Background WavePink WaveYellow Wave

LEGOLAND WINDSOR PARK LIMITED (02721728)

LEGOLAND WINDSOR PARK LIMITED (02721728) is an active UK company. incorporated on 9 June 1992. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in activities of amusement parks and theme parks. LEGOLAND WINDSOR PARK LIMITED has been registered for 33 years. Current directors include BAILEY, Amy, BREEZE, Natasha.

Company Number
02721728
Status
active
Type
ltd
Incorporated
9 June 1992
Age
33 years
Address
Arbor Building, 16th Floor, London, SE1 9AX
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Activities of amusement parks and theme parks
Directors
BAILEY, Amy, BREEZE, Natasha
SIC Codes
93210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LEGOLAND WINDSOR PARK LIMITED

LEGOLAND WINDSOR PARK LIMITED is an active company incorporated on 9 June 1992 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in activities of amusement parks and theme parks. LEGOLAND WINDSOR PARK LIMITED was registered 33 years ago.(SIC: 93210)

Status

active

Active since 33 years ago

Company No

02721728

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 28 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 31 December 2023 - 28 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 29 December 2024 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026

Previous Company Names

LEGO PARK OPERATION U.K. LIMITED
From: 27 November 1992To: 19 July 1995
MANSIONGLADE LIMITED
From: 9 June 1992To: 27 November 1992
Contact
Address

Arbor Building, 16th Floor 255 Blackfriars Road London, SE1 9AX,

Previous Addresses

, Link House 25 West Street, Poole, Dorset, BH15 1LD, England
From: 8 December 2017To: 25 October 2024
, 3 Market Close, Poole, Dorset, BH15 1NQ
From: 9 June 1992To: 8 December 2017
Timeline

23 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Director Joined
Dec 10
Loan Secured
Jul 13
Director Left
Oct 14
Director Joined
Oct 14
Director Left
Oct 14
Capital Update
Oct 14
Capital Update
Oct 14
Funding Round
Nov 14
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Loan Cleared
Apr 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Dec 17
Director Left
Jan 19
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Nov 25
Director Left
Nov 25
3
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

BAILEY, Amy

Active
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 14 Jan 2025

BAILEY, Amy

Active
255 Blackfriars Road, LondonSE1 9AX
Born September 1986
Director
Appointed 14 Jan 2025

BREEZE, Natasha

Active
255 Blackfriars Road, LondonSE1 9AX
Born February 1982
Director
Appointed 12 Nov 2025

ARMSTRONG, Colin North

Resigned
Market Close, PooleBH15 1NQ
Secretary
Appointed 11 Jan 2008
Resigned 26 Feb 2016

CARR, Andrew Christopher

Resigned
Oakapple Cottage Oak Court, Blandford ForumDT11 0TT
Secretary
Appointed 24 Aug 2005
Resigned 06 Mar 2006

CORBEN, Darcy

Resigned
3 Market Close, PooleBH15 1NQ
Secretary
Appointed 06 Mar 2006
Resigned 11 Jan 2008

POPP, Merete

Resigned
Vesterled 15, Kolding Dk-6000
Secretary
Appointed 20 Aug 2001
Resigned 24 Aug 2005

POWELL, William Ross

Resigned
8 Wimborne Way, WirralCH61 4YQ
Secretary
Appointed 25 Nov 1992
Resigned 20 Aug 2001

ROSE, Fiona Jane

Resigned
255 Blackfriars Road, LondonSE1 9AX
Secretary
Appointed 26 Feb 2016
Resigned 14 Jan 2025

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 09 Jun 1992
Resigned 25 Nov 1992

ARMSTRONG, Colin North

Resigned
3 Market Close, DorsetBH15 1NQ
Born June 1964
Director
Appointed 17 Dec 2010
Resigned 26 Feb 2016

BERTELSEN, Bjarne, Director

Resigned
Soenderkaer 137 Soenderkaer 137, Billund7190
Born June 1948
Director
Appointed 03 Jan 2005
Resigned 24 Aug 2005

BONDERGAARD, John

Resigned
Sonderkaer 361, 7190 BillundFOREIGN
Born January 1944
Director
Appointed 25 Nov 1992
Resigned 14 Aug 2000

BRADLEY, David Michael

Resigned
30 Chestnut Avenue, WokinghamRG41 3HX
Born June 1960
Director
Appointed 18 May 1998
Resigned 08 Nov 2000

BROWN, Vicky

Resigned
3 Market Close, PooleBH15 1NQ
Born March 1964
Director
Appointed 20 Jun 2006
Resigned 22 Jan 2009

CARPENTER, Gordon Pembroke

Resigned
The Beeches 25 Lon Dirion, AbergeleLL22 8PX
Born April 1947
Director
Appointed 25 Nov 1992
Resigned 14 Aug 2000

CARR, Andrew Christopher

Resigned
3 Market Close, PooleBH15 1NQ
Born June 1963
Director
Appointed 24 Aug 2005
Resigned 22 Jan 2009

CARSTENSEN, Kurt Hedegaard

Resigned
Balmoral, AscotSL5 7LY
Born June 1961
Director
Appointed 14 Aug 2000
Resigned 03 Jan 2005

EVANS, David

Resigned
19 Castelnau, LondonSW13 9RP
Born October 1951
Director
Appointed 17 Sept 1996
Resigned 11 Dec 1996

FERNANDES, Ingrid

Resigned
3 Market Close, PooleBH15 1NQ
Born November 1971
Director
Appointed 20 Jun 2006
Resigned 22 Jan 2009

HAVILUK, William Peter

Resigned
7117 Aviara Drive, Carlsbad
Born July 1943
Director
Appointed 18 May 1998
Resigned 29 Oct 2001

JAKOBSEN, John

Resigned
Market Close, PooleBH15 1NQ
Born October 1963
Director
Appointed 22 Jan 2009
Resigned 03 Oct 2014

JONES, Alan Michael

Resigned
37 King George Square, RichmondTW10 6LF
Born December 1958
Director
Appointed 09 Jun 1992
Resigned 25 Nov 1992

JOWETT, Matthew Paul

Resigned
255 Blackfriars Road, LondonSE1 9AX
Born December 1967
Director
Appointed 26 Feb 2016
Resigned 17 Nov 2025

KALCHER, Karl

Resigned
Juhlsmindvej 25, 6100 Haderslev
Born June 1950
Director
Appointed 22 Mar 1994
Resigned 14 Aug 2000

LIVINGSTONE, Mark Jonathan Charles

Resigned
SL4
Born November 1966
Director
Appointed 29 Oct 2001
Resigned 13 Mar 2003

MADSEN, Svend Aage

Resigned
Romovej 10, 7200 GrindstedFOREIGN
Born July 1945
Director
Appointed 25 Nov 1992
Resigned 18 May 1998

MAJGAARD NIELSEN, Christian

Resigned
Molleparken 22b, 7190 BillundFOREIGN
Born February 1949
Director
Appointed 25 Nov 1992
Resigned 14 Aug 2000

MONTGOMERY, Fraser

Resigned
25 West Street, PooleBH15 1LD
Born May 1970
Director
Appointed 24 Aug 2015
Resigned 27 Dec 2018

MONTGOMERY, Fraser

Resigned
Market Close, PooleBH15 1NQ
Born May 1970
Director
Appointed 22 Jan 2009
Resigned 03 Oct 2014

MONTGOMERY, Robert Bruce

Resigned
Plao 9 Hartley Copse, Old WindsorSL4 2QG
Born May 1959
Director
Appointed 22 Mar 1994
Resigned 18 May 1998

NIELSEN, Poul Hartvig

Resigned
Sanatorievej 34 Hjerting, 6710 EsbjergFOREIGN
Born September 1960
Director
Appointed 14 Aug 2000
Resigned 24 Aug 2005

PEDERSEN, Hans Aksel

Resigned
25 West Street, PooleBH15 1LD
Born May 1963
Director
Appointed 24 Aug 2015
Resigned 27 Dec 2017

POWELL, William Ross

Resigned
8 Wimborne Way, WirralCH61 4YQ
Born May 1949
Director
Appointed 25 Nov 1992
Resigned 14 Aug 2000

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 09 Jun 1992
Resigned 25 Nov 1992

Persons with significant control

1

25 West Street, PooleBH15 1LD

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
Fundings
Financials
Latest Activities

Filing History

236

Confirmation Statement With No Updates
11 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
26 September 2025
AAAnnual Accounts
Legacy
26 September 2025
PARENT_ACCPARENT_ACC
Legacy
26 September 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Appoint Person Secretary Company With Name Date
14 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
6 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 December 2024
AAAnnual Accounts
Legacy
5 December 2024
PARENT_ACCPARENT_ACC
Legacy
5 December 2024
GUARANTEE2GUARANTEE2
Legacy
5 December 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2023
AAAnnual Accounts
Legacy
19 September 2023
PARENT_ACCPARENT_ACC
Legacy
19 September 2023
AGREEMENT2AGREEMENT2
Legacy
19 September 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 October 2022
AAAnnual Accounts
Legacy
12 September 2022
PARENT_ACCPARENT_ACC
Legacy
12 September 2022
GUARANTEE2GUARANTEE2
Legacy
12 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 September 2021
AAAnnual Accounts
Legacy
21 September 2021
PARENT_ACCPARENT_ACC
Legacy
21 September 2021
AGREEMENT2AGREEMENT2
Legacy
21 September 2021
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
28 June 2021
CH01Change of Director Details
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
12 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 December 2017
TM01Termination of Director
Change To A Person With Significant Control
15 December 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 March 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 March 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 April 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Capital Allotment Shares
11 November 2014
SH01Allotment of Shares
Resolution
11 November 2014
RESOLUTIONSResolutions
Legacy
31 October 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 October 2014
SH19Statement of Capital
Legacy
31 October 2014
CAP-SSCAP-SS
Resolution
31 October 2014
RESOLUTIONSResolutions
Legacy
30 October 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
30 October 2014
SH19Statement of Capital
Legacy
30 October 2014
CAP-SSCAP-SS
Resolution
30 October 2014
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
7 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2014
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Resolution
2 September 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2011
AR01AR01
Accounts With Accounts Type Full
29 September 2011
AAAnnual Accounts
Legacy
31 May 2011
MG01MG01
Appoint Person Director Company With Name
20 December 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Legacy
3 September 2010
MG02MG02
Legacy
20 August 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Accounts With Accounts Type Full
5 October 2009
AAAnnual Accounts
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
5 December 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
11 July 2008
395Particulars of Mortgage or Charge
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
26 November 2007
363aAnnual Return
Accounts With Accounts Type Full
31 October 2007
AAAnnual Accounts
Legacy
31 May 2007
403aParticulars of Charge Subject to s859A
Legacy
31 May 2007
403aParticulars of Charge Subject to s859A
Legacy
31 May 2007
395Particulars of Mortgage or Charge
Resolution
25 May 2007
RESOLUTIONSResolutions
Legacy
25 May 2007
155(6)a155(6)a
Legacy
25 May 2007
155(6)a155(6)a
Legacy
28 November 2006
363aAnnual Return
Accounts With Accounts Type Full
4 November 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288aAppointment of Director or Secretary
Legacy
4 July 2006
288cChange of Particulars
Legacy
4 July 2006
288bResignation of Director or Secretary
Legacy
23 June 2006
288cChange of Particulars
Legacy
11 April 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
29 November 2005
287Change of Registered Office
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Resolution
7 November 2005
RESOLUTIONSResolutions
Legacy
12 September 2005
155(6)a155(6)a
Legacy
12 September 2005
155(6)a155(6)a
Resolution
12 September 2005
RESOLUTIONSResolutions
Legacy
1 September 2005
395Particulars of Mortgage or Charge
Legacy
31 August 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 July 2005
AAAnnual Accounts
Legacy
8 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 2005
AAAnnual Accounts
Legacy
17 January 2005
288aAppointment of Director or Secretary
Legacy
17 January 2005
288bResignation of Director or Secretary
Legacy
30 October 2004
244244
Legacy
17 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 2003
AAAnnual Accounts
Legacy
4 September 2003
288aAppointment of Director or Secretary
Legacy
18 June 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
24 March 2003
AUDAUD
Legacy
20 March 2003
288bResignation of Director or Secretary
Memorandum Articles
6 September 2002
MEM/ARTSMEM/ARTS
Resolution
6 September 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 August 2002
AAAnnual Accounts
Legacy
20 June 2002
363sAnnual Return (shuttle)
Legacy
13 March 2002
287Change of Registered Office
Legacy
22 February 2002
287Change of Registered Office
Legacy
9 January 2002
288cChange of Particulars
Legacy
28 December 2001
288cChange of Particulars
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
11 October 2001
AAAnnual Accounts
Legacy
10 September 2001
288aAppointment of Director or Secretary
Legacy
28 August 2001
288bResignation of Director or Secretary
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
13 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288bResignation of Director or Secretary
Legacy
21 August 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1999
AAAnnual Accounts
Legacy
1 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
6 July 1998
363sAnnual Return (shuttle)
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288bResignation of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
28 May 1998
288aAppointment of Director or Secretary
Legacy
14 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1997
AAAnnual Accounts
Legacy
19 December 1996
288bResignation of Director or Secretary
Legacy
8 October 1996
288aAppointment of Director or Secretary
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 May 1996
AAAnnual Accounts
Legacy
11 March 1996
88(2)R88(2)R
Legacy
20 December 1995
88(2)R88(2)R
Legacy
13 December 1995
88(2)R88(2)R
Legacy
23 October 1995
88(2)R88(2)R
Legacy
12 September 1995
88(2)R88(2)R
Resolution
2 August 1995
RESOLUTIONSResolutions
Legacy
27 July 1995
88(2)R88(2)R
Certificate Change Of Name Company
18 July 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 July 1995
88(2)R88(2)R
Legacy
6 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1995
AAAnnual Accounts
Resolution
29 March 1995
RESOLUTIONSResolutions
Legacy
29 March 1995
88(2)R88(2)R
Resolution
29 March 1995
RESOLUTIONSResolutions
Legacy
29 March 1995
123Notice of Increase in Nominal Capital
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
23 December 1994
88(2)R88(2)R
Legacy
13 December 1994
88(2)R88(2)R
Miscellaneous
13 December 1994
MISCMISC
Legacy
12 October 1994
88(2)R88(2)R
Legacy
12 October 1994
88(2)R88(2)R
Legacy
11 August 1994
88(2)R88(2)R
Accounts With Accounts Type Full
15 July 1994
AAAnnual Accounts
Legacy
6 July 1994
363sAnnual Return (shuttle)
Legacy
24 May 1994
88(2)R88(2)R
Legacy
13 April 1994
288288
Legacy
13 April 1994
288288
Legacy
12 April 1994
88(2)R88(2)R
Legacy
31 March 1994
88(2)R88(2)R
Legacy
31 March 1994
123Notice of Increase in Nominal Capital
Resolution
31 March 1994
RESOLUTIONSResolutions
Resolution
31 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 November 1993
AAAnnual Accounts
Legacy
21 October 1993
88(2)R88(2)R
Resolution
29 July 1993
RESOLUTIONSResolutions
Legacy
7 July 1993
363sAnnual Return (shuttle)
Legacy
1 July 1993
88(2)R88(2)R
Memorandum Articles
1 July 1993
MEM/ARTSMEM/ARTS
Resolution
1 July 1993
RESOLUTIONSResolutions
Resolution
1 July 1993
RESOLUTIONSResolutions
Legacy
1 July 1993
123Notice of Increase in Nominal Capital
Legacy
5 January 1993
288288
Legacy
5 January 1993
288288
Memorandum Articles
10 December 1992
MEM/ARTSMEM/ARTS
Legacy
10 December 1992
88(2)R88(2)R
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Resolution
10 December 1992
RESOLUTIONSResolutions
Legacy
10 December 1992
123Notice of Increase in Nominal Capital
Legacy
10 December 1992
224224
Legacy
10 December 1992
287Change of Registered Office
Certificate Change Of Name Company
27 November 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 June 1992
NEWINCIncorporation