Background WavePink WaveYellow Wave

CARRIER PENSION TRUSTEE LIMITED (02879330)

CARRIER PENSION TRUSTEE LIMITED (02879330) is an active UK company. incorporated on 9 December 1993. with registered office in Plymouth. The company operates in the Financial and Insurance Activities sector, engaged in pension funding. CARRIER PENSION TRUSTEE LIMITED has been registered for 32 years. Current directors include ANDREW, Christopher John, GOOCH, Alexandra Elizabeth, PAYTON, Alan and 1 others.

Company Number
02879330
Status
active
Type
ltd
Incorporated
9 December 1993
Age
32 years
Address
Porsham Close, Plymouth, PL6 7DB
Industry Sector
Financial and Insurance Activities
Business Activity
Pension funding
Directors
ANDREW, Christopher John, GOOCH, Alexandra Elizabeth, PAYTON, Alan, PERCY, Andrew Robin
SIC Codes
65300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARRIER PENSION TRUSTEE LIMITED

CARRIER PENSION TRUSTEE LIMITED is an active company incorporated on 9 December 1993 with the registered office located in Plymouth. The company operates in the Financial and Insurance Activities sector, specifically engaged in pension funding. CARRIER PENSION TRUSTEE LIMITED was registered 32 years ago.(SIC: 65300)

Status

active

Active since 32 years ago

Company No

02879330

LTD Company

Age

32 Years

Incorporated 9 December 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 28 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 20 December 2024 (1 year ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

PRECIS (1244) LIMITED
From: 9 December 1993To: 11 January 1994
Contact
Address

Porsham Close Belliver Industrial Estate Plymouth, PL6 7DB,

Previous Addresses

United Technologies House Guildford Road Fetcham Leatherhead KT22 9UT England
From: 22 December 2021To: 20 December 2024
Raytheon Technologies Corporation Pentagon House Sir Frank Whittle Road Derby Derbyshire DE21 4XA England
From: 10 December 2020To: 22 December 2021
C/O Utc Pensions Pentagon House Sir Frank Whittle Road Derby Derbyshire DE21 4XA
From: 11 November 2011To: 10 December 2020
, C/O Otis Ltd, 123 Abbey Lane, Leicester, Leicestershire, LE4 5QX, United Kingdom
From: 27 September 2011To: 11 November 2011
, Pentagon House, Sir Frank Whittle Road, Derby, DE21 4XA
From: 9 December 1993To: 27 September 2011
Timeline

31 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Dec 93
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Dec 10
Director Left
Feb 12
Director Left
Apr 13
Director Joined
Jul 13
Director Joined
Jun 14
Director Joined
Oct 14
Director Left
Apr 15
Director Left
Jun 15
Director Joined
Oct 15
Director Joined
Dec 15
Director Left
Sept 17
Director Left
Nov 17
Director Joined
Dec 17
Director Joined
Mar 18
Director Left
Jul 18
Director Joined
Oct 18
Owner Exit
Dec 18
Director Joined
Jun 19
Director Left
Jun 19
Owner Exit
Mar 20
Director Left
Sept 23
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Dec 24
Director Joined
Aug 25
Director Left
Aug 25
0
Funding
27
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

BLAUDET EP. BARRUEL, Moana

Active
Belliver Industrial Estate, PlymouthPL6 7DB
Secretary
Appointed 27 Mar 2026

ANDREW, Christopher John

Active
Belliver Industrial Estate, PlymouthPL6 7DB
Born May 1965
Director
Appointed 15 Oct 2018

GOOCH, Alexandra Elizabeth

Active
Belliver Industrial Estate, PlymouthPL6 7DB
Born September 1988
Director
Appointed 22 Dec 2023

PAYTON, Alan

Active
Maxx House, BracknellRG12 1QP
Born November 1962
Director
Appointed 31 Jul 2025

PERCY, Andrew Robin

Active
Belliver Industrial Estate, PlymouthPL6 7DB
Born November 1965
Director
Appointed 22 Dec 2023

BEAKE, Julie Catherine

Resigned
Pentagon House, DerbyDE21 4XA
Secretary
Appointed 23 Nov 2011
Resigned 22 Dec 2021

BONIFACE, Simon Derrick

Resigned
Guildford Road, LeatherheadKT22 9UT
Secretary
Appointed 22 Dec 2021
Resigned 05 Sept 2024

CHIN, Anne Siew Kim

Resigned
15 Percy Road, LondonE11 1AJ
Secretary
Appointed 17 Jun 1996
Resigned 10 Jan 1997

GRIGG, Christine

Resigned
38 Gloucester Avenue, SidcupDA15 7LL
Secretary
Appointed 29 Apr 1999
Resigned 22 Apr 2003

HALLETT, Christopher John

Resigned
8 Durleston Park Drive, Great BookhamKT23 4AJ
Secretary
Appointed 09 Mar 1994
Resigned 27 Jun 1996

JENKINS, Julie

Resigned
17 Claremont Close, FarnboroughBR6 7AD
Secretary
Appointed 28 Apr 1998
Resigned 29 Apr 1999

JONES, Leslie Graham

Resigned
Woodlands Cottage, RatbyLE6 0LF
Secretary
Appointed 23 Apr 2003
Resigned 23 Nov 2011

PALMER, Anne Elizabeth

Resigned
9 Haydock Close, Stratford Upon AvonCV37 9JB
Secretary
Appointed 14 Apr 1997
Resigned 28 Apr 1998

THIERRY, Romuald Gilbert Jack

Resigned
Belliver Industrial Estate, PlymouthPL6 7DB
Secretary
Appointed 21 Jan 2025
Resigned 27 Mar 2026

OFFICE ORGANIZATION & SERVICES LIMITED

Resigned
Level 1 Exchange House, LondonEC2A 2HS
Corporate secretary
Appointed 13 Dec 1993
Resigned 09 Mar 1994

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 09 Dec 1993
Resigned 13 Dec 1993

APPEL, David George

Resigned
2 Lower Edgeborough Road, GuildfordGU1 2DT
Born January 1956
Director
Appointed 17 Jun 2002
Resigned 30 Sept 2004

BERRY, Edward John

Resigned
4 Twin Oaks Drive, Sutton In AshfieldNG17 1FN
Born January 1942
Director
Appointed 29 Sept 1999
Resigned 31 Jul 2000

BIRCH, Lisa Joanne

Resigned
33 Chapel Meadow, YelvertonPL20 7LR
Born January 1967
Director
Appointed 04 May 2000
Resigned 03 Sept 2004

BONE, Gerrard Mcfarlane

Resigned
Sir Frank Whittle Road, DerbyDE21 4XA
Born February 1954
Director
Appointed 07 Oct 2015
Resigned 19 Jun 2019

BRYSON, Charles Kerr

Resigned
39 Sycamore Avenue, BeithKA15 2DW
Born October 1953
Director
Appointed 04 May 2000
Resigned 12 Dec 2007

BUMFORD, Jennifer

Resigned
34 Axbridge Avenue, St HelensWA9 4NT
Born December 1975
Director
Appointed 25 Jul 2006
Resigned 11 Nov 2008

COOK, Halsey Moon

Resigned
23 Heathfield Terrace, LondonW4 4JE
Born November 1962
Director
Appointed 01 Feb 2001
Resigned 07 Feb 2002

COOPER, Nicholas Ian

Resigned
79 Ox Lane, Harpenden
Born May 1964
Nominee director
Appointed 09 Dec 1993
Resigned 15 Dec 1993

DEVITT, Gregory Edward

Resigned
32 Lindsay Road, Worcester ParkKT4 8LE
Born July 1961
Director
Appointed 17 Jun 1996
Resigned 28 Feb 1997

EDWARDS, Susan Jane Oliver

Resigned
The Old Dairy 7 Cemetery Lane, LondonSE7 8DZ
Born October 1956
Director
Appointed 13 Sept 2001
Resigned 10 Sept 2007

GRACE, Justin Alexander

Resigned
Sir Frank Whittle Road, DerbyDE21 4XA
Born July 1967
Director
Appointed 14 Sept 2004
Resigned 13 Mar 2015

HALLETT, Christopher John

Resigned
8 Durleston Park Drive, Great BookhamKT23 4AJ
Born August 1951
Director
Appointed 09 Mar 1994
Resigned 17 Jun 1996

HAMILTON, Peter Boris

Resigned
31 Chantry View Road, GuildfordGU1 3XW
Born October 1928
Director
Appointed 09 Mar 1994
Resigned 30 Jun 2003

HAWES, Leslie

Resigned
44 Hunting Gate, Hemel HempsteadHP2 6NY
Born September 1940
Director
Appointed 15 May 1997
Resigned 29 Sept 1999

HAYES, Kevin

Resigned
51 Grand Avenue, CamberleyGU15 3QJ
Born July 1948
Director
Appointed 01 Jul 2003
Resigned 16 Mar 2005

HUSSAIN, Habib, Director

Resigned
Sir Frank Whittle Road, DerbyDE21 4XA
Born July 1963
Director
Appointed 12 Jun 2003
Resigned 19 Apr 2013

JOHNSON, Catherine Anne

Resigned
162 Rosendale Road, London
Born May 1968
Nominee director
Appointed 15 Dec 1993
Resigned 09 Mar 1994

JONES, Richard Hilton

Resigned
Sir Frank Whittle Road, DerbyDE21 4XA
Born April 1964
Director
Appointed 10 Sept 2014
Resigned 31 Oct 2017

JONES, Richard Hilton

Resigned
13 Northwick Park Road, HarrowHA1 2NY
Born April 1964
Director
Appointed 01 Oct 2004
Resigned 05 Mar 2007

Persons with significant control

4

1 Active
3 Ceased
Littleton Road, AshfordTW15 1UU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Feb 2020
Porsham Close, PlymouthPL6 7DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Oct 2019
Ceased 17 Feb 2020
Porsham Close, PlymouthPL6 7DB

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 20 Dec 2024
Porsham Close, PlymouthPL6 7DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 05 Dec 2017
Fundings
Financials
Latest Activities

Filing History

193

Confirmation Statement With No Updates
20 April 2026
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
31 March 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 January 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 January 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
16 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
16 December 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
9 September 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 January 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 December 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
22 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 December 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 December 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
31 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
12 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2015
AR01AR01
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Appoint Person Director Company With Name Date
13 October 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
17 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
19 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2013
AP01Appointment of Director
Termination Director Company With Name
29 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2012
AR01AR01
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 September 2012
AAAnnual Accounts
Termination Director Company With Name
22 February 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Appoint Person Secretary Company With Name
13 December 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
13 December 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
11 November 2011
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 September 2011
AAAnnual Accounts
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Dormant
6 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
19 October 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
18 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
23 October 2008
AAAnnual Accounts
Legacy
21 May 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 December 2007
363aAnnual Return
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
18 December 2007
288bResignation of Director or Secretary
Legacy
5 November 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 October 2007
AAAnnual Accounts
Legacy
10 September 2007
288bResignation of Director or Secretary
Legacy
15 June 2007
288cChange of Particulars
Legacy
11 June 2007
288bResignation of Director or Secretary
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
363aAnnual Return
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
30 November 2006
287Change of Registered Office
Accounts With Accounts Type Dormant
12 October 2006
AAAnnual Accounts
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 December 2005
AAAnnual Accounts
Legacy
22 April 2005
288bResignation of Director or Secretary
Legacy
14 December 2004
363sAnnual Return (shuttle)
Legacy
7 December 2004
288aAppointment of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
19 October 2004
288bResignation of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
15 September 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
12 January 2004
AAAnnual Accounts
Legacy
23 December 2003
363sAnnual Return (shuttle)
Legacy
30 July 2003
288aAppointment of Director or Secretary
Legacy
17 June 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288aAppointment of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
20 May 2003
288bResignation of Director or Secretary
Legacy
4 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 2002
AAAnnual Accounts
Legacy
3 October 2002
288aAppointment of Director or Secretary
Legacy
8 July 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 November 2001
AAAnnual Accounts
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
1 March 2001
288bResignation of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Legacy
8 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2000
AAAnnual Accounts
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
29 June 2000
288aAppointment of Director or Secretary
Legacy
19 June 2000
288bResignation of Director or Secretary
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
5 October 1999
288bResignation of Director or Secretary
Legacy
5 October 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 September 1999
AAAnnual Accounts
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288aAppointment of Director or Secretary
Legacy
22 May 1999
288bResignation of Director or Secretary
Legacy
8 April 1999
288bResignation of Director or Secretary
Legacy
13 January 1999
363sAnnual Return (shuttle)
Legacy
15 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 October 1998
AAAnnual Accounts
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
16 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
288aAppointment of Director or Secretary
Legacy
10 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 October 1997
AAAnnual Accounts
Legacy
27 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 1996
AAAnnual Accounts
Legacy
10 July 1996
288288
Legacy
10 July 1996
287Change of Registered Office
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Legacy
10 July 1996
288288
Accounts With Accounts Type Dormant
30 January 1996
AAAnnual Accounts
Resolution
30 January 1996
RESOLUTIONSResolutions
Resolution
15 January 1996
RESOLUTIONSResolutions
Resolution
15 January 1996
RESOLUTIONSResolutions
Resolution
15 January 1996
RESOLUTIONSResolutions
Legacy
29 December 1995
363sAnnual Return (shuttle)
Legacy
7 August 1995
288288
Legacy
11 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Memorandum Articles
20 March 1994
MEM/ARTSMEM/ARTS
Resolution
20 March 1994
RESOLUTIONSResolutions
Resolution
20 March 1994
RESOLUTIONSResolutions
Legacy
20 March 1994
288288
Legacy
20 March 1994
288288
Legacy
20 March 1994
288288
Legacy
20 March 1994
288288
Legacy
20 March 1994
287Change of Registered Office
Legacy
20 March 1994
224224
Certificate Change Of Name Company
10 January 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 1994
288288
Legacy
23 December 1993
288288
Incorporation Company
9 December 1993
NEWINCIncorporation