Background WavePink WaveYellow Wave

HJE LIMITED (02821551)

HJE LIMITED (02821551) is an active UK company. incorporated on 26 May 1993. with registered office in Matlock. The company operates in the Manufacturing sector, engaged in unknown sic code (24450). HJE LIMITED has been registered for 32 years. Current directors include MANNING, John Robert, WARNKE, Luca.

Company Number
02821551
Status
active
Type
ltd
Incorporated
26 May 1993
Age
32 years
Address
Darley Dale Smelter, Matlock, DE4 2LP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (24450)
Directors
MANNING, John Robert, WARNKE, Luca
SIC Codes
24450

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HJE LIMITED

HJE LIMITED is an active company incorporated on 26 May 1993 with the registered office located in Matlock. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (24450). HJE LIMITED was registered 32 years ago.(SIC: 24450)

Status

active

Active since 32 years ago

Company No

02821551

LTD Company

Age

32 Years

Incorporated 26 May 1993

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 9 September 2025 (7 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

7 weeks left

Last Filed

Made up to 26 May 2025 (11 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026

Previous Company Names

ECOBAT RESOURCES UK LIMITED
From: 28 July 2022To: 17 December 2025
H. J. ENTHOVEN LIMITED
From: 18 November 1993To: 28 July 2022
MULTIGLEN LIMITED
From: 26 May 1993To: 18 November 1993
Contact
Address

Darley Dale Smelter South Darley Matlock, DE4 2LP,

Timeline

42 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
May 93
Director Left
Jan 11
Director Joined
Oct 11
Director Left
Oct 11
Director Joined
Oct 12
Director Left
Oct 12
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Jan 14
Director Left
Dec 15
Director Joined
Aug 16
Loan Secured
Aug 16
Loan Secured
Aug 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Jun 18
Director Left
Jun 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
May 19
Director Left
May 19
Director Left
Mar 20
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Nov 20
Loan Cleared
Nov 21
Loan Cleared
Nov 21
Loan Secured
Nov 21
Director Left
Jun 22
Owner Exit
Jul 22
Director Joined
Jul 22
Director Left
Aug 22
Loan Cleared
Jun 25
Loan Secured
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Loan Secured
Dec 25
0
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

2 Active
33 Resigned

MANNING, John Robert

Active
Darley Dale Smelter, MatlockDE4 2LP
Born May 1981
Director
Appointed 27 Jun 2022

WARNKE, Luca

Active
Darley Dale Smelter, MatlockDE4 2LP
Born April 1970
Director
Appointed 28 Nov 2025

ANDERSON, Allan William

Resigned
10 Quill Lane, LondonSW15 1PD
Secretary
Appointed 21 Feb 1994
Resigned 22 Mar 1994

CUMMINS, George Irving

Resigned
Cobblers Cottage, MatlockDE4 3HZ
Secretary
Appointed 13 Oct 1994
Resigned 30 Sept 2011

DAVIES, Ian Christopher

Resigned
Suite 1850, Dallas75207
Secretary
Appointed 30 Sept 2011
Resigned 01 Jun 2018

HERRING, Jimmy

Resigned
Suite 1850, Dallas
Secretary
Appointed 01 Jun 2018
Resigned 16 Nov 2020

SPRAGUE, Otho S

Resigned
1111 West Mockingbird Lane, UsaFOREIGN
Secretary
Appointed 22 Mar 1994
Resigned 13 Oct 1994

TERRELL, Daniel

Resigned
Darley Dale Smelter, MatlockDE4 2LP
Secretary
Appointed 16 Nov 2020
Resigned 28 Nov 2025

WATSON, Deirdre Mary Alison

Resigned
17 Selby Road, LondonW5 1LY
Secretary
Appointed 09 Jul 1993
Resigned 21 Feb 1994

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 26 May 1993
Resigned 09 Jul 1993

ADAMS, Peter Ian Ferguson

Resigned
The Shaws Snitterton Road, MatlockDE4 3LZ
Born December 1941
Director
Appointed 09 Jul 1993
Resigned 16 Mar 1994

ALBURY, William Martin

Resigned
33 Sish Lane, StevenageSG1 3LS
Born November 1940
Director
Appointed 23 Jan 1995
Resigned 30 Nov 2001

ALLBUTT, Peter

Resigned
Darley Dale Smelter, MatlockDE4 2LP
Born December 1962
Director
Appointed 17 Sept 2012
Resigned 30 Jun 2022

ANDERSON, Allan William

Resigned
10 Quill Lane, LondonSW15 1PD
Born April 1959
Director
Appointed 11 Mar 1994
Resigned 22 Mar 1994

BODDY, Martin Charles

Resigned
Darley Dale Smelter, MatlockDE4 2LP
Born December 1955
Director
Appointed 23 Jan 1995
Resigned 31 Aug 2016

BOON, Terence

Resigned
45 Millard Way, HitchinSG4 0QF
Born November 1948
Director
Appointed 23 Jan 1995
Resigned 31 Dec 2010

CAMPBELL, Jocelyn Donald Robin

Resigned
The Court House, BristolBS25 1TN
Born March 1955
Director
Appointed 23 Jan 1995
Resigned 29 Feb 2020

CLEMENTSON, Gregory Robert

Resigned
South Darley, MatlockDE4 2LP
Born July 1962
Director
Appointed 26 Jul 2016
Resigned 04 Apr 2019

CUMMINS, George Irving

Resigned
Cobblers Cottage, MatlockDE4 3HZ
Born February 1949
Director
Appointed 13 Oct 1994
Resigned 30 Sept 2011

DAVIES, Ian Christopher

Resigned
Suite 1850, Dallas75207
Born May 1959
Director
Appointed 30 Sept 2011
Resigned 01 Jun 2018

DESNOS, Philippe Jean Fernand

Resigned
Darley Dale Smelter, MatlockDE4 2LP
Born May 1969
Director
Appointed 31 Aug 2016
Resigned 31 Aug 2016

EBY, Donald J

Resigned
14792 Lochinvar Court, Addison75240
Born October 1944
Director
Appointed 22 Mar 1994
Resigned 23 Jan 1995

ELLWOOD, Edward James

Resigned
Flat B 7 Upper Addison Gardens, LondonW14 8AL
Born October 1948
Director
Appointed 09 Jul 1993
Resigned 22 Mar 1994

FERRY, Arthur Vincent

Resigned
Lowther Lodge Chester Road, NorthwichCW8 2DX
Born November 1951
Director
Appointed 09 May 2002
Resigned 22 Dec 2003

FOOTITT, Graham Lawrence

Resigned
Si Rusa Hopgarden Lane, SevenoaksTN13 1PU
Born January 1942
Director
Appointed 09 Jul 1993
Resigned 16 Mar 1994

HAMPSON, Andrew Robert

Resigned
10 Wrenpark Road, ChesterfieldS42 6RZ
Born June 1965
Director
Appointed 04 Jun 2007
Resigned 28 Nov 2025

HARRIS, Robert John

Resigned
South Darley, MatlockDE4 2LP
Born December 1963
Director
Appointed 30 Aug 2013
Resigned 15 May 2019

HERRING, Jimmy R., Mr.

Resigned
Suite 1850, Dallas
Born August 1966
Director
Appointed 01 Jun 2018
Resigned 16 Mar 2022

HUNT, Brandon James

Resigned
Darley Dale Smelter, MatlockDE4 2LP
Born April 1976
Director
Appointed 16 Nov 2020
Resigned 28 Nov 2025

JONES, Jason Mark

Resigned
Darley Dale Smelter, MatlockDE4 2LP
Born July 1971
Director
Appointed 12 Apr 2019
Resigned 16 Nov 2020

KING, Peter Mcintosh

Resigned
Darley Dale Smelter, MatlockDE4 2LP
Born April 1945
Director
Appointed 13 Oct 1994
Resigned 30 Aug 2013

KUBIS, Raymond Richard

Resigned
South Darley, MatlockDE4 2LP
Born March 1954
Director
Appointed 30 Aug 2013
Resigned 30 Oct 2015

LOSPINOSO, Albert P

Resigned
6101 Sandydale Lane, Texas 75248
Born May 1936
Director
Appointed 22 Mar 1994
Resigned 13 Oct 1994

MCKEON, Paul Kenneth

Resigned
Darley Dale Smelter, MatlockDE4 2LP
Born May 1963
Director
Appointed 15 May 2019
Resigned 16 Nov 2020

MEYERS, Howard M

Resigned
2777 Stemmons Freeway, Dallas75247
Born July 1942
Director
Appointed 22 Mar 1994
Resigned 23 Jan 1995

Persons with significant control

3

1 Active
2 Ceased
Old Bond Street, LondonW1S 4PY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Nov 2025
Warren Carr, MatlockDE4 2LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2022
Ceased 28 Nov 2025
Warren Carr, MatlockDE4 2LE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Ceased 06 Jul 2022
Fundings
Financials
Latest Activities

Filing History

221

Certificate Change Of Name Company
17 December 2025
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2025
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 December 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 December 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 December 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 June 2025
MR04Satisfaction of Charge
Accounts Amended With Accounts Type Full
30 January 2025
AAMDAAMD
Accounts Amended With Accounts Type Full
8 January 2025
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
14 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
31 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Certificate Change Of Name Company
28 July 2022
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
15 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 July 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2022
AAAnnual Accounts
Memorandum Articles
15 November 2021
MAMA
Resolution
15 November 2021
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
5 November 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
16 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
16 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 March 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
12 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 June 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
12 June 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 July 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
18 July 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 July 2017
CH01Change of Director Details
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2016
TM01Termination of Director
Mortgage Satisfy Charge Full
9 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 August 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Termination Director Company With Name Termination Date
18 December 2015
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2015
AR01AR01
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Termination Director Company With Name
7 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2013
AR01AR01
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Move Registers To Registered Office Company
12 June 2013
AD04Change of Accounting Records Location
Termination Director Company With Name
29 October 2012
TM01Termination of Director
Appoint Person Director Company With Name
17 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Appoint Person Secretary Company With Name
14 October 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
13 October 2011
AP01Appointment of Director
Termination Secretary Company With Name
13 October 2011
TM02Termination of Secretary
Termination Director Company With Name
13 October 2011
TM01Termination of Director
Legacy
7 October 2011
MG01MG01
Legacy
4 October 2011
MG01MG01
Legacy
28 September 2011
MG02MG02
Legacy
28 September 2011
MG02MG02
Accounts With Accounts Type Full
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Termination Director Company With Name
25 January 2011
TM01Termination of Director
Accounts With Accounts Type Full
21 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2010
AR01AR01
Move Registers To Sail Company
27 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
27 May 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
24 October 2009
AAAnnual Accounts
Legacy
5 June 2009
363aAnnual Return
Legacy
12 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 2008
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Full
1 November 2007
AAAnnual Accounts
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
30 July 2007
363aAnnual Return
Legacy
30 July 2007
353353
Legacy
11 July 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
403aParticulars of Charge Subject to s859A
Legacy
4 April 2007
403aParticulars of Charge Subject to s859A
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Legacy
4 April 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
28 October 2006
403aParticulars of Charge Subject to s859A
Legacy
12 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2005
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 2004
AAAnnual Accounts
Legacy
15 June 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
23 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2002
AAAnnual Accounts
Legacy
12 June 2002
363sAnnual Return (shuttle)
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
31 May 2002
395Particulars of Mortgage or Charge
Legacy
15 May 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
8 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
6 June 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 October 1998
AAAnnual Accounts
Resolution
8 October 1998
RESOLUTIONSResolutions
Resolution
8 October 1998
RESOLUTIONSResolutions
Legacy
8 October 1998
155(6)a155(6)a
Legacy
8 October 1998
155(6)a155(6)a
Legacy
9 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1998
AAAnnual Accounts
Legacy
30 July 1997
244244
Legacy
16 July 1997
395Particulars of Mortgage or Charge
Legacy
1 July 1997
403aParticulars of Charge Subject to s859A
Legacy
6 June 1997
363sAnnual Return (shuttle)
Resolution
6 June 1997
RESOLUTIONSResolutions
Legacy
6 June 1997
155(6)a155(6)a
Accounts With Accounts Type Full
26 January 1997
AAAnnual Accounts
Legacy
16 September 1996
244244
Legacy
3 June 1996
363sAnnual Return (shuttle)
Legacy
3 April 1996
395Particulars of Mortgage or Charge
Legacy
27 March 1996
403aParticulars of Charge Subject to s859A
Legacy
27 March 1996
403aParticulars of Charge Subject to s859A
Memorandum Articles
25 February 1996
MEM/ARTSMEM/ARTS
Resolution
25 February 1996
RESOLUTIONSResolutions
Resolution
25 February 1996
RESOLUTIONSResolutions
Legacy
25 February 1996
155(6)a155(6)a
Auditors Resignation Company
23 February 1996
AUDAUD
Accounts With Accounts Type Full
2 February 1996
AAAnnual Accounts
Legacy
12 January 1996
403b403b
Legacy
27 July 1995
244244
Legacy
19 July 1995
403b403b
Legacy
6 June 1995
363sAnnual Return (shuttle)
Legacy
31 March 1995
288288
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Legacy
24 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 November 1994
288288
Legacy
18 November 1994
288288
Accounts With Accounts Type Dormant
16 November 1994
AAAnnual Accounts
Resolution
16 November 1994
RESOLUTIONSResolutions
Legacy
22 August 1994
363sAnnual Return (shuttle)
Legacy
5 May 1994
395Particulars of Mortgage or Charge
Memorandum Articles
18 April 1994
MEM/ARTSMEM/ARTS
Memorandum Articles
18 April 1994
MEM/ARTSMEM/ARTS
Legacy
12 April 1994
395Particulars of Mortgage or Charge
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Legacy
7 April 1994
288288
Resolution
6 April 1994
RESOLUTIONSResolutions
Resolution
6 April 1994
RESOLUTIONSResolutions
Resolution
6 April 1994
RESOLUTIONSResolutions
Legacy
6 April 1994
88(2)R88(2)R
Legacy
6 April 1994
123Notice of Increase in Nominal Capital
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Legacy
6 April 1994
288288
Legacy
31 March 1994
155(6)a155(6)a
Resolution
31 March 1994
RESOLUTIONSResolutions
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Legacy
29 March 1994
288288
Legacy
17 March 1994
288288
Legacy
14 March 1994
288288
Legacy
28 November 1993
287Change of Registered Office
Legacy
22 November 1993
288288
Certificate Change Of Name Company
17 November 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 August 1993
224224
Legacy
30 July 1993
288288
Legacy
30 July 1993
288288
Legacy
30 July 1993
288288
Legacy
30 July 1993
288288
Legacy
30 July 1993
287Change of Registered Office
Incorporation Company
26 May 1993
NEWINCIncorporation