Background WavePink WaveYellow Wave

BECK & POLLITZER ENGINEERING LIMITED (02874076)

BECK & POLLITZER ENGINEERING LIMITED (02874076) is an active UK company. incorporated on 22 November 1993. with registered office in Burton-On-Trent. The company operates in the Manufacturing sector, engaged in unknown sic code (33200) and 1 other business activities. BECK & POLLITZER ENGINEERING LIMITED has been registered for 32 years. Current directors include HARRIS, Simon James, PROUVOST, Romain Jean Patrick.

Company Number
02874076
Status
active
Type
ltd
Incorporated
22 November 1993
Age
32 years
Address
Albion Gateway, Units 4-7 Milan Road, Burton-On-Trent, DE13 0FY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33200)
Directors
HARRIS, Simon James, PROUVOST, Romain Jean Patrick
SIC Codes
33200, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BECK & POLLITZER ENGINEERING LIMITED

BECK & POLLITZER ENGINEERING LIMITED is an active company incorporated on 22 November 1993 with the registered office located in Burton-On-Trent. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33200) and 1 other business activity. BECK & POLLITZER ENGINEERING LIMITED was registered 32 years ago.(SIC: 33200, 71129)

Status

active

Active since 32 years ago

Company No

02874076

LTD Company

Age

32 Years

Incorporated 22 November 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 25 July 2025 (8 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 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026

Previous Company Names

BARNBUSH LIMITED
From: 22 November 1993To: 21 April 1994
Contact
Address

Albion Gateway, Units 4-7 Milan Road Stretton Burton-On-Trent, DE13 0FY,

Previous Addresses

Albion Gateway, Units 4-7 Milan Road (Off Derby Road) Stretton Burton-on-Trent DE13 0FY England
From: 3 December 2025To: 3 December 2025
Suite 2, 2nd Floor, Riverbridge House Anchor Boulevard Crossways Business Park Dartford DA2 6SL England
From: 26 March 2021To: 3 December 2025
, Burnham Road, Dartford, Kent, DA1 5BD
From: 22 November 1993To: 26 March 2021
Timeline

38 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Nov 93
Director Left
Dec 10
Director Joined
Jan 11
Director Joined
Feb 11
Director Left
May 11
Director Joined
May 11
Director Left
May 12
Director Left
Jun 12
Director Joined
Jul 12
Director Joined
Sept 13
Director Left
Oct 13
Loan Cleared
Aug 16
Loan Cleared
Sept 16
Loan Secured
Oct 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Dec 16
Director Left
Oct 17
Director Joined
Nov 17
Director Joined
Feb 18
Loan Secured
Feb 18
Loan Secured
Nov 19
Loan Secured
Dec 20
Loan Secured
Mar 22
Director Left
Sept 22
Director Joined
Sept 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Feb 23
Director Left
Jul 23
Loan Secured
Aug 23
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Feb 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Director Left
Apr 25
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

3 Active
30 Resigned

HARRIS, Simon James

Active
Milan Road, Burton-On-TrentDE13 0FY
Secretary
Appointed 13 Feb 2024

HARRIS, Simon James

Active
Milan Road, Burton-On-TrentDE13 0FY
Born March 1977
Director
Appointed 13 Feb 2024

PROUVOST, Romain Jean Patrick

Active
Milan Road, Burton-On-TrentDE13 0FY
Born August 1979
Director
Appointed 19 Sept 2016

RUNCIMAN, Fraser Dinning

Resigned
Burnham Road, KentDA1 5BD
Secretary
Appointed 09 May 2011
Resigned 31 Oct 2017

SLATER, Stephen Michael

Resigned
The Haydens, TonbridgeTN9 1NS
Secretary
Appointed 19 Jan 1994
Resigned 09 May 2011

VESSELINOV, Ivaylo Alexandrov

Resigned
Anchor Boulevard, DartfordDA2 6SL
Secretary
Appointed 04 Sept 2017
Resigned 12 Dec 2023

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 22 Nov 1993
Resigned 19 Jan 1994

ANDERSON, Kevin

Resigned
2 Lullington Mews, SwadlincoteDE12 6LW
Born September 1956
Director
Appointed 01 May 2002
Resigned 27 Mar 2009

BARRY, Michael James

Resigned
Burnham Road, KentDA1 5BD
Born May 1944
Director
Appointed 01 Jan 2011
Resigned 28 May 2012

CAFFYN, Andrew David

Resigned
Anchor Boulevard, DartfordDA2 6SL
Born March 1964
Director
Appointed 12 Dec 2023
Resigned 25 Apr 2025

CHARLTON, Peter John

Resigned
17 Kirkdale Road, HarpendenAL5 2PT
Born December 1955
Nominee director
Appointed 22 Nov 1993
Resigned 19 Jan 1994

CLARKE, David Patrick

Resigned
Yarrow Place, CrostonPR26 9HB
Born November 1967
Director
Appointed 01 May 2002
Resigned 07 Feb 2006

DAVIES, Norman

Resigned
Glenariff, MacclesfieldSK10 2JP
Born March 1958
Director
Appointed 10 Sept 2007
Resigned 17 Dec 2010

FOXALL, James Peter

Resigned
43 Ennerdale Road, RichmondTW9 2DN
Born April 1950
Director
Appointed 14 Mar 1998
Resigned 01 Jul 2003

FUTTER, Michael Edward

Resigned
Gorsty Breech, ShifnalTF11 8PL
Born April 1939
Director
Appointed 21 Apr 1994
Resigned 28 Sept 1994

HARTLEY, Andrew Mellodew

Resigned
South Of Ivy Bank, MatlockDE4 4HJ
Born July 1965
Director
Appointed 01 May 2002
Resigned 25 Apr 2003

HODGSON, Andrew

Resigned
Anchor Boulevard, DartfordDA2 6SL
Born September 1965
Director
Appointed 02 Sept 2013
Resigned 08 Sept 2022

MERRY, Edwin Richard

Resigned
The High House Beech Road, NorwichNR12 8TP
Born March 1937
Director
Appointed 21 Apr 1994
Resigned 31 Dec 1999

MILLS, Colin Leslie

Resigned
Sunrise, SidmouthEX10 9HG
Born December 1940
Director
Appointed 21 Apr 1994
Resigned 31 Dec 2002

MILNER, Andrew Rex

Resigned
Anchor Boulevard, DartfordDA2 6SL
Born December 1961
Director
Appointed 26 Sept 2022
Resigned 14 Jul 2023

MOORE, Robert John

Resigned
Jarom 6 Walton Lane, StaffordST17 0TT
Born May 1940
Director
Appointed 21 Apr 1994
Resigned 30 Sept 2000

PERCIVAL, Anthony David

Resigned
Burnham Road, KentDA1 5BD
Born September 1958
Director
Appointed 02 Jul 2012
Resigned 26 Sept 2013

PERCIVAL, Anthony David

Resigned
Burnham Road, KentDA1 5BD
Born September 1958
Director
Appointed 01 Jan 2011
Resigned 20 May 2011

PERCIVAL, Anthony David

Resigned
Meadowcroft, BedaleDL8 1HJ
Born September 1958
Director
Appointed 21 Apr 1994
Resigned 11 Jul 2008

RICHARDS, Martin Edgar

Resigned
89 Thurleigh Road, LondonSW12 8TY
Born February 1943
Nominee director
Appointed 22 Nov 1993
Resigned 19 Jan 1994

RUNCIMAN, Fraser Dinning

Resigned
Burnham Road, KentDA1 5BD
Born June 1959
Director
Appointed 09 May 2011
Resigned 31 Oct 2017

SLATER, Stephen Michael

Resigned
Burnham Road, KentDA1 5BD
Born March 1958
Director
Appointed 19 Jan 1994
Resigned 23 Apr 2012

STONE, Michael

Resigned
Rothbury Canons Walk, WesterhamTN16 1NA
Born May 1935
Director
Appointed 19 Jan 1994
Resigned 12 Mar 1998

STREET, Leonard Moses

Resigned
123 London Road, CrayfordDA1 4DS
Born October 1935
Director
Appointed 07 Apr 1994
Resigned 12 Mar 1998

VESSELINOV, Ivaylo Alexandrov

Resigned
Burnham Road, KentDA1 5BD
Born July 1976
Director
Appointed 04 Sept 2017
Resigned 12 Dec 2023

WALTERS, Eric

Resigned
71 Victoria Street, LondonSW1H 0XA
Born August 1944
Director
Appointed 21 Apr 1994
Resigned 10 Jun 1997

WATSON, Ian Clark

Resigned
Stables, CrowboroughTN6 1UU
Born February 1943
Director
Appointed 31 Dec 1999
Resigned 27 Jun 2000

WRIGLEY, Graham Lloyd

Resigned
4 Adie Road, LondonW6 0PW
Born September 1962
Director
Appointed 27 Jun 1995
Resigned 12 Mar 1998

Persons with significant control

1

Dartford, KentDA1 5BD

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

224

Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
25 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 September 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
8 May 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
10 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2022
TM01Termination of Director
Change To A Person With Significant Control
12 September 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Change Person Secretary Company With Change Date
15 April 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
25 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 November 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
1 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2016
MR01Registration of a Charge
Resolution
24 October 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Full
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Full
17 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2014
AR01AR01
Accounts With Accounts Type Full
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Termination Director Company With Name
3 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
3 September 2013
AP01Appointment of Director
Accounts With Made Up Date
17 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2012
AR01AR01
Legacy
8 September 2012
MG01MG01
Appoint Person Director Company With Name
11 July 2012
AP01Appointment of Director
Termination Director Company With Name
28 June 2012
TM01Termination of Director
Termination Director Company With Name
23 May 2012
TM01Termination of Director
Accounts With Made Up Date
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Change Person Director Company With Change Date
26 July 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 July 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2011
CH01Change of Director Details
Accounts With Made Up Date
27 May 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
24 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Secretary Company With Name
23 May 2011
TM02Termination of Secretary
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Appoint Person Director Company With Name
25 January 2011
AP01Appointment of Director
Termination Director Company With Name
23 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2010
AR01AR01
Accounts With Made Up Date
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2009
CH03Change of Secretary Details
Accounts With Made Up Date
7 June 2009
AAAnnual Accounts
Legacy
3 April 2009
288bResignation of Director or Secretary
Legacy
4 November 2008
363aAnnual Return
Legacy
10 September 2008
288bResignation of Director or Secretary
Accounts With Made Up Date
8 May 2008
AAAnnual Accounts
Legacy
10 March 2008
288cChange of Particulars
Legacy
13 November 2007
363aAnnual Return
Legacy
9 November 2007
155(6)b155(6)b
Legacy
9 November 2007
155(6)a155(6)a
Legacy
8 November 2007
403aParticulars of Charge Subject to s859A
Legacy
8 November 2007
403aParticulars of Charge Subject to s859A
Legacy
8 November 2007
403aParticulars of Charge Subject to s859A
Legacy
8 November 2007
403aParticulars of Charge Subject to s859A
Legacy
8 November 2007
403aParticulars of Charge Subject to s859A
Legacy
2 November 2007
395Particulars of Mortgage or Charge
Legacy
19 September 2007
288aAppointment of Director or Secretary
Accounts With Made Up Date
31 May 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Accounts With Made Up Date
4 May 2006
AAAnnual Accounts
Legacy
22 February 2006
288bResignation of Director or Secretary
Legacy
27 October 2005
363aAnnual Return
Accounts With Made Up Date
13 July 2005
AAAnnual Accounts
Legacy
30 December 2004
395Particulars of Mortgage or Charge
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Legacy
30 December 2004
155(6)a155(6)a
Legacy
16 November 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
7 June 2004
AAAnnual Accounts
Legacy
26 November 2003
363sAnnual Return (shuttle)
Legacy
24 July 2003
288bResignation of Director or Secretary
Accounts With Made Up Date
23 May 2003
AAAnnual Accounts
Legacy
6 May 2003
288bResignation of Director or Secretary
Legacy
7 January 2003
288bResignation of Director or Secretary
Legacy
5 December 2002
288cChange of Particulars
Legacy
25 November 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
7 August 2002
288cChange of Particulars
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Legacy
24 May 2002
288aAppointment of Director or Secretary
Accounts With Made Up Date
29 April 2002
AAAnnual Accounts
Legacy
20 November 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
20 April 2001
AAAnnual Accounts
Legacy
11 December 2000
363sAnnual Return (shuttle)
Legacy
6 October 2000
288bResignation of Director or Secretary
Legacy
17 July 2000
288bResignation of Director or Secretary
Accounts With Made Up Date
2 May 2000
AAAnnual Accounts
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288aAppointment of Director or Secretary
Legacy
30 November 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
28 April 1999
AAAnnual Accounts
Legacy
1 December 1998
363sAnnual Return (shuttle)
Auditors Resignation Company
20 August 1998
AUDAUD
Resolution
16 June 1998
RESOLUTIONSResolutions
Resolution
16 June 1998
RESOLUTIONSResolutions
Legacy
16 June 1998
122122
Legacy
5 June 1998
288aAppointment of Director or Secretary
Legacy
28 April 1998
403aParticulars of Charge Subject to s859A
Legacy
28 April 1998
403aParticulars of Charge Subject to s859A
Legacy
28 April 1998
403aParticulars of Charge Subject to s859A
Legacy
28 April 1998
403aParticulars of Charge Subject to s859A
Legacy
28 April 1998
403aParticulars of Charge Subject to s859A
Legacy
28 April 1998
403aParticulars of Charge Subject to s859A
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
16 April 1998
288bResignation of Director or Secretary
Legacy
1 April 1998
88(2)R88(2)R
Resolution
1 April 1998
RESOLUTIONSResolutions
Resolution
1 April 1998
RESOLUTIONSResolutions
Legacy
1 April 1998
123Notice of Increase in Nominal Capital
Legacy
31 March 1998
395Particulars of Mortgage or Charge
Legacy
31 March 1998
395Particulars of Mortgage or Charge
Legacy
31 March 1998
395Particulars of Mortgage or Charge
Legacy
25 March 1998
395Particulars of Mortgage or Charge
Resolution
18 March 1998
RESOLUTIONSResolutions
Accounts With Made Up Date
10 March 1998
AAAnnual Accounts
Legacy
4 December 1997
363sAnnual Return (shuttle)
Legacy
20 June 1997
288bResignation of Director or Secretary
Legacy
30 April 1997
288cChange of Particulars
Accounts With Made Up Date
19 March 1997
AAAnnual Accounts
Legacy
2 December 1996
363sAnnual Return (shuttle)
Memorandum Articles
30 July 1996
MEM/ARTSMEM/ARTS
Resolution
30 July 1996
RESOLUTIONSResolutions
Legacy
29 July 1996
288288
Legacy
11 July 1996
122122
Resolution
24 May 1996
RESOLUTIONSResolutions
Legacy
22 May 1996
173173
Accounts With Made Up Date
1 April 1996
AAAnnual Accounts
Legacy
8 January 1996
122122
Legacy
27 November 1995
363sAnnual Return (shuttle)
Memorandum Articles
27 September 1995
MEM/ARTSMEM/ARTS
Resolution
26 September 1995
RESOLUTIONSResolutions
Resolution
26 September 1995
RESOLUTIONSResolutions
Legacy
26 September 1995
122122
Legacy
6 July 1995
122122
Legacy
2 July 1995
288288
Accounts With Made Up Date
3 April 1995
AAAnnual Accounts
Legacy
6 January 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
28 November 1994
363sAnnual Return (shuttle)
Legacy
7 October 1994
288288
Legacy
10 May 1994
395Particulars of Mortgage or Charge
Legacy
8 May 1994
88(2)R88(2)R
Resolution
8 May 1994
RESOLUTIONSResolutions
Resolution
8 May 1994
RESOLUTIONSResolutions
Legacy
8 May 1994
123Notice of Increase in Nominal Capital
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
8 May 1994
288288
Legacy
5 May 1994
395Particulars of Mortgage or Charge
Legacy
29 April 1994
88(2)R88(2)R
Legacy
29 April 1994
123Notice of Increase in Nominal Capital
Legacy
25 April 1994
395Particulars of Mortgage or Charge
Legacy
25 April 1994
395Particulars of Mortgage or Charge
Legacy
25 April 1994
395Particulars of Mortgage or Charge
Legacy
21 April 1994
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 April 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 April 1994
123Notice of Increase in Nominal Capital
Legacy
20 April 1994
288288
Legacy
12 April 1994
287Change of Registered Office
Resolution
12 April 1994
RESOLUTIONSResolutions
Resolution
12 April 1994
RESOLUTIONSResolutions
Resolution
12 April 1994
RESOLUTIONSResolutions
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Legacy
1 February 1994
288288
Legacy
1 February 1994
224224
Incorporation Company
22 November 1993
NEWINCIncorporation