Background WavePink WaveYellow Wave

FEILO SYLVANIA EUROPE LIMITED (02721634)

FEILO SYLVANIA EUROPE LIMITED (02721634) is an active UK company. incorporated on 9 June 1992. with registered office in Newhaven. The company operates in the Manufacturing sector, engaged in unknown sic code (27400). FEILO SYLVANIA EUROPE LIMITED has been registered for 33 years. Current directors include HARRILD, Christopher John, QI, Jieyang, REED, Simon.

Company Number
02721634
Status
active
Type
ltd
Incorporated
9 June 1992
Age
33 years
Address
Unit D The Drove Retail Park, Newhaven, BN9 0FA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27400)
Directors
HARRILD, Christopher John, QI, Jieyang, REED, Simon
SIC Codes
27400

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FEILO SYLVANIA EUROPE LIMITED

FEILO SYLVANIA EUROPE LIMITED is an active company incorporated on 9 June 1992 with the registered office located in Newhaven. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27400). FEILO SYLVANIA EUROPE LIMITED was registered 33 years ago.(SIC: 27400)

Status

active

Active since 33 years ago

Company No

02721634

LTD Company

Age

33 Years

Incorporated 9 June 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 December 2025 (4 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

9 weeks left

Last Filed

Made up to 9 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

HAVELLS SYLVANIA EUROPE LTD
From: 2 August 2007To: 1 March 2016
SYLVANIA (UK) HOLDING COMPANY LIMITED
From: 11 December 1992To: 2 August 2007
BELLAVALE LIMITED
From: 9 June 1992To: 11 December 1992
Contact
Address

Unit D The Drove Retail Park Mckinley Way Newhaven, BN9 0FA,

Previous Addresses

Avis Way Newhaven East Sussex BN9 0ED
From: 9 June 1992To: 2 October 2024
Timeline

54 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Director Joined
Jan 10
Director Left
Jan 10
Director Joined
May 10
Director Joined
May 10
Director Left
Jun 10
Director Left
Jul 10
Director Joined
Sept 10
Director Left
Sept 10
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Oct 11
Director Joined
Oct 11
Director Left
Jun 12
Director Joined
Aug 12
Director Left
Aug 12
Director Joined
Aug 12
Director Left
Jan 13
Director Joined
Feb 13
Director Left
Mar 13
Director Joined
Apr 13
Director Left
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Left
Oct 13
Director Joined
Dec 13
Director Left
Dec 13
Director Joined
Jan 14
Director Left
Jul 14
Director Left
Jan 15
Director Joined
Jan 15
Director Left
Jun 15
Director Joined
Jun 15
Loan Secured
Nov 15
Loan Cleared
Nov 15
Director Left
Jan 16
Director Joined
Feb 16
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Sept 19
Director Left
Sept 19
Director Left
Mar 20
Director Left
May 20
Director Joined
Aug 21
Director Joined
Apr 24
Director Left
Apr 24
Loan Cleared
May 24
Director Left
Jan 25
0
Funding
50
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

HARRILD, Christopher John

Active
The Drove Retail Park, NewhavenBN9 0FA
Born May 1967
Director
Appointed 05 Dec 2017

QI, Jieyang

Active
The Drove Retail Park, NewhavenBN9 0FA
Born April 1982
Director
Appointed 18 Apr 2024

REED, Simon

Active
The Drove Retail Park, NewhavenBN9 0FA
Born July 1976
Director
Appointed 12 Aug 2021

ANDERSON, Bridget Helen

Resigned
14 Crown Hill, SeafordBN25 2XJ
Secretary
Appointed 09 Apr 1999
Resigned 09 Feb 2010

BARTLETT, Edward Philip

Resigned
Little Home, CrowthorneRG11 6PT
Secretary
Appointed 29 Jan 1993
Resigned 16 Dec 1993

DRISCOLL, Peter John

Resigned
Flat 1 Felcourt, EastbourneBN20 7XH
Secretary
Appointed 16 Dec 1993
Resigned 09 Apr 1999

MCCULLOUGH, Stephen Donald

Resigned
20 Quai Gustave Ador, 1207 GenevaFOREIGN
Secretary
Appointed 30 Nov 1992
Resigned 29 Jan 1993

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 09 Jun 1992
Resigned 30 Nov 1992

ANDERSON, Bridget Helen

Resigned
Avis Way, East SussexBN9 0ED
Born September 1958
Director
Appointed 30 Oct 2017
Resigned 28 Feb 2020

BANSAL, Yogesh

Resigned
Avis Way, East SussexBN9 0ED
Born May 1971
Director
Appointed 25 May 2010
Resigned 25 May 2010

BANSAL, Yogesh

Resigned
Avis Way, East SussexBN9 0ED
Born May 1971
Director
Appointed 25 May 2010
Resigned 15 Jan 2016

BARTLETT, Edward Philip

Resigned
Little Home, CrowthorneRG11 6PT
Born March 1945
Director
Appointed 29 Jan 1993
Resigned 13 Dec 1993

BHATIA, Rajesh Kumar

Resigned
Avis Way, East SussexBN9 0ED
Born November 1960
Director
Appointed 13 Sept 2010
Resigned 26 Nov 2012

BRANDT, Jurgen

Resigned
Nachtigallenweg 9, 65779 Kelkheim
Born June 1956
Director
Appointed 13 Apr 2005
Resigned 31 Dec 2005

CARPENTER, Matthew

Resigned
14-20, LondonEC1Y 4TW
Born March 1967
Director
Appointed 03 Jun 2013
Resigned 19 Dec 2024

COHEN, James Lionel

Resigned
60 Ormonde Terrace, LondonNW8 7LR
Born February 1942
Director
Appointed 30 Nov 1992
Resigned 30 Jun 1993

DAVENPORT, Curtis Ray

Resigned
14-20, LondonEC1Y 4TW
Born September 1959
Director
Appointed 03 Jun 2013
Resigned 30 Nov 2013

EVERETT, Antony Martin

Resigned
Avis Way, East SussexBN9 0ED
Born March 1961
Director
Appointed 06 Aug 2012
Resigned 26 Jun 2014

FARRAWAY, Nicholas John

Resigned
Avis Way, East SussexBN9 0ED
Born January 1961
Director
Appointed 18 Feb 2011
Resigned 31 May 2012

GREEN, Alan Ralph

Resigned
7 The Limes, Milton KeynesMK11 1ET
Born June 1950
Director
Appointed 15 Oct 2001
Resigned 05 Nov 2004

HAN, Jixiu

Resigned
Avis Way, East SussexBN9 0ED
Born August 1976
Director
Appointed 10 Feb 2016
Resigned 12 Oct 2017

JAIN, Neeraj

Resigned
Avis Way, East SussexBN9 0ED
Born May 1977
Director
Appointed 16 Aug 2012
Resigned 07 Mar 2013

JONES, Alan Michael

Resigned
37 King George Square, RichmondTW10 6LF
Born December 1958
Director
Appointed 09 Jun 1992
Resigned 30 Nov 1992

KAUSHIK, Manish

Resigned
Avis Way, East SussexBN9 0ED
Born July 1979
Director
Appointed 25 Mar 2013
Resigned 22 Jan 2015

LANGHOLZ, Per

Resigned
Am Lohberg 12 Modau, 64372 Ober Ramstadt
Born August 1953
Director
Appointed 26 Aug 2005
Resigned 15 Jul 2008

MALIK, Vijay

Resigned
Avis Way, East SussexBN9 0ED
Born May 1953
Director
Appointed 08 Sept 2011
Resigned 16 Aug 2012

MAZALON, Peter

Resigned
Tanglewood, East HorsleyKT24 6TH
Born October 1959
Director
Appointed 07 Jul 2003
Resigned 26 Aug 2005

MCCULLOUGH, Stephen Donald

Resigned
20 Quai Gustave Ador, 1207 GenevaFOREIGN
Born May 1943
Director
Appointed 30 Nov 1992
Resigned 29 Jan 1993

PEDERSEN, Henrik Boggild

Resigned
Galvanistr 5, 60486 FrankfurtFOREIGN
Born January 1972
Director
Appointed 21 Feb 2006
Resigned 31 Dec 2008

PICCART, Elly Christina Hendrika

Resigned
Avis Way, East SussexBN9 0ED
Born May 1957
Director
Appointed 15 Jan 2010
Resigned 30 Sept 2010

REED, Simon

Resigned
Avis Way, East SussexBN9 0ED
Born July 1976
Director
Appointed 10 Jun 2015
Resigned 12 Oct 2017

RIBBONS, David Anthony

Resigned
Avis Way, East SussexBN9 0ED
Born August 1972
Director
Appointed 08 Sept 2011
Resigned 15 May 2013

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 09 Jun 1992
Resigned 30 Nov 1992

SCHRAFT, Rolf Christian

Resigned
Avis Way, NewhavenBN9 0ED
Born June 1967
Director
Appointed 10 Jan 2014
Resigned 12 Oct 2017

SCOULAR, Norman

Resigned
Ashgreen, BramhallSK7 2HB
Born May 1952
Director
Appointed 29 Jan 1993
Resigned 13 Dec 1993

Persons with significant control

1

Inesa Uk

Active
Avis Way, NewhavenBN9 0ED

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

211

Accounts With Accounts Type Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 May 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
22 May 2024
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
21 May 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
22 April 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
18 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
20 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 September 2016
RP04AP01RP04AP01
Accounts With Accounts Type Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Certificate Change Of Name Company
1 March 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
25 November 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
17 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2015
AP01Appointment of Director
Termination Director Company With Name
9 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Full
11 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 December 2013
AP01Appointment of Director
Termination Director Company With Name
11 December 2013
TM01Termination of Director
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
11 June 2013
AP01Appointment of Director
Termination Director Company With Name
17 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
8 April 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 April 2013
AP01Appointment of Director
Termination Director Company With Name
8 March 2013
TM01Termination of Director
Appoint Person Director Company With Name
5 February 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
23 August 2012
AP01Appointment of Director
Termination Director Company With Name
23 August 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 June 2012
AR01AR01
Resolution
14 June 2012
RESOLUTIONSResolutions
Legacy
12 June 2012
MG02MG02
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Legacy
7 June 2012
MG01MG01
Accounts With Accounts Type Full
14 May 2012
AAAnnual Accounts
Memorandum Articles
9 May 2012
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Appoint Person Director Company With Name
17 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 June 2011
CH01Change of Director Details
Accounts With Accounts Type Full
27 May 2011
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2011
AP01Appointment of Director
Termination Director Company With Name
25 February 2011
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Termination Director Company With Name
30 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Termination Director Company With Name
16 July 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Auditors Resignation Company
13 January 2010
AUDAUD
Accounts With Accounts Type Full
4 November 2009
AAAnnual Accounts
Legacy
16 June 2009
363aAnnual Return
Legacy
12 January 2009
288bResignation of Director or Secretary
Legacy
12 January 2009
288aAppointment of Director or Secretary
Legacy
25 July 2008
288aAppointment of Director or Secretary
Legacy
25 July 2008
288bResignation of Director or Secretary
Legacy
11 July 2008
363aAnnual Return
Accounts With Accounts Type Full
9 April 2008
AAAnnual Accounts
Memorandum Articles
24 August 2007
MEM/ARTSMEM/ARTS
Legacy
22 August 2007
363aAnnual Return
Resolution
10 August 2007
RESOLUTIONSResolutions
Legacy
8 August 2007
287Change of Registered Office
Certificate Change Of Name Company
2 August 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 May 2007
403aParticulars of Charge Subject to s859A
Legacy
18 May 2007
403aParticulars of Charge Subject to s859A
Resolution
16 May 2007
RESOLUTIONSResolutions
Resolution
16 May 2007
RESOLUTIONSResolutions
Resolution
9 May 2007
RESOLUTIONSResolutions
Legacy
30 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 April 2007
AAAnnual Accounts
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
29 September 2006
244244
Legacy
3 August 2006
363sAnnual Return (shuttle)
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
20 October 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Accounts With Accounts Type Full
13 July 2005
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Legacy
24 June 2005
395Particulars of Mortgage or Charge
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
23 November 2004
288bResignation of Director or Secretary
Legacy
18 October 2004
288aAppointment of Director or Secretary
Legacy
26 August 2004
244244
Legacy
5 July 2004
363sAnnual Return (shuttle)
Auditors Resignation Company
3 February 2004
AUDAUD
Accounts With Accounts Type Full
14 January 2004
AAAnnual Accounts
Legacy
26 October 2003
244244
Resolution
30 July 2003
RESOLUTIONSResolutions
Legacy
29 July 2003
288aAppointment of Director or Secretary
Legacy
22 July 2003
395Particulars of Mortgage or Charge
Legacy
16 July 2003
403aParticulars of Charge Subject to s859A
Legacy
8 July 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
363sAnnual Return (shuttle)
Legacy
21 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
10 March 2003
AAAnnual Accounts
Legacy
15 October 2002
244244
Legacy
21 June 2002
363sAnnual Return (shuttle)
Legacy
26 October 2001
288bResignation of Director or Secretary
Legacy
26 October 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 May 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 November 2000
AAAnnual Accounts
Accounts Amended With Made Up Date
23 October 2000
AAMDAAMD
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2000
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Legacy
13 May 1999
288bResignation of Director or Secretary
Legacy
13 May 1999
288aAppointment of Director or Secretary
Legacy
21 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 March 1998
AAAnnual Accounts
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 1997
AAAnnual Accounts
Legacy
10 January 1997
288bResignation of Director or Secretary
Legacy
19 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 March 1996
AAAnnual Accounts
Legacy
16 June 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
28 June 1994
AAAnnual Accounts
Legacy
12 June 1994
363sAnnual Return (shuttle)
Legacy
4 May 1994
288288
Legacy
25 February 1994
288288
Legacy
15 February 1994
288288
Legacy
14 February 1994
287Change of Registered Office
Legacy
5 January 1994
288288
Resolution
9 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 November 1993
AAAnnual Accounts
Legacy
29 August 1993
363sAnnual Return (shuttle)
Resolution
5 August 1993
RESOLUTIONSResolutions
Resolution
5 August 1993
RESOLUTIONSResolutions
Resolution
5 August 1993
RESOLUTIONSResolutions
Legacy
23 July 1993
288288
Statement Of Affairs
24 May 1993
SASA
Legacy
24 May 1993
88(2)O88(2)O
Legacy
5 March 1993
288288
Legacy
4 March 1993
88(2)P88(2)P
Legacy
19 February 1993
288288
Resolution
17 February 1993
RESOLUTIONSResolutions
Legacy
11 February 1993
288288
Legacy
11 February 1993
288288
Legacy
9 February 1993
287Change of Registered Office
Certificate Change Of Name Company
10 December 1992
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 December 1992
287Change of Registered Office
Legacy
2 December 1992
224224
Legacy
2 December 1992
288288
Legacy
2 December 1992
288288
Legacy
2 December 1992
288288
Legacy
2 December 1992
288288
Legacy
2 December 1992
288288
Legacy
2 December 1992
288288
Incorporation Company
9 June 1992
NEWINCIncorporation