Background WavePink WaveYellow Wave

NUFFIELD HEALTH WELLBEING LIMITED (02849324)

NUFFIELD HEALTH WELLBEING LIMITED (02849324) is an active UK company. incorporated on 31 August 1993. with registered office in Epsom. The company operates in the Arts, Entertainment and Recreation sector, engaged in fitness facilities. NUFFIELD HEALTH WELLBEING LIMITED has been registered for 32 years. Current directors include BAKER, Paul Martin, THOMSON, Iben Charlotte.

Company Number
02849324
Status
active
Type
ltd
Incorporated
31 August 1993
Age
32 years
Address
Epsom Gateway, Epsom, KT18 5AL
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Fitness facilities
Directors
BAKER, Paul Martin, THOMSON, Iben Charlotte
SIC Codes
93130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUFFIELD HEALTH WELLBEING LIMITED

NUFFIELD HEALTH WELLBEING LIMITED is an active company incorporated on 31 August 1993 with the registered office located in Epsom. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in fitness facilities. NUFFIELD HEALTH WELLBEING LIMITED was registered 32 years ago.(SIC: 93130)

Status

active

Active since 32 years ago

Company No

02849324

LTD Company

Age

32 Years

Incorporated 31 August 1993

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 28 August 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

5 months left

Last Filed

Made up to 30 August 2025 (7 months ago)
Submitted on 3 September 2025 (6 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

CANNONS HEALTH & FITNESS LIMITED
From: 1 March 1999To: 21 November 2008
VARDON HEALTH & FITNESS LIMITED
From: 14 August 1996To: 1 March 1999
DYNAMIC LEISURE LIMITED
From: 16 September 1993To: 14 August 1996
FORAY 581 LIMITED
From: 31 August 1993To: 16 September 1993
Contact
Address

Epsom Gateway Ashley Avenue Epsom, KT18 5AL,

Previous Addresses

40-44 Coombe Road New Malden Surrey KT3 4QF
From: 31 August 1993To: 28 November 2013
Timeline

20 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Aug 93
Director Left
Nov 09
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Nov 22
Director Left
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Nov 24
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

3 Active
32 Resigned

THOMSON, Iben

Active
Ashley Avenue, EpsomKT18 5AL
Secretary
Appointed 30 Nov 2022

BAKER, Paul Martin

Active
Ashley Avenue, EpsomKT18 5AL
Born June 1969
Director
Appointed 10 Dec 2025

THOMSON, Iben Charlotte

Active
Ashley Avenue, EpsomKT18 5AL
Born May 1968
Director
Appointed 06 Sept 2024

GARRETT, David Trevarthen

Resigned
Heath Lodge, Walton On The HillKT20 7QQ
Secretary
Appointed 20 Sept 1993
Resigned 30 Jun 1998

HOLBEN, David George

Resigned
49 Sandilands Road, LondonSW6 2BD
Secretary
Appointed 30 Nov 2007
Resigned 01 Sept 2011

MANDERS, Douglas Nigel

Resigned
44 Beebee Road, WednesburyWS10 9RX
Nominee secretary
Appointed 31 Aug 1993
Resigned 20 Sept 1993

NEWMAN, Toby

Resigned
Ashley Avenue, EpsomKT18 5AL
Secretary
Appointed 28 Feb 2017
Resigned 30 Nov 2022

OLIVER, Martin Timothy

Resigned
Flat 2 Chivelston, LondonSW19 5LH
Secretary
Appointed 30 Jun 1998
Resigned 19 Mar 1999

PALMER, Steven Mark

Resigned
Nettlecombe Pyle Hill, WokingGU22 0SR
Secretary
Appointed 19 Mar 1999
Resigned 26 Jun 2001

STREETS, Matthew Alexander

Resigned
6 Doneraile Street, LondonSW6 6EN
Secretary
Appointed 26 Jun 2001
Resigned 31 Oct 2005

TALBUTT, Luke, Mr.

Resigned
Ashley Avenue, EpsomKT18 5AL
Secretary
Appointed 01 Sept 2011
Resigned 28 Feb 2017

WISEMAN, David Charles

Resigned
53 Dorset Drive, EdgwareHA8 7NT
Secretary
Appointed 01 Nov 2005
Resigned 30 Nov 2007

ANDREW, James Richard Elliott

Resigned
Henderson Road, LondonSW18 3RR
Born July 1967
Director
Appointed 26 Jun 2000
Resigned 31 Dec 2004

AXELROD, Michael

Resigned
26 Raglan Road, ReigateRH2 0DP
Born April 1953
Director
Appointed 01 Jan 1998
Resigned 01 Aug 1998

BLACKWELL-FROST, Chris

Resigned
Epsom Gateway, EpsomKT18 5AL
Born April 1970
Director
Appointed 31 Oct 2017
Resigned 30 Nov 2022

BOURNE, Andrew Dean

Resigned
39 Morgan Crescent, Theydon BoisCM16 7DU
Born March 1961
Director
Appointed 26 Oct 1998
Resigned 30 Sept 1999

BURTON, Gary Lee

Resigned
Ashley Avenue, EpsomKT18 5AL
Born October 1973
Director
Appointed 31 May 2016
Resigned 21 Sept 2018

CHAMBERLAIN, Malcolm Alan

Resigned
31 Oatlands Drive, WeybridgeKT13 9LZ
Born September 1947
Director
Appointed 20 Sept 1993
Resigned 23 Feb 1999

DAVIES, Stephen John

Resigned
6 Wynnstow Park, OxtedRH8 9DR
Born August 1960
Director
Appointed 13 Sept 1999
Resigned 30 Sept 2000

DILLON, Jennifer Ann

Resigned
Ashley Avenue, EpsomKT18 5AL
Born May 1972
Director
Appointed 21 Sept 2018
Resigned 30 Nov 2022

DOYLE, Kevan-Peter

Resigned
34 Park Road, TwickenhamTW1 2PX
Born February 1968
Director
Appointed 30 Nov 2007
Resigned 15 Apr 2014

FARRELL, Derrick Michael

Resigned
Ashley Avenue, EpsomKT18 5AL
Born July 1969
Director
Appointed 15 Apr 2014
Resigned 31 May 2016

FISH, Mark Andrew

Resigned
The Orchard, MaidenheadSL6 8LQ
Born August 1962
Director
Appointed 26 Oct 1998
Resigned 30 Sept 2006

FREDJOHN, Dennis

Resigned
The Priory, CheltenhamGL52 6HA
Born February 1925
Director
Appointed 20 Sept 1993
Resigned 09 Jul 1996

GARRETT, David Trevarthen

Resigned
Heath Lodge, Walton On The HillKT20 7QQ
Born February 1946
Director
Appointed 20 Sept 1993
Resigned 30 Jun 1998

GOTLA, Christopher James

Resigned
7 Umbria Street, LondonSW15 5DP
Born February 1955
Director
Appointed 26 Oct 1998
Resigned 30 Apr 2001

HARRIS, Martin

Resigned
Levels House, BleadneyBA5 1PF
Born October 1958
Director
Appointed 26 Jun 2000
Resigned 31 Dec 2003

HUDD, David Leslie

Resigned
97 Gunterstone Road, LondonW14 9BT
Born March 1945
Director
Appointed 09 Jul 1996
Resigned 07 Apr 1998

HYATT, Gregory John

Resigned
Ashley Avenue, EpsomKT18 5AL
Born December 1964
Director
Appointed 03 Nov 2008
Resigned 31 Oct 2017

IRENS, Nicholas James

Resigned
Whitegates Farm, OxtedRH8 0RQ
Born October 1946
Director
Appointed 09 Jul 1996
Resigned 13 Apr 1999

JESSOP, Christopher

Resigned
Shawfield Street, LondonSW3 4BD
Born July 1953
Director
Appointed 30 Nov 2007
Resigned 31 Aug 2008

JONES, John Edward

Resigned
Flat 218 14 Drake House, LondonSW8 2LR
Born December 1947
Director
Appointed 30 Nov 2007
Resigned 29 Jul 2009

LAMBERT, Amanda

Resigned
Ashley Avenue, EpsomKT18 5AL
Born December 1969
Director
Appointed 30 Nov 2022
Resigned 31 Oct 2024

LAWRENCE, Jennifer Ann

Resigned
15a The Village 101 Amies Street, LondonSW11 2JW
Born June 1956
Director
Appointed 20 Sept 1993
Resigned 01 Jan 1998

LIGHTFOOT, Christopher Albert Harry

Resigned
20 Moat Court Shaw Close, ChertseyKT16 0PH
Born December 1945
Director
Appointed 26 Oct 1998
Resigned 30 Apr 2001

Persons with significant control

1

Ashley Avenue, EpsomKT18 5AL

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

229

Appoint Person Director Company With Name Date
12 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2024
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 December 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2018
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2017
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
13 March 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 March 2017
AP03Appointment of Secretary
Accounts With Accounts Type Full
29 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Full
26 August 2015
AAAnnual Accounts
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Termination Director Company With Name
7 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
7 July 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2011
AR01AR01
Appoint Person Secretary Company With Name
1 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 September 2010
AR01AR01
Accounts With Accounts Type Full
24 September 2010
AAAnnual Accounts
Legacy
29 January 2010
MG02MG02
Accounts With Accounts Type Full
23 December 2009
AAAnnual Accounts
Termination Director Company With Name
10 November 2009
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Legacy
22 September 2009
353353
Legacy
22 September 2009
287Change of Registered Office
Legacy
22 September 2009
287Change of Registered Office
Legacy
22 September 2009
353353
Legacy
22 September 2009
190190
Legacy
22 September 2009
190190
Legacy
22 September 2009
288bResignation of Director or Secretary
Legacy
11 February 2009
363aAnnual Return
Memorandum Articles
13 January 2009
MEM/ARTSMEM/ARTS
Resolution
13 January 2009
RESOLUTIONSResolutions
Resolution
13 January 2009
RESOLUTIONSResolutions
Certificate Change Of Name Company
20 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
21 October 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
288bResignation of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
23 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
4 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
26 October 2007
AAAnnual Accounts
Legacy
19 September 2007
363aAnnual Return
Legacy
19 September 2007
288cChange of Particulars
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
20 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2006
AAAnnual Accounts
Legacy
18 September 2006
288cChange of Particulars
Legacy
18 September 2006
363aAnnual Return
Legacy
30 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
21 November 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
363aAnnual Return
Accounts With Accounts Type Full
29 July 2005
AAAnnual Accounts
Legacy
19 July 2005
395Particulars of Mortgage or Charge
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
30 December 2004
288aAppointment of Director or Secretary
Legacy
29 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 2004
AAAnnual Accounts
Legacy
20 January 2004
288bResignation of Director or Secretary
Legacy
1 October 2003
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
9 August 2003
AAMDAAMD
Accounts With Accounts Type Full
9 August 2003
AAAnnual Accounts
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
6 September 2002
363sAnnual Return (shuttle)
Legacy
9 October 2001
288cChange of Particulars
Legacy
12 September 2001
155(6)b155(6)b
Legacy
12 September 2001
155(6)b155(6)b
Legacy
12 September 2001
155(6)b155(6)b
Legacy
12 September 2001
155(6)a155(6)a
Legacy
12 September 2001
155(6)b155(6)b
Legacy
12 September 2001
155(6)b155(6)b
Legacy
12 September 2001
155(6)b155(6)b
Legacy
7 September 2001
363sAnnual Return (shuttle)
Legacy
13 July 2001
395Particulars of Mortgage or Charge
Resolution
11 July 2001
RESOLUTIONSResolutions
Resolution
11 July 2001
RESOLUTIONSResolutions
Resolution
9 July 2001
RESOLUTIONSResolutions
Resolution
9 July 2001
RESOLUTIONSResolutions
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 May 2001
AAAnnual Accounts
Legacy
14 May 2001
288cChange of Particulars
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Legacy
10 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
12 October 2000
288bResignation of Director or Secretary
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
288aAppointment of Director or Secretary
Legacy
4 October 1999
288bResignation of Director or Secretary
Legacy
21 September 1999
363sAnnual Return (shuttle)
Legacy
16 September 1999
288aAppointment of Director or Secretary
Legacy
13 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 July 1999
AAAnnual Accounts
Legacy
21 July 1999
403aParticulars of Charge Subject to s859A
Legacy
9 July 1999
288aAppointment of Director or Secretary
Legacy
25 June 1999
287Change of Registered Office
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
25 March 1999
288aAppointment of Director or Secretary
Legacy
25 March 1999
288bResignation of Director or Secretary
Legacy
3 March 1999
288bResignation of Director or Secretary
Certificate Change Of Name Company
1 March 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 November 1998
288aAppointment of Director or Secretary
Resolution
16 November 1998
RESOLUTIONSResolutions
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
13 November 1998
363aAnnual Return
Legacy
13 November 1998
288aAppointment of Director or Secretary
Legacy
3 November 1998
288bResignation of Director or Secretary
Legacy
30 September 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288bResignation of Director or Secretary
Legacy
27 August 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
23 July 1998
AUDAUD
Legacy
16 July 1998
288cChange of Particulars
Resolution
24 June 1998
RESOLUTIONSResolutions
Resolution
24 June 1998
RESOLUTIONSResolutions
Resolution
24 June 1998
RESOLUTIONSResolutions
Resolution
24 June 1998
RESOLUTIONSResolutions
Legacy
24 June 1998
123Notice of Increase in Nominal Capital
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
26 May 1998
288aAppointment of Director or Secretary
Legacy
18 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full Group
18 April 1998
AAAnnual Accounts
Legacy
13 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 April 1997
AAAnnual Accounts
Legacy
22 October 1996
363sAnnual Return (shuttle)
Memorandum Articles
18 September 1996
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
13 August 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 August 1996
288288
Legacy
3 August 1996
288288
Legacy
3 August 1996
88(2)R88(2)R
Legacy
19 July 1996
287Change of Registered Office
Legacy
19 July 1996
288288
Legacy
19 July 1996
288288
Resolution
17 July 1996
RESOLUTIONSResolutions
Legacy
17 July 1996
123Notice of Increase in Nominal Capital
Resolution
17 July 1996
RESOLUTIONSResolutions
Resolution
17 July 1996
RESOLUTIONSResolutions
Resolution
17 July 1996
RESOLUTIONSResolutions
Resolution
17 July 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
2 July 1996
AAAnnual Accounts
Legacy
7 September 1995
363x363x
Accounts With Accounts Type Full Group
17 May 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 September 1994
287Change of Registered Office
Legacy
13 September 1994
363x363x
Legacy
25 November 1993
88(2)Return of Allotment of Shares
Legacy
25 November 1993
88(2)Return of Allotment of Shares
Legacy
25 November 1993
288288
Memorandum Articles
15 November 1993
MEM/ARTSMEM/ARTS
Legacy
15 November 1993
288288
Legacy
15 November 1993
122122
Legacy
15 November 1993
123Notice of Increase in Nominal Capital
Legacy
15 November 1993
123Notice of Increase in Nominal Capital
Resolution
15 November 1993
RESOLUTIONSResolutions
Resolution
15 November 1993
RESOLUTIONSResolutions
Resolution
15 November 1993
RESOLUTIONSResolutions
Resolution
15 November 1993
RESOLUTIONSResolutions
Resolution
15 November 1993
RESOLUTIONSResolutions
Resolution
15 November 1993
RESOLUTIONSResolutions
Legacy
11 November 1993
395Particulars of Mortgage or Charge
Legacy
12 October 1993
288288
Legacy
5 October 1993
288288
Legacy
5 October 1993
288288
Legacy
5 October 1993
288288
Legacy
5 October 1993
288288
Legacy
5 October 1993
224224
Legacy
20 September 1993
287Change of Registered Office
Certificate Change Of Name Company
16 September 1993
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 August 1993
NEWINCIncorporation