Background WavePink WaveYellow Wave

COLLAR & TIE LIMITED (02878790)

COLLAR & TIE LIMITED (02878790) is an active UK company. incorporated on 8 December 1993. with registered office in Worcester. The company operates in the Arts, Entertainment and Recreation sector, engaged in artistic creation. COLLAR & TIE LIMITED has been registered for 32 years. Current directors include CHAGGER-KHAN, Harmeet, COLEMAN, James Daniel, DARBY, Kristofor and 6 others.

Company Number
02878790
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 December 1993
Age
32 years
Address
105 High Street, Worcester, WR1 2HW
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Artistic creation
Directors
CHAGGER-KHAN, Harmeet, COLEMAN, James Daniel, DARBY, Kristofor, JONES, Margaret, PLACE, Adam Lewis, SOLTAU, Jennifer, TORBET, Jack Ford, WALCOTT-BURTON, Linden, WOOLNER, Alexander, Dr.
SIC Codes
90030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COLLAR & TIE LIMITED

COLLAR & TIE LIMITED is an active company incorporated on 8 December 1993 with the registered office located in Worcester. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in artistic creation. COLLAR & TIE LIMITED was registered 32 years ago.(SIC: 90030)

Status

active

Active since 32 years ago

Company No

02878790

PRIVATE-LIMITED-GUARANT-NSC Company

Age

32 Years

Incorporated 8 December 1993

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

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

105 High Street Worcester, WR1 2HW,

Previous Addresses

5 Deansway Worcester WR1 2JG England
From: 1 October 2020To: 8 August 2025
University of Worcester Henwick Grove Worcester WR2 6AJ
From: 10 December 2014To: 1 October 2020
University of Worcester Henwick Grove Worcester Worcestershire WR2 6AJ
From: 8 December 1993To: 10 December 2014
Timeline

47 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Feb 10
Director Left
Dec 10
Director Joined
May 11
Director Left
Dec 12
Director Left
Dec 12
Director Joined
May 13
Director Left
May 13
Director Left
May 13
Director Joined
May 13
Director Joined
May 13
Director Left
Nov 14
Director Joined
Dec 14
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Dec 14
Director Joined
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Dec 15
Director Left
Dec 16
Director Joined
Sept 17
Director Left
Dec 17
Director Joined
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Dec 18
Director Left
Dec 18
Director Left
Jan 19
Director Left
Mar 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jun 20
Director Left
Mar 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Jan 23
Director Joined
Oct 24
Director Left
Dec 24
Director Joined
Jan 25
Director Joined
Jan 25
0
Funding
46
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

CHAGGER-KHAN, Harmeet

Active
High Street, WorcesterWR1 2HW
Born May 1978
Director
Appointed 26 Nov 2014

COLEMAN, James Daniel

Active
High Street, WorcesterWR1 2HW
Born June 1982
Director
Appointed 25 Sept 2024

DARBY, Kristofor

Active
High Street, WorcesterWR1 2HW
Born November 1985
Director
Appointed 03 Dec 2018

JONES, Margaret

Active
High Street, WorcesterWR1 2HW
Born July 1954
Director
Appointed 21 Sept 2022

PLACE, Adam Lewis

Active
High Street, WorcesterWR1 2HW
Born May 1997
Director
Appointed 15 Jan 2025

SOLTAU, Jennifer

Active
High Street, WorcesterWR1 2HW
Born August 1963
Director
Appointed 04 Jan 2023

TORBET, Jack Ford

Active
High Street, WorcesterWR1 2HW
Born April 1989
Director
Appointed 15 Jan 2025

WALCOTT-BURTON, Linden

Active
High Street, WorcesterWR1 2HW
Born September 1989
Director
Appointed 21 Sept 2022

WOOLNER, Alexander, Dr.

Active
High Street, WorcesterWR1 2HW
Born November 1974
Director
Appointed 13 Jun 2018

CAHILL, Sylvia Margaret

Resigned
Mercian House, Stourport On SevernDY13 9EE
Secretary
Appointed 15 Sept 2008
Resigned 14 Sept 2017

FRANCIS, Jillian Ruth

Resigned
Pear Tree Cottage, WorcestershireWR8 9EJ
Secretary
Appointed 16 Mar 2001
Resigned 30 Oct 2008

PARKER, Sophia Margaret

Resigned
Deansway, WorcesterWR1 2JG
Secretary
Appointed 14 Sept 2017
Resigned 24 Mar 2025

SHEARD, Andrew Peter

Resigned
41 Gillam Street, WorcesterWR3 8JT
Secretary
Appointed 13 Dec 1993
Resigned 01 Oct 1996

SHUTTLEWORTH, Jack Roger

Resigned
104 Hugh Road, CoventryCV3 1AF
Secretary
Appointed 01 Oct 1996
Resigned 16 Mar 2001

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 08 Dec 1993
Resigned 08 Dec 1993

ALLSUP, Richard

Resigned
Tarren, AbberleyWR6 6BN
Born March 1963
Director
Appointed 24 Sept 2007
Resigned 12 Sept 2018

BREEZE, Lynsey Victoria

Resigned
University Of Worcester, WorcesterWR2 6AJ
Born October 1978
Director
Appointed 22 Jan 2011
Resigned 20 Aug 2014

BUCKLEY, David Gavin

Resigned
51 The Hill Avenue, WorcesterWR5 2AW
Born May 1966
Director
Appointed 03 Jul 1998
Resigned 13 Jul 2004

BURFORD, Steven John

Resigned
Henwick Grove, WorcesterWR2 6AJ
Born April 1960
Director
Appointed 13 Jun 2018
Resigned 03 Dec 2018

CASH, Lucy

Resigned
Henwick Grove, WorcesterWR2 6AJ
Born June 1991
Director
Appointed 13 Sept 2017
Resigned 13 Jun 2018

COLEMAN, James Daniel

Resigned
Salisbury Close, BirminghamB13 8JX
Born June 1982
Director
Appointed 23 Feb 2008
Resigned 26 Nov 2014

COX, Peter Denis

Resigned
24 Fields Park Road, CardiffCF11 9JP
Born June 1946
Director
Appointed 20 Jun 2002
Resigned 15 Sept 2008

DARBY, Kristofor

Resigned
Henwick Grove, WorcesterWR2 6AJ
Born November 1985
Director
Appointed 30 Sept 2012
Resigned 12 Sept 2018

DE GARIS, Simon Philip

Resigned
Henwick Grove, WorcesterWR2 6AJ
Born August 1989
Director
Appointed 19 Jun 2019
Resigned 03 Jun 2020

DENNISON, Lucy

Resigned
64 Orchard Street, WorcesterWR5 3DY
Born October 1963
Director
Appointed 16 Jun 2000
Resigned 18 Nov 2002

EMERY, Hilary Frances

Resigned
Ashdown House, WorcesterWR2 4NP
Born March 1955
Director
Appointed 16 Jun 2000
Resigned 25 Sept 2006

FELTON, Martin

Resigned
3 Pearmain Close, WorcesterWR2 6DH
Born September 1964
Director
Appointed 17 Nov 1999
Resigned 20 Jun 2002

FINCH, Susan Jane

Resigned
Henwick Grove, WorcesterWR2 6AJ
Born February 1954
Director
Appointed 23 Sept 2015
Resigned 13 Dec 2017

FINCH, Susan Jane

Resigned
7 Cleeve Close, Stourport On SevernDY13 0NY
Born February 1954
Director
Appointed 02 Aug 2005
Resigned 01 Dec 2011

FITZJOHN, Susan

Resigned
Dove Cottage, WorcesterWR5 3NS
Born November 1944
Director
Appointed 17 Dec 1993
Resigned 06 Jun 1998

GALLACHER, Anne

Resigned
61 Gaddesby Road, BirminghamB14 7EX
Born June 1964
Director
Appointed 16 Jun 2000
Resigned 25 Sept 2005

GARDINER, Gavin Peter

Resigned
9 Bromyard Road, WorcesterWR2 5BS
Born August 1953
Director
Appointed 13 Dec 1993
Resigned 01 Jul 1994

HELLIER TINOCO, Ruth, Dr

Resigned
7 Mossfield Road, BirminghamB14 7JE
Born February 1962
Director
Appointed 02 Aug 2005
Resigned 20 Jan 2007

HYDE, Mike

Resigned
Henwick Grove, WorcesterWR2 6AJ
Born November 1984
Director
Appointed 30 Sept 2012
Resigned 28 Nov 2016

HYTCH, Jane Louise

Resigned
Hilltop House, WorcesterWR9 0ES
Born May 1955
Director
Appointed 13 Dec 1993
Resigned 12 Mar 1999
Fundings
Financials
Latest Activities

Filing History

206

Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 August 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Memorandum Articles
20 October 2024
MAMA
Resolution
20 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 October 2021
AAAnnual Accounts
Memorandum Articles
9 April 2021
MAMA
Resolution
23 March 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2015
AR01AR01
Termination Director Company With Name Termination Date
14 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 November 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 December 2014
AR01AR01
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 November 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 May 2013
AP01Appointment of Director
Appoint Person Director Company With Name
29 May 2013
AP01Appointment of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Termination Director Company With Name
29 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 December 2012
AR01AR01
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Termination Director Company With Name
4 December 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 December 2011
AR01AR01
Change Person Director Company With Change Date
13 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 November 2011
AAAnnual Accounts
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
20 December 2010
AR01AR01
Termination Director Company With Name
17 December 2010
TM01Termination of Director
Accounts With Accounts Type Full
21 October 2010
AAAnnual Accounts
Legacy
4 June 2010
MG02MG02
Appoint Person Director Company With Name
26 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
18 December 2009
AR01AR01
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
18 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 November 2009
AAAnnual Accounts
Legacy
2 October 2009
288cChange of Particulars
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
2 October 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288cChange of Particulars
Legacy
8 February 2009
288bResignation of Director or Secretary
Legacy
9 December 2008
363aAnnual Return
Legacy
3 December 2008
288bResignation of Director or Secretary
Legacy
2 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 November 2008
AAAnnual Accounts
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
14 October 2008
288aAppointment of Director or Secretary
Legacy
5 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288aAppointment of Director or Secretary
Legacy
20 August 2008
288cChange of Particulars
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
5 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 September 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
19 December 2006
288aAppointment of Director or Secretary
Legacy
13 December 2006
288aAppointment of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Legacy
24 November 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
11 October 2006
AAAnnual Accounts
Miscellaneous
20 February 2006
MISCMISC
Memorandum Articles
20 February 2006
MEM/ARTSMEM/ARTS
Resolution
20 February 2006
RESOLUTIONSResolutions
Legacy
4 January 2006
363aAnnual Return
Legacy
4 January 2006
287Change of Registered Office
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
28 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
13 December 2005
288aAppointment of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Legacy
2 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 October 2005
AAAnnual Accounts
Miscellaneous
6 October 2005
MISCMISC
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288aAppointment of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
288bResignation of Director or Secretary
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
19 December 2003
363sAnnual Return (shuttle)
Legacy
6 October 2003
288aAppointment of Director or Secretary
Legacy
26 September 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 August 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
7 October 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 June 2002
AAAnnual Accounts
Legacy
14 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 July 2001
AAAnnual Accounts
Legacy
3 May 2001
288bResignation of Director or Secretary
Legacy
12 April 2001
288aAppointment of Director or Secretary
Legacy
22 December 2000
363sAnnual Return (shuttle)
Legacy
22 December 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Legacy
12 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
14 June 2000
AAAnnual Accounts
Legacy
21 December 1999
288aAppointment of Director or Secretary
Legacy
8 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 July 1999
AAAnnual Accounts
Legacy
5 February 1999
288aAppointment of Director or Secretary
Legacy
26 January 1999
363sAnnual Return (shuttle)
Legacy
15 January 1999
288aAppointment of Director or Secretary
Legacy
29 December 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
23 July 1998
AAAnnual Accounts
Legacy
17 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1997
AAAnnual Accounts
Legacy
21 January 1997
288bResignation of Director or Secretary
Legacy
21 January 1997
288aAppointment of Director or Secretary
Legacy
21 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 October 1996
AAAnnual Accounts
Accounts With Accounts Type Small
15 March 1996
AAAnnual Accounts
Legacy
22 January 1996
363sAnnual Return (shuttle)
Legacy
22 January 1996
288288
Legacy
29 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
288288
Legacy
27 October 1994
288288
Legacy
27 October 1994
288288
Legacy
27 October 1994
288288
Legacy
27 October 1994
288288
Legacy
13 October 1994
288288
Legacy
4 August 1994
288288
Legacy
4 August 1994
287Change of Registered Office
Legacy
9 June 1994
224224
Legacy
15 March 1994
288288
Legacy
21 February 1994
288288
Legacy
7 January 1994
288288
Legacy
7 January 1994
288288
Legacy
7 January 1994
288288
Legacy
7 January 1994
287Change of Registered Office
Incorporation Company
8 December 1993
NEWINCIncorporation