankland Road, SwindonSN5 8YU
Born November 1961
Director
Appointed 01 Mar 2020
Resigned 16 Jul 2021

DIETZ, Gunther Herman, Dr

Resigned
Dachauer Strabe 667, Munchen 50
Born April 1937
Director
Appointed 30 Apr 1992
Resigned 01 Aug 2001

DU PLESSIS, Geoffrey Cornelis

Resigned
High Street, MarlboroughSN8 4HW
Born July 1960
Director
Appointed 01 Jul 2008
Resigned 13 Jan 2011

ELLIOTT, Simon Barrie

Resigned
Frankland Road, SwindonSN5 8YU
Born August 1961
Director
Appointed 08 Sept 2014
Resigned 31 Jan 2017

ESSMANN, Lars Holger

Resigned
Frankland Road, SwindonSN5 8YU
Born August 1963
Director
Appointed 01 Dec 2013
Resigned 24 Aug 2017

EVANS, Desmond Keith

Resigned
Manton Thatch, MarlboroughSN8 4HR
Born May 1952
Director
Appointed 25 Mar 2003
Resigned 30 Jun 2014

GEYER, Markus

Resigned
Buechlweg 32, Oberhacking
Born August 1964
Director
Appointed 11 Mar 2004
Resigned 31 Dec 2007

HEMMERICH, Thomas

Resigned
Frankland Road, SwindonSN5 8YU
Born March 1967
Director
Appointed 21 Feb 2017
Resigned 16 Jul 2021

HERRMANN, Axel Herbert

Resigned
Frankland Road, SwindonSN5 8YU
Born May 1962
Director
Appointed 01 Jan 2008
Resigned 01 Dec 2013

HINTZER, Eugen Wilhelm Walter

Resigned
Wolfratshauser Strasse 58e, 8023 Pullach
Born December 1932
Director
Appointed 05 Mar 1992
Resigned 31 Dec 1997

HULBERT, Ulf, Dr

Resigned
Dachauer Strabe 667, Munchen 50
Born March 1947
Director
Appointed 30 Apr 1992
Resigned 01 Aug 2001

KERBRAT, Jean-Yves Marie

Resigned
Frankland Road, SwindonSN5 8YU
Born April 1968
Director
Appointed 20 Oct 2015
Resigned 08 Mar 2018

KERSCHER, Bernhard

Resigned
14 Ammersee Street, Alling82239
Born January 1960
Director
Appointed 01 Jan 2007
Resigned 01 Jul 2008

KNORPP, Jurgen

Resigned
Russett House Breedons Hill, ReadingRG8 7AT
Born March 1943
Director
Appointed 30 Apr 1992
Resigned 31 Dec 2004

LABAN, Karl Heinz

Resigned
Man Nutzfahrzeuge Ag Bus Division, Salzgitter
Born March 1942
Director
Appointed 27 Apr 2000
Resigned 01 Aug 2001

LAGARDE, Jeroen Petrus Cornelis Stanislaus Marie

Resigned
Frankland Road, SwindonSN5 8YU
Born October 1957
Director
Appointed 13 Jan 2011
Resigned 20 Oct 2015

OELLERS, Karsten

Resigned
Frankland Road, SwindonSN5 8YU
Born April 1976
Director
Appointed 05 Jul 2019
Resigned 01 Sept 2021

PETIT, Klaus

Resigned
Lohensteinstr 14, Bavaria 81241
Born February 1941
Director
Appointed 25 Mar 1999
Resigned 01 Aug 2001

PICHLER, Tobias

Resigned
Frankland Road, SwindonSN5 8YU
Born April 1978
Director
Appointed 01 Sept 2021
Resigned 14 Jan 2026
Fundings
Financials
Latest Activities

Filing History

213

Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
17 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2023
AP01Appointment of Director
Accounts With Accounts Type Full
12 July 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
3 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 July 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
12 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
20 November 2020
AP03Appointment of Secretary
Change Person Director Company With Change Date
30 March 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Capital Allotment Shares
12 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
2 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 August 2017
TM01Termination of Director
Accounts With Accounts Type Full
19 June 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
21 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
1 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2017
TM01Termination of Director
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Appoint Person Director Company With Name Date
20 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 August 2015
TM01Termination of Director
Accounts With Accounts Type Full
21 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2015
AR01AR01
Appoint Person Director Company With Name Date
30 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2014
TM01Termination of Director
Change Person Director Company With Change Date
5 August 2014
CH01Change of Director Details
Accounts With Accounts Type Full
8 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2014
AR01AR01
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Termination Director Company With Name
9 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2013
AR01AR01
Accounts With Accounts Type Full
20 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2012
AR01AR01
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Termination Secretary Company With Name
9 January 2012
TM02Termination of Secretary
Resolution
9 November 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
1 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Move Registers To Registered Office Company
18 March 2011
AD04Change of Accounting Records Location
Resolution
21 January 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Termination Director Company With Name
20 January 2011
TM01Termination of Director
Auditors Resignation Company
28 July 2010
AUDAUD
Miscellaneous
29 June 2010
MISCMISC
Appoint Person Secretary Company With Name
22 April 2010
AP03Appointment of Secretary
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Termination Secretary Company With Name
22 April 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
13 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2010
AR01AR01
Move Registers To Sail Company
26 January 2010
AD03Change of Location of Company Records
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Sail Address Company
26 January 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2009
CH01Change of Director Details
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 2008
AAAnnual Accounts
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
3 April 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
363aAnnual Return
Memorandum Articles
8 January 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
2 January 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 November 2007
AAAnnual Accounts
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
10 May 2007
288aAppointment of Director or Secretary
Legacy
16 February 2007
363aAnnual Return
Accounts With Accounts Type Full
30 January 2007
AAAnnual Accounts
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
7 November 2005
244244
Legacy
9 February 2005
363sAnnual Return (shuttle)
Legacy
17 November 2004
403aParticulars of Charge Subject to s859A
Legacy
17 November 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
6 April 2004
288aAppointment of Director or Secretary
Legacy
19 March 2004
288bResignation of Director or Secretary
Legacy
17 February 2004
363sAnnual Return (shuttle)
Legacy
17 February 2004
288bResignation of Director or Secretary
Resolution
11 January 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
22 July 2003
AAAnnual Accounts
Legacy
26 April 2003
288aAppointment of Director or Secretary
Legacy
26 April 2003
288aAppointment of Director or Secretary
Certificate Change Of Name Company
3 April 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 2002
AAAnnual Accounts
Legacy
11 July 2002
288aAppointment of Director or Secretary
Legacy
19 June 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288aAppointment of Director or Secretary
Legacy
22 April 2002
288bResignation of Director or Secretary
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2001
AAAnnual Accounts
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288bResignation of Director or Secretary
Legacy
6 August 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 April 2001
AAAnnual Accounts
Legacy
21 February 2001
288aAppointment of Director or Secretary
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
20 November 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Full
4 April 2000
AAAnnual Accounts
Legacy
31 January 2000
363sAnnual Return (shuttle)
Legacy
13 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 March 1999
AAAnnual Accounts
Legacy
19 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 1998
AAAnnual Accounts
Legacy
16 February 1998
363sAnnual Return (shuttle)
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
288bResignation of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
12 February 1998
288aAppointment of Director or Secretary
Legacy
9 July 1997
88(2)R88(2)R
Resolution
9 July 1997
RESOLUTIONSResolutions
Resolution
9 July 1997
RESOLUTIONSResolutions
Legacy
9 July 1997
123Notice of Increase in Nominal Capital
Legacy
7 May 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 1997
AAAnnual Accounts
Legacy
21 March 1997
123Notice of Increase in Nominal Capital
Legacy
18 February 1997
363sAnnual Return (shuttle)
Legacy
23 January 1997
288bResignation of Director or Secretary
Legacy
23 January 1997
288aAppointment of Director or Secretary
Legacy
18 November 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
288bResignation of Director or Secretary
Legacy
1 November 1996
88(2)R88(2)R
Resolution
1 November 1996
RESOLUTIONSResolutions
Resolution
1 November 1996
RESOLUTIONSResolutions
Legacy
1 November 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
1 May 1996
AAAnnual Accounts
Legacy
28 March 1996
363sAnnual Return (shuttle)
Memorandum Articles
17 July 1995
MEM/ARTSMEM/ARTS
Legacy
14 July 1995
88(2)R88(2)R
Legacy
14 July 1995
123Notice of Increase in Nominal Capital
Resolution
14 July 1995
RESOLUTIONSResolutions
Resolution
14 July 1995
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
24 March 1995
AAAnnual Accounts
Legacy
13 March 1995
363sAnnual Return (shuttle)
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 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 January 1994
AAAnnual Accounts
Legacy
25 March 1993
288288
Legacy
25 March 1993
363sAnnual Return (shuttle)
Legacy
9 March 1993
395Particulars of Mortgage or Charge
Legacy
24 December 1992
395Particulars of Mortgage or Charge
Legacy
27 August 1992
288288
Legacy
27 August 1992
288288
Legacy
15 July 1992
287Change of Registered Office
Legacy
15 July 1992
288288
Legacy
15 July 1992
288288
Legacy
15 July 1992
288288
Legacy
15 June 1992
288288
Legacy
15 June 1992
288288
Legacy
5 June 1992
88(2)R88(2)R
Resolution
3 June 1992
RESOLUTIONSResolutions
Resolution
3 June 1992
RESOLUTIONSResolutions
Legacy
3 June 1992
123Notice of Increase in Nominal Capital
Legacy
19 May 1992
288288
Legacy
19 May 1992
288288
Legacy
17 March 1992
287Change of Registered Office
Legacy
17 March 1992
224224
Legacy
11 March 1992
288288
Legacy
11 March 1992
288288
Legacy
11 March 1992
288288
Incorporation Company
18 February 1992
NEWINCIncorporation