Background WavePink WaveYellow Wave

GLEN DIMPLEX HOME APPLIANCES LIMITED (02692306)

GLEN DIMPLEX HOME APPLIANCES LIMITED (02692306) is an active UK company. incorporated on 28 February 1992. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in unknown sic code (27510) and 1 other business activities. GLEN DIMPLEX HOME APPLIANCES LIMITED has been registered for 34 years. Current directors include BURKE, Yvonne, NAUGHTON, Fergal John, NAUGHTON, Martin Lawrence and 2 others.

Company Number
02692306
Status
active
Type
ltd
Incorporated
28 February 1992
Age
34 years
Address
Element Temple Court, Warrington, WA3 6GD
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27510)
Directors
BURKE, Yvonne, NAUGHTON, Fergal John, NAUGHTON, Martin Lawrence, NAUGHTON, Neil, STEWART, Neil
SIC Codes
27510, 27520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLEN DIMPLEX HOME APPLIANCES LIMITED

GLEN DIMPLEX HOME APPLIANCES LIMITED is an active company incorporated on 28 February 1992 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27510) and 1 other business activity. GLEN DIMPLEX HOME APPLIANCES LIMITED was registered 34 years ago.(SIC: 27510, 27520)

Status

active

Active since 34 years ago

Company No

02692306

LTD Company

Age

34 Years

Incorporated 28 February 1992

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 9 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027

Previous Company Names

GLEN DIMPLEX COOKING LIMITED
From: 27 November 2002To: 20 December 2004
STOVES LTD
From: 23 October 1997To: 27 November 2002
STOVES (UK) LIMITED
From: 5 August 1997To: 23 October 1997
POWERED SHOWERS LIMITED
From: 28 February 1992To: 5 August 1997
Contact
Address

Element Temple Court Risley Warrington, WA3 6GD,

Previous Addresses

Stoney Lane Prescot Merseyside L35 2XW
From: 28 February 1992To: 10 February 2025
Timeline

27 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Feb 92
Director Left
Sept 11
Director Joined
Sept 11
Director Left
Nov 12
Director Left
Feb 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Feb 18
Director Joined
May 18
Director Left
Jul 18
Loan Secured
Mar 19
Loan Secured
May 19
Director Left
Jun 19
Director Left
Sept 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Sept 20
Director Joined
Aug 21
Director Joined
Oct 21
Director Left
Oct 21
Director Left
Apr 22
Director Joined
Apr 22
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Apr 25
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

6 Active
29 Resigned

BURKE, Yvonne

Active
Temple Court, WarringtonWA3 6GD
Secretary
Appointed 01 Apr 2025

BURKE, Yvonne

Active
Temple Court, WarringtonWA3 6GD
Born August 1977
Director
Appointed 01 Oct 2021

NAUGHTON, Fergal John

Active
Temple Court, WarringtonWA3 6GD
Born August 1975
Director
Appointed 27 Jan 2017

NAUGHTON, Martin Lawrence

Active
Stoney Lane, PrescotL35 2XW
Born May 1939
Director
Appointed 01 Sept 2002

NAUGHTON, Neil

Active
Temple Court, WarringtonWA3 6GD
Born December 1969
Director
Appointed 29 May 2018

STEWART, Neil

Active
Temple Court, WarringtonWA3 6GD
Born January 1965
Director
Appointed 15 Jun 2022

BATES, James Reid

Resigned
36 Littlecote Gardens, WarringtonWA4 5DL
Secretary
Appointed 25 Feb 1992
Resigned 23 Feb 1998

HADLEY, Keith Edward

Resigned
13 Rushton Drive, ChesterCH2 1RE
Secretary
Appointed 14 Apr 2000
Resigned 28 Feb 2003

MC COOEY, John Charles

Resigned
Stoney Lane, PrescotL35 2XW
Secretary
Appointed 28 Feb 2003
Resigned 31 Jul 2011

NAUGHTON, Fergal

Resigned
Temple Court, WarringtonWA3 6GD
Secretary
Appointed 05 Jun 2019
Resigned 31 Mar 2025

PRESLEY, Roger

Resigned
101 Common Lane, WarringtonWA3 4HQ
Secretary
Appointed 23 Feb 1998
Resigned 14 Apr 2000

YARWOOD, Stephen John

Resigned
Stoney Lane, MerseysideL35 2XW
Secretary
Appointed 01 Aug 2011
Resigned 05 Jun 2019

BARRISKELL, Simon Francis

Resigned
Stoney Lane, MerseysideL35 2XW
Born February 1969
Director
Appointed 30 Sept 2019
Resigned 31 Mar 2022

BATES, James Reid

Resigned
36 Littlecote Gardens, WarringtonWA4 5DL
Born January 1948
Director
Appointed 25 Feb 1992
Resigned 13 Jul 2001

BONNER, Graham

Resigned
4 The Bulrushes, LiverpoolL17 7EX
Born April 1955
Director
Appointed 06 Apr 2000
Resigned 28 Feb 2003

BRAZIER, Peter

Resigned
19 The Groves, ChesterCH1 1SD
Born January 1953
Director
Appointed 28 Oct 1998
Resigned 31 Dec 2002

BURNS, Gordon Leonard

Resigned
5 Calderfield Road, LiverpoolL18 3HB
Born October 1957
Director
Appointed 06 Apr 2000
Resigned 31 Mar 2003

CASLEY, Jonathan Harvey

Resigned
Stoney Lane, PrescotL35 2XW
Born June 1966
Director
Appointed 01 Oct 2002
Resigned 31 Aug 2019

CRATHORNE, John Roger

Resigned
Highams Farm Howletts End, Saffron WaldenCB10 2XT
Born September 1936
Director
Appointed 25 Feb 1992
Resigned 12 Apr 2001

CZULOWSKI, Mary Bethan, Mrs.

Resigned
Saron, RuthinLL15 1DT
Born December 1958
Director
Appointed 06 Apr 2000
Resigned 31 Dec 2002

DAVISON, Mark Wayne

Resigned
Stoney Lane, MerseysideL35 2XW
Born November 1966
Director
Appointed 30 Sept 2019
Resigned 30 Sept 2020

DRYDEN, Steven George

Resigned
22 Merefield, ChorleyPR7 1UR
Born June 1957
Director
Appointed 01 Sept 2002
Resigned 05 Apr 2008

FISHER, George

Resigned
13 Little Fosters, PooleBH13 7PB
Born June 1948
Director
Appointed 17 Apr 2001
Resigned 31 Mar 2005

FLYNN, Donal Francis

Resigned
Stoney Lane, MerseysideL35 2XW
Born November 1973
Director
Appointed 27 Jan 2017
Resigned 01 Oct 2021

GOSTELOW, Benjamin Frank

Resigned
The Friars, MollingtonCH1 6NT
Born May 1946
Director
Appointed 29 May 1997
Resigned 30 Jun 2006

GOULDING, Michael John

Resigned
4 Forestway, LeylandPR25 1HL
Born December 1963
Director
Appointed 06 Apr 2000
Resigned 28 Feb 2003

GRIFFITHS, Andrew

Resigned
Stoney Lane, MerseysideL35 2XW
Born June 1961
Director
Appointed 01 Apr 2017
Resigned 30 Jun 2018

HADLEY, Keith Edward

Resigned
13 Rushton Drive, ChesterCH2 1RE
Born November 1958
Director
Appointed 06 Apr 2000
Resigned 28 Feb 2003

HALL, Jayne

Resigned
Maytree Barn, WorcesterWR7 4BT
Born September 1961
Director
Appointed 01 Apr 2003
Resigned 20 Oct 2006

HEWLETT, Denver Thomas Bud

Resigned
Stoney Lane, PrescotL35 2XW
Born May 1956
Director
Appointed 01 Sept 2002
Resigned 31 Dec 2017

HODKINSON, Paula

Resigned
Stoney Lane, PrescotL35 2XW
Born September 1955
Director
Appointed 07 May 2002
Resigned 12 Jan 2015

KANE, Jeffrey

Resigned
40 Sharon Park Close, WarringtonWA4 2YN
Born April 1959
Director
Appointed 29 May 1997
Resigned 31 Dec 1999

LEAMY, Fergal James

Resigned
Temple Court, WarringtonWA3 6GD
Born July 1977
Director
Appointed 20 Aug 2021
Resigned 31 Mar 2025

LEECH, Barbara

Resigned
Southworths Farm, PrestonPR25 5SB
Born January 1946
Director
Appointed 06 Apr 2000
Resigned 31 Oct 2001

MARSDEN, Robert Richard

Resigned
Hillsdene, CheddletonST13 7JS
Born April 1958
Director
Appointed 01 Feb 2003
Resigned 01 Oct 2006

Persons with significant control

1

Greenbank Industrial Estate, Rampart Road, NewryBT34 2QU

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

210

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
22 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 April 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
3 April 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Accounts With Accounts Type Full
8 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Accounts With Accounts Type Full
3 July 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 June 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 March 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Accounts With Accounts Type Full
20 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Accounts With Accounts Type Full
6 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
6 February 2015
TM01Termination of Director
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Termination Director Company With Name
27 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 March 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Termination Secretary Company With Name
26 September 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
12 September 2011
AP03Appointment of Secretary
Termination Director Company With Name
9 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2011
CH03Change of Secretary Details
Accounts With Accounts Type Full
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
20 January 2010
AAAnnual Accounts
Legacy
24 March 2009
363aAnnual Return
Accounts With Accounts Type Full
4 February 2009
AAAnnual Accounts
Legacy
22 April 2008
288bResignation of Director or Secretary
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Full
16 January 2008
AAAnnual Accounts
Legacy
4 January 2008
288bResignation of Director or Secretary
Legacy
5 March 2007
363aAnnual Return
Accounts With Accounts Type Full
10 February 2007
AAAnnual Accounts
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
4 October 2006
288bResignation of Director or Secretary
Legacy
22 March 2006
363aAnnual Return
Accounts With Accounts Type Full
4 February 2006
AAAnnual Accounts
Legacy
29 November 2005
403aParticulars of Charge Subject to s859A
Legacy
29 November 2005
403aParticulars of Charge Subject to s859A
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
3 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 2005
AAAnnual Accounts
Certificate Change Of Name Company
20 December 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2004
AAAnnual Accounts
Legacy
12 May 2003
288aAppointment of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Legacy
24 March 2003
363sAnnual Return (shuttle)
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Legacy
20 February 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 February 2003
AAAnnual Accounts
Legacy
21 January 2003
288bResignation of Director or Secretary
Legacy
21 January 2003
288bResignation of Director or Secretary
Certificate Change Of Name Company
27 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
28 October 2002
288cChange of Particulars
Legacy
28 October 2002
288aAppointment of Director or Secretary
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
17 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
225Change of Accounting Reference Date
Legacy
10 September 2002
288bResignation of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Legacy
10 September 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 June 2002
AAAnnual Accounts
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
29 March 2002
363sAnnual Return (shuttle)
Legacy
8 January 2002
288bResignation of Director or Secretary
Legacy
4 December 2001
288bResignation of Director or Secretary
Legacy
29 October 2001
225Change of Accounting Reference Date
Legacy
19 September 2001
244244
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
10 September 2001
288bResignation of Director or Secretary
Certificate Re Registration Public Limited Company To Private
21 August 2001
CERT10CERT10
Memorandum Articles
21 August 2001
MEM/ARTSMEM/ARTS
Resolution
21 August 2001
RESOLUTIONSResolutions
Resolution
21 August 2001
RESOLUTIONSResolutions
Legacy
21 August 2001
5353
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
4 May 2001
288aAppointment of Director or Secretary
Legacy
29 March 2001
363sAnnual Return (shuttle)
Legacy
19 March 2001
225Change of Accounting Reference Date
Legacy
31 January 2001
88(2)R88(2)R
Legacy
31 January 2001
88(2)R88(2)R
Accounts With Accounts Type Full
28 December 2000
AAAnnual Accounts
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
4 May 2000
288cChange of Particulars
Legacy
17 March 2000
363sAnnual Return (shuttle)
Legacy
8 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 December 1999
AAAnnual Accounts
Legacy
28 September 1999
88(2)R88(2)R
Legacy
16 August 1999
395Particulars of Mortgage or Charge
Legacy
26 March 1999
363sAnnual Return (shuttle)
Legacy
30 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 December 1998
AAAnnual Accounts
Auditors Resignation Company
7 August 1998
AUDAUD
Accounts With Accounts Type Dormant
8 April 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Legacy
16 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Certificate Change Of Name Re Registration Private To Public Limited Company
23 October 1997
CERT7CERT7
Accounts Balance Sheet
23 October 1997
BSBS
Auditors Report
23 October 1997
AUDRAUDR
Auditors Statement
23 October 1997
AUDSAUDS
Re Registration Memorandum Articles
23 October 1997
MARMAR
Legacy
23 October 1997
43(3)e43(3)e
Legacy
23 October 1997
43(3)43(3)
Resolution
23 October 1997
RESOLUTIONSResolutions
Resolution
23 October 1997
RESOLUTIONSResolutions
Legacy
15 August 1997
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
4 August 1997
CERTNMCertificate of Incorporation on Change of Name
Statement Of Affairs
6 July 1997
SASA
Legacy
6 July 1997
88(2)O88(2)O
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
28 June 1997
288aAppointment of Director or Secretary
Legacy
25 June 1997
88(2)P88(2)P
Resolution
13 June 1997
RESOLUTIONSResolutions
Legacy
13 June 1997
123Notice of Increase in Nominal Capital
Legacy
20 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 1996
AAAnnual Accounts
Legacy
20 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 November 1995
AAAnnual Accounts
Legacy
9 March 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 January 1994
AAAnnual Accounts
Resolution
8 January 1994
RESOLUTIONSResolutions
Resolution
8 January 1994
RESOLUTIONSResolutions
Resolution
8 January 1994
RESOLUTIONSResolutions
Legacy
9 March 1993
363sAnnual Return (shuttle)
Legacy
27 August 1992
224224
Incorporation Company
28 February 1992
NEWINCIncorporation