Background WavePink WaveYellow Wave

PARKVIEW CLOSE MANAGEMENT COMPANY LIMITED (02817185)

PARKVIEW CLOSE MANAGEMENT COMPANY LIMITED (02817185) is an active UK company. incorporated on 12 May 1993. with registered office in Leighton Buzzard. The company operates in the Real Estate Activities sector, engaged in residents property management. PARKVIEW CLOSE MANAGEMENT COMPANY LIMITED has been registered for 32 years. Current directors include HAYWARD, John Philip Houghton, MCCARTHY, Shirani Delia, MILLER, Thomas James.

Company Number
02817185
Status
active
Type
ltd
Incorporated
12 May 1993
Age
32 years
Address
Neil Douglas Block Management Limited Portland House, Westfield Road, Leighton Buzzard, LU7 9GU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAYWARD, John Philip Houghton, MCCARTHY, Shirani Delia, MILLER, Thomas James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PARKVIEW CLOSE MANAGEMENT COMPANY LIMITED

PARKVIEW CLOSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 May 1993 with the registered office located in Leighton Buzzard. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. PARKVIEW CLOSE MANAGEMENT COMPANY LIMITED was registered 32 years ago.(SIC: 98000)

Status

active

Active since 32 years ago

Company No

02817185

LTD Company

Age

32 Years

Incorporated 12 May 1993

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Neil Douglas Block Management Limited Portland House, Westfield Road Pitstone Leighton Buzzard, LU7 9GU,

Previous Addresses

Lane House 24 Parsons Green Lane London SW6 4HS
From: 12 May 1993To: 26 March 2024
Timeline

23 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
May 93
Director Left
Jul 11
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Sept 14
Director Left
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Mar 15
Director Joined
Sept 16
Director Left
Sept 16
Director Left
Mar 17
Director Left
Mar 17
Director Joined
Oct 20
Director Left
Oct 20
Director Left
May 21
Director Joined
Feb 22
Director Joined
Mar 22
Director Left
Jun 22
Director Left
Jun 22
Director Left
Nov 22
Director Left
Oct 23
Director Left
Sept 24
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

NEIL DOUGLAS BLOCK MANAGEMENT LIMITED

Active
Portland House, Westfield Road, Leighton BuzzardLU7 9GU
Corporate secretary
Appointed 16 Feb 2024

HAYWARD, John Philip Houghton

Active
24 Parsons Green Lane, LondonSW6 4HS
Born December 1954
Director
Appointed 03 Sept 2014

MCCARTHY, Shirani Delia

Active
Portland House, Westfield Road, Leighton BuzzardLU7 9GU
Born April 1967
Director
Appointed 07 Feb 2022

MILLER, Thomas James

Active
5 Syon Court, St. AlbansAL1 5TP
Born March 1972
Director
Appointed 05 Apr 2000

BARRATT, Michael John

Resigned
21 Windsor Court, St AlbansAL1 5TT
Secretary
Appointed 11 Feb 1998
Resigned 06 Feb 2002

BUSSELL, Alison

Resigned
31 Greenwich Court, St AlbansAL1 5TR
Secretary
Appointed 17 Jul 1997
Resigned 11 Feb 1998

GAREH, Joseph

Resigned
24 Parsons Green Lane, LondonSW6 4HS
Secretary
Appointed 06 Feb 2002
Resigned 20 Mar 2023

GAREH, Joseph

Resigned
2 Porchester Gardens, LondonW2 6JL
Secretary
Appointed 19 May 1997
Resigned 17 Jul 1997

SHAHMOON, Eli Allen

Resigned
19 Winnington Road, LondonN2
Secretary
Appointed 12 May 1993
Resigned 19 May 1997

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 12 May 1993
Resigned 12 May 1993

ATKINS, Susan Mary

Resigned
130 Woodhead Road, HolmfirthHD9 2NL
Born May 1964
Director
Appointed 19 May 1997
Resigned 06 Jul 1999

BARRATT, Michael John

Resigned
21 Windsor Court, St AlbansAL1 5TT
Born February 1960
Director
Appointed 19 May 1997
Resigned 26 Apr 2004

BARRINGER, Steve John

Resigned
Flat 6 Syon Court, St. AlbansAL1 5TP
Born November 1973
Director
Appointed 23 Mar 2000
Resigned 08 Oct 2004

BIRCH, Kathleen Joy

Resigned
8 Windsor Court, St AlbansAL1 5TT
Born December 1927
Director
Appointed 19 May 1997
Resigned 18 Jun 2009

BORLAND, Paul Walter John

Resigned
Flat 25 Worcester Court, St. AlbansAL1 5TS
Born May 1963
Director
Appointed 04 Jul 2001
Resigned 06 Jan 2017

BOWREY, Henry John

Resigned
37 Bishops Road, WelwynAL6 0NP
Born March 1938
Director
Appointed 19 May 1997
Resigned 05 Feb 1999

BUSSELL, Alison

Resigned
31 Greenwich Court, St AlbansAL1 5TR
Born March 1967
Director
Appointed 19 May 1997
Resigned 11 Feb 1998

COBB, Jonathan Harvey Lewis

Resigned
47 Napsbury Lane, St AlbansAL1 1DU
Born September 1957
Director
Appointed 30 Mar 2000
Resigned 01 Jun 2014

CRIGHTON, Mervyn

Resigned
10 Saint James Court, St. AlbansAL1 5TL
Born January 1938
Director
Appointed 08 Dec 1999
Resigned 12 Jan 2006

DAVIS, Rachel Mary

Resigned
9 Greenwich Court, St AlbansAL1 5TR
Born August 1967
Director
Appointed 19 May 1997
Resigned 20 Oct 1999

DHUMKE, Kumar Ashok

Resigned
Park View Close, St. AlbansAL1 5TP
Born October 1978
Director
Appointed 14 May 2014
Resigned 02 Oct 2023

DODGE, Philip James Toby

Resigned
Park View Close, St AlbansAL1 5TR
Born April 1970
Director
Appointed 28 Mar 2013
Resigned 01 Jun 2014

DUNKERLEY, Christopher David

Resigned
Lane House, LondonSW6 4HS
Born September 1967
Director
Appointed 29 Sept 2020
Resigned 12 Mar 2021

HUNT, Alan, Dr

Resigned
Lane House, LondonSW6 4HS
Born July 1987
Director
Appointed 14 Mar 2022
Resigned 05 Nov 2022

JOHNSON, Joseph Carl

Resigned
Portland House, Westfield Road, Leighton BuzzardLU7 9GU
Born September 1947
Director
Appointed 13 Jul 2016
Resigned 02 Sept 2024

KIDALL, Muriel Eugene

Resigned
42 Double Street, WoodbridgeIP13 9BN
Born June 1926
Director
Appointed 19 May 1997
Resigned 14 Jul 1998

LAI, Thomas Shui Kwan

Resigned
35 Worcester Court, St. AlbansAL1 5TS
Born April 1946
Director
Appointed 02 Jul 2002
Resigned 20 Jun 2022

MAYLOR, Edmund Evans

Resigned
7 Windsor Court, St AlbansAL1 5TT
Born January 1967
Director
Appointed 05 Jul 2005
Resigned 12 Oct 2020

MULHOLLAND, Michael Joseph

Resigned
Worcester Court Park View Close, St. AlbansAL1 5TS
Born January 1967
Director
Appointed 08 Jul 2009
Resigned 13 Jul 2016

MUNRO, Andrea

Resigned
21 Greenwich Court, St AlbansAL1 5TR
Born March 1968
Director
Appointed 19 May 1997
Resigned 29 May 1998

NICHOLLS, Richard Christer

Resigned
22 Worcester Court, St AlbansAL1 5TS
Born February 1968
Director
Appointed 14 Jul 1998
Resigned 04 Jul 2001

O CONNOR, John

Resigned
6, KingsburyNW9 8PN
Born April 1934
Director
Appointed 12 May 1993
Resigned 19 May 1997

O'SULLIVAN, Francis Patrick

Resigned
18 Windsor Court, St AlbansAL1 5TT
Born March 1967
Director
Appointed 08 Sept 1998
Resigned 16 May 2000

PATEL, Dipak Sukhdev

Resigned
27 Greenwich Court, St. AlbansAL1 5TR
Born November 1971
Director
Appointed 06 Jul 1999
Resigned 01 Mar 2000

QUINN, Matthew

Resigned
Park View Close, St. AlbansAL1 5TR
Born October 1986
Director
Appointed 12 Feb 2015
Resigned 22 Feb 2017
Fundings
Financials
Latest Activities

Filing History

277

Accounts With Accounts Type Micro Entity
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2024
TM01Termination of Director
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 March 2024
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
29 February 2024
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Confirmation Statement With Updates
30 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 March 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 November 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
10 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2022
TM01Termination of Director
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 February 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
20 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
13 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Dormant
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Change Person Secretary Company With Change Date
12 May 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
6 March 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Dormant
23 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
10 April 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Termination Director Company With Name
14 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
14 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Legacy
27 July 2009
288aAppointment of Director or Secretary
Legacy
2 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2009
AAAnnual Accounts
Legacy
8 July 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 July 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2007
AAAnnual Accounts
Legacy
25 June 2007
363aAnnual Return
Legacy
10 July 2006
363aAnnual Return
Accounts With Accounts Type Dormant
4 July 2006
AAAnnual Accounts
Legacy
4 July 2006
288cChange of Particulars
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
11 July 2005
363aAnnual Return
Accounts With Accounts Type Dormant
28 June 2005
AAAnnual Accounts
Legacy
16 November 2004
287Change of Registered Office
Legacy
18 October 2004
288bResignation of Director or Secretary
Legacy
14 June 2004
363aAnnual Return
Accounts With Accounts Type Dormant
14 June 2004
AAAnnual Accounts
Legacy
17 May 2004
288bResignation of Director or Secretary
Legacy
23 June 2003
363aAnnual Return
Accounts With Accounts Type Dormant
18 June 2003
AAAnnual Accounts
Legacy
19 July 2002
288aAppointment of Director or Secretary
Legacy
6 July 2002
363aAnnual Return
Accounts With Accounts Type Dormant
29 June 2002
AAAnnual Accounts
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288bResignation of Director or Secretary
Legacy
26 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 December 2001
AAAnnual Accounts
Memorandum Articles
23 August 2001
MEM/ARTSMEM/ARTS
Resolution
23 August 2001
RESOLUTIONSResolutions
Legacy
8 August 2001
288bResignation of Director or Secretary
Legacy
8 August 2001
288aAppointment of Director or Secretary
Legacy
17 July 2001
363aAnnual Return
Accounts With Accounts Type Dormant
7 September 2000
AAAnnual Accounts
Legacy
25 August 2000
363aAnnual Return
Legacy
24 May 2000
288bResignation of Director or Secretary
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
26 April 2000
288bResignation of Director or Secretary
Legacy
17 December 1999
288aAppointment of Director or Secretary
Legacy
28 October 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 August 1999
AAAnnual Accounts
Legacy
19 August 1999
363aAnnual Return
Legacy
19 August 1999
288aAppointment of Director or Secretary
Legacy
19 August 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Legacy
20 May 1999
288bResignation of Director or Secretary
Resolution
29 October 1998
RESOLUTIONSResolutions
Resolution
29 October 1998
RESOLUTIONSResolutions
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
18 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 July 1998
AAAnnual Accounts
Legacy
20 July 1998
363aAnnual Return
Legacy
16 June 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288aAppointment of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Legacy
17 February 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 January 1998
AAAnnual Accounts
Legacy
13 January 1998
288aAppointment of Director or Secretary
Legacy
25 July 1997
288bResignation of Director or Secretary
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
20 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288aAppointment of Director or Secretary
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
17 June 1997
288bResignation of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
12 June 1997
288aAppointment of Director or Secretary
Legacy
4 June 1997
363aAnnual Return
Legacy
6 May 1997
287Change of Registered Office
Legacy
13 February 1997
88(2)R88(2)R
Accounts With Accounts Type Dormant
28 January 1997
AAAnnual Accounts
Legacy
21 October 1996
88(2)R88(2)R
Legacy
3 September 1996
88(2)R88(2)R
Legacy
3 September 1996
88(2)R88(2)R
Legacy
3 September 1996
88(2)R88(2)R
Legacy
20 August 1996
88(2)R88(2)R
Legacy
7 August 1996
88(2)R88(2)R
Legacy
7 August 1996
88(2)R88(2)R
Miscellaneous
23 July 1996
MISCMISC
Miscellaneous
23 July 1996
MISCMISC
Legacy
18 July 1996
88(2)R88(2)R
Legacy
18 July 1996
88(2)R88(2)R
Legacy
19 June 1996
88(2)R88(2)R
Legacy
19 June 1996
88(2)R88(2)R
Legacy
13 June 1996
363aAnnual Return
Legacy
25 May 1996
88(2)R88(2)R
Legacy
24 May 1996
88(2)R88(2)R
Legacy
10 May 1996
88(2)R88(2)R
Legacy
10 May 1996
88(2)Return of Allotment of Shares
Legacy
9 May 1996
88(2)R88(2)R
Legacy
3 May 1996
88(2)R88(2)R
Legacy
29 April 1996
88(2)R88(2)R
Legacy
29 April 1996
88(2)R88(2)R
Legacy
29 April 1996
88(2)R88(2)R
Legacy
29 April 1996
88(2)R88(2)R
Legacy
29 April 1996
88(2)R88(2)R
Legacy
29 April 1996
88(2)R88(2)R
Legacy
29 April 1996
88(2)R88(2)R
Legacy
29 April 1996
88(2)R88(2)R
Legacy
29 April 1996
88(2)R88(2)R
Legacy
18 April 1996
88(2)R88(2)R
Legacy
10 April 1996
88(2)R88(2)R
Legacy
9 April 1996
88(2)R88(2)R
Legacy
6 March 1996
88(2)R88(2)R
Legacy
1 March 1996
88(2)R88(2)R
Legacy
20 February 1996
88(2)R88(2)R
Legacy
20 February 1996
88(2)R88(2)R
Legacy
20 February 1996
88(2)R88(2)R
Legacy
23 January 1996
88(2)R88(2)R
Legacy
23 January 1996
88(2)R88(2)R
Legacy
23 January 1996
88(2)R88(2)R
Legacy
23 January 1996
88(2)R88(2)R
Accounts With Accounts Type Dormant
20 December 1995
AAAnnual Accounts
Legacy
22 November 1995
88(2)R88(2)R
Legacy
9 November 1995
88(2)R88(2)R
Legacy
7 November 1995
88(2)Return of Allotment of Shares
Legacy
25 October 1995
88(2)R88(2)R
Legacy
23 October 1995
88(2)R88(2)R
Legacy
23 October 1995
88(2)R88(2)R
Legacy
9 October 1995
88(2)Return of Allotment of Shares
Legacy
18 September 1995
88(2)R88(2)R
Legacy
18 September 1995
88(2)R88(2)R
Legacy
8 September 1995
88(2)R88(2)R
Legacy
14 August 1995
88(2)R88(2)R
Legacy
14 August 1995
88(2)R88(2)R
Legacy
14 July 1995
88(2)R88(2)R
Legacy
6 July 1995
88(2)R88(2)R
Legacy
26 June 1995
88(2)R88(2)R
Legacy
26 June 1995
88(2)R88(2)R
Legacy
9 June 1995
363x363x
Legacy
8 June 1995
88(2)R88(2)R
Legacy
8 June 1995
88(2)R88(2)R
Legacy
3 May 1995
88(2)R88(2)R
Legacy
20 April 1995
88(2)R88(2)R
Legacy
7 April 1995
88(2)Return of Allotment of Shares
Legacy
5 April 1995
88(2)R88(2)R
Legacy
30 March 1995
88(2)R88(2)R
Legacy
9 March 1995
88(2)R88(2)R
Accounts With Accounts Type Dormant
10 February 1995
AAAnnual Accounts
Legacy
19 January 1995
88(2)R88(2)R
Legacy
19 January 1995
88(2)R88(2)R
Legacy
13 January 1995
88(2)R88(2)R
Legacy
13 January 1995
88(2)R88(2)R
Resolution
12 January 1995
RESOLUTIONSResolutions
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
11 December 1994
88(2)R88(2)R
Legacy
11 December 1994
88(2)R88(2)R
Legacy
7 November 1994
88(2)R88(2)R
Legacy
4 November 1994
88(2)R88(2)R
Legacy
31 October 1994
88(2)R88(2)R
Legacy
31 October 1994
88(2)R88(2)R
Legacy
31 October 1994
88(2)R88(2)R
Legacy
5 October 1994
88(2)R88(2)R
Legacy
19 September 1994
88(2)R88(2)R
Legacy
19 September 1994
88(2)R88(2)R
Legacy
6 September 1994
88(2)R88(2)R
Legacy
6 September 1994
88(2)R88(2)R
Legacy
6 September 1994
88(2)R88(2)R
Legacy
6 September 1994
88(2)R88(2)R
Legacy
6 September 1994
88(2)R88(2)R
Legacy
4 September 1994
363x363x
Legacy
9 August 1994
88(2)R88(2)R
Legacy
7 August 1994
88(2)R88(2)R
Legacy
28 July 1994
88(2)R88(2)R
Legacy
25 July 1994
88(2)R88(2)R
Legacy
25 July 1994
88(2)R88(2)R
Legacy
25 July 1994
88(2)R88(2)R
Legacy
29 June 1994
88(2)R88(2)R
Legacy
16 June 1994
88(2)R88(2)R
Legacy
15 June 1994
88(2)R88(2)R
Legacy
15 June 1994
88(2)R88(2)R
Legacy
15 June 1994
88(2)R88(2)R
Legacy
15 June 1994
88(2)R88(2)R
Legacy
15 June 1994
88(2)R88(2)R
Legacy
9 June 1994
88(2)R88(2)R
Legacy
25 May 1994
287Change of Registered Office
Legacy
23 May 1994
88(2)R88(2)R
Legacy
10 May 1994
88(2)Return of Allotment of Shares
Legacy
10 May 1994
88(2)Return of Allotment of Shares
Legacy
10 May 1994
88(2)Return of Allotment of Shares
Legacy
29 April 1994
88(2)R88(2)R
Legacy
26 April 1994
88(2)R88(2)R
Legacy
22 April 1994
88(2)R88(2)R
Legacy
29 March 1994
88(2)R88(2)R
Legacy
24 March 1994
88(2)R88(2)R
Legacy
24 March 1994
88(2)R88(2)R
Legacy
24 March 1994
88(2)R88(2)R
Legacy
24 March 1994
88(2)R88(2)R
Legacy
24 March 1994
88(2)R88(2)R
Legacy
21 March 1994
88(2)R88(2)R
Legacy
21 March 1994
88(2)R88(2)R
Legacy
21 March 1994
88(2)R88(2)R
Legacy
17 March 1994
88(2)R88(2)R
Legacy
17 March 1994
88(2)R88(2)R
Legacy
17 March 1994
88(2)R88(2)R
Legacy
17 March 1994
88(2)R88(2)R
Legacy
17 March 1994
88(2)R88(2)R
Legacy
17 March 1994
88(2)R88(2)R
Legacy
6 August 1993
88(2)R88(2)R
Legacy
6 August 1993
224224
Legacy
17 June 1993
287Change of Registered Office
Legacy
17 June 1993
288288
Legacy
17 June 1993
288288
Legacy
16 June 1993
122122
Legacy
16 June 1993
123Notice of Increase in Nominal Capital
Resolution
16 June 1993
RESOLUTIONSResolutions
Resolution
16 June 1993
RESOLUTIONSResolutions
Resolution
16 June 1993
RESOLUTIONSResolutions
Incorporation Company
12 May 1993
NEWINCIncorporation