Background WavePink WaveYellow Wave

BOISDALE LIMITED (02703434)

BOISDALE LIMITED (02703434) is an active UK company. incorporated on 3 April 1992. with registered office in 15 Eccleston St. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. BOISDALE LIMITED has been registered for 34 years. Current directors include HADSLEY CHAPLIN, Mark, KHIMASIA, Vishal, MACDONALD, Ranald and 2 others.

Company Number
02703434
Status
active
Type
ltd
Incorporated
3 April 1992
Age
34 years
Address
15 Eccleston St, SW1W 9LX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
HADSLEY CHAPLIN, Mark, KHIMASIA, Vishal, MACDONALD, Ranald, PALMER, Dag Axel Rune, ROSE, Andrew David
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOISDALE LIMITED

BOISDALE LIMITED is an active company incorporated on 3 April 1992 with the registered office located in 15 Eccleston St. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. BOISDALE LIMITED was registered 34 years ago.(SIC: 56101)

Status

active

Active since 34 years ago

Company No

02703434

LTD Company

Age

34 Years

Incorporated 3 April 1992

Size

N/A

Accounts

ARD: 29/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 10 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026

Previous Company Names

BOISDALE PLC
From: 21 December 1994To: 24 April 2012
REEDBROOK LIMITED
From: 3 April 1992To: 21 December 1994
Contact
Address

15 Eccleston St London , SW1W 9LX,

Timeline

44 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Apr 92
Director Left
May 11
Funding Round
May 13
Capital Reduction
Jul 14
Share Buyback
Jul 14
Director Joined
Oct 14
Capital Reduction
Oct 14
Director Left
Dec 14
Director Left
Dec 14
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Capital Reduction
May 15
Share Buyback
May 15
Director Joined
May 15
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Loan Cleared
Apr 16
Director Joined
May 16
Loan Secured
Jun 16
Director Left
Sept 16
Director Left
Mar 17
Director Joined
Mar 17
Director Left
Aug 17
Director Joined
Jan 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
Apr 18
Director Left
May 18
Director Left
Jul 18
Funding Round
Oct 18
Director Joined
Apr 20
Director Left
Sept 21
Director Left
Oct 21
Loan Secured
Mar 22
Funding Round
Apr 22
Loan Cleared
Aug 24
Loan Cleared
Sept 24
Capital Reduction
Apr 25
Share Buyback
Apr 25
10
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

6 Active
27 Resigned

BREAMS SECRETARIES LIMITED

Active
71 Queen Victoria Street, LondonEC4V 4AY
Corporate secretary
Appointed 16 Nov 2017

HADSLEY CHAPLIN, Mark

Active
Eccleston Street, LondonSW1W 9LW
Born June 1961
Director
Appointed 23 Nov 2017

KHIMASIA, Vishal

Active
15 Eccleston StSW1W 9LX
Born March 1981
Director
Appointed 26 Aug 2014

MACDONALD, Ranald

Active
15 Eccleston Street, LondonSW1W 9LX
Born September 1963
Director
Appointed 01 Jan 1998

PALMER, Dag Axel Rune

Active
15 Eccleston StSW1W 9LX
Born April 1953
Director
Appointed 01 Sept 2005

ROSE, Andrew David

Active
15 Eccleston StSW1W 9LX
Born April 1971
Director
Appointed 18 Mar 2015

FRASER, Duncan Kirk

Resigned
68 Rue Verbist, Brussels 1040FOREIGN
Secretary
Appointed 03 Apr 1992
Resigned 23 Mar 1993

MACDONALD, Katharine

Resigned
15 Eccleston Street, LondonSW1W 9LX
Secretary
Appointed 23 Mar 1993
Resigned 23 Mar 1993

MACDONALD, Katharine

Resigned
15 Eccleston Street, LondonSW1W 9LX
Secretary
Appointed N/A
Resigned 15 Sept 1998

CLP COMPANY SECRETARIAL LIMITED

Resigned
Fifth Floor, LondonEC1M 6NQ
Corporate secretary
Appointed 15 Sept 1998
Resigned 10 May 2002

MACLAY MURRAY & SPENS LLP

Resigned
One London Wall, LondonEC2Y 5AB
Corporate secretary
Appointed 11 Mar 2008
Resigned 09 Nov 2017

MBC SECRETARIES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee secretary
Appointed 03 Apr 1992
Resigned 03 Apr 1992

SECRETARIAL SOLUTIONS LIMITED

Resigned
One London Wall, LondonEC2Y 5AB
Corporate secretary
Appointed 10 May 2002
Resigned 11 Mar 2008

BUSBY, Stephen

Resigned
6 Rathmell Drive, LondonSW4 8JH
Born May 1961
Director
Appointed 10 May 1999
Resigned 30 Apr 2002

CAMERON, Ian Fergus

Resigned
15 Eccleston StSW1W 9LX
Born March 1961
Director
Appointed 18 Mar 2015
Resigned 09 Aug 2016

CAMPBELL REGAN, Maurice David Brian

Resigned
Gerrard Road, LondonN1 8AY
Born November 1936
Director
Appointed 22 Nov 1995
Resigned 15 Oct 2014

COURTNEY, Rohan Richard

Resigned
14 Park Road, AldershotGU11 3PU
Born January 1948
Director
Appointed 23 Mar 1993
Resigned 02 Jun 2005

DAVIES, Andrew Philip

Resigned
15 Eccleston StSW1W 9LX
Born September 1982
Director
Appointed 25 Sept 2019
Resigned 30 Sept 2021

EVANS, Nathan John

Resigned
Carston Close, LondonSE12 8DX
Born April 1971
Director
Appointed 30 Sept 2008
Resigned 28 Nov 2014

FAULKNER, Victoria Mary Rose

Resigned
Haugh House, AbingdonOX13 5DX
Born January 1934
Director
Appointed 03 Apr 1992
Resigned 01 May 1998

HAMILTON, Steven Mcadam

Resigned
164 Dovers Green Road, ReigateRH2 8PN
Born October 1961
Director
Appointed 26 Apr 2000
Resigned 14 Jun 2001

HARRISON, Kevin

Resigned
34 Sundorne Road, LondonSE7 7PP
Born August 1954
Director
Appointed 02 May 2006
Resigned 30 Apr 2011

HOLLINRAKE, John Anthony

Resigned
7 Novello Street, LondonSW8 4JB
Born February 1943
Director
Appointed 23 Mar 1993
Resigned 02 Jun 2005

INGALL, Kate Louise

Resigned
Eccleston Street, LondonSW1W 9LX
Born June 1968
Director
Appointed 18 Mar 2015
Resigned 30 Jun 2017

JACKSON, Alan Marchant

Resigned
15 Eccleston StSW1W 9LX
Born August 1943
Director
Appointed 01 Jul 2016
Resigned 31 May 2018

KEMP, Samuel Gerrard

Resigned
36 Sherbrooke Road, LondonSW6 7HU
Born January 1965
Director
Appointed 11 Jun 2002
Resigned 22 Sept 2004

MACDONALD, Katharine

Resigned
15 Eccleston Street, LondonSW1W 9LX
Born September 1960
Director
Appointed 01 Jan 1998
Resigned 15 Sept 1998

MORRISON, John Edward

Resigned
The Hoppings, HuntingdonPE28 0PF
Born February 1952
Director
Appointed 14 Jan 2000
Resigned 30 Aug 2016

OWEN, Harry Victor

Resigned
Second Cross Road, TwickenhamTW2 5RA
Born September 1979
Director
Appointed 16 Mar 2016
Resigned 09 Feb 2018

TAYLOR, Alan

Resigned
Barley Way, MarlowSL7 2UG
Born April 1949
Director
Appointed 15 Oct 2014
Resigned 30 Apr 2018

WIDERA, Barbara

Resigned
38a Windsor Road, LondonW5 5PE
Born November 1966
Director
Appointed 30 Sept 2008
Resigned 31 May 2021

WIELD, William Adrian Cunningham

Resigned
North Lodge, Moreton In MarshGL56 0PL
Born February 1937
Director
Appointed 23 Mar 1993
Resigned 27 Jan 2015

MBC NOMINEES LIMITED

Resigned
Classic House, LondonEC1V 9BP
Corporate nominee director
Appointed 03 Apr 1992
Resigned 03 Apr 1992

Persons with significant control

2

Mr Ranald Macdonald

Active
Eccleston Street, LondonSW1W 9LX
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Katharine Macdonald

Active
Eccleston Street, LondonSW1W 9LX
Born September 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

213

Accounts With Accounts Type Group
29 January 2026
AAAnnual Accounts
Accounts With Accounts Type Group
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Capital Cancellation Shares
2 April 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
2 April 2025
SH03Return of Purchase of Own Shares
Mortgage Satisfy Charge Full
4 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Memorandum Articles
5 April 2024
MAMA
Resolution
5 April 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
6 July 2023
AAAnnual Accounts
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 April 2023
CS01Confirmation Statement
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Capital Allotment Shares
14 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
12 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Group
3 November 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2020
AP01Appointment of Director
Accounts With Accounts Type Group
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
13 February 2019
AAAnnual Accounts
Capital Allotment Shares
9 October 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
24 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2018
TM01Termination of Director
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Accounts With Accounts Type Group
2 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 November 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 November 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
9 March 2017
AP01Appointment of Director
Accounts With Accounts Type Group
3 February 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
4 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Mortgage Satisfy Charge Full
30 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Group
12 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Appoint Person Director Company With Name Date
17 May 2015
AP01Appointment of Director
Resolution
11 May 2015
RESOLUTIONSResolutions
Capital Cancellation Shares
11 May 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 May 2015
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
7 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Accounts With Accounts Type Group
28 December 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2014
TM01Termination of Director
Capital Cancellation Shares
21 October 2014
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
15 October 2014
AP01Appointment of Director
Capital Cancellation Shares
1 August 2014
SH06Cancellation of Shares
Capital Return Purchase Own Shares
1 August 2014
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Change Corporate Secretary Company With Change Date
2 May 2014
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 May 2014
CH01Change of Director Details
Accounts With Accounts Type Group
13 January 2014
AAAnnual Accounts
Second Filing Of Form With Form Type
10 January 2014
RP04RP04
Second Filing Of Form With Form Type
7 August 2013
RP04RP04
Second Filing Of Form With Form Type
17 July 2013
RP04RP04
Capital Allotment Shares
21 May 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Change Person Director Company With Change Date
30 April 2013
CH01Change of Director Details
Accounts With Accounts Type Group
22 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2012
CH01Change of Director Details
Certificate Re Registration Public Limited Company To Private
24 April 2012
CERT10CERT10
Re Registration Memorandum Articles
24 April 2012
MARMAR
Resolution
24 April 2012
RESOLUTIONSResolutions
Reregistration Public To Private Company
24 April 2012
RR02RR02
Accounts With Accounts Type Group
11 October 2011
AAAnnual Accounts
Termination Director Company With Name
25 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 May 2011
AR01AR01
Auditors Resignation Company
23 November 2010
AUDAUD
Accounts With Accounts Type Group
6 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts Amended With Accounts Type Group
24 September 2009
AAMDAAMD
Accounts With Accounts Type Full
7 September 2009
AAAnnual Accounts
Legacy
1 September 2009
88(2)Return of Allotment of Shares
Legacy
11 May 2009
363aAnnual Return
Resolution
29 December 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
14 November 2008
AAAnnual Accounts
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
24 October 2008
288aAppointment of Director or Secretary
Legacy
10 September 2008
288bResignation of Director or Secretary
Legacy
19 August 2008
288aAppointment of Director or Secretary
Legacy
16 May 2008
363aAnnual Return
Legacy
6 November 2007
288cChange of Particulars
Accounts With Accounts Type Group
27 September 2007
AAAnnual Accounts
Legacy
15 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
15 January 2007
AAAnnual Accounts
Legacy
12 August 2006
395Particulars of Mortgage or Charge
Legacy
12 August 2006
395Particulars of Mortgage or Charge
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
363sAnnual Return (shuttle)
Legacy
29 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 August 2005
AAAnnual Accounts
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
16 June 2005
288bResignation of Director or Secretary
Legacy
27 April 2005
363sAnnual Return (shuttle)
Legacy
31 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
30 December 2004
AAAnnual Accounts
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Group
31 March 2004
AAMDAAMD
Accounts With Accounts Type Group
3 December 2003
AAAnnual Accounts
Resolution
21 July 2003
RESOLUTIONSResolutions
Legacy
20 June 2003
288aAppointment of Director or Secretary
Legacy
19 June 2003
363sAnnual Return (shuttle)
Legacy
1 April 2003
353a353a
Accounts With Accounts Type Full
4 December 2002
AAAnnual Accounts
Legacy
30 May 2002
288aAppointment of Director or Secretary
Legacy
30 May 2002
288bResignation of Director or Secretary
Legacy
23 May 2002
363sAnnual Return (shuttle)
Legacy
13 May 2002
288bResignation of Director or Secretary
Legacy
10 May 2002
288bResignation of Director or Secretary
Legacy
18 April 2002
288cChange of Particulars
Accounts With Accounts Type Full
28 November 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2000
AAAnnual Accounts
Legacy
4 August 2000
395Particulars of Mortgage or Charge
Legacy
13 June 2000
363sAnnual Return (shuttle)
Legacy
10 June 2000
403aParticulars of Charge Subject to s859A
Legacy
3 May 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
14 June 1999
288aAppointment of Director or Secretary
Legacy
3 June 1999
363sAnnual Return (shuttle)
Legacy
27 May 1999
88(2)R88(2)R
Legacy
18 March 1999
88(2)R88(2)R
Legacy
27 January 1999
395Particulars of Mortgage or Charge
Certificate Re Registration Private To Public Limited Company
6 October 1998
CERT5CERT5
Legacy
6 October 1998
43(3)e43(3)e
Auditors Statement
6 October 1998
AUDSAUDS
Auditors Report
6 October 1998
AUDRAUDR
Accounts Balance Sheet
6 October 1998
BSBS
Re Registration Memorandum Articles
6 October 1998
MARMAR
Legacy
6 October 1998
43(3)43(3)
Resolution
6 October 1998
RESOLUTIONSResolutions
Resolution
6 October 1998
RESOLUTIONSResolutions
Legacy
24 September 1998
122122
Legacy
24 September 1998
88(2)Return of Allotment of Shares
Legacy
24 September 1998
123Notice of Increase in Nominal Capital
Legacy
18 September 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
18 September 1998
288bResignation of Director or Secretary
Legacy
10 August 1998
122122
Memorandum Articles
10 August 1998
MEM/ARTSMEM/ARTS
Legacy
10 August 1998
169169
Legacy
10 August 1998
123Notice of Increase in Nominal Capital
Resolution
10 August 1998
RESOLUTIONSResolutions
Resolution
10 August 1998
RESOLUTIONSResolutions
Resolution
10 August 1998
RESOLUTIONSResolutions
Resolution
10 August 1998
RESOLUTIONSResolutions
Accounts Amended With Accounts Type Full
17 July 1998
AAMDAAMD
Accounts With Accounts Type Full
30 June 1998
AAAnnual Accounts
Legacy
4 June 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
363sAnnual Return (shuttle)
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
3 March 1998
AAAnnual Accounts
Legacy
20 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 1997
AAAnnual Accounts
Legacy
10 August 1996
395Particulars of Mortgage or Charge
Legacy
1 August 1996
403aParticulars of Charge Subject to s859A
Legacy
24 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1996
AAAnnual Accounts
Legacy
18 February 1996
288288
Legacy
3 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 1995
AAAnnual Accounts
Legacy
26 January 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Certificate Change Of Name Company
20 December 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 1994
287Change of Registered Office
Legacy
18 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 January 1994
AAAnnual Accounts
Legacy
15 November 1993
363sAnnual Return (shuttle)
Legacy
13 April 1993
288288
Legacy
13 April 1993
288288
Legacy
8 April 1993
88(2)R88(2)R
Legacy
8 April 1993
288288
Legacy
8 April 1993
288288
Legacy
2 July 1992
395Particulars of Mortgage or Charge
Legacy
31 May 1992
287Change of Registered Office
Legacy
12 May 1992
288288
Legacy
12 May 1992
288288
Legacy
5 May 1992
88(2)R88(2)R
Legacy
5 May 1992
224224
Legacy
28 April 1992
395Particulars of Mortgage or Charge
Resolution
22 April 1992
RESOLUTIONSResolutions
Incorporation Company
3 April 1992
NEWINCIncorporation