Background WavePink WaveYellow Wave

EXCELLERATE SERVICES UK LIMITED (02770135)

EXCELLERATE SERVICES UK LIMITED (02770135) is an active UK company. incorporated on 2 December 1992. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in general cleaning of buildings and 3 other business activities. EXCELLERATE SERVICES UK LIMITED has been registered for 33 years. Current directors include HULLEY, Gordon George, PHIPPS, Clinton James, SONING, Harvey Murray and 1 others.

Company Number
02770135
Status
active
Type
ltd
Incorporated
2 December 1992
Age
33 years
Address
65 Leonard Street, London, EC2A 4QS
Industry Sector
Administrative and Support Service Activities
Business Activity
General cleaning of buildings
Directors
HULLEY, Gordon George, PHIPPS, Clinton James, SONING, Harvey Murray, VENTER, Johan Andrew
SIC Codes
81210, 81221, 81222, 81299

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCELLERATE SERVICES UK LIMITED

EXCELLERATE SERVICES UK LIMITED is an active company incorporated on 2 December 1992 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in general cleaning of buildings and 3 other business activities. EXCELLERATE SERVICES UK LIMITED was registered 33 years ago.(SIC: 81210, 81221, 81222, 81299)

Status

active

Active since 33 years ago

Company No

02770135

LTD Company

Age

33 Years

Incorporated 2 December 1992

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 27 March 2026 (1 month ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

LCC SUPPORT SERVICES LIMITED
From: 21 February 1994To: 16 July 2020
OVERSCAN LIMITED
From: 2 December 1992To: 21 February 1994
Contact
Address

65 Leonard Street Shoreditch London, EC2A 4QS,

Previous Addresses

New Kings Beam House 22 Upper Ground London SE1 9PD England
From: 5 August 2021To: 20 March 2023
Lcc House the Old Pump Works Great Warley Street Great Warley, Brentwood Essex CM13 3JR
From: 18 April 2011To: 5 August 2021
Lcc House, 63 Tallon Road Brentwood Essex CM13 1TG
From: 2 December 1992To: 18 April 2011
Timeline

48 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Dec 92
Director Left
Apr 10
Director Left
Apr 11
Director Left
Jun 11
Director Joined
Sept 12
Loan Secured
Apr 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Director Joined
Sept 14
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jun 18
Owner Exit
Jan 19
Owner Exit
Mar 19
Director Left
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Mar 21
Owner Exit
Mar 21
Loan Secured
May 21
Director Left
Jan 22
Loan Secured
Apr 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
Aug 22
Owner Exit
Nov 22
Director Joined
Mar 23
Loan Cleared
Mar 23
Owner Exit
Apr 23
Loan Secured
May 23
Loan Secured
Jun 23
Loan Secured
Jun 23
Director Joined
Nov 23
Director Joined
Jul 24
Director Left
Mar 25
Director Left
Dec 25
Loan Cleared
Feb 26
0
Funding
26
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

HULLEY, Gordon George

Active
3a Summit Road, Johannesburg2196
Born January 1971
Director
Appointed 31 May 2018

PHIPPS, Clinton James

Active
3a Summit Road, Johannesburg2196
Born November 1970
Director
Appointed 31 May 2018

SONING, Harvey Murray

Active
Loudon Road, LondonNW8 0DL
Born November 1944
Director
Appointed 31 May 2018

VENTER, Johan Andrew

Active
Leonard Street, LondonEC2A 4QS
Born May 1962
Director
Appointed 01 Dec 2022

ANDREWS, Peter

Resigned
39 Northampton Grove, BasildonSS16 6ED
Secretary
Appointed 01 Dec 2005
Resigned 31 May 2018

CALLAHAN, Ronald

Resigned
2 Headley Road, BillericayCM11 1BJ
Secretary
Appointed 08 Jan 1993
Resigned 10 Jan 1997

COVERDALE, Eric Charles

Resigned
5 Barstable Road, Stanford-Le-HopeSS17 0NX
Secretary
Appointed 04 Dec 1992
Resigned 08 Jan 1993

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 02 Dec 1992
Resigned 04 Dec 1992

WILSON, Christine Ann

Resigned
6 Pollards Green, ChelmsfordCM2 6UH
Secretary
Appointed 10 Jan 1997
Resigned 01 Dec 2005

YELDHAM, Grahame Richard

Resigned
18 Hazel Grove, BraintreeCM7 2LX
Secretary
Appointed 10 Jan 1997
Resigned 10 Jan 1997

ANDREWS, Peter Andrew

Resigned
The Old Pump Works, Great Warley, BrentwoodCM13 3JR
Born August 1968
Director
Appointed 17 Sept 2012
Resigned 31 May 2018

CALLAHAN, Mark Ronald

Resigned
20 De Vere Close, ChelmsfordCM3 2LS
Born February 1961
Director
Appointed 01 Jan 1994
Resigned 25 Nov 1996

CALLAHAN, Ronald

Resigned
2 Headley Road, BillericayCM11 1BJ
Born August 1933
Director
Appointed 08 Jan 1993
Resigned 10 Jan 1997

CARTER, Mark Julian

Resigned
Loudoun Road St. John's Wood, LondonNW8 0DL
Born December 1968
Director
Appointed 31 May 2018
Resigned 28 Sept 2020

COVERDALE, Eric Charles

Resigned
5 Barstable Road, Stanford-Le-HopeSS17 0NX
Born May 1947
Director
Appointed 04 Dec 1992
Resigned 08 Jan 1993

DOHERTY, Gregory Patrick

Resigned
Lcc House, 63 Tallon Road, EssexCM13 1TG
Born November 1960
Director
Appointed 13 Aug 2008
Resigned 31 Jan 2011

EAREY, Eric Raymond

Resigned
Little Bushfield, ShenfieldCM13 2XA
Born May 1914
Director
Appointed 08 Jan 1993
Resigned 01 Aug 1993

FRENCH, Keith Simon

Resigned
46-48 Webber Street, LondonSE1 8QW
Born March 1975
Director
Appointed 28 Sept 2020
Resigned 12 Aug 2022

GARRETT, Michael Anthony

Resigned
Waterside Court, Galleon Boulevard, DartfordDA2 6NX
Born May 1984
Director
Appointed 13 May 2024
Resigned 25 Feb 2025

LAIRD, Lisa Helen

Resigned
Leonard Street, LondonEC2A 4QS
Born October 1974
Director
Appointed 19 Sept 2023
Resigned 22 Dec 2025

NEALE, Gary William

Resigned
71 Millhaven Close, RomfordRM6 4PL
Born June 1961
Director
Appointed 04 Dec 1992
Resigned 08 Jan 1993

PEERS, James Cy

Resigned
Lower Ground Floor, LondonSE1 8QW
Born February 1982
Director
Appointed 10 Feb 2021
Resigned 31 Dec 2021

SONING, James Lance

Resigned
Loudon Road, LondonNW8 0DL
Born April 1967
Director
Appointed 31 May 2018
Resigned 28 Sept 2020

TESTER, William Andrew Joseph

Resigned
4 Geary House, LondonN7 8EZ
Born June 1962
Nominee director
Appointed 02 Dec 1992
Resigned 04 Dec 1992

VINCENT, Michael

Resigned
8 Calmore Close, HornchurchRM12 6SN
Born April 1967
Director
Appointed 10 Jan 1997
Resigned 31 Mar 2011

VINCENT, Robert

Resigned
Great Warley Street, Great Warley, BrentwoodCM13 3JR
Born August 1948
Director
Appointed 31 May 2018
Resigned 28 Sept 2020

VINCENT, Robert Patrick George

Resigned
The Old Pump Works, Great Warley, BrentwoodCM13 3JR
Born March 1986
Director
Appointed 25 Sept 2014
Resigned 31 May 2018

VINCENT, Robert

Resigned
The Old Pump Works, Great Warley, BrentwoodCM13 3JR
Born August 1948
Director
Appointed 01 Jan 1995
Resigned 31 May 2018

WILSON, Christine Ann

Resigned
6 Pollards Green, ChelmsfordCM2 6UH
Born September 1956
Director
Appointed 10 Jan 1997
Resigned 24 Mar 2010

Persons with significant control

6

1 Active
5 Ceased
Loudoun Road, LondonNW8 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2021
Ceased 22 Feb 2021
Leonard Street, LondonEC2A 4QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2021
Ceased 22 Feb 2021
Leonard Street, LondonEC2A 4QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2021
Great Warley Street Great Warley, BrentwoodCM13 3JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2018
Ceased 22 Feb 2021
Loudoun Road, LondonNW8 0DL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2018
Ceased 31 May 2018

Mr Robert Vincent

Ceased
The Old Pump Works, Great Warley, BrentwoodCM13 3JR
Born August 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2018
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
26 March 2026
RP01AP01RP01AP01
Mortgage Satisfy Charge Full
4 February 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
22 April 2023
RP04CS01RP04CS01
Accounts With Accounts Type Full
15 April 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 March 2023
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
22 March 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
20 March 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 March 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 November 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 August 2022
TM01Termination of Director
Accounts With Accounts Type Full
4 July 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
15 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 December 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Resolution
16 July 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 July 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
9 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
5 March 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 January 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 June 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 June 2018
AP01Appointment of Director
Auditors Resignation Company
12 June 2018
AUDAUD
Accounts With Accounts Type Full
13 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 November 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2016
AAAnnual Accounts
Auditors Resignation Company
27 April 2016
AUDAUD
Auditors Resignation Company
19 April 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Accounts With Accounts Type Full
3 July 2015
AAAnnual Accounts
Resolution
23 June 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Appoint Person Director Company With Name Date
28 September 2014
AP01Appointment of Director
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Mortgage Create With Deed With Charge Number
18 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
4 July 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
30 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Appoint Person Director Company With Name
17 September 2012
AP01Appointment of Director
Accounts With Accounts Type Full
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Accounts With Accounts Type Full
13 July 2011
AAAnnual Accounts
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
18 April 2011
AD01Change of Registered Office Address
Termination Director Company With Name
16 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2011
AR01AR01
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Termination Director Company With Name
19 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 January 2010
AR01AR01
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2010
CH01Change of Director Details
Accounts With Accounts Type Full
17 June 2009
AAAnnual Accounts
Legacy
31 December 2008
363aAnnual Return
Legacy
14 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
20 June 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Accounts With Accounts Type Full
2 November 2007
AAAnnual Accounts
Legacy
10 January 2007
363aAnnual Return
Legacy
10 January 2007
288cChange of Particulars
Legacy
10 January 2007
353353
Legacy
16 August 2006
287Change of Registered Office
Accounts With Accounts Type Full
2 August 2006
AAAnnual Accounts
Legacy
17 January 2006
363aAnnual Return
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 June 2004
AAAnnual Accounts
Legacy
10 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 2003
AAAnnual Accounts
Legacy
15 January 2003
363aAnnual Return
Legacy
15 January 2003
353353
Accounts With Accounts Type Full
3 May 2002
AAAnnual Accounts
Legacy
26 January 2002
363aAnnual Return
Legacy
26 January 2002
287Change of Registered Office
Accounts With Accounts Type Full
28 March 2001
AAAnnual Accounts
Legacy
12 February 2001
363aAnnual Return
Legacy
23 January 2001
288cChange of Particulars
Accounts With Accounts Type Full
28 April 2000
AAAnnual Accounts
Legacy
28 January 2000
353353
Legacy
28 January 2000
363aAnnual Return
Accounts With Accounts Type Full
19 May 1999
AAAnnual Accounts
Legacy
7 December 1998
363aAnnual Return
Legacy
5 November 1998
353353
Legacy
16 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
6 July 1998
AAAnnual Accounts
Legacy
19 January 1998
363aAnnual Return
Legacy
19 January 1998
353353
Legacy
22 December 1997
287Change of Registered Office
Auditors Resignation Company
8 October 1997
AUDAUD
Legacy
6 August 1997
363aAnnual Return
Legacy
6 August 1997
363aAnnual Return
Legacy
6 August 1997
363(353)363(353)
Legacy
29 April 1997
353353
Legacy
7 April 1997
225Change of Accounting Reference Date
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288aAppointment of Director or Secretary
Legacy
24 January 1997
288bResignation of Director or Secretary
Legacy
24 January 1997
155(6)a155(6)a
Resolution
24 January 1997
RESOLUTIONSResolutions
Legacy
22 January 1997
403aParticulars of Charge Subject to s859A
Legacy
22 January 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
19 January 1997
AAAnnual Accounts
Legacy
29 November 1996
288bResignation of Director or Secretary
Legacy
30 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1995
AAAnnual Accounts
Legacy
23 August 1995
395Particulars of Mortgage or Charge
Legacy
18 August 1995
395Particulars of Mortgage or Charge
Legacy
10 January 1995
288288
Legacy
10 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
8 August 1994
AAAnnual Accounts
Legacy
21 June 1994
288288
Legacy
27 May 1994
288288
Legacy
6 April 1994
225(2)225(2)
Legacy
17 March 1994
363sAnnual Return (shuttle)
Certificate Change Of Name Company
18 February 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
18 February 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 February 1994
403aParticulars of Charge Subject to s859A
Legacy
1 February 1994
288288
Legacy
12 November 1993
395Particulars of Mortgage or Charge
Legacy
27 April 1993
88(2)R88(2)R
Legacy
20 April 1993
395Particulars of Mortgage or Charge
Legacy
8 April 1993
395Particulars of Mortgage or Charge
Resolution
22 January 1993
RESOLUTIONSResolutions
Legacy
22 January 1993
88(2)R88(2)R
Legacy
22 January 1993
123Notice of Increase in Nominal Capital
Legacy
19 January 1993
288288
Legacy
19 January 1993
288288
Legacy
10 December 1992
288288
Legacy
9 December 1992
288288
Legacy
9 December 1992
287Change of Registered Office
Incorporation Company
2 December 1992
NEWINCIncorporation