Background WavePink WaveYellow Wave

CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED (02757768)

CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED (02757768) is an active UK company. incorporated on 16 October 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED has been registered for 33 years. Current directors include CULLEN, Benjamin Nicholas, SALUJA, Ravinder.

Company Number
02757768
Status
active
Type
ltd
Incorporated
16 October 1992
Age
33 years
Address
125 Old Broad Street, London, EC2N 1AR
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
CULLEN, Benjamin Nicholas, SALUJA, Ravinder
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED

CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED is an active company incorporated on 16 October 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED was registered 33 years ago.(SIC: 68310)

Status

active

Active since 33 years ago

Company No

02757768

LTD Company

Age

33 Years

Incorporated 16 October 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 12 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

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026

Previous Company Names

DTZ DEBENHAM TIE LEUNG LIMITED
From: 30 December 1999To: 19 January 2017
DTZ DEBENHAM THORPE LIMITED
From: 22 April 1996To: 30 December 1999
NEWTHORPE LIMITED
From: 16 October 1992To: 22 April 1996
Contact
Address

125 Old Broad Street London, EC2N 1AR,

Previous Addresses

125 Old Broad Street London EC2N 2BQ
From: 16 October 1992To: 17 May 2013
Timeline

42 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Oct 92
Director Left
Jun 10
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Apr 12
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Left
Oct 13
Director Left
Feb 14
Director Left
Sept 14
Director Left
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Joined
Sept 17
Director Joined
Oct 17
Director Left
Nov 17
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Mar 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Director Left
Aug 19
Funding Round
Dec 19
Director Left
Apr 20
Director Joined
Jul 20
Funding Round
May 21
Director Left
May 22
Director Joined
May 22
Director Left
May 23
Director Left
Nov 23
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Nov 25
Director Left
Nov 25
Director Left
Nov 25
2
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

CULLEN, Benjamin Nicholas

Active
Old Broad Street, LondonEC2N 1AR
Born August 1978
Director
Appointed 02 Nov 2025

SALUJA, Ravinder

Active
Old Broad Street, LondonEC2N 1AR
Born December 1979
Director
Appointed 31 Jan 2024

COOK, Philip Michael

Resigned
7 Orchard Avenue, HarpendenAL5 2DW
Secretary
Appointed 16 Mar 2005
Resigned 31 Mar 2011

HOLE, Patrick David

Resigned
Old Broad Street, LondonEC2N 2BQ
Secretary
Appointed 01 Jan 2012
Resigned 10 May 2012

KAUSHAL, Sunita

Resigned
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 05 Nov 2014
Resigned 05 Aug 2019

KEDDIE, Fiona

Resigned
Old Broad Street, LondonEC2N 2BQ
Secretary
Appointed 18 Apr 2011
Resigned 31 Dec 2011

O'MAHONEY, John William

Resigned
78 Broomleaf Road, FarnhamGU9 8DH
Secretary
Appointed 16 Oct 1992
Resigned 16 Mar 2005

PARSONS-HANN, Grace

Resigned
Old Broad Street, LondonEC2N 1AR
Secretary
Appointed 16 Sept 2019
Resigned 30 Sept 2020

ALLEN, David Browning

Resigned
40 Oakham Road, BirminghamB17 9DG
Born April 1953
Director
Appointed 07 Jan 1993
Resigned 31 Mar 1995

BALCH, Christopher Herbert

Resigned
The Crescent, Henley On ThamesRG9 3LL
Born September 1952
Director
Appointed 16 Jul 2008
Resigned 27 Feb 2009

BARRACLOUGH, Ian Firth

Resigned
3 Headingley Castle, LeedsLS6 2DH
Born October 1947
Director
Appointed 07 Jan 1993
Resigned 30 Apr 1996

BISHOP, Kenneth Hartley

Resigned
3 Whalley Road, AltrinchamWA15 9DF
Born April 1951
Director
Appointed 07 Jan 1993
Resigned 30 Apr 1996

BONACCORSO, Robert Philip

Resigned
Miller Street, North Sydney
Born October 1962
Director
Appointed 20 Dec 2011
Resigned 05 Nov 2014

BOWDEN, Peter George

Resigned
66a Spenburn, Rowlands GillNE39 2DN
Born November 1957
Director
Appointed 07 Jan 1993
Resigned 30 Apr 1996

BROOKS, Richard John

Resigned
Old Broad Street, LondonEC2N 2BQ
Born October 1966
Director
Appointed 27 Feb 2009
Resigned 01 Aug 2013

BROWN, John Buchanan Vincent

Resigned
Loudon Cottage, EdinburghEH13 0DH
Born March 1950
Director
Appointed 07 Jan 1993
Resigned 30 Apr 1996

BUCK, David Michael

Resigned
41 Thornbury Court, LondonW11 2RE
Born March 1941
Director
Appointed 16 Oct 1992
Resigned 30 Sept 1995

CHAMPION, Anthony Nimrod

Resigned
Meadow Cottage, WorcesterWR6 6SB
Born June 1953
Director
Appointed 07 Jan 1993
Resigned 31 Dec 1994

CHILD, Colin Charles

Resigned
Waterside House, WinchesterSO23 7JR
Born October 1957
Director
Appointed 04 Oct 2007
Resigned 19 Mar 2009

COWBURN, Martin David

Resigned
Kamiros Macclesfield Road, Alderley EdgeSK9 7BN
Born April 1937
Director
Appointed 07 Jan 1993
Resigned 30 Apr 1996

FELL, Colin Mackenzie

Resigned
The Firs, YorkYO61 1RS
Born December 1956
Director
Appointed 07 Jan 1993
Resigned 08 Aug 1994

FERNANDEZ, Manuel Uria

Resigned
Old Broad Street, LondonEC2N 1AR
Born October 1968
Director
Appointed 23 Oct 2017
Resigned 02 May 2023

FITTON, Jonathan Kenneth Charles

Resigned
17 Meadow Road, PinnerHA5 1EB
Born April 1952
Director
Appointed 07 Jan 1993
Resigned 30 Apr 1996

FORRESTER, John

Resigned
Old Broad Street, LondonEC2N 2BQ
Born November 1962
Director
Appointed 15 Aug 2008
Resigned 28 Nov 2023

FULTON, Craig Wilson

Resigned
3 Grant Avenue, EdinburghEH1 0DS
Born December 1950
Director
Appointed 07 Jan 1993
Resigned 30 Apr 1996

GERRARD, Timothy John

Resigned
Goodwood, PenrithCA11 8LT
Born July 1950
Director
Appointed 01 May 2001
Resigned 30 Jun 2008

GRAY, Anthony Richard

Resigned
Heath Cottage, ReigateRH2 8QP
Born July 1949
Director
Appointed 07 Jan 1993
Resigned 30 Apr 1996

HARDING, Paul Staveley

Resigned
The Old Rectory, Great WymondleySG4 7ES
Born February 1956
Director
Appointed 07 Jan 1993
Resigned 30 Apr 1996

HEAPS, Michael John

Resigned
Ainsty Cottage, TadcasterLS24
Born April 1952
Director
Appointed 07 Jan 1993
Resigned 30 Apr 1996

HODGSON, Timothy James

Resigned
Orchard House, HamptonTW12 2NG
Born May 1949
Director
Appointed 04 May 1999
Resigned 04 May 2007

HODGSON, Timothy James

Resigned
Orchard House, HamptonTW12 2NG
Born May 1949
Director
Appointed 07 Jan 1993
Resigned 30 Apr 1996

HYAM, Joseph George

Resigned
6 Claremont Gardens, Whitley BayNE26 3SD
Born November 1948
Director
Appointed 07 Jan 1993
Resigned 30 Apr 1996

IDZIK, Paul Thomas

Resigned
Parliament View, LondonSE1 7XH
Born March 1961
Director
Appointed 03 Nov 2008
Resigned 08 Aug 2011

JOHNSTON, Andrew James

Resigned
Sinton Farm House, MalvernWR13 5DS
Born November 1943
Director
Appointed 07 Jan 1993
Resigned 31 Dec 1994

JONES, Andrew Lawrence Hindley

Resigned
Old Broad Street, LondonEC2N 2BQ
Born December 1967
Director
Appointed 17 Jun 2009
Resigned 02 Oct 2013

Persons with significant control

1

Old Broad Street, LondonEC2N 1AR

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

288

Accounts With Accounts Type Full
12 December 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 November 2025
TM01Termination of Director
Confirmation Statement With Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
6 February 2024
RP04AP01RP04AP01
Accounts With Accounts Type Full
2 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Full
3 April 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
9 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2021
CS01Confirmation Statement
Capital Allotment Shares
13 May 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
10 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
30 September 2020
TM02Termination of Secretary
Change Person Director Company With Change Date
20 July 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2020
TM01Termination of Director
Second Filing Capital Allotment Shares
3 February 2020
RP04SH01RP04SH01
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
4 October 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
2 October 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 August 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2019
TM01Termination of Director
Resolution
23 July 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 November 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
17 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Confirmation Statement With Updates
27 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
18 October 2017
AAAnnual Accounts
Memorandum Articles
18 October 2017
MAMA
Resolution
4 October 2017
RESOLUTIONSResolutions
Statement Of Companys Objects
4 October 2017
CC04CC04
Appoint Person Director Company With Name Date
28 September 2017
AP01Appointment of Director
Resolution
19 January 2017
RESOLUTIONSResolutions
Change Of Name Notice
19 January 2017
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
18 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Memorandum Articles
7 September 2015
MAMA
Resolution
7 September 2015
RESOLUTIONSResolutions
Resolution
25 August 2015
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
17 June 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
11 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
13 November 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Termination Director Company With Name Termination Date
8 September 2014
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2014
AAAnnual Accounts
Termination Director Company With Name
10 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Termination Director Company With Name
2 October 2013
TM01Termination of Director
Accounts With Accounts Type Full
16 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
12 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 August 2013
AP01Appointment of Director
Termination Director Company With Name
7 August 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 May 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Miscellaneous
25 June 2012
MISCMISC
Termination Secretary Company With Name
11 May 2012
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
2 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
2 May 2012
AAAnnual Accounts
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Legacy
12 January 2012
MG02MG02
Legacy
12 January 2012
MG02MG02
Legacy
12 January 2012
MG02MG02
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
4 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Legacy
13 December 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
19 August 2011
AP01Appointment of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Termination Director Company With Name
19 August 2011
TM01Termination of Director
Appoint Person Secretary Company With Name
20 April 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Full
29 July 2010
AAAnnual Accounts
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Legacy
26 September 2009
353353
Legacy
26 September 2009
363aAnnual Return
Accounts With Accounts Type Full
25 September 2009
AAAnnual Accounts
Accounts With Accounts Type Full
22 July 2009
AAAnnual Accounts
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
18 June 2009
288cChange of Particulars
Legacy
5 May 2009
287Change of Registered Office
Legacy
22 April 2009
288aAppointment of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
28 March 2009
288bResignation of Director or Secretary
Legacy
21 March 2009
288aAppointment of Director or Secretary
Legacy
13 March 2009
288aAppointment of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
288bResignation of Director or Secretary
Legacy
13 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
10 February 2009
AAAnnual Accounts
Legacy
19 January 2009
395Particulars of Mortgage or Charge
Resolution
31 December 2008
RESOLUTIONSResolutions
Legacy
10 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
6 November 2008
395Particulars of Mortgage or Charge
Legacy
15 October 2008
363aAnnual Return
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
6 August 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288aAppointment of Director or Secretary
Legacy
11 October 2007
363sAnnual Return (shuttle)
Legacy
16 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 June 2006
AAAnnual Accounts
Legacy
13 February 2006
244244
Legacy
14 October 2005
363sAnnual Return (shuttle)
Legacy
24 March 2005
288bResignation of Director or Secretary
Legacy
24 March 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 March 2005
AAAnnual Accounts
Legacy
8 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 2004
AAAnnual Accounts
Legacy
11 January 2004
288cChange of Particulars
Legacy
3 November 2003
288cChange of Particulars
Legacy
14 October 2003
363sAnnual Return (shuttle)
Legacy
14 October 2003
288bResignation of Director or Secretary
Legacy
19 September 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 February 2003
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
2 September 2002
288cChange of Particulars
Legacy
19 August 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 2002
AAAnnual Accounts
Legacy
9 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 2001
AAAnnual Accounts
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
9 February 2001
244244
Legacy
18 December 2000
288aAppointment of Director or Secretary
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
12 September 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
4 January 2000
287Change of Registered Office
Certificate Change Of Name Company
30 December 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 1999
363sAnnual Return (shuttle)
Legacy
2 June 1999
288bResignation of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Legacy
10 May 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 April 1999
AAAnnual Accounts
Legacy
1 March 1999
244244
Legacy
21 September 1998
363sAnnual Return (shuttle)
Legacy
5 August 1998
288cChange of Particulars
Accounts With Accounts Type Full
1 June 1998
AAAnnual Accounts
Legacy
23 February 1998
244244
Legacy
10 October 1997
363sAnnual Return (shuttle)
Legacy
11 August 1997
288cChange of Particulars
Legacy
23 July 1997
122122
Resolution
23 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 May 1997
AAAnnual Accounts
Legacy
5 March 1997
244244
Legacy
8 October 1996
363sAnnual Return (shuttle)
Legacy
11 August 1996
287Change of Registered Office
Legacy
24 July 1996
395Particulars of Mortgage or Charge
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
19 May 1996
288288
Legacy
13 May 1996
288288
Certificate Change Of Name Company
19 April 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
5 March 1996
AAAnnual Accounts
Legacy
20 December 1995
288288
Legacy
15 November 1995
288288
Legacy
12 October 1995
288288
Legacy
11 October 1995
363sAnnual Return (shuttle)
Legacy
6 October 1995
288288
Legacy
27 April 1995
288288
Legacy
15 March 1995
288288
Accounts With Accounts Type Full
2 March 1995
AAAnnual Accounts
Legacy
13 February 1995
288288
Legacy
6 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 October 1994
288288
Legacy
13 September 1994
363sAnnual Return (shuttle)
Legacy
18 August 1994
288288
Accounts With Accounts Type Full
3 June 1994
AAAnnual Accounts
Legacy
19 April 1994
288288
Legacy
28 February 1994
288288
Legacy
28 February 1994
288288
Legacy
24 February 1994
244244
Legacy
19 October 1993
363sAnnual Return (shuttle)
Resolution
28 July 1993
RESOLUTIONSResolutions
Resolution
28 July 1993
RESOLUTIONSResolutions
Resolution
28 July 1993
RESOLUTIONSResolutions
Legacy
25 April 1993
287Change of Registered Office
Legacy
9 March 1993
288288
Legacy
9 March 1993
288288
Legacy
9 March 1993
288288
Legacy
22 February 1993
287Change of Registered Office
Certificate Re Registration Unlimited To Limited
17 February 1993
CERT1CERT1
Re Registration Memorandum Articles
17 February 1993
MARMAR
Legacy
17 February 1993
5151
Resolution
17 February 1993
RESOLUTIONSResolutions
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
31 January 1993
288288
Legacy
29 January 1993
123Notice of Increase in Nominal Capital
Legacy
28 January 1993
288288
Legacy
28 January 1993
288288
Resolution
20 January 1993
RESOLUTIONSResolutions
Resolution
20 January 1993
RESOLUTIONSResolutions
Resolution
20 January 1993
RESOLUTIONSResolutions
Resolution
20 January 1993
RESOLUTIONSResolutions
Legacy
20 January 1993
224224
Incorporation Company
16 October 1992
NEWINCIncorporation