Background WavePink WaveYellow Wave

NORTHERN GAS PROCESSING LIMITED (02866642)

NORTHERN GAS PROCESSING LIMITED (02866642) is an active UK company. incorporated on 22 October 1993. with registered office in London. The company operates in the Mining and Quarrying sector, engaged in unknown sic code (09100). NORTHERN GAS PROCESSING LIMITED has been registered for 32 years. Current directors include BARBARO, Gabriele Saturnio, BARRY, John Richard, FLETCHER, Angela Sarah Helen.

Company Number
02866642
Status
active
Type
ltd
Incorporated
22 October 1993
Age
32 years
Address
Suite 1, 7th Floor 50 Broadway, London, SW1H 0BL
Industry Sector
Mining and Quarrying
Business Activity
Unknown SIC code (09100)
Directors
BARBARO, Gabriele Saturnio, BARRY, John Richard, FLETCHER, Angela Sarah Helen
SIC Codes
09100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NORTHERN GAS PROCESSING LIMITED

NORTHERN GAS PROCESSING LIMITED is an active company incorporated on 22 October 1993 with the registered office located in London. The company operates in the Mining and Quarrying sector, specifically engaged in unknown sic code (09100). NORTHERN GAS PROCESSING LIMITED was registered 32 years ago.(SIC: 09100)

Status

active

Active since 32 years ago

Company No

02866642

LTD Company

Age

32 Years

Incorporated 22 October 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 19 June 2025 (9 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

3 months left

Last Filed

Made up to 1 July 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Suite 1, 7th Floor 50 Broadway London, SW1H 0BL,

Previous Addresses

Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 29 June 2017To: 27 September 2022
20-22 Bedford Row London WC1R 4JS
From: 22 October 1993To: 29 June 2017
Timeline

45 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Oct 93
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Jul 10
Share Issue
Jul 11
Share Issue
Jan 12
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Oct 13
Director Left
Oct 13
Director Joined
Jun 15
Director Left
Jun 15
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Nov 18
Loan Secured
Dec 18
Director Joined
Mar 19
Director Left
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Nov 20
Director Joined
Nov 20
Loan Cleared
Nov 20
Loan Secured
Nov 20
Director Left
Sept 22
Director Joined
Sept 22
Loan Secured
Oct 24
Loan Cleared
Oct 24
Director Left
Dec 24
Director Joined
Dec 24
Director Left
Feb 25
Director Joined
Feb 25
2
Funding
34
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

4 Active
31 Resigned

VISTRA COMPANY SECRETARIES LIMITED

Active
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 06 May 2009

BARBARO, Gabriele Saturnio

Active
Dover Street, LondonW1S 4NA
Born July 1971
Director
Appointed 23 Oct 2020

BARRY, John Richard

Active
LondonEC4Y 0JP
Born January 1968
Director
Appointed 23 Dec 2019

FLETCHER, Angela Sarah Helen

Active
Dover Street, LondonW1S 4NA
Born August 1970
Director
Appointed 03 Feb 2025

BETOLAZA, Ramon

Resigned
63 Redcliffe Road, LondonSW10 9NQ
Secretary
Appointed 24 Feb 2006
Resigned 21 Aug 2006

HARRIER NO1 LTD

Resigned
100 Pall Mall, LondonSW1Y 5HP
Corporate secretary
Appointed 23 Apr 2002
Resigned 24 Feb 2006

PX APPOINTMENTS LIMITED

Resigned
Px House, Stockton On TeesTS17 6BF
Corporate secretary
Appointed 21 Aug 2006
Resigned 06 May 2009

SPV MANAGEMENT LIMITED

Resigned
78 Cannon Street, LondonEC4P 5LN
Corporate secretary
Appointed 20 Apr 1994
Resigned 23 Apr 2002

TRUSEC LIMITED

Resigned
35 Basinghall Street, LondonEC2V 5DB
Corporate nominee secretary
Appointed 22 Oct 1993
Resigned 20 Apr 1994

BETOLAZA, Ramon

Resigned
63 Redcliffe Road, LondonSW10 9NQ
Born March 1970
Director
Appointed 24 Feb 2006
Resigned 31 Mar 2010

BISSO, Mark

Resigned
200, Boston
Born June 1978
Director
Appointed 15 Aug 2013
Resigned 17 Mar 2015

BRADLEY, Nigel Charles

Resigned
Ave De Morges 76, Lonay
Born March 1953
Director
Appointed 10 Jun 2008
Resigned 19 Dec 2008

BROWN, Michael Ross

Resigned
Ayres End Lane, HarpendenAL5 1AL
Born July 1962
Director
Appointed 31 Mar 2010
Resigned 18 Dec 2012

BURGESS, Ian Jeffrey

Resigned
48 The Piper Building, LondonSW6 3EF
Born January 1962
Director
Appointed 24 Feb 2006
Resigned 11 May 2006

CARTER, Terence Charles

Resigned
63 Mendip Court, BatterseaSW11 3UZ
Born February 1942
Director
Appointed 09 Jul 2003
Resigned 24 Feb 2006

COX, Sayma

Resigned
Dover Street, LondonW1S 4NA
Born July 1975
Director
Appointed 21 Sept 2022
Resigned 22 Nov 2024

CREEDY, Adrian John

Resigned
10 Holmcote Gardens, LondonN5 2EP
Born February 1963
Director
Appointed 22 Oct 1993
Resigned 17 Dec 1993

DE WAEN, Thomas

Resigned
Flat 16 Warrington Crescent, LondonW9 1EL
Born August 1978
Director
Appointed 22 Sept 2006
Resigned 05 Jun 2007

DERU, Gustiaman

Resigned
Manton House, LondonSW20 0EH
Born February 1960
Director
Appointed 24 Feb 2006
Resigned 31 Mar 2010

DUBOSE, Frank Elsivan

Resigned
Flat E 50/51 Warwick Square, LondonSW1V 2AJ
Born February 1943
Director
Appointed 17 Dec 1993
Resigned 20 Apr 1994

HEPPEL, Andrew Robert William

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born January 1971
Director
Appointed 31 Mar 2010
Resigned 21 Sept 2022

HOYNG, Oliver Bernard Louis

Resigned
4 Seymour Place, WokingGU22 0JX
Born June 1969
Director
Appointed 10 Jun 2008
Resigned 26 Aug 2008

JAKUBIK, Michael Francis

Resigned
22 Hertford Avenue, LondonSW1Y 8EQ
Born October 1961
Director
Appointed 17 Dec 1993
Resigned 20 Apr 1994

KUHNLEY, Adam Neil

Resigned
3rd Floor, LondonSW1Y 4LB
Born July 1984
Director
Appointed 17 Mar 2015
Resigned 24 Sept 2018

LANE, Graham Idris

Resigned
Cilmeri, MersthamRH1 3DW
Born September 1936
Director
Appointed 20 Apr 1994
Resigned 28 May 1997

LIM, Karl

Resigned
Templeback, BristolBS1 6FL
Born October 1973
Director
Appointed 25 Jul 2019
Resigned 23 Oct 2020

OZSANLAV, Richard

Resigned
Dover Street, LondonW1S 4NA
Born May 1969
Director
Appointed 22 Nov 2024
Resigned 17 Feb 2025

PICOTTE, Christopher James

Resigned
Bedford Row, LondonWC1R 4JS
Born February 1970
Director
Appointed 18 Dec 2012
Resigned 15 Aug 2013

RAIKES, Anthony Francis

Resigned
Tower Hill, CrowboroughTN6 3PL
Born December 1934
Director
Appointed 20 Apr 1994
Resigned 23 Apr 2002

RANDELL, Charles David

Resigned
SE21
Born June 1958
Director
Appointed 22 Oct 1993
Resigned 17 Dec 1993

REVERS, Daniel Raymond

Resigned
3rd Floor, LondonSW1Y 4LB
Born February 1962
Director
Appointed 18 Dec 2012
Resigned 24 Sept 2018

SCHEURL, David Yuuki

Resigned
1 Kent House, LondonW8 5BE
Born June 1981
Director
Appointed 05 Jun 2007
Resigned 31 Mar 2010

SOCHOCKI, Piotr Lukasz

Resigned
Wren House, LondonEC4V 5EY
Born January 1982
Director
Appointed 24 Sept 2018
Resigned 25 Jul 2019

SULAIMAN, Sara Murtadha Jaffar

Resigned
LondonEC4Y 0JP
Born December 1977
Director
Appointed 19 Feb 2019
Resigned 23 Dec 2019

VAN DER SCHEE, Jurriaan Laurens

Resigned
St James's Square, LondonSW1Y 4JU
Born April 1977
Director
Appointed 31 Mar 2010
Resigned 18 Dec 2012

Persons with significant control

1

50 Broadway, LondonSW1H 0BL

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

217

Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 June 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 November 2023
CH01Change of Director Details
Accounts With Accounts Type Full
26 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 September 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
26 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Resolution
25 November 2020
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
16 November 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
18 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 December 2019
AP01Appointment of Director
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 September 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2018
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2017
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
12 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2016
CH01Change of Director Details
Statement Of Companys Objects
17 March 2016
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Appoint Person Director Company With Name Date
11 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2015
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Made Up Date
6 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
11 October 2013
AP01Appointment of Director
Termination Director Company With Name
11 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Accounts With Made Up Date
4 June 2013
AAAnnual Accounts
Legacy
19 March 2013
MG01MG01
Legacy
12 February 2013
MG01MG01
Legacy
7 February 2013
MG01MG01
Resolution
21 January 2013
RESOLUTIONSResolutions
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
4 January 2013
AP01Appointment of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Termination Director Company With Name
4 January 2013
TM01Termination of Director
Legacy
31 December 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
19 July 2012
AR01AR01
Accounts With Made Up Date
16 July 2012
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
10 January 2012
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Made Up Date
15 July 2011
AAAnnual Accounts
Capital Alter Shares Redemption Statement Of Capital
15 July 2011
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
17 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
10 March 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Made Up Date
8 July 2010
AAAnnual Accounts
Termination Director Company With Name
5 July 2010
TM01Termination of Director
Legacy
13 May 2010
MG01MG01
Change Account Reference Date Company Previous Extended
15 April 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2009
AR01AR01
Accounts With Made Up Date
19 August 2009
AAAnnual Accounts
Legacy
11 August 2009
225Change of Accounting Reference Date
Legacy
15 July 2009
287Change of Registered Office
Legacy
14 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
287Change of Registered Office
Legacy
14 July 2009
288bResignation of Director or Secretary
Resolution
8 April 2009
RESOLUTIONSResolutions
Accounts With Made Up Date
20 February 2009
AAAnnual Accounts
Legacy
23 January 2009
288bResignation of Director or Secretary
Legacy
20 January 2009
363aAnnual Return
Legacy
13 January 2009
403aParticulars of Charge Subject to s859A
Legacy
13 January 2009
403aParticulars of Charge Subject to s859A
Legacy
13 January 2009
403aParticulars of Charge Subject to s859A
Legacy
29 August 2008
288bResignation of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
23 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Legacy
4 December 2007
363aAnnual Return
Accounts With Made Up Date
10 October 2007
AAAnnual Accounts
Accounts With Made Up Date
2 July 2007
AAAnnual Accounts
Accounts With Made Up Date
2 July 2007
AAAnnual Accounts
Legacy
16 June 2007
288bResignation of Director or Secretary
Legacy
16 June 2007
288aAppointment of Director or Secretary
Legacy
8 November 2006
363aAnnual Return
Legacy
8 November 2006
353353
Legacy
23 October 2006
287Change of Registered Office
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
23 October 2006
288bResignation of Director or Secretary
Legacy
29 August 2006
288aAppointment of Director or Secretary
Legacy
29 August 2006
288bResignation of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288bResignation of Director or Secretary
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
4 May 2006
288aAppointment of Director or Secretary
Legacy
3 May 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288bResignation of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
29 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
287Change of Registered Office
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288aAppointment of Director or Secretary
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
400400
Legacy
24 November 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
6 September 2004
AAAnnual Accounts
Accounts With Made Up Date
6 September 2004
AAAnnual Accounts
Legacy
31 December 2003
363sAnnual Return (shuttle)
Legacy
19 December 2003
288aAppointment of Director or Secretary
Legacy
29 September 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
20 May 2003
AAAnnual Accounts
Legacy
29 November 2002
363sAnnual Return (shuttle)
Legacy
29 November 2002
288aAppointment of Director or Secretary
Legacy
14 July 2002
287Change of Registered Office
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288bResignation of Director or Secretary
Auditors Resignation Company
19 February 2002
AUDAUD
Legacy
6 November 2001
363aAnnual Return
Accounts With Made Up Date
11 May 2001
AAAnnual Accounts
Legacy
16 November 2000
363aAnnual Return
Accounts With Made Up Date
3 May 2000
AAAnnual Accounts
Legacy
25 October 1999
363aAnnual Return
Accounts With Made Up Date
10 May 1999
AAAnnual Accounts
Legacy
24 November 1998
363aAnnual Return
Auditors Resignation Company
30 July 1998
AUDAUD
Accounts With Made Up Date
8 April 1998
AAAnnual Accounts
Legacy
15 December 1997
363aAnnual Return
Legacy
9 June 1997
288bResignation of Director or Secretary
Legacy
9 June 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
15 April 1997
AAAnnual Accounts
Legacy
5 November 1996
363aAnnual Return
Accounts With Made Up Date
10 April 1996
AAAnnual Accounts
Legacy
24 November 1995
363x363x
Accounts With Made Up Date
30 June 1995
AAAnnual Accounts
Legacy
11 April 1995
363sAnnual Return (shuttle)
Legacy
16 February 1995
353353
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
23 May 1994
88(2)R88(2)R
Legacy
23 May 1994
169169
Resolution
16 May 1994
RESOLUTIONSResolutions
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
9 May 1994
288288
Legacy
29 April 1994
287Change of Registered Office
Legacy
29 April 1994
122122
Legacy
29 April 1994
123Notice of Increase in Nominal Capital
Resolution
29 April 1994
RESOLUTIONSResolutions
Resolution
29 April 1994
RESOLUTIONSResolutions
Legacy
25 April 1994
395Particulars of Mortgage or Charge
Resolution
13 April 1994
RESOLUTIONSResolutions
Memorandum Articles
16 February 1994
MEM/ARTSMEM/ARTS
Memorandum Articles
14 February 1994
MEM/ARTSMEM/ARTS
Resolution
14 February 1994
RESOLUTIONSResolutions
Legacy
15 January 1994
88(2)R88(2)R
Legacy
15 January 1994
123Notice of Increase in Nominal Capital
Memorandum Articles
15 January 1994
MEM/ARTSMEM/ARTS
Resolution
15 January 1994
RESOLUTIONSResolutions
Resolution
15 January 1994
RESOLUTIONSResolutions
Resolution
15 January 1994
RESOLUTIONSResolutions
Resolution
15 January 1994
RESOLUTIONSResolutions
Resolution
15 January 1994
RESOLUTIONSResolutions
Resolution
15 January 1994
RESOLUTIONSResolutions
Legacy
10 January 1994
395Particulars of Mortgage or Charge
Legacy
10 January 1994
224224
Legacy
5 January 1994
288288
Legacy
5 January 1994
288288
Legacy
5 January 1994
288288
Legacy
5 January 1994
288288
Incorporation Company
22 October 1993
NEWINCIncorporation